Ripon
North Yorkshire
HG4 1PB
Director Name | Mr Paul William James Baily |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 November 2014(19 years, 4 months after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Sound Recording Engineer |
Country of Residence | England |
Correspondence Address | 44 Kirkgate Ripon North Yorkshire HG4 1PB |
Secretary Name | Mr Martyn John Clarke |
---|---|
Status | Current |
Appointed | 03 August 2019(24 years after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Company Director |
Correspondence Address | 44 Kirkgate Ripon North Yorkshire HG4 1PB |
Director Name | Mr Michael Anthony Porter |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 August 2020(25 years after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Surveyor/Project Manager |
Country of Residence | England |
Correspondence Address | 44 Kirkgate Ripon North Yorkshire HG4 1PB |
Director Name | Mrs Helen Dawson |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 August 2020(25 years after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Cello Teacher |
Country of Residence | England |
Correspondence Address | 44 Kirkgate Ripon North Yorkshire HG4 1PB |
Director Name | Mrs Katherine Cecilia Cavanagh-Jackson |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 August 2021(26 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 44 Kirkgate Ripon North Yorkshire HG4 1PB |
Director Name | Mr Charles Sydney Penryn Monck |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 July 2022(26 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 44 Kirkgate Ripon North Yorkshire HG4 1PB |
Director Name | Mr Nicholas Alisdair Chamberlain |
---|---|
Date of Birth | May 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 July 2022(26 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | IT |
Country of Residence | England |
Correspondence Address | 44 Kirkgate Ripon North Yorkshire HG4 1PB |
Director Name | Paul Richard Bisson |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1995(same day as company formation) |
Role | Nt Events Coordinator |
Country of Residence | United Kingdom |
Correspondence Address | 7 Crescent Parade Ripon North Yorkshire HG4 2JE |
Director Name | Alec Charles Dalglish |
---|---|
Date of Birth | November 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1995(same day as company formation) |
Role | Education Consultant |
Correspondence Address | Gurtof House Boltby Thirsk North Yorkshire YO7 2DY |
Director Name | Margaret Jane Davis |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Dixon The Gables Bishop Thornton Harrogate North Yorkshire HG3 3JR |
Secretary Name | Richard Dudley Russell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 1995(same day as company formation) |
Role | Secretary |
Correspondence Address | 44 Kirkgate Ripon North Yorkshire HG4 1PB |
Director Name | Christopher Beaven Sykes |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1997(1 year, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 04 June 2001) |
Role | Retired |
Correspondence Address | 40 West Lane Ripon North Yorkshire HG4 2NP |
Director Name | Deana Webb |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1997(1 year, 10 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 16 July 2007) |
Role | Housekeeper |
Correspondence Address | Briar Hill House Burton Leonard Harrogate North Yorkshire HG3 3RU |
Director Name | John Northcote Williams |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1997(2 years, 1 month after company formation) |
Appointment Duration | 17 years, 10 months (resigned 29 June 2015) |
Role | Researcher |
Country of Residence | England |
Correspondence Address | 6a The Crescent Ripon North Yorkshire HG4 2JB |
Director Name | David Robert Young |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1998(2 years, 12 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 23 October 2000) |
Role | Engineering Technical Manager |
Correspondence Address | Middleham House Spring Bank Road Ripon North Yorkshire HG4 1HB |
