Harrogate
North Yorkshire
HG1 1UE
Secretary Name | Mr Clive Evans |
---|---|
Status | Current |
Appointed | 01 June 2014(29 years, 1 month after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Company Director |
Correspondence Address | 10 Station Parade Harrogate North Yorkshire HG1 1UE |
Director Name | Mr Kenneth Crowe |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 August 2016(31 years, 3 months after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 Coppice Court Coppice Drive Harrogate North Yorkshire HG1 2JE |
Director Name | Miss Sarah Elizabeth Baty |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1991(6 years, 2 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 24 August 2004) |
Role | School Teacher |
Correspondence Address | Flat 4 Coppice Court Harrogate North Yorkshire HG1 2JE |
Director Name | Mrs Rowena Mary Smith |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1991(6 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 20 July 1993) |
Role | Public Relation Executive |
Correspondence Address | Flat 12 Coppice Court Harrogate North Yorkshire HG1 2JE |
Secretary Name | Mr Keith Frearson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 1991(6 years, 2 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 31 March 1999) |
Role | Company Director |
Correspondence Address | Portland Lodge 7 Burn Bridge Road Harrogate North Yorkshire HG3 1NS |
Director Name | Trevor Wilfred Joseph Coles |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1993(8 years, 2 months after company formation) |
Appointment Duration | 10 years (resigned 23 July 2003) |
Role | Housing Consultant |
Correspondence Address | 9 Coppice Court Coppice Drive Harrogate North Yorkshire HG1 2JE |
Secretary Name | Mr Martin Verity |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(13 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 July 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Catstone Wood House Nidd Lane Birstwith Harrogate North Yorkshire HG3 3AR |
Secretary Name | Mrs Jennifer Dixon |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 01 July 2003(18 years, 2 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 01 October 2009) |
Role | Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | Carvers Cottage Askham Bryan York YO23 3QU |
Director Name | Jane Caroline Forsythe |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2004(19 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 March 2006) |
Role | Educational Administration |
Correspondence Address | Flat 7 Coppice Court Coppice Drive Harrogate North Yorkshire HG1 2JE |
Director Name | Graeme Pryde |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2005(20 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 25 September 2007) |
Role | Account Mgr |
Correspondence Address | Flat 4 Coppice Court Coppice Drive Harrogate North Yorkshire HG1 2JE |
Director Name | Malcolm Herring |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2007(22 years, 5 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 19 March 2015) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 10 Station Parade Harrogate North Yorkshire HG1 1UE |
Secretary Name | Ms Dolores Charlesworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 2009(24 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 09 November 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 61 Greenwood Mount Leeds LS6 4LG |
Secretary Name | Mrs Sharon Morley |
---|---|
Status | Resigned |
Appointed | 09 November 2010(25 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 09 October 2012) |
Role | Company Director |
Correspondence Address | 11 Bank Street Wetherby West Yorkshire LS22 6NQ |
Secretary Name | Ms Paula Mary Watts |
---|---|
Status | Resigned |
Appointed | 09 October 2012(27 years, 5 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 19 November 2012) |
Role | Company Director |
Correspondence Address | 11 Bank Street Wetherby West Yorkshire LS22 6NQ |
Secretary Name | Miss Lori Griffiths |
---|---|
Status | Resigned |
Appointed | 19 November 2012(27 years, 6 months after company formation) |
Appointment Duration | 10 months (resigned 18 September 2013) |
Role | Company Director |
