Company NamePeachlace Developments Limited
Company StatusActive
Company Number02183328
CategoryPrivate Limited Company
Incorporation Date26 October 1987(36 years, 6 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 NameMr Carl Duncan Fletcher
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 1993(6 years, 1 month after company formation)
Appointment Duration30 years, 4 months
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address5 Fairlawns
Sharow
Ripon
North Yorkshire
HG4 5BU
Director NameMrs Alison Dorothy Da Costa
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2000(12 years, 7 months after company formation)
Appointment Duration23 years, 11 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address1 Fairlawns
Dishforth Road, Sharow
Ripon
North Yorkshire
HG4 5BU
Director NameMr John Leslie Partridge
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2002(14 years, 6 months after company formation)
Appointment Duration22 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Fairlawns
Dishforth Road, Sharow
Ripon
North Yorkshire
HG4 5BU
Director NameMr Roger Edward Cockcroft
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2015(27 years, 4 months after company formation)
Appointment Duration9 years, 1 month
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address4 Fairlawns Dishforth Road
Sharow
Ripon
North Yorkshire
HG4 5BU
Director NameMr James Anthony Whitley
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 2018(30 years, 9 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence AddressBuilding B Knaresborough Technology Park
Manse Lane
Knaresborough
HG5 8LF
Director NameMrs Patricia Louise Cosham
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 2019(31 years, 10 months after company formation)
Appointment Duration4 years, 7 months
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address7 Dishforth Road
Sharow
Ripon
HG4 5BU
Secretary NameMrs Patricia Louise Cosham
StatusCurrent
Appointed03 September 2019(31 years, 10 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Correspondence Address7 Dishforth Road
Sharow
Ripon
HG4 5BU
Director NameMrs Cheryl Anne Stewart
Date of BirthOctober 1955 (Born 68 years ago)
NationalityAustralian
StatusCurrent
Appointed25 August 2020(32 years, 10 months after company formation)
Appointment Duration3 years, 8 months
RoleCaregiver
Country of ResidenceEngland
Correspondence AddressBuilding B Knaresborough Technology Park
Manse Lane
Knaresborough
HG5 8LF
Director NameMrs Anne Bernardette Laws
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2021(33 years, 8 months after company formation)
Appointment Duration2 years, 10 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressBuilding B Knaresborough Technology Park
Manse Lane
Knaresborough
HG5 8LF
Director NameMr Larry Allan Fairclough
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2021(34 years after company formation)
Appointment Duration2 years, 6 months
RoleRetired
Country of ResidenceEngland
Correspondence Address6 Fairlawns Dishforth Road
Sharow
Ripon
HG4 5BU
Director NameMr Malcolm MacDonold Forsythe
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2023(35 years, 7 months after company formation)
Appointment Duration11 months
RoleRetired
Country of ResidenceEngland
Correspondence Address11 Fairlawns Dishforth Road
Sharow
Ripon
HG4 5BU
Director NameMr Robert Geoffrey Mintague Kyffin
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2023(35 years, 7 months after company formation)
Appointment Duration11 months
RoleRetired
Country of ResidenceEngland
Correspondence Address9 Fairlawns Dishforth Road
Sharow
Ripon
HG4 5BU
Director NameLiam Connor
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1992(4 years, 4 months after company formation)
Appointment Duration6 years, 3 months (resigned 06 July 1998)
RoleSolicitor
Correspondence Address7 Fairlawns
Sharow
Ripon
North Yorkshire
HG4 5BU
Director NameArthur Geoffrey Merkin
Date of BirthNovember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1992(4 years, 4 months after company formation)
Appointment Duration18 years (resigned 01 April 2010)
RoleRetired
Correspondence Address8 Fairlawns
Sharow
Ripon
North Yorkshire
HG4 5BU
Director NameJohn Hutchinson
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1992(4 years, 4 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 05 January 1993)
RoleCompany Director
Correspondence Address6 Fairlawns
Sharow
Ripon
North Yorkshire
HG4 5BU
Secretary NamePeter Rodney Watson
NationalityBritish
StatusResigned
Appointed20 March 1992(4 years, 4 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 05 January 1993)
RoleCompany Director
Correspondence Address2 Fairlawns
Sharow
Ripon
North Yorkshire
HG4 5BU
Secretary NameLiam Connor
NationalityBritish
StatusResigned
Appointed05 January 1993(5 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 07 April 1997)
RoleSolicitor
Correspondence Address7 Fairlawns
Sharow
Ripon
North Yorkshire
HG4 5BU
Director NameMiss Alison Clark Heatley
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1994(6 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 12 December 1997)
RoleClothing Designer
Correspondence Address4 Fairlawns
Sharow
Ripon
North Yorkshire
HG4 5BU
Director NameLynne Gladwin
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1994(6 years, 4 months after company formation)
Appointment Duration27 years, 3 months (resigned 29 June 2021)
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence Address3 Fairlawns
