Fulford
York
YO19 4FE
Director Name | Barry O'Connor |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 02 August 2006(17 years, 4 months after company formation) |
Appointment Duration | 17 years, 8 months |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Ardfert Whitshed Road Greystones Co Wicklow Irish |
Director Name | Mrs Julia Nichols |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2021(32 years, 6 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 | Barry Eric Richardson |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1992(3 years after company formation) |
Appointment Duration | 11 years, 9 months (resigned 31 December 2003) |
Role | Company Director |
Correspondence Address | 14 Bramhall Drive Washington Tyne & Wear NE38 9DB |
Director Name | Geoffrey Edward Williams |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1992(3 years after company formation) |
Appointment Duration | 4 years, 4 months (resigned 16 August 1996) |
Role | Company Director |
Correspondence Address | 6 Oakfield North Ryton Tyne & Wear NE40 3AD |
Director Name | John Tate |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1992(3 years after company formation) |
Appointment Duration | 14 years, 4 months (resigned 02 August 2006) |
Role | Accountant |
Correspondence Address | 36 Eastern Way Darras Hall Ponteland Newcastle Upon Tyne Tyne & Wear NE20 9PF |
Director Name | Mr John Spilsbury |
---|---|
Date of Birth | February 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1992(3 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 25 February 1994) |
Role | Company Director |
Correspondence Address | 25 Steamford Avenue Seaton Delaval Northumberland |
Director Name | John William Linton |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1992(3 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 03 May 1996) |
Role | Company Director |
Correspondence Address | 17 Wheatlands Drive Marske Redcar Cleveland TS11 6DH |
Director Name | Ronald Ralph Bowey |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1992(3 years after company formation) |
Appointment Duration | 14 years, 4 months (resigned 02 August 2006) |
Role | Company Director |
Correspondence Address | 144 Runnymede Road Ponteland Newcastle Upon Tyne NE20 9HN |
Secretary Name | William James Forsyth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 1992(3 years after company formation) |
Appointment Duration | 7 months (resigned 22 October 1992) |
Role | Company Director |
Correspondence Address | 16b Painshawfield Road Stocksfield Northumberland NE43 7EA |
Secretary Name | Mr Paul Thomson Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 1992(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 05 April 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Reynards Copse Colchester Essex CO4 9UR |
Director Name | Mr Stephen Murray |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1994(4 years, 11 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 06 April 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Went View Great North Road Wentbridge West Yorkshire WF8 3JP |
Secretary Name | Mr Steven John Simpson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 1994(5 years, 2 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 24 October 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 49 Moor Park Court Chirton North Shields Tyne & Wear NE29 8AH |
Director Name | Andrew John Fielder |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1996(7 years, 2 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 15 April 2002) |
Role | Company Director |
Correspondence Address | Newton Low Hall Newton On The Moor Felton Morpeth Northumberland NE65 9JU |
Director Name | Brian Light |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1996(7 years, 6 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 31 January 1997) |
Role | Company Director |
Correspondence Address | 9 Kittiwake Close Blyth Northumberland NE24 3RG |
Director Name | Mr Richard Symon Briggs |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1997(7 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 28 February 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Barnby House, Parkers Lane Kington Langley Chippenham SN15 5PH |
Director Name | Mr Fraser Scott Ranson |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1999(10 years after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 02 July 1999) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 31 Parkshiel South Shields Tyne & Wear NE34 8BU |
