Company Name18 Ripon Road Management Company Limited
Company StatusActive
Company Number02947611
CategoryPrivate Limited Company
Incorporation Date12 July 1994(29 years, 9 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Guy Riall
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2011(16 years, 9 months after company formation)
Appointment Duration12 years, 12 months
RoleIT
Country of ResidenceUnited Kingdom
Correspondence Address10 Station Parade
Harrogate
North Yorkshire
HG1 1UE
Director NamePeter John Allen
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2014(19 years, 8 months after company formation)
Appointment Duration10 years, 1 month
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address10 Station Parade
Harrogate
North Yorkshire
HG1 1UE
Director NameMr Alan Phillip Mennell
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2019(24 years, 7 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Station Parade
Harrogate
North Yorkshire
HG1 1UE
Secretary NameMr Clive Evans
StatusCurrent
Appointed01 May 2020(25 years, 10 months after company formation)
Appointment Duration3 years, 12 months
RoleCompany Director
Correspondence Address10 Station Parade
Harrogate
North Yorkshire
HG1 1UE
Director NameTimothy Paul Graham Manock
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1994(same day as company formation)
RoleSolicitor
Correspondence Address4 Larch Grove
Oakwood Park
Bingley
West Yorkshire
BD16 4SF
Secretary NameChristopher Mark Storah
NationalityBritish
StatusResigned
Appointed12 July 1994(same day as company formation)
RoleSolicitor
Correspondence Address11 Aireside
Cononley
Keighley
West Yorkshire
BD20 8LT
Director NameRichard Hirst
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1996(1 year, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 April 1998)
RoleNew Product Manager
Correspondence AddressFlat 2 18 Ripon Road
Harrogate
North Yorkshire
HG1 2JJ
Director NameMr David Granville Button
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1996(1 year, 11 months after company formation)
Appointment Duration9 years, 3 months (resigned 19 September 2005)
RoleCompany Director
Correspondence AddressProspect Farm 28 Main Street
Thorner
Leeds
West Yorkshire
LS14 3DX
Secretary NameMrs Jennifer Dixon
NationalityEnglish
StatusResigned
Appointed23 June 1996(1 year, 11 months after company formation)
Appointment Duration13 years, 11 months (resigned 01 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCarvers Cottage
Askham Bryan
York
YO23 3QU
Director NameMargareta Cushing
Date of BirthSeptember 1951 (Born 72 years ago)
NationalitySwedish
StatusResigned
Appointed22 September 1998(4 years, 2 months after company formation)
Appointment Duration5 years, 3 months (resigned 12 January 2004)
RoleHousewife
Correspondence AddressFlat 3 18 Ripon Road
Harrogate
North Yorkshire
HG1 2JJ
Director NameRichard Hirst
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2000(6 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 07 May 2002)
RoleNew Product Manager
Correspondence AddressFlat 2 18 Ripon Road
Harrogate
North Yorkshire
HG1 2JJ
Director NameManjula Gartland
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2002(8 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 05 July 2006)
RoleAccountant
Correspondence AddressFlat 2 18 Ripon Road
Harrogate
North Yorkshire
HG1 2JJ
Director NameGraeme McGowan
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2004(9 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 24 May 2007)
RoleAccountant
Correspondence AddressFlat 4
18 Ripon Road
Harrogate
North Yorkshire
HG1 2JJ
Director NameWilliam Cutler
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2004(10 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 31 October 2006)
RoleBusiness Manager
Correspondence AddressFlat 3
18 Ripon Road
Harrogate
North Yorkshire
HG1 2JJ
Director NameDr Matthew James Hansard
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2008(13 years, 10 months after company formation)
Appointment Duration12 years, 11 months (resigned 05 May 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence Address10 Station Parade
Harrogate
North Yorkshire
HG1 1UE
Secretary NameDr Matthew James Hansard
NationalityBritish
StatusResigned
Appointed28 May 2008(13 years, 10 months after company formation)
Appointment DurationResigned same day (resigned 28 May 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFlat 4 18 Ripon Road
Harrogate
North Yorkshire
HG1 2JJ
Secretary NameMs Dolores Charlesworth
NationalityBritish
StatusResigned
Appointed01 June 2010(15 years, 10 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 25 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Bank Street
Wetherby
West Yorkshire
LS22 6NQ
Secretary NameMrs Sharon Tracey Morley
StatusResigned
