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(32 years, 4 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(32 years, 7 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 | Colin James Stokes |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(2 years after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 October 1996) |
Role | Architect |
Correspondence Address | 42 Overdale Avenue New Malden Surrey KT3 3UF |
Director Name | David Gordon Poulter |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(2 years after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 October 1996) |
Role | Building Surveyor |
Country of Residence | England |
Correspondence Address | 2 Hoe Meadow Beaconsfield Buckinghamshire HP9 1TD |
Director Name | Director And Company Secretary Roger David Clark |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(2 years after company formation) |
Appointment Duration | 3 years (resigned 29 June 1994) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Skerries Burney Road Westhumble Dorking Surrey RH5 6AX |
Director Name | Mr Stanley Joseph Clayman |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(2 years after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 October 1996) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 127 The Reddings Mill Hill London NW7 4JP |
Secretary Name | Mr Raymond George White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(2 years after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 30 April 1992) |
Role | Company Director |
Correspondence Address | Autumn Cottage Linersh Wood Close Bramley Guildford Surrey GU5 0EQ |
Director Name | Jeremy Robin John Douse |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(2 years, 12 months after company formation) |
Appointment Duration | 1 year (resigned 30 June 1993) |
Role | Chartered Accountant |
Correspondence Address | 4a Bangalore Street Putney London SW15 1QE |
Secretary Name | Jeremy Robin John Douse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(2 years, 12 months after company formation) |
Appointment Duration | 1 year (resigned 30 June 1993) |
Role | Accountant |
Correspondence Address | 4a Bangalore Street Putney London SW15 1QE |
Director Name | Robert Nigel Fish |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1993(4 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 31 October 1994) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Stromness Sandy Lane, Kingswood Tadworth Surrey KT20 6NQ |
Secretary Name | Jane Caroline Gibson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 1994(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 April 1996) |
Role | Secretary |
Correspondence Address | 16 Larkfield Ewhurst Surrey GU6 7QU |
Director Name | Colin Michael Honan |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1994(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 27 November 1995) |
Role | Company Director |
Correspondence Address | Hadfeld Orchard Hatfield Norton Worcestershire WR5 2PZ |
Director Name | Marc Edward Hallows |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1994(5 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 16 November 1995) |
Role | Finance Director(Designate) |
Correspondence Address | 31 Keats Close Horsham West Sussex RH12 5PL |
Director Name | Brian Dennis Thomson |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1995(5 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 June 1999) |
Role | Company Director |
Correspondence Address | The Gargoyles Bury Post Office The St Bury Pulborough West Sussex RH20 1PF |
Director Name | David John Evans |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1995(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 21 February 1997) |
Role | Technical Director |
Correspondence Address | Hurst Millers Lane Outwood Surrey RH1 5PU |
Director Name | Stephen John Dymott |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1995(6 years, 5 months after company formation) |
Appointment Duration | 6 months (resigned 31 May 1996) |
Role | Accountant |
Correspondence Address | 16 Twinflower Walnut Tree Milton Keynes Buckinghamshire MK7 7LH |
Secretary Name | Brian Dennis Thomson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1996(6 years, 11 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 16 August 1996) |
Role | Company Director |
Correspondence Address | 17 Guyhurst Spinney Thakeham Pulborough West Sussex RH20 7EL |
Director Name | Stephen Leslie Henshaw |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1996(7 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 23 October 1997) |
