Company NameYorkshire Law Society(The)
Company StatusActive
Company Number01902873
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date4 April 1985(39 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9112Professional organisations
SIC 94120Activities of professional membership organisations

Directors

Director NameSharon Elizabeth Richardson
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2009(24 years, 1 month after company formation)
Appointment Duration14 years, 11 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address8 George Street
York
North Yorkshire
YO1 9QB
Director NameMr Martin Peter Legg
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2011(26 years after company formation)
Appointment Duration13 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLaurel House Main Street
Sand Hutton
York
North Yorkshire
YO41 1LB
Director NameMr Adrian Charles Morris
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2012(27 years after company formation)
Appointment Duration12 years
RoleSolicitor
Country of ResidenceEngland
Correspondence Address12 Smiddy Hill
Pickering
North Yorkshire
YO18 7AN
Director NameMiss Laura Zoe Schofield
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2014(29 years, 1 month after company formation)
Appointment Duration10 years
RoleSolicitor
Country of ResidenceEngland
Correspondence Address3 Wharfe Mews
Cliffe Terrace
Wetherby
LS22 6LX
Director NameMr Simon Thomas Crack
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2017(32 years after company formation)
Appointment Duration7 years
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address3 Wharfe Mews
Cliffe Terrace
Wetherby
LS22 6LX
Director NameMs Johanne Clare Spittle
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2019(34 years, 1 month after company formation)
Appointment Duration4 years, 12 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address3 Wharfe Mews
Cliffe Terrace
Wetherby
LS22 6LX
Director NameMr James Philip Lewis Ogden
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2023(38 years after company formation)
Appointment Duration1 year
RoleSolicitor
Country of ResidenceEngland
Correspondence Address3 Wharfe Mews
Cliffe Terrace
Wetherby
LS22 6LX
Director NameGeorge Raymond Burn
Date of BirthDecember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1992(7 years, 1 month after company formation)
Appointment Duration-1 years, 11 months (resigned 29 April 1992)
RoleSolicitor
Correspondence AddressValhalla 7 Tadcaster Road
Copmanthorpe
York
North Yorkshire
YO2 3UL
Director NameFiona Janet Margaret Buckton
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1992(7 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 27 April 1994)
RoleSolicitor
Correspondence Address39 Brownlow Street
York
North Yorkshire
YO3 7LW
Director NameJennifer Ann Bartram
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1992(7 years, 1 month after company formation)
Appointment Duration7 years, 11 months (resigned 30 April 2000)
RoleSolicitor
Correspondence AddressMoor Farm
Kelfield
York
North Yorkshire
YO4 6RN
Secretary NameJennifer Ann Bartram
NationalityBritish
StatusResigned
Appointed16 May 1992(7 years, 1 month after company formation)
Appointment Duration7 years, 11 months (resigned 30 April 2000)
RoleCompany Director
Correspondence AddressMoor Farm
Kelfield
York
North Yorkshire
YO4 6RN
Director NameMiss Maxine Adrienne Bamford
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1993(8 years after company formation)
Appointment Duration5 years (resigned 30 April 1998)
RoleSolicitor
Correspondence AddressThorneycroft
Overton
York
North Yorkshire
YO3 6YL
Director NameGraeme Nigel Burn
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1994(9 years after company formation)
Appointment Duration4 years (resigned 30 April 1998)
RoleSolicitor
Correspondence AddressLendal House 11 Lendal
York
North Yorkshire
YO1 8AQ
Director NameEdward Anthony Bromet
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1999(14 years after company formation)
Appointment Duration3 years (resigned 30 April 2002)
RoleSolicitor
Correspondence AddressWarren House Chantry Lane
Stutton
Tadcaster
North Yorkshire
LS24 9NQ
Director NameMr David John Burnett
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2000(15 years, 1 month after company formation)
Appointment Duration5 years (resigned 30 April 2005)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressMelrose
2 Harland Road
Bridlington
East Yorkshire
YO16 6RB
Secretary NameMr David John Burnett
NationalityBritish
StatusResigned
Appointed30 April 2000(15 years, 1 month after company formation)
Appointment Duration1 year (resigned 30 April 2001)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressMelrose
2 Harland Road
Bridlington
East Yorkshire
YO16 6RB
Director NameFiona Janet Margaret Buckton
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2001(16 years, 1 month after company formation)
Appointment Duration6 years (resigned 09 May 2007)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address7 Saint Pauls Square
York
North Yorkshire
YO24 4BD
Secretary NameFiona Janet Margaret Buckton
NationalityBritish
StatusResigned
Appointed30 April 2001(16 years, 1 month after company formation)
Appointment Duration6 years (resigned 09 May 2007)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address7 Saint Pauls Square
York
North Yorkshire
YO24 4BD
Director NameSapna Bedi
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2003(18 years, 1 month after company formation)
Appointment Duration5 years (resigned 08 May 2008)
RoleSolicitor
Correspondence Address28 Nunthorpe Road
York
North Yorkshire
YO23 1BG
Director NameMr Stuart Paul Aber
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2005(20 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 14 April 2010)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Grange