Appointed25 October 2010(16 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 08 October 2012)
RoleCompany Director
Correspondence Address11 Bank Street
Wetherby
West Yorkshire
LS22 6NQ
Director NameMiss Claire Louise Templeton
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2011(16 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 November 2013)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Director NameAaron Barry
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2011(16 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 26 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Bank Street
Wetherby
West Yorkshire
LS22 6NQ
Secretary NameMs Paula Mary Watts
StatusResigned
Appointed08 October 2012(18 years, 3 months after company formation)
Appointment Duration1 month, 1 week (resigned 19 November 2012)
RoleCompany Director
Correspondence Address11 Bank Street
Wetherby
West Yorkshire
LS22 6NQ
Secretary NameMiss Lori Griffiths
StatusResigned
Appointed19 November 2012(18 years, 4 months after company formation)
Appointment Duration10 months (resigned 18 September 2013)
RoleCompany Director
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Secretary NameDolores Charlesworth
StatusResigned
Appointed18 September 2013(19 years, 2 months after company formation)
Appointment Duration6 years, 3 months (resigned 14 January 2020)
RoleCompany Director
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Secretary NameMrs Navpreet Mander
StatusResigned
Appointed19 September 2013(19 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 September 2015)
RoleCompany Director
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Secretary NameMiss Emily Duffy
StatusResigned
Appointed28 July 2014(20 years after company formation)
Appointment Duration1 year, 7 months (resigned 07 March 2016)
RoleCompany Director
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Secretary NameMs Joy Lennon
StatusResigned
Appointed06 March 2015(20 years, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 14 January 2020)
RoleCompany Director
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Secretary NameMr James William Sheeran
StatusResigned
Appointed25 October 2017(23 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 26 June 2019)
RoleCompany Director
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed12 July 1994(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Director NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed12 July 1994(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed12 July 1994(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameJ H Watson Property Management Limited (Corporation)
StatusResigned
Appointed28 June 2019(24 years, 11 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 14 January 2020)
Correspondence Address4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ

Contact

Websitewww.geenite.com

Location

Registered Address10 Station Parade
Harrogate
North Yorkshire
HG1 1UE
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardLow Harrogate
Built Up AreaHarrogate
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Almara Residential LTD
25.00%
Ordinary
1 at £1Kelly Marie Green & Sarah Jane Johnston
25.00%
Ordinary
1 at £1M.j. Hansard & N.t. Hansard
25.00%
Ordinary
1 at £1Peter John Allen & Andrea Allen
25.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return1 July 2023 (9 months, 4 weeks ago)
Next Return Due15 July 2024 (2 months, 2 weeks from now)

Filing History

8 September 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
3 July 2023Confirmation statement made on 1 July 2023 with no updates (3 pages)
13 September 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
4 July 2022Confirmation statement made on 1 July 2022 with updates (4 pages)
28 September 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
5 July 2021Termination of appointment of Matthew James Hansard as a director on 5 May 2021 (1 page)
2 July 2021Confirmation statement made on 1 July 2021 with no updates (3 pages)
21 January 2021Accounts for a dormant company made up to 31 December 2019 (2 pages)
9 July 2020Confirmation statement made on 1 July 2020 with no updates (3 pages)
13 March 2020Registered 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 2020Termination of appointment of Dolores Charlesworth as a secretary on 14 January 2020 (1 page)
14 January 2020Termination of appointment of Joy Lennon as a secretary on 14 January 2020 (1 page)
14 January 2020Termination of appointment of J H Watson Property Management Limited as a secretary on 14 January 2020 (1 page)
28 August 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
1 July 2019Confirmation statement made on 1 July 2019 with no updates (3 pages)
28 June 2019Appointment of J H Watson Property Management Limited as a secretary on 28 June 2019 (2 pages)
