Fulford
York
YO19 4FE
Director Name | Mrs Julia Nichols |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2021(28 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Persimmon House Fulford York YO19 4FE |
Director Name | Mr Michael John Smith |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 January 2022(29 years after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Persimmon House Fulford York Yorkshire YO19 4FE |
Director Name | Patrick Docherty |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1993(1 month, 2 weeks after company formation) |
Appointment Duration | 6 months, 1 week (resigned 14 September 1993) |
Role | Company Director |
Correspondence Address | 38 Hertford Street Mayfair London W1Y 7TG |
Director Name | Nicholas Vincent Somerset Paravicini |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1993(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 7 months (resigned 28 October 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Glyn Celyn House Brecon Powys LD3 0TY Wales |
Secretary Name | Patrick Docherty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 1993(1 month, 2 weeks after company formation) |
Appointment Duration | 10 months, 1 week (resigned 10 January 1994) |
Role | Company Director |
Correspondence Address | 38 Hertford Street Mayfair London W1Y 7TG |
Secretary Name | Raymond St John Murphy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 1993(7 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 28 October 1996) |
Role | Solicitor |
Correspondence Address | 1st Floor 3 Kings Bench Walk Inner Temple London EC4Y 7DT |
Director Name | Mr Stewart Antony Baseley |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1996(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 26 June 1998) |
Role | Developer |
Country of Residence | England |
Correspondence Address | Low Wood Westwood Road Windlesham Surrey GU20 6LX |
Director Name | Walter Louis Farndon Broadbent |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1996(3 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 22 January 1999) |
Role | Developer |
Correspondence Address | Highfield 112 Worlebury Hill Road Weston Super Mare Avon BS22 9TG |
Secretary Name | Walter Louis Farndon Broadbent |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 1996(3 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 22 January 1999) |
Role | Developer |
Correspondence Address | Highfield 112 Worlebury Hill Road Weston Super Mare Avon BS22 9TG |
Director Name | Nicholas Howard Smith |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1998(5 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 11 May 2001) |
Role | Company Director |
Correspondence Address | 4 Wyvern Place Warnham West Sussex RH12 3QU |
Director Name | Laurence Edwin Garner |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1999(6 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 October 2001) |
Role | Chartered Accountant |
Correspondence Address | Winfields Station Road Chilbolton Stockbridge Hampshire S020 6al |
Secretary Name | Laurence Edwin Garner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 1999(6 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 18 May 2001) |
Role | Company Director |
Correspondence Address | Winfields Station Road Chilbolton Stockbridge Hampshire S020 6al |
Director Name | Richard Miles Cordy |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2000(7 years, 8 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 14 June 2001) |
Role | Company Director |
Correspondence Address | 1 Saint Margaret Drive Epsom Surrey KT18 7LB |
Director Name | Mr Geoffrey Grewer |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2001(8 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 May 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Askham House 129 Main Street Askham Bryan York YO23 3QS |
Director Name | Mr Michael Hugh Killoran |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2001(8 years, 1 month after company formation) |
Appointment Duration | 20 years, 10 months (resigned 14 January 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Persimmon House Fulford York YO19 4FE |
Secretary Name | Mr Geoffrey Grewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 2001(8 years, 3 months after company formation) |
Appointment Duration | 2 months (resigned 20 July 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Askham House 129 Main Street Askham Bryan York YO23 3QS |
Director Name | Mr Gerald Neil Francis |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2002(9 years, 3 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 30 September 2016) |
Role | Legal Director |
Country of Residence | England |
