Harrogate
HG2 0ES
Director Name | Mr Thomas Stephen Lockwood Kirby |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2015(28 years, 4 months after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Pine Lodge South Crescent Ripon North Yorkshire HG4 1SW |
Director Name | Mr Patrick Brown |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2015(28 years, 4 months after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | Flate 1 Econ House 1bondgate Ripon North Yorkshire HG4 1QD |
Director Name | Ms Bibi Constance Wesson |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 January 2020(32 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 14 Bedern Bank Ripon HG4 1PE |
Director Name | Mr Steven William Ward |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 January 2020(32 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Farmer & Property Manager |
Country of Residence | England |
Correspondence Address | New Zealand Farm North Stainley Ripon North Yorks North Stainley Ripon North Yorkshire HG4 3JN |
Secretary Name | Mr Richard Thomas Willis |
---|---|
Status | Current |
Appointed | 02 April 2021(34 years after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Correspondence Address | 12 Canal Wharf Bondgate Green Ripon HG4 1AQ |
Director Name | Mrs Susannah Carr |
---|---|
Date of Birth | January 1916 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(4 years, 3 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 03 March 2000) |
Role | Retired Market Gardener |
Correspondence Address | 14 Skellgarths Ripon North Yorkshire HG4 1PF |
Director Name | Mr Thomas Unwin Ellis |
---|---|
Date of Birth | January 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(4 years, 3 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 08 May 2001) |
Role | Retired Motor Cycle Dealer |
Correspondence Address | 12 Bedern Bank Ripon North Yorkshire HG4 1PE |
Director Name | Mr Douglas King Healey |
---|---|
Date of Birth | September 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(4 years, 3 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 04 June 2001) |
Role | Retired Executive |
Correspondence Address | 14 Bedern Bank Ripon North Yorkshire HG4 1PE |
Director Name | Miss Beechy Fay Jarrett |
---|---|
Date of Birth | May 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(4 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 03 June 1996) |
Role | Retired Lecturer |
Correspondence Address | 24 Bedern Bank Ripon North Yorkshire HG4 1PE |
Director Name | Mr John Barrie Peacock |
---|---|
Date of Birth | August 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(4 years, 3 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 18 August 2003) |
Role | Retired County Road Safety Officer |
Correspondence Address | 32 Bedern Bank Ripon North Yorkshire HG4 1PE |
Director Name | Mr John Henry Sedman |
---|---|
Date of Birth | January 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(4 years, 3 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 10 June 2002) |
Role | Retired Accountant |
Correspondence Address | 8 Bedern Court Ripon North Yorkshire HG4 1BS |
Director Name | Mr Christopher Ian Simpson |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 28 September 1992) |
Role | Stonemason |
Correspondence Address | 18 Bedern Bank Ripon North Yorkshire HG4 1PE |
Secretary Name | Mr John Barrie Peacock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(4 years, 3 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 02 June 2003) |
Role | Retired County Road Safety Officer |
Correspondence Address | 32 Bedern Bank Ripon North Yorkshire HG4 1PE |
Director Name | Eric Harold James Record |
---|---|
Date of Birth | May 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2000(13 years, 2 months after company formation) |
Appointment Duration | 7 years, 12 months (resigned 02 June 2008) |
Role | Retired |
Correspondence Address | 4 Bedern Court Ripon North Yorkshire HG4 1BS |
Director Name | James Barnett Kidd |
---|---|
Date of Birth | January 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2001(14 years, 2 months after company formation) |
Appointment Duration | 8 years, 12 months (resigned 01 June 2010) |
Role | Retired Police Officer |
Correspondence Address | 26 Bedern Bank Ripon North Yorkshire HG4 1PE |
Director Name | Harrison Peter Burrill |
---|---|
Date of Birth | April 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2001(14 years, 2 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 19 January 2009) |
Role | Retired Garage Proprietor |
Correspondence Address | 14 Skellgarths Ripon North Yorkshire HG4 1PF |
Director Name | Edward Crowther Mayson |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2002(15 years, 2 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 01 September 2014) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 14 Bedern Bank Ripon North Yorkshire HG4 1PE |
Secretary Name | Kate Hampshire |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 2003(16 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 05 January 2007) |
