The Groves
York
North Yorkshire
YO31 8LG
Secretary Name | Tim Mudd |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 January 2013(25 years, 3 months after company formation) |
Appointment Duration | 11 years, 3 months |
Role | Company Director |
Correspondence Address | The East Wing Thornton Watlass Hall Ripon North Yorkshire HG4 4AS |
Director Name | Mrs Alison Mary Timms |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 February 2017(29 years, 4 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 28 Oliver Mews Dalton Terrace York YO24 4DA |
Director Name | Miss Isanne MacDonald |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1991(3 years, 9 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 20 July 1997) |
Role | Sales Executive |
Correspondence Address | 30 Oliver Mews Dalton Terrace York N Yorkshire YO2 4DN |
Director Name | Mrs Dolores Isabel Ana MacDonald |
---|---|
Date of Birth | May 1919 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1991(3 years, 9 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 20 July 1997) |
Role | Company Director |
Correspondence Address | 30 Oliver Mews Dalton Terrace York N Yorkshire YO2 4DA |
Director Name | Mr George William Kitching |
---|---|
Date of Birth | August 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1991(3 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 27 May 1994) |
Role | Charge Nurse |
Correspondence Address | 26 Oliver Mews Dalton Terrace York N Yorkshire YO2 4DA |
Director Name | Mrs Mair Godfrey |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1991(3 years, 9 months after company formation) |
Appointment Duration | 20 years, 10 months (resigned 02 May 2012) |
Role | Sales Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 32 Oliver Mews Dalton Terrace York N Yorkshire YO2 4DA |
Secretary Name | Miss Isanne MacDonald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 1991(3 years, 9 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 20 July 1997) |
Role | Company Director |
Correspondence Address | 30 Oliver Mews Dalton Terrace York N Yorkshire YO2 4DN |
Director Name | William Wilson Walshe |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1997(9 years, 10 months after company formation) |
Appointment Duration | 9 years (resigned 31 July 2006) |
Role | Mechanical Engineer |
Correspondence Address | 26 Oliver Mews Dalton Terrace York Yorkshire Y02 4DA |
Director Name | Colin John Ness |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1997(9 years, 10 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 15 July 1999) |
Role | Project Manager |
Correspondence Address | 28 Oliver Mews Dalton Terrace York North Yorkshire YO2 4DA |
Secretary Name | Colin John Ness |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 1997(9 years, 10 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 15 July 1999) |
Role | Project Manager |
Correspondence Address | 28 Oliver Mews Dalton Terrace York North Yorkshire YO2 4DA |
Director Name | Carole Elaine Barrett |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1999(11 years, 9 months after company formation) |
Appointment Duration | 15 years, 10 months (resigned 01 June 2015) |
Role | Public Servant |
Country of Residence | United Kingdom |
Correspondence Address | 28 Oliver Mews Dalton Terrace York North Yorkshire YO24 4DA |
Director Name | Mr Adrian Mervyn Rees |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1999(11 years, 9 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 16 June 2004) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 38 Partridge Way Merrow Park Guildford Surrey GU4 7DW |
Secretary Name | William Wilson Walshe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 1999(11 years, 9 months after company formation) |
Appointment Duration | 7 years (resigned 31 July 2006) |
Role | Company Director |
Correspondence Address | 26 Oliver Mews Dalton Terrace York Yorkshire Y02 4DA |
Director Name | Joanne Harrison |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2006(18 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 02 October 2007) |
Role | Manager |
Correspondence Address | Flat 24 Oliver Mews Dalton Terrace York North Yorkshire YO24 4DA |
Secretary Name | Joanne Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2006(18 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 02 October 2007) |
Role | Training Manager |
Correspondence Address | Flat 24 Oliver Mews Dalton Terrace York North Yorkshire YO24 4DA |
Secretary Name | Janet Anne McCarron |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 2007(20 years after company formation) |
Appointment Duration | 1 year (resigned 12 November 2008) |
Role | Company Director |
Correspondence Address | 10 Park Grove The Groves York North Yorkshire YO31 8LG |
