Nun Monkton
York
North Yorkshire
YO26 8ES
Director Name | Mr Gerard Scot Downes |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 October 2015(25 years, 8 months after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Estate Office The Priory Estate Nun Monkton York North Yorkshire YO26 8ES |
Secretary Name | Mrs Sally Cullingworth |
---|---|
Status | Current |
Appointed | 08 March 2024(34 years after company formation) |
Appointment Duration | 1 month, 4 weeks |
Role | Company Director |
Correspondence Address | Estate Office The Priory Estate Nun Monkton York North Yorkshire YO26 8ES |
Director Name | Mr Jeremy Peter Middleton |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1994(3 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 November 1997) |
Role | Director/Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Harlea Lodge 45 The Grove Gosforth Newcastle Upon Tyne NE3 1NH |
Secretary Name | Mr Jeremy Peter Middleton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 1994(3 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 November 1997) |
Role | Director/Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Harlea Lodge 45 The Grove Gosforth Newcastle Upon Tyne NE3 1NH |
Secretary Name | Ms Katherine Margaret Harpin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 2002(11 years, 11 months after company formation) |
Appointment Duration | 17 years, 5 months (resigned 22 July 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Estate Office The Priory Estate Nun Monkton York North Yorkshire YO26 8ES |
Secretary Name | Ms Dawn Henderson |
---|---|
Status | Resigned |
Appointed | 22 July 2019(29 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 08 March 2024) |
Role | Company Director |
Correspondence Address | Estate Office The Priory Estate Nun Monkton York North Yorkshire YO26 8ES |
Website | www.harpinltd.com |
---|---|
Telephone | 07 879660158 |
Telephone region | Mobile |
Registered Address | Estate Office The Priory Estate Nun Monkton York North Yorkshire YO26 8ES |
---|---|
Region | Yorkshire and The Humber |
Constituency | Selby and Ainsty |
County | North Yorkshire |
Parish | Nun Monkton |
Ward | Ouseburn |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Richard David Harpin 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,090,630 |
Cash | £254,152 |
Current Liabilities | £17,116,979 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 10 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 24 February 2025 (9 months, 3 weeks from now) |
17 April 2007 | Delivered on: 21 April 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Third party legal charge Secured details: All monies due or to become due from richard harpin to the chargee on any account whatsoever. Particulars: Unit 2B pegasus business park castle donington leicestershire t/no LT336247. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
17 April 2007 | Delivered on: 21 April 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Third party legal charge Secured details: All monies due or to become due from richard harpin to the chargee on any account whatsoever. Particulars: Unit 2A pegasus business park castle donington leicestershire t/no LT349489. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
17 April 2007 | Delivered on: 21 April 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Third party legal charge Secured details: All monies due or to become due from richard harpin to the chargee on any account whatsoever. Particulars: Unit 1A pegasus business park castle donington leicestershire t/no LT336665. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
9 March 2005 | Delivered on: 12 March 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 1A quays reach, carolina way, south langworthy road, salford. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
26 November 2002 | Delivered on: 28 November 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 2A pegasus office park,east midlands airport,castle donington,leicestershire. Outstanding |
20 December 2001 | Delivered on: 4 January 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 1A pegasus business park east midlands airport castle donington leicestershire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
