Molescroft
Beverley
East Yorkshire
HU17 7DZ
Secretary Name | RPMS Block & Facilities Management Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 02 December 2022(35 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months |
Correspondence Address | First Floor 18 North Bar Within Beverley HU17 8AX |
Director Name | Mr Andrew John Pickles |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(4 years, 4 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 31 March 2000) |
Role | Accountant |
Correspondence Address | 63 Wheatlands Fareham Hampshire PO14 4SU |
Director Name | Mr Gerald King |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(4 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 29 December 1994) |
Role | Horticultural Technician |
Correspondence Address | 18 St Marys Mount Cottingham North Humberside HU16 4LQ |
Director Name | Mr Eric Alan Finlayson |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(4 years, 4 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 04 June 1992) |
Role | Company Director |
Correspondence Address | 21 St Marys Mount Cottingham North Humberside HU16 4LQ |
Secretary Name | Mr Herbert Edward Hutchinson |
---|---|
Date of Birth | January 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(4 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 08 September 1993) |
Role | Company Director |
Correspondence Address | 25 St Marys Mount Cottingham North Humberside HU16 4LQ |
Secretary Name | Mr Herbert Edward Hutchinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(4 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 08 September 1993) |
Role | Company Director |
Correspondence Address | 25 St Marys Mount Cottingham North Humberside HU16 4LQ |
Director Name | Neil McMullen |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1993(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 29 December 1994) |
Role | Company Director |
Correspondence Address | 26 St Marys Mount Station Road Cottingham North Humberside HU16 4LQ |
Secretary Name | Neil McMullen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 September 1993(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 29 December 1994) |
Role | Company Director |
Correspondence Address | 26 St Marys Mount Station Road Cottingham North Humberside HU16 4LQ |
Director Name | Derek John Larvin |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1994(7 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 12 July 1999) |
Role | Gas Mains Craftsman |
Correspondence Address | 27 St Marys Mount Station Road Cottingham North Humberside HU16 4LQ |
Director Name | Stanley Moore |
---|---|
Date of Birth | June 1917 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1994(7 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 23 July 1997) |
Role | Retired |
Correspondence Address | 24 St Marys Mount Cottingham North Humberside HU16 4LQ |
Director Name | Mr Herbert Edward Hutchinson |
---|---|
Date of Birth | January 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1998(11 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 19 July 1999) |
Role | Company Director |
Correspondence Address | 25 St Marys Mount Cottingham North Humberside HU16 4LQ |
Director Name | Mr Herbert Edward Hutchinson |
---|---|
Date of Birth | January 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1998(11 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 19 July 1999) |
Role | Company Director |
Correspondence Address | 25 St Marys Mount Cottingham North Humberside HU16 4LQ |
Director Name | Jack Alan Bachelor |
---|---|
Date of Birth | May 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1998(11 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 15 October 1999) |
Role | Retired |
Correspondence Address | 18 St Marys Mount Cottingham East Yorkshire HU16 4LQ |
Director Name | Reginald Gordon Staveley |
---|---|
Date of Birth | December 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1998(11 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 20 June 2000) |
Role | Retired |
Correspondence Address | 38 Newgate Street Cottingham East Yorkshire HU16 4DT |
Secretary Name | Mr Andrew John Pickles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 1999(12 years, 4 months after company formation) |
Appointment Duration | 11 months (resigned 20 June 2000) |