Chop Gate
North Yorkshire
TS9 7LB
Director NameAbigail Louise Barker
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2005(20 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 14 April 2010)
RoleAssociate Solicitor
Correspondence Address16 Forest Grove
Heworth
York
North Yorkshire
YO31 1BL
Director NameMary Therese Chappell
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2006(21 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 20 April 2011)
RoleSolicitor
Correspondence AddressBrookside
Hutton Le Hole
York
North Yorkshire
YO62 6UD
Secretary NamePamela Jane Precious
NationalityBritish
StatusResigned
Appointed09 May 2007(22 years, 1 month after company formation)
Appointment Duration8 years, 11 months (resigned 26 April 2016)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address6 Amos Drive
Pocklington
York
YO42 2FH
Director NameTiggy Emily Clifford
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityIrish
StatusResigned
Appointed08 May 2008(23 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 20 April 2011)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressRosedene Main Street
Linton On Ouse
York
North Yorkshire
YO30 2AY
Director NameJennifer Ann Bartram
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2009(24 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 20 April 2011)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressBeech Tree House The Green
Stillingfleet
York
North Yorkshire
YO19 6SF
Director NameHelen Elizabeth Coates
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2009(24 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 30 April 2014)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address10 Saunders Crescent
Pocklington
East Yorkshire
YO42 2GU
Director NameMr Henry William Dixon Beckwith
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2010(25 years after company formation)
Appointment Duration4 years (resigned 30 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStamford House Piccadilly
York
North Yorkshire
YO1 9PF
Director NameAnthony Baines
Date of BirthAugust 1976 (Born 47 years ago)
NationalityEnglish
StatusResigned
Appointed24 April 2013(28 years after company formation)
Appointment Duration9 years, 2 months (resigned 07 July 2022)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressForsyth House Market Place
Malton
North Yorkshire
YO17 7LR
Director NameMr Graeme Nigel Burn
Date of BirthMarch 1956 (Born 68 years ago)
NationalityEnglish
StatusResigned
Appointed29 April 2014(29 years, 1 month after company formation)
Appointment Duration2 years, 12 months (resigned 25 April 2017)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressBank House The Square
Stamford Bridge
York
YO41 1AG
Director NameMr Ian John Barnard
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2014(29 years, 1 month after company formation)
Appointment Duration5 years (resigned 30 April 2019)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressWare & Kay Brunswick Court
Victoria Street
Wetherby
LS22 6RE
Director NameMr Orlando Henry Geoffrey Bridgeman
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2015(30 years, 1 month after company formation)
Appointment Duration6 years, 2 months (resigned 07 July 2021)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address3 Wharfe Mews
Cliffe Terrace
Wetherby
LS22 6LX
Secretary NameMr Oliver James Riley
StatusResigned
Appointed26 April 2016(31 years, 1 month after company formation)
Appointment Duration3 years (resigned 30 April 2019)
RoleCompany Director
Correspondence AddressWare & Kay Brunswick Court
Victoria Street
Wetherby
LS22 6RE
Director NameMr Steven Mark Burn
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2017(32 years after company formation)
Appointment Duration5 years, 2 months (resigned 07 July 2022)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address3 Wharfe Mews
Cliffe Terrace
Wetherby
LS22 6LX
Director NameMr Ryan Paul Bell
Date of BirthDecember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2018(33 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 01 November 2021)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address3 Wharfe Mews
Cliffe Terrace
Wetherby
LS22 6LX

Contact

Websiteyorkshirelawsociety.org.uk
Telephone01904 449747
Telephone regionYork

Location

Registered Address3 Wharfe Mews
Cliffe Terrace
Wetherby
LS22 6LX
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishWetherby
WardWetherby
Built Up AreaWetherby

Financials

Year2014
Turnover£20,269
Net Worth£63,556
Cash£25,401
Current Liabilities£5,079

Accounts

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

Returns

Latest Return3 July 2023 (9 months, 4 weeks ago)
Next Return Due17 July 2024 (2 months, 2 weeks from now)

Filing History

7 October 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
15 July 2020Confirmation statement made on 3 July 2020 with no updates (3 pages)
5 February 2020Registered office address changed from Ware & Kay Brunswick Court Victoria Street Wetherby LS22 6RE England to 3 Wharfe Mews Cliffe Terrace Wetherby LS22 6LX on 5 February 2020 (1 page)
10 July 2019Confirmation statement made on 3 July 2019 with no updates (3 pages)
13 June 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
28 May 2019Appointment of Ms Johanne Clare Spittle as a director on 30 April 2019 (2 pages)
24 May 2019Termination of appointment of Oliver James Riley as a secretary on 30 April 2019 (1 page)
24 May 2019Termination of appointment of Ian John Barnard as a director on 30 April 2019 (1 page)
25 April 2019Termination of appointment of Oliver Timothy Luke Hall as a director on 24 April 2018 (1 page)
11 April 2019Appointment of Mr Michael Richard Watson as a director on 22 November 2017 (2 pages)
12 July 2018Appointment of Mr Ryan Paul Bell as a director on 28 April 2018 (2 pages)
