Road, Harrogate
North Yorkshire
HG2 8JG
Director Name | Mark Stuart Healy |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 November 2007(21 years, 4 months after company formation) |
Appointment Duration | 16 years, 5 months |
Role | Bank Manager |
Country of Residence | England |
Correspondence Address | Langcliffe Court, 29 Tewit Well Road, Harrogate North Yorkshire HG2 8JG |
Director Name | Mr Alan Watson |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 January 2018(31 years, 6 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 2 Langcliffe Court 29 Tewit Well Road Harrogate North Yorkshire HG2 8JG |
Director Name | Miss Ann Robinson |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 February 2019(32 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Flat 3, Langcliffe Court Tewit Well Road Harrogate HG2 8JG |
Secretary Name | Miss Ann Robinson |
---|---|
Status | Current |
Appointed | 11 September 2019(33 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Company Director |
Correspondence Address | Langcliffe Court, 29 Tewit Well Road, Harrogate North Yorkshire HG2 8JG |
Director Name | Miss Rebecca Jayne Duffy |
---|---|
Date of Birth | March 1989 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 October 2019(33 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Marketing Consultant |
Country of Residence | England |
Correspondence Address | Langcliffe Court, 29 Tewit Well Road, Harrogate North Yorkshire HG2 8JG |
Director Name | Mrs Susan Wendy Helsby |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 April 2021(34 years, 9 months after company formation) |
Appointment Duration | 3 years |
Role | Retired |
Country of Residence | England |
Correspondence Address | Langcliffe Court, Flat 1 29 Tewit Well Road Harrogate HG2 8JG |
Director Name | Mr Anthony Brizzolara |
---|---|
Date of Birth | January 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(5 years, 7 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 05 January 1993) |
Role | Retired |
Correspondence Address | 3 Langcliffe Court Tewit Well Road Harrogate N Yorks HG2 8JE |
Director Name | Mr Simon Corner |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(5 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 28 February 1994) |
Role | Motor Dealer |
Correspondence Address | 7 Langcliffe Avenue East Harrogate North Yorkshire HG2 8JD |
Director Name | Mrs Vera May Glover |
---|---|
Date of Birth | February 1919 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(5 years, 7 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 03 July 2004) |
Role | Housewife |
Correspondence Address | Flat 1 Langcliffe Court Tewit Well Road Harrogate N Yorks HG2 8JE |
Director Name | Mr George Edward Long |
---|---|
Date of Birth | September 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(5 years, 7 months after company formation) |
Appointment Duration | -1 years, 9 months (resigned 19 December 1991) |
Role | Retired Civil Servant |
Correspondence Address | 4 Langcliffe Court Tewit Well Road Harrogate N Yorks HG2 8JE |
Director Name | Mr Michael John Mercado |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(5 years, 7 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 30 March 1998) |
Role | Student |
Correspondence Address | Flat 6 Langcliffe Court Tewit Well Road Harrogate N Yorks HG2 8JE |
Director Name | Patrick John Rigaud Turner |
---|---|
Date of Birth | September 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(5 years, 7 months after company formation) |
Appointment Duration | 11 years (resigned 05 March 2003) |
Role | Retired |
Correspondence Address | 5 Langcliffe Court Tewit Well Road Harrogate N Yorks HG2 8JE |
Secretary Name | Patrick John Rigaud Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(5 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 28 February 1994) |
Role | Company Director |
Correspondence Address | 5 Langcliffe Court Tewit Well Road Harrogate N Yorks HG2 8JE |
Director Name | Ronald Sample |
---|---|
Date of Birth | February 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1994(7 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 19 June 1998) |
Role | Chartered Surveyor |
Correspondence Address | Flat 2 Langcliffe Court Tewit Well Road Harrogate North Yorkshire HG2 8JE |
Director Name | Louis Ellison |
---|---|
Date of Birth | March 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1994(7 years, 7 months after company formation) |
Appointment Duration | 23 years, 5 months (resigned 23 July 2017) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Langcliffe Court, 29 Tewit Well Road, Harrogate North Yorkshire HG2 8JG |
Director Name | Harry George Longden |
---|---|
Date of Birth | June 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1994(7 years, 7 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 05 April 2004) |