Role | Freelance Secretary |
Correspondence Address | 1 Woodbine Cottage Littlethorpe Ripon North Yorkshire HG4 3LG |
Director Name | Kenneth Ewbank |
---|---|
Date of Birth | May 1904 (Born 120 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2004(17 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 24 April 2009) |
Role | Retired |
Correspondence Address | 16 Skellgarths Ripon North Yorkshire HG4 1PF |
Secretary Name | Ron Darwin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 2007(19 years, 9 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 01 October 2019) |
Role | Retired |
Correspondence Address | 19 Whitcliffe Grove Ripon North Yorkshire HG4 2JW |
Director Name | Mr Michael James Kinsman |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2008(21 years, 2 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 18 August 2017) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 17 Skellgarths Ripon North Yorkshire HG4 1PF |
Director Name | Mr John Norman Kirkman |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2009(22 years, 2 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 01 August 2015) |
Role | Local Government Officer |
Country of Residence | United Kingdom |
Correspondence Address | 6 Whitcliffe Crescent Ripon North Yorkshire HG4 2JP |
Director Name | Mrs Maria Elena Kirkman |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2009(22 years, 2 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 01 August 2015) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 6 Whitcliffe Crescent Ripon North Yorkshire HG4 2JP |
Director Name | Mr Ronald Thomas Mulley |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2010(23 years, 2 months after company formation) |
Appointment Duration | 6 years (resigned 15 June 2016) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 32 Bedern Bank Ripon North Yorkshire HG4 1PE |
Director Name | Mr Matthew Stuckey Pritchard |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2012(25 years, 2 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 17 January 2020) |
Role | Monitoring And Evaluation Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 10 North Street Ripon North Yorkshire HG4 1JY |
Director Name | Mr Andrew McNamara |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2017(29 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 24 July 2019) |
Role | Actuary |
Country of Residence | England |
Correspondence Address | 35 Kings Mead Ripon North Yorkshire HG4 1EJ |
Secretary Name | Mr Peter John Boyle |
---|---|
Status | Resigned |
Appointed | 01 October 2019(32 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 March 2021) |
Role | Company Director |
Correspondence Address | 27 The Knoll Palace Road Ripon North Yorkshire HG4 1EL |
Director Name | Mr Matthew Stuckey Pritchard |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2020(33 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 06 September 2022) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Bastow House 21 Blossomgate Ripon HG4 2AJ |
Registered Address | 12 Canal Wharf Bondgate Green Ripon HG4 1AQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Skipton and Ripon |
County | North Yorkshire |
Parish | Ripon |
Ward | Ripon Minster |
Built Up Area | Ripon |
Address Matches | Over 10 other UK companies use this postal address |
- | OTHER 31.03% - |
---|---|
1 at £1 | Hj Record Llb 3.45% Ordinary |
1 at £1 | Mr A. Wright & Mrs A. Wright 3.45% Ordinary |
1 at £1 | Mr E.c. Mayson 3.45% Ordinary |
1 at £1 | Mr J.e. Fletcher 3.45% Ordinary |
1 at £1 | Mr J.h. Sedman & Mrs J.h. Sedman 3.45% Ordinary |
1 at £1 | Mr M.j. Kinsman & Mrs M.j. Kinsman 3.45% Ordinary |
1 at £1 | Mr M.s. Pritchard 3.45% Ordinary |
1 at £1 | Mr P.a. Johnson 3.45% Ordinary |
1 at £1 | Mr R.t. Mulley 3.45% Ordinary |
1 at £1 | Mr R.w. Dixon & Mrs S.g. Browne 3.45% Ordinary |
1 at £1 | Mr S.w. Ward 3.45% Ordinary |
1 at £1 | Mrs B. Wysnar & Mrs D. Cooper 3.45% Ordinary |
1 at £1 | Mrs C.e.a. Pullen 3.45% Ordinary |
1 at £1 | Mrs E. Fawcett & Mr E. Fawcett 3.45% Ordinary |
1 at £1 | Mrs E.h.m. Mcgregor 3.45% Ordinary |
1 at £1 | Mrs H.s. Burrill 3.45% Ordinary |
1 at £1 | Mrs J.b. Kidd & Mr J.b. Kidd 3.45% Ordinary |
1 at £1 | Mrs K.m. Ferguson 3.45% Ordinary |
1 at £1 | Mrs S. Ingle 3.45% Ordinary |
1 at £1 | Mrs S.d. Ingle 3.45% Ordinary |
Year | 2014 |
---|---|
Net Worth | £29 |
Cash | £12,273 |
Current Liabilities | £18,920 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 15 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 29 July 2024 (2 months, 3 weeks from now) |
8 October 2020 | Appointment of Mr Mathew Stuckey Pritchard as a director on 2 October 2020 (2 pages) |
---|---|
30 July 2020 | Confirmation statement made on 15 July 2020 with updates (6 pages) |
31 January 2020 | Appointment of M/S Joan Wesson as a director on 17 January 2020 (2 pages) |
30 January 2020 | Appointment of Mr Steven William Ward as a director on 17 January 2020 (2 pages) |