12 July 2018Confirmation statement made on 3 July 2018 with no updates (3 pages)
29 June 2018Appointment of Mrs Abigail Louise Mitchell as a director on 24 April 2018 (2 pages)
29 June 2018Appointment of Miss Rachel Alice Saunders as a director on 28 April 2018 (2 pages)
21 June 2018Termination of appointment of Gillian Ann Wilkinson as a director on 24 April 2018 (1 page)
21 June 2018Termination of appointment of Marie Josephine Storey as a director on 24 April 2018 (1 page)
21 June 2018Termination of appointment of Peter Arthur Kay as a director on 24 April 2018 (1 page)
15 May 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
15 May 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
3 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
3 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
31 May 2017Appointment of Mr Steven Mark Burn as a director on 25 April 2017 (2 pages)
31 May 2017Appointment of Mr Simon Thomas Crack as a director on 25 April 2017 (2 pages)
31 May 2017Appointment of Mr Steven Mark Burn as a director on 25 April 2017 (2 pages)
31 May 2017Appointment of Mr Simon Thomas Crack as a director on 25 April 2017 (2 pages)
26 May 2017Registered office address changed from , Bank House the Square, Stamford Bridge, York, YO41 1AG, England to Ware & Kay Brunswick Court Victoria Street Wetherby LS22 6RE on 26 May 2017 (1 page)
26 May 2017Termination of appointment of Graeme Nigel Burn as a director on 25 April 2017 (1 page)
26 May 2017Termination of appointment of Joanna Helen Leslie as a director on 24 April 2017 (1 page)
26 May 2017Termination of appointment of Anthony John Patrick Howard as a director on 25 April 2017 (1 page)
26 May 2017Termination of appointment of Anthony John Patrick Howard as a director on 25 April 2017 (1 page)
26 May 2017Registered office address changed from Bank House the Square Stamford Bridge York YO41 1AG England to Ware & Kay Brunswick Court Victoria Street Wetherby LS22 6RE on 26 May 2017 (1 page)
26 May 2017Termination of appointment of Joanna Helen Leslie as a director on 24 April 2017 (1 page)
26 May 2017Termination of appointment of Graeme Nigel Burn as a director on 25 April 2017 (1 page)
20 April 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
20 April 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
13 March 2017Termination of appointment of Richard Hamilton Grimes as a director on 26 April 2016 (1 page)
13 March 2017Termination of appointment of Peter John Lawrence as a director on 26 April 2016 (1 page)
13 March 2017Termination of appointment of Michael Neil Peach as a director on 26 April 2016 (1 page)
13 March 2017Termination of appointment of Peter John Lawrence as a director on 26 April 2016 (1 page)
13 March 2017Termination of appointment of Martin Frank Baird Frost as a director on 26 April 2016 (1 page)
13 March 2017Termination of appointment of Richard Hamilton Grimes as a director on 26 April 2016 (1 page)
13 March 2017Termination of appointment of Martin Frank Baird Frost as a director on 26 April 2016 (1 page)
13 March 2017Termination of appointment of Michael Neil Peach as a director on 26 April 2016 (1 page)
13 July 2016Confirmation statement made on 3 July 2016 with updates (4 pages)
13 July 2016Confirmation statement made on 3 July 2016 with updates (4 pages)
8 July 2016Appointment of Ms Christine Louise Pick as a director on 26 April 2016 (2 pages)
8 July 2016Appointment of Ms Christine Louise Pick as a director on 26 April 2016 (2 pages)
8 July 2016Appointment of Mr Ian John Barnard as a director on 30 April 2014 (2 pages)
8 July 2016Appointment of Mr Oliver James Riley as a secretary on 26 April 2016 (2 pages)
8 July 2016Appointment of Mr Oliver James Riley as a secretary on 26 April 2016 (2 pages)
8 July 2016Appointment of Miss Emma Louise Walker as a director on 26 April 2016 (2 pages)
8 July 2016Appointment of Miss Emma Louise Walker as a director on 26 April 2016 (2 pages)
8 July 2016Appointment of Mr Ian John Barnard as a director on 30 April 2014 (2 pages)
4 July 2016Registered office address changed from , Stamford House Piccadilly, York, North Yorkshire, YO1 9PP to Ware & Kay Brunswick Court Victoria Street Wetherby LS22 6RE on 4 July 2016 (1 page)
4 July 2016Termination of appointment of Pamela Jane Precious as a secretary on 26 April 2016 (1 page)
4 July 2016Registered office address changed from Stamford House Piccadilly York North Yorkshire YO1 9PP to Bank House the Square Stamford Bridge York YO41 1AG on 4 July 2016 (1 page)
4 July 2016Termination of appointment of Pamela Jane Precious as a secretary on 26 April 2016 (1 page)
4 May 2016Total exemption full accounts made up to 31 December 2015 (9 pages)
4 May 2016Total exemption full accounts made up to 31 December 2015 (9 pages)
12 April 2016Appointment of Miss Laura Zoe Schofield as a director on 30 April 2014 (2 pages)
12 April 2016Appointment of Miss Laura Zoe Schofield as a director on 30 April 2014 (2 pages)
11 April 2016Secretary's details changed for Pamela Jane Precious on 9 May 2014 (1 page)
11 April 2016Appointment of Mr Michael Neil Peach as a director on 24 April 2013 (2 pages)
11 April 2016Appointment of Mr Graeme Nigel Burn as a director on 29 April 2014 (2 pages)
11 April 2016Appointment of Mr Peter Arthur Kay as a director on 28 April 2015 (2 pages)
11 April 2016Appointment of Mr Orlando Henry Geoffrey Bridgeman as a director on 28 April 2015 (2 pages)
11 April 2016Appointment of Mr Graeme Nigel Burn as a director on 29 April 2014 (2 pages)
11 April 2016Appointment of Mr Orlando Henry Geoffrey Bridgeman as a director on 28 April 2015 (2 pages)
11 April 2016Appointment of Mr Michael Neil Peach as a director on 24 April 2013 (2 pages)
11 April 2016Appointment of Mr Anthony John Patrick Howard as a director on 18 September 2013 (2 pages)
11 April 2016Appointment of Mr Anthony John Patrick Howard as a director on 18 September 2013 (2 pages)
