Company NameCourtney House Limited
DirectorsPeter James Mustill and Clive Ian Lester
Company StatusActive
Company Number02358936
CategoryPrivate Limited Company
Incorporation Date10 March 1989(35 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Peter James Mustill
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2016(27 years, 3 months after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 The Courtneys
Selby
YO8 9QR
Secretary NameMr Clive Lester
StatusCurrent
Appointed31 December 2017(28 years, 10 months after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Correspondence AddressSuite 7 Brackenholme Business Park
Selby
North Yorkshire
YO8 6EL
Director NameMr Clive Ian Lester
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2020(30 years, 10 months after company formation)
Appointment Duration4 years, 4 months
RoleManager
Country of ResidenceEngland
Correspondence AddressSuite 7 Brackenholme Business Park
Selby
North Yorkshire
YO8 6EL
Director NameMr Robert David Stanley Pilcher
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1991(2 years, 3 months after company formation)
Appointment Duration11 months (resigned 02 June 1992)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Old Rectory
Bilbrough
York
N Yorkshire
YO2 3PH
Secretary NameMr Bernard John Whitfield
NationalityBritish
StatusResigned
Appointed06 July 1991(2 years, 3 months after company formation)
Appointment Duration11 months (resigned 02 June 1992)
RoleCompany Director
Correspondence Address42 Belle Vue Avenue
Leeds
West Yorkshire
LS8 2NN
Director NameAndrew John Faulkes
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1992(3 years, 1 month after company formation)
Appointment Duration2 days (resigned 08 May 1992)
RoleSolicitor
Correspondence Address19 Clifford Street
York
North Yorkshire
YO1 1RJ
Director NameMr Alfred William Henry Ashby
Date of BirthJuly 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1992(3 years, 2 months after company formation)
Appointment Duration12 years, 5 months (resigned 24 November 2004)
RoleCompany Director
Correspondence AddressFlat 9
Courtney House The Courtneys
Selby
North Yorkshire
YO8 9QR
Director NameMrs Enid Halkon
Date of BirthMay 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1992(3 years, 2 months after company formation)
Appointment Duration8 years, 8 months (resigned 19 February 2001)
RoleRetired
Correspondence AddressFlat 5 Courtney House
Selby
North Yorkshire
YO8 9QR
Director NameAlan Mitchell
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1992(3 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 January 1997)
RoleCompany Director
Correspondence AddressFlat 7
Courtney House The Courtneys
Selby
North Yorkshire
YO8 9QR
Director NameAlan Mitchell
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1992(3 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 January 1997)
RoleCompany Director
Correspondence AddressFlat 7
Courtney House The Courtneys
Selby
North Yorkshire
YO8 9QR
Director NameMrs Enid Halkon
Date of BirthMay 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1992(3 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 28 February 1994)
RoleCompany Director
Correspondence AddressFlat 5 Courtney House
Selby
North Yorkshire
YO8 9QR
Secretary NameAlan Mitchell
NationalityBritish
StatusResigned
Appointed30 November 1992(3 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 January 1997)
RoleCompany Director
Correspondence AddressFlat 7
Courtney House The Courtneys
Selby
North Yorkshire
YO8 9QR
Director NameMiss Susan Harrow
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1997(7 years, 10 months after company formation)
Appointment Duration6 years, 4 months (resigned 24 June 2003)
RoleCompany Director
Correspondence Address4 Courtney House
The Courtneys
Selby
North Yorkshire
YO8 9QR
Secretary NameKevin Stanley Weston
NationalityBritish
StatusResigned