Correspondence Address | Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ |
Secretary Name | Dolores Charlesworth |
---|---|
Status | Resigned |
Appointed | 19 September 2013(28 years, 4 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 01 June 2014) |
Role | Company Director |
Correspondence Address | 10 Station Parade Harrogate North Yorkshire HG1 1UE |
Secretary Name | Mrs Navpreet Mander |
---|---|
Status | Resigned |
Appointed | 19 September 2013(28 years, 4 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 01 June 2014) |
Role | Company Director |
Correspondence Address | 10 Station Parade Harrogate North Yorkshire HG1 1UE |
Director Name | Mr Richard Couzens |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2015(29 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 09 November 2016) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 18 Chelmsford Road Harrogate North Yorkshire HG1 5NA |
Website | verityfrearson.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01423 562531 |
Telephone region | Boroughbridge / Harrogate |
Registered Address | 10 Station Parade Harrogate North Yorkshire HG1 1UE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Ward | Low Harrogate |
Built Up Area | Harrogate |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Andrea Louise Hicks 8.33% Ordinary |
---|---|
1 at £1 | Andrew Richard Laurence & Amanda Jane Laurence 8.33% Ordinary |
1 at £1 | Goodwin Simon Charles 8.33% Ordinary |
1 at £1 | Mr B.a. Smithies 8.33% Ordinary |
1 at £1 | Mr Fionan Kieran Shanahan 8.33% Ordinary |
1 at £1 | Mr Kevin Butler 8.33% Ordinary |
1 at £1 | Mr Richard Fredrick Charles Couzens 8.33% Ordinary |
1 at £1 | Mr Trevor Wilfred Joseph Coles 8.33% Ordinary |
1 at £1 | Mrs Alison Ann Janet Hampson & Mr Paul Cyril Hampson 8.33% Ordinary |
1 at £1 | Mrs Elizabeth Smithers Martinson & Dr Jacob Christian Martinson 8.33% Ordinary |
1 at £1 | Sally Patricia Robinson 8.33% Ordinary |
1 at £1 | Vincent Patrick Crowe 8.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £24,366 |
Cash | £19,045 |
Current Liabilities | £1,950 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 17 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 31 July 2024 (3 months from now) |
17 July 2023 | Confirmation statement made on 17 July 2023 with no updates (3 pages) |
---|---|
19 April 2023 | Micro company accounts made up to 31 December 2022 (5 pages) |
22 July 2022 | Confirmation statement made on 17 July 2022 with no updates (3 pages) |
11 May 2022 | Micro company accounts made up to 31 December 2021 (5 pages) |
19 July 2021 | Confirmation statement made on 17 July 2021 with no updates (3 pages) |
1 July 2021 | Micro company accounts made up to 31 December 2020 (5 pages) |
26 October 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
17 July 2020 | Confirmation statement made on 17 July 2020 with no updates (3 pages) |
20 August 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
24 July 2019 | Confirmation statement made on 17 July 2019 with updates (5 pages) |
31 August 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
25 July 2018 | Confirmation statement made on 17 July 2018 with no updates (3 pages) |
17 July 2017 | Change of details for Ms Andrea Louise Hicks as a person with significant control on 1 July 2017 (2 pages) |
17 July 2017 | Confirmation statement made on 17 July 2017 with no updates (3 pages) |
17 July 2017 | Confirmation statement made on 17 July 2017 with no updates (3 pages) |
17 July 2017 | Change of details for Ms Andrea Louise Hicks as a person with significant control on 1 July 2017 (2 pages) |
6 June 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
6 June 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
10 November 2016 | Termination of appointment of Richard Couzens as a director on 9 November 2016 (1 page) |
10 November 2016 | Termination of appointment of Richard Couzens as a director on 9 November 2016 (1 page) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
5 August 2016 | Appointment of Mr Kenneth Crowe as a director on 5 August 2016 (2 pages) |
5 August 2016 | Appointment of Mr Kenneth Crowe as a director on 5 August 2016 (2 pages) |
18 July 2016 | Confirmation statement made on 17 July 2016 with updates (7 pages) |
