York
YO30 4WG
Director Name | Mr Geoffrey Prout |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 January 2016(29 years, 9 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Lawrence House James Nicolson Link York YO30 4WG |
Director Name | Mr Robert Munns |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2017(31 years, 2 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lawrence House James Nicolson Link York YO30 4WG |
Director Name | Mr John Kallagher |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 November 2021(35 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | 9 Kirkdale Court Kirkbymoorside York YO62 6HN |
Director Name | Mrs Tracy Mirams |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 November 2021(35 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 11 Kirkdale Court Kirkbymoorside York YO62 6HN |
Director Name | Mr Mark Fielden |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1991(4 years, 9 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 12 May 2006) |
Role | Company Director |
Correspondence Address | 47 Station Road Baildon Shipley West Yorkshire BD17 6HS |
Director Name | Mr Ian George Angus Stewart |
---|---|
Date of Birth | May 1913 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1991(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 15 April 1992) |
Role | Retired |
Correspondence Address | 12 Kirkdale Court Kirkbymoorside York North Yorkshire YO6 6HN |
Director Name | Sarah Robbins |
---|---|
Date of Birth | June 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1991(4 years, 9 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 01 October 1999) |
Role | Housewife |
Correspondence Address | 1 Kirkdale Court Kirkbymoorside York North Yorkshire YO6 6HN |
Director Name | Mr Peter William Law |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1991(4 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 28 March 1994) |
Role | Inspection Engineer |
Correspondence Address | 9 Kirkdale Court Kirkbymoorside York North Yorkshire YO6 6HN |
Director Name | Veronica Pearson |
---|---|
Date of Birth | July 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1991(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 09 September 1993) |
Role | Medical Practitioner |
Correspondence Address | 2 Kirkdale Court Kirkbymoorside York North Yorkshire YO6 6HN |
Director Name | Dorothy Lyle |
---|---|
Date of Birth | September 1910 (Born 113 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1991(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 March 1992) |
Role | Retired |
Correspondence Address | 11 Kirkdale Court Kirkbymoorside York North Yorkshire YO6 6HN |
Director Name | Edith Adele Lyle |
---|---|
Date of Birth | August 1908 (Born 115 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1991(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 07 August 1993) |
Role | Retired |
Correspondence Address | 3 Kirkdale Court Kirkbymoorside York North Yorkshire YO6 6HN |
Director Name | Maryan Nicolson |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1991(4 years, 9 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 09 September 1999) |
Role | Retailer |
Correspondence Address | 6 Kirkdale Court Kirkbymoorside York North Yorkshire YO6 6HN |
Director Name | Mr Frank Alan Mitchell Moss |
---|---|
Date of Birth | June 1912 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1991(4 years, 9 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 09 July 2001) |
Role | Retired |
Correspondence Address | 7 Kirkdale Court Kirkbymoorside York North Yorkshire YO6 6HN |
Secretary Name | Mr Mark Fielden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 1991(4 years, 9 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 22 March 2006) |
Role | Company Director |
Correspondence Address | 47 Station Road Baildon Shipley West Yorkshire BD17 6HS |
Director Name | Jack Atkinson |
---|---|
Date of Birth | August 1914 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1993(6 years, 11 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 18 July 1997) |
Role | Retired |
Correspondence Address | 12 Kirkdale Court Kirkbymoorside York North Yorkshire YO6 6HN |
Director Name | Ronald Bartlett Lyle |
---|---|
Date of Birth | May 1916 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1993(6 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 28 March 1994) |
Role | Retired |
Correspondence Address | 11 Kirkdale Court Kirkbymoorside York YO6 6HN |
Director Name | Vivienne Hedley |
---|---|
Date of Birth | May 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1993(6 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 07 April 1994) |
Role | Retired |
Correspondence Address | 4 Kirkdale Court Gillamoor Road Kirkymoor Side North Yorkshire YO6 6HN |
Director Name | Oriole Wallhead |
---|---|