11 April 2016Appointment of Mr Peter Arthur Kay as a director on 28 April 2015 (2 pages)
11 April 2016Secretary's details changed for Pamela Jane Precious on 9 May 2014 (1 page)
29 March 2016Termination of appointment of Helen Elizabeth Coates as a director on 30 April 2014 (1 page)
29 March 2016Termination of appointment of Jennifer Ann Bartram as a director on 20 April 2011 (1 page)
29 March 2016Termination of appointment of Richard James Hugill as a director on 28 April 2015 (1 page)
29 March 2016Termination of appointment of Jane Radcliffe as a director on 28 April 2015 (1 page)
29 March 2016Termination of appointment of Richard James Hugill as a director on 28 April 2015 (1 page)
29 March 2016Termination of appointment of Gareth Robert Stevens as a director on 25 April 2012 (1 page)
29 March 2016Termination of appointment of Henry William Dixon Beckwith as a director on 30 April 2014 (1 page)
29 March 2016Termination of appointment of Christine Louise Pick as a director on 30 April 2014 (1 page)
29 March 2016Termination of appointment of Peter George Warren as a director on 14 April 2010 (1 page)
29 March 2016Termination of appointment of Gareth Robert Stevens as a director on 25 April 2012 (1 page)
29 March 2016Termination of appointment of Henry William Dixon Beckwith as a director on 30 April 2014 (1 page)
29 March 2016Termination of appointment of Christine Louise Pick as a director on 30 April 2014 (1 page)
29 March 2016Termination of appointment of James Cooper Scott as a director on 24 April 2013 (1 page)
29 March 2016Termination of appointment of Jennifer Ann Bartram as a director on 20 April 2011 (1 page)
29 March 2016Termination of appointment of Peter George Warren as a director on 14 April 2010 (1 page)
29 March 2016Termination of appointment of Helen Elizabeth Coates as a director on 30 April 2014 (1 page)
29 March 2016Termination of appointment of Stephen Marc Levett as a director on 24 April 2013 (1 page)
29 March 2016Termination of appointment of Jane Radcliffe as a director on 28 April 2015 (1 page)
29 March 2016Termination of appointment of James Cooper Scott as a director on 24 April 2013 (1 page)
29 March 2016Termination of appointment of Stephen Marc Levett as a director on 24 April 2013 (1 page)
29 March 2016Termination of appointment of Andrew John Faulkes as a director on 20 April 2011 (1 page)
29 March 2016Termination of appointment of Andrew John Faulkes as a director on 20 April 2011 (1 page)
24 July 2015Annual return made up to 3 July 2015 no member list (24 pages)
24 July 2015Annual return made up to 3 July 2015 no member list (24 pages)
24 July 2015Annual return made up to 3 July 2015 no member list (24 pages)
24 April 2015Total exemption full accounts made up to 31 December 2014 (9 pages)
24 April 2015Total exemption full accounts made up to 31 December 2014 (9 pages)
8 July 2014Annual return made up to 3 July 2014 no member list (24 pages)
8 July 2014Annual return made up to 3 July 2014 no member list (24 pages)
8 July 2014Annual return made up to 3 July 2014 no member list (24 pages)
11 March 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
11 March 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
19 July 2013Annual return made up to 3 July 2013 no member list (24 pages)
19 July 2013Annual return made up to 3 July 2013 no member list (24 pages)
19 July 2013Annual return made up to 3 July 2013 no member list (24 pages)
11 July 2013Appointment of Marie Josephine Storey as a director (3 pages)
11 July 2013Appointment of Anthony Baines as a director (3 pages)
11 July 2013Termination of appointment of Nigel Wilson as a director (2 pages)
11 July 2013Termination of appointment of Christopher Evans as a director (2 pages)
11 July 2013Appointment of Marie Josephine Storey as a director (3 pages)
11 July 2013Termination of appointment of Nigel Wilson as a director (2 pages)
11 July 2013Termination of appointment of Richard Scott as a director (2 pages)
11 July 2013Appointment of Gillian Ann Wilkinson as a director (3 pages)
11 July 2013Termination of appointment of Christopher Evans as a director (2 pages)
11 July 2013Termination of appointment of Richard Scott as a director (2 pages)
11 July 2013Appointment of Gillian Ann Wilkinson as a director (3 pages)
11 July 2013Appointment of Anthony Baines as a director (3 pages)
6 March 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
6 March 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
12 July 2012Annual return made up to 3 July 2012 no member list (24 pages)
12 July 2012Annual return made up to 3 July 2012 no member list (24 pages)
12 July 2012Annual return made up to 3 July 2012 no member list (24 pages)
11 July 2012Director's details changed for Sharon Elizabeth Richardson on 11 July 2012 (2 pages)
11 July 2012Director's details changed for Helen Elizabeth Coates on 11 July 2012 (2 pages)
11 July 2012Director's details changed for Andrew John Faulkes on 11 July 2012 (2 pages)
11 July 2012Director's details changed for Pamela Jane Precious on 11 July 2012 (2 pages)
11 July 2012Director's details changed for Andrew John Faulkes on 11 July 2012 (2 pages)
11 July 2012Director's details changed for Peter George Warren on 11 July 2012 (2 pages)
11 July 2012Director's details changed for Pamela Jane Precious on 11 July 2012 (2 pages)
11 July 2012Director's details changed for Gareth Robert Stevens on 11 July 2012 (2 pages)
11 July 2012Director's details changed for Gareth Robert Stevens on 11 July 2012 (2 pages)
11 July 2012Director's details changed for Helen Elizabeth Coates on 11 July 2012 (2 pages)
11 July 2012Director's details changed for Sharon Elizabeth Richardson on 11 July 2012 (2 pages)
11 July 2012Director's details changed for Peter George Warren on 11 July 2012 (2 pages)
