Fulford
York
YO19 4FE
Director Name | Mrs Julia Nichols |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2021(33 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Persimmon House Fulford York YO19 4FE |
Director Name | Mr Michael John Smith |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 January 2022(33 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Persimmon House Fulford York Yorkshire YO19 4FE |
Director Name | Mr Gary Middlebrook |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(3 years, 1 month after company formation) |
Appointment Duration | 11 years, 11 months (resigned 04 June 2003) |
Role | Civil Engineer |
Country of Residence | England |
Correspondence Address | Wood Farm Ecclerigg Windermere Cumbria LA23 1LG |
Secretary Name | Mrs Lesley Ann Middlebrook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(3 years, 1 month after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 01 September 1991) |
Role | Company Director |
Correspondence Address | Wood Farm Ecclerigg Windermere Cumbria LA23 1LG |
Director Name | Trevor Barker |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1991(3 years, 4 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 17 December 1997) |
Role | Chartered Accountant |
Correspondence Address | Windholme 327 Coniscliffe Road Darlington County Durham DL3 8AH |
Secretary Name | Philip Henneberry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1991(3 years, 4 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 04 June 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Inglemere Drive Arnside Carnforth Lancashire LA5 0BY |
Director Name | David Roger Keith Robinson |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1994(6 years, 7 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 04 June 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Coach House Off Oaklands Court Aldcliffe Lancashire LA1 5AX |
Director Name | Clive Mellings |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1998(10 years, 1 month after company formation) |
Appointment Duration | 5 years, 4 months (resigned 04 November 2003) |
Role | Company Director |
Correspondence Address | 5 The Grange Arnside Cumbria LA5 0BP |
Director Name | John White |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2003(15 years, 1 month after company formation) |
Appointment Duration | 6 years, 7 months (resigned 31 December 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Persimmon House Fulford York YO19 4FE |
Director Name | Mr Michael Hugh Killoran |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2003(15 years, 1 month after company formation) |
Appointment Duration | 18 years, 7 months (resigned 14 January 2022) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Persimmon House Fulford York YO19 4FE |
Director Name | Mr Jeffrey Fairburn |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2010(21 years, 8 months after company formation) |
Appointment Duration | 9 years (resigned 31 December 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Persimmon House Fulford York YO19 4FE |
Director Name | Mr Gerald Neil Francis |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2010(21 years, 8 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 30 September 2016) |
Role | Legal Director |
Country of Residence | England |
Correspondence Address | Persimmon House Fulford York YO19 4FE |
Director Name | Mr Michael Peter Farley |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2010(21 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 18 April 2013) |
Role | Group Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Persimmon House Fulford York North Yorkshire YO19 4FE |
Director Name | Mr Nigel Peter Greenaway |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2013(24 years, 12 months after company formation) |
Appointment Duration | 3 years (resigned 30 April 2016) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Persimmon House Fulford York YO19 4FE |
Director Name | Mr David Jenkinson |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2016(28 years after company formation) |
Appointment Duration | 4 years, 4 months (resigned 20 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Persimmon House Fulford York YO19 4FE |
Director Name | Mr Richard Paul Stenhouse |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2016(28 years, 5 months after company formation) |
Appointment Duration | 5 years (resigned 30 September 2021) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Persimmon House Fulford York YO19 4FE |
Website | persimmonhomes.com |
---|---|
Telephone | 01502 516784 |
Telephone region | Lowestoft |
Registered Address | Persimmon House Fulford York YO19 4FE |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Naburn |
Ward | Wheldrake |
Address Matches | Over 600 other UK companies use this postal address |
2 at £1 | Crowther Homes LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 22 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 6 July 2024 (2 months, 1 week from now) |
13 December 1996 | Delivered on: 14 December 1996 Satisfied on: 7 February 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property lying to the south of town end road dalston carlisle cumbria; fixed and floating charge over plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