Role | Company Director |
Correspondence Address | 63 Wheatlands Fareham Hampshire PO14 4SU |
Director Name | Raymond Newmarch |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1999(12 years, 7 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 20 June 2000) |
Role | Manager |
Correspondence Address | 5 South Street Cottingham North Humberside HU16 4AA |
Director Name | Mr George David Smart |
---|---|
Date of Birth | October 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1999(12 years, 7 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 20 June 2000) |
Role | Retired |
Correspondence Address | 30 Beechdale Cottingham North Humberside HU16 4RH |
Director Name | Christopher Ion Paul Roberts |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1999(12 years, 7 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 20 June 2000) |
Role | Retired Solicitor |
Correspondence Address | 1 Sandringham Close Cottingham North Humberside HU16 5QZ |
Director Name | Judith Ann Roberts |
---|---|
Date of Birth | August 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1999(12 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 19 July 2001) |
Role | Retired |
Correspondence Address | 1 Sandringham Close Cottingham North Humberside HU16 5QZ |
Director Name | Walter Stanley Whitehead |
---|---|
Date of Birth | May 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2000(13 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 19 July 2001) |
Role | Retired Journalist |
Correspondence Address | 30 Saint Marys Mount Cottingham North Humberside HU16 4LQ |
Director Name | Heather Welsh |
---|---|
Date of Birth | February 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2000(13 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 10 December 2001) |
Role | Retired |
Correspondence Address | 5 Saint Marys Mount Cottingham North Humberside HU16 4LQ |
Secretary Name | Judith Ann Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 2000(13 years, 3 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 01 May 2001) |
Role | Retired |
Correspondence Address | 1 Sandringham Close Cottingham North Humberside HU16 5QZ |
Director Name | Alan Graham Sadler |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2001(14 years after company formation) |
Appointment Duration | 4 years, 9 months (resigned 15 December 2005) |
Role | Lecturer |
Correspondence Address | Flat 12 Saint Marys Mount Cottingham East Yorkshire HU16 4LQ |
Director Name | David Tomlinson |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2001(14 years, 4 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 10 December 2008) |
Role | Navigating Officer Merchant Na |
Correspondence Address | Flat 27 Saint Marys Mount Cottingham East Yorkshire HU16 4LQ |
Director Name | Barbara Ann Watson |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2001(14 years, 4 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 15 July 2006) |
Role | Receptionist |
Correspondence Address | Flat 11 Saint Marys Mount Cottingham East Yorkshire HU16 4LQ |
Secretary Name | Maureen Patricia Coletta |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 2002(15 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 15 December 2005) |
Role | Retired |
Correspondence Address | 10 St Martins Court Beverley East Yorkshire HU17 8JB |
Director Name | Patricia Tomlinson |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2005(18 years, 9 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 10 December 2008) |
Role | Housewife |
Correspondence Address | Flat 27 St Marys Mount Cottingham Hull East Yorkshire HU16 4LQ |
Secretary Name | Sue McGaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 2005(18 years, 9 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 10 December 2008) |
Role | Company Director |
Correspondence Address | 22 Allderidge Avenue Hull Humberside HU5 4EQ |
Director Name | Mrs Dawn Tracey Dervey |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2008(21 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 July 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Hazel Court Brough North Humberside HU15 1TS |
Registered Address | 18 North Bar Within Beverley HU17 8AX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Beverley and Holderness |
County | East Riding of Yorkshire |
Parish | Beverley |