Date of Birth | September 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1994(7 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 14 May 1997) |
Role | Retired |
Correspondence Address | 9 Kirkdale Court Kirkbymoorside York North Yorkshire YO6 6HN |
Director Name | Michael Quinn |
---|---|
Date of Birth | March 1996 (Born 28 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1995(8 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 07 November 1997) |
Role | Potable Water Scientist |
Correspondence Address | 4 Kirkdale Court Kirkbymoorside York North Yorkshire YO6 6HN |
Director Name | John Gordon Lindley |
---|---|
Date of Birth | March 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1996(9 years, 11 months after company formation) |
Appointment Duration | 15 years (resigned 12 April 2011) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 2 Meadow Park Stoke Mandeville Aylesbury Buckinghamshire HP22 5XH |
Director Name | Barbara Alfreda Pearson |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1998(11 years, 11 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 26 January 2007) |
Role | Retired |
Correspondence Address | 9 Kirkdale Court Kirkbymoorside York YO62 6HN |
Director Name | Margaret Atkinson |
---|---|
Date of Birth | November 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1998(11 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 21 November 2001) |
Role | Housewife |
Correspondence Address | 12 Kirkdale Court Kirkbymoorside York YO62 6HN |
Director Name | Donald Douglas Nicolson |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1999(12 years, 11 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 10 March 2005) |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | 5 Kirkdale Court Kirkbymoorside North Yorks YO62 6HN |
Director Name | Joyce Meritta Walters |
---|---|
Date of Birth | November 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2003(16 years, 11 months after company formation) |
Appointment Duration | 17 years, 10 months (resigned 23 January 2021) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | Lawrence House James Nicolson Link York YO30 4WG |
Director Name | Edna Christina Howard |
---|---|
Date of Birth | May 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2005(19 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 29 October 2007) |
Role | Retired |
Correspondence Address | 5 Kirkdale Court Kirkbymoorside York YO62 6HN |
Director Name | Emma Henriette Cesine Burdon |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 12 April 2005(19 years after company formation) |
Appointment Duration | 2 years (resigned 19 April 2007) |
Role | Retired |
Correspondence Address | 2 Kirkdale Court Kirkbymoorside North Yorkshire YO62 6HN |
Director Name | Linda Ann Mawson |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2005(19 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 28 September 2007) |
Role | Retired |
Correspondence Address | 6 Kirkdale Court Gillamoor Road Kirkbymoorside North Yorkshire YO62 6HN |
Director Name | Geoffrey Keith Greening |
---|---|
Date of Birth | November 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2006(20 years, 2 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 27 January 2020) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Lawrence House James Nicolson Link York YO30 4WG |
Director Name | David Smith |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2007(21 years, 2 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 30 September 2015) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 5 Kirkdale Court Kirkbymoorside North Yorkshire YO62 6HN |
Director Name | Mrs Barbara Jackson |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2011(25 years after company formation) |
Appointment Duration | Resigned same day (resigned 12 April 2011) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 2 Meadow Park Stoke Mandeville Aylesbury Buckinghamshire HP22 5XH |
Director Name | Mrs Barbara Jackson |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2011(25 years after company formation) |
Appointment Duration | 8 years, 9 months (resigned 27 January 2020) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Lawrence House James Nicolson Link York YO30 4WG |
Director Name | Ms Maryan Nicolson |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2016(29 years, 9 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 05 September 2022) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Lawrence House James Nicolson Link York YO30 4WG |
Director Name | Mr Neville James Hampson |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2021(35 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 02 August 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Kirkdale Court Kirkbymoorside York YO62 6HN |
Secretary Name | Jordan Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 2006(19 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 11 April 2007) |