24 January 2020 | Termination of appointment of Matthew Stuckey Pritchard as a director on 17 January 2020 (1 page) |
16 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
9 October 2019 | Appointment of Mr Peter John Boyle as a secretary on 1 October 2019 (2 pages) |
9 October 2019 | Termination of appointment of Ron Darwin as a secretary on 1 October 2019 (1 page) |
29 July 2019 | Termination of appointment of Andrew Mcnamara as a director on 24 July 2019 (1 page) |
15 July 2019 | Confirmation statement made on 15 July 2019 with updates (6 pages) |
21 June 2019 | Confirmation statement made on 21 June 2019 with no updates (3 pages) |
29 June 2018 | Total exemption full accounts made up to 31 March 2018 (4 pages) |
27 June 2018 | Confirmation statement made on 21 June 2018 with updates (6 pages) |
19 August 2017 | Termination of appointment of Michael James Kinsman as a director on 18 August 2017 (1 page) |
19 August 2017 | Termination of appointment of Michael James Kinsman as a director on 18 August 2017 (1 page) |
16 August 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
16 August 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
6 July 2017 | Notification of a person with significant control statement (2 pages) |
6 July 2017 | Notification of a person with significant control statement (2 pages) |
27 June 2017 | Director's details changed for Susan Dorothy Ingle on 17 June 2017 (3 pages) |
27 June 2017 | Confirmation statement made on 21 June 2017 with no updates (3 pages) |
27 June 2017 | Confirmation statement made on 21 June 2017 with no updates (3 pages) |
27 June 2017 | Director's details changed for Susan Dorothy Ingle on 17 June 2017 (3 pages) |
20 January 2017 | Appointment of Mr Andrew Mcnamara as a director on 7 January 2017 (2 pages) |
20 January 2017 | Appointment of Mr Andrew Mcnamara as a director on 7 January 2017 (2 pages) |
16 August 2016 | Termination of appointment of Ronald Thomas Mulley as a director on 15 June 2016 (1 page) |
16 August 2016 | Termination of appointment of Ronald Thomas Mulley as a director on 15 June 2016 (1 page) |
4 August 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
4 August 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
3 August 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-08-03
|
3 August 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-08-03
|
21 August 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
21 August 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
15 August 2015 | Appointment of Mr Thomas Stephen Lockwood Kirby as a director on 1 August 2015 (2 pages) |
15 August 2015 | Appointment of Mr Thomas Stephen Lockwood Kirby as a director on 1 August 2015 (2 pages) |
15 August 2015 | Appointment of Mr Thomas Stephen Lockwood Kirby as a director on 1 August 2015 (2 pages) |
14 August 2015 | Appointment of Mr Patrick Brown as a director on 1 August 2015 (2 pages) |
14 August 2015 | Appointment of Mr Patrick Brown as a director on 1 August 2015 (2 pages) |
14 August 2015 | Appointment of Mr Patrick Brown as a director on 1 August 2015 (2 pages) |
13 August 2015 | Termination of appointment of Edward Crowther Mayson as a director on 1 September 2014 (1 page) |
13 August 2015 | Termination of appointment of Maria Elena Kirkman as a director on 1 August 2015 (1 page) |
13 August 2015 | Termination of appointment of Maria Elena Kirkman as a director on 1 August 2015 (1 page) |
13 August 2015 | Termination of appointment of John Norman Kirkman as a director on 1 August 2015 (1 page) |
13 August 2015 | Termination of appointment of John Norman Kirkman as a director on 1 August 2015 (1 page) |
13 August 2015 | Termination of appointment of Edward Crowther Mayson as a director on 1 September 2014 (1 page) |
13 August 2015 | Termination of appointment of Edward Crowther Mayson as a director on 1 September 2014 (1 page) |
13 August 2015 | Termination of appointment of Maria Elena Kirkman as a director on 1 August 2015 (1 page) |
13 August 2015 | Termination of appointment of John Norman Kirkman as a director on 1 August 2015 (1 page) |
25 June 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
25 June 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
16 July 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
2 July 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
2 July 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
19 July 2013 | Annual return made up to 21 June 2013 with a full list of shareholders
|
19 July 2013 | Annual return made up to 21 June 2013 with a full list of shareholders
|
22 May 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
22 May 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
17 July 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (13 pages) |
17 July 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (13 pages) |
6 July 2012 | Appointment of Mr Matthew Stuckey Pritchard as a director (2 pages) |
6 July 2012 | Appointment of Mr Matthew Stuckey Pritchard as a director (2 pages) |
21 June 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