5 September 2001 | Delivered on: 6 September 2001 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a unit 2B pegasus office park east midlands airport castle donnington leicestershire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
5 September 2001 | Delivered on: 6 September 2001 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
17 April 2007 | Delivered on: 21 April 2007 Persons entitled: Richard Harpin Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 1A quays reach south langworthy road salford manchester t/n GM963953. Outstanding |
17 April 2007 | Delivered on: 21 April 2007 Persons entitled: Richard Harpin Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 2A pegasus business park castle donington leicestershire t/n LT349489. Outstanding |
17 April 2007 | Delivered on: 21 April 2007 Persons entitled: Richard Harpin Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 2B pegasus business park castle donington leicestershire t/n LT336247. Outstanding |
17 April 2007 | Delivered on: 21 April 2007 Persons entitled: Richard Harpin Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 1A pegasus business park castle donington leicestershire t/n LT336655. Outstanding |
17 April 2007 | Delivered on: 21 April 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Third party legal charge Secured details: All monies due or to become due from richard harpin to the chargee on any account whatsoever. Particulars: 1A quays reach south langworthy road salford manchester t/no GM963953. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
5 April 2001 | Delivered on: 11 April 2001 Satisfied on: 7 February 2002 Persons entitled: Wilson Bowden Developments Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee arising under an agreement of even date. Particulars: The leasehold property known as unit 2B pegasus business park castle donnington leicestershire al buildings erections and other works and fixtures and all loose plant equipment machinery and building materials. Fully Satisfied |
15 March 2024 | Appointment of Mrs Sally Cullingworth as a secretary on 8 March 2024 (2 pages) |
---|---|
15 March 2024 | Termination of appointment of Dawn Henderson as a secretary on 8 March 2024 (1 page) |
12 February 2024 | Confirmation statement made on 10 February 2024 with no updates (3 pages) |
21 September 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
13 February 2023 | Confirmation statement made on 10 February 2023 with no updates (3 pages) |
8 November 2022 | Total exemption full accounts made up to 31 March 2022 (12 pages) |
24 August 2022 | Satisfaction of charge 3 in full (1 page) |
24 August 2022 | Satisfaction of charge 12 in full (1 page) |
24 August 2022 | Satisfaction of charge 2 in full (1 page) |
28 July 2022 | All of the property or undertaking has been released and no longer forms part of charge 12 (2 pages) |
28 July 2022 | All of the property or undertaking has been released from charge 2 (2 pages) |
28 July 2022 | All of the property or undertaking has been released and no longer forms part of charge 3 (2 pages) |
10 February 2022 | Confirmation statement made on 10 February 2022 with updates (3 pages) |
19 October 2021 | Total exemption full accounts made up to 31 March 2021 (13 pages) |
10 February 2021 | Confirmation statement made on 10 February 2021 with no updates (3 pages) |
17 September 2020 | Total exemption full accounts made up to 31 March 2020 (12 pages) |
11 February 2020 | Confirmation statement made on 10 February 2020 with no updates (3 pages) |
8 October 2019 | Current accounting period extended from 31 October 2019 to 31 March 2020 (1 page) |
23 July 2019 | Total exemption full accounts made up to 31 October 2018 (12 pages) |
22 July 2019 | Appointment of Ms Dawn Henderson as a secretary on 22 July 2019 (2 pages) |
22 July 2019 | Termination of appointment of Katherine Margaret Harpin as a secretary on 22 July 2019 (1 page) |
26 February 2019 | Satisfaction of charge 9 in full (2 pages) |
22 February 2019 | Confirmation statement made on 10 February 2019 with no updates (3 pages) |
31 January 2019 | Satisfaction of charge 13 in full (1 page) |
31 January 2019 | Satisfaction of charge 11 in full (1 page) |
31 January 2019 | Satisfaction of charge 4 in full (2 pages) |