Ward | St Mary's |
Built Up Area | Beverley |
Address Matches | Over 50 other UK companies use this postal address |
1 at £5 | Angela Yvonne Attwood 3.13% Ordinary |
---|---|
1 at £5 | Carole Ann Whitehead 3.13% Ordinary |
1 at £5 | Catherine Ruth Derrick 3.13% Ordinary |
1 at £5 | Dawn Tracey Dervey 3.13% Ordinary |
1 at £5 | Deborah Ann Shields 3.13% Ordinary |
1 at £5 | Denise Julie Anderton & Jeremy Selwyn Holden 3.13% Ordinary |
1 at £5 | Dorothy Merrill & Ronald A. Merrill 3.13% Ordinary |
1 at £5 | Enid Paterson 3.13% Ordinary |
1 at £5 | Estates Uk LTD 3.13% Ordinary |
1 at £5 | Gillian Freda Barrell & Ian Arthur Mcgaw 3.13% Ordinary |
1 at £5 | Gillian Hutchinson 3.13% Ordinary |
1 at £5 | Gillian Marguerite Douch & Alison Michele Harvey 3.13% Ordinary |
1 at £5 | Gillian Valerie Wiles 3.13% Ordinary |
1 at £5 | Heather Welsh 3.13% Ordinary |
1 at £5 | Jeremy Selwyn Holden 3.13% Ordinary |
1 at £5 | Joanne Elizabeth Knowles 3.13% Ordinary |
1 at £5 | Kerry Jane Mountain & Robyn Cathryn Mountain & Lee Jody Mountain 3.13% Ordinary |
1 at £5 | Lee Jody Mountain & Jonathan Paul Webster 3.13% Ordinary |
1 at £5 | Maureen Coletta 3.13% Ordinary |
1 at £5 | Neil Andrew Webb 3.13% Ordinary |
1 at £5 | Nicholas James Watts & Joanne Watts 3.13% Ordinary |
1 at £5 | Norma M. Williams 3.13% Ordinary |
1 at £5 | Pauline Ann Alden & John Arthur Alden 3.13% Ordinary |
1 at £5 | Rebecca Claire East 3.13% Ordinary |
1 at £5 | Rebecca Jayne Bramall & Gareth David Bramall 3.13% Ordinary |
1 at £5 | Rita Rosemary Bricklebank & Anthony Sidney Bricklebank 3.13% Ordinary |
1 at £5 | Robert John Brady & Pamela Josephine Brady 3.13% Ordinary |
1 at £5 | Roy Hampson & Jacqueline Joyce Hampson 3.13% Ordinary |
4 at £5 | Nicholas James Watts & Rachael Julia Watts 12.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £106,403 |
Cash | £20,320 |
Current Liabilities | £11,275 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 12 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 26 July 2024 (2 months, 3 weeks from now) |
17 September 2003 | Delivered on: 26 September 2003 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The freehold property being st marys mount cottingham e yorks HUL6 4LQ t/n HSL3O968. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
---|
19 September 2023 | Appointment of Kathleen Ann Rodgers as a director on 6 September 2023 (2 pages) |
---|---|
19 September 2023 | Appointment of Angela Yvonne Attwood as a director on 6 September 2023 (2 pages) |
12 July 2023 | Confirmation statement made on 12 July 2023 with updates (6 pages) |
3 July 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
2 December 2022 | Appointment of Rpms Block & Facilities Management Ltd as a secretary on 2 December 2022 (2 pages) |
2 August 2022 | Confirmation statement made on 12 July 2022 with updates (6 pages) |
12 July 2022 | Registered office address changed from Ocean Chambers 54 Lowgate Hull East Yorkshire HU1 1EJ to 18 North Bar within Beverley HU17 8AX on 12 July 2022 (1 page) |
6 July 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
8 September 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
1 September 2021 | Confirmation statement made on 12 July 2021 with updates (6 pages) |
13 November 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
22 October 2020 | Confirmation statement made on 12 July 2020 with updates (6 pages) |
19 August 2019 | Confirmation statement made on 12 July 2019 with no updates (3 pages) |
31 July 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
24 September 2018 | Confirmation statement made on 12 July 2018 with updates (6 pages) |
10 August 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
21 August 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
21 August 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
15 August 2017 | Confirmation statement made on 12 July 2017 with no updates (3 pages) |
15 August 2017 | Confirmation statement made on 12 July 2017 with no updates (3 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
11 September 2016 | Confirmation statement made on 12 July 2016 with updates (5 pages) |
11 September 2016 | Confirmation statement made on 12 July 2016 with updates (5 pages) |
31 October 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-10-31
|
31 October 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-10-31