Appointed31 January 1997(7 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 November 1999)
RoleCompany Director
Correspondence AddressFlat 2 Courtney House
The Courtneys
Selby
North Yorkshire
YO8 9QR
Secretary NameMr Alfred William Henry Ashby
NationalityBritish
StatusResigned
Appointed01 March 2000(10 years, 11 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 17 April 2000)
RoleCompany Director
Correspondence AddressFlat 9
Courtney House The Courtneys
Selby
North Yorkshire
YO8 9QR
Secretary NameDoreen Margaret Clephan
NationalityBritish
StatusResigned
Appointed17 April 2000(11 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 19 July 2003)
RoleCompany Director
Correspondence AddressFlat 2 Courtney House
The Courtneys
Selby
North Yorkshire
YO8 9QR
Director NameDoreen Margaret Clephan
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2001(11 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 19 July 2003)
RoleCompany Director
Correspondence AddressFlat 2 Courtney House
The Courtneys
Selby
North Yorkshire
YO8 9QR
Director NameWinifred Hazel Young
Date of BirthMay 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2003(14 years, 5 months after company formation)
Appointment Duration8 years, 4 months (resigned 09 January 2012)
RoleRetired
Country of ResidenceEngland
Correspondence Address8 Courtney House
The Courtneys
Selby
North Yorkshire
YO8 9QR
Director NameJohn William Leedham
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2003(14 years, 5 months after company formation)
Appointment Duration15 years, 7 months (resigned 18 April 2019)
RoleEngineer
Country of ResidenceEngland
Correspondence Address4 Leeds Road
Selby
North Yorkshire
YO8 4HX
Secretary NameJohn William Leedham
NationalityBritish
StatusResigned
Appointed26 August 2003(14 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 24 November 2004)
RoleEngineer
Country of ResidenceEngland
Correspondence Address4 Leeds Road
Selby
North Yorkshire
YO8 4HX
Director NameHazel Horsman
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2004(15 years, 8 months after company formation)
Appointment Duration10 years, 7 months (resigned 20 July 2015)
RoleRetired
Country of ResidenceEngland
Correspondence AddressFlat 5
Courtney House
Selby
North Yorkshire
YO8 9QR
Secretary NameHazel Horsman
NationalityBritish
StatusResigned
Appointed24 November 2004(15 years, 8 months after company formation)
Appointment Duration10 years, 7 months (resigned 20 July 2015)
RoleRetired
Country of ResidenceEngland
Correspondence AddressFlat 5
Courtney House
Selby
North Yorkshire
YO8 9QR
Director NameMr Michael Waterhouse
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2012(22 years, 10 months after company formation)
Appointment Duration5 years, 7 months (resigned 28 August 2017)
RoleTeacher
Country of ResidenceEngland
Correspondence Address90 Leeds Road
Selby
North Yorkshire
YO8 4JQ
Secretary NameMr John Leedham
StatusResigned
Appointed01 January 2016(26 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 10 February 2017)
RoleCompany Director
Correspondence AddressWalter Dawson And Son
7 Wellington Road East
Dewsbury
West Yorkshire
WF13 1HF
Secretary NameMr John Leedham
StatusResigned
Appointed29 January 2016(26 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 29 January 2016)
RoleCompany Director
Correspondence AddressWalter Dawson And Son
7 Wellington Road East
Dewsbury
West Yorkshire
WF13 1HF
Director NameMrs Lorna Jayne Lester
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2017(27 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 07 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address99 High Street
Airmyn
Goole
DN14 8LD
Secretary NameMr Clive Lester
StatusResigned
Appointed21 January 2017(27 years, 10 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 31 December 2017)
RoleCompany Director
Correspondence Address99 High Street
Airmyn
Goole
DN14 8LD