---|---|
24 May 1995 | Delivered on: 26 May 1995 Satisfied on: 7 February 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land to the east side of richardson street denton holme carlisle cumbria. Fully Satisfied |
13 January 1995 | Delivered on: 28 January 1995 Satisfied on: 7 February 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/as or being land adjoining dorset drive and denbigh drive near chatburn road clitheroe lancashire. Fully Satisfied |
13 July 1993 | Delivered on: 15 July 1993 Satisfied on: 17 January 1996 Persons entitled: Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: High street house high street lancaster title no LA712367. Fully Satisfied |
13 August 1992 | Delivered on: 20 August 1992 Satisfied on: 26 November 1992 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the south side of high street east scunthorpe humberside t/n HS185564. Fully Satisfied |
13 August 1992 | Delivered on: 20 August 1992 Satisfied on: 26 November 1992 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings on the north east side of brigg road scunthorpe humberside t/n HS97798. Fully Satisfied |
9 April 1992 | Delivered on: 29 April 1992 Satisfied on: 3 March 1994 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land adjoining sulyard street, lancaster lancashire title no la 664587. Fully Satisfied |
10 October 1991 | Delivered on: 15 October 1991 Satisfied on: 30 April 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (See form 395 for full details) ref M499C. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
10 October 1991 | Delivered on: 15 October 1991 Satisfied on: 7 February 2003 Persons entitled: The Governor and Company of the Bank of Scotland. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a land on the east side of lakeland avenue, whitehaven t/n cu 71284.). Fully Satisfied |
28 September 2020 | Termination of appointment of David Jenkinson as a director on 20 September 2020 (1 page) |
---|---|
24 September 2020 | Accounts for a dormant company made up to 31 December 2019 (3 pages) |
23 June 2020 | Confirmation statement made on 22 June 2020 with no updates (3 pages) |
23 September 2019 | Accounts for a dormant company made up to 31 December 2018 (3 pages) |
21 June 2019 | Confirmation statement made on 20 June 2019 with updates (4 pages) |
3 January 2019 | Termination of appointment of Jeffrey Fairburn as a director on 31 December 2018 (1 page) |
9 August 2018 | Accounts for a dormant company made up to 31 December 2017 (3 pages) |
19 June 2018 | Confirmation statement made on 19 June 2018 with updates (4 pages) |
11 September 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
11 September 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
20 June 2017 | Confirmation statement made on 19 June 2017 with updates (5 pages) |
20 June 2017 | Confirmation statement made on 19 June 2017 with updates (5 pages) |
12 October 2016 | Appointment of Mr Richard Paul Stenhouse as a director on 30 September 2016 (2 pages) |
12 October 2016 | Termination of appointment of Gerald Neil Francis as a director on 30 September 2016 (1 page) |
12 October 2016 | Appointment of Mr Richard Paul Stenhouse as a director on 30 September 2016 (2 pages) |
12 October 2016 | Termination of appointment of Gerald Neil Francis as a director on 30 September 2016 (1 page) |
17 September 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
17 September 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
1 July 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
1 July 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
17 May 2016 | Termination of appointment of Nigel Peter Greenaway as a director on 30 April 2016 (1 page) |
17 May 2016 | Appointment of Mr David Jenkinson as a director on 1 May 2016 (2 pages) |
17 May 2016 | Termination of appointment of Nigel Peter Greenaway as a director on 30 April 2016 (1 page) |
17 May 2016 | Appointment of Mr David Jenkinson as a director on 1 May 2016 (2 pages) |
25 August 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
25 August 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
17 June 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
25 September 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
25 September 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
4 July 2014 | Director's details changed for Mr Nigel Peter Greenaway on 16 April 2014 (3 pages) |
4 July 2014 | Director's details changed for Mr Nigel Peter Greenaway on 16 April 2014 (3 pages) |
30 June 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
11 September 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
11 September 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
1 July 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (5 pages) |
1 July 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (5 pages) |
9 May 2013 | Appointment of Mr Nigel Peter Greenaway as a director (2 pages) |
9 May 2013 | Appointment of Mr Nigel Peter Greenaway as a director (2 pages) |
3 May 2013 | Termination of appointment of Michael Farley as a director (1 page) |
3 May 2013 | Termination of appointment of Michael Farley as a director (1 page) |
26 October 2012 | Director's details changed for Mr Jeffrey Fairburn on 26 October 2012 (2 pages) |