Secretary Name | Susan McCdll |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 November 2008(21 years, 1 month after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 01 June 2009) |
Role | Company Director |
Correspondence Address | 86 Holgate Road York North Yorkshire YO24 4AB |
Secretary Name | Jennifer Dixon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2009(21 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 16 November 2010) |
Role | Property Manager |
Correspondence Address | 11 Bank Street Wetherby West Yorkshire LS22 6NQ |
Director Name | Virginia Claire Somers Ryle |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2010(23 years, 2 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 04 October 2016) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Flat 14, Radlyn Oval Park Avenue Harrogate North Yorkshire HG2 9BG |
Secretary Name | Ms Dolores Charlesworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 November 2010(23 years, 2 months after company formation) |
Appointment Duration | 7 months (resigned 17 June 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Bank Street Wetherby West Yorkshire LS22 6NQ |
Secretary Name | Mrs Sharon Tracey Morley |
---|---|
Status | Resigned |
Appointed | 17 June 2011(23 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 12 October 2012) |
Role | Company Director |
Correspondence Address | 11 Bank Street Wetherby West Yorkshire LS22 6NQ |
Secretary Name | Ms Paula Mary Watts |
---|---|
Status | Resigned |
Appointed | 12 October 2012(25 years after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 31 December 2012) |
Role | Company Director |
Correspondence Address | 11 Bank Street Wetherby West Yorkshire LS22 6NQ |
Registered Address | Mudd & Co Block Management 5 Peckitt Street York YO1 9SF |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Central |
County | North Yorkshire |
Ward | Guildhall |
Built Up Area | York |
Address Matches | Over 50 other UK companies use this postal address |
1 at £1 | Executors Of Carole E. Barrett 16.67% Ordinary |
---|---|
1 at £1 | Mrs Janet Anne Mccarron & Mr D.k. Mccarron 16.67% Ordinary |
1 at £1 | Mrs L. Temby & Reverend D. Temby 16.67% Ordinary |
1 at £1 | Mrs M. Godfrey & Mr J. Godfrey 16.67% Ordinary |
1 at £1 | Mrs Ryle & Mr J.f. Ryle 16.67% Ordinary |
1 at £1 | Ms S. Mccoll 16.67% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 7 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 21 June 2024 (1 month, 3 weeks from now) |
27 September 2023 | Termination of appointment of Tim Mudd as a secretary on 25 September 2023 (1 page) |
---|---|
26 September 2023 | Appointment of Mudd & Co Block Management Limited as a secretary on 25 September 2023 (2 pages) |
26 September 2023 | Registered office address changed from Mudd & Co 5 Peckitt Street York North Yorkshire YO1 9SF to Mudd & Co Block Management 5 Peckitt Street York YO1 9SF on 26 September 2023 (1 page) |
21 September 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
21 September 2023 | Secretary's details changed for Tim Mudd on 21 September 2023 (1 page) |
20 September 2023 | Director's details changed for Mrs Alison Mary Timms on 20 September 2023 (2 pages) |
22 June 2023 | Confirmation statement made on 7 June 2023 with updates (5 pages) |
22 June 2023 | Termination of appointment of Kevin John Peter Mccarron as a director on 9 December 2022 (1 page) |
28 September 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
23 June 2022 | Confirmation statement made on 7 June 2022 with updates (4 pages) |
28 September 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
10 June 2021 | Confirmation statement made on 7 June 2021 with no updates (3 pages) |
11 June 2020 | Confirmation statement made on 7 June 2020 with no updates (3 pages) |
18 May 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
30 August 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
13 June 2019 | Confirmation statement made on 7 June 2019 with no updates (3 pages) |
3 September 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
14 June 2018 | Confirmation statement made on 7 June 2018 with updates (5 pages) |
7 June 2017 | Confirmation statement made on 7 June 2017 with updates (6 pages) |
7 June 2017 | Confirmation statement made on 7 June 2017 with updates (6 pages) |
5 June 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
5 June 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
6 February 2017 | Termination of appointment of Virginia Claire Somers Ryle as a director on 4 October 2016 (1 page) |
6 February 2017 | Termination of appointment of Virginia Claire Somers Ryle as a director on 4 October 2016 (1 page) |
6 February 2017 | Appointment of Mrs Alison Mary Timms as a director on 6 February 2017 (2 pages) |