Director Name | Karen Emerson |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1999(10 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 24 October 2001) |
Role | Sales Director |
Correspondence Address | The Old School Hepple Hill Edmundbyers County Durham DH8 9NT |
Director Name | Mr Jeffrey Fairburn |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2001(12 years, 7 months after company formation) |
Appointment Duration | 17 years, 2 months (resigned 31 December 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Persimmon House Fulford York YO19 4FE |
Director Name | John Paul Robson |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2002(13 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 04 June 2004) |
Role | Company Director |
Correspondence Address | West View Hollywell Lane Sunniside Newcastle Upon Tyne Tyne And Wear NE16 5NG |
Director Name | Maurice Gordon Wood |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2004(14 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 29 March 2007) |
Role | Accountant |
Correspondence Address | 13 Lyndhurst Drive Low Fell Gateshead Tyne & Wear NE9 6BB |
Director Name | Mr Gerald Neil Francis |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2004(14 years, 9 months after company formation) |
Appointment Duration | 12 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 Barry David Smith |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2006(17 years, 4 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 17 November 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Swinburne House 1c Swinburne Road Darlington County Durham DL3 7TB |
Secretary Name | Mr Barry David Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 2006(17 years, 4 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 17 November 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Swinburne House 1c Swinburne Road Darlington County Durham DL3 7TB |
Director Name | David Jenkinson |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2007(18 years after company formation) |
Appointment Duration | 13 years, 5 months (resigned 20 September 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
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(27 years, 6 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 |
Telephone | 01276 808080 |
---|---|
Telephone region | Camberley |
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 |
Year | 2013 |
---|---|
Net Worth | £36,705 |
Cash | £89,497 |
Current Liabilities | £53,537 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 4 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 18 November 2024 (7 months from now) |
13 June 1996 | Delivered on: 19 June 1996 Persons entitled: Tyne & Wear Development Corporation Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of an agreement dated 7TH august 1995. Particulars: Courtyard number one off dame dorothy street north dock sunderland tyne & wear. Outstanding |
---|---|
7 August 1995 | Delivered on: 12 August 1995 Persons entitled: Beazer Homes PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under a facility letter dated 7TH august 1995 limited to a principal sum of £550,000. Particulars: 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. Outstanding |
7 August 1995 | Delivered on: 12 August 1995 Persons entitled: Beazer Homes PLC Classification: Charge and assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under a facility letter dated 7TH august 1995 limited to a principal sum of £550,000. Particulars: Building agreement dated 7TH august 1995. Outstanding |
11 February 1994 | Delivered on: 15 February 1994 Persons entitled: Tyne and Wear Development Corporation Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of an agreement dated 4/2/92. Particulars: Sites 95 to 100 on the north sands estate off dame dorothy street sunderland in the county of tyne and wear. Outstanding |
10 June 1993 | Delivered on: 12 June 1993 Persons entitled: Tyne and Wear Development Corporation Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of an agreement dated 04/02/92. Particulars: Sites 111-116 on north sands estate off dame dorothy street sunderland tyne and wear. Outstanding |
27 April 1993 | Delivered on: 30 April 1993 Persons entitled: Tyne and Wear Development Corporation Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of an agreement dated 04/02/92. Particulars: Sites 126-131 north sands estate off dame dorothy street sunderland tyne and wear. Outstanding |
