Company NameOliver Mews Management Company (York) Limited
DirectorsKevin John Peter McCarron and Alison Mary Timms
Company StatusActive
Company Number02168196
CategoryPrivate Limited Company
Incorporation Date22 September 1987(36 years, 7 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameKevin John Peter McCarron
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2007(20 years after company formation)
Appointment Duration16 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Park Grove
The Groves
York
North Yorkshire
YO31 8LG
Secretary NameTim Mudd
NationalityBritish
StatusCurrent
Appointed02 January 2013(25 years, 3 months after company formation)
Appointment Duration11 years, 3 months
RoleCompany Director
Correspondence AddressThe East Wing Thornton Watlass Hall
Ripon
North Yorkshire
HG4 4AS
Director NameMrs Alison Mary Timms
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2017(29 years, 4 months after company formation)
Appointment Duration7 years, 2 months
RoleRetired
Country of ResidenceEngland
Correspondence Address28 Oliver Mews Dalton Terrace
York
YO24 4DA
Director NameMiss Isanne MacDonald
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1991(3 years, 9 months after company formation)
Appointment Duration6 years, 1 month (resigned 20 July 1997)
RoleSales Executive
Correspondence Address30 Oliver Mews
Dalton Terrace
York
N Yorkshire
YO2 4DN
Director NameMrs Dolores Isabel Ana MacDonald
Date of BirthMay 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1991(3 years, 9 months after company formation)
Appointment Duration6 years, 1 month (resigned 20 July 1997)
RoleCompany Director
Correspondence Address30 Oliver Mews
Dalton Terrace
York
N Yorkshire
YO2 4DA
Director NameMr George William Kitching
Date of BirthAugust 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1991(3 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 27 May 1994)
RoleCharge Nurse
Correspondence Address26 Oliver Mews
Dalton Terrace
York
N Yorkshire
YO2 4DA
Director NameMrs Mair Godfrey
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1991(3 years, 9 months after company formation)
Appointment Duration20 years, 10 months (resigned 02 May 2012)
RoleSales Consultant
Country of ResidenceUnited Kingdom
Correspondence Address32 Oliver Mews
Dalton Terrace
York
N Yorkshire
YO2 4DA
Secretary NameMiss Isanne MacDonald
NationalityBritish
StatusResigned
Appointed18 June 1991(3 years, 9 months after company formation)
Appointment Duration6 years, 1 month (resigned 20 July 1997)
RoleCompany Director
Correspondence Address30 Oliver Mews
Dalton Terrace
York
N Yorkshire
YO2 4DN
Director NameWilliam Wilson Walshe
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1997(9 years, 10 months after company formation)
Appointment Duration9 years (resigned 31 July 2006)
RoleMechanical Engineer
Correspondence Address26 Oliver Mews
Dalton Terrace
York
Yorkshire
Y02 4DA
Director NameColin John Ness
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1997(9 years, 10 months after company formation)
Appointment Duration1 year, 12 months (resigned 15 July 1999)
RoleProject Manager
Correspondence Address28 Oliver Mews
Dalton Terrace
York
North Yorkshire
YO2 4DA
Secretary NameColin John Ness
NationalityBritish
StatusResigned
Appointed20 July 1997(9 years, 10 months after company formation)
Appointment Duration1 year, 12 months (resigned 15 July 1999)
RoleProject Manager
Correspondence Address28 Oliver Mews
Dalton Terrace
York
North Yorkshire
YO2 4DA
Director NameCarole Elaine Barrett
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1999(11 years, 9 months after company formation)
Appointment Duration15 years, 10 months (resigned 01 June 2015)
RolePublic Servant
Country of ResidenceUnited Kingdom
Correspondence Address28 Oliver Mews
Dalton Terrace
York
North Yorkshire
YO24 4DA
Director NameMr Adrian Mervyn Rees
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1999(11 years, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 16 June 2004)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address38 Partridge Way
Merrow Park
Guildford
Surrey
GU4 7DW
Secretary NameWilliam Wilson Walshe
NationalityBritish
StatusResigned
Appointed15 July 1999(11 years, 9 months after company formation)
Appointment Duration7 years (resigned 31 July 2006)
RoleCompany Director
Correspondence Address26 Oliver Mews
Dalton Terrace
York
Yorkshire
Y02 4DA
Director NameJoanne Harrison
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2006(18 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 02 October 2007)
RoleManager
Correspondence AddressFlat 24 Oliver Mews
Dalton Terrace
York
North Yorkshire
YO24 4DA
Secretary NameJoanne Harrison
NationalityBritish
StatusResigned
