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, 3 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, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Persimmon House Fulford York Yorkshire YO19 4FE |
Director Name | Mr Nicholas Robert Scregg |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1991(2 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 December 1994) |
Role | Chartered Town Planner |
Correspondence Address | Knapp House Sparrowhawk Close Ewshot Farnham Surrey GU10 5TJ |
Director Name | Paul Mario Bak |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1991(2 years after company formation) |
Appointment Duration | 5 years, 3 months (resigned 30 September 1996) |
Role | Chartered Accountant |
Correspondence Address | Greenacres August Lane Farley Green Guildford Surrey GU5 9DP |
Director Name | Mr Stewart Antony Baseley |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1991(2 years after company formation) |
Appointment Duration | 7 years (resigned 26 June 1998) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | Low Wood Westwood Road Windlesham Surrey GU20 6LX |
Director Name | John Meredyth Wood |
---|---|
Date of Birth | May 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1991(2 years after company formation) |
Appointment Duration | 7 years, 6 months (resigned 31 December 1998) |
Role | Chartered Surveyor |
Correspondence Address | 4 Liverpool Road Kingston Upon Thames Surrey KT2 7SZ |
Director Name | Susanna Bridgette Church |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1991(2 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 08 February 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Roundwood Micheldever Winchester Hampshire SO21 2BA |
Director Name | Mr Richard Anthony Finlay |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1991(2 years after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 01 September 1991) |
Role | Construction Director |
Correspondence Address | Flintstones St Leonards Hill Windsor Berkshire SL4 4AT |
Secretary Name | Ian Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 1991(2 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 15 October 1992) |
Role | Company Director |
Correspondence Address | 56 Amis Avenue New Haw Addlestone Burrey KT15 3TQ |
Secretary Name | Paul Mario Bak |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 1992(3 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 September 1996) |
Role | Company Director |
Correspondence Address | Greenacres August Lane Farley Green Guildford Surrey GU5 9DP |
Director Name | Nicholas Howard Smith |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1995(5 years, 8 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 11 May 2001) |
Role | Company Director |
Correspondence Address | 4 Wyvern Place Warnham West Sussex RH12 3QU |
Director Name | Dennis Michael Webb |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1996(6 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 28 October 1999) |
Role | Company Director |
Correspondence Address | The Coach House Sutton Court Stowey Bristol Avon BS18 4DN |
Director Name | Andrew Richard John Calvert |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1996(6 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 27 August 1998) |
Role | Chartered Accountant |
Correspondence Address | The Counting House Mount Beacon Place Bath BA1 5SP |
Director Name | Walter Louis Farndon Broadbent |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1996(7 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 22 January 1999) |
Role | Secretary |
Correspondence Address | Highfield 112 Worlebury Hill Road Weston Super Mare Avon BS22 9TG |
Secretary Name | Walter Louis Farndon Broadbent |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1996(7 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 22 January 1999) |
Role | Company Director |
Correspondence Address | Highfield 112 Worlebury Hill Road Weston Super Mare Avon BS22 9TG |
Director Name | Mr David John Smith |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1998(9 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 19 March 2001) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 8 Claverton Drive Claverton Down Bath Avon BA2 7AJ |
Director Name | Laurence Edwin Garner |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1999(9 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 October 2001) |
Role | Chartered Accountant |
Correspondence Address | Winfields Station Road Chilbolton Stockbridge Hampshire S020 6al |
Secretary Name | Laurence Edwin Garner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 1999(9 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 18 May 2001) |
Role | Company Director |
Correspondence Address | Winfields Station Road Chilbolton Stockbridge Hampshire S020 6al |
Director Name | Mr John David Low |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1999(10 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 June 2001) |
Role | Company Director |
Correspondence Address | Watermead House Gibraltar Lane Cookham Dean Berkshire SL6 9TR |
Director Name | Richard Miles Cordy |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2000(11 years, 3 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 14 June 2001) |
Role | Company Director |
Correspondence Address | 1 Saint Margaret Drive Epsom Surrey KT18 7LB |
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 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 |
Secretary Name | Mr Geoffrey Grewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 2001(11 years, 11 months after company formation) |