Director Name | Mr Peter Roderick Prescott Pearson |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2002(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 14 June 2004) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 60 Lark Lane Ripon North Yorkshire HG4 2HJ |
Director Name | John Topping |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2004(8 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 08 May 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | South Appleton Bellman Walk Ripon North Yorkshire HG4 2TY |
Director Name | Mr Andrew James Palmer |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 14 June 2004(8 years, 10 months after company formation) |
Appointment Duration | 17 years (resigned 05 July 2021) |
Role | Deputy Regional Director |
Country of Residence | England |
Correspondence Address | 44 Kirkgate Ripon North Yorkshire HG4 1PB |
Director Name | Lisa Verity Sorby |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2006(10 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 May 2009) |
Role | Company Director |
Correspondence Address | 8 Williamson Gardens Ripon North Yorkshire HG4 2QB |
Director Name | Mrs Robina Janet Morgan |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2009(13 years, 11 months after company formation) |
Appointment Duration | 6 years (resigned 29 June 2015) |
Role | Peripatetic Music Teacher |
Country of Residence | England |
Correspondence Address | Spinney End 25 Trinity Park Ripon North Yorks HG4 2ER |
Director Name | Mrs Philippa Georgina Abrahams |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2010(14 years, 12 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 29 April 2013) |
Role | Festival Administrator |
Country of Residence | England |
Correspondence Address | Eastfield High Street Markington Harrogate North Yorks HG3 3NR |
Director Name | Mrs Linda Rowland |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2011(15 years, 10 months after company formation) |
Appointment Duration | 2 weeks (resigned 06 June 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Eastfield High Street Markington Harrogate North Yorks HG3 3NR |
Director Name | Mrs Holly Craven |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2011(15 years, 11 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 31 October 2011) |
Role | Director Of Music |
Country of Residence | United Kingdom |
Correspondence Address | Eastfield High Street Markington Harrogate North Yorks HG3 3NR |
Director Name | Mrs Marie Elizabeth Ingham |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2011(16 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 08 July 2013) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Eastfield High Street Markington Harrogate North Yorks HG3 3NR |
Director Name | Mr Richard John Sowden |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 08 July 2013(17 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 27 June 2016) |
Role | Music Teacher |
Country of Residence | England |
Correspondence Address | Eastfield High Street Markington Harrogate North Yorks HG3 3NR |
Director Name | Mr John Alexander Sayer |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2014(18 years, 6 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 30 June 2014) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Eastfield High Street Markington Harrogate North Yorks HG3 3NR |
Director Name | Sally Driscoll |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2015(19 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 20 May 2017) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 44 Kirkgate Ripon North Yorkshire HG4 1PB |
Director Name | Katherine Elizabeth Hume Enthoven |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2015(19 years, 11 months after company formation) |
Appointment Duration | 6 years (resigned 05 July 2021) |
Role | Retired Teacher |
Country of Residence | England |
Correspondence Address | 44 Kirkgate Ripon North Yorkshire HG4 1PB |
Director Name | Mr Christopher David Shaw |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2016(21 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 25 June 2019) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 44 Kirkgate Ripon North Yorkshire HG4 1PB |