11 July 2012Director's details changed for Christopher Michael Randle Evans on 11 July 2012 (2 pages)
11 July 2012Director's details changed for Richard Peter Scott on 11 July 2012 (2 pages)
11 July 2012Director's details changed for Richard Peter Scott on 11 July 2012 (2 pages)
11 July 2012Director's details changed for Christopher Michael Randle Evans on 11 July 2012 (2 pages)
4 July 2012Termination of appointment of Louise Humphries as a director (2 pages)
4 July 2012Termination of appointment of Stuart Temple as a director (2 pages)
4 July 2012Termination of appointment of Louise Humphries as a director (2 pages)
4 July 2012Termination of appointment of Stuart Temple as a director (2 pages)
29 June 2012Termination of appointment of Janet Rickatson as a director (2 pages)
29 June 2012Termination of appointment of Janet Rickatson as a director (2 pages)
21 June 2012Appointment of Adrian Charles Morris as a director (3 pages)
21 June 2012Appointment of Oliver Timothy Luke Hall as a director (3 pages)
21 June 2012Appointment of Joanna Helen Leslie as a director (3 pages)
21 June 2012Appointment of Joanna Helen Leslie as a director (3 pages)
21 June 2012Appointment of Adrian Charles Morris as a director (3 pages)
21 June 2012Appointment of Mr Nigel Mark Wilson as a director (3 pages)
21 June 2012Appointment of Oliver Timothy Luke Hall as a director (3 pages)
21 June 2012Appointment of Mr Nigel Mark Wilson as a director (3 pages)
9 March 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
9 March 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
19 July 2011Appointment of Martin Peter Legg as a director (3 pages)
19 July 2011Appointment of Martin Peter Legg as a director (3 pages)
18 July 2011Appointment of Mr Martin Peter Legg as a director (3 pages)
18 July 2011Appointment of Mr Martin Peter Legg as a director (3 pages)
11 July 2011Termination of appointment of Mary Chappell as a director (2 pages)
11 July 2011Appointment of Mrs Christine Louise Pick as a director (3 pages)
11 July 2011Termination of appointment of David Hyams as a director (2 pages)
11 July 2011Appointment of Proffessor Richard Hamilton Grimes as a director (3 pages)
11 July 2011Termination of appointment of Nicola Mitchell as a director (2 pages)
11 July 2011Appointment of Proffessor Richard Hamilton Grimes as a director (3 pages)
11 July 2011Annual return made up to 3 July 2011 (34 pages)
11 July 2011Termination of appointment of Mary Chappell as a director (2 pages)
11 July 2011Termination of appointment of Tiggy Clifford as a director (2 pages)
11 July 2011Annual return made up to 3 July 2011 (34 pages)
11 July 2011Annual return made up to 3 July 2011 (34 pages)
11 July 2011Appointment of Mrs Christine Louise Pick as a director (3 pages)
11 July 2011Termination of appointment of David Hyams as a director (2 pages)
11 July 2011Termination of appointment of Nicola Mitchell as a director (2 pages)
11 July 2011Termination of appointment of Tiggy Clifford as a director (2 pages)
9 March 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
9 March 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
27 July 2010Annual return made up to 3 July 2010 (35 pages)
27 July 2010Annual return made up to 3 July 2010 (35 pages)
27 July 2010Annual return made up to 3 July 2010 (35 pages)
13 July 2010Annual return made up to 2 July 2010 (35 pages)
13 July 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
13 July 2010Annual return made up to 2 July 2010 (35 pages)
13 July 2010Annual return made up to 2 July 2010 (35 pages)
13 July 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
24 June 2010Appointment of Stephen Marc Levett as a director (3 pages)
24 June 2010Appointment of Stephen Marc Levett as a director (3 pages)
17 June 2010Registered office address changed from , Duncombe Place, York, YO1 2DY on 17 June 2010 (2 pages)
17 June 2010Termination of appointment of Lisa Turner as a director (2 pages)
17 June 2010Termination of appointment of Abigail Barker as a director (2 pages)
17 June 2010Appointment of Henry William Dixon Beckwith as a director (3 pages)
17 June 2010Termination of appointment of John Goodrich as a director (2 pages)
17 June 2010Appointment of Jane Radcliffe as a director (3 pages)
17 June 2010Appointment of Peter John Lawrence as a director (3 pages)
17 June 2010Registered office address changed from Duncombe Place York YO1 2DY on 17 June 2010 (2 pages)
17 June 2010Appointment of James Cooper Scott as a director (3 pages)
17 June 2010Appointment of James Cooper Scott as a director (3 pages)
17 June 2010Appointment of Janet Lyn Rickatson as a director (3 pages)
17 June 2010Appointment of Jane Radcliffe as a director (3 pages)
17 June 2010Appointment of Janet Lyn Rickatson as a director (3 pages)
17 June 2010Appointment of Richard James Hugill as a director (3 pages)
17 June 2010Termination of appointment of Stuart Aber as a director (2 pages)
17 June 2010Appointment of Peter John Lawrence as a director (3 pages)
17 June 2010Appointment of Richard James Hugill as a director (3 pages)
17 June 2010Termination of appointment of Peter Hannam as a director (2 pages)
17 June 2010Termination of appointment of Peter Hannam as a director (2 pages)
17 June 2010Termination of appointment of Stuart Aber as a director (2 pages)
17 June 2010Appointment of Henry William Dixon Beckwith as a director (3 pages)
17 June 2010Termination of appointment of Abigail Barker as a director (2 pages)
17 June 2010Termination of appointment of John Goodrich as a director (2 pages)
17 June 2010Termination of appointment of Lisa Turner as a director (2 pages)
17 June 2010Termination of appointment of Rachel Howarth as a director (2 pages)
17 June 2010Termination of appointment of Rachel Howarth as a director (2 pages)
9 July 2009Appointment terminated director lionel lennox (1 page)
9 July 2009Appointment terminated director richard wood (1 page)