Correspondence Address | Persimmon House Fulford York YO19 4FE |
Director Name | Mr Michael Peter Farley |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2010(16 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 18 April 2013) |
Role | Group Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Persimmon House Fulford York YO19 4FE |
Director Name | Mr Jeffrey Fairburn |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2010(16 years, 11 months after company formation) |
Appointment Duration | 9 years (resigned 31 December 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Persimmon House Fulford York YO19 4FE |
Director Name | Mr Nigel Peter Greenaway |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2013(20 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 30 April 2016) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Persimmon House Fulford York YO19 4FE |
Director Name | Mr David Jenkinson |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2016(23 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 20 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Persimmon House Fulford York YO19 4FE |
Director Name | Mr Richard Paul Stenhouse |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2016(23 years, 8 months after company formation) |
Appointment Duration | 5 years (resigned 30 September 2021) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Persimmon House Fulford York YO19 4FE |
Website | charleschurch.com |
---|
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 |
120 at £1 | Charles Church Developments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Current Liabilities | £609,153 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 6 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 20 November 2024 (6 months, 4 weeks from now) |
10 April 2009 | Delivered on: 7 July 2009 Persons entitled: Terriers Farm Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Property k/a land on the north side of kingshill road, terriers farm, high wycombe, buckinghamshire. Outstanding |
---|
17 November 2023 | Confirmation statement made on 6 November 2023 with no updates (3 pages) |
---|---|
30 June 2023 | Accounts for a small company made up to 31 December 2022 (12 pages) |
10 November 2022 | Confirmation statement made on 6 November 2022 with no updates (3 pages) |
10 October 2022 | Full accounts made up to 31 December 2021 (15 pages) |
27 January 2022 | Termination of appointment of Michael Hugh Killoran as a director on 14 January 2022 (1 page) |
26 January 2022 | Appointment of Mr Michael John Smith as a director on 14 January 2022 (2 pages) |
9 November 2021 | Confirmation statement made on 6 November 2021 with no updates (3 pages) |
13 October 2021 | Termination of appointment of Richard Paul Stenhouse as a director on 30 September 2021 (1 page) |
13 October 2021 | Appointment of Mrs Julia Nichols as a director on 30 September 2021 (2 pages) |
7 October 2021 | Full accounts made up to 31 December 2020 (15 pages) |
2 December 2020 | Full accounts made up to 31 December 2019 (15 pages) |
11 November 2020 | Confirmation statement made on 6 November 2020 with no updates (3 pages) |
28 September 2020 | Termination of appointment of David Jenkinson as a director on 20 September 2020 (1 page) |
23 October 2019 | Confirmation statement made on 23 October 2019 with updates (4 pages) |
8 October 2019 | Full accounts made up to 31 December 2018 (15 pages) |
3 January 2019 | Termination of appointment of Jeffrey Fairburn as a director on 31 December 2018 (1 page) |
15 October 2018 | Confirmation statement made on 15 October 2018 with updates (4 pages) |
6 October 2018 | Full accounts made up to 31 December 2017 (15 pages) |
16 October 2017 | Confirmation statement made on 13 October 2017 with updates (4 pages) |
16 October 2017 | Confirmation statement made on 13 October 2017 with updates (4 pages) |
6 October 2017 | Full accounts made up to 31 December 2016 (14 pages) |
6 October 2017 | Full accounts made up to 31 December 2016 (14 pages) |
6 January 2017 | Auditor's resignation (1 page) |
6 January 2017 | Auditor's resignation (1 page) |
14 October 2016 | Confirmation statement made on 1 October 2016 with updates (5 pages) |
14 October 2016 | Confirmation statement made on 1 October 2016 with updates (5 pages) |
12 October 2016 | Termination of appointment of Gerald Neil Francis as a director on 30 September 2016 (1 page) |
12 October 2016 | Termination of appointment of Gerald Neil Francis as a director on 30 September 2016 (1 page) |
12 October 2016 | Appointment of Mr Richard Paul Stenhouse as a director on 30 September 2016 (2 pages) |
12 October 2016 | Appointment of Mr Richard Paul Stenhouse as a director on 30 September 2016 (2 pages) |
