Radcliffe On Trent
Nottingham
Nottinghamshire
NG12 1AQ
Director Name | Mr Graham Webb |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 May 2007(17 years, 10 months after company formation) |
Appointment Duration | 16 years, 12 months |
Role | Snr Lectural Md |
Country of Residence | United Kingdom |
Correspondence Address | Holly Bank House Main Street Cross Hills Keighley West Yorkshire BD20 8TA |
Director Name | Mr David Jay |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 July 2015(26 years after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 61 Micklegate York North Yorkshire YO1 6LJ |
Secretary Name | Mr David Jay |
---|---|
Status | Current |
Appointed | 12 April 2017(27 years, 9 months after company formation) |
Appointment Duration | 7 years |
Role | Company Director |
Correspondence Address | 61 Micklegate York North Yorkshire YO1 6LJ |
Director Name | Ms Margaret Helen Thomas |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 July 2017(28 years after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 61 Micklegate York North Yorkshire YO1 6LJ |
Director Name | Ms Kate Emma Wicklow |
---|---|
Date of Birth | October 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 March 2020(30 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Policy Manager |
Country of Residence | England |
Correspondence Address | 51 Kipling Close Hitchin SG4 0DU |
Director Name | Mr Eric Chen Liu |
---|---|
Date of Birth | March 1988 (Born 36 years ago) |
Nationality | Chinese |
Status | Current |
Appointed | 26 March 2020(30 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Business Associate |
Country of Residence | England |
Correspondence Address | 54 Bennett Crescent Cowley Oxford OX4 2UN |
Director Name | Ms Harriet Lansdown |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 October 2022(33 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Accreditation Consultant |
Country of Residence | England |
Correspondence Address | 61 Micklegate York North Yorkshire YO1 6LJ |
Director Name | Mrs Elizabeth Byrd Galloway |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 July 1992(3 years after company formation) |
Appointment Duration | 9 years (resigned 01 July 2001) |
Role | Counsellor/Psychoterapist |
Country of Residence | England |
Correspondence Address | 10 Gray Street York North Yorkshire YO23 1BN |
Director Name | Mr Hugh Macpherson |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1992(3 years after company formation) |
Appointment Duration | 6 years, 5 months (resigned 01 December 1998) |
Role | Acupuncturist |
Country of Residence | England |
Correspondence Address | 39 Wentworth Road York YO24 1DG |
Secretary Name | Mr Hugh Macpherson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 1992(3 years after company formation) |
Appointment Duration | 6 years, 5 months (resigned 01 December 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39 Wentworth Road York YO24 1DG |
Secretary Name | Cheryl Greenfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1998(9 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 14 February 2002) |
Role | Company Director |
Correspondence Address | 2 Highcliffe Court York North Yorkshire YO30 6BP |
Director Name | Dr Gregory Patrick Lodge |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1999(10 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 07 November 2003) |
Role | Dean |
Correspondence Address | 5 Church Crescent Stutton Tadcaster North Yorkshire LS24 9BJ |
Director Name | Erzsebet Edith Lyne De Ver |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1999(10 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 October 2002) |
Role | Management Consultant |
Correspondence Address | 31 Cedar Glade Dunnington York North Yorkshire YO19 5PL |
Director Name | Amanda Gwendolen Diana Robinson |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1999(10 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 12 November 2002) |
Role | University Lecturer |
Correspondence Address | 118 West End Avenue Harrogate North Yorkshire HG2 9BT |