|
19 October 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
19 October 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
8 August 2014 | Registered office address changed from Ocean Chambers 54 Lowgate Hull East Yorkshire HU1 1JF England to Ocean Chambers 54 Lowgate Hull East Yorkshire HU1 1EJ on 8 August 2014 (1 page) |
8 August 2014 | Registered office address changed from Ocean Chambers 54 Lowgate Hull East Yorkshire HU1 1EJ England to Ocean Chambers 54 Lowgate Hull East Yorkshire HU1 1EJ on 8 August 2014 (1 page) |
8 August 2014 | Registered office address changed from Ocean Chambers 54 Lowgate Hull East Yorkshire HU1 1EJ England to Ocean Chambers 54 Lowgate Hull East Yorkshire HU1 1EJ on 8 August 2014 (1 page) |
8 August 2014 | Registered office address changed from Ocean Chambers 54 Lowgate Hull East Yorkshire HU1 1JF England to Ocean Chambers 54 Lowgate Hull East Yorkshire HU1 1EJ on 8 August 2014 (1 page) |
8 August 2014 | Registered office address changed from Ocean Chambers 54 Lowgate Hull East Yorkshire HU1 1JF England to Ocean Chambers 54 Lowgate Hull East Yorkshire HU1 1EJ on 8 August 2014 (1 page) |
8 August 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Registered office address changed from Ocean Chambers 54 Lowgate Hull East Yorkshire HU1 1EJ England to Ocean Chambers 54 Lowgate Hull East Yorkshire HU1 1EJ on 8 August 2014 (1 page) |
8 August 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
24 July 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
24 July 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
16 July 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
16 July 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
13 September 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
13 September 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
16 August 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (6 pages) |
16 August 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (6 pages) |
19 September 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (6 pages) |
19 September 2011 | Registered office address changed from Po Box 31 Ocean Chambers 54 Lowgate Kingston upon Hull HU1 1JF on 19 September 2011 (1 page) |
19 September 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (6 pages) |
19 September 2011 | Registered office address changed from Po Box 31 Ocean Chambers 54 Lowgate Kingston upon Hull HU1 1JF on 19 September 2011 (1 page) |
7 June 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
7 June 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
17 August 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (6 pages) |
17 August 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (6 pages) |
19 July 2010 | Termination of appointment of Dawn Dervey as a director (2 pages) |
19 July 2010 | Appointment of Nicholas James Watts as a director (3 pages) |
19 July 2010 | Termination of appointment of Dawn Dervey as a director (2 pages) |
19 July 2010 | Appointment of Nicholas James Watts as a director (3 pages) |
20 May 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
20 May 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
15 July 2009 | Return made up to 12/07/09; full list of members (16 pages) |
15 July 2009 | Return made up to 12/07/09; full list of members (16 pages) |
7 July 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
7 July 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
12 January 2009 | Appointment terminated director patricia tomlinson (1 page) |
12 January 2009 | Director appointed dawn tracey dervey (2 pages) |
12 January 2009 | Appointment terminated director david tomlinson (1 page) |
12 January 2009 | Appointment terminated secretary sue mcgaw (1 page) |
12 January 2009 | Appointment terminated director patricia tomlinson (1 page) |
12 January 2009 | Appointment terminated director david tomlinson (1 page) |
12 January 2009 | Appointment terminated secretary sue mcgaw (1 page) |
12 January 2009 | Director appointed dawn tracey dervey (2 pages) |
13 October 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
13 October 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
10 October 2008 | Return made up to 12/07/08; full list of members (17 pages) |
10 October 2008 | Return made up to 12/07/08; full list of members (17 pages) |
