Harrogate
North Yorkshire
HG1 1UE
Director Name | Peter John Allen |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 March 2014(19 years, 8 months after company formation) |
Appointment Duration | 10 years, 1 month |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 10 Station Parade Harrogate North Yorkshire HG1 1UE |
Director Name | Mr Alan Phillip Mennell |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 February 2019(24 years, 7 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Station Parade Harrogate North Yorkshire HG1 1UE |
Secretary Name | Mr Clive Evans |
---|---|
Status | Current |
Appointed | 01 May 2020(25 years, 10 months after company formation) |
Appointment Duration | 3 years, 12 months |
Role | Company Director |
Correspondence Address | 10 Station Parade Harrogate North Yorkshire HG1 1UE |
Director Name | Timothy Paul Graham Manock |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1994(same day as company formation) |
Role | Solicitor |
Correspondence Address | 4 Larch Grove Oakwood Park Bingley West Yorkshire BD16 4SF |
Secretary Name | Christopher Mark Storah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 1994(same day as company formation) |
Role | Solicitor |
Correspondence Address | 11 Aireside Cononley Keighley West Yorkshire BD20 8LT |
Director Name | Richard Hirst |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1996(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 April 1998) |
Role | New Product Manager |
Correspondence Address | Flat 2 18 Ripon Road Harrogate North Yorkshire HG1 2JJ |
Director Name | Mr David Granville Button |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1996(1 year, 11 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 19 September 2005) |
Role | Company Director |
Correspondence Address | Prospect Farm 28 Main Street Thorner Leeds West Yorkshire LS14 3DX |
Secretary Name | Mrs Jennifer Dixon |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 23 June 1996(1 year, 11 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 01 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Carvers Cottage Askham Bryan York YO23 3QU |
Director Name | Margareta Cushing |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 22 September 1998(4 years, 2 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 12 January 2004) |
Role | Housewife |
Correspondence Address | Flat 3 18 Ripon Road Harrogate North Yorkshire HG1 2JJ |
Director Name | Richard Hirst |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2000(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 07 May 2002) |
Role | New Product Manager |
Correspondence Address | Flat 2 18 Ripon Road Harrogate North Yorkshire HG1 2JJ |
Director Name | Manjula Gartland |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2002(8 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 05 July 2006) |
Role | Accountant |
Correspondence Address | Flat 2 18 Ripon Road Harrogate North Yorkshire HG1 2JJ |
Director Name | Graeme McGowan |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2004(9 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 24 May 2007) |
Role | Accountant |
Correspondence Address | Flat 4 18 Ripon Road Harrogate North Yorkshire HG1 2JJ |
Director Name | William Cutler |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2004(10 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 October 2006) |
Role | Business Manager |
Correspondence Address | Flat 3 18 Ripon Road Harrogate North Yorkshire HG1 2JJ |
Director Name | Dr Matthew James Hansard |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2008(13 years, 10 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 05 May 2021) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 10 Station Parade Harrogate North Yorkshire HG1 1UE |
Secretary Name | Dr Matthew James Hansard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 2008(13 years, 10 months after company formation) |
Appointment Duration | Resigned same day (resigned 28 May 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Flat 4 18 Ripon Road Harrogate North Yorkshire HG1 2JJ |
Secretary Name | Ms Dolores Charlesworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2010(15 years, 10 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 25 October 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Bank Street Wetherby West Yorkshire LS22 6NQ |
Secretary Name | Mrs Sharon Tracey Morley |
---|---|
Status | Resigned |
Appointed | 25 October 2010(16 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 08 October 2012) |
Role | Company Director |
Correspondence Address | 11 Bank Street Wetherby West Yorkshire LS22 6NQ |
Director Name | Miss Claire Louise Templeton |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2011(16 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 November 2013) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ |
Director Name | Aaron Barry |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2011(16 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 26 September 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Bank Street Wetherby West Yorkshire LS22 6NQ |
Secretary Name | Ms Paula Mary Watts |
---|---|
Status | Resigned |
Appointed | 08 October 2012(18 years, 3 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 19 November 2012) |
Role | Company Director |
Correspondence Address | 11 Bank Street Wetherby West Yorkshire LS22 6NQ |
Secretary Name | Miss Lori Griffiths |
---|---|
Status | Resigned |
Appointed | 19 November 2012(18 years, 4 months after company formation) |
Appointment Duration | 10 months (resigned 18 September 2013) |
Role | Company Director |
Correspondence Address | Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ |
Secretary Name | Dolores Charlesworth |
---|---|
Status | Resigned |
Appointed | 18 September 2013(19 years, 2 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 14 January 2020) |
Role | Company Director |
Correspondence Address | Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ |
Secretary Name | Mrs Navpreet Mander |
---|---|
Status | Resigned |
Appointed | 19 September 2013(19 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 September 2015) |
Role | Company Director |
Correspondence Address | Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ |
Secretary Name | Miss Emily Duffy |
---|---|
Status | Resigned |
Appointed | 28 July 2014(20 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 07 March 2016) |
Role | Company Director |
Correspondence Address | Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ |
Secretary Name | Ms Joy Lennon |
---|---|
Status | Resigned |
Appointed | 06 March 2015(20 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 14 January 2020) |
Role | Company Director |
Correspondence Address | Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ |
Secretary Name | Mr James William Sheeran |
---|---|
Status | Resigned |
Appointed | 25 October 2017(23 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 26 June 2019) |
Role | Company Director |
Correspondence Address | Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 1994(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Director Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 1994(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 1994(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | J H Watson Property Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 2019(24 years, 11 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 14 January 2020) |
Correspondence Address | 4 Hawthorn Park Coal Road Leeds LS14 1PQ |
Website | www.geenite.com |
---|
Registered Address | 10 Station Parade Harrogate North Yorkshire HG1 1UE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Ward | Low Harrogate |
Built Up Area | Harrogate |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Almara Residential LTD 25.00% Ordinary |
---|---|
1 at £1 | Kelly Marie Green & Sarah Jane Johnston 25.00% Ordinary |
1 at £1 | M.j. Hansard & N.t. Hansard 25.00% Ordinary |
1 at £1 | Peter John Allen & Andrea Allen 25.00% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 1 July 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 15 July 2024 (2 months, 2 weeks from now) |
8 September 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
---|---|
3 July 2023 | Confirmation statement made on 1 July 2023 with no updates (3 pages) |
13 September 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
4 July 2022 | Confirmation statement made on 1 July 2022 with updates (4 pages) |
28 September 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
5 July 2021 | Termination of appointment of Matthew James Hansard as a director on 5 May 2021 (1 page) |
2 July 2021 | Confirmation statement made on 1 July 2021 with no updates (3 pages) |
21 January 2021 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
9 July 2020 | Confirmation statement made on 1 July 2020 with no updates (3 pages) |
13 March 2020 | Registered office address changed from Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ to 10 Station Parade Harrogate North Yorkshire HG1 1UE on 13 March 2020 (2 pages) |
14 January 2020 | Termination of appointment of Dolores Charlesworth as a secretary on 14 January 2020 (1 page) |
14 January 2020 | Termination of appointment of Joy Lennon as a secretary on 14 January 2020 (1 page) |
14 January 2020 | Termination of appointment of J H Watson Property Management Limited as a secretary on 14 January 2020 (1 page) |
28 August 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
1 July 2019 | Confirmation statement made on 1 July 2019 with no updates (3 pages) |
28 June 2019 | Appointment of J H Watson Property Management Limited as a secretary on 28 June 2019 (2 pages) |