31 January 2019 | Satisfaction of charge 5 in full (1 page) |
31 January 2019 | Satisfaction of charge 10 in full (2 pages) |
31 January 2019 | Satisfaction of charge 8 in full (2 pages) |
31 January 2019 | Satisfaction of charge 14 in full (1 page) |
31 January 2019 | Satisfaction of charge 6 in full (2 pages) |
31 January 2019 | Satisfaction of charge 7 in full (2 pages) |
25 July 2018 | Total exemption full accounts made up to 31 October 2017 (12 pages) |
13 February 2018 | Confirmation statement made on 10 February 2018 with no updates (3 pages) |
13 February 2018 | Director's details changed for Mr Gerard Scot Downes on 5 February 2018 (2 pages) |
25 July 2017 | Total exemption full accounts made up to 31 October 2016 (14 pages) |
25 July 2017 | Total exemption full accounts made up to 31 October 2016 (14 pages) |
24 February 2017 | Confirmation statement made on 10 February 2017 with updates (5 pages) |
24 February 2017 | Director's details changed for Mr Gerard Scot Downes on 10 February 2017 (2 pages) |
24 February 2017 | Director's details changed for Mr Richard David Harpin on 10 February 2017 (2 pages) |
24 February 2017 | Director's details changed for Mr Gerard Scot Downes on 10 February 2017 (2 pages) |
24 February 2017 | Secretary's details changed for Mrs Katherine Margaret Harpin on 10 February 2017 (1 page) |
24 February 2017 | Confirmation statement made on 10 February 2017 with updates (5 pages) |
24 February 2017 | Director's details changed for Mr Richard David Harpin on 10 February 2017 (2 pages) |
24 February 2017 | Secretary's details changed for Mrs Katherine Margaret Harpin on 10 February 2017 (1 page) |
6 July 2016 | Total exemption small company accounts made up to 31 October 2015 (9 pages) |
6 July 2016 | Total exemption small company accounts made up to 31 October 2015 (9 pages) |
18 February 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
8 December 2015 | Appointment of Mr Gerard Scot Downes as a director on 29 October 2015 (3 pages) |
8 December 2015 | Appointment of Mr Gerard Scot Downes as a director on 29 October 2015 (3 pages) |
23 November 2015 | Registered office address changed from The Priory Nun Monkton York North Yorkshire YO26 8ES to Estate Office the Priory Estate Nun Monkton York North Yorkshire YO26 8ES on 23 November 2015 (2 pages) |
23 November 2015 | Registered office address changed from The Priory Nun Monkton York North Yorkshire YO26 8ES to Estate Office the Priory Estate Nun Monkton York North Yorkshire YO26 8ES on 23 November 2015 (2 pages) |
29 July 2015 | Total exemption small company accounts made up to 31 October 2014 (9 pages) |
29 July 2015 | Total exemption small company accounts made up to 31 October 2014 (9 pages) |
11 February 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
15 May 2014 | Micro company accounts made up to 31 October 2013 (2 pages) |
15 May 2014 | Micro company accounts made up to 31 October 2013 (2 pages) |
5 March 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
18 June 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
18 June 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
13 February 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (4 pages) |
13 February 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (4 pages) |
12 July 2012 | Full accounts made up to 31 October 2011 (18 pages) |
12 July 2012 | Full accounts made up to 31 October 2011 (18 pages) |
14 February 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (4 pages) |
14 February 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (4 pages) |
22 July 2011 | Accounts for a small company made up to 31 October 2010 (7 pages) |
22 July 2011 | Accounts for a small company made up to 31 October 2010 (7 pages) |
21 March 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (4 pages) |
21 March 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (4 pages) |
27 July 2010 | Accounts for a small company made up to 31 October 2009 (7 pages) |
27 July 2010 | Accounts for a small company made up to 31 October 2009 (7 pages) |
16 February 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (4 pages) |
16 February 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (4 pages) |