8 July 2016 | Full accounts made up to 31 December 2015 (16 pages) |
8 July 2016 | Full accounts made up to 31 December 2015 (16 pages) |
17 May 2016 | Appointment of Mr David Jenkinson as a director on 1 May 2016 (2 pages) |
17 May 2016 | Termination of appointment of Nigel Peter Greenaway as a director on 30 April 2016 (1 page) |
17 May 2016 | Appointment of Mr David Jenkinson as a director on 1 May 2016 (2 pages) |
17 May 2016 | Termination of appointment of Nigel Peter Greenaway as a director on 30 April 2016 (1 page) |
13 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
3 October 2015 | Full accounts made up to 31 December 2014 (9 pages) |
3 October 2015 | Full accounts made up to 31 December 2014 (9 pages) |
10 March 2015 | Auditor's resignation (2 pages) |
10 March 2015 | Auditor's resignation (2 pages) |
13 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
23 September 2014 | Full accounts made up to 31 December 2013 (9 pages) |
23 September 2014 | Full accounts made up to 31 December 2013 (9 pages) |
4 July 2014 | Director's details changed for Mr Nigel Peter Greenaway on 16 April 2014 (3 pages) |
4 July 2014 | Director's details changed for Mr Nigel Peter Greenaway on 16 April 2014 (3 pages) |
17 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
30 September 2013 | Full accounts made up to 31 December 2012 (9 pages) |
30 September 2013 | Full accounts made up to 31 December 2012 (9 pages) |
9 May 2013 | Appointment of Mr Nigel Peter Greenaway as a director (2 pages) |
9 May 2013 | Appointment of Mr Nigel Peter Greenaway as a director (2 pages) |
3 May 2013 | Termination of appointment of Michael Farley as a director (1 page) |
3 May 2013 | Termination of appointment of Michael Farley as a director (1 page) |
26 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (5 pages) |
26 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (5 pages) |
26 October 2012 | Director's details changed for Mr Jeffrey Fairburn on 26 October 2012 (2 pages) |
26 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (5 pages) |
26 October 2012 | Director's details changed for Mr Jeffrey Fairburn on 26 October 2012 (2 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (9 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (9 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) |
20 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (5 pages) |
20 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (5 pages) |
20 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (5 pages) |
21 September 2011 | Full accounts made up to 31 December 2010 (9 pages) |
21 September 2011 | Full accounts made up to 31 December 2010 (9 pages) |
8 March 2011 | Director's details changed for Michael Hugh Killoran on 1 February 2011 (2 pages) |
8 March 2011 | Director's details changed for Michael Hugh Killoran on 1 February 2011 (2 pages) |
8 March 2011 | Director's details changed for Michael Hugh Killoran on 1 February 2011 (2 pages) |
14 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (5 pages) |
14 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (5 pages) |
14 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (5 pages) |
2 September 2010 | Full accounts made up to 31 December 2009 (10 pages) |
2 September 2010 | Full accounts made up to 31 December 2009 (10 pages) |
19 February 2010 | Director's details changed for Michael Peter Farley on 18 February 2010 (2 pages) |
19 February 2010 | Director's details changed for Michael Peter Farley on 18 February 2010 (2 pages) |
13 January 2010 | Appointment of Jeffrey Fairburn as a director (3 pages) |
13 January 2010 | Appointment of Jeffrey Fairburn as a director (3 pages) |
13 January 2010 | Appointment of Michael Peter Farley as a director (4 pages) |
13 January 2010 | Appointment of Michael Peter Farley as a director (4 pages) |
22 December 2009 | Director's details changed for Michael Hugh Killoran on 18 December 2009 (2 pages) |
22 December 2009 | Director's details changed for Michael Hugh Killoran on 18 December 2009 (2 pages) |
13 November 2009 | Director's details changed for Mr Gerald Neil Francis on 3 November 2009 (2 pages) |
13 November 2009 | Director's details changed for Mr Gerald Neil Francis on 3 November 2009 (2 pages) |
13 November 2009 | Director's details changed for Mr Gerald Neil Francis on 3 November 2009 (2 pages) |
12 November 2009 | Secretary's details changed for Miss Tracy Lazelle Davison on 3 November 2009 (1 page) |
12 November 2009 | Secretary's details changed for Miss Tracy Lazelle Davison on 3 November 2009 (1 page) |
12 November 2009 | Secretary's details changed for Miss Tracy Lazelle Davison on 3 November 2009 (1 page) |