Director Name | Dr Nicholas Jackson |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2018(23 years after company formation) |
Appointment Duration | 1 year (resigned 01 September 2019) |
Role | Senior Teaching Fellow |
Country of Residence | England |
Correspondence Address | 44 Kirkgate Ripon North Yorkshire HG4 1PB |
Director Name | Dr Richard Dudley Russell |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2019(23 years, 11 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 24 April 2020) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 44 Kirkgate Ripon North Yorkshire HG4 1PB |
Director Name | Sarah Kitching |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2020(25 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 11 July 2022) |
Role | Music Teacher |
Country of Residence | England |
Correspondence Address | 44 Kirkgate Ripon North Yorkshire HG4 1PB |
Website | stcticketing.org |
---|
Registered Address | 44 Kirkgate Ripon North Yorkshire HG4 1PB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Skipton and Ripon |
County | North Yorkshire |
Parish | Ripon |
Ward | Ripon Minster |
Built Up Area | Ripon |
Address Matches | Over 80 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £28,597 |
Net Worth | £23,469 |
Cash | £22,382 |
Current Liabilities | £879 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 26 July 2023 (9 months ago) |
---|---|
Next Return Due | 9 August 2024 (3 months, 2 weeks from now) |
2 October 2020 | Appointment of Mrs Helen Dawson as a director on 6 August 2020 (2 pages) |
---|---|
2 October 2020 | Appointment of Sarah Kitching as a director on 6 August 2020 (2 pages) |
2 October 2020 | Appointment of Mr Michael Anthony Porter as a director on 6 August 2020 (2 pages) |
2 October 2020 | Confirmation statement made on 26 July 2020 with no updates (3 pages) |
7 September 2020 | Termination of appointment of Richard Dudley Russell as a director on 24 April 2020 (1 page) |
7 September 2020 | Termination of appointment of Nicholas Jackson as a director on 1 September 2019 (1 page) |
20 August 2020 | Total exemption full accounts made up to 31 March 2020 (15 pages) |
3 August 2019 | Termination of appointment of Richard Dudley Russell as a secretary on 3 August 2019 (1 page) |
3 August 2019 | Confirmation statement made on 26 July 2019 with no updates (3 pages) |
3 August 2019 | Appointment of Mr Martyn John Clarke as a secretary on 3 August 2019 (2 pages) |
17 July 2019 | Total exemption full accounts made up to 31 March 2019 (15 pages) |
12 July 2019 | Appointment of Dr Richard Dudley Russell as a director on 8 July 2019 (2 pages) |
29 June 2019 | Termination of appointment of Christopher David Shaw as a director on 25 June 2019 (1 page) |
10 August 2018 | Appointment of Dr Nicholas Jackson as a director on 7 August 2018 (2 pages) |
27 July 2018 | Confirmation statement made on 26 July 2018 with no updates (3 pages) |
27 June 2018 | Total exemption full accounts made up to 31 March 2018 (13 pages) |
17 June 2018 | Director's details changed for Martyn John Clarke on 11 June 2018 (2 pages) |
17 June 2018 | Secretary's details changed for Richard Dudley Russell on 11 June 2018 (1 page) |
17 June 2018 | Director's details changed for Mr Andrew James Palmer on 11 June 2018 (2 pages) |
27 July 2017 | Confirmation statement made on 26 July 2017 with no updates (3 pages) |
27 July 2017 | Confirmation statement made on 26 July 2017 with no updates (3 pages) |
29 June 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
29 June 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
2 June 2017 | Termination of appointment of Sally Driscoll as a director on 20 May 2017 (1 page) |
2 June 2017 | Termination of appointment of Sally Driscoll as a director on 20 May 2017 (1 page) |
2 October 2016 | Appointment of Mr Christopher David Shaw as a director on 26 September 2016 (2 pages) |
2 October 2016 | Appointment of Mr Christopher David Shaw as a director on 26 September 2016 (2 pages) |
27 July 2016 | Register inspection address has been changed to East Field High Street Markington Harrogate North Yorkshire HG3 3NR (1 page) |