Director Name | Michael Stephenson |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2002(12 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 26 July 2004) |
Role | Acupuncturist |
Correspondence Address | 44 Saint James Road Bridlington North Humberside YO15 3PQ |
Secretary Name | Mrs Julie Ann Lee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 September 2002(13 years, 2 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 28 March 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Pike Hills Mount Copmanthorpe York North Yorkshire YO23 3UU |
Director Name | Dr Michael John Fitter |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2003(13 years, 10 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 31 October 2015) |
Role | Chartered Psychologist |
Country of Residence | United Kingdom |
Correspondence Address | 118 Broomspring Lane Sheffield Yorkshire S10 2FD |
Director Name | Penny Badcoe |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2003(14 years after company formation) |
Appointment Duration | 11 years, 9 months (resigned 30 April 2015) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 4 St Paul's Square York North Yorkshire YO24 4BD |
Director Name | Jennifer Laura Ross |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2004(14 years, 8 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 30 April 2010) |
Role | HR Consultant |
Correspondence Address | 21 Queens Gate Harrogate North Yorkshire HG1 5RQ |
Director Name | Duncan Holt |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2004(15 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 26 October 2007) |
Role | Lecturer |
Correspondence Address | 15 Holbeck Road Scarborough North Yorkshire YO11 2XF |
Director Name | Lynda Ann Heaton |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2005(16 years, 1 month after company formation) |
Appointment Duration | 8 years, 4 months (resigned 31 December 2013) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 47 Station Road Tadcaster North Yorkshire LS24 9JR |
Director Name | David Lipman |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2006(16 years, 11 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 03 October 2019) |
Role | District Judge |
Country of Residence | England |
Correspondence Address | Manor Cottage Caythorpe Road Caythorpe Nottingham NG14 7EB |
Secretary Name | Mr Martin George |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2009(19 years, 8 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 12 April 2017) |
Role | Finance Manager |
Country of Residence | England |
Correspondence Address | 3 Poplar Court Yarm Cleveland TS15 9AX |
Director Name | Mr Lance Gerard Kearon |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2014(24 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 05 April 2018) |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | 61 Micklegate York North Yorkshire YO1 6LJ |
Director Name | Ms Jenni Flanders |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2014(24 years, 11 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 26 March 2020) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 61 Micklegate York North Yorkshire YO1 6LJ |
Director Name | Mr David Bullimore |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2014(25 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 01 December 2016) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 61 Micklegate York North Yorkshire YO1 6LJ |
Director Name | Mr Eamonn Anderson |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2019(29 years, 11 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 23 January 2020) |
Role | Board Member |
Country of Residence | England |
Correspondence Address | 61 Micklegate York North Yorkshire YO1 6LJ |
Director Name | Mr John Roy Galloway |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2020(31 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 14 October 2022) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 19 Wentworth Road York YO24 1DG |
Director Name | Mr Mark Tempest |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2020(31 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 21 October 2021) |