6 February 2017 | Appointment of Mrs Alison Mary Timms as a director on 6 February 2017 (2 pages) |
13 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
16 March 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
16 March 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
15 December 2015 | Director's details changed for Virginia Claire Somers Ryle on 15 December 2015 (2 pages) |
15 December 2015 | Director's details changed for Virginia Claire Somers Ryle on 15 December 2015 (2 pages) |
24 June 2015 | Termination of appointment of Carole Elaine Barrett as a director on 1 June 2015 (1 page) |
24 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Termination of appointment of Carole Elaine Barrett as a director on 1 June 2015 (1 page) |
24 June 2015 | Termination of appointment of Carole Elaine Barrett as a director on 1 June 2015 (1 page) |
24 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
30 March 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
30 March 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
9 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
9 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
2 July 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
24 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (7 pages) |
24 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (7 pages) |
24 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (7 pages) |
8 March 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
8 March 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
8 February 2013 | Registered office address changed from 11 Bank Street Wetherby West Yorkshire LS22 6NQ United Kingdom on 8 February 2013 (2 pages) |
8 February 2013 | Appointment of Tim Mudd as a secretary (3 pages) |
8 February 2013 | Registered office address changed from 11 Bank Street Wetherby West Yorkshire LS22 6NQ United Kingdom on 8 February 2013 (2 pages) |
8 February 2013 | Registered office address changed from 11 Bank Street Wetherby West Yorkshire LS22 6NQ United Kingdom on 8 February 2013 (2 pages) |
8 February 2013 | Appointment of Tim Mudd as a secretary (3 pages) |
9 January 2013 | Termination of appointment of Paula Watts as a secretary (1 page) |
9 January 2013 | Termination of appointment of Paula Watts as a secretary (1 page) |
12 October 2012 | Termination of appointment of Sharon Morley as a secretary (1 page) |
12 October 2012 | Termination of appointment of Sharon Morley as a secretary (1 page) |
12 October 2012 | Appointment of Ms Paula Mary Watts as a secretary (1 page) |
12 October 2012 | Appointment of Ms Paula Mary Watts as a secretary (1 page) |
11 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (6 pages) |
11 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (6 pages) |
11 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (6 pages) |
3 May 2012 | Termination of appointment of Mair Godfrey as a director (1 page) |
3 May 2012 | Termination of appointment of Mair Godfrey as a director (1 page) |
19 March 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
19 March 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
9 November 2011 | Current accounting period extended from 30 September 2011 to 31 December 2011 (1 page) |
9 November 2011 | Current accounting period extended from 30 September 2011 to 31 December 2011 (1 page) |
25 October 2011 | Termination of appointment of Dolores Charlesworth as a secretary (1 page) |
25 October 2011 | Appointment of Mrs Sharon Tracey Morley as a secretary (1 page) |
25 October 2011 | Appointment of Mrs Sharon Tracey Morley as a secretary (1 page) |
25 October 2011 | Termination of appointment of Dolores Charlesworth as a secretary (1 page) |
7 June 2011 | Registered office address changed from C/O Watson Property Management 11 Bank Street Wetherby West Yorkshire LS22 6NQ on 7 June 2011 (1 page) |
7 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (7 pages) |
7 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (7 pages) |
7 June 2011 | Registered office address changed from C/O Watson Property Management 11 Bank Street Wetherby West Yorkshire LS22 6NQ on 7 June 2011 (1 page) |
7 June 2011 | Registered office address changed from C/O Watson Property Management 11 Bank Street Wetherby West Yorkshire LS22 6NQ on 7 June 2011 (1 page) |
7 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (7 pages) |
16 December 2010 | Registered office address changed from 41 Front Street Acomb York North Yorkshire YO24 3BR on 16 December 2010 (1 page) |
16 December 2010 | Registered office address changed from 41 Front Street Acomb York North Yorkshire YO24 3BR on 16 December 2010 (1 page) |
16 December 2010 | Termination of appointment of Jennifer Dixon as a secretary (1 page) |
16 December 2010 | Appointment of Dolores Charlesworth as a secretary (1 page) |