28 October 1997 | Delivered on: 1 November 1997 Persons entitled: Tyne and Wear Development Corporation Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee detailed in an agreement dated 7TH august 1995. Particulars: Courtyard number eight off dame dorothy street north dock sunderland tyne and wear. Outstanding |
20 March 1997 | Delivered on: 28 March 1997 Persons entitled: Tyne and Wear Development Corporation Classification: Legal charge Secured details: In favour of the chargee the payment of monies due from the company in an agreement dated 7TH august 1995. Particulars: Courtyard number three off dame dorothy street north dock sunderland tyne and wear. Outstanding |
21 June 1996 | Delivered on: 22 June 1996 Persons entitled: Tyne & Wear Development Corporation Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of an agreement dated 7 august 1995. Particulars: Courtyard number two off dame dorothy street north dock sunderland tyne and wear. Outstanding |
7 August 1995 | Delivered on: 23 August 1995 Satisfied on: 26 October 2005 Persons entitled: Barclays Bank PLC Classification: Charge and assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of charge all the agreement dated 7 august 1995 relating to land at north dock sunderland tyne & wear, and the benefit of the same and all the premises comprised therein. See the mortgage charge document for full details. Fully Satisfied |
7 August 1995 | Delivered on: 18 August 1995 Satisfied on: 26 October 2005 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Including trade fixtures. 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. See the mortgage charge document for full details. Fully Satisfied |
10 July 1992 | Delivered on: 28 July 1992 Satisfied on: 19 October 1994 Persons entitled: North of England Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Building agreement dated 4TH february 1992 between tyne and wear development corporation ,north haven developments (sunderland ) limited, beazer homes limited and bowey group limited. Fully Satisfied |
11 November 2020 | Confirmation statement made on 4 November 2020 with no updates (3 pages) |
---|---|
29 September 2020 | Termination of appointment of David Jenkinson as a director on 20 September 2020 (1 page) |
5 June 2020 | Total exemption full accounts made up to 31 October 2019 (12 pages) |
23 October 2019 | Confirmation statement made on 23 October 2019 with updates (4 pages) |
25 June 2019 | Total exemption full accounts made up to 31 October 2018 (12 pages) |
3 January 2019 | Termination of appointment of Jeffrey Fairburn as a director on 31 December 2018 (1 page) |
15 October 2018 | Confirmation statement made on 15 October 2018 with updates (4 pages) |
16 May 2018 | Total exemption full accounts made up to 31 October 2017 (12 pages) |
16 October 2017 | Confirmation statement made on 13 October 2017 with updates (4 pages) |
24 April 2017 | Total exemption full accounts made up to 31 October 2016 (12 pages) |
1 November 2016 | Confirmation statement made on 1 October 2016 with updates (6 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 August 2016 | Director's details changed for David Jenkinson on 12 August 2016 (2 pages) |
14 March 2016 | Total exemption full accounts made up to 31 October 2015 (12 pages) |
14 March 2016 | Total exemption full accounts made up to 31 October 2015 (12 pages) |
25 November 2015 | Termination of appointment of Barry David Smith as a director on 17 November 2015 (1 page) |
25 November 2015 | Termination of appointment of Barry David Smith as a secretary on 17 November 2015 (1 page) |
25 November 2015 | Termination of appointment of Barry David Smith as a director on 17 November 2015 (1 page) |
25 November 2015 | Termination of appointment of Barry David Smith as a secretary on 17 November 2015 (1 page) |
14 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
13 January 2015 | Total exemption full accounts made up to 31 October 2014 (12 pages) |
13 January 2015 | Total exemption full accounts made up to 31 October 2014 (12 pages) |
13 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
28 March 2014 | Total exemption full accounts made up to 31 October 2013 (12 pages) |
28 March 2014 | Total exemption full accounts made up to 31 October 2013 (12 pages) |
17 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