Role | Accountant |
Correspondence Address | 125 Blakes Farm Road Southwater Horsham West Sussex RH13 7GU |
Secretary Name | Stephen Leslie Henshaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 1996(7 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 23 October 1997) |
Role | Accountant |
Correspondence Address | 125 Blakes Farm Road Southwater Horsham West Sussex RH13 7GU |
Director Name | Edward Francis Ayres |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1997(7 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 26 March 1999) |
Role | Technical Director |
Correspondence Address | 22 Rennets Wood Road London SE9 2ND |
Director Name | Sean Millgate |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1998(8 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 June 1999) |
Role | Chartered Accountant |
Correspondence Address | 11 Bowmans Close Steyning West Sussex BN44 3SR |
Secretary Name | Sean Millgate |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 1998(8 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 June 1999) |
Role | Company Director |
Correspondence Address | 11 Bowmans Close Steyning West Sussex BN44 3SR |
Director Name | Mr John David Low |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1999(10 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 June 2001) |
Role | Company Director |
Correspondence Address | Watermead House Gibraltar Lane Cookham Dean Berkshire SL6 9TR |
Director Name | Mr David John Smith |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1999(10 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 19 March 2001) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 8 Claverton Drive Claverton Down Bath Avon BA2 7AJ |
Secretary Name | Brian Armstrong |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1999(10 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 22 October 2001) |
Role | Company Director |
Correspondence Address | 19 North Ridge Red House Farm Whitley Bay Tyne & Wear NE25 9XT |
Director Name | Mr Geoffrey Grewer |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2001(11 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 May 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Askham House 129 Main Street Askham Bryan York YO23 3QS |
Director Name | Mr Michael Hugh Killoran |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2001(11 years, 9 months after company formation) |
Appointment Duration | 20 years, 10 months (resigned 14 January 2022) |
Role | Finance 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 May 2002(12 years, 11 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 29 December 2006) |
Role | Legal Director |
Country of Residence | England |
Correspondence Address | 48 Greenfield Park Drive Heworth York North Yorkshire YO31 1JB |
Director Name | Mr Jeffrey Fairburn |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2010(20 years, 7 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 Michael Peter Farley |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2010(20 years, 7 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(23 years, 10 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(26 years, 11 months 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(27 years, 4 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 |
Secretary Name | Mowlem Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 1993(4 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 09 August 1994) |
Correspondence Address | White Lion Court Swan Street Isleworth Middlesex TW7 6RN |
Website | persimmonhomes.com |
---|---|
Telephone | 01225 822200 |
Telephone region | Bath |
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 |
301.1k at £1 | Beazer Homes LTD 50.00% Ordinary A |
---|---|
301.1k at £1 | Beazer Homes LTD 50.00% Ordinary B |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 6 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 20 November 2024 (6 months, 4 weeks from now) |
11 November 2020 | Confirmation statement made on 6 November 2020 with no updates (3 pages) |
---|---|
28 September 2020 | Termination of appointment of David Jenkinson as a director on 20 September 2020 (1 page) |
23 September 2020 | Accounts for a dormant company made up to 31 December 2019 (3 pages) |
23 October 2019 | Confirmation statement made on 23 October 2019 with updates (4 pages) |
23 September 2019 | Accounts for a dormant company made up to 31 December 2018 (3 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) |
9 August 2018 | Accounts for a dormant company made up to 31 December 2017 (3 pages) |