Sharow
Ripon
North Yorkshire
HG4 5BU
Secretary NameArthur Geoffrey Merkin
NationalityBritish
StatusResigned
Appointed07 April 1997(9 years, 5 months after company formation)
Appointment Duration2 years (resigned 12 April 1999)
RoleCompany Director
Correspondence Address8 Fairlawns
Sharow
Ripon
North Yorkshire
HG4 5BU
Director NameAshley Julian Josephs
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1997(9 years, 11 months after company formation)
Appointment Duration4 years, 7 months (resigned 24 April 2002)
RoleBuying Consultant
Correspondence Address2 Fairlawns Dishforth Road
Sharow
Ripon
North Yorkshire
HG4 5BU
Director NameMark Anthony Dinsdale Houlden
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1997(10 years, 1 month after company formation)
Appointment Duration10 months (resigned 15 October 1998)
RoleRetired
Correspondence Address1 Fairlawns
Sharow
Ripon
North Yorkshire
HG4 5BU
Director NameJohn James Appleyard
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(10 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 29 September 2002)
RoleHotel Proprietor
Correspondence Address4 Fairlawns Dishforth Road
Sharow
Ripon
North Yorkshire
HG4 5BU
Director NameMrs Bridget Anne Harper Connor
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1998(10 years, 8 months after company formation)
Appointment Duration17 years, 7 months (resigned 26 February 2016)
RoleLandscape Architect
Country of ResidenceUnited Kingdom
Correspondence Address7 Fairlawns
Sharow
Ripon
North Yorkshire
HG4 5BU
Director NameMr Alastair John Da Costa
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1998(10 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 05 June 2000)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address1 Fairlawns Dishforth Road
Sharow
Ripon
North Yorkshire
HG4 5BU
Secretary NameJohn James Appleyard
NationalityBritish
StatusResigned
Appointed12 April 1999(11 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 20 July 2000)
RoleHotel Proprietor
Correspondence Address4 Fairlawns Dishforth Road
Sharow
Ripon
North Yorkshire
HG4 5BU
Director NameMrs Sally Anne Hannington
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1999(11 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 16 May 2002)
RoleSelf Employed
Country of ResidenceEngland
Correspondence AddressBracken House Moorside Farm Moorside
Tockwith
York
North Yorkshire
YO26 7QG
Secretary NameMrs Alison Dorothy Da Costa
NationalityBritish
StatusResigned
Appointed20 July 2000(12 years, 9 months after company formation)
Appointment Duration1 year, 12 months (resigned 15 July 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Fairlawns
Dishforth Road, Sharow
Ripon
North Yorkshire
HG4 5BU
Director NameJohn Anthony Clutterbuck
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2002(14 years, 5 months after company formation)
Appointment Duration4 years (resigned 24 April 2006)
RoleAuto Electrics
Correspondence Address6 Fairlawns
Sharow
Ripon
North Yorkshire
HG4 5BU
Secretary NameMr John Leslie Partridge
NationalityBritish
StatusResigned
Appointed15 July 2002(14 years, 8 months after company formation)
Appointment Duration5 years, 11 months (resigned 01 July 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Fairlawns
Dishforth Road, Sharow
Ripon
North Yorkshire
HG4 5BU
Director NameMr James Justin Crawford-Porter
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2002(14 years, 11 months after company formation)
Appointment Duration12 years, 5 months (resigned 04 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrainbeck Manor
Ripon Road Killinghall
Harrogate
North Yorkshire
HG3 2AX
Director NameMr Clive William Hoggar
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2004(16 years, 7 months after company formation)
Appointment Duration19 years (resigned 01 June 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Fairlawns
Dishforth Road Sharow
Ripon
North Yorkshire
HG4 5BU
Secretary NameMr Brian Watson
NationalityBritish
StatusResigned
Appointed01 July 2008(20 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 03 June 2013)
RoleContact Centre Manager
Correspondence Address6 Fairlawns Dishforth Road
Sharow
Ripon
North Yorkshire
HG4 5BU
Director NameMrs Lorna Merkin
Date of BirthMarch 1930 (Born 94 years ago)
NationalityEnglish
StatusResigned
Appointed01 April 2010(22 years, 5 months after company formation)
Appointment Duration10 years, 4 months (resigned 25 August 2020)
RoleRetired
Country of ResidenceEngland
Correspondence Address127 Monkswell Business Centre Manse Lane
Knaresborough
HG5 8NQ
Secretary NameMr John Leslie Partridge
StatusResigned
Appointed03 June 2013(25 years, 7 months after company formation)
Appointment Duration6 years, 3 months (resigned 03 September 2019)
RoleCompany Director
Correspondence Address2 Fairlawns Dishforth Road
Sharow
Ripon
North Yorkshire
HG4 5BU
Director NameMr Lee Andrew Cosham
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2016(28 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 03 September 2019)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence Address7 Fairlawns Dishforth Road
Sharow
Ripon
North Yorkshire
HG4 5BU
Director NameMrs Antonia Clare Forsythe
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2021(33 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 June 2023)
RoleRetired
Country of ResidenceEngland
Correspondence Address11 Fairlawns Dishforth Road
Sharow
Ripon
HG4 5BU