Appointment Duration | 2 months (resigned 20 July 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Askham House 129 Main Street Askham Bryan York YO23 3QS |
Director Name | Stephen Watt |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2001(11 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 December 2003) |
Role | Managing Director |
Correspondence Address | Hayley Green Farm Malt Hill Warfield Berkshire RG42 6BN |
Director Name | John White |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2001(11 years, 11 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 31 December 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Persimmon House Fulford York YO19 4FE |
Director Name | Mr Gerald Neil Francis |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2002(12 years, 10 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 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2010(20 years, 6 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, 6 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 63 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, 10 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, 3 months after company formation) |
Appointment Duration | 5 years (resigned 30 September 2021) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Persimmon House Fulford York YO19 4FE |
Website | charles-church.co.uk |
---|---|
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 |
50k at £1 | Charles Church Holdings PLC 100.00% Ordinary |
---|---|
1 at £1 | Charles Church LTD 0.00% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 6 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 20 November 2024 (7 months, 3 weeks from now) |
11 May 1994 | Delivered on: 8 July 1994 Persons entitled: The Royal Bank of Scotland Plcas Trustee for the Beneficiaries Classification: A supplemental deed dated 11TH may 1994 becoming effective on 23RD june 1994 Secured details: And amending the terms of the guarantee and debentures dated 30TH august 1991. Particulars: The security created pursuant to the security documents. See the mortgage charge document for full details. Outstanding |
---|---|
11 May 1994 | Delivered on: 20 May 1994 Persons entitled: The Royal Bank of Scotland Plcas Trustee for the Beneficiaries Classification: Supplemental deed Secured details: And amending supplemental debentures each dated 30TH august 1991. Particulars: The security created pursuant to the facility agreement and security documents. See the mortgage charge document for full details. Outstanding |
30 August 1991 | Delivered on: 10 September 1991 Persons entitled: The Royal Bank of Scotland Plcdo Trustee Classification: Fixed and floating charge debenture Secured details: All present and future obligations and liabilities debenture of each obligor (as defined to the royal bank of scotland PLC as trustee for the beneficiaries (as defined in the deed of trust and priority) and the finance parties (as defined) (or any of them) under the terms of the financing documents (as defined). Particulars: (Please see doc for details). 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 |
17 November 2023 | Confirmation statement made on 6 November 2023 with no updates (3 pages) |
---|---|
31 March 2023 | Accounts for a dormant company made up to 31 December 2022 (3 pages) |
10 November 2022 | Confirmation statement made on 6 November 2022 with no updates (3 pages) |
15 June 2022 | Accounts for a dormant company made up to 31 December 2021 (3 pages) |
27 January 2022 | Termination of appointment of Michael Hugh Killoran as a director on 14 January 2022 (1 page) |
26 January 2022 | Appointment of Mr Michael John Smith as a director on 14 January 2022 (2 pages) |
9 November 2021 | Confirmation statement made on 6 November 2021 with no updates (3 pages) |
13 October 2021 | Appointment of Mrs Julia Nichols as a director on 30 September 2021 (2 pages) |
13 October 2021 | Termination of appointment of Richard Paul Stenhouse as a director on 30 September 2021 (1 page) |
20 June 2021 | Accounts for a dormant company made up to 31 December 2020 (3 pages) |
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) |
16 June 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) |
28 June 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) |
12 June 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) |
13 July 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
13 July 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
31 October 2016 | Confirmation statement made on 1 October 2016 with updates (5 pages) |
31 October 2016 | Confirmation statement made on 1 October 2016 with updates (5 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) |
12 October 2016 | Appointment of Mr Richard Paul Stenhouse as a director on 30 September 2016 (2 pages) |
15 July 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
15 July 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 | 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 | 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 June 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
25 June 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
|
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) |
24 June 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
24 June 2014 | Accounts for a dormant company made up to 31 December 2013 (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
|
17 June 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