Correspondence Address | 21 St Thomas Street Bristol BS1 6JS |
Secretary Name | Blake Property Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2007(21 years after company formation) |
Appointment Duration | 7 years, 5 months (resigned 10 October 2014) |
Correspondence Address | 2 Meadow Park Stoke Mandeville Buckinghamshire HP22 5XH |
Registered Address | Lawrence House James Nicolson Link York YO30 4WG |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Clifton Without |
Ward | Rawcliffe & Clifton Without |
Built Up Area | York |
Address Matches | Over 50 other UK companies use this postal address |
4 at £0.2 | Barbara Jackson 6.67% Ordinary B |
---|---|
4 at £0.2 | David Holland & Celia Holland 6.67% Ordinary B |
4 at £0.2 | David Smith & Susan Smith 6.67% Ordinary B |
4 at £0.2 | Donald Douglas Nicolson & Maryan Nicolson 6.67% Ordinary B |
4 at £0.2 | Jane Spiers & Alan Spiers 6.67% Ordinary B |
4 at £0.2 | John Arthur Ashworth 6.67% Ordinary B |
4 at £0.2 | John Gordon Lindley 6.67% Ordinary B |
4 at £0.2 | John Kallagher 6.67% Ordinary B |
4 at £0.2 | Joyce Meritta Walters 6.67% Ordinary B |
- | OTHER 6.67% - |
4 at £0.2 | Susannah Turton 6.67% Ordinary B |
4 at £0.2 | Valerie Greening & Geoffrey Keith Greening 6.67% Ordinary B |
4 at £0.2 | Winifred Woodall 6.67% Ordinary B |
1 at £0.2 | Celia Holland & David Holland 1.67% Ordinary A |
1 at £0.2 | David Smith & Susan Smith 1.67% Ordinary A |
1 at £0.2 | Geoffrey Keith Greening & Valerie Greening 1.67% Ordinary A |
1 at £0.2 | Jane Spiers & Alan Spiers 1.67% Ordinary A |
1 at £0.2 | John Gordon Lindley 1.67% Ordinary A |
1 at £0.2 | John Kallagher 1.67% Ordinary A |
1 at £0.2 | Susannah Turton 1.67% Ordinary A |
1 at £0.2 | Winifred Woodall 1.67% Ordinary A |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 23 January 2024 (3 months ago) |
---|---|
Next Return Due | 6 February 2025 (9 months, 2 weeks from now) |
29 June 2023 | Micro company accounts made up to 30 September 2022 (5 pages) |
---|---|
7 February 2023 | Confirmation statement made on 23 January 2023 with no updates (3 pages) |
22 September 2022 | Termination of appointment of Maryan Nicolson as a director on 5 September 2022 (1 page) |
30 August 2022 | Termination of appointment of Neville James Hampson as a director on 2 August 2022 (1 page) |
29 June 2022 | Micro company accounts made up to 30 September 2021 (5 pages) |
28 January 2022 | Confirmation statement made on 23 January 2022 with no updates (3 pages) |
29 November 2021 | Appointment of Mr John Kallagher as a director on 19 November 2021 (2 pages) |
29 November 2021 | Appointment of Mrs Tracy Mirams as a director on 19 November 2021 (2 pages) |
5 July 2021 | Appointment of Mr Neville James Hampson as a director on 1 June 2021 (2 pages) |
24 June 2021 | Micro company accounts made up to 30 September 2020 (5 pages) |
1 February 2021 | Confirmation statement made on 23 January 2021 with updates (6 pages) |
1 February 2021 | Termination of appointment of Joyce Meritta Walters as a director on 23 January 2021 (1 page) |
29 June 2020 | Micro company accounts made up to 30 September 2019 (5 pages) |
29 January 2020 | Confirmation statement made on 23 January 2020 with updates (6 pages) |
29 January 2020 | Termination of appointment of Barbara Jackson as a director on 27 January 2020 (1 page) |
29 January 2020 | Termination of appointment of Geoffrey Keith Greening as a director on 27 January 2020 (1 page) |
6 March 2019 | Unaudited abridged accounts made up to 30 September 2018 (6 pages) |
28 January 2019 | Director's details changed for Mr Derek Winston Shaw on 24 January 2019 (2 pages) |
28 January 2019 | Director's details changed for Mr Geoffrey Prout on 24 January 2019 (2 pages) |
28 January 2019 | Confirmation statement made on 23 January 2019 with updates (6 pages) |
28 January 2019 | Director's details changed for Mr Robert Munns on 24 January 2019 (2 pages) |
28 January 2019 | Director's details changed for Ms Mary-Ann Nicolson on 24 January 2019 (2 pages) |
6 February 2018 | Confirmation statement made on 23 January 2018 with updates (7 pages) |
5 February 2018 | Appointment of Mr Robert Munns as a director on 30 June 2017 (2 pages) |
4 December 2017 | Unaudited abridged accounts made up to 30 September 2017 (6 pages) |
4 December 2017 | Unaudited abridged accounts made up to 30 September 2017 (6 pages) |
8 February 2017 | Registered office address changed from 7 Kirkdale Court Kirkbymoorside York YO62 6HN England to Lawrence House James Nicolson Link York YO30 4WG on 8 February 2017 (1 page) |
8 February 2017 | Registered office address changed from 7 Kirkdale Court Kirkbymoorside York YO62 6HN England to Lawrence House James Nicolson Link York YO30 4WG on 8 February 2017 (1 page) |
3 February 2017 | Confirmation statement made on 23 January 2017 with updates (5 pages) |