21 June 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
15 July 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (12 pages) |
15 July 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (12 pages) |
6 May 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
6 May 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
25 August 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
25 August 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
28 July 2010 | Director's details changed for Mr Michael James Kinsman on 21 June 2010 (2 pages) |
28 July 2010 | Director's details changed for Edward Crowther Mayson on 21 June 2010 (2 pages) |
28 July 2010 | Director's details changed for Edward Crowther Mayson on 21 June 2010 (2 pages) |
28 July 2010 | Director's details changed for Mr Michael James Kinsman on 21 June 2010 (2 pages) |
28 July 2010 | Director's details changed for Mrs Maria Elena Kirkman on 21 June 2010 (2 pages) |
28 July 2010 | Director's details changed for Mr John Norman Kirkman on 21 June 2010 (2 pages) |
28 July 2010 | Director's details changed for Susan Dorothy Ingle on 21 June 2010 (2 pages) |
28 July 2010 | Director's details changed for Susan Dorothy Ingle on 21 June 2010 (2 pages) |
28 July 2010 | Director's details changed for Mr John Norman Kirkman on 21 June 2010 (2 pages) |
28 July 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (12 pages) |
28 July 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (12 pages) |
28 July 2010 | Director's details changed for Mrs Maria Elena Kirkman on 21 June 2010 (2 pages) |
27 July 2010 | Termination of appointment of James Kidd as a director (1 page) |
27 July 2010 | Appointment of Mr Ronald Thomas Mulley as a director (2 pages) |
27 July 2010 | Termination of appointment of James Kidd as a director (1 page) |
27 July 2010 | Appointment of Mr Ronald Thomas Mulley as a director (2 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
25 June 2009 | Location of register of members (1 page) |
25 June 2009 | Director's change of particulars / john kirkman / 01/06/2009 (1 page) |
25 June 2009 | Return made up to 21/06/09; full list of members (19 pages) |
25 June 2009 | Return made up to 21/06/09; full list of members (19 pages) |
25 June 2009 | Location of register of members (1 page) |
25 June 2009 | Director's change of particulars / john kirkman / 01/06/2009 (1 page) |
18 June 2009 | Director appointed mrs maria elena kirkman (1 page) |
18 June 2009 | Director appointed mr john norman kirkman (1 page) |
18 June 2009 | Director appointed mr john norman kirkman (1 page) |
18 June 2009 | Director appointed mrs maria elena kirkman (1 page) |
24 April 2009 | Appointment terminated director kenneth ewbank (1 page) |
24 April 2009 | Director appointed mr michael james kinsman (1 page) |
24 April 2009 | Director appointed mr michael james kinsman (1 page) |
24 April 2009 | Appointment terminated director kenneth ewbank (1 page) |
6 March 2009 | Appointment terminated director harrison burrill (1 page) |
6 March 2009 | Appointment terminated director harrison burrill (1 page) |
23 September 2008 | Director appointed susan dorothy ingle (2 pages) |
23 September 2008 | Director appointed susan dorothy ingle (2 pages) |
4 August 2008 | Return made up to 21/06/08; full list of members (10 pages) |
4 August 2008 | Return made up to 21/06/08; full list of members (10 pages) |
13 June 2008 | Appointment terminated director eric record (1 page) |
13 June 2008 | Appointment terminated director eric record (1 page) |
13 May 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
13 May 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
11 August 2007 | Return made up to 21/06/07; change of members
|
11 August 2007 | New secretary appointed (2 pages) |
11 August 2007 | Return made up to 21/06/07; change of members
|
11 August 2007 | New secretary appointed (2 pages) |
15 June 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
15 June 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
1 August 2006 | Return made up to 21/06/06; change of members (8 pages) |
1 August 2006 | Return made up to 21/06/06; change of members (8 pages) |
13 June 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
13 June 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
8 November 2005 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
8 November 2005 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
14 September 2005 | Return made up to 21/06/05; full list of members (15 pages) |
14 September 2005 | Return made up to 21/06/05; full list of members (15 pages) |
19 July 2004 | Return made up to 21/06/04; change of members (8 pages) |
19 July 2004 | Return made up to 21/06/04; change of members (8 pages) |
5 July 2004 | New director appointed (2 pages) |
5 July 2004 | Full accounts made up to 31 March 2004 (5 pages) |
5 July 2004 | New director appointed (2 pages) |
5 July 2004 | Full accounts made up to 31 March 2004 (5 pages) |
10 December 2003 | Director resigned (1 page) |
10 December 2003 | Director resigned (1 page) |