Contact

Telephone01276 63311
Telephone regionCamberley

Location

Registered AddressSuite 7 Brackenholme Business Park
Selby
North Yorkshire
YO8 6EL
RegionYorkshire and The Humber
ConstituencySelby and Ainsty
CountyNorth Yorkshire
ParishHemingbrough
WardDerwent
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £10Colin Westwood & Georgina Westwood
10.00%
Ordinary
1 at £10Gordon Carmichael & Joyce Carmichael
10.00%
Ordinary
1 at £10Hazel Horsman
10.00%
Ordinary
1 at £10John Leedham & Vivien Leedham
10.00%
Ordinary
1 at £10John Scarcliffe
10.00%
Ordinary
1 at £10Nigel Johnson
10.00%
Ordinary
1 at £10Paddy Waterhouse & Brenda Waterhouse
10.00%
Ordinary
1 at £10R.d. Pilcher & Son LTD
10.00%
Ordinary
1 at £10Sybil Fairhurst
10.00%
Ordinary
1 at £10Wynifred Young
10.00%
Ordinary

Financials

Year2014
Net Worth£100
Cash£19,940
Current Liabilities£27,479

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return3 January 2024 (4 months ago)
Next Return Due17 January 2025 (8 months, 2 weeks from now)

Filing History

5 July 2023Total exemption full accounts made up to 31 March 2023 (4 pages)
3 January 2023Confirmation statement made on 3 January 2023 with updates (4 pages)
14 November 2022Total exemption full accounts made up to 31 March 2022 (4 pages)
18 January 2022Confirmation statement made on 3 January 2022 with updates (5 pages)
17 September 2021Total exemption full accounts made up to 31 March 2021 (4 pages)
30 March 2021Total exemption full accounts made up to 31 March 2020 (4 pages)
21 February 2021Confirmation statement made on 3 January 2021 with updates (5 pages)
25 September 2020Registered office address changed from 5 Pool Court Pasture Road Goole East Riding of Yorkshire DN14 6HD United Kingdom to Suite 7 Brackenholme Business Park Selby North Yorkshire YO8 6EL on 25 September 2020 (1 page)
25 September 2020Change of details for Mr Clive Ian Lester as a person with significant control on 25 September 2020 (2 pages)
18 September 2020Director's details changed for Mr Clive Ian Lester on 18 September 2020 (2 pages)
18 September 2020Secretary's details changed for Mr Clive Lester on 18 September 2020 (1 page)
17 January 2020Appointment of Mr Clive Ian Lester as a director on 3 January 2020 (2 pages)
17 January 2020Confirmation statement made on 3 January 2020 with updates (4 pages)
31 December 2019Total exemption full accounts made up to 31 March 2019 (4 pages)
18 September 2019Notification of Clive Ian Lester as a person with significant control on 9 April 2018 (2 pages)
18 September 2019Cessation of Lorna Jayne Lester as a person with significant control on 4 January 2019 (1 page)
1 May 2019Termination of appointment of John William Leedham as a director on 18 April 2019 (1 page)
28 February 2019Confirmation statement made on 3 January 2019 with updates (5 pages)
17 December 2018Total exemption full accounts made up to 31 March 2018 (4 pages)
11 December 2018Registered office address changed from Walter Dawson and Son 7 Wellington Road East Dewsbury West Yorkshire WF13 1HF to 5 Pool Court Pasture Road Goole East Riding of Yorkshire DN14 6HD on 11 December 2018 (1 page)
11 December 2018Termination of appointment of Lorna Jayne Lester as a director on 7 April 2018 (1 page)
6 February 2018Appointment of Mr Clive Lester as a secretary on 31 December 2017 (2 pages)
6 February 2018Cessation of John William Leedham as a person with significant control on 10 February 2017 (1 page)
6 February 2018Confirmation statement made on 3 January 2018 with updates (5 pages)
6 February 2018Termination of appointment of John Leedham as a secretary on 10 February 2017 (1 page)
6 February 2018Notification of Lorna Jayne Lester as a person with significant control on 10 February 2017 (2 pages)
11 January 2018Termination of appointment of Clive Lester as a secretary on 31 December 2017 (1 page)
18 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
30 November 2017Appointment of Mr Clive Lester as a secretary on 21 January 2017 (2 pages)
30 November 2017Appointment of Mr Peter James Mustill as a director on 8 June 2016 (2 pages)
30 November 2017Appointment of Mr Peter James Mustill as a director on 8 June 2016 (2 pages)
30 November 2017Appointment of Mr Clive Lester as a secretary on 21 January 2017 (2 pages)
30 November 2017Appointment of Mrs Lorna Jayne Lester as a director on 21 January 2017 (2 pages)
30 November 2017Appointment of Mrs Lorna Jayne Lester as a director on 21 January 2017 (2 pages)
27 November 2017Termination of appointment of Michael Waterhouse as a director on 28 August 2017 (1 page)
27 November 2017Termination of appointment of Michael Waterhouse as a director on 28 August 2017 (1 page)
10 January 2017Confirmation statement made on 3 January 2017 with updates (5 pages)
10 January 2017Confirmation statement made on 3 January 2017 with updates (5 pages)
24 October 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
24 October 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
29 January 2016Appointment of Mr John Leedham as a secretary on 29 January 2016 (2 pages)
29 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 100
(5 pages)
29 January 2016Appointment of Mr John Leedham as a secretary on 1 January 2016 (2 pages)
29 January 2016Termination of appointment of John Leedham as a secretary on 29 January 2016 (1 page)
