Fulford
York
YO19 4FE
Director Name | Mr Supriya Kinkar Ray |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 April 2018(26 years, 9 months after company formation) |
Appointment Duration | 5 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cleeve Hall Cheltenham Road Bishop's Cleeve Cheltenham Gloucestershire GL52 8GD Wales |
Director Name | Mr Dinesh Ishwerlal Khushalbhai Mehta |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 June 2019(27 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Bloor Homes Ashby Road Measham Swadlincote, Derbyshire DE12 7JP |
Director Name | Mr Liam James Scott |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 July 2020(29 years after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Persimmon House Fulford York YO19 4FE |
Director Name | Robert Templeman |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(same day as company formation) |
Role | Chartered Accountant & Director Of Comapnies |
Country of Residence | England |
Correspondence Address | Balnakeil Bryants Bottom Road Bryants Bottom Great Missenden Buckinghamshire HP16 9RN |
Director Name | Malcolm Fryer Elliott |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(same day as company formation) |
Role | Group Marketing Manager |
Correspondence Address | 51 Clifden Road Worminghall Aylesbury Buckinghamshire HP18 9JR |
Secretary Name | Harold Lewis Edric Tasker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Falcon Close Maxwell Road Northwood Middlesex HA6 2GU |
Director Name | Graham Christopher Pye |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1991(1 week after company formation) |
Appointment Duration | 17 years, 10 months (resigned 12 June 2009) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | Davenant Place Davenant Road Oxford OX2 8BX |
Director Name | Mr Peter Dennis Baker |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1991(1 month, 1 week after company formation) |
Appointment Duration | 16 years (resigned 10 September 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Holt Farm Stow Road Alderton Tewkesbury Gloucestershire GL20 8NX Wales |
Director Name | Kenneth Alan White |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1991(4 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 4 months (resigned 09 April 1996) |
Role | Director Of Companies |
Correspondence Address | Tree Tops Chestnut Way Longwick Princes Risborough Buckinghamshire HP27 9SD |
Secretary Name | Mr Clive William Price McKenzie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 January 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Warren Lodge Drive Kingswood Surrey KT20 6QN |
Secretary Name | Mr Simon David Mantell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1996(4 years, 6 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 30 September 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Martin House Compton Road Hillmarton Calne Wiltshire SN11 8SG |
Director Name | Brian Leslie Smith |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1996(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 October 1997) |
Role | Land Manager |
Correspondence Address | 9 Chaffinch Watermead Aylesbury Buckinghamshire HP19 3GQ |
Director Name | Roger Nigel Holmes |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1997(6 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 23 August 2000) |
Role | Manager |
Correspondence Address | 46 Musley Hill Ware Hertfordshire SG12 7NB |
Director Name | Michael Williams |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2000(9 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 17 July 2002) |
Role | Company Director |
Correspondence Address | 17 Chestnut Drive Windsor Berkshire SL4 4UT |
Director Name | Keith Lewis George |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2002(11 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 07 March 2005) |
Role | Company Director |
Correspondence Address | Cedar Gables Penn Lane, Tanworth In Arden Solihull B94 5HH |
Secretary Name | Mr Colin Neil Chandler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2002(11 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 17 February 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Squires Court Bretforton Evesham Worcestershire WR11 7QD |
Director Name | Mr John Henry Bennett |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2005(13 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 10 March 2006) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Sandiford House Van Diemens Lane Bath Avon BA1 5TW |
Director Name | Mr Michael Peter Farley |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2006(14 years, 6 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 18 April 2013) |
Role | Group Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Persimmon House Fulford York YO19 4FE |
Director Name | Mr Malcolm John Pink |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2007(16 years, 1 month after company formation) |
Appointment Duration | 8 years, 5 months (resigned 26 February 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Firs Farm House Ampney Crucis Cirencester Gloucestershire GL7 5RY Wales |