9 July 2009Appointment terminated director david watson (1 page)
9 July 2009Appointment terminated director emma walker (1 page)
9 July 2009Director appointed gareth robert stevens (2 pages)
9 July 2009Director appointed gareth robert stevens (2 pages)
9 July 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
9 July 2009Appointment terminated director david watson (1 page)
9 July 2009Director appointed helen elizabeth coates (2 pages)
9 July 2009Director appointed sharon elizabeth richardson (2 pages)
9 July 2009Appointment terminated director richard wood (1 page)
9 July 2009Director appointed jennifer ann bartram (2 pages)
9 July 2009Appointment terminated director emma walker (1 page)
9 July 2009Appointment terminated director lionel lennox (1 page)
9 July 2009Appointment terminated director elspeth harrow (1 page)
9 July 2009Annual return made up to 02/07/09 (14 pages)
9 July 2009Appointment terminated director elspeth harrow (1 page)
9 July 2009Director appointed helen elizabeth coates (2 pages)
9 July 2009Director appointed sharon elizabeth richardson (2 pages)
9 July 2009Annual return made up to 02/07/09 (14 pages)
9 July 2009Director appointed jennifer ann bartram (2 pages)
9 July 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
17 July 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
17 July 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
20 June 2008Annual return made up to 16/05/08 (14 pages)
20 June 2008Director appointed rachel howarth (2 pages)
20 June 2008Director appointed richard peter scott (2 pages)
20 June 2008Annual return made up to 16/05/08
  • ANNOTATION Other The address of diane lesley grayson, former director of yorkshire law society(the), was partially-suppressed on 20/01/2020 under section 1088 of the Companies Act 2006
(14 pages)
20 June 2008Appointment terminated director sapna bedi (1 page)
20 June 2008Appointment terminated director roger dixon (1 page)
20 June 2008Director appointed tiggy emily clifford (2 pages)
20 June 2008Director appointed andrew john faulkes (2 pages)
20 June 2008Director appointed richard peter scott (2 pages)
20 June 2008Director appointed tiggy emily clifford (2 pages)
20 June 2008Appointment terminated director beverley drake (1 page)
20 June 2008Director appointed david andrew watson (2 pages)
20 June 2008Director appointed rachel howarth (2 pages)
20 June 2008Appointment terminated director diane grayson (1 page)
20 June 2008Director appointed andrew john faulkes (2 pages)
20 June 2008Appointment terminated director peter coomer (1 page)
20 June 2008Appointment terminated director diane grayson (1 page)
20 June 2008Appointment terminated director sapna bedi (1 page)
20 June 2008Director appointed christopher michael randle evans (2 pages)
20 June 2008Director appointed david andrew watson (2 pages)
20 June 2008Appointment terminated director peter coomer (1 page)
20 June 2008Appointment terminated director roger dixon (1 page)
20 June 2008Appointment terminated director beverley drake (1 page)
20 June 2008Director appointed christopher michael randle evans (2 pages)
9 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
9 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
25 July 2007Secretary resigned;director resigned (1 page)
25 July 2007New director appointed (2 pages)
25 July 2007Secretary resigned;director resigned (1 page)
25 July 2007New director appointed (2 pages)
25 July 2007New director appointed (2 pages)
25 July 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
25 July 2007New director appointed (2 pages)
25 July 2007New director appointed (2 pages)
25 July 2007Director resigned (1 page)
25 July 2007Director resigned (1 page)
25 July 2007Director resigned (1 page)
25 July 2007Director resigned (1 page)
25 July 2007New director appointed (2 pages)
25 July 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
25 July 2007Director resigned (1 page)
25 July 2007Director resigned (1 page)
25 July 2007Director resigned (1 page)
25 July 2007New director appointed (2 pages)
25 July 2007New director appointed (2 pages)
25 July 2007New secretary appointed;new director appointed (2 pages)
25 July 2007Annual return made up to 16/05/07
  • ANNOTATION Other The address of diane lesley grayson, former director of yorkshire law society(the), was partially-suppressed on 20/01/2020 under section 1088 of the Companies Act 2006
(14 pages)
25 July 2007Director resigned (1 page)
25 July 2007New secretary appointed;new director appointed (2 pages)
25 July 2007Annual return made up to 16/05/07 (14 pages)
3 June 2007Director resigned (1 page)
3 June 2007Director resigned (1 page)
29 June 2006New director appointed (2 pages)
29 June 2006New director appointed (2 pages)
21 June 2006New director appointed (2 pages)
21 June 2006New director appointed (2 pages)
21 June 2006New director appointed (2 pages)
21 June 2006New director appointed (2 pages)
21 June 2006New director appointed (2 pages)
21 June 2006New director appointed (2 pages)
21 June 2006New director appointed (2 pages)
21 June 2006Annual return made up to 16/05/06
  • 363(288) ‐ Director's particulars changed;director resigned
(13 pages)
21 June 2006Annual return made up to 16/05/06
  • 363(288) ‐ Director's particulars changed;director resigned
  • ANNOTATION Other The address of diane lesley grayson, former director of yorkshire law society(the), was partially-suppressed on 20/01/2020 under section 1088 of the Companies Act 2006
(13 pages)
21 June 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
21 June 2006New director appointed (2 pages)
21 June 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
12 July 2005Full accounts made up to 31 December 2004 (9 pages)
12 July 2005Full accounts made up to 31 December 2004 (9 pages)
18 June 2005New director appointed (2 pages)
18 June 2005New director appointed (1 page)