18 July 2016 | Confirmation statement made on 17 July 2016 with updates (7 pages) |
16 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
16 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
22 July 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
19 March 2015 | Appointment of Mr Richard Couzens as a director on 19 March 2015 (2 pages) |
19 March 2015 | Termination of appointment of Malcolm Herring as a director on 19 March 2015 (1 page) |
19 March 2015 | Appointment of Mr Richard Couzens as a director on 19 March 2015 (2 pages) |
19 March 2015 | Termination of appointment of Malcolm Herring as a director on 19 March 2015 (1 page) |
15 August 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
15 August 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
22 July 2014 | Termination of appointment of Navpreet Mander as a secretary on 1 June 2014 (1 page) |
22 July 2014 | Termination of appointment of Dolores Charlesworth as a secretary on 1 June 2014 (1 page) |
22 July 2014 | Appointment of Mr Clive Evans as a secretary on 1 June 2014 (2 pages) |
22 July 2014 | Registered office address changed from Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ England to 10 Station Parade Harrogate North Yorkshire HG1 1UE on 22 July 2014 (1 page) |
22 July 2014 | Registered office address changed from Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ England to 10 Station Parade Harrogate North Yorkshire HG1 1UE on 22 July 2014 (1 page) |
22 July 2014 | Termination of appointment of Dolores Charlesworth as a secretary on 1 June 2014 (1 page) |
22 July 2014 | Appointment of Mr Clive Evans as a secretary on 1 June 2014 (2 pages) |
22 July 2014 | Termination of appointment of Dolores Charlesworth as a secretary on 1 June 2014 (1 page) |
22 July 2014 | Termination of appointment of Navpreet Mander as a secretary on 1 June 2014 (1 page) |
22 July 2014 | Termination of appointment of Navpreet Mander as a secretary on 1 June 2014 (1 page) |
22 July 2014 | Appointment of Mr Clive Evans as a secretary on 1 June 2014 (2 pages) |
25 February 2014 | Termination of appointment of Lori Griffiths as a secretary (1 page) |
25 February 2014 | Termination of appointment of Lori Griffiths as a secretary (1 page) |
24 February 2014 | Appointment of Dolores Charlesworth as a secretary (2 pages) |
24 February 2014 | Appointment of Dolores Charlesworth as a secretary (2 pages) |
18 February 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
18 February 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
15 January 2014 | Appointment of Mrs Navpreet Mander as a secretary (2 pages) |
15 January 2014 | Appointment of Mrs Navpreet Mander as a secretary (2 pages) |
17 September 2013 | Registered office address changed from 11 Bank Street Wetherby West Yorkshire LS22 6NQ United Kingdom on 17 September 2013 (1 page) |
17 September 2013 | Registered office address changed from Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ England on 17 September 2013 (1 page) |
17 September 2013 | Registered office address changed from 11 Bank Street Wetherby West Yorkshire LS22 6NQ United Kingdom on 17 September 2013 (1 page) |
17 September 2013 | Registered office address changed from Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ England on 17 September 2013 (1 page) |
2 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
2 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
19 August 2013 | Annual return made up to 17 July 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
19 August 2013 | Annual return made up to 17 July 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
12 December 2012 | Termination of appointment of Paula Watts as a secretary (1 page) |
12 December 2012 | Appointment of Miss Lori Griffiths as a secretary (1 page) |
12 December 2012 | Termination of appointment of Paula Watts as a secretary (1 page) |
12 December 2012 | Appointment of Miss Lori Griffiths as a secretary (1 page) |
9 October 2012 | Termination of appointment of Sharon Morley as a secretary (1 page) |
9 October 2012 | Appointment of Ms Paula Mary Watts as a secretary (1 page) |
9 October 2012 | Termination of appointment of Sharon Morley as a secretary (1 page) |