27 June 2019Termination of appointment of James William Sheeran as a secretary on 26 June 2019 (1 page)
14 February 2019Appointment of Mr Alan Phillip Mennell as a director on 5 February 2019 (2 pages)
12 July 2018Confirmation statement made on 12 July 2018 with updates (4 pages)
12 June 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
25 October 2017Appointment of Mr James William Sheeran as a secretary on 25 October 2017 (2 pages)
25 October 2017Appointment of Mr James William Sheeran as a secretary on 25 October 2017 (2 pages)
13 July 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
13 July 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
15 June 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
15 June 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
17 August 2016Confirmation statement made on 12 July 2016 with updates (5 pages)
17 August 2016Confirmation statement made on 12 July 2016 with updates (5 pages)
2 August 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
2 August 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
16 March 2016Termination of appointment of Emily Duffy as a secretary on 7 March 2016 (1 page)
16 March 2016Termination of appointment of Emily Duffy as a secretary on 7 March 2016 (1 page)
8 December 2015Termination of appointment of Navpreet Mander as a secretary on 1 September 2015 (1 page)
8 December 2015Termination of appointment of Navpreet Mander as a secretary on 1 September 2015 (1 page)
23 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 4
(6 pages)
23 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 4
(6 pages)
12 March 2015Appointment of Ms Joy Lennon as a secretary on 6 March 2015 (2 pages)
12 March 2015Appointment of Ms Joy Lennon as a secretary on 6 March 2015 (2 pages)
12 March 2015Appointment of Ms Joy Lennon as a secretary on 6 March 2015 (2 pages)
27 February 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
27 February 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
26 February 2015Appointment of Miss Emily Duffy as a secretary on 28 July 2014 (2 pages)
26 February 2015Appointment of Miss Emily Duffy as a secretary on 28 July 2014 (2 pages)
8 August 2014Appointment of Dolores Charlesworth as a secretary on 18 September 2013 (2 pages)
8 August 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 4
(6 pages)
8 August 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 4
(6 pages)
8 August 2014Appointment of Dolores Charlesworth as a secretary on 18 September 2013 (2 pages)
11 March 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
11 March 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
6 March 2014Termination of appointment of Lori Griffiths as a secretary (1 page)
6 March 2014Appointment of Peter John Allen as a director (2 pages)
6 March 2014Termination of appointment of Lori Griffiths as a secretary (1 page)
6 March 2014Appointment of Peter John Allen as a director (2 pages)
6 March 2014Termination of appointment of Claire Templeton as a director (1 page)
6 March 2014Termination of appointment of Claire Templeton as a director (1 page)
15 January 2014Appointment of Mrs Navpreet Mander as a secretary (2 pages)
15 January 2014Appointment of Mrs Navpreet Mander as a secretary (2 pages)
16 September 2013Registered office address changed from 11 Bank Street Wetherby West Yorkshire LS22 6NQ England on 16 September 2013 (1 page)
16 September 2013Registered office address changed from 11 Bank Street Wetherby West Yorkshire LS22 6NQ England on 16 September 2013 (1 page)
17 July 2013Appointment of Miss Lori Griffiths as a secretary (1 page)
17 July 2013Appointment of Miss Lori Griffiths as a secretary (1 page)
17 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(5 pages)
17 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(5 pages)
17 July 2013Termination of appointment of Paula Watts as a secretary (1 page)
17 July 2013Termination of appointment of Paula Watts as a secretary (1 page)
24 June 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
24 June 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
29 November 2012Current accounting period shortened from 31 May 2013 to 31 December 2012 (1 page)
29 November 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
29 November 2012Current accounting period shortened from 31 May 2013 to 31 December 2012 (1 page)
29 November 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
31 October 2012Termination of appointment of Aaron Barry as a director (1 page)
31 October 2012Termination of appointment of Aaron Barry as a director (1 page)
8 October 2012Appointment of Ms Paula Mary Watts as a secretary (1 page)
8 October 2012Appointment of Ms Paula Mary Watts as a secretary (1 page)
8 October 2012Termination of appointment of Sharon Morley as a secretary (1 page)
8 October 2012Termination of appointment of Sharon Morley as a secretary (1 page)
