York
YO31 7EQ
Director Name | Graham Butt |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1995(same day as company formation) |
Role | Builder |
Country of Residence | England |
Correspondence Address | Yew Tree Cottage Yew Tree Close Acaster Malbis York North Yorkshire YO2 1UJ |
Secretary Name | Paul Daniels |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 1995(same day as company formation) |
Role | Medical Representative |
Correspondence Address | Flat 5 44 The Green Acomb York YO2 5LR |
Secretary Name | Mr Edward Howland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 1997(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 August 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Penyghent Avenue York North Yorkshire Yo31 Oqh |
Secretary Name | Mr David Alan Waterhouse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1999(4 years, 6 months after company formation) |
Appointment Duration | 11 months (resigned 01 August 2000) |
Role | Chartered Surveyors |
Country of Residence | United Kingdom |
Correspondence Address | The Old Farmstead South Stainley Harrogate North Yorkshire HG3 3NE |
Secretary Name | Mr Stephen Leslie McLellan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2000(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 April 2002) |
Role | Company Director |
Correspondence Address | Spring House Pavilion Square Harrogate North Yorkshire HG2 0PZ |
Director Name | Dr Mandeep Singh Ahluwalia |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2001(6 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 23 July 2004) |
Role | General Practice |
Correspondence Address | Flat 2 19 Priory Street York North Yorkshire YO1 6ET |
Director Name | David Baker |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2001(6 years, 7 months after company formation) |
Appointment Duration | 5 years (resigned 01 November 2006) |
Role | Private Hire Proprietor |
Correspondence Address | 20 Parker Avenue York North Yorkshire YO26 5DU |
Secretary Name | Mrs Jennifer Dixon |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 01 April 2002(7 years, 1 month after company formation) |
Appointment Duration | 8 years, 7 months (resigned 16 November 2010) |
Role | Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | Carvers Cottage Askham Bryan York YO23 3QU |
Director Name | Paul Andrew Daniels |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2004(9 years, 5 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 21 October 2011) |
Role | Business Development |
Country of Residence | United Kingdom |
Correspondence Address | 11 Bank Street Wetherby West Yorkshire LS22 6NQ |
Director Name | Andrew Callum Reardon Robins |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2004(9 years, 5 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 01 October 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ |
Secretary Name | Ms Dolores Charlesworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 November 2010(15 years, 8 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 14 June 2011) |
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 | 14 June 2011(16 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 09 October 2012) |
Role | Company Director |
Correspondence Address | 11 Bank Street Wetherby West Yorkshire LS22 6NQ |
Secretary Name | Ms Paula Mary Watts |
---|---|
Status | Resigned |
Appointed | 09 October 2012(17 years, 7 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(17 years, 8 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 | Mrs Navpreet Mander |
---|---|
Status | Resigned |
Appointed | 19 September 2013(18 years, 6 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 | Dolores Charlesworth |
---|---|
Status | Resigned |
Appointed | 19 September 2013(18 years, 6 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 22 December 2023) |
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(19 years, 5 months 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 after company formation) |
Appointment Duration | 7 years, 9 months (resigned 02 December 2022) |
Role | Company Director |
Correspondence Address | Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ |
Director Name | Mr Murray James Roberts |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2019(24 years, 1 month after company formation) |
Appointment Duration | 4 weeks (resigned 21 May 2019) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ |
Director Name | Mr Anthony Raymond Bennett |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2019(24 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 20 October 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ |
Director Name | C & M Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 1995(same day as company formation) |
Correspondence Address | PO Box 55 7 Spa Road London SE16 3QP |
Secretary Name | C & M Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 1995(same day as company formation) |
Correspondence Address | PO Box 55 7 Spa Road London SE16 3QP |
Secretary Name | J H Watson Property Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 2019(24 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 January 2024) |
Correspondence Address | Glendevon House, 4 Hawthorn Park Coal Road Leeds LS14 1PQ |
Registered Address | 4-6 Gillygate Gillygate York YO31 7EQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Central |