17 June 2013 | Accounts for a dormant company made up to 31 December 2012 (7 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 (5 pages) |
26 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (5 pages) |
26 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (5 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) |
21 June 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
21 June 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
10 April 2012 | Director's details changed for Michael Peter Farley on 5 April 2012 (2 pages) |
10 April 2012 | Director's details changed for Michael Peter Farley on 5 April 2012 (2 pages) |
10 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 (5 pages) |
20 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (5 pages) |
20 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (5 pages) |
6 July 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
6 July 2011 | Accounts for a dormant company made up to 31 December 2010 (7 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 (5 pages) |
14 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (5 pages) |
14 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (5 pages) |
23 June 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
23 June 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
19 February 2010 | Director's details changed for Michael Peter Farley on 18 February 2010 (2 pages) |
19 February 2010 | Director's details changed for Michael Peter Farley on 18 February 2010 (2 pages) |
13 January 2010 | Appointment of Mr Gerald Neil Francis as a director (3 pages) |
13 January 2010 | Appointment of Jeffrey Fairburn as a director (3 pages) |
13 January 2010 | Appointment of Mr Gerald Neil Francis as a director (3 pages) |
13 January 2010 | Appointment of Jeffrey Fairburn as a director (3 pages) |
7 January 2010 | Appointment of Michael Peter Farley as a director (3 pages) |
7 January 2010 | Appointment of Michael Peter Farley as a director (3 pages) |
5 January 2010 | Termination of appointment of John White as a director (1 page) |
5 January 2010 | Termination of appointment of John White as a director (1 page) |
22 December 2009 | Director's details changed for Michael Hugh Killoran on 18 December 2009 (2 pages) |
22 December 2009 | Director's details changed for Michael Hugh Killoran on 18 December 2009 (2 pages) |
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 (6 pages) |
26 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (6 pages) |
26 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (6 pages) |
15 October 2009 | Director's details changed for Michael Hugh Killoran on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for John White on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for 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) |
28 July 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
28 July 2009 | Accounts for a dormant company made up to 31 December 2008 (7 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 (7 pages) |
9 July 2008 | Accounts for a dormant company made up to 31 December 2007 (7 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) |
29 July 2007 | Accounts for a dormant company made up to 31 December 2006 (8 pages) |
29 July 2007 | Accounts for a dormant company made up to 31 December 2006 (8 pages) |
12 February 2007 | Director resigned (1 page) |
12 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) |
26 July 2006 | Accounts for a dormant company made up to 31 December 2005 (8 pages) |
26 July 2006 | Accounts for a dormant company made up to 31 December 2005 (8 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) |
19 July 2005 | Accounts for a dormant company made up to 31 December 2004 (8 pages) |
19 July 2005 | Accounts for a dormant company made up to 31 December 2004 (8 pages) |
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 (8 pages) |
27 May 2004 | Accounts for a dormant company made up to 31 December 2003 (8 pages) |
20 February 2004 | Director resigned (1 page) |
20 February 2004 | Director resigned (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) |
22 July 2003 | Accounts for a dormant company made up to 31 December 2002 (8 pages) |
22 July 2003 | Accounts for a dormant company made up to 31 December 2002 (8 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 (5 pages) |
16 October 2002 | Return made up to 01/10/02; no change of members (5 pages) |
10 September 2002 | Secretary's particulars changed (1 page) |
10 September 2002 | Secretary's particulars changed (1 page) |
14 June 2002 | Accounts for a dormant company made up to 31 December 2001 (7 pages) |
14 June 2002 | Accounts for a dormant company made up to 31 December 2001 (7 pages) |
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) |
7 January 2002 | Accounting reference date extended from 30/06/01 to 31/12/01 (1 page) |
7 January 2002 | Accounting reference date extended from 30/06/01 to 31/12/01 (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
|
4 October 2001 | Director resigned (1 page) |
4 October 2001 | Director resigned (1 page) |
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) |
30 July 2001 | New secretary appointed (2 pages) |
30 July 2001 | Secretary resigned (1 page) |
30 July 2001 | New secretary appointed (2 pages) |
30 July 2001 | Secretary resigned (1 page) |
24 July 2001 | Director's particulars changed (1 page) |
24 July 2001 | Director's particulars changed (1 page) |
12 July 2001 | New director appointed (2 pages) |
12 July 2001 | New director appointed (2 pages) |
29 June 2001 | New director appointed (3 pages) |