25 September 2008 | Return made up to 12/07/07; full list of members (17 pages) |
25 September 2008 | Return made up to 12/07/07; full list of members (17 pages) |
21 October 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
21 October 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
13 October 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
13 October 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
17 July 2006 | Director resigned (1 page) |
17 July 2006 | Return made up to 12/07/06; full list of members (9 pages) |
17 July 2006 | Return made up to 12/07/06; full list of members (9 pages) |
17 July 2006 | Director resigned (1 page) |
10 February 2006 | New secretary appointed (1 page) |
10 February 2006 | Secretary resigned (1 page) |
10 February 2006 | New secretary appointed (1 page) |
10 February 2006 | Secretary resigned (1 page) |
10 February 2006 | New director appointed (1 page) |
10 February 2006 | Director resigned (1 page) |
10 February 2006 | Director resigned (1 page) |
10 February 2006 | New director appointed (1 page) |
10 January 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
10 January 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
28 December 2005 | Ad 22/11/05--------- £ si 1@1=1 £ ic 160/161 (2 pages) |
28 December 2005 | Ad 22/11/05--------- £ si 1@1=1 £ ic 160/161 (2 pages) |
15 August 2005 | Return made up to 12/07/05; no change of members (7 pages) |
15 August 2005 | Return made up to 12/07/05; no change of members (7 pages) |
6 January 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
6 January 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
6 August 2004 | Return made up to 12/07/04; no change of members (7 pages) |
6 August 2004 | Return made up to 12/07/04; no change of members (7 pages) |
25 January 2004 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
25 January 2004 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
26 September 2003 | Particulars of mortgage/charge (5 pages) |
26 September 2003 | Particulars of mortgage/charge (5 pages) |
7 September 2003 | Return made up to 12/07/03; full list of members (8 pages) |
7 September 2003 | Return made up to 12/07/03; full list of members (8 pages) |
10 October 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
10 October 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
9 September 2002 | Return made up to 12/07/02; full list of members (14 pages) |
9 September 2002 | Return made up to 12/07/02; full list of members (14 pages) |
18 April 2002 | New secretary appointed (2 pages) |
18 April 2002 | New secretary appointed (2 pages) |
17 January 2002 | Director resigned (1 page) |
17 January 2002 | Director resigned (1 page) |
7 December 2001 | New director appointed (2 pages) |
7 December 2001 | New director appointed (2 pages) |
25 September 2001 | Secretary resigned (1 page) |
25 September 2001 | Director resigned (1 page) |
25 September 2001 | Director resigned (1 page) |
25 September 2001 | Director resigned (1 page) |
25 September 2001 | New director appointed (2 pages) |
25 September 2001 | New director appointed (2 pages) |
25 September 2001 | Director resigned (1 page) |
25 September 2001 | Secretary resigned (1 page) |
31 August 2001 | Return made up to 12/07/01; full list of members (12 pages) |
31 August 2001 | Return made up to 12/07/01; full list of members (12 pages) |
9 August 2001 | New director appointed (2 pages) |
9 August 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
9 August 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
9 August 2001 | New director appointed (2 pages) |
1 September 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
1 September 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
11 August 2000 | Director resigned (1 page) |
11 August 2000 | Director resigned (1 page) |
10 August 2000 | Return made up to 12/07/00; no change of members
|
10 August 2000 | Return made up to 12/07/00; no change of members
|
9 August 2000 | Director resigned (1 page) |
9 August 2000 | Director resigned (1 page) |
9 August 2000 | Director resigned (1 page) |
9 August 2000 | Director resigned (1 page) |
9 August 2000 | Director resigned (1 page) |
9 August 2000 | Director resigned (1 page) |
8 August 2000 | New director appointed (2 pages) |
8 August 2000 | New secretary appointed (2 pages) |