Director Name | Mr Robert William Barter |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2009(17 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 10 October 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Home Farm House Holton Oxford Oxfordshire OX33 1QA |
Director Name | Mr Timothy John Binnington |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2009(18 years, 1 month after company formation) |
Appointment Duration | 5 years, 11 months (resigned 26 August 2015) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Thakeham Place Thakeham Pulborough West Sussex RH20 3EP |
Director Name | Mr Jeffrey Fairburn |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2013(21 years, 9 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 December 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Persimmon House Fulford York YO19 4FE |
Director Name | Mr John Gordon Lougher |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2016(24 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 23 April 2018) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | The Manor House North Ash Road New Ash Green Longfield Kent DA3 8HQ |
Director Name | Mr Adrian John Bloor |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2016(25 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 12 June 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bloor Homes Ashby Road Measham Swadlincote, Derbyshire DE12 7JP |
Director Name | Mr Richard Symon Briggs |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2019(27 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 20 July 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Persimmon House Fulford York YO19 4FE |
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 |
2 at £1 | Bovis Homes LTD 33.33% Ordinary |
---|---|
2 at £1 | Persimmon Homes LTD 33.33% Ordinary |
2 at £1 | Sovereign Land LTD 33.33% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 2 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 16 July 2024 (2 months, 4 weeks from now) |
9 October 2020 | Accounts for a dormant company made up to 31 December 2019 (3 pages) |
---|---|
24 July 2020 | Appointment of Mr Liam Scott as a director on 20 July 2020 (2 pages) |
23 July 2020 | Termination of appointment of Richard Symon Briggs as a director on 20 July 2020 (1 page) |
3 July 2020 | Confirmation statement made on 3 July 2020 with no updates (3 pages) |
8 October 2019 | Accounts for a dormant company made up to 31 December 2018 (3 pages) |
4 July 2019 | Termination of appointment of Adrian John Bloor as a director on 12 June 2019 (1 page) |
4 July 2019 | Appointment of Mr Dinesh Kumar Ishwerlal Khushalbhai Mehta as a director on 12 June 2019 (2 pages) |
4 July 2019 | Appointment of Mr Richard Symon Briggs as a director on 4 July 2019 (2 pages) |
3 July 2019 | Confirmation statement made on 3 July 2019 with updates (4 pages) |
3 January 2019 | Termination of appointment of Jeffrey Fairburn as a director on 31 December 2018 (1 page) |
22 August 2018 | Accounts for a dormant company made up to 31 December 2017 (3 pages) |
4 July 2018 | Confirmation statement made on 3 July 2018 with updates (4 pages) |
4 May 2018 | Appointment of Mr Supriya Kinkar Ray as a director on 23 April 2018 (2 pages) |
2 May 2018 | Termination of appointment of John Gordon Lougher as a director on 23 April 2018 (1 page) |
28 September 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
28 September 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
13 July 2017 | Confirmation statement made on 13 July 2017 with updates (4 pages) |
13 July 2017 | Confirmation statement made on 13 July 2017 with updates (4 pages) |
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) |
14 July 2016 | Appointment of Mr Adrian John Bloor as a director on 12 July 2016 (2 pages) |
14 July 2016 | Appointment of Mr Adrian John Bloor as a director on 12 July 2016 (2 pages) |
13 July 2016 | Confirmation statement made on 13 July 2016 with updates (7 pages) |
13 July 2016 | Confirmation statement made on 13 July 2016 with updates (7 pages) |
16 March 2016 | Termination of appointment of Malcolm John Pink as a director on 26 February 2016 (1 page) |
16 March 2016 | Termination of appointment of Malcolm John Pink as a director on 26 February 2016 (1 page) |
16 March 2016 | Appointment of Mr John Gordon Lougher as a director on 15 March 2016 (2 pages) |
16 March 2016 | Appointment of Mr John Gordon Lougher as a director on 15 March 2016 (2 pages) |
6 October 2015 | Termination of appointment of Timothy John Binnington as a director on 26 August 2015 (2 pages) |
6 October 2015 | Termination of appointment of Timothy John Binnington as a director on 26 August 2015 (2 pages) |
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) |
20 July 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
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) |
24 July 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 July 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
18 September 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
18 September 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
1 August 2013 | Annual return made up to 19 July 2013 with a full list of shareholders
|
1 August 2013 | Annual return made up to 19 July 2013 with a full list of shareholders
|
9 July 2013 | Appointment of Mr Jeffrey Fairburn as a director (2 pages) |
9 July 2013 | Appointment of Mr Jeffrey Fairburn 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) |
4 October 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
4 October 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
7 August 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (6 pages) |
7 August 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (6 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) |
27 January 2012 | Statement of capital following an allotment of shares on 23 December 2011
|
27 January 2012 | Resolutions
|
27 January 2012 | Resolutions
|
27 January 2012 | Statement of capital following an allotment of shares on 23 December 2011
|
28 November 2011 | Termination of appointment of Robert Barter as a director (2 pages) |
28 November 2011 | Termination of appointment of Robert Barter as a director (2 pages) |
6 September 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
6 September 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
27 July 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (6 pages) |
27 July 2011 | Annual return made up to 19 July 2011 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) |
19 August 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (6 pages) |
19 August 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (6 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) |
22 December 2009 | Director's details changed for Michael Peter Farley on 17 December 2009 (2 pages) |
22 December 2009 | Director's details changed for Michael Peter Farley on 17 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 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
21 October 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
15 October 2009 | Director's details changed for Michael Peter Farley on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Michael Peter Farley on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Michael Peter Farley on 1 October 2009 (2 pages) |
18 September 2009 | Director appointed timothy john binnington (3 pages) |
18 September 2009 | Director appointed timothy john binnington (3 pages) |
5 August 2009 | Return made up to 19/07/09; full list of members (4 pages) |
5 August 2009 | Return made up to 19/07/09; full list of members (4 pages) |
24 July 2009 | Director appointed robert william barter (3 pages) |
24 July 2009 | Director appointed robert william barter (3 pages) |
20 July 2009 | Appointment terminated director graham pye (1 page) |
20 July 2009 | Appointment terminated director graham pye (1 page) |
16 July 2009 | Appointment terminated director peter baker (1 page) |
16 July 2009 | Appointment terminated director peter baker (1 page) |
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) |
21 July 2008 | Return made up to 19/07/08; full list of members (4 pages) |
21 July 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
21 July 2008 | Return made up to 19/07/08; full list of members (4 pages) |
21 July 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
12 November 2007 | New director appointed (2 pages) |
12 November 2007 | New director appointed (2 pages) |
12 September 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
12 September 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
24 July 2007 | Return made up to 19/07/07; full list of members (3 pages) |
24 July 2007 | Return made up to 19/07/07; full list of members (3 pages) |
16 May 2007 | Director's particulars changed (1 page) |
16 May 2007 | Director's particulars changed (1 page) |
29 March 2007 | Accounting reference date shortened from 17/01/07 to 31/12/06 (1 page) |
29 March 2007 | Accounting reference date shortened from 17/01/07 to 31/12/06 (1 page) |
20 September 2006 | Accounts for a dormant company made up to 17 January 2006 (7 pages) |
20 September 2006 | Accounts for a dormant company made up to 17 January 2006 (7 pages) |
2 August 2006 | Return made up to 19/07/06; full list of members (3 pages) |
2 August 2006 | Return made up to 19/07/06; full list of members (3 pages) |
22 March 2006 | Director resigned (1 page) |
22 March 2006 | Director resigned (1 page) |
17 March 2006 | Accounting reference date shortened from 28/02/06 to 17/01/06 (1 page) |
17 March 2006 | Accounting reference date shortened from 28/02/06 to 17/01/06 (1 page) |
17 March 2006 | Registered office changed on 17/03/06 from: westbury house lansdown road cheltenham GL50 2WH (1 page) |
17 March 2006 | Registered office changed on 17/03/06 from: westbury house lansdown road cheltenham GL50 2WH (1 page) |
1 March 2006 | New secretary appointed (2 pages) |
1 March 2006 | New secretary appointed (2 pages) |
28 February 2006 | Secretary resigned (1 page) |
28 February 2006 | Secretary resigned (1 page) |
17 November 2005 | Accounts for a dormant company made up to 28 February 2005 (4 pages) |
17 November 2005 | Accounts for a dormant company made up to 28 February 2005 (4 pages) |
21 September 2005 | Return made up to 19/07/05; full list of members (8 pages) |