29 June 2001 | New director appointed (3 pages) |
25 June 2001 | Director resigned (1 page) |
25 June 2001 | Director resigned (1 page) |
11 June 2001 | Director resigned (1 page) |
11 June 2001 | Director resigned (1 page) |
30 May 2001 | New secretary appointed (2 pages) |
30 May 2001 | New secretary appointed (2 pages) |
29 May 2001 | Registered office changed on 29/05/01 from: st james house the square lower bristol road bath BA2 3SB (1 page) |
29 May 2001 | Secretary resigned (1 page) |
29 May 2001 | Secretary resigned (1 page) |
29 May 2001 | Registered office changed on 29/05/01 from: st james house the square lower bristol road bath BA2 3SB (1 page) |
22 May 2001 | Director resigned (1 page) |
22 May 2001 | Director resigned (1 page) |
13 April 2001 | New director appointed (7 pages) |
13 April 2001 | New director appointed (7 pages) |
13 April 2001 | New director appointed (7 pages) |
13 April 2001 | Director resigned (1 page) |
13 April 2001 | New director appointed (7 pages) |
13 April 2001 | Director resigned (1 page) |
5 February 2001 | Full accounts made up to 30 June 2000 (8 pages) |
5 February 2001 | Full accounts made up to 30 June 2000 (8 pages) |
30 October 2000 | Return made up to 01/10/00; full list of members (7 pages) |
30 October 2000 | Return made up to 01/10/00; full list of members (7 pages) |
27 October 2000 | New director appointed (3 pages) |
27 October 2000 | New director appointed (3 pages) |
29 January 2000 | Full accounts made up to 30 June 1999 (8 pages) |
29 January 2000 | Full accounts made up to 30 June 1999 (8 pages) |
4 November 1999 | New director appointed (4 pages) |
4 November 1999 | Director resigned (1 page) |
4 November 1999 | Director resigned (1 page) |
4 November 1999 | New director appointed (4 pages) |
2 November 1999 | Return made up to 01/10/99; full list of members (10 pages) |
2 November 1999 | Return made up to 01/10/99; full list of members (10 pages) |
10 March 1999 | Director resigned (1 page) |
10 March 1999 | Secretary resigned;director resigned (1 page) |
10 March 1999 | Secretary resigned;director resigned (1 page) |
10 March 1999 | New director appointed (2 pages) |
10 March 1999 | New secretary appointed (2 pages) |
10 March 1999 | New director appointed (2 pages) |
10 March 1999 | New secretary appointed (2 pages) |
10 March 1999 | Director resigned (1 page) |
4 February 1999 | Full accounts made up to 30 June 1998 (8 pages) |
4 February 1999 | Full accounts made up to 30 June 1998 (8 pages) |
24 December 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
24 December 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
23 September 1998 | Director resigned (1 page) |
23 September 1998 | New director appointed (3 pages) |
23 September 1998 | New director appointed (3 pages) |
23 September 1998 | Director resigned (1 page) |
8 July 1998 | Director resigned (1 page) |
8 July 1998 | Director resigned (1 page) |
17 February 1998 | Full accounts made up to 30 June 1997 (8 pages) |
17 February 1998 | Full accounts made up to 30 June 1997 (8 pages) |
10 December 1997 | Director's particulars changed (1 page) |
10 December 1997 | Director's particulars changed (1 page) |
29 October 1997 | Return made up to 01/10/97; full list of members (8 pages) |
29 October 1997 | Return made up to 01/10/97; full list of members (8 pages) |
16 June 1997 | Return made up to 01/06/97; no change of members
|
16 June 1997 | Return made up to 01/06/97; no change of members
|
1 February 1997 | Full accounts made up to 30 June 1996 (7 pages) |
1 February 1997 | Full accounts made up to 30 June 1996 (7 pages) |
17 December 1996 | Director's particulars changed (1 page) |
17 December 1996 | Director's particulars changed (1 page) |
29 November 1996 | Secretary resigned;director resigned (1 page) |
29 November 1996 | Secretary resigned;director resigned (1 page) |
29 November 1996 | New secretary appointed (2 pages) |
29 November 1996 | New director appointed (2 pages) |
29 November 1996 | New secretary appointed (2 pages) |
29 November 1996 | New director appointed (2 pages) |
4 September 1996 | Return made up to 01/06/96; full list of members (15 pages) |
4 September 1996 | Return made up to 01/06/96; full list of members (15 pages) |
27 June 1996 | Director's particulars changed (1 page) |
27 June 1996 | Director's particulars changed (1 page) |
22 June 1996 | Registered office changed on 22/06/96 from: charles church house knoll road camberley surrey,GU15 3TQ (1 page) |
22 June 1996 | Registered office changed on 22/06/96 from: charles church house knoll road camberley surrey,GU15 3TQ (1 page) |
22 June 1996 | New director appointed (2 pages) |
22 June 1996 | New director appointed (3 pages) |
22 June 1996 | New director appointed (3 pages) |
22 June 1996 | New director appointed (2 pages) |
5 June 1996 | Accounting reference date shortened from 31/08/96 to 30/06/96 (1 page) |
5 June 1996 | Accounting reference date shortened from 31/08/96 to 30/06/96 (1 page) |
29 March 1996 | Full accounts made up to 31 August 1995 (8 pages) |
29 March 1996 | Full accounts made up to 31 August 1995 (8 pages) |
21 June 1995 | Return made up to 01/06/95; full list of members (26 pages) |
21 June 1995 | Return made up to 01/06/95; full list of members (26 pages) |
16 March 1995 | Full accounts made up to 31 August 1994 (7 pages) |
16 March 1995 | Full accounts made up to 31 August 1994 (7 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (21 pages) |
9 March 1993 | Resolutions
|
9 March 1993 | Resolutions
|
17 September 1991 | Resolutions
|
17 September 1991 | Resolutions
|