16 October 2017 | Confirmation statement made on 13 October 2017 with updates (4 pages) |
16 October 2017 | Confirmation statement made on 13 October 2017 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) |
13 October 2016 | Confirmation statement made on 1 October 2016 with updates (5 pages) |
13 October 2016 | Confirmation statement made on 1 October 2016 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) |
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) |
13 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
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) |
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
|
26 September 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
26 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) |
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
|
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) |
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 | Annual return made up to 1 October 2012 with a full list of shareholders (6 pages) |
26 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (6 pages) |
26 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (6 pages) |
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) |
25 September 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
25 September 2012 | Accounts for a dormant company made up to 31 December 2011 (3 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) |
20 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (6 pages) |
20 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (6 pages) |
20 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (6 pages) |
25 August 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
25 August 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
8 March 2011 | Director's details changed for Michael Hugh Killoran on 1 February 2011 (2 pages) |
8 March 2011 | Director's details changed for Michael Hugh Killoran on 1 February 2011 (2 pages) |
8 March 2011 | Director's details changed for Michael Hugh Killoran on 1 February 2011 (2 pages) |
14 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (6 pages) |
14 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (6 pages) |
14 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (6 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) |
18 February 2010 | Director's details changed for Michael Peter Farley on 18 February 2010 (2 pages) |
18 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) |
23 December 2009 | Director's details changed for Michael Hugh Killoran on 18 December 2009 (2 pages) |
23 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) |
21 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (6 pages) |
21 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (6 pages) |
21 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (6 pages) |
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 John White 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 Michael Hugh Killoran on 1 October 2009 (2 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) |
28 October 2008 | Return made up to 01/10/08; full list of members (4 pages) |
28 October 2008 | Return made up to 01/10/08; full list of members (4 pages) |
9 July 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
9 July 2008 | Accounts for a dormant company made up to 31 December 2007 (6 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) |
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) |
14 September 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
14 September 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
10 February 2007 | Director resigned (1 page) |
10 February 2007 | Director resigned (1 page) |
20 October 2006 | Return made up to 01/10/06; full list of members (3 pages) |
20 October 2006 | Return made up to 01/10/06; full list of members (3 pages) |
25 September 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
25 September 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
3 February 2006 | Director's particulars changed (1 page) |
3 February 2006 | Director's particulars changed (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) |
7 June 2005 | Accounts for a dormant company made up to 31 December 2004 (7 pages) |
7 June 2005 | Accounts for a dormant company made up to 31 December 2004 (7 pages) |
27 October 2004 | Return made up to 01/10/04; full list of members (6 pages) |
27 October 2004 | Return made up to 01/10/04; full list of members (6 pages) |
27 May 2004 | Accounts for a dormant company made up to 31 December 2003 (7 pages) |