23 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (5 pages) |
23 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (5 pages) |
23 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (5 pages) |
15 October 2009 | Director's details changed for Michael Hugh Killoran on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Michael Hugh Killoran on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Michael Hugh Killoran on 1 October 2009 (2 pages) |
7 August 2009 | Full accounts made up to 31 December 2008 (10 pages) |
7 August 2009 | Full accounts made up to 31 December 2008 (10 pages) |
7 July 2009 | Particulars of a mortgage or charge/co extend / charge no: 1 (5 pages) |
7 July 2009 | Particulars of a mortgage or charge/co extend / charge no: 1 (5 pages) |
5 June 2009 | Secretary's change of particulars / tracy davison / 30/04/2009 (1 page) |
5 June 2009 | Secretary's change of particulars / tracy davison / 30/04/2009 (1 page) |
20 November 2008 | Return made up to 01/10/08; full list of members (3 pages) |
20 November 2008 | Return made up to 01/10/08; full list of members (3 pages) |
6 October 2008 | Full accounts made up to 31 December 2007 (10 pages) |
6 October 2008 | Full accounts made up to 31 December 2007 (10 pages) |
24 October 2007 | Full accounts made up to 31 December 2006 (10 pages) |
24 October 2007 | Full accounts made up to 31 December 2006 (10 pages) |
9 October 2007 | Return made up to 01/10/07; full list of members (2 pages) |
9 October 2007 | Return made up to 01/10/07; full list of members (2 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (10 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (10 pages) |
20 October 2006 | Return made up to 01/10/06; full list of members (2 pages) |
20 October 2006 | Return made up to 01/10/06; full list of members (2 pages) |
4 November 2005 | Full accounts made up to 31 December 2004 (9 pages) |
4 November 2005 | Full accounts made up to 31 December 2004 (9 pages) |
14 October 2005 | Return made up to 01/10/05; full list of members (2 pages) |
14 October 2005 | Return made up to 01/10/05; full list of members (2 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (9 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (9 pages) |
27 October 2004 | Return made up to 01/10/04; full list of members (5 pages) |
27 October 2004 | Return made up to 01/10/04; full list of members (5 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (9 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (9 pages) |
27 October 2003 | Return made up to 01/10/03; full list of members (7 pages) |
27 October 2003 | Return made up to 01/10/03; full list of members (7 pages) |
24 February 2003 | Secretary's particulars changed (1 page) |
24 February 2003 | Secretary's particulars changed (1 page) |
16 October 2002 | Return made up to 01/10/02; no change of members (4 pages) |
16 October 2002 | Return made up to 01/10/02; no change of members (4 pages) |
10 September 2002 | Secretary's particulars changed (1 page) |
10 September 2002 | Secretary's particulars changed (1 page) |
19 June 2002 | Full accounts made up to 31 December 2001 (8 pages) |
19 June 2002 | Full accounts made up to 31 December 2001 (8 pages) |
21 May 2002 | Director resigned (1 page) |
21 May 2002 | Director resigned (1 page) |
21 May 2002 | New director appointed (2 pages) |
21 May 2002 | New director appointed (2 pages) |
11 December 2001 | Accounting reference date extended from 30/06/01 to 31/12/01 (1 page) |
11 December 2001 | Accounting reference date extended from 30/06/01 to 31/12/01 (1 page) |
29 October 2001 | Return made up to 01/10/01; full list of members
|
29 October 2001 | Return made up to 01/10/01; full list of members
|
4 October 2001 | Director resigned (1 page) |
4 October 2001 | Director resigned (1 page) |
30 July 2001 | New secretary appointed (2 pages) |
30 July 2001 | New secretary appointed (2 pages) |
30 July 2001 | Secretary resigned (1 page) |
30 July 2001 | Secretary resigned (1 page) |
25 June 2001 | Director resigned (1 page) |
25 June 2001 | Director resigned (1 page) |
30 May 2001 | Registered office changed on 30/05/01 from: st james house the square lower bristol road bath BA2 3SB (1 page) |
30 May 2001 | New secretary appointed (2 pages) |
30 May 2001 | New secretary appointed (2 pages) |
30 May 2001 | Registered office changed on 30/05/01 from: st james house the square lower bristol road bath BA2 3SB (1 page) |
29 May 2001 | Secretary resigned (1 page) |
29 May 2001 | Secretary resigned (1 page) |
23 May 2001 | Director resigned (1 page) |
23 May 2001 | Director resigned (1 page) |
13 April 2001 | New director appointed (7 pages) |
13 April 2001 | New director appointed (7 pages) |