27 July 2016 | Confirmation statement made on 26 July 2016 with updates (4 pages) |
27 July 2016 | Register inspection address has been changed to East Field High Street Markington Harrogate North Yorkshire HG3 3NR (1 page) |
27 July 2016 | Register(s) moved to registered inspection location East Field High Street Markington Harrogate North Yorkshire HG3 3NR (1 page) |
27 July 2016 | Register(s) moved to registered inspection location East Field High Street Markington Harrogate North Yorkshire HG3 3NR (1 page) |
27 July 2016 | Confirmation statement made on 26 July 2016 with updates (4 pages) |
7 July 2016 | Total exemption full accounts made up to 31 March 2016 (13 pages) |
7 July 2016 | Total exemption full accounts made up to 31 March 2016 (13 pages) |
3 July 2016 | Registered office address changed from Eastfield High Street Markington Harrogate North Yorks HG3 3NR to C/O the Barker Partnership 44 Kirkgate Ripon North Yorkshire HG4 1PB on 3 July 2016 (1 page) |
3 July 2016 | Termination of appointment of Richard John Sowden as a director on 27 June 2016 (1 page) |
3 July 2016 | Registered office address changed from Eastfield High Street Markington Harrogate North Yorks HG3 3NR to C/O the Barker Partnership 44 Kirkgate Ripon North Yorkshire HG4 1PB on 3 July 2016 (1 page) |
3 July 2016 | Termination of appointment of Richard John Sowden as a director on 27 June 2016 (1 page) |
26 July 2015 | Annual return made up to 26 July 2015 no member list (6 pages) |
26 July 2015 | Annual return made up to 26 July 2015 no member list (6 pages) |
12 July 2015 | Director's details changed for Sally Driscoll on 29 June 2015 (2 pages) |
12 July 2015 | Director's details changed for Sally Driscoll on 29 June 2015 (2 pages) |
11 July 2015 | Appointment of Sally Driscoll as a director on 29 June 2015 (2 pages) |
11 July 2015 | Termination of appointment of John Northcote Williams as a director on 29 June 2015 (1 page) |
11 July 2015 | Appointment of Katherine Elizabeth Hume Enthoven as a director on 29 June 2015 (2 pages) |
11 July 2015 | Appointment of Katherine Elizabeth Hume Enthoven as a director on 29 June 2015 (2 pages) |
11 July 2015 | Termination of appointment of John Northcote Williams as a director on 29 June 2015 (1 page) |
11 July 2015 | Termination of appointment of Robina Janet Morgan as a director on 29 June 2015 (1 page) |
11 July 2015 | Termination of appointment of Robina Janet Morgan as a director on 29 June 2015 (1 page) |
11 July 2015 | Appointment of Sally Driscoll as a director on 29 June 2015 (2 pages) |
8 July 2015 | Total exemption full accounts made up to 31 March 2015 (13 pages) |
8 July 2015 | Total exemption full accounts made up to 31 March 2015 (13 pages) |
16 December 2014 | Appointment of Mr Paul William James Baily as a director on 24 November 2014 (2 pages) |
16 December 2014 | Appointment of Mr Paul William James Baily as a director on 24 November 2014 (2 pages) |
28 July 2014 | Annual return made up to 26 July 2014 no member list (7 pages) |
28 July 2014 | Annual return made up to 26 July 2014 no member list (7 pages) |
22 July 2014 | Total exemption full accounts made up to 31 March 2014 (13 pages) |
22 July 2014 | Total exemption full accounts made up to 31 March 2014 (13 pages) |
14 July 2014 | Termination of appointment of John Alexander Sayer as a director on 30 June 2014 (1 page) |
14 July 2014 | Termination of appointment of John Alexander Sayer as a director on 30 June 2014 (1 page) |
15 February 2014 | Appointment of Mr John Alexander Sayer as a director (2 pages) |
15 February 2014 | Appointment of Mr John Alexander Sayer as a director (2 pages) |
29 July 2013 | Annual return made up to 26 July 2013 no member list (7 pages) |
29 July 2013 | Annual return made up to 26 July 2013 no member list (7 pages) |
18 July 2013 | Total exemption full accounts made up to 31 March 2013 (12 pages) |
18 July 2013 | Total exemption full accounts made up to 31 March 2013 (12 pages) |
16 July 2013 | Director's details changed for Mr Richard Sowden on 8 July 2013 (2 pages) |