Appointed31 July 2006(18 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 02 October 2007)
RoleTraining Manager
Correspondence AddressFlat 24 Oliver Mews
Dalton Terrace
York
North Yorkshire
YO24 4DA
Secretary NameJanet Anne McCarron
NationalityBritish
StatusResigned
Appointed15 October 2007(20 years after company formation)
Appointment Duration1 year (resigned 12 November 2008)
RoleCompany Director
Correspondence Address10 Park Grove
The Groves
York
North Yorkshire
YO31 8LG
Secretary NameSusan McCdll
NationalityBritish
StatusResigned
Appointed12 November 2008(21 years, 1 month after company formation)
Appointment Duration6 months, 2 weeks (resigned 01 June 2009)
RoleCompany Director
Correspondence Address86 Holgate Road
York
North Yorkshire
YO24 4AB
Secretary NameJennifer Dixon
NationalityBritish
StatusResigned
Appointed01 June 2009(21 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 16 November 2010)
RoleProperty Manager
Correspondence Address11 Bank Street
Wetherby
West Yorkshire
LS22 6NQ
Director NameVirginia Claire Somers Ryle
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2010(23 years, 2 months after company formation)
Appointment Duration5 years, 10 months (resigned 04 October 2016)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 14, Radlyn Oval Park Avenue
Harrogate
North Yorkshire
HG2 9BG
Secretary NameMs Dolores Charlesworth
NationalityBritish
StatusResigned
Appointed16 November 2010(23 years, 2 months after company formation)
Appointment Duration7 months (resigned 17 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Bank Street
Wetherby
West Yorkshire
LS22 6NQ
Secretary NameMrs Sharon Tracey Morley
StatusResigned
Appointed17 June 2011(23 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 12 October 2012)
RoleCompany Director
Correspondence Address11 Bank Street
Wetherby
West Yorkshire
LS22 6NQ
Secretary NameMs Paula Mary Watts
StatusResigned
Appointed12 October 2012(25 years after company formation)
Appointment Duration2 months, 2 weeks (resigned 31 December 2012)
RoleCompany Director
Correspondence Address11 Bank Street
Wetherby
West Yorkshire
LS22 6NQ

Location

Registered AddressMudd & Co Block Management
5 Peckitt Street
York
YO1 9SF
RegionYorkshire and The Humber
ConstituencyYork Central
CountyNorth Yorkshire
WardGuildhall
Built Up AreaYork
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Executors Of Carole E. Barrett
16.67%
Ordinary
1 at £1Mrs Janet Anne Mccarron & Mr D.k. Mccarron
16.67%
Ordinary
1 at £1Mrs L. Temby & Reverend D. Temby
16.67%
Ordinary
1 at £1Mrs M. Godfrey & Mr J. Godfrey
16.67%
Ordinary
1 at £1Mrs Ryle & Mr J.f. Ryle
16.67%
Ordinary
1 at £1Ms S. Mccoll
16.67%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return7 June 2023 (10 months, 3 weeks ago)
Next Return Due21 June 2024 (1 month, 3 weeks from now)

Filing History

27 September 2023Termination of appointment of Tim Mudd as a secretary on 25 September 2023 (1 page)
26 September 2023Appointment of Mudd & Co Block Management Limited as a secretary on 25 September 2023 (2 pages)
26 September 2023Registered 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 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
21 September 2023Secretary's details changed for Tim Mudd on 21 September 2023 (1 page)
20 September 2023Director's details changed for Mrs Alison Mary Timms on 20 September 2023 (2 pages)
22 June 2023Confirmation statement made on 7 June 2023 with updates (5 pages)
22 June 2023Termination of appointment of Kevin John Peter Mccarron as a director on 9 December 2022 (1 page)
28 September 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
23 June 2022Confirmation statement made on 7 June 2022 with updates (4 pages)
28 September 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
10 June 2021Confirmation statement made on 7 June 2021 with no updates (3 pages)
11 June 2020Confirmation statement made on 7 June 2020 with no updates (3 pages)
18 May 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
30 August 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
13 June 2019Confirmation statement made on 7 June 2019 with no updates (3 pages)
3 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
14 June 2018Confirmation statement made on 7 June 2018 with updates (5 pages)
7 June 2017Confirmation statement made on 7 June 2017 with updates (6 pages)
7 June 2017Confirmation statement made on 7 June 2017 with updates (6 pages)
5 June 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
5 June 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
6 February 2017Termination of appointment of Virginia Claire Somers Ryle as a director on 4 October 2016 (1 page)
6 February 2017Termination of appointment of Virginia Claire Somers Ryle as a director on 4 October 2016 (1 page)