27 June 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
27 June 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
27 June 2003 | Return made up to 21/06/03; change of members
|
27 June 2003 | New secretary appointed (1 page) |
27 June 2003 | New secretary appointed (1 page) |
27 June 2003 | Secretary resigned (1 page) |
27 June 2003 | Return made up to 21/06/03; change of members
|
27 June 2003 | Secretary resigned (1 page) |
29 June 2002 | Return made up to 21/06/02; full list of members (8 pages) |
29 June 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
29 June 2002 | New director appointed (2 pages) |
29 June 2002 | New director appointed (2 pages) |
29 June 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
29 June 2002 | Return made up to 21/06/02; full list of members (8 pages) |
29 June 2002 | Director resigned (1 page) |
29 June 2002 | Director resigned (1 page) |
27 June 2001 | Director resigned (1 page) |
27 June 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
27 June 2001 | New director appointed (2 pages) |
27 June 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
27 June 2001 | Return made up to 21/06/01; full list of members
|
27 June 2001 | New director appointed (2 pages) |
27 June 2001 | Director resigned (1 page) |
27 June 2001 | Return made up to 21/06/01; full list of members
|
27 June 2001 | New director appointed (2 pages) |
27 June 2001 | New director appointed (2 pages) |
27 June 2001 | Director resigned (1 page) |
27 June 2001 | Director resigned (1 page) |
28 June 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
28 June 2000 | Return made up to 21/06/00; change of members (7 pages) |
28 June 2000 | Return made up to 21/06/00; change of members (7 pages) |
28 June 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
9 June 2000 | New director appointed (2 pages) |
9 June 2000 | New director appointed (2 pages) |
13 April 2000 | Director resigned (1 page) |
13 April 2000 | Director resigned (1 page) |
28 June 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
28 June 1999 | Return made up to 21/06/99; change of members (8 pages) |
28 June 1999 | Return made up to 21/06/99; change of members (8 pages) |
28 June 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
30 June 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
30 June 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
25 June 1998 | Return made up to 21/06/98; full list of members (9 pages) |
25 June 1998 | Return made up to 21/06/98; full list of members (9 pages) |
27 June 1997 | Return made up to 21/06/97; full list of members (8 pages) |
27 June 1997 | Full accounts made up to 31 March 1997 (7 pages) |
27 June 1997 | Full accounts made up to 31 March 1997 (7 pages) |
27 June 1997 | Return made up to 21/06/97; full list of members (8 pages) |
26 June 1996 | Accounts for a small company made up to 31 March 1996 (3 pages) |
26 June 1996 | Return made up to 21/06/96; change of members
|
26 June 1996 | Accounts for a small company made up to 31 March 1996 (3 pages) |
26 June 1996 | Return made up to 21/06/96; change of members
|
27 June 1995 | Return made up to 21/06/95; full list of members (8 pages) |
27 June 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
27 June 1995 | Return made up to 21/06/95; full list of members (8 pages) |
27 June 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
20 June 1994 | Accounts for a small company made up to 31 March 1994 (7 pages) |
20 June 1994 | Return made up to 21/06/94; full list of members (8 pages) |
27 June 1993 | Return made up to 21/06/93; change of members
|
27 June 1993 | Accounts for a small company made up to 31 March 1993 (4 pages) |
6 June 1993 | Director resigned (2 pages) |
2 July 1992 | Return made up to 21/06/92; full list of members (8 pages) |
2 July 1992 | Full accounts made up to 31 March 1992 (6 pages) |
19 July 1991 | Full accounts made up to 31 March 1991 (6 pages) |
19 July 1991 | Return made up to 21/06/91; full list of members (9 pages) |
6 December 1990 | Full accounts made up to 31 March 1990 (5 pages) |
18 October 1990 | Return made up to 01/10/90; full list of members (7 pages) |
19 March 1990 | Secretary resigned (4 pages) |
12 March 1990 | Return made up to 15/09/89; full list of members (4 pages) |
12 March 1990 | Full accounts made up to 31 March 1989 (6 pages) |
8 March 1990 | Registered office changed on 08/03/90 from: ousegate house nessgate york YO11NL (1 page) |
8 March 1990 | New secretary appointed;new director appointed (7 pages) |
19 October 1989 | Return made up to 31/12/88; full list of members (6 pages) |
19 October 1989 | Full accounts made up to 31 March 1988 (6 pages) |
10 June 1988 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
24 March 1987 | Registered office changed on 24/03/87 from: 84 temple chambers temple avenue london EC4Y ohp (1 page) |
24 March 1987 | Secretary resigned;new secretary appointed;director resigned;new director appointed (1 page) |
18 March 1987 | Incorporation (14 pages) |
18 March 1987 | Certificate of Incorporation (1 page) |