16 July 2013 | Director's details changed for Mr Richard Sowden on 8 July 2013 (2 pages) |
15 July 2013 | Appointment of Mr Richard Sowden as a director (2 pages) |
15 July 2013 | Appointment of Mr Richard Sowden as a director (2 pages) |
14 July 2013 | Termination of appointment of Marie Ingham as a director (1 page) |
14 July 2013 | Termination of appointment of Marie Ingham as a director (1 page) |
27 May 2013 | Termination of appointment of Philippa Abrahams as a director (1 page) |
27 May 2013 | Termination of appointment of Philippa Abrahams as a director (1 page) |
12 September 2012 | Total exemption full accounts made up to 31 March 2012 (12 pages) |
12 September 2012 | Total exemption full accounts made up to 31 March 2012 (12 pages) |
27 July 2012 | Annual return made up to 26 July 2012 no member list (7 pages) |
27 July 2012 | Annual return made up to 26 July 2012 no member list (7 pages) |
2 January 2012 | Total exemption full accounts made up to 31 March 2011 (12 pages) |
2 January 2012 | Total exemption full accounts made up to 31 March 2011 (12 pages) |
23 December 2011 | Appointment of Mrs Marie Elizabeth Ingham as a director (2 pages) |
23 December 2011 | Appointment of Mrs Marie Elizabeth Ingham as a director (2 pages) |
1 November 2011 | Termination of appointment of Holly Craven as a director (1 page) |
1 November 2011 | Termination of appointment of Holly Craven as a director (1 page) |
29 July 2011 | Annual return made up to 26 July 2011 no member list (7 pages) |
29 July 2011 | Annual return made up to 26 July 2011 no member list (7 pages) |
16 July 2011 | Appointment of Mrs Holly Craven as a director (2 pages) |
16 July 2011 | Appointment of Mrs Holly Craven as a director (2 pages) |
12 June 2011 | Termination of appointment of Linda Rowland as a director (1 page) |
12 June 2011 | Termination of appointment of Linda Rowland as a director (1 page) |
28 May 2011 | Appointment of Mrs Linda Rowland as a director (2 pages) |
28 May 2011 | Appointment of Mrs Linda Rowland as a director (2 pages) |
22 February 2011 | Total exemption full accounts made up to 31 March 2010 (13 pages) |
22 February 2011 | Total exemption full accounts made up to 31 March 2010 (13 pages) |
3 August 2010 | Annual return made up to 26 July 2010 no member list (6 pages) |
3 August 2010 | Annual return made up to 26 July 2010 no member list (6 pages) |
2 August 2010 | Director's details changed for Sol Martyn John Clarke on 12 July 2010 (2 pages) |
2 August 2010 | Director's details changed for Sol Martyn John Clarke on 12 July 2010 (2 pages) |
31 July 2010 | Director's details changed for John Northcote Williams on 12 July 2010 (2 pages) |
31 July 2010 | Director's details changed for Mrs Robina Janet Morgan on 12 July 2010 (2 pages) |
31 July 2010 | Director's details changed for Andrew James Palmer on 12 July 2010 (2 pages) |
31 July 2010 | Director's details changed for John Northcote Williams on 12 July 2010 (2 pages) |
31 July 2010 | Director's details changed for Andrew James Palmer on 12 July 2010 (2 pages) |
31 July 2010 | Director's details changed for Mrs Robina Janet Morgan on 12 July 2010 (2 pages) |
30 July 2010 | Appointment of Mrs Philippa Georgina Abrahams as a director (2 pages) |
30 July 2010 | Appointment of Mrs Philippa Georgina Abrahams as a director (2 pages) |
3 August 2009 | Annual return made up to 26/07/09 (3 pages) |
3 August 2009 | Annual return made up to 26/07/09 (3 pages) |
29 June 2009 | Director appointed mrs robina janet morgan (1 page) |
29 June 2009 | Director appointed mrs robina janet morgan (1 page) |
27 June 2009 | Appointment terminated director lisa sorby (1 page) |
27 June 2009 | Appointment terminated director lisa sorby (1 page) |
24 June 2009 | Partial exemption accounts made up to 31 March 2009 (13 pages) |
24 June 2009 | Partial exemption accounts made up to 31 March 2009 (13 pages) |
30 July 2008 | Total exemption full accounts made up to 31 March 2008 (13 pages) |
30 July 2008 | Total exemption full accounts made up to 31 March 2008 (13 pages) |
28 July 2008 | Annual return made up to 26/07/08 (3 pages) |