Location

Registered AddressBuilding B Knaresborough Technology Park
Manse Lane
Knaresborough
HG5 8LF
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
ParishKnaresborough
WardKnaresborough King James
Built Up AreaHarrogate
Address Matches8 other UK companies use this postal address

Shareholders

1 at £1Alastair John Da Costa
9.09%
Ordinary
1 at £1Bridget Anne Harper Connor
9.09%
Ordinary
1 at £1Carl Duncan Fletcher
9.09%
Ordinary
1 at £1Charles Ernest Van Blerk & Lynn Helen Van Blerk
9.09%
Ordinary
1 at £1Clive William Hoggar
9.09%
Ordinary
1 at £1Fiona Jane Watson & Brian Watson
9.09%
Ordinary
1 at £1John Leslie Partridge
9.09%
Ordinary
1 at £1Lorna Edmead Merkin
9.09%
Ordinary
1 at £1Lynne Gladwin
9.09%
Ordinary
1 at £1Mrs James David Page
9.09%
Ordinary
1 at £1Roger Edward Cockcroft & Gillian Anne Cockcroft
9.09%
Ordinary

Financials

Year2014
Net Worth£12
Cash£29,117
Current Liabilities£29,137

Accounts

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

Returns

Latest Return25 August 2023 (8 months, 1 week ago)
Next Return Due8 September 2024 (4 months, 1 week from now)