27 June 2019 | Termination of appointment of James William Sheeran as a secretary on 26 June 2019 (1 page) |
14 February 2019 | Appointment of Mr Alan Phillip Mennell as a director on 5 February 2019 (2 pages) |
12 July 2018 | Confirmation statement made on 12 July 2018 with updates (4 pages) |
12 June 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
25 October 2017 | Appointment of Mr James William Sheeran as a secretary on 25 October 2017 (2 pages) |
25 October 2017 | Appointment of Mr James William Sheeran as a secretary on 25 October 2017 (2 pages) |
13 July 2017 | Confirmation statement made on 12 July 2017 with no updates (3 pages) |
13 July 2017 | Confirmation statement made on 12 July 2017 with no updates (3 pages) |
15 June 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
15 June 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
17 August 2016 | Confirmation statement made on 12 July 2016 with updates (5 pages) |
17 August 2016 | Confirmation statement made on 12 July 2016 with updates (5 pages) |
2 August 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
2 August 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
16 March 2016 | Termination of appointment of Emily Duffy as a secretary on 7 March 2016 (1 page) |
16 March 2016 | Termination of appointment of Emily Duffy as a secretary on 7 March 2016 (1 page) |
8 December 2015 | Termination of appointment of Navpreet Mander as a secretary on 1 September 2015 (1 page) |
8 December 2015 | Termination of appointment of Navpreet Mander as a secretary on 1 September 2015 (1 page) |
23 July 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
12 March 2015 | Appointment of Ms Joy Lennon as a secretary on 6 March 2015 (2 pages) |
12 March 2015 | Appointment of Ms Joy Lennon as a secretary on 6 March 2015 (2 pages) |
12 March 2015 | Appointment of Ms Joy Lennon as a secretary on 6 March 2015 (2 pages) |
27 February 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
27 February 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
26 February 2015 | Appointment of Miss Emily Duffy as a secretary on 28 July 2014 (2 pages) |
26 February 2015 | Appointment of Miss Emily Duffy as a secretary on 28 July 2014 (2 pages) |
8 August 2014 | Appointment of Dolores Charlesworth as a secretary on 18 September 2013 (2 pages) |
8 August 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Appointment of Dolores Charlesworth as a secretary on 18 September 2013 (2 pages) |
11 March 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
11 March 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
6 March 2014 | Termination of appointment of Lori Griffiths as a secretary (1 page) |
6 March 2014 | Appointment of Peter John Allen as a director (2 pages) |
6 March 2014 | Termination of appointment of Lori Griffiths as a secretary (1 page) |
6 March 2014 | Appointment of Peter John Allen as a director (2 pages) |
6 March 2014 | Termination of appointment of Claire Templeton as a director (1 page) |
6 March 2014 | Termination of appointment of Claire Templeton as a director (1 page) |
15 January 2014 | Appointment of Mrs Navpreet Mander as a secretary (2 pages) |
15 January 2014 | Appointment of Mrs Navpreet Mander as a secretary (2 pages) |
16 September 2013 | Registered office address changed from 11 Bank Street Wetherby West Yorkshire LS22 6NQ England on 16 September 2013 (1 page) |
16 September 2013 | Registered office address changed from 11 Bank Street Wetherby West Yorkshire LS22 6NQ England on 16 September 2013 (1 page) |
17 July 2013 | Appointment of Miss Lori Griffiths as a secretary (1 page) |
17 July 2013 | Appointment of Miss Lori Griffiths as a secretary (1 page) |
17 July 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
17 July 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
17 July 2013 | Termination of appointment of Paula Watts as a secretary (1 page) |
17 July 2013 | Termination of appointment of Paula Watts as a secretary (1 page) |
24 June 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
24 June 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
29 November 2012 | Current accounting period shortened from 31 May 2013 to 31 December 2012 (1 page) |
29 November 2012 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
29 November 2012 | Current accounting period shortened from 31 May 2013 to 31 December 2012 (1 page) |
29 November 2012 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
31 October 2012 | Termination of appointment of Aaron Barry as a director (1 page) |
31 October 2012 | Termination of appointment of Aaron Barry as a director (1 page) |
8 October 2012 | Appointment of Ms Paula Mary Watts as a secretary (1 page) |
8 October 2012 | Appointment of Ms Paula Mary Watts as a secretary (1 page) |
8 October 2012 | Termination of appointment of Sharon Morley as a secretary (1 page) |
8 October 2012 | Termination of appointment of Sharon Morley as a secretary (1 page) |