16 December 2010 | Appointment of Dolores Charlesworth as a secretary (1 page) |
16 December 2010 | Termination of appointment of Jennifer Dixon as a secretary (1 page) |
22 November 2010 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
22 November 2010 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
19 November 2010 | Appointment of Virginia Claire Somers Ryle as a director (3 pages) |
19 November 2010 | Appointment of Virginia Claire Somers Ryle as a director (3 pages) |
18 June 2010 | Secretary's details changed for Jennifer Dixon on 7 June 2010 (1 page) |
18 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (7 pages) |
18 June 2010 | Director's details changed for Carole Elaine Barrett on 7 June 2010 (2 pages) |
18 June 2010 | Director's details changed for Kevin John Peter Mccarron on 7 June 2010 (2 pages) |
18 June 2010 | Director's details changed for Mrs Mair Godfrey on 7 June 2010 (2 pages) |
18 June 2010 | Secretary's details changed for Jennifer Dixon on 7 June 2010 (1 page) |
18 June 2010 | Director's details changed for Carole Elaine Barrett on 7 June 2010 (2 pages) |
18 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (7 pages) |
18 June 2010 | Director's details changed for Mrs Mair Godfrey on 7 June 2010 (2 pages) |
18 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (7 pages) |
18 June 2010 | Director's details changed for Carole Elaine Barrett on 7 June 2010 (2 pages) |
18 June 2010 | Director's details changed for Mrs Mair Godfrey on 7 June 2010 (2 pages) |
18 June 2010 | Secretary's details changed for Jennifer Dixon on 7 June 2010 (1 page) |
18 June 2010 | Director's details changed for Kevin John Peter Mccarron on 7 June 2010 (2 pages) |
18 June 2010 | Director's details changed for Kevin John Peter Mccarron on 7 June 2010 (2 pages) |
11 November 2009 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
11 November 2009 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
26 June 2009 | Total exemption full accounts made up to 30 September 2008 (5 pages) |
26 June 2009 | Total exemption full accounts made up to 30 September 2008 (5 pages) |
26 June 2009 | Return made up to 07/06/09; full list of members (8 pages) |
26 June 2009 | Return made up to 07/06/09; full list of members (8 pages) |
25 June 2009 | Appointment terminated secretary susan mccdll (1 page) |
25 June 2009 | Appointment terminated secretary susan mccdll (1 page) |
11 June 2009 | Secretary appointed jennifer dixon (2 pages) |
11 June 2009 | Secretary appointed jennifer dixon (2 pages) |
11 June 2009 | Registered office changed on 11/06/2009 from 10 park grove the groves york north yorkshire YO31 8LG (1 page) |
11 June 2009 | Registered office changed on 11/06/2009 from 10 park grove the groves york north yorkshire YO31 8LG (1 page) |
14 November 2008 | Secretary appointed susan mccdll (2 pages) |
14 November 2008 | Appointment terminated secretary janet mccarron (2 pages) |
14 November 2008 | Appointment terminated secretary janet mccarron (2 pages) |
14 November 2008 | Secretary appointed susan mccdll (2 pages) |
4 July 2008 | Return made up to 07/06/08; full list of members (9 pages) |
4 July 2008 | Return made up to 07/06/08; full list of members (9 pages) |
12 May 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
12 May 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
1 November 2007 | New director appointed (1 page) |
1 November 2007 | Registered office changed on 01/11/07 from: flat 24 oliver mews dalton terrace york north yorkshire YO24 4DA (1 page) |
1 November 2007 | New director appointed (1 page) |
1 November 2007 | Registered office changed on 01/11/07 from: flat 24 oliver mews dalton terrace york north yorkshire YO24 4DA (1 page) |
18 October 2007 | New secretary appointed (2 pages) |
18 October 2007 | Secretary resigned;director resigned (1 page) |
18 October 2007 | New secretary appointed (2 pages) |
18 October 2007 | Secretary resigned;director resigned (1 page) |
21 June 2007 | Return made up to 07/06/07; no change of members (7 pages) |
21 June 2007 | Return made up to 07/06/07; no change of members (7 pages) |
9 February 2007 | Registered office changed on 09/02/07 from: ebor house knott lane, easingwold york yorkshire YO61 3LX (2 pages) |
9 February 2007 | Registered office changed on 09/02/07 from: ebor house knott lane, easingwold york yorkshire YO61 3LX (2 pages) |
30 January 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
30 January 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
6 December 2006 | New secretary appointed (2 pages) |
6 December 2006 | New secretary appointed (2 pages) |
11 August 2006 | Secretary resigned;director resigned (1 page) |
11 August 2006 | Secretary resigned;director resigned (1 page) |