6 February 2017Appointment of Mrs Alison Mary Timms as a director on 6 February 2017 (2 pages)
6 February 2017Appointment of Mrs Alison Mary Timms as a director on 6 February 2017 (2 pages)
13 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 6
(6 pages)
13 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 6
(6 pages)
16 March 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
16 March 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
15 December 2015Director's details changed for Virginia Claire Somers Ryle on 15 December 2015 (2 pages)
15 December 2015Director's details changed for Virginia Claire Somers Ryle on 15 December 2015 (2 pages)
24 June 2015Termination of appointment of Carole Elaine Barrett as a director on 1 June 2015 (1 page)
24 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 6
(5 pages)
24 June 2015Termination of appointment of Carole Elaine Barrett as a director on 1 June 2015 (1 page)
24 June 2015Termination of appointment of Carole Elaine Barrett as a director on 1 June 2015 (1 page)
24 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 6
(5 pages)
24 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 6
(5 pages)
30 March 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
30 March 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
9 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
9 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
2 July 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 6
(7 pages)
2 July 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 6
(7 pages)
2 July 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 6
(7 pages)
24 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (7 pages)
24 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (7 pages)
24 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (7 pages)
8 March 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
8 March 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
8 February 2013Registered office address changed from 11 Bank Street Wetherby West Yorkshire LS22 6NQ United Kingdom on 8 February 2013 (2 pages)
8 February 2013Appointment of Tim Mudd as a secretary (3 pages)
8 February 2013Registered office address changed from 11 Bank Street Wetherby West Yorkshire LS22 6NQ United Kingdom on 8 February 2013 (2 pages)
8 February 2013Registered office address changed from 11 Bank Street Wetherby West Yorkshire LS22 6NQ United Kingdom on 8 February 2013 (2 pages)
8 February 2013Appointment of Tim Mudd as a secretary (3 pages)
9 January 2013Termination of appointment of Paula Watts as a secretary (1 page)
9 January 2013Termination of appointment of Paula Watts as a secretary (1 page)
12 October 2012Termination of appointment of Sharon Morley as a secretary (1 page)
12 October 2012Termination of appointment of Sharon Morley as a secretary (1 page)
12 October 2012Appointment of Ms Paula Mary Watts as a secretary (1 page)
12 October 2012Appointment of Ms Paula Mary Watts as a secretary (1 page)
11 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (6 pages)
11 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (6 pages)
11 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (6 pages)
3 May 2012Termination of appointment of Mair Godfrey as a director (1 page)
3 May 2012Termination of appointment of Mair Godfrey as a director (1 page)
19 March 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
19 March 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
9 November 2011Current accounting period extended from 30 September 2011 to 31 December 2011 (1 page)
9 November 2011Current accounting period extended from 30 September 2011 to 31 December 2011 (1 page)
25 October 2011Termination of appointment of Dolores Charlesworth as a secretary (1 page)
25 October 2011Appointment of Mrs Sharon Tracey Morley as a secretary (1 page)
25 October 2011Appointment of Mrs Sharon Tracey Morley as a secretary (1 page)
25 October 2011Termination of appointment of Dolores Charlesworth as a secretary (1 page)
7 June 2011Registered 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 2011Annual return made up to 7 June 2011 with a full list of shareholders (7 pages)
7 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (7 pages)
7 June 2011Registered 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 2011Registered 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 2011Annual return made up to 7 June 2011 with a full list of shareholders (7 pages)
16 December 2010Registered office address changed from 41 Front Street Acomb York North Yorkshire YO24 3BR on 16 December 2010 (1 page)
16 December 2010Registered office address changed from 41 Front Street Acomb York North Yorkshire YO24 3BR on 16 December 2010 (1 page)