17 July 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (6 pages) |
17 July 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (6 pages) |
24 January 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
24 January 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
15 August 2011 | Appointment of Mr Guy Riall as a director (2 pages) |
15 August 2011 | Appointment of Mr Guy Riall as a director (2 pages) |
26 July 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (5 pages) |
26 July 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (5 pages) |
8 April 2011 | Appointment of Aaron Barry as a director (2 pages) |
8 April 2011 | Appointment of Miss Claire Louise Templeton as a director (2 pages) |
8 April 2011 | Appointment of Miss Claire Louise Templeton as a director (2 pages) |
8 April 2011 | Appointment of Aaron Barry as a director (2 pages) |
13 December 2010 | Appointment of Mrs Sharon Tracey Morley as a secretary (1 page) |
13 December 2010 | Termination of appointment of Dolores Charlesworth as a secretary (1 page) |
13 December 2010 | Termination of appointment of Dolores Charlesworth as a secretary (1 page) |
13 December 2010 | Appointment of Mrs Sharon Tracey Morley as a secretary (1 page) |
5 November 2010 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
5 November 2010 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
16 August 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (4 pages) |
16 August 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (4 pages) |
6 August 2010 | Registered office address changed from 11 Bank Street Wetherby West Yorkshire LS22 6NQ England on 6 August 2010 (1 page) |
6 August 2010 | Termination of appointment of Jennifer Dixon as a secretary (1 page) |
6 August 2010 | Registered office address changed from 11 Bank Street Wetherby West Yorkshire LS22 6NQ England on 6 August 2010 (1 page) |
6 August 2010 | Registered office address changed from 11 Bank Street Wetherby West Yorkshire LS22 6NQ England on 6 August 2010 (1 page) |
6 August 2010 | Registered office address changed from 41 Front Street Acomb York North Yorkshire YO24 3BR on 6 August 2010 (1 page) |
6 August 2010 | Director's details changed for Dr Matthew James Hansard on 1 June 2010 (2 pages) |
6 August 2010 | Director's details changed for Dr Matthew James Hansard on 1 June 2010 (2 pages) |
6 August 2010 | Registered office address changed from 41 Front Street Acomb York North Yorkshire YO24 3BR on 6 August 2010 (1 page) |
6 August 2010 | Director's details changed for Dr Matthew James Hansard on 1 June 2010 (2 pages) |
6 August 2010 | Termination of appointment of Jennifer Dixon as a secretary (1 page) |
6 August 2010 | Appointment of Ms Dolores Charlesworth as a secretary (1 page) |
6 August 2010 | Registered office address changed from 41 Front Street Acomb York North Yorkshire YO24 3BR on 6 August 2010 (1 page) |
6 August 2010 | Appointment of Ms Dolores Charlesworth as a secretary (1 page) |
23 March 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
23 March 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
16 July 2009 | Return made up to 12/07/09; full list of members (4 pages) |
16 July 2009 | Return made up to 12/07/09; full list of members (4 pages) |
24 September 2008 | Total exemption full accounts made up to 31 May 2008 (9 pages) |
24 September 2008 | Total exemption full accounts made up to 31 May 2008 (9 pages) |
19 September 2008 | Total exemption full accounts made up to 31 May 2007 (9 pages) |
19 September 2008 | Total exemption full accounts made up to 31 May 2007 (9 pages) |
4 August 2008 | Appointment terminated secretary matthew hansard (1 page) |
4 August 2008 | Appointment terminated director manjula gartland (1 page) |
4 August 2008 | Return made up to 12/07/08; full list of members (4 pages) |
4 August 2008 | Appointment terminated director manjula gartland (1 page) |
4 August 2008 | Appointment terminated director graeme mcgowan (1 page) |
4 August 2008 | Appointment terminated director william cutler (1 page) |
4 August 2008 | Appointment terminated secretary matthew hansard (1 page) |
4 August 2008 | Appointment terminated director graeme mcgowan (1 page) |
4 August 2008 | Appointment terminated director william cutler (1 page) |
4 August 2008 | Return made up to 12/07/08; full list of members (4 pages) |
3 June 2008 | Director and secretary appointed dr matthew james hansard (2 pages) |
3 June 2008 | Director and secretary appointed dr matthew james hansard (2 pages) |
1 August 2007 | Return made up to 12/07/07; full list of members (4 pages) |
1 August 2007 | Return made up to 12/07/07; full list of members (4 pages) |
29 March 2007 | Total exemption full accounts made up to 31 May 2006 (8 pages) |
29 March 2007 | Total exemption full accounts made up to 31 May 2006 (8 pages) |