14 March 2013 | Total exemption full accounts made up to 31 October 2012 (5 pages) |
14 March 2013 | Total exemption full accounts made up to 31 October 2012 (5 pages) |
26 October 2012 | Director's details changed for Mr Jeffrey Fairburn on 26 October 2012 (2 pages) |
26 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (8 pages) |
26 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (8 pages) |
26 October 2012 | Director's details changed for Mr Jeffrey Fairburn on 26 October 2012 (2 pages) |
26 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (8 pages) |
10 July 2012 | Total exemption full accounts made up to 31 October 2011 (12 pages) |
10 July 2012 | Total exemption full accounts made up to 31 October 2011 (12 pages) |
20 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (8 pages) |
20 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (8 pages) |
20 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (8 pages) |
1 August 2011 | Total exemption full accounts made up to 31 October 2010 (12 pages) |
1 August 2011 | Total exemption full accounts made up to 31 October 2010 (12 pages) |
14 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (8 pages) |
14 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (8 pages) |
14 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (8 pages) |
9 August 2010 | Total exemption full accounts made up to 31 October 2009 (12 pages) |
9 August 2010 | Total exemption full accounts made up to 31 October 2009 (12 pages) |
13 November 2009 | Director's details changed for Mr Gerald Neil Francis on 3 November 2009 (2 pages) |
13 November 2009 | Director's details changed for Mr Gerald Neil Francis on 3 November 2009 (2 pages) |
13 November 2009 | Director's details changed for Mr Gerald Neil Francis on 3 November 2009 (2 pages) |
12 November 2009 | Secretary's details changed for Miss Tracy Lazelle Davison on 3 November 2009 (1 page) |
12 November 2009 | Secretary's details changed for Miss Tracy Lazelle Davison on 3 November 2009 (1 page) |
12 November 2009 | Secretary's details changed for Miss Tracy Lazelle Davison on 3 November 2009 (1 page) |
26 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (7 pages) |
26 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (7 pages) |
26 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (7 pages) |
15 October 2009 | Director's details changed for Jeffrey Fairburn on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Jeffrey Fairburn on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Jeffrey Fairburn on 1 October 2009 (2 pages) |
2 September 2009 | Total exemption full accounts made up to 31 October 2008 (12 pages) |
2 September 2009 | Total exemption full accounts made up to 31 October 2008 (12 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) |
14 January 2009 | Total exemption full accounts made up to 31 October 2007 (12 pages) |
14 January 2009 | Total exemption full accounts made up to 31 October 2007 (12 pages) |
28 October 2008 | Return made up to 01/10/08; full list of members (5 pages) |
28 October 2008 | Return made up to 01/10/08; full list of members (5 pages) |
28 November 2007 | Total exemption full accounts made up to 31 October 2006 (12 pages) |
28 November 2007 | Total exemption full accounts made up to 31 October 2006 (12 pages) |
20 November 2007 | Auditor's resignation (1 page) |
20 November 2007 | Auditor's resignation (1 page) |
14 November 2007 | Auditor's resignation (1 page) |
14 November 2007 | Auditor's resignation (1 page) |
8 November 2007 | Auditor's resignation (1 page) |
8 November 2007 | Auditor's resignation (1 page) |
9 October 2007 | Return made up to 01/10/07; full list of members (3 pages) |
9 October 2007 | Return made up to 01/10/07; full list of members (3 pages) |
18 April 2007 | Director resigned (1 page) |
18 April 2007 | New director appointed (3 pages) |
18 April 2007 | New director appointed (3 pages) |
18 April 2007 | Director resigned (1 page) |
20 October 2006 | Return made up to 01/10/06; full list of members (4 pages) |
20 October 2006 | Return made up to 01/10/06; full list of members (4 pages) |
4 October 2006 | Director resigned (1 page) |
4 October 2006 | Director resigned (1 page) |
15 August 2006 | Director resigned (1 page) |
15 August 2006 | New secretary appointed;new director appointed (2 pages) |
15 August 2006 | Director resigned (1 page) |
15 August 2006 | New secretary appointed;new director appointed (2 pages) |