16 December 2010Termination of appointment of Jennifer Dixon as a secretary (1 page)
16 December 2010Appointment of Dolores Charlesworth as a secretary (1 page)
16 December 2010Appointment of Dolores Charlesworth as a secretary (1 page)
16 December 2010Termination of appointment of Jennifer Dixon as a secretary (1 page)
22 November 2010Total exemption small company accounts made up to 30 September 2010 (4 pages)
22 November 2010Total exemption small company accounts made up to 30 September 2010 (4 pages)
19 November 2010Appointment of Virginia Claire Somers Ryle as a director (3 pages)
19 November 2010Appointment of Virginia Claire Somers Ryle as a director (3 pages)
18 June 2010Secretary's details changed for Jennifer Dixon on 7 June 2010 (1 page)
18 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (7 pages)
18 June 2010Director's details changed for Carole Elaine Barrett on 7 June 2010 (2 pages)
18 June 2010Director's details changed for Kevin John Peter Mccarron on 7 June 2010 (2 pages)
18 June 2010Director's details changed for Mrs Mair Godfrey on 7 June 2010 (2 pages)
18 June 2010Secretary's details changed for Jennifer Dixon on 7 June 2010 (1 page)
18 June 2010Director's details changed for Carole Elaine Barrett on 7 June 2010 (2 pages)
18 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (7 pages)
18 June 2010Director's details changed for Mrs Mair Godfrey on 7 June 2010 (2 pages)
18 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (7 pages)
18 June 2010Director's details changed for Carole Elaine Barrett on 7 June 2010 (2 pages)
18 June 2010Director's details changed for Mrs Mair Godfrey on 7 June 2010 (2 pages)
18 June 2010Secretary's details changed for Jennifer Dixon on 7 June 2010 (1 page)
18 June 2010Director's details changed for Kevin John Peter Mccarron on 7 June 2010 (2 pages)
18 June 2010Director's details changed for Kevin John Peter Mccarron on 7 June 2010 (2 pages)
11 November 2009Total exemption small company accounts made up to 30 September 2009 (4 pages)
11 November 2009Total exemption small company accounts made up to 30 September 2009 (4 pages)
26 June 2009Total exemption full accounts made up to 30 September 2008 (5 pages)
26 June 2009Total exemption full accounts made up to 30 September 2008 (5 pages)
26 June 2009Return made up to 07/06/09; full list of members (8 pages)
26 June 2009Return made up to 07/06/09; full list of members (8 pages)
25 June 2009Appointment terminated secretary susan mccdll (1 page)
25 June 2009Appointment terminated secretary susan mccdll (1 page)
11 June 2009Secretary appointed jennifer dixon (2 pages)
11 June 2009Secretary appointed jennifer dixon (2 pages)
11 June 2009Registered office changed on 11/06/2009 from 10 park grove the groves york north yorkshire YO31 8LG (1 page)
11 June 2009Registered office changed on 11/06/2009 from 10 park grove the groves york north yorkshire YO31 8LG (1 page)
14 November 2008Secretary appointed susan mccdll (2 pages)
14 November 2008Appointment terminated secretary janet mccarron (2 pages)
14 November 2008Appointment terminated secretary janet mccarron (2 pages)
14 November 2008Secretary appointed susan mccdll (2 pages)
4 July 2008Return made up to 07/06/08; full list of members (9 pages)
4 July 2008Return made up to 07/06/08; full list of members (9 pages)
12 May 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
12 May 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
1 November 2007New director appointed (1 page)
1 November 2007Registered office changed on 01/11/07 from: flat 24 oliver mews dalton terrace york north yorkshire YO24 4DA (1 page)
1 November 2007New director appointed (1 page)
1 November 2007Registered office changed on 01/11/07 from: flat 24 oliver mews dalton terrace york north yorkshire YO24 4DA (1 page)
18 October 2007New secretary appointed (2 pages)
18 October 2007Secretary resigned;director resigned (1 page)
18 October 2007New secretary appointed (2 pages)
18 October 2007Secretary resigned;director resigned (1 page)
21 June 2007Return made up to 07/06/07; no change of members (7 pages)
21 June 2007Return made up to 07/06/07; no change of members (7 pages)
9 February 2007Registered office changed on 09/02/07 from: ebor house knott lane, easingwold york yorkshire YO61 3LX (2 pages)
9 February 2007Registered office changed on 09/02/07 from: ebor house knott lane, easingwold york yorkshire YO61 3LX (2 pages)
30 January 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
30 January 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
6 December 2006New secretary appointed (2 pages)
6 December 2006New secretary appointed (2 pages)
11 August 2006Secretary resigned;director resigned (1 page)