30 June 2006 | Return made up to 07/06/06; full list of members (10 pages) |
30 June 2006 | Return made up to 07/06/06; full list of members (10 pages) |
24 March 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
24 March 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
10 February 2006 | New director appointed (2 pages) |
10 February 2006 | New director appointed (2 pages) |
17 June 2005 | Return made up to 07/06/05; full list of members (9 pages) |
17 June 2005 | Return made up to 07/06/05; full list of members (9 pages) |
8 March 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
8 March 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
22 July 2004 | Director resigned (1 page) |
22 July 2004 | Director resigned (1 page) |
17 June 2004 | Return made up to 07/06/04; full list of members (10 pages) |
17 June 2004 | Return made up to 07/06/04; full list of members (10 pages) |
11 May 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
11 May 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
20 June 2003 | Return made up to 07/06/03; full list of members (10 pages) |
20 June 2003 | Return made up to 07/06/03; full list of members (10 pages) |
19 February 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
19 February 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
15 July 2002 | Return made up to 07/06/02; full list of members (10 pages) |
15 July 2002 | Return made up to 07/06/02; full list of members (10 pages) |
29 May 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
29 May 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
5 July 2001 | Return made up to 07/06/01; full list of members (9 pages) |
5 July 2001 | Registered office changed on 05/07/01 from: 4 chessingham court george caley drive york YO3 4XE (1 page) |
5 July 2001 | Return made up to 07/06/01; full list of members (9 pages) |
5 July 2001 | Registered office changed on 05/07/01 from: 4 chessingham court george caley drive york YO3 4XE (1 page) |
5 February 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
5 February 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
14 June 2000 | Return made up to 07/06/00; full list of members (9 pages) |
14 June 2000 | Return made up to 07/06/00; full list of members (9 pages) |
16 March 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
16 March 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
6 September 1999 | New director appointed (2 pages) |
6 September 1999 | New secretary appointed (2 pages) |
6 September 1999 | New secretary appointed (2 pages) |
6 September 1999 | New director appointed (2 pages) |
20 August 1999 | Secretary resigned;director resigned (1 page) |
20 August 1999 | Secretary resigned;director resigned (1 page) |
20 August 1999 | New director appointed (2 pages) |
20 August 1999 | New director appointed (2 pages) |
5 July 1999 | Return made up to 07/06/99; full list of members (6 pages) |
5 July 1999 | Return made up to 07/06/99; full list of members (6 pages) |
25 June 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
25 June 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
20 July 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
20 July 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
22 June 1998 | Return made up to 07/06/98; full list of members (6 pages) |
22 June 1998 | Return made up to 07/06/97; full list of members (6 pages) |
22 June 1998 | Return made up to 07/06/98; full list of members (6 pages) |
4 August 1997 | New secretary appointed;new director appointed (2 pages) |
4 August 1997 | Accounts for a small company made up to 30 September 1996 (5 pages) |
4 August 1997 | Secretary resigned;director resigned (1 page) |
4 August 1997 | Director resigned (1 page) |
4 August 1997 | New secretary appointed;new director appointed (2 pages) |
4 August 1997 | Director resigned (1 page) |
4 August 1997 | New director appointed (2 pages) |
4 August 1997 | Accounts for a small company made up to 30 September 1996 (5 pages) |
4 August 1997 | New director appointed (2 pages) |
4 August 1997 | Secretary resigned;director resigned (1 page) |
18 June 1996 | Return made up to 07/06/96; no change of members (4 pages) |
18 June 1996 | Return made up to 07/06/96; no change of members (4 pages) |
22 November 1995 | Accounts for a small company made up to 30 September 1994 (6 pages) |
22 November 1995 | Accounts for a small company made up to 30 September 1994 (6 pages) |
22 November 1995 | Accounts for a small company made up to 30 September 1995 (6 pages) |
22 November 1995 | Accounts for a small company made up to 30 September 1995 (6 pages) |
10 April 1995 | Registered office changed on 10/04/95 from: 29 blossom street york YO2 2AQ (1 page) |
10 April 1995 | Registered office changed on 10/04/95 from: 29 blossom street york YO2 2AQ (1 page) |