Role | Solicitor (Non-Practising) |
Country of Residence | England |
Correspondence Address | Cholmley Crambe York YO60 7JR |
Director Name | Dr Cathryn Elizabeth Tune |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 27 August 2020(31 years, 2 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 15 October 2020) |
Role | Mother |
Country of Residence | England |
Correspondence Address | 41 Phoenix Boulevard York YO26 4WX |
Director Name | Mr Tiago Manuel Horta Reis Da Silva |
---|---|
Date of Birth | March 1987 (Born 37 years ago) |
Nationality | Portuguese,British |
Status | Resigned |
Appointed | 09 February 2023(33 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 12 February 2024) |
Role | Lecturer In Nursing Education |
Country of Residence | England |
Correspondence Address | 61 Micklegate York North Yorkshire YO1 6LJ |
Website | chinese-medicine.co.uk |
---|---|
Telephone | 01904 343305 |
Telephone region | York |
Registered Address | 61 Micklegate York North Yorkshire YO1 6LJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Central |
County | North Yorkshire |
Ward | Micklegate |
Built Up Area | York |
Year | 2014 |
---|---|
Turnover | £843,223 |
Net Worth | £369,881 |
Cash | £325,621 |
Current Liabilities | £93,586 |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 29 June 2023 (10 months ago) |
---|---|
Next Return Due | 13 July 2024 (2 months, 2 weeks from now) |
7 January 2021 | Full accounts made up to 30 June 2020 (27 pages) |
---|---|
28 August 2020 | Appointment of Mr Mark Tempest as a director on 16 July 2020 (2 pages) |
28 August 2020 | Confirmation statement made on 29 June 2020 with updates (3 pages) |
27 August 2020 | Appointment of Dr Cathryn Elizabeth Tune as a director on 27 August 2020 (2 pages) |
27 August 2020 | Appointment of Mr John Roy Galloway as a director on 16 July 2020 (2 pages) |
27 August 2020 | Termination of appointment of Hugh Macpherson as a director on 27 August 2020 (1 page) |
23 July 2020 | Auditor's resignation (1 page) |
24 April 2020 | Appointment of Miss Kate Wicklow as a director on 26 March 2020 (2 pages) |
24 April 2020 | Termination of appointment of Jenni Flanders as a director on 26 March 2020 (1 page) |
24 April 2020 | Appointment of Mr Eric Chen Liu as a director on 26 March 2020 (2 pages) |
10 March 2020 | Termination of appointment of Eamonn Anderson as a director on 23 January 2020 (1 page) |
14 December 2019 | Full accounts made up to 30 June 2019 (25 pages) |
21 October 2019 | Termination of appointment of David Lipman as a director on 3 October 2019 (1 page) |
1 July 2019 | Appointment of Mr Eamonn Anderson as a director on 19 June 2019 (2 pages) |
1 July 2019 | Confirmation statement made on 29 June 2019 with no updates (3 pages) |
23 January 2019 | Full accounts made up to 30 June 2018 (24 pages) |
2 November 2018 | Termination of appointment of Lance Gerard Kearon as a director on 5 April 2018 (1 page) |
10 August 2018 | Notification of a person with significant control statement (2 pages) |
29 June 2018 | Confirmation statement made on 29 June 2018 with no updates (3 pages) |
31 January 2018 | Full accounts made up to 30 June 2017 (23 pages) |
19 January 2018 | Appointment of Ms Margaret Helen Thomas as a director on 20 July 2017 (2 pages) |
26 July 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
26 July 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
13 April 2017 | Director's details changed for Mr Hugh Mcpherson on 12 April 2017 (2 pages) |
13 April 2017 | Director's details changed for Mr Hugh Mcpherson on 12 April 2017 (2 pages) |
12 April 2017 | Appointment of Mr David Jay as a secretary on 12 April 2017 (2 pages) |
12 April 2017 | Termination of appointment of Martin George as a secretary on 12 April 2017 (1 page) |
12 April 2017 | Appointment of Mr David Jay as a secretary on 12 April 2017 (2 pages) |
12 April 2017 | Termination of appointment of Martin George as a secretary on 12 April 2017 (1 page) |
17 March 2017 | Full accounts made up to 30 June 2016 (20 pages) |
17 March 2017 | Full accounts made up to 30 June 2016 (20 pages) |