Filing History

1 September 2020Appointment of Mrs Cheryl Anne Stewart as a director on 25 August 2020 (2 pages)
1 September 2020Confirmation statement made on 25 August 2020 with updates (4 pages)
26 August 2020Termination of appointment of Lorna Merkin as a director on 25 August 2020 (1 page)
7 July 2020Micro company accounts made up to 31 December 2019 (3 pages)
2 October 2019Appointment of Mrs Patricia Louise Cosham as a secretary on 3 September 2019 (2 pages)
2 October 2019Director's details changed for Mrs Patricia Louise Cosham on 3 September 2019 (2 pages)
2 October 2019Termination of appointment of Patricia Louise Cosham as a director on 3 September 2019 (1 page)
2 October 2019Termination of appointment of John Leslie Partridge as a secretary on 3 September 2019 (1 page)
2 October 2019Appointment of Mrs Patricia Louise Cosham as a director on 3 September 2019 (2 pages)
2 October 2019Director's details changed for Mr Lee Andrew Cosham on 3 September 2019 (2 pages)
6 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
25 August 2019Confirmation statement made on 25 August 2019 with no updates (3 pages)
25 August 2019Registered office address changed from 8 York Place Knaresborough North Yorks HG5 0AA to 127 Monkswell Business Centre Manse Lane Knaresborough HG5 8NQ on 25 August 2019 (1 page)
21 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
25 August 2018Confirmation statement made on 25 August 2018 with updates (4 pages)
25 August 2018Termination of appointment of Charles Ernest Van Blerk as a director on 10 August 2018 (1 page)
25 August 2018Appointment of Mr James Anthony Whitley as a director on 10 August 2018 (2 pages)
20 March 2018Confirmation statement made on 20 March 2018 with updates (4 pages)
7 September 2017Micro company accounts made up to 31 December 2016 (4 pages)
7 September 2017Micro company accounts made up to 31 December 2016 (4 pages)
22 April 2017Termination of appointment of Adrienne Rosemary Page as a director on 16 March 2017 (1 page)
22 April 2017Termination of appointment of Adrienne Rosemary Page as a director on 16 March 2017 (1 page)
22 April 2017Confirmation statement made on 20 March 2017 with updates (6 pages)
22 April 2017Appointment of Mrs Jacqueline Helen Sorby as a director on 16 March 2017 (2 pages)
22 April 2017Confirmation statement made on 20 March 2017 with updates (6 pages)
22 April 2017Appointment of Mrs Jacqueline Helen Sorby as a director on 16 March 2017 (2 pages)
31 May 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
31 May 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
18 April 2016Appointment of Mr Lee Andrew Cosham as a director on 26 February 2016 (2 pages)
18 April 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 11
(15 pages)
18 April 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 11
(15 pages)
18 April 2016Termination of appointment of Bridget Anne Harper Connor as a director on 26 February 2016 (1 page)
18 April 2016Termination of appointment of Bridget Anne Harper Connor as a director on 26 February 2016 (1 page)
18 April 2016Appointment of Mr Lee Andrew Cosham as a director on 26 February 2016 (2 pages)
8 July 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
8 July 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
6 May 2015Termination of appointment of James Justin Crawford-Porter as a director on 4 March 2015 (1 page)
6 May 2015Appointment of Mr Roger Edward Cockcroft as a director on 4 March 2015 (2 pages)
6 May 2015Termination of appointment of James David Page as a director on 30 July 2014 (1 page)
6 May 2015Appointment of Mr Roger Edward Cockcroft as a director on 4 March 2015 (2 pages)
6 May 2015Appointment of Mr Charles Ernest Van Blerk as a director on 30 July 2014 (2 pages)
6 May 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 11
(15 pages)
6 May 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 11
(15 pages)
6 May 2015Termination of appointment of James Justin Crawford-Porter as a director on 4 March 2015 (1 page)
6 May 2015Termination of appointment of James Justin Crawford-Porter as a director on 4 March 2015 (1 page)
6 May 2015Appointment of Mr Charles Ernest Van Blerk as a director on 30 July 2014 (2 pages)
6 May 2015Termination of appointment of James David Page as a director on 30 July 2014 (1 page)
6 May 2015Appointment of Mr Roger Edward Cockcroft as a director on 4 March 2015 (2 pages)
15 July 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
15 July 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
19 April 2014Termination of appointment of Brian Watson as a secretary (1 page)
19 April 2014Appointment of Mr John Leslie Partridge as a secretary (2 pages)
19 April 2014Appointment of Mr John Leslie Partridge as a secretary (2 pages)
19 April 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-04-19
  • GBP 11
(15 pages)
19 April 2014Termination of appointment of Brian Watson as a secretary (1 page)
19 April 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-04-19
  • GBP 11
(15 pages)
11 July 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
11 July 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
26 March 2013Annual return made up to 20 March 2013 with a full list of shareholders (15 pages)
26 March 2013Annual return made up to 20 March 2013 with a full list of shareholders (15 pages)
29 May 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