29 January 2016Appointment of Mr John Leedham as a secretary on 29 January 2016 (2 pages)
29 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 100
(5 pages)
29 January 2016Termination of appointment of John Leedham as a secretary on 29 January 2016 (1 page)
29 January 2016Appointment of Mr John Leedham as a secretary on 1 January 2016 (2 pages)
19 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
19 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
20 July 2015Termination of appointment of Hazel Horsman as a director on 20 July 2015 (1 page)
20 July 2015Termination of appointment of Hazel Horsman as a secretary on 20 July 2015 (1 page)
20 July 2015Termination of appointment of Hazel Horsman as a secretary on 20 July 2015 (1 page)
20 July 2015Termination of appointment of Hazel Horsman as a director on 20 July 2015 (1 page)
20 February 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 100
(7 pages)
20 February 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 100
(7 pages)
20 February 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 100
(7 pages)
11 July 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
11 July 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
21 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 100
(7 pages)
21 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 100
(7 pages)
21 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 100
(7 pages)
10 June 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
10 June 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
9 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (7 pages)
9 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (7 pages)
9 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (7 pages)
20 June 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 June 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
17 January 2012Appointment of Mr Michael Waterhouse as a director (2 pages)
17 January 2012Appointment of Mr Michael Waterhouse as a director (2 pages)
16 January 2012Termination of appointment of Winifred Young as a director (1 page)
16 January 2012Termination of appointment of Winifred Young as a director (1 page)
9 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (7 pages)
9 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (7 pages)
9 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (7 pages)
15 June 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
15 June 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
13 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (7 pages)
13 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (7 pages)
13 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (7 pages)
1 June 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
1 June 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
19 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (7 pages)
19 January 2010Director's details changed for John William Leedham on 3 January 2010 (2 pages)
19 January 2010Director's details changed for John William Leedham on 3 January 2010 (2 pages)
19 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (7 pages)
19 January 2010Director's details changed for Winifred Hazel Young on 3 January 2010 (2 pages)
19 January 2010Director's details changed for Hazel Horsman on 3 January 2010 (2 pages)
19 January 2010Director's details changed for Hazel Horsman on 3 January 2010 (2 pages)
19 January 2010Director's details changed for Winifred Hazel Young on 3 January 2010 (2 pages)
19 January 2010Director's details changed for John William Leedham on 3 January 2010 (2 pages)
19 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (7 pages)
19 January 2010Director's details changed for Hazel Horsman on 3 January 2010 (2 pages)
19 January 2010Director's details changed for Winifred Hazel Young on 3 January 2010 (2 pages)
14 May 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
14 May 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
12 January 2009Return made up to 03/01/09; full list of members (9 pages)
12 January 2009Return made up to 03/01/09; full list of members (9 pages)
16 May 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
16 May 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
12 February 2008Return made up to 02/01/08; full list of members (9 pages)
12 February 2008Return made up to 02/01/08; full list of members (9 pages)
26 June 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
26 June 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
16 January 2007Return made up to 03/01/07; full list of members (12 pages)
16 January 2007Return made up to 03/01/07; full list of members (12 pages)
30 June 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
30 June 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
26 January 2006Return made up to 03/01/06; full list of members (12 pages)
26 January 2006Return made up to 03/01/06; full list of members (12 pages)
22 June 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
22 June 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
2 February 2005Return made up to 20/01/05; full list of members (13 pages)
2 February 2005Return made up to 20/01/05; full list of members (13 pages)
17 December 2004Secretary resigned (1 page)