26 October 2012 | Director's details changed for Mr Jeffrey Fairburn on 26 October 2012 (2 pages) |
2 October 2012 | Amended accounts made up to 31 December 2011 (4 pages) |
2 October 2012 | Amended accounts made up to 31 December 2011 (4 pages) |
25 September 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
25 September 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
4 July 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (5 pages) |
4 July 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (5 pages) |
11 April 2012 | Director's details changed for Michael Peter Farley on 5 April 2012 (2 pages) |
11 April 2012 | Director's details changed for Michael Peter Farley on 5 April 2012 (2 pages) |
11 April 2012 | Director's details changed for Michael Peter Farley on 5 April 2012 (2 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (7 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (7 pages) |
27 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (5 pages) |
27 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (5 pages) |
9 March 2011 | Director's details changed for Michael Hugh Killoran on 1 February 2011 (2 pages) |
9 March 2011 | Director's details changed for Michael Hugh Killoran on 1 February 2011 (2 pages) |
9 March 2011 | Director's details changed for Michael Hugh Killoran on 1 February 2011 (2 pages) |
25 September 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
25 September 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
22 June 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (5 pages) |
22 June 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (5 pages) |
19 February 2010 | Director's details changed for Michael Peter Farley on 18 February 2010 (2 pages) |
19 February 2010 | Director's details changed for Michael Peter Farley on 18 February 2010 (2 pages) |
13 January 2010 | Appointment of Mr Gerald Neil Francis as a director (3 pages) |
13 January 2010 | Appointment of Jeffrey Fairburn as a director (3 pages) |
13 January 2010 | Appointment of Jeffrey Fairburn as a director (3 pages) |
13 January 2010 | Appointment of Mr Gerald Neil Francis as a director (3 pages) |
7 January 2010 | Appointment of Michael Peter Farley as a director (3 pages) |
7 January 2010 | Appointment of Michael Peter Farley as a director (3 pages) |
5 January 2010 | Termination of appointment of John White as a director (1 page) |
5 January 2010 | Termination of appointment of John White as a director (1 page) |
22 December 2009 | Director's details changed for Michael Hugh Killoran on 18 December 2009 (2 pages) |
22 December 2009 | Director's details changed for Michael Hugh Killoran on 18 December 2009 (2 pages) |
13 November 2009 | Secretary's details changed for Miss Tracy Lazelle Davison on 3 November 2009 (1 page) |
13 November 2009 | Secretary's details changed for Miss Tracy Lazelle Davison on 3 November 2009 (1 page) |
13 November 2009 | Secretary's details changed for Miss Tracy Lazelle Davison on 3 November 2009 (1 page) |
19 October 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
19 October 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
15 October 2009 | Director's details changed for John White on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Michael Hugh Killoran on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for John White on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Michael Hugh Killoran on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Michael Hugh Killoran on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for John White on 1 October 2009 (2 pages) |
10 July 2009 | Return made up to 14/06/09; full list of members (3 pages) |
10 July 2009 | Return made up to 14/06/09; full list of members (3 pages) |
5 June 2009 | Secretary's change of particulars / tracy davison / 30/04/2009 (1 page) |
5 June 2009 | Secretary's change of particulars / tracy davison / 30/04/2009 (1 page) |
9 July 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
9 July 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
23 June 2008 | Return made up to 14/06/08; full list of members (3 pages) |
23 June 2008 | Return made up to 14/06/08; full list of members (3 pages) |
23 May 2008 | Director's change of particulars / john white / 15/05/2008 (1 page) |
23 May 2008 | Director's change of particulars / john white / 15/05/2008 (1 page) |
12 September 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
12 September 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
3 July 2007 | Return made up to 14/06/07; full list of members (2 pages) |
3 July 2007 | Return made up to 14/06/07; full list of members (2 pages) |
12 February 2007 | Director resigned (1 page) |
12 February 2007 | Director resigned (1 page) |
25 September 2006 | Accounts for a dormant company made up to 31 December 2005 (8 pages) |
25 September 2006 | Accounts for a dormant company made up to 31 December 2005 (8 pages) |
18 July 2006 | Return made up to 14/06/06; full list of members (3 pages) |
18 July 2006 | Return made up to 14/06/06; full list of members (3 pages) |
3 February 2006 | Director's particulars changed (1 page) |
3 February 2006 | Director's particulars changed (1 page) |
19 July 2005 | Accounts for a dormant company made up to 31 December 2004 (8 pages) |
19 July 2005 | Accounts for a dormant company made up to 31 December 2004 (8 pages) |