18 June 2005Director resigned (1 page)
18 June 2005Director resigned (1 page)
18 June 2005Director resigned (1 page)
18 June 2005Director resigned (1 page)
18 June 2005Annual return made up to 16/05/05
  • 363(288) ‐ Director resigned
(13 pages)
18 June 2005New director appointed (1 page)
18 June 2005Annual return made up to 16/05/05
  • 363(288) ‐ Director resigned
  • ANNOTATION Other The address of diane lesley grayson, former director of yorkshire law society(the), was partially-suppressed on 20/01/2020 under section 1088 of the Companies Act 2006
(13 pages)
18 June 2005New director appointed (2 pages)
18 June 2005Director resigned (1 page)
18 June 2005New director appointed (2 pages)
18 June 2005Director resigned (1 page)
18 June 2005Director resigned (1 page)
18 June 2005New director appointed (2 pages)
18 June 2005New director appointed (2 pages)
18 June 2005Director resigned (1 page)
18 June 2005New director appointed (2 pages)
11 June 2004Director resigned (1 page)
11 June 2004New director appointed (2 pages)
11 June 2004Director resigned (1 page)
11 June 2004Director resigned (1 page)
11 June 2004New director appointed (2 pages)
11 June 2004New director appointed (2 pages)
11 June 2004New director appointed (2 pages)
11 June 2004Director resigned (1 page)
11 June 2004New director appointed (2 pages)
11 June 2004Director resigned (1 page)
11 June 2004New director appointed (2 pages)
11 June 2004New director appointed (2 pages)
11 June 2004New director appointed (2 pages)
11 June 2004Director resigned (1 page)
11 June 2004Full accounts made up to 31 December 2003 (9 pages)
11 June 2004Annual return made up to 16/05/04
  • 363(288) ‐ Director resigned
(12 pages)
11 June 2004New director appointed (2 pages)
11 June 2004Annual return made up to 16/05/04
  • 363(288) ‐ Director resigned
  • ANNOTATION Other The address of diane lesley grayson, former director of yorkshire law society(the), was partially-suppressed on 20/01/2020 under section 1088 of the Companies Act 2006
(12 pages)
11 June 2004Full accounts made up to 31 December 2003 (9 pages)
11 June 2004New director appointed (2 pages)
30 June 2003Full accounts made up to 31 December 2002 (9 pages)
30 June 2003Full accounts made up to 31 December 2002 (9 pages)
16 June 2003Annual return made up to 16/05/03 (12 pages)
16 June 2003New director appointed (2 pages)
16 June 2003Annual return made up to 16/05/03 (12 pages)
16 June 2003New director appointed (2 pages)
16 June 2003Director resigned (1 page)
16 June 2003Director resigned (1 page)
16 June 2003Director resigned (1 page)
16 June 2003Director resigned (1 page)
16 June 2003New director appointed (2 pages)
16 June 2003New director appointed (2 pages)
16 June 2003New director appointed (2 pages)
16 June 2003Director resigned (1 page)
16 June 2003Director resigned (1 page)
16 June 2003New director appointed
  • ANNOTATION Other The address of diane lesley grayson, former director of yorkshire law society(the), was partially-suppressed on 20/01/2020 under section 1088 of the Companies Act 2006
(2 pages)
16 June 2003Director resigned (1 page)
16 June 2003New director appointed (2 pages)
16 June 2003New director appointed (2 pages)
16 June 2003Director resigned (1 page)
14 June 2002New director appointed (2 pages)
14 June 2002Director resigned (1 page)
14 June 2002Annual return made up to 16/05/02
  • 363(288) ‐ Director resigned
(12 pages)
14 June 2002Director resigned (1 page)
14 June 2002New director appointed (2 pages)
14 June 2002Director resigned (1 page)
14 June 2002New director appointed (2 pages)
14 June 2002New director appointed (2 pages)
14 June 2002New director appointed (2 pages)
14 June 2002Director resigned (1 page)
14 June 2002New director appointed (2 pages)
14 June 2002Director resigned (1 page)
14 June 2002New director appointed (2 pages)
14 June 2002Director resigned (1 page)
14 June 2002Director resigned (1 page)
14 June 2002New director appointed (2 pages)
14 June 2002New director appointed (2 pages)
14 June 2002New director appointed (2 pages)
14 June 2002Director resigned (1 page)
14 June 2002New director appointed (2 pages)
14 June 2002Full accounts made up to 31 December 2001 (9 pages)
14 June 2002Director resigned (1 page)
14 June 2002Director resigned (1 page)
14 June 2002New director appointed (2 pages)
14 June 2002New director appointed (2 pages)
14 June 2002Annual return made up to 16/05/02
  • 363(288) ‐ Director resigned
(12 pages)
14 June 2002Director resigned (1 page)
14 June 2002New director appointed (2 pages)
14 June 2002Full accounts made up to 31 December 2001 (9 pages)
14 June 2002Director resigned (1 page)
12 June 2001Director resigned (1 page)
12 June 2001Full accounts made up to 31 December 2000 (9 pages)
12 June 2001Director resigned (1 page)
12 June 2001Secretary resigned (1 page)
12 June 2001Full accounts made up to 31 December 2000 (9 pages)
12 June 2001New secretary appointed;new director appointed (2 pages)
12 June 2001Annual return made up to 16/05/01
  • 363(288) ‐ Secretary resigned;director resigned
(9 pages)
12 June 2001Secretary resigned (1 page)
12 June 2001New director appointed (2 pages)
12 June 2001Director resigned (1 page)
12 June 2001Director resigned (1 page)
12 June 2001Director resigned (1 page)
12 June 2001New director appointed (2 pages)
12 June 2001New secretary appointed;new director appointed (2 pages)
12 June 2001New director appointed (2 pages)
12 June 2001Director resigned (1 page)
12 June 2001Director resigned (1 page)
12 June 2001Annual return made up to 16/05/01
  • 363(288) ‐ Secretary resigned;director resigned
(9 pages)
12 June 2001New director appointed (2 pages)
12 June 2001New director appointed (2 pages)
12 June 2001New director appointed (2 pages)
12 June 2001Director resigned (1 page)
5 June 2000New director appointed (2 pages)
5 June 2000New secretary appointed;new director appointed (2 pages)