15 August 2006 | New director appointed (2 pages) |
15 August 2006 | New director appointed (2 pages) |
24 April 2006 | Full accounts made up to 31 October 2005 (13 pages) |
24 April 2006 | Full accounts made up to 31 October 2005 (13 pages) |
26 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
26 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
26 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
26 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
14 October 2005 | Return made up to 01/10/05; full list of members (3 pages) |
14 October 2005 | Return made up to 01/10/05; full list of members (3 pages) |
13 April 2005 | Full accounts made up to 31 October 2004 (13 pages) |
13 April 2005 | Full accounts made up to 31 October 2004 (13 pages) |
27 October 2004 | Return made up to 01/10/04; full list of members (7 pages) |
27 October 2004 | Return made up to 01/10/04; full list of members (7 pages) |
23 June 2004 | Full accounts made up to 31 October 2003 (13 pages) |
23 June 2004 | Full accounts made up to 31 October 2003 (13 pages) |
21 June 2004 | Director resigned (1 page) |
21 June 2004 | Director resigned (1 page) |
28 January 2004 | New director appointed (2 pages) |
28 January 2004 | New director appointed (2 pages) |
22 January 2004 | New director appointed (8 pages) |
22 January 2004 | New director appointed (8 pages) |
22 January 2004 | Director resigned (1 page) |
22 January 2004 | Director resigned (1 page) |
23 December 2003 | Director's particulars changed (1 page) |
23 December 2003 | Director's particulars changed (1 page) |
27 October 2003 | Return made up to 01/10/03; full list of members (8 pages) |
27 October 2003 | Return made up to 01/10/03; full list of members (8 pages) |
21 August 2003 | Full accounts made up to 31 October 2002 (13 pages) |
21 August 2003 | Full accounts made up to 31 October 2002 (13 pages) |
24 February 2003 | Secretary's particulars changed (1 page) |
24 February 2003 | Secretary's particulars changed (1 page) |
16 October 2002 | Return made up to 01/10/02; no change of members (6 pages) |
16 October 2002 | Return made up to 01/10/02; no change of members (6 pages) |
10 September 2002 | Secretary's particulars changed (1 page) |
10 September 2002 | Secretary's particulars changed (1 page) |
9 July 2002 | Full accounts made up to 28 September 2001 (14 pages) |
9 July 2002 | Full accounts made up to 28 September 2001 (14 pages) |
24 June 2002 | Accounting reference date extended from 30/09/02 to 31/10/02 (1 page) |
24 June 2002 | Accounting reference date extended from 30/09/02 to 31/10/02 (1 page) |
19 June 2002 | Director's particulars changed (1 page) |
19 June 2002 | Director's particulars changed (1 page) |
5 June 2002 | Director resigned (1 page) |
5 June 2002 | Director resigned (1 page) |
30 April 2002 | New director appointed (2 pages) |
30 April 2002 | New director appointed (2 pages) |
27 November 2001 | Director resigned (1 page) |
27 November 2001 | Director resigned (1 page) |
27 November 2001 | Secretary resigned (1 page) |
27 November 2001 | Secretary resigned (1 page) |
6 November 2001 | New secretary appointed (2 pages) |
6 November 2001 | New secretary appointed (2 pages) |
6 November 2001 | Return made up to 01/10/01; full list of members (7 pages) |
6 November 2001 | Return made up to 01/10/01; full list of members (7 pages) |
4 November 2001 | New director appointed (2 pages) |
4 November 2001 | New director appointed (2 pages) |
2 November 2001 | Registered office changed on 02/11/01 from: beazer house melbourne street newcastle upon tyne NE99 1PG (1 page) |
2 November 2001 | Registered office changed on 02/11/01 from: beazer house, melbourne street, newcastle upon tyne, NE99 1PG (1 page) |
20 March 2001 | Full accounts made up to 29 September 2000 (13 pages) |
20 March 2001 | Full accounts made up to 29 September 2000 (13 pages) |
27 October 2000 | Return made up to 01/10/00; full list of members (7 pages) |
27 October 2000 | Return made up to 01/10/00; full list of members (7 pages) |
9 May 2000 | New director appointed (2 pages) |
9 May 2000 | New director appointed (2 pages) |
12 April 2000 | Director resigned (1 page) |
12 April 2000 | Director resigned (1 page) |
24 March 2000 | Full accounts made up to 1 October 1999 (14 pages) |
24 March 2000 | Full accounts made up to 1 October 1999 (14 pages) |
24 March 2000 | Full accounts made up to 1 October 1999 (14 pages) |