14 July 2005 | Return made up to 14/06/05; full list of members (3 pages) |
14 July 2005 | Return made up to 14/06/05; full list of members (3 pages) |
2 November 2004 | Accounts for a dormant company made up to 31 December 2003 (8 pages) |
2 November 2004 | Accounts for a dormant company made up to 31 December 2003 (8 pages) |
28 July 2004 | Return made up to 14/06/04; no change of members (5 pages) |
28 July 2004 | Return made up to 14/06/04; no change of members (5 pages) |
30 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
30 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
13 January 2004 | Auditor's resignation (1 page) |
13 January 2004 | Auditor's resignation (1 page) |
12 December 2003 | Director resigned (1 page) |
12 December 2003 | Director resigned (1 page) |
9 August 2003 | Return made up to 14/06/03; no change of members (5 pages) |
9 August 2003 | Return made up to 14/06/03; no change of members (5 pages) |
1 July 2003 | Registered office changed on 01/07/03 from: helme bank helme lane natland, kendal cumbria, LA9 7PS (1 page) |
1 July 2003 | Registered office changed on 01/07/03 from: helme bank helme lane natland, kendal cumbria, LA9 7PS (1 page) |
23 June 2003 | New director appointed (2 pages) |
23 June 2003 | Secretary resigned (1 page) |
23 June 2003 | Secretary resigned (1 page) |
23 June 2003 | New secretary appointed (2 pages) |
23 June 2003 | New secretary appointed (2 pages) |
23 June 2003 | New director appointed (2 pages) |
23 June 2003 | New director appointed (2 pages) |
23 June 2003 | Director resigned (1 page) |
23 June 2003 | New director appointed (2 pages) |
23 June 2003 | New director appointed (2 pages) |
23 June 2003 | Director resigned (1 page) |
23 June 2003 | Director resigned (1 page) |
23 June 2003 | Director resigned (1 page) |
23 June 2003 | New director appointed (2 pages) |
1 March 2003 | Auditor's resignation (2 pages) |
1 March 2003 | Auditor's resignation (2 pages) |
17 February 2003 | Accounts for a dormant company made up to 31 December 2002 (8 pages) |
17 February 2003 | Accounts for a dormant company made up to 31 December 2002 (8 pages) |
7 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
7 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
7 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
7 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
7 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
7 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
7 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
7 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
31 October 2002 | Full accounts made up to 31 December 2001 (12 pages) |
31 October 2002 | Full accounts made up to 31 December 2001 (12 pages) |
18 July 2002 | Return made up to 14/06/02; full list of members
|
18 July 2002 | Return made up to 14/06/02; full list of members
|
20 September 2001 | Full accounts made up to 31 December 2000 (12 pages) |
20 September 2001 | Full accounts made up to 31 December 2000 (12 pages) |
20 June 2001 | Return made up to 14/06/01; full list of members
|
20 June 2001 | Return made up to 14/06/01; full list of members
|
19 June 2000 | Return made up to 14/06/00; full list of members (7 pages) |
19 June 2000 | Return made up to 14/06/00; full list of members (7 pages) |
13 June 2000 | Full accounts made up to 31 December 1999 (10 pages) |
13 June 2000 | Full accounts made up to 31 December 1999 (10 pages) |
25 October 1999 | Full accounts made up to 31 December 1998 (14 pages) |
25 October 1999 | Full accounts made up to 31 December 1998 (14 pages) |
8 July 1999 | Return made up to 14/06/99; no change of members
|
8 July 1999 | Return made up to 14/06/99; no change of members
|
23 September 1998 | Auditor's resignation (1 page) |
23 September 1998 | Auditor's resignation (1 page) |
30 June 1998 | New director appointed (2 pages) |
30 June 1998 | New director appointed (2 pages) |
13 May 1998 | Full accounts made up to 31 December 1997 (13 pages) |
13 May 1998 | Full accounts made up to 31 December 1997 (13 pages) |
12 February 1998 | Resolutions
|
12 February 1998 | Resolutions
|
8 July 1997 | Full accounts made up to 31 December 1996 (13 pages) |
8 July 1997 | Full accounts made up to 31 December 1996 (13 pages) |
27 June 1997 | Return made up to 14/06/97; full list of members (10 pages) |
27 June 1997 | Return made up to 14/06/97; full list of members (10 pages) |
14 December 1996 | Particulars of mortgage/charge (3 pages) |
14 December 1996 | Particulars of mortgage/charge (3 pages) |
9 July 1996 | Return made up to 14/06/96; no change of members (8 pages) |
9 July 1996 | Return made up to 14/06/96; no change of members (8 pages) |
20 June 1996 | Full accounts made up to 31 December 1995 (11 pages) |
20 June 1996 | Full accounts made up to 31 December 1995 (11 pages) |
17 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
17 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
7 July 1995 | Full accounts made up to 31 December 1994 (12 pages) |
7 July 1995 | Full accounts made up to 31 December 1994 (12 pages) |
26 May 1995 | Particulars of mortgage/charge (4 pages) |
26 May 1995 | Particulars of mortgage/charge (4 pages) |
29 April 1988 | Incorporation (9 pages) |
29 April 1988 | Incorporation (9 pages) |