11 August 2006Secretary resigned;director resigned (1 page)
30 June 2006Return made up to 07/06/06; full list of members (10 pages)
30 June 2006Return made up to 07/06/06; full list of members (10 pages)
24 March 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
24 March 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
10 February 2006New director appointed (2 pages)
10 February 2006New director appointed (2 pages)
17 June 2005Return made up to 07/06/05; full list of members (9 pages)
17 June 2005Return made up to 07/06/05; full list of members (9 pages)
8 March 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
8 March 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
22 July 2004Director resigned (1 page)
22 July 2004Director resigned (1 page)
17 June 2004Return made up to 07/06/04; full list of members (10 pages)
17 June 2004Return made up to 07/06/04; full list of members (10 pages)
11 May 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
11 May 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
20 June 2003Return made up to 07/06/03; full list of members (10 pages)
20 June 2003Return made up to 07/06/03; full list of members (10 pages)
19 February 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
19 February 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
15 July 2002Return made up to 07/06/02; full list of members (10 pages)
15 July 2002Return made up to 07/06/02; full list of members (10 pages)
29 May 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
29 May 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
5 July 2001Return made up to 07/06/01; full list of members (9 pages)
5 July 2001Registered office changed on 05/07/01 from: 4 chessingham court george caley drive york YO3 4XE (1 page)
5 July 2001Return made up to 07/06/01; full list of members (9 pages)
5 July 2001Registered office changed on 05/07/01 from: 4 chessingham court george caley drive york YO3 4XE (1 page)
5 February 2001Accounts for a small company made up to 30 September 2000 (5 pages)
5 February 2001Accounts for a small company made up to 30 September 2000 (5 pages)
14 June 2000Return made up to 07/06/00; full list of members (9 pages)
14 June 2000Return made up to 07/06/00; full list of members (9 pages)
16 March 2000Accounts for a small company made up to 30 September 1999 (5 pages)
16 March 2000Accounts for a small company made up to 30 September 1999 (5 pages)
6 September 1999New director appointed (2 pages)
6 September 1999New secretary appointed (2 pages)
6 September 1999New secretary appointed (2 pages)
6 September 1999New director appointed (2 pages)
20 August 1999Secretary resigned;director resigned (1 page)
20 August 1999Secretary resigned;director resigned (1 page)
20 August 1999New director appointed (2 pages)
20 August 1999New director appointed (2 pages)
5 July 1999Return made up to 07/06/99; full list of members (6 pages)
5 July 1999Return made up to 07/06/99; full list of members (6 pages)
25 June 1999Accounts for a small company made up to 30 September 1998 (5 pages)
25 June 1999Accounts for a small company made up to 30 September 1998 (5 pages)
20 July 1998Accounts for a small company made up to 30 September 1997 (5 pages)
20 July 1998Accounts for a small company made up to 30 September 1997 (5 pages)
22 June 1998Return made up to 07/06/98; full list of members (6 pages)
22 June 1998Return made up to 07/06/97; full list of members (6 pages)
22 June 1998Return made up to 07/06/98; full list of members (6 pages)
4 August 1997New secretary appointed;new director appointed (2 pages)
4 August 1997Accounts for a small company made up to 30 September 1996 (5 pages)
4 August 1997Secretary resigned;director resigned (1 page)
4 August 1997Director resigned (1 page)
4 August 1997New secretary appointed;new director appointed (2 pages)
4 August 1997Director resigned (1 page)
4 August 1997New director appointed (2 pages)
4 August 1997Accounts for a small company made up to 30 September 1996 (5 pages)
4 August 1997New director appointed (2 pages)
4 August 1997Secretary resigned;director resigned (1 page)
18 June 1996Return made up to 07/06/96; no change of members (4 pages)
18 June 1996Return made up to 07/06/96; no change of members (4 pages)
22 November 1995Accounts for a small company made up to 30 September 1994 (6 pages)
22 November 1995Accounts for a small company made up to 30 September 1994 (6 pages)
22 November 1995Accounts for a small company made up to 30 September 1995 (6 pages)
22 November 1995Accounts for a small company made up to 30 September 1995 (6 pages)
10 April 1995Registered office changed on 10/04/95 from: 29 blossom street york YO2 2AQ (1 page)
10 April 1995Registered office changed on 10/04/95 from: 29 blossom street york YO2 2AQ (1 page)