17 December 2004New secretary appointed;new director appointed (2 pages)
17 December 2004New secretary appointed;new director appointed (2 pages)
17 December 2004Director resigned (1 page)
17 December 2004Secretary resigned (1 page)
17 December 2004Director resigned (1 page)
14 June 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
14 June 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
13 February 2004New director appointed (2 pages)
13 February 2004New director appointed (2 pages)
11 February 2004Return made up to 20/01/04; change of members (8 pages)
11 February 2004Return made up to 20/01/04; change of members (8 pages)
7 February 2004Secretary resigned;director resigned (1 page)
7 February 2004Director resigned (1 page)
7 February 2004Secretary resigned;director resigned (1 page)
7 February 2004Director resigned (1 page)
6 September 2003New secretary appointed;new director appointed (1 page)
6 September 2003New secretary appointed;new director appointed (1 page)
11 August 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
11 August 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
25 February 2003Return made up to 14/02/03; full list of members (11 pages)
25 February 2003Return made up to 14/02/03; full list of members (11 pages)
27 May 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
27 May 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
25 February 2002Return made up to 14/02/02; full list of members (11 pages)
25 February 2002Return made up to 14/02/02; full list of members (11 pages)
18 May 2001Accounts for a small company made up to 31 March 2001 (5 pages)
18 May 2001Accounts for a small company made up to 31 March 2001 (5 pages)
22 March 2001Return made up to 28/02/01; full list of members (11 pages)
22 March 2001Return made up to 28/02/01; full list of members (11 pages)
28 February 2001New director appointed (2 pages)
28 February 2001New director appointed (2 pages)
28 February 2001Director resigned (1 page)
28 February 2001Director resigned (1 page)
6 June 2000Accounts for a small company made up to 31 March 2000 (5 pages)
6 June 2000Accounts for a small company made up to 31 March 2000 (5 pages)
27 April 2000New secretary appointed (2 pages)
27 April 2000New secretary appointed (2 pages)
27 April 2000Secretary resigned (1 page)
27 April 2000Secretary resigned (1 page)
22 March 2000Return made up to 28/02/00; full list of members (11 pages)
22 March 2000New secretary appointed (2 pages)
22 March 2000Return made up to 28/02/00; full list of members (11 pages)
22 March 2000New secretary appointed (2 pages)
13 March 2000Registered office changed on 13/03/00 from: courtney house LIMITED courtney house the courtneys selby north yorkshire YO8 9QR (1 page)
13 March 2000Registered office changed on 13/03/00 from: courtney house LIMITED courtney house the courtneys selby north yorkshire YO8 9QR (1 page)
9 February 2000Registered office changed on 09/02/00 from: flat 2 courtney house the courtneys selby north yorkshire YO8 9QR (1 page)
9 February 2000Secretary resigned (1 page)
9 February 2000Registered office changed on 09/02/00 from: flat 2 courtney house the courtneys selby north yorkshire YO8 9QR (1 page)
9 February 2000Secretary resigned (1 page)
16 June 1999Accounts for a small company made up to 31 March 1999 (5 pages)
16 June 1999Accounts for a small company made up to 31 March 1999 (5 pages)
31 March 1999Return made up to 28/02/99; full list of members (6 pages)
31 March 1999Return made up to 28/02/99; full list of members (6 pages)
23 July 1998Accounts for a small company made up to 31 March 1998 (4 pages)
23 July 1998Accounts for a small company made up to 31 March 1998 (4 pages)
18 November 1997Accounts for a small company made up to 31 March 1997 (5 pages)
18 November 1997Accounts for a small company made up to 31 March 1997 (5 pages)
6 March 1997Registered office changed on 06/03/97 from: flat 7 courtney house the courtneys selby north yorkshire. YO8 9QR (1 page)
6 March 1997Registered office changed on 06/03/97 from: flat 7 courtney house the courtneys selby north yorkshire. YO8 9QR (1 page)
6 March 1997Return made up to 28/02/97; full list of members (6 pages)
6 March 1997Return made up to 28/02/97; full list of members (6 pages)
27 February 1997New secretary appointed (2 pages)
27 February 1997New secretary appointed (2 pages)
27 February 1997New director appointed (2 pages)
27 February 1997New director appointed (2 pages)
27 February 1997Secretary resigned;director resigned (1 page)
27 February 1997Secretary resigned;director resigned (1 page)
29 October 1996Accounts for a small company made up to 31 March 1996 (6 pages)
29 October 1996Accounts for a small company made up to 31 March 1996 (6 pages)
25 February 1996Return made up to 28/02/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
25 February 1996Return made up to 28/02/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
20 November 1995Accounts for a small company made up to 31 March 1995 (6 pages)
20 November 1995Accounts for a small company made up to 31 March 1995 (6 pages)
20 April 1995New director appointed (2 pages)
20 April 1995New director appointed (2 pages)
24 March 1995Return made up to 28/02/95; full list of members (6 pages)
24 March 1995Return made up to 28/02/95; full list of members (6 pages)