8 August 2000 | New director appointed (2 pages) |
8 August 2000 | New secretary appointed (2 pages) |
8 August 2000 | New director appointed (2 pages) |
8 August 2000 | New director appointed (2 pages) |
17 January 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
17 January 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
6 December 1999 | New director appointed (2 pages) |
6 December 1999 | New director appointed (2 pages) |
6 December 1999 | New director appointed (2 pages) |
6 December 1999 | New director appointed (2 pages) |
6 December 1999 | New director appointed (2 pages) |
6 December 1999 | New director appointed (2 pages) |
6 December 1999 | New director appointed (2 pages) |
6 December 1999 | New director appointed (2 pages) |
11 August 1999 | Return made up to 12/07/99; no change of members
|
11 August 1999 | Return made up to 12/07/99; no change of members
|
9 August 1999 | New secretary appointed (2 pages) |
9 August 1999 | New secretary appointed (2 pages) |
5 August 1999 | Secretary resigned (1 page) |
5 August 1999 | Secretary resigned (1 page) |
31 October 1998 | Full accounts made up to 31 March 1998 (7 pages) |
31 October 1998 | Full accounts made up to 31 March 1998 (7 pages) |
20 October 1998 | New director appointed (2 pages) |
20 October 1998 | New director appointed (2 pages) |
20 October 1998 | New director appointed (2 pages) |
20 October 1998 | New director appointed (2 pages) |
11 August 1998 | Return made up to 12/07/98; full list of members
|
11 August 1998 | Return made up to 12/07/98; full list of members
|
11 August 1998 | New director appointed (2 pages) |
11 August 1998 | New director appointed (2 pages) |
5 August 1997 | Return made up to 12/07/97; change of members (6 pages) |
5 August 1997 | Return made up to 12/07/97; change of members (6 pages) |
23 June 1997 | Full accounts made up to 31 March 1997 (8 pages) |
23 June 1997 | Full accounts made up to 31 March 1997 (8 pages) |
4 September 1996 | Full accounts made up to 31 March 1996 (8 pages) |
4 September 1996 | Full accounts made up to 31 March 1996 (8 pages) |
11 July 1996 | Return made up to 12/07/96; full list of members
|
11 July 1996 | Return made up to 12/07/96; full list of members
|
19 January 1996 | Full accounts made up to 31 March 1995 (9 pages) |
19 January 1996 | Full accounts made up to 31 March 1995 (9 pages) |
4 July 1995 | Director resigned;new director appointed (2 pages) |
4 July 1995 | Director resigned;new director appointed (2 pages) |
11 May 1995 | Director resigned;new director appointed (2 pages) |
11 May 1995 | Director resigned;new director appointed (2 pages) |
11 January 1995 | Accounts for a small company made up to 31 March 1994 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |
2 September 1994 | Return made up to 12/07/94; no change of members
|
13 November 1993 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
3 November 1993 | Accounts for a small company made up to 31 March 1993 (4 pages) |
3 August 1993 | Return made up to 12/07/93; full list of members (6 pages) |
20 August 1992 | Return made up to 12/07/92; no change of members
|
20 August 1992 | Director resigned (6 pages) |
29 May 1992 | Accounts for a small company made up to 31 March 1992 (4 pages) |
31 October 1991 | Return made up to 12/07/91; change of members (7 pages) |
17 May 1991 | Accounts for a small company made up to 31 March 1991 (4 pages) |
12 December 1990 | Director resigned;new director appointed (2 pages) |
12 December 1990 | Return made up to 21/06/90; full list of members (5 pages) |
26 July 1990 | Full accounts made up to 31 March 1990 (7 pages) |
3 April 1990 | Director resigned (2 pages) |
2 November 1989 | Ad 29/09/89--------- £ si 1@5=5 £ ic 30/35 (2 pages) |
15 August 1989 | New director appointed (2 pages) |
15 August 1989 | Full accounts made up to 31 March 1989 (7 pages) |
15 August 1989 | Return made up to 12/07/89; full list of members (6 pages) |
1 August 1989 | Registered office changed on 01/08/89 from: trinity house chambers 12 trinity house lane hull HU1 2JD (1 page) |
19 April 1989 | Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages) |
21 February 1989 | Return made up to 31/10/88; full list of members (7 pages) |
5 March 1987 | Incorporation (14 pages) |
5 March 1987 | Certificate of Incorporation (1 page) |