5 June 2000New director appointed (2 pages)
5 June 2000Director resigned (1 page)
5 June 2000New director appointed (2 pages)
5 June 2000Director resigned (1 page)
5 June 2000Director resigned (1 page)
5 June 2000Annual return made up to 16/05/00
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(9 pages)
5 June 2000New director appointed (2 pages)
5 June 2000Secretary resigned;director resigned (1 page)
5 June 2000Director resigned (1 page)
5 June 2000Full accounts made up to 31 December 1999 (9 pages)
5 June 2000New director appointed (2 pages)
5 June 2000Secretary resigned;director resigned (1 page)
5 June 2000New director appointed (2 pages)
5 June 2000Director resigned (1 page)
5 June 2000Director resigned (1 page)
5 June 2000New secretary appointed;new director appointed (2 pages)
5 June 2000Annual return made up to 16/05/00
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(9 pages)
5 June 2000Director resigned (1 page)
5 June 2000Full accounts made up to 31 December 1999 (9 pages)
5 June 2000Director resigned (1 page)
4 June 1999New director appointed (2 pages)
4 June 1999New director appointed (2 pages)
4 June 1999Full accounts made up to 31 December 1998 (9 pages)
4 June 1999Director resigned (1 page)
4 June 1999New director appointed (2 pages)
4 June 1999New director appointed (2 pages)
4 June 1999New director appointed (2 pages)
4 June 1999Director resigned (1 page)
4 June 1999Director resigned (1 page)
4 June 1999New director appointed (2 pages)
4 June 1999Annual return made up to 16/05/99
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(10 pages)
4 June 1999Annual return made up to 16/05/99
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(10 pages)
4 June 1999Director resigned (1 page)
4 June 1999Full accounts made up to 31 December 1998 (9 pages)
4 June 1999New director appointed (2 pages)
4 June 1999Director resigned (1 page)
4 June 1999Director resigned (1 page)
4 June 1999Director resigned (1 page)
4 June 1999New director appointed (2 pages)
4 June 1999Director resigned (1 page)
17 March 1999Auditor's resignation (1 page)
17 March 1999Auditor's resignation (1 page)
2 June 1998Director resigned (1 page)
2 June 1998Director resigned (1 page)
2 June 1998New director appointed (2 pages)
2 June 1998Director resigned (1 page)
2 June 1998Director resigned (1 page)
2 June 1998New director appointed (2 pages)
2 June 1998Director resigned (1 page)
2 June 1998New director appointed (2 pages)
2 June 1998New director appointed (2 pages)
2 June 1998New director appointed (2 pages)
2 June 1998Full accounts made up to 31 December 1997 (10 pages)
2 June 1998New director appointed (2 pages)
2 June 1998Annual return made up to 16/05/98 (10 pages)
2 June 1998Director resigned (1 page)
2 June 1998Annual return made up to 16/05/98 (10 pages)
2 June 1998Director resigned (1 page)
2 June 1998New director appointed
  • ANNOTATION Other The address of Timothy lawrence, former director of yorkshire law society(the), was partially-suppressed on 03/10/2019 under section 1088 of the Companies Act 2006
(2 pages)
2 June 1998Director resigned (1 page)
2 June 1998New director appointed (2 pages)
2 June 1998Full accounts made up to 31 December 1997 (10 pages)
28 May 1997New director appointed (2 pages)
28 May 1997Annual return made up to 16/05/97 (10 pages)
28 May 1997Full accounts made up to 31 December 1996 (9 pages)
28 May 1997New director appointed (2 pages)
28 May 1997Annual return made up to 16/05/97 (10 pages)
28 May 1997New director appointed (2 pages)
28 May 1997Director resigned (1 page)
28 May 1997Full accounts made up to 31 December 1996 (9 pages)
28 May 1997New director appointed (2 pages)
28 May 1997Director resigned (1 page)
28 May 1997New director appointed (2 pages)
28 May 1997Director resigned (1 page)
28 May 1997New director appointed (2 pages)
28 May 1997Director resigned (1 page)
28 May 1997Director resigned (1 page)
28 May 1997Director resigned (1 page)
28 May 1997Director resigned (1 page)
28 May 1997Director resigned (1 page)
28 May 1997New director appointed (2 pages)
28 May 1997New director appointed (2 pages)
1 June 1996Full accounts made up to 31 December 1995 (9 pages)
1 June 1996Annual return made up to 16/05/96
  • 363(288) ‐ Director resigned
(10 pages)
1 June 1996Director resigned (1 page)
1 June 1996Director resigned (1 page)
1 June 1996Director resigned (1 page)
1 June 1996Director resigned (1 page)
1 June 1996Full accounts made up to 31 December 1995 (9 pages)
1 June 1996New director appointed (2 pages)
1 June 1996New director appointed (2 pages)
1 June 1996Director resigned (1 page)
1 June 1996Director resigned (1 page)
1 June 1996New director appointed (2 pages)
1 June 1996New director appointed (2 pages)
1 June 1996New director appointed (2 pages)
1 June 1996New director appointed (2 pages)
1 June 1996New director appointed (2 pages)
1 June 1996Director resigned (1 page)
1 June 1996Annual return made up to 16/05/96
  • 363(288) ‐ Director resigned
(10 pages)
1 June 1996New director appointed (2 pages)
1 June 1996Director resigned (1 page)
8 June 1995Full accounts made up to 31 December 1994 (9 pages)
8 June 1995Full accounts made up to 31 December 1994 (9 pages)
8 June 1995Annual return made up to 16/05/95 (10 pages)
8 June 1995Annual return made up to 16/05/95 (10 pages)
23 May 1995New director appointed (2 pages)
23 May 1995New director appointed (2 pages)
23 May 1995New director appointed (2 pages)
23 May 1995New director appointed (2 pages)
23 May 1995New director appointed (2 pages)
23 May 1995New director appointed (2 pages)
23 May 1995New director appointed (2 pages)
23 May 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (54 pages)
10 September 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(28 pages)
10 September 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(28 pages)