4 August 2009 | Accounts for a small company made up to 31 October 2008 (6 pages) |
4 August 2009 | Accounts for a small company made up to 31 October 2008 (6 pages) |
26 February 2009 | Return made up to 10/02/09; full list of members (3 pages) |
26 February 2009 | Return made up to 10/02/09; full list of members (3 pages) |
11 August 2008 | Accounts for a small company made up to 31 October 2007 (6 pages) |
11 August 2008 | Accounts for a small company made up to 31 October 2007 (6 pages) |
7 March 2008 | Return made up to 10/02/08; full list of members (3 pages) |
7 March 2008 | Return made up to 10/02/08; full list of members (3 pages) |
5 September 2007 | Accounts for a small company made up to 31 October 2006 (6 pages) |
5 September 2007 | Accounts for a small company made up to 31 October 2006 (6 pages) |
21 April 2007 | Particulars of mortgage/charge (3 pages) |
21 April 2007 | Particulars of mortgage/charge (3 pages) |
21 April 2007 | Particulars of mortgage/charge (3 pages) |
21 April 2007 | Particulars of mortgage/charge (3 pages) |
21 April 2007 | Particulars of mortgage/charge (3 pages) |
21 April 2007 | Particulars of mortgage/charge (3 pages) |
21 April 2007 | Particulars of mortgage/charge (3 pages) |
21 April 2007 | Particulars of mortgage/charge (3 pages) |
21 April 2007 | Particulars of mortgage/charge (3 pages) |
21 April 2007 | Particulars of mortgage/charge (3 pages) |
21 April 2007 | Particulars of mortgage/charge (3 pages) |
21 April 2007 | Particulars of mortgage/charge (3 pages) |
21 April 2007 | Particulars of mortgage/charge (3 pages) |
21 April 2007 | Particulars of mortgage/charge (3 pages) |
21 April 2007 | Particulars of mortgage/charge (3 pages) |
21 April 2007 | Particulars of mortgage/charge (3 pages) |
21 February 2007 | Return made up to 10/02/07; full list of members
|
21 February 2007 | Return made up to 10/02/07; full list of members
|
6 October 2006 | Registered office changed on 06/10/06 from: the old vicarage the green nun monkton york YO26 8ER (1 page) |
6 October 2006 | Registered office changed on 06/10/06 from: the old vicarage the green nun monkton york YO26 8ER (1 page) |
29 August 2006 | Accounts for a small company made up to 31 October 2005 (6 pages) |
29 August 2006 | Accounts for a small company made up to 31 October 2005 (6 pages) |
17 February 2006 | Return made up to 10/02/06; full list of members (6 pages) |
17 February 2006 | Return made up to 10/02/06; full list of members (6 pages) |
3 August 2005 | Accounts for a small company made up to 31 October 2004 (5 pages) |
3 August 2005 | Accounts for a small company made up to 31 October 2004 (5 pages) |
12 March 2005 | Particulars of mortgage/charge (3 pages) |
12 March 2005 | Particulars of mortgage/charge (3 pages) |
11 February 2005 | Return made up to 10/02/05; full list of members (2 pages) |
11 February 2005 | Return made up to 10/02/05; full list of members (2 pages) |
1 September 2004 | Accounts for a small company made up to 31 October 2003 (6 pages) |
1 September 2004 | Accounts for a small company made up to 31 October 2003 (6 pages) |
18 May 2004 | Return made up to 10/02/04; full list of members (6 pages) |
18 May 2004 | Return made up to 10/02/04; full list of members (6 pages) |
22 July 2003 | Return made up to 10/02/03; full list of members (6 pages) |
22 July 2003 | Return made up to 10/02/03; full list of members (6 pages) |
13 July 2003 | Accounts for a small company made up to 31 October 2002 (6 pages) |
13 July 2003 | Accounts for a small company made up to 31 October 2002 (6 pages) |
28 November 2002 | Particulars of mortgage/charge (3 pages) |
28 November 2002 | Particulars of mortgage/charge (3 pages) |
2 October 2002 | Partial exemption accounts made up to 31 October 2001 (14 pages) |
2 October 2002 | Partial exemption accounts made up to 31 October 2001 (14 pages) |
29 March 2002 | New secretary appointed (2 pages) |
29 March 2002 | New secretary appointed (2 pages) |
29 March 2002 | Return made up to 10/02/02; full list of members
|
29 March 2002 | Return made up to 10/02/02; full list of members
|
7 February 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 February 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 January 2002 | Particulars of mortgage/charge (3 pages) |