9 October 2012 | Appointment of Ms Paula Mary Watts as a secretary (1 page) |
17 July 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (5 pages) |
17 July 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (5 pages) |
2 July 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
2 July 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
13 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
13 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
18 July 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (4 pages) |
18 July 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (4 pages) |
10 November 2010 | Appointment of Mrs Sharon Morley as a secretary (1 page) |
10 November 2010 | Termination of appointment of Dolores Charlesworth as a secretary (1 page) |
10 November 2010 | Appointment of Mrs Sharon Morley as a secretary (1 page) |
10 November 2010 | Termination of appointment of Dolores Charlesworth as a secretary (1 page) |
3 September 2010 | Director's details changed for Malcolm Herring on 17 July 2010 (2 pages) |
3 September 2010 | Termination of appointment of Jennifer Dixon as a secretary (1 page) |
3 September 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (5 pages) |
3 September 2010 | Termination of appointment of Jennifer Dixon as a secretary (1 page) |
3 September 2010 | Director's details changed for Andrea Louise Hicks on 17 July 2010 (2 pages) |
3 September 2010 | Director's details changed for Malcolm Herring on 17 July 2010 (2 pages) |
3 September 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (5 pages) |
3 September 2010 | Director's details changed for Andrea Louise Hicks on 17 July 2010 (2 pages) |
31 August 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
31 August 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
20 May 2010 | Previous accounting period shortened from 30 April 2010 to 31 December 2009 (1 page) |
20 May 2010 | Previous accounting period shortened from 30 April 2010 to 31 December 2009 (1 page) |
17 July 2009 | Registered office changed on 17/07/2009 from 41 front street acomb york north yorkshire YO24 3BR (1 page) |
17 July 2009 | Return made up to 17/07/09; full list of members (8 pages) |
17 July 2009 | Secretary appointed ms dolores charlesworth (1 page) |
17 July 2009 | Return made up to 17/07/09; full list of members (8 pages) |
17 July 2009 | Secretary appointed ms dolores charlesworth (1 page) |
17 July 2009 | Registered office changed on 17/07/2009 from 41 front street acomb york north yorkshire YO24 3BR (1 page) |
19 June 2009 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
19 June 2009 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
4 August 2008 | Return made up to 17/07/08; full list of members (8 pages) |
4 August 2008 | Return made up to 17/07/08; full list of members (8 pages) |
25 June 2008 | Appointment terminated director graeme pryde (1 page) |
25 June 2008 | Appointment terminated director graeme pryde (1 page) |
19 June 2008 | Total exemption full accounts made up to 30 April 2008 (8 pages) |
19 June 2008 | Total exemption full accounts made up to 30 April 2008 (8 pages) |
17 October 2007 | New director appointed (2 pages) |
17 October 2007 | New director appointed (2 pages) |
11 October 2007 | Total exemption full accounts made up to 30 April 2007 (8 pages) |
11 October 2007 | Total exemption full accounts made up to 30 April 2007 (8 pages) |
30 July 2007 | Return made up to 17/07/07; full list of members (5 pages) |
30 July 2007 | Return made up to 17/07/07; full list of members (5 pages) |
11 November 2006 | Registered office changed on 11/11/06 from: fawcett house 201 acomb road york north yorkshire YO24 4HD (1 page) |
11 November 2006 | Registered office changed on 11/11/06 from: fawcett house 201 acomb road york north yorkshire YO24 4HD (1 page) |
10 August 2006 | Total exemption full accounts made up to 30 April 2006 (8 pages) |
10 August 2006 | Total exemption full accounts made up to 30 April 2006 (8 pages) |
2 August 2006 | Return made up to 17/07/06; full list of members
|
2 August 2006 | Return made up to 17/07/06; full list of members
|
20 September 2005 | Return made up to 17/07/05; full list of members (11 pages) |