3 February 2017 | Confirmation statement made on 23 January 2017 with updates (5 pages) |
1 February 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
1 February 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
7 March 2016 | Appointment of Mr Geoffrey Prout as a director on 27 January 2016 (2 pages) |
7 March 2016 | Registered office address changed from 7 Kirkdale Court Kirkbymoorside York YO62 6HN England to 7 Kirkdale Court Kirkbymoorside York YO62 6HN on 7 March 2016 (1 page) |
7 March 2016 | Appointment of Ms Mary-Ann Nicolson as a director on 27 January 2016 (2 pages) |
7 March 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Termination of appointment of Donald Douglas Nicolson as a director on 27 December 2015 (1 page) |
7 March 2016 | Appointment of Mr Derek Winston Shaw as a director on 27 January 2016 (2 pages) |
7 March 2016 | Registered office address changed from 5 Kirkdale Court Kirkbymoorside North Yorkshire YO62 6HN to 7 Kirkdale Court Kirkbymoorside York YO62 6HN on 7 March 2016 (1 page) |
7 March 2016 | Termination of appointment of David Smith as a director on 30 September 2015 (1 page) |
7 March 2016 | Registered office address changed from 7 Kirkdale Court Kirkbymoorside York YO62 6HN England to 7 Kirkdale Court Kirkbymoorside York YO62 6HN on 7 March 2016 (1 page) |
7 March 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Termination of appointment of Donald Douglas Nicolson as a director on 27 December 2015 (1 page) |
7 March 2016 | Appointment of Mr Geoffrey Prout as a director on 27 January 2016 (2 pages) |
7 March 2016 | Appointment of Mr Derek Winston Shaw as a director on 27 January 2016 (2 pages) |
7 March 2016 | Registered office address changed from 5 Kirkdale Court Kirkbymoorside North Yorkshire YO62 6HN to 7 Kirkdale Court Kirkbymoorside York YO62 6HN on 7 March 2016 (1 page) |
7 March 2016 | Termination of appointment of David Smith as a director on 30 September 2015 (1 page) |
7 March 2016 | Appointment of Ms Mary-Ann Nicolson as a director on 27 January 2016 (2 pages) |
3 January 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
3 January 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
9 February 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 December 2014 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
9 December 2014 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
13 October 2014 | Registered office address changed from 2 Meadow Park Stoke Mandeville Aylesbury Buckinghamshire HP22 5XH to 5 Kirkdale Court Kirkbymoorside North Yorkshire YO62 6HN on 13 October 2014 (1 page) |
13 October 2014 | Registered office address changed from 2 Meadow Park Stoke Mandeville Aylesbury Buckinghamshire HP22 5XH to 5 Kirkdale Court Kirkbymoorside North Yorkshire YO62 6HN on 13 October 2014 (1 page) |
10 October 2014 | Termination of appointment of Blake Property Management Limited as a secretary on 10 October 2014 (1 page) |
10 October 2014 | Termination of appointment of Blake Property Management Limited as a secretary on 10 October 2014 (1 page) |
23 January 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
3 December 2013 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
3 December 2013 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
24 January 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (7 pages) |
24 January 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (7 pages) |
17 December 2012 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
17 December 2012 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
24 January 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (7 pages) |
24 January 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (7 pages) |
18 January 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
18 January 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
27 October 2011 | Termination of appointment of John Lindley as a director (1 page) |
27 October 2011 | Termination of appointment of John Lindley as a director (1 page) |
14 May 2011 | Director's details changed for Joyce Meritta Walters on 14 May 2011 (2 pages) |
14 May 2011 | Director's details changed for Joyce Meritta Walters on 14 May 2011 (2 pages) |
14 May 2011 | Director's details changed for Donald Douglas Nicolson on 14 May 2011 (2 pages) |
14 May 2011 | Director's details changed for Geoffrey Keith Greening on 14 May 2011 (2 pages) |
14 May 2011 | Director's details changed for John Gordon Lindley on 14 May 2011 (2 pages) |
14 May 2011 | Director's details changed for Donald Douglas Nicolson on 14 May 2011 (2 pages) |
14 May 2011 | Director's details changed for John Gordon Lindley on 14 May 2011 (2 pages) |
14 May 2011 | Director's details changed for Geoffrey Keith Greening on 14 May 2011 (2 pages) |
3 May 2011 | Termination of appointment of Barbara Jackson as a director (1 page) |
3 May 2011 | Appointment of Mrs Barbara Jackson as a director (2 pages) |