13 April 2001 | New director appointed (7 pages) |
13 April 2001 | New director appointed (7 pages) |
12 February 2001 | Full accounts made up to 30 June 2000 (8 pages) |
12 February 2001 | Full accounts made up to 30 June 2000 (8 pages) |
30 October 2000 | Return made up to 01/10/00; full list of members (6 pages) |
30 October 2000 | Return made up to 01/10/00; full list of members (6 pages) |
27 October 2000 | New director appointed (3 pages) |
27 October 2000 | New director appointed (3 pages) |
29 January 2000 | Full accounts made up to 30 June 1999 (8 pages) |
29 January 2000 | Full accounts made up to 30 June 1999 (8 pages) |
2 November 1999 | Return made up to 01/10/99; full list of members (7 pages) |
2 November 1999 | Return made up to 01/10/99; full list of members (7 pages) |
10 March 1999 | New secretary appointed (2 pages) |
10 March 1999 | New director appointed (2 pages) |
10 March 1999 | New secretary appointed (2 pages) |
10 March 1999 | New director appointed (2 pages) |
10 March 1999 | Secretary resigned;director resigned (1 page) |
10 March 1999 | Secretary resigned;director resigned (1 page) |
4 February 1999 | Full accounts made up to 30 June 1998 (8 pages) |
4 February 1999 | Full accounts made up to 30 June 1998 (8 pages) |
24 December 1998 | New director appointed (2 pages) |
24 December 1998 | New director appointed (2 pages) |
24 December 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
24 December 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
30 October 1998 | Return made up to 01/10/98; full list of members (6 pages) |
30 October 1998 | Return made up to 01/10/98; full list of members (6 pages) |
8 July 1998 | Director resigned (1 page) |
8 July 1998 | Director resigned (1 page) |
17 February 1998 | Full accounts made up to 30 June 1997 (9 pages) |
17 February 1998 | Full accounts made up to 30 June 1997 (9 pages) |
13 February 1998 | Return made up to 21/01/98; full list of members
|
13 February 1998 | Return made up to 21/01/98; full list of members
|
5 January 1998 | Resolutions
|
5 January 1998 | Resolutions
|
5 January 1998 | Resolutions
|
5 January 1998 | Resolutions
|
26 March 1997 | Return made up to 21/01/97; full list of members
|
26 March 1997 | Return made up to 21/01/97; full list of members
|
26 February 1997 | New secretary appointed;new director appointed (2 pages) |
26 February 1997 | New director appointed (2 pages) |
26 February 1997 | New secretary appointed;new director appointed (2 pages) |
26 February 1997 | New director appointed (2 pages) |
13 January 1997 | Return made up to 21/01/96; full list of members (6 pages) |
13 January 1997 | Return made up to 21/01/96; full list of members (6 pages) |
16 September 1996 | Resolutions
|
16 September 1996 | Nc inc already adjusted 22/07/95 (1 page) |
16 September 1996 | Resolutions
|
16 September 1996 | Nc inc already adjusted 22/07/95 (1 page) |
30 August 1996 | Full accounts made up to 30 June 1996 (9 pages) |
30 August 1996 | Full accounts made up to 30 June 1996 (9 pages) |
11 January 1996 | Accounts for a small company made up to 30 June 1995 (6 pages) |
11 January 1996 | Accounts for a small company made up to 30 June 1995 (6 pages) |
29 November 1995 | Delivery ext'd 3 mth 31/01/95 (2 pages) |
29 November 1995 | Delivery ext'd 3 mth 31/01/95 (2 pages) |
6 September 1995 | Accounting reference date shortened from 31/01 to 30/06 (1 page) |
6 September 1995 | Accounting reference date shortened from 31/01 to 30/06 (1 page) |
29 January 1995 | Return made up to 21/01/95; no change of members (4 pages) |
29 January 1995 | Return made up to 21/01/95; no change of members (4 pages) |
8 September 1994 | Return made up to 21/01/94; full list of members
|
8 September 1994 | Return made up to 21/01/94; full list of members
|
31 January 1994 | Secretary resigned (2 pages) |
31 January 1994 | Secretary resigned (2 pages) |
22 October 1993 | New secretary appointed;director resigned (2 pages) |
22 October 1993 | New secretary appointed;director resigned (2 pages) |
16 July 1993 | Secretary resigned;new secretary appointed;new director appointed (3 pages) |
16 July 1993 | Secretary resigned;new secretary appointed;new director appointed (3 pages) |
5 July 1993 | Resolutions
|
5 July 1993 | Director resigned;new director appointed (2 pages) |
5 July 1993 | Registered office changed on 05/07/93 from: 21/27 city road cardiff. S. glam. CF2 3BJ. (1 page) |
5 July 1993 | Resolutions
|
5 July 1993 | Director resigned;new director appointed (2 pages) |
21 January 1993 | Certificate of incorporation (1 page) |
21 January 1993 | Certificate of incorporation (1 page) |
21 January 1993 | Incorporation (17 pages) |
21 January 1993 | Incorporation (17 pages) |