5 December 2016 | Termination of appointment of David Bullimore as a director on 1 December 2016 (1 page) |
5 December 2016 | Termination of appointment of David Bullimore as a director on 1 December 2016 (1 page) |
29 June 2016 | Secretary's details changed for Mr Martin George on 2 February 2016 (1 page) |
29 June 2016 | Annual return made up to 29 June 2016 no member list (8 pages) |
29 June 2016 | Secretary's details changed for Mr Martin George on 2 February 2016 (1 page) |
29 June 2016 | Annual return made up to 29 June 2016 no member list (8 pages) |
3 January 2016 | Full accounts made up to 30 June 2015 (20 pages) |
3 January 2016 | Full accounts made up to 30 June 2015 (20 pages) |
16 November 2015 | Termination of appointment of Michael John Fitter as a director on 31 October 2015 (1 page) |
16 November 2015 | Termination of appointment of Michael John Fitter as a director on 31 October 2015 (1 page) |
22 July 2015 | Appointment of Mr David Jay as a director on 16 July 2015 (2 pages) |
22 July 2015 | Appointment of Mr David Jay as a director on 16 July 2015 (2 pages) |
1 July 2015 | Annual return made up to 29 June 2015 no member list (9 pages) |
1 July 2015 | Annual return made up to 29 June 2015 no member list (9 pages) |
1 July 2015 | Termination of appointment of Penny Badcoe as a director on 30 April 2015 (1 page) |
1 July 2015 | Termination of appointment of Penny Badcoe as a director on 30 April 2015 (1 page) |
29 January 2015 | Total exemption full accounts made up to 30 June 2014 (21 pages) |
29 January 2015 | Total exemption full accounts made up to 30 June 2014 (21 pages) |
7 January 2015 | Appointment of Mr David Bullimore as a director on 1 December 2014 (2 pages) |
7 January 2015 | Appointment of Mr David Bullimore as a director on 1 December 2014 (2 pages) |
7 January 2015 | Appointment of Mr David Bullimore as a director on 1 December 2014 (2 pages) |
16 July 2014 | Annual return made up to 29 June 2014 no member list (10 pages) |
16 July 2014 | Annual return made up to 29 June 2014 no member list (10 pages) |
9 July 2014 | Appointment of Mr Lance Kearon as a director (2 pages) |
9 July 2014 | Appointment of Mr Lance Kearon as a director (2 pages) |
9 July 2014 | Appointment of Ms Jenni Flanders as a director (2 pages) |
9 July 2014 | Appointment of Ms Jenni Flanders as a director (2 pages) |
9 June 2014 | Termination of appointment of Lynda Heaton as a director (1 page) |
9 June 2014 | Termination of appointment of Lynda Heaton as a director (1 page) |
9 December 2013 | Total exemption full accounts made up to 30 June 2013 (17 pages) |
9 December 2013 | Total exemption full accounts made up to 30 June 2013 (17 pages) |
8 July 2013 | Annual return made up to 29 June 2013 no member list (9 pages) |
8 July 2013 | Annual return made up to 29 June 2013 no member list (9 pages) |
12 December 2012 | Auditor's resignation (1 page) |
12 December 2012 | Auditor's resignation (1 page) |
6 December 2012 | Total exemption full accounts made up to 30 June 2012 (17 pages) |
6 December 2012 | Total exemption full accounts made up to 30 June 2012 (17 pages) |
17 July 2012 | Annual return made up to 29 June 2012 no member list (9 pages) |
17 July 2012 | Annual return made up to 29 June 2012 no member list (9 pages) |
22 December 2011 | Total exemption full accounts made up to 30 June 2011 (19 pages) |
22 December 2011 | Total exemption full accounts made up to 30 June 2011 (19 pages) |
7 July 2011 | Annual return made up to 29 June 2011 no member list (9 pages) |
7 July 2011 | Annual return made up to 29 June 2011 no member list (9 pages) |
22 March 2011 | Appointment of Mr Hugh Mcpherson as a director (2 pages) |
22 March 2011 | Appointment of Mr Hugh Mcpherson as a director (2 pages) |
22 December 2010 | Total exemption full accounts made up to 30 June 2010 (18 pages) |
22 December 2010 | Total exemption full accounts made up to 30 June 2010 (18 pages) |
28 July 2010 | Annual return made up to 29 June 2010 no member list (8 pages) |
28 July 2010 | Annual return made up to 29 June 2010 no member list (8 pages) |