County | North Yorkshire |
Ward | Guildhall |
Built Up Area | York |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Catherine Granger & Murray James Roberts 33.33% Ordinary |
---|---|
1 at £1 | Executors Of D. Baker 33.33% Ordinary |
1 at £1 | Mr Andrew Callum Reardon Robins 33.33% Ordinary |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 28 January 2024 (2 months ago) |
---|---|
Next Return Due | 11 February 2025 (10 months, 2 weeks from now) |
13 December 2023 | Accounts for a dormant company made up to 31 March 2023 (2 pages) |
---|---|
10 February 2023 | Termination of appointment of Joy Lennon as a secretary on 2 December 2022 (1 page) |
30 January 2023 | Confirmation statement made on 28 January 2023 with updates (4 pages) |
5 December 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
28 January 2022 | Confirmation statement made on 28 January 2022 with updates (4 pages) |
2 November 2021 | Appointment of Mr Andrew David Ingram as a director on 20 October 2021 (2 pages) |
2 November 2021 | Termination of appointment of Anthony Raymond Bennett as a director on 20 October 2021 (1 page) |
19 October 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
28 January 2021 | Cessation of Stephen Morgan as a person with significant control on 28 January 2021 (1 page) |
28 January 2021 | Confirmation statement made on 28 January 2021 with updates (4 pages) |
15 September 2020 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
30 January 2020 | Confirmation statement made on 30 January 2020 with updates (4 pages) |
30 January 2020 | Cessation of Andrew Callum Reardon Robins as a person with significant control on 31 May 2019 (1 page) |
19 July 2019 | Appointment of J H Watson Property Management Limited as a secretary on 19 July 2019 (2 pages) |
28 June 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
11 June 2019 | Resolutions
|
21 May 2019 | Appointment of Mr Anthony Raymond Bennett as a director on 21 May 2019 (2 pages) |
21 May 2019 | Termination of appointment of Murray James Roberts as a director on 21 May 2019 (1 page) |
23 April 2019 | Appointment of Mr Murray James Roberts as a director on 23 April 2019 (2 pages) |
15 February 2019 | Confirmation statement made on 15 February 2019 with updates (4 pages) |
2 October 2018 | Termination of appointment of Andrew Callum Reardon Robins as a director on 1 October 2018 (1 page) |
17 September 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
2 March 2018 | Confirmation statement made on 2 March 2018 with no updates (3 pages) |
12 June 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
12 June 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
27 March 2017 | Confirmation statement made on 3 March 2017 with updates (8 pages) |
27 March 2017 | Confirmation statement made on 3 March 2017 with updates (8 pages) |
23 June 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
23 June 2016 | Accounts for a dormant company made up to 31 March 2016 (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 March 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Termination of appointment of Emily Duffy as a secretary on 7 March 2016 (1 page) |
8 March 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Termination of appointment of Emily Duffy as a secretary on 7 March 2016 (1 page) |
18 February 2016 | Termination of appointment of Navpreet Mander as a secretary on 1 September 2015 (1 page) |
18 February 2016 | Termination of appointment of Navpreet Mander as a secretary on 1 September 2015 (1 page) |
26 June 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
26 June 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
30 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
24 March 2015 | Appointment of Ms Joy Lennon as a secretary on 6 March 2015 (2 pages) |
24 March 2015 | Appointment of Ms Joy Lennon as a secretary on 6 March 2015 (2 pages) |
24 March 2015 | Appointment of Ms Joy Lennon as a secretary on 6 March 2015 (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) |
26 June 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
26 June 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
31 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Termination of appointment of Lori Griffiths as a secretary (1 page) |
31 March 2014 | Termination of appointment of Lori Griffiths as a secretary (1 page) |
31 March 2014 | Appointment of Dolores Charlesworth as a secretary (2 pages) |
31 March 2014 | Appointment of Dolores Charlesworth as a secretary (2 pages) |
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) |
13 November 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
13 November 2013 | Accounts for a dormant company made up to 31 March 2013 (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) |
27 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (3 pages) |
27 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (3 pages) |
27 March 2013 | Appointment of Miss Lori Griffiths as a secretary (1 page) |
27 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (3 pages) |
27 March 2013 | Appointment of Miss Lori Griffiths as a secretary (1 page) |
27 March 2013 | Termination of appointment of Paula Watts as a secretary (1 page) |
27 March 2013 | Termination of appointment of Paula Watts as a secretary (1 page) |
9 October 2012 | Termination of appointment of Sharon Morley as a secretary (1 page) |