13 October 1999 | Return made up to 01/10/99; full list of members (7 pages) |
13 October 1999 | Return made up to 01/10/99; full list of members (7 pages) |
15 July 1999 | Director resigned (1 page) |
15 July 1999 | Director resigned (1 page) |
17 May 1999 | New director appointed (2 pages) |
17 May 1999 | New director appointed (2 pages) |
24 March 1999 | Director resigned (1 page) |
24 March 1999 | Director resigned (1 page) |
9 March 1999 | Full accounts made up to 2 October 1998 (15 pages) |
9 March 1999 | Full accounts made up to 2 October 1998 (15 pages) |
9 March 1999 | Full accounts made up to 2 October 1998 (15 pages) |
12 November 1998 | Director's particulars changed (1 page) |
12 November 1998 | Director's particulars changed (1 page) |
12 November 1998 | Return made up to 01/10/98; full list of members (12 pages) |
12 November 1998 | Return made up to 01/10/98; full list of members (12 pages) |
20 October 1998 | Director's particulars changed (1 page) |
20 October 1998 | Director's particulars changed (1 page) |
31 March 1998 | Full accounts made up to 30 September 1997 (13 pages) |
31 March 1998 | Full accounts made up to 30 September 1997 (13 pages) |
1 November 1997 | Particulars of mortgage/charge (3 pages) |
1 November 1997 | Particulars of mortgage/charge (3 pages) |
28 October 1997 | Return made up to 01/10/97; full list of members (9 pages) |
28 October 1997 | Return made up to 01/10/97; full list of members (9 pages) |
2 June 1997 | Full accounts made up to 30 September 1996 (13 pages) |
2 June 1997 | Full accounts made up to 30 September 1996 (13 pages) |
28 March 1997 | Particulars of mortgage/charge (3 pages) |
28 March 1997 | Particulars of mortgage/charge (3 pages) |
13 March 1997 | New director appointed (3 pages) |
13 March 1997 | New director appointed (3 pages) |
10 February 1997 | Director resigned (1 page) |
10 February 1997 | Director resigned (1 page) |
29 October 1996 | Director resigned (1 page) |
29 October 1996 | Director resigned (1 page) |
22 October 1996 | Return made up to 01/10/96; full list of members (8 pages) |
22 October 1996 | Return made up to 01/10/96; full list of members (8 pages) |
11 October 1996 | New director appointed (2 pages) |
11 October 1996 | New director appointed (2 pages) |
22 June 1996 | Particulars of mortgage/charge (3 pages) |
22 June 1996 | Particulars of mortgage/charge (3 pages) |
19 June 1996 | Particulars of mortgage/charge (3 pages) |
19 June 1996 | Particulars of mortgage/charge (3 pages) |
13 June 1996 | New director appointed (2 pages) |
13 June 1996 | New director appointed (2 pages) |
24 May 1996 | Director resigned (1 page) |
24 May 1996 | Director resigned (1 page) |
25 March 1996 | Full accounts made up to 30 September 1995 (13 pages) |
25 March 1996 | Full accounts made up to 30 September 1995 (13 pages) |
12 January 1996 | Registered office changed on 12/01/96 from: city house 1-3 city road newcastle upon tyne (1 page) |
12 January 1996 | Registered office changed on 12/01/96 from: city house, 1-3 city road, newcastle upon tyne (1 page) |
23 August 1995 | Particulars of mortgage/charge (4 pages) |
23 August 1995 | Particulars of mortgage/charge (4 pages) |
18 August 1995 | Particulars of mortgage/charge (4 pages) |
18 August 1995 | Particulars of mortgage/charge (4 pages) |
12 August 1995 | Particulars of mortgage/charge (4 pages) |
12 August 1995 | Particulars of mortgage/charge (4 pages) |
12 August 1995 | Particulars of mortgage/charge (4 pages) |
12 August 1995 | Particulars of mortgage/charge (4 pages) |
19 February 1992 | Ad 04/02/92--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
19 February 1992 | Ad 04/02/92--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
11 February 1992 | Resolutions
|
11 February 1992 | Resolutions
|
22 June 1989 | Memorandum and Articles of Association (7 pages) |
22 June 1989 | Memorandum and Articles of Association (7 pages) |
14 June 1989 | Company name changed north haven developments (north east) LIMITED\certificate issued on 15/06/89 (2 pages) |
14 June 1989 | Company name changed north haven developments (north east) LIMITED\certificate issued on 15/06/89 (2 pages) |
15 May 1989 | Company name changed actmode LIMITED\certificate issued on 16/05/89 (2 pages) |
15 May 1989 | Company name changed actmode LIMITED\certificate issued on 16/05/89 (2 pages) |
20 March 1989 | Incorporation (9 pages) |
20 March 1989 | Incorporation (9 pages) |