3 May 2011 | Termination of appointment of Barbara Jackson as a director (1 page) |
3 May 2011 | Appointment of Mrs Barbara Jackson as a director (2 pages) |
27 April 2011 | Appointment of Mrs Barbara Jackson as a director (2 pages) |
27 April 2011 | Appointment of Mrs Barbara Jackson as a director (2 pages) |
24 January 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (10 pages) |
24 January 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (10 pages) |
17 November 2010 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
17 November 2010 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
27 January 2010 | Director's details changed for Joyce Meritta Walters on 27 January 2010 (2 pages) |
27 January 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (16 pages) |
27 January 2010 | Director's details changed for Joyce Meritta Walters on 27 January 2010 (2 pages) |
27 January 2010 | Director's details changed for John Gordon Lindley on 27 January 2010 (2 pages) |
27 January 2010 | Director's details changed for Donald Douglas Nicolson on 27 January 2010 (2 pages) |
27 January 2010 | Director's details changed for David Smith on 27 January 2010 (2 pages) |
27 January 2010 | Director's details changed for Geoffrey Keith Greening on 27 January 2010 (2 pages) |
27 January 2010 | Director's details changed for Geoffrey Keith Greening on 27 January 2010 (2 pages) |
27 January 2010 | Director's details changed for Donald Douglas Nicolson on 27 January 2010 (2 pages) |
27 January 2010 | Director's details changed for John Gordon Lindley on 27 January 2010 (2 pages) |
27 January 2010 | Director's details changed for David Smith on 27 January 2010 (2 pages) |
27 January 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (16 pages) |
27 January 2010 | Secretary's details changed for Blake Property Management Limited on 27 January 2010 (2 pages) |
27 January 2010 | Secretary's details changed for Blake Property Management Limited on 27 January 2010 (2 pages) |
22 December 2009 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
22 December 2009 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
26 January 2009 | Return made up to 23/01/09; full list of members (16 pages) |
26 January 2009 | Return made up to 23/01/09; full list of members (16 pages) |
23 January 2009 | Appointment terminated director edna howard (1 page) |
23 January 2009 | Appointment terminated director edna howard (1 page) |
3 December 2008 | Appointment terminated director linda mawson (1 page) |
3 December 2008 | Appointment terminated director linda mawson (1 page) |
2 December 2008 | Director appointed donald douglas nicolson (2 pages) |
2 December 2008 | Director appointed donald douglas nicolson (2 pages) |
1 December 2008 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
1 December 2008 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
15 February 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
15 February 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
25 January 2008 | Return made up to 23/01/08; full list of members (9 pages) |
25 January 2008 | Return made up to 23/01/08; full list of members (9 pages) |
19 November 2007 | Director resigned (1 page) |
19 November 2007 | Director resigned (1 page) |
10 July 2007 | New director appointed (2 pages) |
10 July 2007 | New director appointed (2 pages) |
24 May 2007 | New secretary appointed (2 pages) |
24 May 2007 | New secretary appointed (2 pages) |
4 May 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
4 May 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
12 April 2007 | Return made up to 23/01/07; no change of members (9 pages) |
12 April 2007 | Return made up to 23/01/07; no change of members (9 pages) |
11 April 2007 | Secretary resigned (1 page) |
11 April 2007 | Secretary resigned (1 page) |
11 April 2007 | Director resigned (1 page) |
11 April 2007 | Director resigned (1 page) |
16 October 2006 | Registered office changed on 16/10/06 from: 2 hallgarth pickering north yorkshire YO18 7AW (1 page) |
16 October 2006 | Registered office changed on 16/10/06 from: 2 hallgarth pickering north yorkshire YO18 7AW (1 page) |
15 August 2006 | New director appointed (2 pages) |
15 August 2006 | New director appointed (2 pages) |
13 July 2006 | Director resigned (1 page) |
13 July 2006 | Director resigned (1 page) |
16 May 2006 | New secretary appointed (2 pages) |
16 May 2006 | Secretary resigned (1 page) |
16 May 2006 | Secretary resigned (1 page) |
16 May 2006 | New secretary appointed (2 pages) |
11 May 2006 | Accounts for a small company made up to 30 September 2005 (6 pages) |
11 May 2006 | Accounts for a small company made up to 30 September 2005 (6 pages) |
8 March 2006 | Return made up to 23/01/06; full list of members
|
8 March 2006 | Return made up to 23/01/06; full list of members
|
19 July 2005 | New director appointed (2 pages) |