29 May 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
21 March 2012Annual return made up to 20 March 2012 with a full list of shareholders (15 pages)
21 March 2012Annual return made up to 20 March 2012 with a full list of shareholders (15 pages)
15 June 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
15 June 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
31 March 2011Director's details changed for Mrs Lorna Merkin on 30 March 2011 (2 pages)
31 March 2011Director's details changed for Mrs Lorna Merkin on 30 March 2011 (2 pages)
31 March 2011Annual return made up to 20 March 2011 with a full list of shareholders (15 pages)
31 March 2011Annual return made up to 20 March 2011 with a full list of shareholders (15 pages)
30 March 2011Director's details changed for Mr James Justin Crawfurd-Porter on 30 March 2011 (2 pages)
30 March 2011Director's details changed for Mr James Justin Crawfurd-Porter on 30 March 2011 (2 pages)
29 March 2011Appointment of Mrs Lorna Merkin as a director (2 pages)
29 March 2011Appointment of Mrs Lorna Merkin as a director (2 pages)
24 March 2011Termination of appointment of Arthur Merkin as a director (1 page)
24 March 2011Termination of appointment of Arthur Merkin as a director (1 page)
5 August 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
5 August 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
19 April 2010Annual return made up to 20 March 2010 with a full list of shareholders (12 pages)
19 April 2010Annual return made up to 20 March 2010 with a full list of shareholders (12 pages)
19 April 2010Director's details changed (2 pages)
19 April 2010Director's details changed (2 pages)
16 April 2010Director's details changed for Mr James David Page on 20 March 2010 (2 pages)
16 April 2010Director's details changed for Lynne Gladwin on 20 March 2010 (2 pages)
16 April 2010Director's details changed for Alison Dorothy Da Costa on 20 March 2010 (2 pages)
16 April 2010Director's details changed for Lynne Gladwin on 20 March 2010 (2 pages)
16 April 2010Director's details changed for Clive William Hoggar on 20 March 2010 (2 pages)
16 April 2010Director's details changed for Carl Duncan Fletcher on 20 March 2010 (2 pages)
16 April 2010Director's details changed for Fiona Jane Watson on 20 March 2010 (2 pages)
16 April 2010Director's details changed for Mrs Adrienne Rosemary Page on 20 March 2010 (2 pages)
16 April 2010Director's details changed for Arthur Geoffrey Merkin on 26 September 2009 (2 pages)
16 April 2010Director's details changed for Bridget Anne Harper Connor on 20 March 2010 (2 pages)
16 April 2010Director's details changed for Alison Dorothy Da Costa on 20 March 2010 (2 pages)
16 April 2010Director's details changed for Fiona Jane Watson on 20 March 2010 (2 pages)
16 April 2010Director's details changed for Mrs Adrienne Rosemary Page on 20 March 2010 (2 pages)
16 April 2010Director's details changed for Clive William Hoggar on 20 March 2010 (2 pages)
16 April 2010Director's details changed for Carl Duncan Fletcher on 20 March 2010 (2 pages)
16 April 2010Director's details changed for Mr James David Page on 20 March 2010 (2 pages)
16 April 2010Director's details changed for Arthur Geoffrey Merkin on 26 September 2009 (2 pages)
16 April 2010Director's details changed for Bridget Anne Harper Connor on 20 March 2010 (2 pages)
26 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
26 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
4 June 2009Return made up to 20/03/09; full list of members (10 pages)
4 June 2009Appointment terminated secretary john partridge (1 page)
4 June 2009Secretary appointed mr brian watson (1 page)
4 June 2009Secretary appointed mr brian watson (1 page)
4 June 2009Appointment terminated secretary john partridge (1 page)
4 June 2009Return made up to 20/03/09; full list of members (10 pages)
31 December 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
31 December 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
15 April 2008Return made up to 20/03/08; full list of members (10 pages)
15 April 2008Return made up to 20/03/08; full list of members (10 pages)
5 June 2007New director appointed (2 pages)
5 June 2007New director appointed (2 pages)
4 June 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
4 June 2007Total exemption small company accounts made up to 31 December 2005 (7 pages)
4 June 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
4 June 2007Total exemption small company accounts made up to 31 December 2005 (7 pages)
24 May 2007Director resigned (1 page)
24 May 2007Director resigned (1 page)
24 May 2007Return made up to 20/03/07; full list of members (6 pages)
24 May 2007Return made up to 20/03/07; full list of members (6 pages)
7 June 2006Return made up to 20/03/06; full list of members (6 pages)
7 June 2006Return made up to 20/03/06; full list of members (6 pages)
4 November 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
4 November 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
1 June 2005Return made up to 20/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
1 June 2005Return made up to 20/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
14 October 2004Director resigned (1 page)
14 October 2004Director resigned (1 page)
14 October 2004New director appointed (2 pages)
14 October 2004New director appointed (2 pages)
27 September 2004Return made up to 20/03/04; full list of members (14 pages)