27 May 2004 | Accounts for a dormant company made up to 31 December 2003 (7 pages) |
27 October 2003 | Return made up to 01/10/03; full list of members (7 pages) |
27 October 2003 | Return made up to 01/10/03; full list of members (7 pages) |
30 September 2003 | Accounts for a dormant company made up to 31 December 2002 (7 pages) |
30 September 2003 | Accounts for a dormant company made up to 31 December 2002 (7 pages) |
25 February 2003 | Secretary's particulars changed (1 page) |
25 February 2003 | Secretary's particulars changed (1 page) |
18 November 2002 | Accounting reference date extended from 30/06/02 to 31/12/02 (1 page) |
18 November 2002 | Accounting reference date extended from 30/06/02 to 31/12/02 (1 page) |
16 October 2002 | Return made up to 01/10/02; no change of members (5 pages) |
16 October 2002 | Return made up to 01/10/02; no change of members (5 pages) |
11 September 2002 | Secretary's particulars changed (1 page) |
11 September 2002 | Secretary's particulars changed (1 page) |
21 May 2002 | New director appointed (2 pages) |
21 May 2002 | Director resigned (1 page) |
21 May 2002 | Director resigned (1 page) |
21 May 2002 | New director appointed (2 pages) |
3 May 2002 | Accounts for a dormant company made up to 30 June 2001 (6 pages) |
3 May 2002 | Accounts for a dormant company made up to 30 June 2001 (6 pages) |
31 October 2001 | Secretary resigned (1 page) |
31 October 2001 | New secretary appointed (2 pages) |
31 October 2001 | New secretary appointed (2 pages) |
31 October 2001 | Secretary resigned (1 page) |
29 October 2001 | Return made up to 01/10/01; full list of members
|
29 October 2001 | Return made up to 01/10/01; full list of members
|
3 August 2001 | Director's particulars changed (1 page) |
3 August 2001 | Director's particulars changed (1 page) |
2 August 2001 | Director's particulars changed (1 page) |
2 August 2001 | Director's particulars changed (1 page) |
12 July 2001 | New director appointed (2 pages) |
12 July 2001 | New director appointed (2 pages) |
8 June 2001 | Director resigned (1 page) |
8 June 2001 | Director resigned (1 page) |
29 May 2001 | Registered office changed on 29/05/01 from: st james house the square bath avon BA2 3SB (1 page) |
29 May 2001 | Registered office changed on 29/05/01 from: st james house the square bath avon BA2 3SB (1 page) |
11 April 2001 | Director resigned (1 page) |
11 April 2001 | Director resigned (1 page) |
10 April 2001 | New director appointed (7 pages) |
10 April 2001 | New director appointed (7 pages) |
10 April 2001 | New director appointed (7 pages) |
10 April 2001 | New director appointed (7 pages) |
15 March 2001 | Accounts for a dormant company made up to 30 June 2000 (8 pages) |
15 March 2001 | Accounts for a dormant company made up to 30 June 2000 (8 pages) |
25 October 2000 | Return made up to 01/10/00; full list of members
|
25 October 2000 | Return made up to 01/10/00; full list of members
|
3 May 2000 | Accounts for a dormant company made up to 30 June 1999 (8 pages) |
3 May 2000 | Accounts for a dormant company made up to 30 June 1999 (8 pages) |
19 October 1999 | Return made up to 01/10/99; full list of members (11 pages) |
19 October 1999 | Return made up to 01/10/99; full list of members (11 pages) |
28 September 1999 | Registered office changed on 28/09/99 from: unit house 33 london road reigate surrey RH2 9HZ (1 page) |
28 September 1999 | Secretary resigned (1 page) |
28 September 1999 | Director resigned (1 page) |
28 September 1999 | Director resigned (1 page) |
28 September 1999 | Director resigned (1 page) |
28 September 1999 | Registered office changed on 28/09/99 from: unit house 33 london road reigate surrey RH2 9HZ (1 page) |
28 September 1999 | Director resigned (1 page) |
28 September 1999 | Secretary resigned (1 page) |
5 August 1999 | New director appointed (5 pages) |
5 August 1999 | New director appointed (2 pages) |
5 August 1999 | New secretary appointed (2 pages) |
5 August 1999 | New director appointed (2 pages) |
5 August 1999 | New director appointed (5 pages) |
5 August 1999 | New director appointed (5 pages) |
5 August 1999 | New director appointed (5 pages) |
5 August 1999 | New secretary appointed (2 pages) |
9 June 1999 | Return made up to 28/05/99; no change of members (4 pages) |
9 June 1999 | Return made up to 28/05/99; no change of members (4 pages) |
14 April 1999 | Director resigned (1 page) |
14 April 1999 | Director resigned (1 page) |
4 December 1998 | Full accounts made up to 30 June 1998 (9 pages) |
4 December 1998 | Full accounts made up to 30 June 1998 (9 pages) |