27 July 2010 | Director's details changed for Lynda Ann Heaton on 29 June 2010 (2 pages) |
27 July 2010 | Director's details changed for Graham Webb on 29 June 2010 (2 pages) |
27 July 2010 | Termination of appointment of Jennifer Ross as a director (1 page) |
27 July 2010 | Director's details changed for Lynda Ann Heaton on 29 June 2010 (2 pages) |
27 July 2010 | Director's details changed for Penny Badcoe on 29 June 2010 (2 pages) |
27 July 2010 | Director's details changed for Graham Webb on 29 June 2010 (2 pages) |
27 July 2010 | Director's details changed for Penny Badcoe on 29 June 2010 (2 pages) |
27 July 2010 | Termination of appointment of Jennifer Ross as a director (1 page) |
16 January 2010 | Total exemption full accounts made up to 30 June 2009 (18 pages) |
16 January 2010 | Total exemption full accounts made up to 30 June 2009 (18 pages) |
4 August 2009 | Annual return made up to 29/06/09 (4 pages) |
4 August 2009 | Annual return made up to 29/06/09 (4 pages) |
24 March 2009 | Secretary appointed mr martin george (1 page) |
24 March 2009 | Secretary appointed mr martin george (1 page) |
22 January 2009 | Full accounts made up to 30 June 2008 (17 pages) |
22 January 2009 | Full accounts made up to 30 June 2008 (17 pages) |
24 July 2008 | Annual return made up to 29/06/08 (4 pages) |
24 July 2008 | Annual return made up to 29/06/08 (4 pages) |
28 March 2008 | Appointment terminated secretary julie lee (1 page) |
28 March 2008 | Appointment terminated secretary julie lee (1 page) |
20 February 2008 | Director resigned (1 page) |
20 February 2008 | Director resigned (1 page) |
19 November 2007 | Full accounts made up to 30 June 2007 (15 pages) |
19 November 2007 | Full accounts made up to 30 June 2007 (15 pages) |
13 July 2007 | Annual return made up to 29/06/07 (3 pages) |
13 July 2007 | Annual return made up to 29/06/07 (3 pages) |
12 July 2007 | New director appointed (2 pages) |
12 July 2007 | New director appointed (2 pages) |
2 May 2007 | Secretary's particulars changed (1 page) |
2 May 2007 | Secretary's particulars changed (1 page) |
4 December 2006 | Full accounts made up to 30 June 2006 (14 pages) |
4 December 2006 | Full accounts made up to 30 June 2006 (14 pages) |
29 June 2006 | Annual return made up to 29/06/06 (2 pages) |
29 June 2006 | New director appointed (2 pages) |
29 June 2006 | New director appointed (2 pages) |
29 June 2006 | Annual return made up to 29/06/06 (2 pages) |
4 January 2006 | Secretary's particulars changed (1 page) |
4 January 2006 | Secretary's particulars changed (1 page) |
14 November 2005 | Full accounts made up to 30 June 2005 (14 pages) |
14 November 2005 | Full accounts made up to 30 June 2005 (14 pages) |
28 September 2005 | Secretary's particulars changed (1 page) |
28 September 2005 | Secretary's particulars changed (1 page) |
18 August 2005 | New director appointed (2 pages) |
18 August 2005 | New director appointed (2 pages) |
26 July 2005 | Annual return made up to 30/06/05 (5 pages) |
26 July 2005 | Annual return made up to 30/06/05 (5 pages) |
17 November 2004 | Full accounts made up to 30 June 2004 (16 pages) |
17 November 2004 | Full accounts made up to 30 June 2004 (16 pages) |
30 July 2004 | Director resigned (1 page) |
30 July 2004 | Director resigned (1 page) |
30 July 2004 | New director appointed (1 page) |
30 July 2004 | New director appointed (1 page) |
28 June 2004 | Annual return made up to 30/06/04 (5 pages) |
28 June 2004 | Annual return made up to 30/06/04 (5 pages) |
30 March 2004 | New director appointed (2 pages) |
30 March 2004 | New director appointed (2 pages) |
1 December 2003 | Director resigned (1 page) |
1 December 2003 | Director resigned (1 page) |
19 November 2003 | Full accounts made up to 30 June 2003 (13 pages) |
19 November 2003 | Full accounts made up to 30 June 2003 (13 pages) |
14 November 2003 | New director appointed (2 pages) |
14 November 2003 | New director appointed (2 pages) |
14 November 2003 | New director appointed (2 pages) |
14 November 2003 | New director appointed (2 pages) |
5 July 2003 | Annual return made up to 30/06/03 (4 pages) |
5 July 2003 | Annual return made up to 30/06/03 (4 pages) |