9 October 2012 | Termination of appointment of Sharon Morley as a secretary (1 page) |
9 October 2012 | Appointment of Ms Paula Mary Watts as a secretary (1 page) |
9 October 2012 | Appointment of Ms Paula Mary Watts as a secretary (1 page) |
21 June 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
21 June 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
6 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (4 pages) |
6 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (4 pages) |
6 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (4 pages) |
25 October 2011 | Appointment of Mrs Sharon Tracey Morley as a secretary (1 page) |
25 October 2011 | Termination of appointment of Dolores Charlesworth as a secretary (1 page) |
25 October 2011 | Termination of appointment of Dolores Charlesworth as a secretary (1 page) |
25 October 2011 | Appointment of Mrs Sharon Tracey Morley as a secretary (1 page) |
21 October 2011 | Termination of appointment of Paul Daniels as a director (1 page) |
21 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
21 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
21 October 2011 | Termination of appointment of Paul Daniels as a director (1 page) |
7 March 2011 | Registered office address changed from C/O Watson Property Management 11 Bank Street Wetherby West Yorkshire LS22 6NQ United Kingdom on 7 March 2011 (1 page) |
7 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (3 pages) |
7 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (3 pages) |
7 March 2011 | Registered office address changed from C/O Watson Property Management 11 Bank Street Wetherby West Yorkshire LS22 6NQ United Kingdom on 7 March 2011 (1 page) |
7 March 2011 | Registered office address changed from C/O Watson Property Management 11 Bank Street Wetherby West Yorkshire LS22 6NQ United Kingdom on 7 March 2011 (1 page) |
7 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (3 pages) |
10 January 2011 | Appointment of Dolores Charlesworth as a secretary (1 page) |
10 January 2011 | Termination of appointment of Jennifer Dixon as a secretary (1 page) |
10 January 2011 | Appointment of Dolores Charlesworth as a secretary (1 page) |
10 January 2011 | Registered office address changed from 41 Front Street Acomb York North Yorkshire YO24 3BR on 10 January 2011 (1 page) |
10 January 2011 | Termination of appointment of Jennifer Dixon as a secretary (1 page) |
10 January 2011 | Registered office address changed from 41 Front Street Acomb York North Yorkshire YO24 3BR on 10 January 2011 (1 page) |
9 June 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
9 June 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
6 April 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (4 pages) |
6 April 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (4 pages) |
6 April 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (4 pages) |
31 March 2010 | Director's details changed for Paul Andrew Daniels on 31 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Paul Andrew Daniels on 31 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Andrew Callum Reardon Robins on 31 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Andrew Callum Reardon Robins on 31 March 2010 (2 pages) |
13 July 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
13 July 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
13 March 2009 | Return made up to 03/03/09; full list of members (4 pages) |
13 March 2009 | Return made up to 03/03/09; full list of members (4 pages) |
3 July 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
3 July 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
26 March 2008 | Return made up to 03/03/08; full list of members (4 pages) |
26 March 2008 | Return made up to 03/03/08; full list of members (4 pages) |
20 July 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
20 July 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
14 March 2007 | Return made up to 03/03/07; full list of members (3 pages) |
14 March 2007 | Return made up to 03/03/07; full list of members (3 pages) |
12 January 2007 | Director resigned (1 page) |
12 January 2007 | Director resigned (1 page) |
19 December 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
19 December 2006 | Total exemption small company accounts made up to 31 March 2006 (5 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) |
8 March 2006 | Return made up to 03/03/06; full list of members (7 pages) |
8 March 2006 | Return made up to 03/03/06; full list of members (7 pages) |
22 August 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
22 August 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
7 April 2005 | Return made up to 03/03/05; full list of members
|
7 April 2005 | Return made up to 03/03/05; 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) |
30 October 2004 | New director appointed (2 pages) |
30 October 2004 | New director appointed (2 pages) |
27 September 2004 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
27 September 2004 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
17 September 2004 | New director appointed (2 pages) |
17 September 2004 | New director appointed (2 pages) |
2 April 2004 | Return made up to 03/03/04; full list of members (7 pages) |
2 April 2004 | Return made up to 03/03/04; full list of members (7 pages) |
29 December 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