17 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (6 pages)
17 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (6 pages)
24 January 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
24 January 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
15 August 2011Appointment of Mr Guy Riall as a director (2 pages)
15 August 2011Appointment of Mr Guy Riall as a director (2 pages)
26 July 2011Annual return made up to 12 July 2011 with a full list of shareholders (5 pages)
26 July 2011Annual return made up to 12 July 2011 with a full list of shareholders (5 pages)
8 April 2011Appointment of Aaron Barry as a director (2 pages)
8 April 2011Appointment of Miss Claire Louise Templeton as a director (2 pages)
8 April 2011Appointment of Miss Claire Louise Templeton as a director (2 pages)
8 April 2011Appointment of Aaron Barry as a director (2 pages)
13 December 2010Appointment of Mrs Sharon Tracey Morley as a secretary (1 page)
13 December 2010Termination of appointment of Dolores Charlesworth as a secretary (1 page)
13 December 2010Termination of appointment of Dolores Charlesworth as a secretary (1 page)
13 December 2010Appointment of Mrs Sharon Tracey Morley as a secretary (1 page)
5 November 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
5 November 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
16 August 2010Annual return made up to 12 July 2010 with a full list of shareholders (4 pages)
16 August 2010Annual return made up to 12 July 2010 with a full list of shareholders (4 pages)
6 August 2010Registered office address changed from 11 Bank Street Wetherby West Yorkshire LS22 6NQ England on 6 August 2010 (1 page)
6 August 2010Termination of appointment of Jennifer Dixon as a secretary (1 page)
6 August 2010Registered office address changed from 11 Bank Street Wetherby West Yorkshire LS22 6NQ England on 6 August 2010 (1 page)
6 August 2010Registered office address changed from 11 Bank Street Wetherby West Yorkshire LS22 6NQ England on 6 August 2010 (1 page)
6 August 2010Registered office address changed from 41 Front Street Acomb York North Yorkshire YO24 3BR on 6 August 2010 (1 page)
6 August 2010Director's details changed for Dr Matthew James Hansard on 1 June 2010 (2 pages)
6 August 2010Director's details changed for Dr Matthew James Hansard on 1 June 2010 (2 pages)
6 August 2010Registered office address changed from 41 Front Street Acomb York North Yorkshire YO24 3BR on 6 August 2010 (1 page)
6 August 2010Director's details changed for Dr Matthew James Hansard on 1 June 2010 (2 pages)
6 August 2010Termination of appointment of Jennifer Dixon as a secretary (1 page)
6 August 2010Appointment of Ms Dolores Charlesworth as a secretary (1 page)
6 August 2010Registered office address changed from 41 Front Street Acomb York North Yorkshire YO24 3BR on 6 August 2010 (1 page)
6 August 2010Appointment of Ms Dolores Charlesworth as a secretary (1 page)
23 March 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
23 March 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
16 July 2009Return made up to 12/07/09; full list of members (4 pages)
16 July 2009Return made up to 12/07/09; full list of members (4 pages)
24 September 2008Total exemption full accounts made up to 31 May 2008 (9 pages)
24 September 2008Total exemption full accounts made up to 31 May 2008 (9 pages)
19 September 2008Total exemption full accounts made up to 31 May 2007 (9 pages)
19 September 2008Total exemption full accounts made up to 31 May 2007 (9 pages)
4 August 2008Appointment terminated secretary matthew hansard (1 page)
4 August 2008Appointment terminated director manjula gartland (1 page)
4 August 2008Return made up to 12/07/08; full list of members (4 pages)
4 August 2008Appointment terminated director manjula gartland (1 page)
4 August 2008Appointment terminated director graeme mcgowan (1 page)
4 August 2008Appointment terminated director william cutler (1 page)
4 August 2008Appointment terminated secretary matthew hansard (1 page)
4 August 2008Appointment terminated director graeme mcgowan (1 page)
4 August 2008Appointment terminated director william cutler (1 page)
4 August 2008Return made up to 12/07/08; full list of members (4 pages)
3 June 2008Director and secretary appointed dr matthew james hansard (2 pages)
3 June 2008Director and secretary appointed dr matthew james hansard (2 pages)
1 August 2007Return made up to 12/07/07; full list of members (4 pages)
1 August 2007Return made up to 12/07/07; full list of members (4 pages)
29 March 2007Total exemption full accounts made up to 31 May 2006 (8 pages)
29 March 2007Total exemption full accounts made up to 31 May 2006 (8 pages)
11 November 2006Registered office changed on 11/11/06 from: fawcett house 201 acomb road york north yorkshire YO24 4HD (1 page)