22 November 2002 | Full accounts made up to 30 June 2002 (16 pages) |
22 November 2002 | Full accounts made up to 30 June 2002 (16 pages) |
18 November 2002 | Director resigned (1 page) |
18 November 2002 | Director resigned (1 page) |
21 October 2002 | Director resigned (1 page) |
21 October 2002 | Director resigned (1 page) |
23 September 2002 | New secretary appointed (2 pages) |
23 September 2002 | New secretary appointed (2 pages) |
8 August 2002 | New director appointed (2 pages) |
8 August 2002 | Annual return made up to 30/06/02 (5 pages) |
8 August 2002 | New director appointed (2 pages) |
8 August 2002 | Annual return made up to 30/06/02 (5 pages) |
22 February 2002 | Secretary resigned (1 page) |
22 February 2002 | Secretary resigned (1 page) |
19 October 2001 | Full accounts made up to 30 June 2001 (14 pages) |
19 October 2001 | Full accounts made up to 30 June 2001 (14 pages) |
17 October 2001 | Director's particulars changed (1 page) |
17 October 2001 | Director's particulars changed (1 page) |
17 October 2001 | Director's particulars changed (1 page) |
17 October 2001 | Director's particulars changed (1 page) |
23 July 2001 | Director resigned (1 page) |
23 July 2001 | Director resigned (1 page) |
11 July 2001 | Annual return made up to 30/06/01
|
11 July 2001 | Annual return made up to 30/06/01
|
30 January 2001 | Director resigned (1 page) |
30 January 2001 | Director resigned (1 page) |
27 September 2000 | Accounts for a small company made up to 30 June 2000 (6 pages) |
27 September 2000 | Accounts for a small company made up to 30 June 2000 (6 pages) |
12 July 2000 | Registered office changed on 12/07/00 from: 61 micklegate york north yorkshire YO1 6LJ (1 page) |
12 July 2000 | Registered office changed on 12/07/00 from: 61 micklegate york north yorkshire YO1 6LJ (1 page) |
28 June 2000 | Annual return made up to 30/06/00
|
28 June 2000 | Annual return made up to 30/06/00
|
16 June 2000 | Resolutions
|
16 June 2000 | Resolutions
|
11 October 1999 | Accounts for a small company made up to 30 June 1999 (6 pages) |
11 October 1999 | Accounts for a small company made up to 30 June 1999 (6 pages) |
21 September 1999 | Director's particulars changed (1 page) |
21 September 1999 | Director's particulars changed (1 page) |
6 August 1999 | New director appointed (2 pages) |
6 August 1999 | New director appointed (2 pages) |
6 August 1999 | New director appointed (2 pages) |
6 August 1999 | New director appointed (2 pages) |
6 August 1999 | New director appointed (2 pages) |
6 August 1999 | New director appointed (2 pages) |
19 July 1999 | New director appointed (2 pages) |
19 July 1999 | New director appointed (2 pages) |
5 July 1999 | Director's particulars changed (1 page) |
5 July 1999 | Director's particulars changed (1 page) |
30 June 1999 | Annual return made up to 03/07/99
|
30 June 1999 | Annual return made up to 03/07/99
|
17 March 1999 | Auditor's resignation (1 page) |
17 March 1999 | Auditor's resignation (1 page) |
18 December 1998 | Secretary resigned;director resigned (1 page) |
18 December 1998 | New secretary appointed (2 pages) |
18 December 1998 | Secretary resigned;director resigned (1 page) |
18 December 1998 | New secretary appointed (2 pages) |
17 December 1998 | Full accounts made up to 30 June 1998 (10 pages) |
17 December 1998 | Full accounts made up to 30 June 1998 (10 pages) |
10 November 1998 | Annual return made up to 03/07/98
|
10 November 1998 | Annual return made up to 03/07/98
|
19 June 1998 | Full accounts made up to 30 June 1997 (12 pages) |
19 June 1998 | Full accounts made up to 30 June 1997 (12 pages) |
6 July 1997 | Annual return made up to 03/07/97 (4 pages) |
6 July 1997 | Annual return made up to 03/07/97 (4 pages) |
20 November 1996 | Full accounts made up to 30 June 1996 (12 pages) |
20 November 1996 | Full accounts made up to 30 June 1996 (12 pages) |
9 July 1996 | Annual return made up to 03/07/96 (4 pages) |
9 July 1996 | Annual return made up to 03/07/96 (4 pages) |
4 January 1996 | Full accounts made up to 30 June 1995 (12 pages) |
4 January 1996 | Full accounts made up to 30 June 1995 (12 pages) |