11 November 2006 | Registered office changed on 11/11/06 from: fawcett house 201 acomb road york north yorkshire YO24 4HD (1 page) |
11 November 2006 | Registered office changed on 11/11/06 from: fawcett house 201 acomb road york north yorkshire YO24 4HD (1 page) |
2 August 2006 | Return made up to 12/07/06; full list of members
|
2 August 2006 | Return made up to 12/07/06; full list of members
|
30 November 2005 | Total exemption full accounts made up to 31 May 2005 (10 pages) |
30 November 2005 | Total exemption full accounts made up to 31 May 2005 (10 pages) |
15 August 2005 | Return made up to 12/07/05; full list of members
|
15 August 2005 | Return made up to 12/07/05; full list of members
|
16 December 2004 | Registered office changed on 16/12/04 from: 18 bank street wetherby west yorkshire LS22 6NQ (1 page) |
16 December 2004 | Registered office changed on 16/12/04 from: 18 bank street wetherby west yorkshire LS22 6NQ (1 page) |
10 September 2004 | New director appointed (2 pages) |
10 September 2004 | New director appointed (2 pages) |
2 September 2004 | Total exemption full accounts made up to 31 May 2004 (8 pages) |
2 September 2004 | Total exemption full accounts made up to 31 May 2004 (8 pages) |
6 August 2004 | Return made up to 12/07/04; full list of members
|
6 August 2004 | Return made up to 12/07/04; full list of members
|
23 January 2004 | New director appointed (2 pages) |
23 January 2004 | New director appointed (2 pages) |
27 August 2003 | Total exemption full accounts made up to 31 May 2003 (10 pages) |
27 August 2003 | Total exemption full accounts made up to 31 May 2003 (10 pages) |
7 August 2003 | Return made up to 12/07/03; full list of members (8 pages) |
7 August 2003 | Return made up to 12/07/03; full list of members (8 pages) |
31 October 2002 | New director appointed (2 pages) |
31 October 2002 | Total exemption full accounts made up to 31 May 2002 (8 pages) |
31 October 2002 | Total exemption full accounts made up to 31 May 2002 (8 pages) |
31 October 2002 | New director appointed (2 pages) |
30 July 2002 | Return made up to 12/07/02; full list of members (8 pages) |
30 July 2002 | Return made up to 12/07/02; full list of members (8 pages) |
16 May 2002 | Director resigned (1 page) |
16 May 2002 | Director resigned (1 page) |
8 August 2001 | Total exemption full accounts made up to 31 May 2001 (8 pages) |
8 August 2001 | Total exemption full accounts made up to 31 May 2001 (8 pages) |
1 August 2001 | Return made up to 12/07/01; full list of members (8 pages) |
1 August 2001 | Return made up to 12/07/01; full list of members (8 pages) |
20 September 2000 | Full accounts made up to 31 May 2000 (8 pages) |
20 September 2000 | Full accounts made up to 31 May 2000 (8 pages) |
18 September 2000 | New director appointed (2 pages) |
18 September 2000 | New director appointed (2 pages) |
20 July 2000 | Return made up to 12/07/00; full list of members (7 pages) |
20 July 2000 | Return made up to 12/07/00; full list of members (7 pages) |
29 July 1999 | Full accounts made up to 31 May 1999 (8 pages) |
29 July 1999 | Full accounts made up to 31 May 1999 (8 pages) |
16 July 1999 | Return made up to 12/07/99; no change of members (4 pages) |
16 July 1999 | Return made up to 12/07/99; no change of members (4 pages) |
16 October 1998 | New director appointed (2 pages) |
16 October 1998 | New director appointed (2 pages) |
1 October 1998 | Full accounts made up to 31 May 1998 (14 pages) |
1 October 1998 | Full accounts made up to 31 May 1998 (14 pages) |
3 August 1997 | Return made up to 12/07/97; change of members (6 pages) |
3 August 1997 | Return made up to 12/07/97; change of members (6 pages) |
22 July 1997 | Full accounts made up to 31 May 1997 (9 pages) |
22 July 1997 | Full accounts made up to 31 May 1997 (9 pages) |
25 March 1997 | Full accounts made up to 31 May 1996 (8 pages) |
25 March 1997 | Full accounts made up to 31 May 1996 (8 pages) |
8 August 1996 | New director appointed (2 pages) |
8 August 1996 | Return made up to 12/07/96; no change of members
|
8 August 1996 | New director appointed (2 pages) |
8 August 1996 | New secretary appointed (2 pages) |
8 August 1996 | New secretary appointed (2 pages) |
8 August 1996 | Return made up to 12/07/96; no change of members
|
8 August 1996 | New director appointed (2 pages) |
8 August 1996 | New director appointed (2 pages) |
25 April 1996 | Accounts for a small company made up to 31 July 1995 (6 pages) |
25 April 1996 | Accounts for a small company made up to 31 July 1995 (6 pages) |
10 August 1995 | Return made up to 12/07/95; full list of members
|
10 August 1995 | Return made up to 12/07/95; full list of members
|
24 April 1995 | Ad 30/03/95--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
24 April 1995 | Ad 30/03/95--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
12 July 1994 | Incorporation (10 pages) |
12 July 1994 | Incorporation (10 pages) |