11 November 2006Registered office changed on 11/11/06 from: fawcett house 201 acomb road york north yorkshire YO24 4HD (1 page)
2 August 2006Return made up to 12/07/06; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
2 August 2006Return made up to 12/07/06; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
30 November 2005Total exemption full accounts made up to 31 May 2005 (10 pages)
30 November 2005Total exemption full accounts made up to 31 May 2005 (10 pages)
15 August 2005Return made up to 12/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
15 August 2005Return made up to 12/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
16 December 2004Registered office changed on 16/12/04 from: 18 bank street wetherby west yorkshire LS22 6NQ (1 page)
16 December 2004Registered office changed on 16/12/04 from: 18 bank street wetherby west yorkshire LS22 6NQ (1 page)
10 September 2004New director appointed (2 pages)
10 September 2004New director appointed (2 pages)
2 September 2004Total exemption full accounts made up to 31 May 2004 (8 pages)
2 September 2004Total exemption full accounts made up to 31 May 2004 (8 pages)
6 August 2004Return made up to 12/07/04; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
6 August 2004Return made up to 12/07/04; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
23 January 2004New director appointed (2 pages)
23 January 2004New director appointed (2 pages)
27 August 2003Total exemption full accounts made up to 31 May 2003 (10 pages)
27 August 2003Total exemption full accounts made up to 31 May 2003 (10 pages)
7 August 2003Return made up to 12/07/03; full list of members (8 pages)
7 August 2003Return made up to 12/07/03; full list of members (8 pages)
31 October 2002New director appointed (2 pages)
31 October 2002Total exemption full accounts made up to 31 May 2002 (8 pages)
31 October 2002Total exemption full accounts made up to 31 May 2002 (8 pages)
31 October 2002New director appointed (2 pages)
30 July 2002Return made up to 12/07/02; full list of members (8 pages)
30 July 2002Return made up to 12/07/02; full list of members (8 pages)
16 May 2002Director resigned (1 page)
16 May 2002Director resigned (1 page)
8 August 2001Total exemption full accounts made up to 31 May 2001 (8 pages)
8 August 2001Total exemption full accounts made up to 31 May 2001 (8 pages)
1 August 2001Return made up to 12/07/01; full list of members (8 pages)
1 August 2001Return made up to 12/07/01; full list of members (8 pages)
20 September 2000Full accounts made up to 31 May 2000 (8 pages)
20 September 2000Full accounts made up to 31 May 2000 (8 pages)
18 September 2000New director appointed (2 pages)
18 September 2000New director appointed (2 pages)
20 July 2000Return made up to 12/07/00; full list of members (7 pages)
20 July 2000Return made up to 12/07/00; full list of members (7 pages)
29 July 1999Full accounts made up to 31 May 1999 (8 pages)
29 July 1999Full accounts made up to 31 May 1999 (8 pages)
16 July 1999Return made up to 12/07/99; no change of members (4 pages)
16 July 1999Return made up to 12/07/99; no change of members (4 pages)
16 October 1998New director appointed (2 pages)
16 October 1998New director appointed (2 pages)
1 October 1998Full accounts made up to 31 May 1998 (14 pages)
1 October 1998Full accounts made up to 31 May 1998 (14 pages)
3 August 1997Return made up to 12/07/97; change of members (6 pages)
3 August 1997Return made up to 12/07/97; change of members (6 pages)
22 July 1997Full accounts made up to 31 May 1997 (9 pages)
22 July 1997Full accounts made up to 31 May 1997 (9 pages)
25 March 1997Full accounts made up to 31 May 1996 (8 pages)
25 March 1997Full accounts made up to 31 May 1996 (8 pages)
8 August 1996New director appointed (2 pages)
8 August 1996Return made up to 12/07/96; no change of members
  • 363(287) ‐ Registered office changed on 08/08/96
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
8 August 1996New director appointed (2 pages)
8 August 1996New secretary appointed (2 pages)
8 August 1996New secretary appointed (2 pages)
8 August 1996Return made up to 12/07/96; no change of members
  • 363(287) ‐ Registered office changed on 08/08/96
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
8 August 1996New director appointed (2 pages)
8 August 1996New director appointed (2 pages)
25 April 1996Accounts for a small company made up to 31 July 1995 (6 pages)
25 April 1996Accounts for a small company made up to 31 July 1995 (6 pages)
10 August 1995Return made up to 12/07/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
10 August 1995Return made up to 12/07/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
24 April 1995Ad 30/03/95--------- £ si 3@1=3 £ ic 1/4 (2 pages)
24 April 1995Ad 30/03/95--------- £ si 3@1=3 £ ic 1/4 (2 pages)
12 July 1994Incorporation (10 pages)
12 July 1994Incorporation (10 pages)