29 December 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
19 March 2003 | Return made up to 03/03/03; full list of members (7 pages) |
19 March 2003 | Return made up to 03/03/03; full list of members (7 pages) |
25 November 2002 | Total exemption small company accounts made up to 31 March 2002 (2 pages) |
25 November 2002 | Total exemption small company accounts made up to 31 March 2002 (2 pages) |
18 April 2002 | New secretary appointed (2 pages) |
18 April 2002 | Secretary resigned (1 page) |
18 April 2002 | Secretary resigned (1 page) |
18 April 2002 | Registered office changed on 18/04/02 from: 182 harrogate road chapel allerton leeds west yorkshire LS7 4NZ (1 page) |
18 April 2002 | Registered office changed on 18/04/02 from: 182 harrogate road chapel allerton leeds west yorkshire LS7 4NZ (1 page) |
18 April 2002 | New secretary appointed (2 pages) |
26 February 2002 | Return made up to 03/03/02; full list of members
|
26 February 2002 | Return made up to 03/03/02; full list of members
|
4 November 2001 | New director appointed (2 pages) |
4 November 2001 | Director resigned (1 page) |
4 November 2001 | New director appointed (2 pages) |
4 November 2001 | Director resigned (1 page) |
4 November 2001 | New director appointed (2 pages) |
4 November 2001 | New director appointed (2 pages) |
10 September 2001 | Registered office changed on 10/09/01 from: spring house pavilion square harrogate north yorkshire HG2 0PZ (1 page) |
10 September 2001 | Registered office changed on 10/09/01 from: spring house pavilion square harrogate north yorkshire HG2 0PZ (1 page) |
8 August 2001 | Total exemption small company accounts made up to 31 March 2001 (2 pages) |
8 August 2001 | Total exemption small company accounts made up to 31 March 2001 (2 pages) |
2 March 2001 | Return made up to 03/03/01; full list of members (7 pages) |
2 March 2001 | Return made up to 03/03/01; full list of members (7 pages) |
14 December 2000 | Accounts for a small company made up to 31 March 2000 (3 pages) |
14 December 2000 | Accounts for a small company made up to 31 March 2000 (3 pages) |
4 September 2000 | Registered office changed on 04/09/00 from: 46 bootham york north yorkshire YO3 7BZ (1 page) |
4 September 2000 | Registered office changed on 04/09/00 from: 46 bootham york north yorkshire YO3 7BZ (1 page) |
4 September 2000 | Secretary resigned (1 page) |
4 September 2000 | Secretary resigned (1 page) |
4 September 2000 | New secretary appointed (2 pages) |
4 September 2000 | New secretary appointed (2 pages) |
17 March 2000 | Return made up to 03/03/00; full list of members (7 pages) |
17 March 2000 | Return made up to 03/03/00; full list of members (7 pages) |
28 September 1999 | New secretary appointed (2 pages) |
28 September 1999 | New secretary appointed (2 pages) |
28 September 1999 | Secretary resigned (1 page) |
28 September 1999 | Secretary resigned (1 page) |
9 July 1999 | Accounts for a small company made up to 31 March 1999 (2 pages) |
9 July 1999 | Accounts for a small company made up to 31 March 1999 (2 pages) |
27 July 1998 | Accounts for a small company made up to 31 March 1998 (3 pages) |
27 July 1998 | Accounts for a small company made up to 31 March 1998 (3 pages) |
11 March 1998 | Return made up to 03/03/98; no change of members (4 pages) |
11 March 1998 | Return made up to 03/03/98; no change of members (4 pages) |
18 December 1997 | Return made up to 03/03/97; full list of members (6 pages) |
18 December 1997 | Company name changed 15, 17 and 19 priory street york management company LIMITED\certificate issued on 19/12/97 (2 pages) |
18 December 1997 | Return made up to 03/03/97; full list of members (6 pages) |
18 December 1997 | Secretary's particulars changed (1 page) |
18 December 1997 | Company name changed 15, 17 and 19 priory street york management company LIMITED\certificate issued on 19/12/97 (2 pages) |
18 December 1997 | Secretary's particulars changed (1 page) |
27 November 1997 | Secretary's particulars changed (1 page) |
27 November 1997 | Secretary's particulars changed (1 page) |
23 October 1997 | Registered office changed on 23/10/97 from: 46 boothan york north yorkshire YO3 7BZ (1 page) |
23 October 1997 | Registered office changed on 23/10/97 from: 46 boothan york north yorkshire YO3 7BZ (1 page) |
21 August 1997 | Secretary resigned (1 page) |
21 August 1997 | Secretary resigned (1 page) |
14 August 1997 | Registered office changed on 14/08/97 from: 19 priory street york YO1 1ET (1 page) |
14 August 1997 | Registered office changed on 14/08/97 from: 19 priory street york YO1 1ET (1 page) |
9 June 1997 | Accounts for a dormant company made up to 31 March 1996 (2 pages) |
9 June 1997 | Accounts for a dormant company made up to 31 March 1997 (2 pages) |
9 June 1997 | Accounts for a dormant company made up to 31 March 1996 (2 pages) |
9 June 1997 | Accounts for a dormant company made up to 31 March 1997 (2 pages) |
25 February 1997 | Compulsory strike-off action has been discontinued (1 page) |
25 February 1997 | Compulsory strike-off action has been discontinued (1 page) |
21 February 1997 | Return made up to 03/03/96; full list of members (6 pages) |
21 February 1997 | Return made up to 03/03/96; full list of members (6 pages) |
18 February 1997 | First Gazette notice for compulsory strike-off (1 page) |
18 February 1997 | First Gazette notice for compulsory strike-off (1 page) |