Role | Retired |
Correspondence Address | Flat 4 Langcliffe Court Tewit Well Road Harrogate North Yorkshire HG2 8JE |
Secretary Name | Mr Michael John Mercado |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1994(7 years, 7 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 26 February 1997) |
Role | Student |
Correspondence Address | Flat 6 Langcliffe Court Tewit Well Road Harrogate N Yorks HG2 8JE |
Secretary Name | Louis Ellison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 1997(10 years, 7 months after company formation) |
Appointment Duration | 8 years (resigned 08 March 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Langcliffe Court 29 Tewit Well Road Harrogate North Yorkshire HG2 8JG |
Director Name | Niamh Catherine Mary Quinn |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1998(11 years, 8 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 07 July 2004) |
Role | Solicitor |
Correspondence Address | 6 Langcliffe Court Tewit Well Road Harrogate North Yorkshire HG2 8JE |
Director Name | John James Watson |
---|---|
Date of Birth | December 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1998(11 years, 11 months after company formation) |
Appointment Duration | 19 years, 3 months (resigned 28 September 2017) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Langcliffe Court, 29 Tewit Well Road, Harrogate North Yorkshire HG2 8JG |
Director Name | Robert Crichton Wilson |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2003(16 years, 8 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 27 February 2004) |
Role | Consultant |
Correspondence Address | 5 Langcliffe Court Tewit Well Road Harrogate North Yorkshire HG2 8JG |
Director Name | Michael Todd |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2004(17 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 26 November 2007) |
Role | Retired |
Correspondence Address | 5 Langcliffe Court 29 Tewit Well Road Harrogate North Yorkshre HG2 8JG |
Director Name | James Learmonth |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2004(18 years, 2 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 29 October 2019) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Langcliffe Court, 29 Tewit Well Road, Harrogate North Yorkshire HG2 8JG |
Secretary Name | Michael Todd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 2005(18 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 13 August 2007) |
Role | Retired |
Correspondence Address | 5 Langcliffe Court 29 Tewit Well Road Harrogate North Yorkshre HG2 8JG |
Director Name | Keith James Helsby |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2005(18 years, 9 months after company formation) |
Appointment Duration | 16 years (resigned 21 April 2021) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Langcliffe Court, 29 Tewit Well Road, Harrogate North Yorkshire HG2 8JG |
Secretary Name | Mr Keith James Helsby |
---|---|
Status | Resigned |
Appointed | 21 June 2017(30 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 11 September 2019) |
Role | Company Director |
Correspondence Address | Langcliffe Court, 29 Tewit Well Road, Harrogate North Yorkshire HG2 8JG |
Director Name | Mrs Alice Ellison, Deceased |
---|---|
Date of Birth | January 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2018(31 years, 6 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 19 May 2018) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 3 Langcliffe Court 29 Tewit Well Road Harrogate North Yorkshire HG2 8JG |
Telephone | 01423 566588 |
---|---|
Telephone region | Boroughbridge / Harrogate |
Registered Address | Langcliffe Court 29 Tewit Well Road Harrogate HG2 8JE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Ward | Stray |
Built Up Area | Harrogate |
7 at £1 | James Learmonth 16.67% Ordinary |
---|---|
7 at £1 | John James Watson 16.67% Ordinary |
7 at £1 | Keith James Helsby 16.67% Ordinary |
7 at £1 | Louis Ellison 16.67% Ordinary |
7 at £1 | Mark Stuart Healy 16.67% Ordinary |
7 at £1 | Rachel Jane Yates 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £12,782 |
Cash | £11,454 |
Current Liabilities | £498 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 1 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 15 February 2025 (9 months, 3 weeks from now) |
19 June 2023 | Unaudited abridged accounts made up to 31 December 2022 (7 pages) |
---|---|
9 May 2023 | Registered office address changed from Langcliffe Court, 29 Tewit Well Road, Harrogate North Yorkshire HG2 8JG to Langcliffe Court 29 Tewit Well Road Harrogate HG2 8JE on 9 May 2023 (1 page) |
16 February 2023 | Confirmation statement made on 1 February 2023 with no updates (3 pages) |
5 August 2022 | Unaudited abridged accounts made up to 31 December 2021 (7 pages) |