19 July 2005 | New director appointed (2 pages) |
16 June 2005 | New director appointed (2 pages) |
16 June 2005 | New director appointed (2 pages) |
16 June 2005 | New director appointed (2 pages) |
16 June 2005 | New director appointed (2 pages) |
16 May 2005 | Accounts for a small company made up to 30 September 2004 (7 pages) |
16 May 2005 | Accounts for a small company made up to 30 September 2004 (7 pages) |
10 March 2005 | Return made up to 23/01/05; full list of members (18 pages) |
10 March 2005 | Return made up to 23/01/05; full list of members (18 pages) |
28 April 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
28 April 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
26 April 2004 | Return made up to 23/01/04; full list of members
|
26 April 2004 | Return made up to 23/01/04; full list of members
|
8 January 2004 | New director appointed (2 pages) |
8 January 2004 | New director appointed (2 pages) |
9 April 2003 | Accounts for a small company made up to 30 September 2002 (6 pages) |
9 April 2003 | Accounts for a small company made up to 30 September 2002 (6 pages) |
27 March 2003 | Return made up to 23/01/03; full list of members (17 pages) |
27 March 2003 | Return made up to 23/01/03; full list of members (17 pages) |
25 March 2002 | Accounts for a small company made up to 30 September 2001 (6 pages) |
25 March 2002 | Accounts for a small company made up to 30 September 2001 (6 pages) |
15 March 2002 | Return made up to 23/01/02; full list of members (16 pages) |
15 March 2002 | Return made up to 23/01/02; full list of members (16 pages) |
10 December 2001 | Director resigned (1 page) |
10 December 2001 | Director resigned (1 page) |
17 August 2001 | Director resigned (1 page) |
17 August 2001 | Director resigned (1 page) |
29 March 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
29 March 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
20 February 2001 | Return made up to 23/01/01; full list of members (17 pages) |
20 February 2001 | Return made up to 23/01/01; full list of members (17 pages) |
2 May 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
2 May 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
22 March 2000 | Return made up to 23/01/00; full list of members (18 pages) |
22 March 2000 | Return made up to 23/01/00; full list of members (18 pages) |
24 January 2000 | Director resigned (1 page) |
24 January 2000 | Director resigned (1 page) |
24 January 2000 | Director resigned (1 page) |
24 January 2000 | Director resigned (1 page) |
4 May 1999 | New director appointed (2 pages) |
4 May 1999 | New director appointed (2 pages) |
10 April 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
10 April 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
26 February 1999 | Return made up to 23/01/99; no change of members (6 pages) |
26 February 1999 | Return made up to 23/01/99; no change of members (6 pages) |
3 February 1999 | New director appointed (2 pages) |
3 February 1999 | New director appointed (2 pages) |
3 February 1999 | New director appointed (2 pages) |
3 February 1999 | New director appointed (2 pages) |
14 April 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
14 April 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
16 February 1998 | Return made up to 23/01/98; change of members (8 pages) |
16 February 1998 | Return made up to 23/01/98; change of members (8 pages) |
4 February 1998 | Director resigned (1 page) |
4 February 1998 | Director resigned (1 page) |
16 January 1998 | Director resigned (1 page) |
16 January 1998 | Director resigned (1 page) |
16 January 1998 | Director resigned (1 page) |
16 January 1998 | Director resigned (1 page) |
1 April 1997 | Full accounts made up to 30 September 1996 (7 pages) |
1 April 1997 | Full accounts made up to 30 September 1996 (7 pages) |
25 March 1997 | Return made up to 23/01/97; full list of members (8 pages) |
25 March 1997 | Return made up to 23/01/97; full list of members (8 pages) |
17 May 1996 | New director appointed (2 pages) |
17 May 1996 | New director appointed (2 pages) |
3 May 1996 | New director appointed (2 pages) |
3 May 1996 | New director appointed (2 pages) |
23 April 1996 | Accounts for a small company made up to 30 September 1995 (8 pages) |
23 April 1996 | Accounts for a small company made up to 30 September 1995 (8 pages) |
19 March 1996 | Return made up to 23/01/96; change of members
|
19 March 1996 | Return made up to 23/01/96; change of members
|
30 January 1996 | Director resigned (1 page) |
30 January 1996 | Director resigned (1 page) |
28 March 1995 | Accounts for a small company made up to 30 September 1994 (11 pages) |
28 March 1995 | Accounts for a small company made up to 30 September 1994 (11 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (13 pages) |
16 April 1986 | Incorporation (11 pages) |
16 April 1986 | Incorporation (11 pages) |