20 September 2005 | Return made up to 17/07/05; full list of members (11 pages) |
26 August 2005 | New director appointed (2 pages) |
26 August 2005 | New director appointed (2 pages) |
2 July 2005 | Total exemption full accounts made up to 30 April 2005 (8 pages) |
2 July 2005 | Total exemption full accounts made up to 30 April 2005 (8 pages) |
16 December 2004 | Registered office changed on 16/12/04 from: 18 bank street wetherby LS22 6NQ (1 page) |
16 December 2004 | Registered office changed on 16/12/04 from: 18 bank street wetherby LS22 6NQ (1 page) |
10 September 2004 | Return made up to 17/07/04; full list of members (11 pages) |
10 September 2004 | Return made up to 17/07/04; full list of members (11 pages) |
9 August 2004 | New director appointed (2 pages) |
9 August 2004 | New director appointed (2 pages) |
30 July 2004 | Total exemption full accounts made up to 30 April 2004 (5 pages) |
30 July 2004 | Total exemption full accounts made up to 30 April 2004 (5 pages) |
7 September 2003 | Total exemption full accounts made up to 30 April 2003 (5 pages) |
7 September 2003 | Return made up to 17/07/03; full list of members
|
7 September 2003 | Total exemption full accounts made up to 30 April 2003 (5 pages) |
7 September 2003 | Return made up to 17/07/03; full list of members
|
4 August 2003 | Secretary resigned (1 page) |
4 August 2003 | New director appointed (2 pages) |
4 August 2003 | New secretary appointed (2 pages) |
4 August 2003 | Secretary resigned (1 page) |
4 August 2003 | Registered office changed on 04/08/03 from: tudor house albert street harrogate HG1 1JT (1 page) |
4 August 2003 | New director appointed (2 pages) |
4 August 2003 | Registered office changed on 04/08/03 from: tudor house albert street harrogate HG1 1JT (1 page) |
4 August 2003 | New secretary appointed (2 pages) |
3 August 2002 | Total exemption full accounts made up to 30 April 2002 (5 pages) |
3 August 2002 | Total exemption full accounts made up to 30 April 2002 (5 pages) |
18 July 2002 | Return made up to 17/07/02; full list of members (11 pages) |
18 July 2002 | Return made up to 17/07/02; full list of members (11 pages) |
10 August 2001 | Return made up to 17/07/01; full list of members (10 pages) |
10 August 2001 | Return made up to 17/07/01; full list of members (10 pages) |
18 July 2001 | Total exemption full accounts made up to 30 April 2001 (5 pages) |
18 July 2001 | Total exemption full accounts made up to 30 April 2001 (5 pages) |
3 August 2000 | Full accounts made up to 30 April 2000 (5 pages) |
3 August 2000 | Full accounts made up to 30 April 2000 (5 pages) |
25 July 2000 | Return made up to 17/07/00; full list of members (9 pages) |
25 July 2000 | Return made up to 17/07/00; full list of members (9 pages) |
31 August 1999 | Return made up to 17/07/99; change of members (6 pages) |
31 August 1999 | Return made up to 17/07/99; change of members (6 pages) |
17 June 1999 | Full accounts made up to 30 April 1999 (6 pages) |
17 June 1999 | Full accounts made up to 30 April 1999 (6 pages) |
15 June 1999 | Secretary resigned (1 page) |
15 June 1999 | Secretary resigned (1 page) |
15 June 1999 | New secretary appointed (2 pages) |
15 June 1999 | New secretary appointed (2 pages) |
18 August 1998 | Full accounts made up to 30 April 1998 (5 pages) |
18 August 1998 | Full accounts made up to 30 April 1998 (5 pages) |
26 July 1998 | Return made up to 17/07/98; change of members (6 pages) |
26 July 1998 | Return made up to 17/07/98; change of members (6 pages) |
12 August 1997 | Return made up to 17/07/97; full list of members (6 pages) |
12 August 1997 | Return made up to 17/07/97; full list of members (6 pages) |
12 August 1997 | Full accounts made up to 30 April 1997 (8 pages) |
12 August 1997 | Full accounts made up to 30 April 1997 (8 pages) |
23 July 1996 | Return made up to 17/07/96; no change of members (4 pages) |
23 July 1996 | Return made up to 17/07/96; no change of members (4 pages) |
27 July 1995 | Full accounts made up to 30 April 1995 (6 pages) |
27 July 1995 | Full accounts made up to 30 April 1995 (6 pages) |
26 July 1995 | Return made up to 17/07/95; no change of members (4 pages) |
26 July 1995 | Return made up to 17/07/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |