Blossom Street
York
YO24 1AH
Director Name | Mr Peter Bisset |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2021(29 years after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Howard House 3 St. Marys Court Blossom Street York YO24 1AH |
Director Name | Mr Paul Hardy |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 May 2023(31 years, 3 months after company formation) |
Appointment Duration | 11 months, 1 week |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Howard House 3 St Mary's Court Blossom Street York YO24 1AH |
Director Name | Mr David Frost |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1993(1 year after company formation) |
Appointment Duration | 19 years, 12 months (resigned 31 January 2013) |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | Buildmark House George Cayley Drive Clifton Moor York North Yorkshire YO30 4XE |
Secretary Name | James Charles Robertson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 1993(1 year after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 October 1995) |
Role | Company Director |
Correspondence Address | 64 Station Road Harpenden Hertfordshire AL5 4TN |
Director Name | Mrs Mary Christine Frost |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1995(3 years, 8 months after company formation) |
Appointment Duration | 17 years, 3 months (resigned 31 January 2013) |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | Buildmark House George Cayley Drive Clifton Moor York North Yorkshire YO30 4XE |
Secretary Name | Mrs Mary Christine Frost |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1995(3 years, 8 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 09 July 2007) |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | 75 West Common Harpenden Hertfordshire AL5 2LD |
Director Name | Andrew Steven Gilchrist |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1999(7 years, 1 month after company formation) |
Appointment Duration | 7 years, 11 months (resigned 28 February 2007) |
Role | Estate Agent |
Correspondence Address | 65 Manton Road Hitchin Hertfordshire SG4 9NP |
Director Name | Mr Andrew James Blunden Bradford |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2004(12 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 30 June 2008) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | 44 Hazelmere Road St Albans Hertfordshire AL4 9RN |
Director Name | Mr Jonathan Alistair Cooke |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2007(15 years, 5 months after company formation) |
Appointment Duration | 8 years (resigned 01 August 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Buildmark House George Cayley Drive Clifton Moor York North Yorkshire YO30 4XE |
Director Name | Mr Marc Anthony Slattery |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2011(19 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 24 January 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Buildmark House George Cayley Drive Clifton Moor York North Yorkshire YO30 4XE |
Director Name | Mr Andrew Steven Gilchrist |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2013(20 years, 12 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 23 September 2019) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 2nd Floor, Gateway 2 Station Business Park, Holgat York YO26 4GB |
Director Name | Mr Geoffrey Michael Roberts |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2014(21 years, 12 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 May 2015) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Buildmark House George Cayley Drive Clifton Moor York North Yorkshire YO30 4XE |
Director Name | Mr Greig Barker |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2015(23 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 25 November 2019) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor, Gateway 2 Holgate Park Drive York YO26 4GB |
Director Name | Mr David Seeley Brown |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2015(23 years, 5 months after company formation) |
Appointment Duration | 9 months (resigned 01 May 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Buildmark House George Cayley Drive York YO30 4XE |
Director Name | Mr Gregory Winston Young |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2016(24 years, 2 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 31 May 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Howard House 3 St. Marys Court Blossom Street York YO24 1AH |
Director Name | Ms Helen Elizabeth Buck |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2018(26 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 March 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Howard House 3 St. Marys Court Blossom Street York YO24 1AH |
Director Name | Mr Paul Hardy |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2019(27 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 March 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Gateway 2 Holgate Park Drive York YO26 4GB |
Website | frosts.co.uk |
---|
Registered Address | Howard House 3 St. Marys Court Blossom Street York YO24 1AH |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Central |
County | North Yorkshire |
Ward | Micklegate |
Built Up Area | York |
Address Matches | Over 50 other UK companies use this postal address |
81.2k at £1 | Vitalhandy Enterprises LTD 99.88% Non Cumulative Redeemable Preference |
---|---|
77 at £1 | Vitalhandy Enterprises LTD 0.09% Ordinary A |
23 at £1 | Vitalhandy Enterprises LTD 0.03% Ordinary B |
Year | 2014 |
---|---|
Turnover | £3,192,000 |
Net Worth | £2,302,000 |
Cash | £18,000 |
Current Liabilities | £909,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 21 February 2024 (2 months ago) |
---|---|
Next Return Due | 7 March 2025 (10 months, 1 week from now) |
1 February 1993 | Delivered on: 2 February 1993 Satisfied on: 28 June 2007 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge 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 uncalled capital goodwill bookdebts and patents. Fully Satisfied |
---|
5 March 2021 | Termination of appointment of Paul Hardy as a director on 1 March 2021 (1 page) |
---|---|
5 March 2021 | Appointment of Peter Bisset as a director on 1 March 2021 (2 pages) |
22 February 2021 | Confirmation statement made on 21 February 2021 with no updates (3 pages) |
23 December 2020 | Full accounts made up to 31 December 2019 (29 pages) |
21 February 2020 | Confirmation statement made on 21 February 2020 with no updates (3 pages) |
12 February 2020 | Confirmation statement made on 10 February 2020 with no updates (3 pages) |
27 November 2019 | Appointment of Mr Paul Hardy as a director on 25 November 2019 (2 pages) |
26 November 2019 | Termination of appointment of Greig Barker as a director on 25 November 2019 (1 page) |
24 September 2019 | Termination of appointment of Andrew Steven Gilchrist as a director on 23 September 2019 (1 page) |
28 May 2019 | Full accounts made up to 31 December 2018 (26 pages) |
11 February 2019 | Confirmation statement made on 10 February 2019 with no updates (3 pages) |
20 August 2018 | Appointment of Ms Helen Elizabeth Buck as a director on 20 August 2018 (2 pages) |
5 June 2018 | Full accounts made up to 31 December 2017 (24 pages) |
14 February 2018 | Confirmation statement made on 10 February 2018 with no updates (3 pages) |
10 May 2017 | Full accounts made up to 31 December 2016 (24 pages) |
10 May 2017 | Full accounts made up to 31 December 2016 (24 pages) |
22 February 2017 | Confirmation statement made on 10 February 2017 with updates (6 pages) |
22 February 2017 | Confirmation statement made on 10 February 2017 with updates (6 pages) |
5 December 2016 | Registered office address changed from Buildmark House George Cayley Drive Clifton Moor York North Yorkshire YO30 4XE to 2nd Floor, Gateway 2 Station Business Park, Holgate Park Drive York YO26 4GB on 5 December 2016 (1 page) |
5 December 2016 | Director's details changed for Mr Greig Barker on 28 November 2016 (2 pages) |
5 December 2016 | Director's details changed for Mr Gregory Winston Young on 28 November 2016 (2 pages) |
5 December 2016 | Director's details changed for Mr Greig Barker on 28 November 2016 (2 pages) |
5 December 2016 | Director's details changed for Mr Gregory Winston Young on 28 November 2016 (2 pages) |
5 December 2016 | Registered office address changed from Buildmark House George Cayley Drive Clifton Moor York North Yorkshire YO30 4XE to 2nd Floor, Gateway 2 Station Business Park, Holgate Park Drive York YO26 4GB on 5 December 2016 (1 page) |
24 August 2016 | Full accounts made up to 31 December 2015 (27 pages) |
24 August 2016 | Full accounts made up to 31 December 2015 (27 pages) |
12 May 2016 | Termination of appointment of David Seeley Brown as a director on 1 May 2016 (1 page) |
12 May 2016 | Appointment of Mr Gregory Winston Young as a director on 1 May 2016 (2 pages) |
12 May 2016 | Appointment of Mr Gregory Winston Young as a director on 1 May 2016 (2 pages) |
12 May 2016 | Termination of appointment of David Seeley Brown as a director on 1 May 2016 (1 page) |
7 March 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Register(s) moved to registered office address Buildmark House George Cayley Drive Clifton Moor York North Yorkshire YO30 4XE (1 page) |
7 March 2016 | Register(s) moved to registered office address Buildmark House George Cayley Drive Clifton Moor York North Yorkshire YO30 4XE (1 page) |
7 March 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
14 September 2015 | Full accounts made up to 31 December 2014 (22 pages) |
14 September 2015 | Full accounts made up to 31 December 2014 (22 pages) |
14 August 2015 | Appointment of Mr David Seeley Brown as a director on 1 August 2015 (2 pages) |
14 August 2015 | Appointment of Mr David Seeley Brown as a director on 1 August 2015 (2 pages) |
14 August 2015 | Appointment of Mr David Seeley Brown as a director on 1 August 2015 (2 pages) |
14 August 2015 | Termination of appointment of Jonathan Alistair Cooke as a director on 1 August 2015 (1 page) |
14 August 2015 | Termination of appointment of Jonathan Alistair Cooke as a director on 1 August 2015 (1 page) |
14 August 2015 | Termination of appointment of Jonathan Alistair Cooke as a director on 1 August 2015 (1 page) |
29 May 2015 | Appointment of Mr Greig Barker as a director on 1 May 2015 (2 pages) |
29 May 2015 | Appointment of Mr Greig Barker as a director on 1 May 2015 (2 pages) |
29 May 2015 | Termination of appointment of Geoffrey Michael Roberts as a director on 1 May 2015 (1 page) |
29 May 2015 | Termination of appointment of Geoffrey Michael Roberts as a director on 1 May 2015 (1 page) |
29 May 2015 | Appointment of Mr Greig Barker as a director on 1 May 2015 (2 pages) |
29 May 2015 | Termination of appointment of Geoffrey Michael Roberts as a director on 1 May 2015 (1 page) |
9 March 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
10 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
10 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
8 January 2015 | Full accounts made up to 31 December 2013 (23 pages) |
8 January 2015 | Full accounts made up to 31 December 2013 (23 pages) |
6 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
6 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
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
|
13 February 2014 | Second filing of TM01 previously delivered to Companies House
|
13 February 2014 | Second filing of TM01 previously delivered to Companies House
|
5 February 2014 | Termination of appointment of Marc Slattery as a director
|
5 February 2014 | Termination of appointment of Marc Slattery as a director
|
5 February 2014 | Appointment of Geoffrey Michael Roberts as a director (2 pages) |
5 February 2014 | Appointment of Geoffrey Michael Roberts as a director (2 pages) |
13 September 2013 | Full accounts made up to 31 December 2012 (18 pages) |
13 September 2013 | Full accounts made up to 31 December 2012 (18 pages) |
6 March 2013 | Secretary's details changed for Mrs Sapna Bedi Fitzgerald on 6 March 2013 (1 page) |
6 March 2013 | Director's details changed for Mr Marc Anthony Slattery on 6 March 2013 (2 pages) |
6 March 2013 | Secretary's details changed for Mrs Sapna Bedi Fitzgerald on 6 March 2013 (1 page) |
6 March 2013 | Secretary's details changed for Mrs Sapna Bedi Fitzgerald on 6 March 2013 (1 page) |
6 March 2013 | Director's details changed for Mr Marc Anthony Slattery on 6 March 2013 (2 pages) |
6 March 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (6 pages) |
6 March 2013 | Director's details changed for Mr Jonathan Alistair Cooke on 6 March 2013 (2 pages) |
6 March 2013 | Director's details changed for Mr Marc Anthony Slattery on 6 March 2013 (2 pages) |
6 March 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (6 pages) |
6 March 2013 | Director's details changed for Mr Jonathan Alistair Cooke on 6 March 2013 (2 pages) |
6 March 2013 | Director's details changed for Mr Jonathan Alistair Cooke on 6 March 2013 (2 pages) |
9 February 2013 | Termination of appointment of David Frost as a director (1 page) |
9 February 2013 | Termination of appointment of Mary Frost as a director (1 page) |
9 February 2013 | Termination of appointment of Mary Frost as a director (1 page) |
9 February 2013 | Appointment of Mr Andrew Steven Gilchrist as a director (2 pages) |
9 February 2013 | Termination of appointment of David Frost as a director (1 page) |
9 February 2013 | Appointment of Mr Andrew Steven Gilchrist as a director (2 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (18 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (18 pages) |
16 March 2012 | Registered office address changed from 4 Chequer Street St Albans Hertfordshire AL1 3XZ on 16 March 2012 (1 page) |
16 March 2012 | Registered office address changed from 4 Chequer Street St Albans Hertfordshire AL1 3XZ on 16 March 2012 (1 page) |
9 March 2012 | Secretary's details changed for Mrs Sapna Bedi Fitzgerald on 20 February 2012 (2 pages) |
9 March 2012 | Director's details changed for Mr Marc Anthony Slattery on 20 February 2012 (2 pages) |
9 March 2012 | Register inspection address has been changed from C/O Sapna B Fitzgerald St. Trinity House 3-4 Kings Square York North Yorkshire YO1 8ZH (1 page) |
9 March 2012 | Director's details changed for Mr Jonathan Alistair Cooke on 20 February 2012 (2 pages) |
9 March 2012 | Secretary's details changed for Mrs Sapna Bedi Fitzgerald on 20 February 2012 (2 pages) |
9 March 2012 | Director's details changed for Mr David Frost on 20 February 2012 (2 pages) |
9 March 2012 | Director's details changed for Mr Jonathan Alistair Cooke on 20 February 2012 (2 pages) |
9 March 2012 | Director's details changed for Mr Marc Anthony Slattery on 20 February 2012 (2 pages) |
9 March 2012 | Director's details changed for Mr David Frost on 20 February 2012 (2 pages) |
9 March 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (9 pages) |
9 March 2012 | Director's details changed for Mrs Mary Christine Frost on 20 February 2012 (2 pages) |
9 March 2012 | Director's details changed for Mrs Mary Christine Frost on 20 February 2012 (2 pages) |
9 March 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (9 pages) |
9 March 2012 | Register inspection address has been changed from C/O Sapna B Fitzgerald St. Trinity House 3-4 Kings Square York North Yorkshire YO1 8ZH (1 page) |
12 October 2011 | Appointment of Mr Marc Anthony Slattery as a director (2 pages) |
12 October 2011 | Appointment of Mr Marc Anthony Slattery as a director (2 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (18 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (18 pages) |
11 March 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (8 pages) |
11 March 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (8 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (18 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (18 pages) |
22 March 2010 | Director's details changed for Mr David Frost on 4 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Mr Jonathan Alistair Cooke on 4 March 2010 (2 pages) |
22 March 2010 | Secretary's details changed for Mrs Sapna Bedi Fitzgerald on 4 March 2010 (1 page) |
22 March 2010 | Secretary's details changed for Mrs Sapna Bedi Fitzgerald on 4 March 2010 (1 page) |
22 March 2010 | Director's details changed for Mr David Frost on 4 March 2010 (2 pages) |
22 March 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (7 pages) |
22 March 2010 | Register inspection address has been changed (1 page) |
22 March 2010 | Director's details changed for Mr Jonathan Alistair Cooke on 4 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Mr Jonathan Alistair Cooke on 4 March 2010 (2 pages) |
22 March 2010 | Register inspection address has been changed (1 page) |
22 March 2010 | Secretary's details changed for Mrs Sapna Bedi Fitzgerald on 4 March 2010 (1 page) |
22 March 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (7 pages) |
22 March 2010 | Register(s) moved to registered inspection location (1 page) |
22 March 2010 | Register(s) moved to registered inspection location (1 page) |
22 March 2010 | Director's details changed for Mr David Frost on 4 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Mrs Mary Christine Frost on 4 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Mrs Mary Christine Frost on 4 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Mrs Mary Christine Frost on 4 March 2010 (2 pages) |
3 November 2009 | Full accounts made up to 31 December 2008 (18 pages) |
3 November 2009 | Full accounts made up to 31 December 2008 (18 pages) |
6 March 2009 | Appointment terminated director andrew bradford (1 page) |
6 March 2009 | Appointment terminated director andrew bradford (1 page) |
26 February 2009 | Return made up to 10/02/09; full list of members (5 pages) |
26 February 2009 | Return made up to 10/02/09; full list of members (5 pages) |
3 November 2008 | Full accounts made up to 31 December 2007 (18 pages) |
3 November 2008 | Full accounts made up to 31 December 2007 (18 pages) |
15 September 2008 | Secretary's change of particulars / sapna bedi / 01/09/2008 (1 page) |
15 September 2008 | Secretary's change of particulars / sapna bedi / 01/09/2008 (1 page) |
6 March 2008 | Return made up to 10/02/08; no change of members
|
6 March 2008 | Return made up to 10/02/08; no change of members
|
21 December 2007 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
21 December 2007 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
20 December 2007 | Accounting reference date shortened from 30/06/08 to 31/12/07 (1 page) |
20 December 2007 | Accounting reference date shortened from 30/06/08 to 31/12/07 (1 page) |
28 July 2007 | New secretary appointed (2 pages) |
28 July 2007 | New secretary appointed (2 pages) |
27 July 2007 | Secretary resigned (1 page) |
27 July 2007 | Secretary resigned (1 page) |
26 July 2007 | New director appointed (2 pages) |
26 July 2007 | New director appointed (2 pages) |
28 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
28 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
31 March 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
31 March 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
20 March 2007 | Director resigned (1 page) |
20 March 2007 | Director resigned (1 page) |
9 March 2007 | Return made up to 10/02/07; full list of members (3 pages) |
9 March 2007 | Registered office changed on 09/03/07 from: 4 chequer street, st albans, herts AL1 3XZ (1 page) |
9 March 2007 | Return made up to 10/02/07; full list of members (3 pages) |
9 March 2007 | Registered office changed on 09/03/07 from: 4 chequer street, st albans, herts AL1 3XZ (1 page) |
17 February 2006 | Return made up to 10/02/06; full list of members (3 pages) |
17 February 2006 | Return made up to 10/02/06; full list of members (3 pages) |
8 February 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
8 February 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
23 February 2005 | New director appointed (2 pages) |
23 February 2005 | Return made up to 10/02/05; full list of members (7 pages) |
23 February 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
23 February 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
23 February 2005 | New director appointed (2 pages) |
23 February 2005 | Return made up to 10/02/05; full list of members (7 pages) |
19 February 2004 | Return made up to 10/02/04; full list of members
|
19 February 2004 | Return made up to 10/02/04; full list of members
|
18 February 2004 | Accounts for a small company made up to 30 June 2003 (7 pages) |
18 February 2004 | Accounts for a small company made up to 30 June 2003 (7 pages) |
11 March 2003 | Return made up to 10/02/03; full list of members (7 pages) |
11 March 2003 | Return made up to 10/02/03; full list of members (7 pages) |
23 January 2003 | Accounts for a small company made up to 30 June 2002 (7 pages) |
23 January 2003 | Accounts for a small company made up to 30 June 2002 (7 pages) |
1 May 2002 | Accounts for a small company made up to 30 June 2001 (7 pages) |
1 May 2002 | Accounts for a small company made up to 30 June 2001 (7 pages) |
15 February 2002 | Return made up to 10/02/02; full list of members (7 pages) |
15 February 2002 | Return made up to 10/02/02; full list of members (7 pages) |
22 March 2001 | Return made up to 10/02/01; full list of members (7 pages) |
22 March 2001 | Return made up to 10/02/01; full list of members (7 pages) |
5 February 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
5 February 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
14 February 2000 | Return made up to 10/02/00; full list of members (7 pages) |
14 February 2000 | Return made up to 10/02/00; full list of members (7 pages) |
13 December 1999 | Accounts for a small company made up to 30 June 1999 (7 pages) |
13 December 1999 | Accounts for a small company made up to 30 June 1999 (7 pages) |
9 April 1999 | Return made up to 10/02/99; full list of members (6 pages) |
9 April 1999 | Return made up to 10/02/99; full list of members (6 pages) |
8 April 1999 | New director appointed (2 pages) |
8 April 1999 | New director appointed (2 pages) |
16 December 1998 | Accounts for a small company made up to 30 June 1998 (7 pages) |
16 December 1998 | Accounts for a small company made up to 30 June 1998 (7 pages) |
25 February 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
25 February 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
2 February 1998 | Return made up to 10/02/98; no change of members (4 pages) |
2 February 1998 | Return made up to 10/02/98; no change of members (4 pages) |
13 May 1997 | Resolutions
|
13 May 1997 | Resolutions
|
13 May 1997 | Resolutions
|
13 May 1997 | Resolutions
|
3 March 1997 | Return made up to 10/02/97; no change of members (4 pages) |
3 March 1997 | Return made up to 10/02/97; no change of members (4 pages) |
11 February 1997 | Accounts for a small company made up to 30 June 1996 (5 pages) |
11 February 1997 | Accounts for a small company made up to 30 June 1996 (5 pages) |
8 March 1996 | Return made up to 10/02/96; full list of members (6 pages) |
8 March 1996 | Resolutions
|
8 March 1996 | Resolutions
|
8 March 1996 | Resolutions
|
8 March 1996 | Resolutions
|
8 March 1996 | Return made up to 10/02/96; full list of members (6 pages) |
23 January 1996 | Accounts for a small company made up to 30 June 1995 (4 pages) |
23 January 1996 | Accounts for a small company made up to 30 June 1995 (4 pages) |
16 November 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
16 November 1995 | Registered office changed on 16/11/95 from: 29 high street, harpenden, hertfordshire, AL5 2RU (1 page) |
16 November 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
16 November 1995 | Registered office changed on 16/11/95 from: 29 high street, harpenden, hertfordshire, AL5 2RU (1 page) |
30 March 1995 | Registered office changed on 30/03/95 from: 4 chequer street, st albans, hertfordshire, AL1 3XZ (1 page) |
30 March 1995 | Registered office changed on 30/03/95 from: 4 chequer street, st albans, hertfordshire, AL1 3XZ (1 page) |
2 February 1993 | Particulars of mortgage/charge (3 pages) |
2 February 1993 | Particulars of mortgage/charge (3 pages) |
27 May 1992 | Company name changed norwich union estate agency thre e LIMITED\certificate issued on 28/05/92 (2 pages) |
27 May 1992 | Company name changed norwich union estate agency thre e LIMITED\certificate issued on 28/05/92 (2 pages) |
10 February 1992 | Incorporation (41 pages) |
10 February 1992 | Incorporation (41 pages) |