11 September 1998 | Return made up to 28/05/98; no change of members (4 pages) |
11 September 1998 | Return made up to 28/05/98; no change of members (4 pages) |
15 July 1998 | Full accounts made up to 30 June 1997 (10 pages) |
15 July 1998 | Full accounts made up to 30 June 1997 (10 pages) |
13 March 1998 | Secretary resigned (1 page) |
13 March 1998 | New secretary appointed (2 pages) |
13 March 1998 | New director appointed (3 pages) |
13 March 1998 | New secretary appointed (2 pages) |
13 March 1998 | Secretary resigned (1 page) |
13 March 1998 | New director appointed (3 pages) |
4 March 1998 | Accounting reference date shortened from 31/10/97 to 30/06/97 (1 page) |
4 March 1998 | Accounting reference date shortened from 31/10/97 to 30/06/97 (1 page) |
14 November 1997 | Secretary resigned (1 page) |
14 November 1997 | Secretary resigned (1 page) |
14 November 1997 | New secretary appointed (2 pages) |
14 November 1997 | Director resigned (1 page) |
14 November 1997 | New secretary appointed (2 pages) |
14 November 1997 | Director resigned (1 page) |
12 November 1997 | Full accounts made up to 31 October 1996 (12 pages) |
12 November 1997 | Full accounts made up to 31 October 1996 (12 pages) |
3 November 1997 | Director's particulars changed (1 page) |
3 November 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
3 November 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
3 November 1997 | Director's particulars changed (1 page) |
28 May 1997 | Return made up to 28/05/97; full list of members (6 pages) |
28 May 1997 | Return made up to 28/05/97; full list of members (6 pages) |
7 May 1997 | Director resigned (1 page) |
7 May 1997 | Return made up to 28/05/96; full list of members (10 pages) |
7 May 1997 | Director resigned (1 page) |
7 May 1997 | Return made up to 28/05/96; full list of members (10 pages) |
27 April 1997 | New director appointed (3 pages) |
27 April 1997 | Secretary resigned (1 page) |
27 April 1997 | Secretary resigned (1 page) |
27 April 1997 | New director appointed (3 pages) |
28 February 1997 | Director resigned (1 page) |
28 February 1997 | Director resigned (1 page) |
28 January 1997 | Resolutions
|
28 January 1997 | Director's particulars changed (1 page) |
28 January 1997 | Director's particulars changed (1 page) |
28 January 1997 | Resolutions
|
13 December 1996 | £ nc 1000/602152 30/10/96 (1 page) |
13 December 1996 | Ad 30/10/96--------- £ si 601152@1=601152 £ ic 1000/602152 (2 pages) |
13 December 1996 | £ nc 1000/602152 30/10/96 (1 page) |
13 December 1996 | Ad 30/10/96--------- £ si 601152@1=601152 £ ic 1000/602152 (2 pages) |
3 December 1996 | Company name changed first leech equity LIMITED\certificate issued on 04/12/96 (2 pages) |
3 December 1996 | Company name changed first leech equity LIMITED\certificate issued on 04/12/96 (2 pages) |
28 November 1996 | Director resigned (1 page) |
28 November 1996 | Director resigned (1 page) |
28 November 1996 | Director resigned (1 page) |
28 November 1996 | Director resigned (1 page) |
28 November 1996 | Director resigned (1 page) |
28 November 1996 | Director resigned (1 page) |
15 September 1996 | Secretary resigned (2 pages) |
15 September 1996 | New secretary appointed;new director appointed (1 page) |
15 September 1996 | Secretary resigned (2 pages) |
15 September 1996 | New secretary appointed;new director appointed (1 page) |
4 September 1996 | Full accounts made up to 31 October 1995 (10 pages) |
4 September 1996 | Full accounts made up to 31 October 1995 (10 pages) |
15 May 1996 | New secretary appointed (2 pages) |
15 May 1996 | Secretary resigned (1 page) |
15 May 1996 | New secretary appointed (2 pages) |
15 May 1996 | Secretary resigned (1 page) |
30 November 1995 | New director appointed (2 pages) |
30 November 1995 | Director resigned (4 pages) |
30 November 1995 | Director resigned (2 pages) |
30 November 1995 | New director appointed (4 pages) |
30 November 1995 | New director appointed (4 pages) |
30 November 1995 | Director resigned (4 pages) |
30 November 1995 | Director resigned (2 pages) |
30 November 1995 | New director appointed (2 pages) |
12 October 1995 | Full accounts made up to 31 October 1994 (10 pages) |
12 October 1995 | Full accounts made up to 31 October 1994 (10 pages) |
4 July 1995 | Return made up to 28/05/95; no change of members (14 pages) |
4 July 1995 | Director's particulars changed (2 pages) |
4 July 1995 | Director's particulars changed (2 pages) |
4 July 1995 | Return made up to 28/05/95; no change of members (14 pages) |
31 March 1995 | New director appointed (4 pages) |
31 March 1995 | New director appointed (4 pages) |