21 September 2005 | Return made up to 19/07/05; full list of members (8 pages) |
29 April 2005 | New director appointed (6 pages) |
29 April 2005 | Director resigned (1 page) |
29 April 2005 | Director resigned (1 page) |
29 April 2005 | New director appointed (6 pages) |
21 April 2005 | Director's particulars changed (1 page) |
21 April 2005 | Director's particulars changed (1 page) |
15 September 2004 | Accounts for a dormant company made up to 29 February 2004 (4 pages) |
15 September 2004 | Accounts for a dormant company made up to 29 February 2004 (4 pages) |
6 September 2004 | Return made up to 19/07/04; full list of members (8 pages) |
6 September 2004 | Return made up to 19/07/04; full list of members (8 pages) |
31 December 2003 | Accounts for a dormant company made up to 28 February 2003 (4 pages) |
31 December 2003 | Accounts for a dormant company made up to 28 February 2003 (4 pages) |
30 September 2003 | New secretary appointed (2 pages) |
30 September 2003 | New secretary appointed (2 pages) |
29 September 2003 | Return made up to 19/07/03; full list of members
|
29 September 2003 | Return made up to 19/07/03; full list of members
|
3 September 2002 | New director appointed (2 pages) |
3 September 2002 | New director appointed (2 pages) |
10 August 2002 | Return made up to 19/07/02; full list of members (8 pages) |
10 August 2002 | Return made up to 19/07/02; full list of members (8 pages) |
7 August 2002 | Director resigned (1 page) |
7 August 2002 | Director resigned (1 page) |
9 May 2002 | Total exemption full accounts made up to 28 February 2002 (5 pages) |
9 May 2002 | Total exemption full accounts made up to 28 February 2002 (5 pages) |
18 February 2002 | Registered office changed on 18/02/02 from: frays court 71 cowley road uxbridge middlesex UB8 2AE (1 page) |
18 February 2002 | Registered office changed on 18/02/02 from: frays court 71 cowley road uxbridge middlesex UB8 2AE (1 page) |
17 October 2001 | Total exemption full accounts made up to 28 February 2001 (5 pages) |
17 October 2001 | Total exemption full accounts made up to 28 February 2001 (5 pages) |
26 July 2001 | Return made up to 19/07/01; full list of members (8 pages) |
26 July 2001 | Return made up to 19/07/01; full list of members (8 pages) |
8 November 2000 | Accounts for a small company made up to 29 February 2000 (5 pages) |
8 November 2000 | Accounts for a small company made up to 29 February 2000 (5 pages) |
5 September 2000 | New director appointed (2 pages) |
5 September 2000 | New director appointed (2 pages) |
25 August 2000 | Director resigned (1 page) |
25 August 2000 | Director resigned (1 page) |
4 August 2000 | Return made up to 19/07/00; full list of members (7 pages) |
4 August 2000 | Return made up to 19/07/00; full list of members (7 pages) |
14 December 1999 | Accounts for a small company made up to 28 February 1999 (5 pages) |
14 December 1999 | Accounts for a small company made up to 28 February 1999 (5 pages) |
28 July 1999 | Return made up to 19/07/99; full list of members (4 pages) |
28 July 1999 | Return made up to 19/07/99; full list of members (4 pages) |
21 February 1999 | Director's particulars changed (1 page) |
21 February 1999 | Director's particulars changed (1 page) |
9 December 1998 | Full accounts made up to 28 February 1998 (5 pages) |
9 December 1998 | Full accounts made up to 28 February 1998 (5 pages) |
28 July 1998 | Return made up to 19/07/98; no change of members (4 pages) |
28 July 1998 | Return made up to 19/07/98; no change of members (4 pages) |
25 November 1997 | Full accounts made up to 28 February 1997 (5 pages) |
25 November 1997 | Full accounts made up to 28 February 1997 (5 pages) |
13 November 1997 | New director appointed (2 pages) |
13 November 1997 | New director appointed (2 pages) |
7 November 1997 | Director resigned (1 page) |
7 November 1997 | Director resigned (1 page) |
25 July 1997 | Return made up to 19/07/97; full list of members (6 pages) |
25 July 1997 | Return made up to 19/07/97; full list of members (6 pages) |
5 June 1997 | Ad 23/05/97--------- £ si 1@1=1 £ ic 3/4 (2 pages) |
5 June 1997 | Ad 23/05/97--------- £ si 1@1=1 £ ic 3/4 (2 pages) |
23 August 1996 | Accounts for a small company made up to 29 February 1996 (5 pages) |
23 August 1996 | Accounts for a small company made up to 29 February 1996 (5 pages) |
23 July 1996 | Return made up to 19/07/96; no change of members
|
23 July 1996 | Return made up to 19/07/96; no change of members
|
11 July 1996 | Secretary resigned (2 pages) |
11 July 1996 | Secretary resigned (2 pages) |
11 July 1996 | New secretary appointed (1 page) |
11 July 1996 | New director appointed (2 pages) |
11 July 1996 | New secretary appointed (1 page) |
11 July 1996 | New director appointed (2 pages) |
11 August 1995 | Return made up to 19/07/95; full list of members
|
11 August 1995 | Accounts for a small company made up to 28 February 1995 (4 pages) |
11 August 1995 | Return made up to 19/07/95; full list of members
|
11 August 1995 | Accounts for a small company made up to 28 February 1995 (4 pages) |
19 July 1991 | Incorporation (30 pages) |
19 July 1991 | Incorporation (30 pages) |