4 January 2002 | Particulars of mortgage/charge (3 pages) |
6 September 2001 | Particulars of mortgage/charge (3 pages) |
6 September 2001 | Particulars of mortgage/charge (3 pages) |
6 September 2001 | Particulars of mortgage/charge (3 pages) |
6 September 2001 | Particulars of mortgage/charge (3 pages) |
29 August 2001 | Partial exemption accounts made up to 31 October 2000 (10 pages) |
29 August 2001 | Partial exemption accounts made up to 31 October 2000 (10 pages) |
11 April 2001 | Particulars of mortgage/charge (3 pages) |
11 April 2001 | Particulars of mortgage/charge (3 pages) |
9 February 2001 | Return made up to 10/02/01; full list of members
|
9 February 2001 | Return made up to 10/02/01; full list of members
|
11 December 2000 | Registered office changed on 11/12/00 from: lenton lodge lenton road nottingham nottinghamshire NG7 1DQ (1 page) |
11 December 2000 | Registered office changed on 11/12/00 from: lenton lodge lenton road nottingham nottinghamshire NG7 1DQ (1 page) |
30 August 2000 | Full accounts made up to 31 October 1999 (11 pages) |
30 August 2000 | Full accounts made up to 31 October 1999 (11 pages) |
21 February 2000 | Return made up to 10/02/00; full list of members (7 pages) |
21 February 2000 | Return made up to 10/02/00; full list of members (7 pages) |
15 June 1999 | Registered office changed on 15/06/99 from: 3-5 lintonville terrace ashington northumberland NE63 9UN (1 page) |
15 June 1999 | Registered office changed on 15/06/99 from: 3-5 lintonville terrace ashington northumberland NE63 9UN (1 page) |
14 May 1999 | Company name changed professional properties franchis e LIMITED\certificate issued on 17/05/99 (2 pages) |
14 May 1999 | Company name changed professional properties franchis e LIMITED\certificate issued on 17/05/99 (2 pages) |
19 March 1999 | Return made up to 10/02/99; full list of members
|
19 March 1999 | Return made up to 10/02/99; full list of members
|
11 March 1999 | Registered office changed on 11/03/99 from: 20 osborne road jesmond newcastle upon tyne NE2 2AD (1 page) |
11 March 1999 | Director's particulars changed (1 page) |
11 March 1999 | Registered office changed on 11/03/99 from: 20 osborne road jesmond newcastle upon tyne NE2 2AD (1 page) |
11 March 1999 | Secretary resigned;director resigned (1 page) |
11 March 1999 | Director's particulars changed (1 page) |
11 March 1999 | Secretary resigned;director resigned (1 page) |
20 January 1999 | Full accounts made up to 31 October 1998 (12 pages) |
20 January 1999 | Full accounts made up to 31 October 1998 (12 pages) |
26 August 1998 | Full accounts made up to 31 October 1997 (12 pages) |
26 August 1998 | Full accounts made up to 31 October 1997 (12 pages) |
12 March 1998 | Return made up to 10/02/98; full list of members (6 pages) |
12 March 1998 | Return made up to 10/02/98; full list of members (6 pages) |
2 December 1997 | Full accounts made up to 31 October 1996 (13 pages) |
2 December 1997 | Full accounts made up to 31 October 1996 (13 pages) |
17 February 1997 | Return made up to 10/02/97; full list of members
|
17 February 1997 | Return made up to 10/02/97; full list of members
|
30 December 1996 | Company name changed mortgage advice bureau LIMITED\certificate issued on 30/12/96 (2 pages) |
30 December 1996 | Company name changed mortgage advice bureau LIMITED\certificate issued on 30/12/96 (2 pages) |
3 September 1996 | Full accounts made up to 31 October 1995 (12 pages) |
3 September 1996 | Full accounts made up to 31 October 1995 (12 pages) |
4 September 1995 | Full accounts made up to 31 October 1994 (11 pages) |
4 September 1995 | Full accounts made up to 31 October 1994 (11 pages) |
4 February 1995 | Return made up to 10/02/95; full list of members (5 pages) |
4 February 1995 | Return made up to 10/02/95; full list of members (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |
16 August 1993 | Company name changed\certificate issued on 16/08/93 (2 pages) |
16 August 1993 | Company name changed\certificate issued on 16/08/93 (2 pages) |
9 October 1991 | Company name changed\certificate issued on 09/10/91 (2 pages) |
9 October 1991 | Company name changed\certificate issued on 09/10/91 (2 pages) |
22 February 1990 | Incorporation (17 pages) |
22 February 1990 | Incorporation (17 pages) |