3 February 2022 | Confirmation statement made on 1 February 2022 with updates (4 pages) |
19 August 2021 | Unaudited abridged accounts made up to 31 December 2020 (7 pages) |
6 May 2021 | Appointment of Mrs Susan Wendy Helsby as a director on 20 April 2021 (2 pages) |
27 April 2021 | Termination of appointment of Keith James Helsby as a director on 21 April 2021 (1 page) |
11 February 2021 | Confirmation statement made on 1 February 2021 with no updates (3 pages) |
29 June 2020 | Unaudited abridged accounts made up to 31 December 2019 (7 pages) |
11 February 2020 | Confirmation statement made on 1 February 2020 with updates (4 pages) |
13 November 2019 | Termination of appointment of James Learmonth as a director on 29 October 2019 (1 page) |
13 November 2019 | Appointment of Miss Rebecca Duffy as a director on 29 October 2019 (2 pages) |
18 September 2019 | Termination of appointment of Keith James Helsby as a secretary on 11 September 2019 (1 page) |
18 September 2019 | Appointment of Miss Ann Robinson as a secretary on 11 September 2019 (2 pages) |
29 April 2019 | Unaudited abridged accounts made up to 31 December 2018 (7 pages) |
23 April 2019 | Second filing for the appointment of Ann Robinson as a director (6 pages) |
29 March 2019 | Appointment of Miss Ann Robinson as a director on 25 February 2019
|
15 February 2019 | Confirmation statement made on 1 February 2019 with updates (4 pages) |
31 May 2018 | Termination of appointment of Alice Ellison as a director on 19 May 2018 (1 page) |
31 May 2018 | Director's details changed for Mrs Alice Ellison on 19 May 2018 (2 pages) |
3 May 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
8 February 2018 | Appointment of Mrs Alice Ellison as a director on 23 January 2018 (2 pages) |
8 February 2018 | Appointment of Mr Alan Watson as a director on 23 January 2018 (2 pages) |
8 February 2018 | Confirmation statement made on 1 February 2018 with updates (4 pages) |
29 September 2017 | Termination of appointment of John James Watson as a director on 28 September 2017 (1 page) |
29 September 2017 | Termination of appointment of John James Watson as a director on 28 September 2017 (1 page) |
10 August 2017 | Termination of appointment of Louis Ellison as a director on 23 July 2017 (1 page) |
10 August 2017 | Appointment of Mr Keith James Helsby as a secretary on 21 June 2017 (2 pages) |
10 August 2017 | Termination of appointment of Louis Ellison as a director on 23 July 2017 (1 page) |
10 August 2017 | Termination of appointment of Louis Ellison as a secretary on 21 June 2017 (1 page) |
10 August 2017 | Termination of appointment of Louis Ellison as a secretary on 21 June 2017 (1 page) |
10 August 2017 | Appointment of Mr Keith James Helsby as a secretary on 21 June 2017 (2 pages) |
31 May 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
31 May 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
6 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
6 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
29 March 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
29 March 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
10 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
4 March 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
4 March 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
12 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
28 April 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
28 April 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
10 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
17 June 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
17 June 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
25 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (7 pages) |
25 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (7 pages) |
25 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (7 pages) |
24 April 2012 | Total exemption full accounts made up to 31 December 2011 (6 pages) |
24 April 2012 | Total exemption full accounts made up to 31 December 2011 (6 pages) |
8 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (7 pages) |
8 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (7 pages) |
8 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (7 pages) |
12 April 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
12 April 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
25 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (7 pages) |
25 February 2011 | Director's details changed for James Learmonth on 1 February 2011 (2 pages) |
25 February 2011 | Director's details changed for James Learmonth on 1 February 2011 (2 pages) |
25 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (7 pages) |
25 February 2011 | Director's details changed for James Learmonth on 1 February 2011 (2 pages) |