27 September 2004Return made up to 20/03/04; full list of members (14 pages)
28 April 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
28 April 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
6 June 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
6 June 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
30 May 2003Return made up to 20/03/03; full list of members (14 pages)
30 May 2003Return made up to 20/03/03; full list of members (14 pages)
11 November 2002New director appointed (2 pages)
11 November 2002New director appointed (2 pages)
30 October 2002Director resigned (1 page)
30 October 2002Director resigned (1 page)
22 October 2002New secretary appointed (2 pages)
22 October 2002Secretary resigned (2 pages)
22 October 2002Secretary resigned (2 pages)
22 October 2002New secretary appointed (2 pages)
19 June 2002New director appointed (2 pages)
19 June 2002New director appointed (2 pages)
19 June 2002Director resigned (1 page)
19 June 2002New director appointed (2 pages)
19 June 2002Director resigned (1 page)
19 June 2002New director appointed (2 pages)
19 June 2002Director resigned (1 page)
19 June 2002Director resigned (1 page)
30 April 2002Return made up to 20/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
30 April 2002Return made up to 20/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
25 April 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
25 April 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
9 April 2001Return made up to 20/03/01; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(13 pages)
9 April 2001Return made up to 20/03/01; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(13 pages)
9 April 2001Accounts for a small company made up to 31 December 2000 (7 pages)
9 April 2001Accounts for a small company made up to 31 December 2000 (7 pages)
13 September 2000New director appointed (2 pages)
13 September 2000New director appointed (2 pages)
22 August 2000Secretary resigned (1 page)
22 August 2000Secretary resigned (1 page)
22 August 2000New secretary appointed (2 pages)
22 August 2000New secretary appointed (2 pages)
27 June 2000Director resigned (1 page)
27 June 2000New director appointed (2 pages)
27 June 2000New director appointed (2 pages)
27 June 2000Director resigned (1 page)
31 March 2000Return made up to 20/03/00; full list of members (11 pages)
31 March 2000Return made up to 20/03/00; full list of members (11 pages)
24 March 2000Accounts for a small company made up to 31 December 1999 (6 pages)
24 March 2000Accounts for a small company made up to 31 December 1999 (6 pages)
26 August 1999Director resigned (1 page)
26 August 1999Director resigned (1 page)
26 August 1999New director appointed (2 pages)
26 August 1999New director appointed (2 pages)
10 May 1999New secretary appointed (2 pages)
10 May 1999New secretary appointed (2 pages)
10 May 1999Secretary resigned (1 page)
10 May 1999Secretary resigned (1 page)
24 April 1999Accounts for a small company made up to 31 December 1998 (5 pages)
24 April 1999Accounts for a small company made up to 31 December 1998 (5 pages)
30 March 1999Return made up to 20/03/99; change of members (10 pages)
30 March 1999Return made up to 20/03/99; change of members (10 pages)
11 December 1998Director resigned (1 page)
11 December 1998New director appointed (2 pages)
11 December 1998New director appointed (2 pages)
11 December 1998Director resigned (1 page)
20 April 1998Accounts for a small company made up to 31 December 1997 (6 pages)
20 April 1998Accounts for a small company made up to 31 December 1997 (6 pages)
11 April 1998Return made up to 20/03/98; change of members (10 pages)
11 April 1998Return made up to 20/03/98; change of members (10 pages)
21 January 1998New director appointed (2 pages)
21 January 1998New director appointed (2 pages)
15 January 1998New director appointed (2 pages)
15 January 1998New director appointed (2 pages)
12 January 1998Director resigned (1 page)
12 January 1998Director resigned (1 page)
20 October 1997New director appointed (2 pages)
20 October 1997New director appointed (2 pages)
12 October 1997Director resigned (1 page)
12 October 1997Director resigned (1 page)
8 May 1997Director resigned (1 page)
8 May 1997New director appointed (2 pages)
8 May 1997Director resigned (1 page)
8 May 1997New director appointed (2 pages)
28 April 1997New secretary appointed (2 pages)
28 April 1997Director resigned (1 page)
28 April 1997Return made up to 20/03/97; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
28 April 1997Return made up to 20/03/97; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
28 April 1997Director resigned (1 page)
28 April 1997Secretary resigned (1 page)
28 April 1997New secretary appointed (2 pages)
28 April 1997Secretary resigned (1 page)
21 April 1997Return made up to 20/03/96; no change of members (6 pages)
21 April 1997Return made up to 20/03/96; no change of members (6 pages)
1 November 1996New director appointed (2 pages)
1 November 1996New director appointed (2 pages)
18 September 1996Accounts for a small company made up to 31 December 1995 (12 pages)
18 September 1996Accounts for a small company made up to 31 December 1995 (12 pages)
16 August 1995Accounts for a small company made up to 31 December 1994 (6 pages)
16 August 1995Accounts for a small company made up to 31 December 1994 (6 pages)
21 July 1995New director appointed (2 pages)
21 July 1995New director appointed (2 pages)