25 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (7 pages) |
16 April 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
16 April 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
5 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (7 pages) |
5 February 2010 | Director's details changed for James Learmonth on 5 February 2010 (2 pages) |
5 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (7 pages) |
5 February 2010 | Director's details changed for Mark Stuart Healy on 5 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Louis Ellison on 5 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Louis Ellison on 5 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Louis Ellison on 5 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Rachel Jane Yates on 5 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Mark Stuart Healy on 5 February 2010 (2 pages) |
5 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (7 pages) |
5 February 2010 | Director's details changed for Keith James Helsby on 5 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Keith James Helsby on 5 February 2010 (2 pages) |
5 February 2010 | Director's details changed for James Learmonth on 5 February 2010 (2 pages) |
5 February 2010 | Director's details changed for John James Watson on 5 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Keith James Helsby on 5 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Mark Stuart Healy on 5 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Rachel Jane Yates on 5 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Rachel Jane Yates on 5 February 2010 (2 pages) |
5 February 2010 | Director's details changed for James Learmonth on 5 February 2010 (2 pages) |
5 February 2010 | Director's details changed for John James Watson on 5 February 2010 (2 pages) |
5 February 2010 | Director's details changed for John James Watson on 5 February 2010 (2 pages) |
17 June 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
17 June 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
18 February 2009 | Return made up to 01/02/09; full list of members (6 pages) |
18 February 2009 | Return made up to 01/02/09; full list of members (6 pages) |
11 April 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
11 April 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
19 February 2008 | Registered office changed on 19/02/08 from: langcliffe court 29 tewit well road harrogate north yorkshire HG2 8JE (1 page) |
19 February 2008 | Director's particulars changed (1 page) |
19 February 2008 | Return made up to 01/02/08; full list of members (4 pages) |
19 February 2008 | Location of register of members (1 page) |
19 February 2008 | Location of debenture register (1 page) |
19 February 2008 | Director's particulars changed (1 page) |
19 February 2008 | Location of debenture register (1 page) |
19 February 2008 | Location of register of members (1 page) |
19 February 2008 | Director's particulars changed (1 page) |
19 February 2008 | Director's particulars changed (1 page) |
19 February 2008 | Return made up to 01/02/08; full list of members (4 pages) |
19 February 2008 | Registered office changed on 19/02/08 from: langcliffe court 29 tewit well road harrogate north yorkshire HG2 8JE (1 page) |
5 December 2007 | New director appointed (2 pages) |
5 December 2007 | New director appointed (2 pages) |
5 December 2007 | Director resigned (1 page) |
5 December 2007 | Director resigned (1 page) |
23 August 2007 | New secretary appointed (2 pages) |
23 August 2007 | Secretary resigned (1 page) |
23 August 2007 | New secretary appointed (2 pages) |
23 August 2007 | Secretary resigned (1 page) |
1 April 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
1 April 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
26 February 2007 | Return made up to 01/02/07; full list of members (10 pages) |
26 February 2007 | Return made up to 01/02/07; full list of members (10 pages) |
21 March 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
21 March 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
15 February 2006 | Return made up to 01/02/06; full list of members (10 pages) |
15 February 2006 | Return made up to 01/02/06; full list of members (10 pages) |
26 April 2005 | New director appointed (2 pages) |
26 April 2005 | New director appointed (2 pages) |
21 March 2005 | New secretary appointed (2 pages) |
21 March 2005 | Secretary resigned (1 page) |
21 March 2005 | Secretary resigned (1 page) |
21 March 2005 | New secretary appointed (2 pages) |
24 February 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
24 February 2005 | Registered office changed on 24/02/05 from: langcliffe court tewit well road harrogate north yorkshire HG2 8JE (1 page) |
24 February 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
24 February 2005 | Registered office changed on 24/02/05 from: langcliffe court tewit well road harrogate north yorkshire HG2 8JE (1 page) |
15 February 2005 | Return made up to 01/02/05; full list of members (9 pages) |
15 February 2005 | Return made up to 01/02/05; full list of members (9 pages) |
10 September 2004 | New director appointed (2 pages) |
10 September 2004 | New director appointed (2 pages) |
19 July 2004 | Director resigned (1 page) |
19 July 2004 | Director resigned (1 page) |
19 July 2004 | Director resigned (1 page) |
19 July 2004 | Director resigned (1 page) |
29 April 2004 | Director resigned (1 page) |
29 April 2004 | Director resigned (1 page) |
20 April 2004 | New director appointed (2 pages) |
20 April 2004 | New director appointed (2 pages) |
16 March 2004 | Director resigned (1 page) |
16 March 2004 | New director appointed (2 pages) |
16 March 2004 | New director appointed (2 pages) |
16 March 2004 | Director resigned (1 page) |
5 March 2004 | Return made up to 01/02/04; full list of members (10 pages) |
5 March 2004 | Return made up to 01/02/04; full list of members (10 pages) |
4 March 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
4 March 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
2 April 2003 | New director appointed (2 pages) |
2 April 2003 | New director appointed (2 pages) |
11 March 2003 | Director resigned (1 page) |
11 March 2003 | Director resigned (1 page) |
25 February 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
25 February 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
24 February 2003 | Return made up to 01/02/03; full list of members (10 pages) |
24 February 2003 | Return made up to 01/02/03; full list of members (10 pages) |
19 February 2002 | Return made up to 01/02/02; full list of members (9 pages) |
19 February 2002 | Total exemption small company accounts made up to 31 December 2001 (3 pages) |
19 February 2002 | Return made up to 01/02/02; full list of members (9 pages) |
19 February 2002 | Total exemption small company accounts made up to 31 December 2001 (3 pages) |
26 February 2001 | Return made up to 01/02/01; full list of members (9 pages) |
26 February 2001 | Return made up to 01/02/01; full list of members (9 pages) |
23 February 2001 | Accounts for a small company made up to 31 December 2000 (3 pages) |
23 February 2001 | Accounts for a small company made up to 31 December 2000 (3 pages) |
28 February 2000 | Accounts for a small company made up to 31 December 1999 (3 pages) |
28 February 2000 | Accounts for a small company made up to 31 December 1999 (3 pages) |
23 February 2000 | Return made up to 01/02/00; full list of members (9 pages) |
23 February 2000 | Return made up to 01/02/00; full list of members (9 pages) |
20 September 1999 | Accounts for a small company made up to 31 December 1998 (3 pages) |
20 September 1999 | Accounts for a small company made up to 31 December 1998 (3 pages) |
9 March 1999 | Return made up to 23/02/99; full list of members (8 pages) |
9 March 1999 | Return made up to 23/02/99; full list of members (8 pages) |
3 July 1998 | Director resigned (1 page) |
3 July 1998 | Director resigned (1 page) |
3 July 1998 | New director appointed (2 pages) |
3 July 1998 | New director appointed (2 pages) |
18 April 1998 | New director appointed (2 pages) |
18 April 1998 | Director resigned (1 page) |
18 April 1998 | New director appointed (2 pages) |
18 April 1998 | Director resigned (1 page) |
27 February 1998 | Accounts for a small company made up to 31 December 1997 (3 pages) |
27 February 1998 | Accounts for a small company made up to 31 December 1997 (3 pages) |
25 February 1998 | Return made up to 23/02/98; no change of members
|
25 February 1998 | Return made up to 23/02/98; no change of members
|
12 March 1997 | Return made up to 26/02/97; full list of members (8 pages) |
12 March 1997 | Accounts for a small company made up to 31 December 1996 (3 pages) |
12 March 1997 | Return made up to 26/02/97; full list of members (8 pages) |
12 March 1997 | Accounts for a small company made up to 31 December 1996 (3 pages) |
5 March 1997 | Secretary resigned (1 page) |
5 March 1997 | Secretary resigned (1 page) |
5 March 1997 | New secretary appointed (2 pages) |
5 March 1997 | New secretary appointed (2 pages) |
10 October 1996 | Accounts for a small company made up to 31 December 1995 (3 pages) |
10 October 1996 | Accounts for a small company made up to 31 December 1995 (3 pages) |
21 March 1996 | Return made up to 28/02/96; no change of members (6 pages) |
21 March 1996 | Return made up to 28/02/96; no change of members (6 pages) |
8 March 1995 | Return made up to 28/02/95; no change of members (6 pages) |
8 March 1995 | Return made up to 28/02/95; no change of members (6 pages) |