28 July 2008 | Annual return made up to 26/07/08 (3 pages) |
14 July 2008 | Registered office changed on 14/07/2008 from 20 mallorie park drive ripon north yorkshire HG4 2QD (1 page) |
14 July 2008 | Registered office changed on 14/07/2008 from 20 mallorie park drive ripon north yorkshire HG4 2QD (1 page) |
6 August 2007 | Annual return made up to 26/07/07 (2 pages) |
6 August 2007 | Director resigned (1 page) |
6 August 2007 | Annual return made up to 26/07/07 (2 pages) |
6 August 2007 | Director resigned (1 page) |
4 July 2007 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
4 July 2007 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
4 September 2006 | New director appointed (2 pages) |
4 September 2006 | New director appointed (2 pages) |
4 September 2006 | Annual return made up to 26/07/06 (2 pages) |
4 September 2006 | Annual return made up to 26/07/06 (2 pages) |
29 August 2006 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
29 August 2006 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
25 May 2006 | Director resigned (1 page) |
25 May 2006 | Director resigned (1 page) |
30 November 2005 | Registered office changed on 30/11/05 from: ashley house ure bank ripon north yorkshire HG4 1JG (1 page) |
30 November 2005 | Registered office changed on 30/11/05 from: ashley house ure bank ripon north yorkshire HG4 1JG (1 page) |
15 September 2005 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
15 September 2005 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
1 September 2005 | Annual return made up to 26/07/05 (5 pages) |
1 September 2005 | Annual return made up to 26/07/05 (5 pages) |
14 January 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
14 January 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
11 August 2004 | Annual return made up to 26/07/04 (5 pages) |
11 August 2004 | Annual return made up to 26/07/04 (5 pages) |
30 July 2004 | New director appointed (2 pages) |
30 July 2004 | New director appointed (2 pages) |
2 July 2004 | New director appointed (2 pages) |
2 July 2004 | New director appointed (2 pages) |
2 July 2004 | Director resigned (1 page) |
2 July 2004 | Director resigned (1 page) |
5 February 2004 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
5 February 2004 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
23 September 2003 | Annual return made up to 26/07/03 (5 pages) |
23 September 2003 | Annual return made up to 26/07/03 (5 pages) |
27 January 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
27 January 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
16 August 2002 | Annual return made up to 26/07/02 (4 pages) |
16 August 2002 | Annual return made up to 26/07/02 (4 pages) |
16 August 2002 | New director appointed (2 pages) |
16 August 2002 | New director appointed (2 pages) |
10 August 2001 | Full accounts made up to 31 March 2001 (9 pages) |
10 August 2001 | Full accounts made up to 31 March 2001 (9 pages) |
7 August 2001 | Annual return made up to 26/07/01 (4 pages) |
7 August 2001 | Annual return made up to 26/07/01 (4 pages) |
6 July 2001 | Director resigned (1 page) |
6 July 2001 | Director resigned (1 page) |
16 November 2000 | Director resigned (1 page) |
16 November 2000 | Director resigned (1 page) |
2 August 2000 | Annual return made up to 26/07/00 (4 pages) |
2 August 2000 | Annual return made up to 26/07/00 (4 pages) |
4 July 2000 | Full accounts made up to 31 March 2000 (12 pages) |
4 July 2000 | Full accounts made up to 31 March 2000 (12 pages) |
17 August 1999 | Annual return made up to 26/07/99 (6 pages) |
17 August 1999 | Annual return made up to 26/07/99 (6 pages) |
20 July 1999 | Full accounts made up to 31 March 1999 (9 pages) |
20 July 1999 | Full accounts made up to 31 March 1999 (9 pages) |
6 August 1998 | New director appointed (2 pages) |
6 August 1998 | Annual return made up to 26/07/98 (4 pages) |
6 August 1998 | Annual return made up to 26/07/98 (4 pages) |
6 August 1998 | New director appointed (2 pages) |
22 July 1998 | Full accounts made up to 31 March 1998 (11 pages) |
22 July 1998 | Full accounts made up to 31 March 1998 (11 pages) |
19 August 1997 | New director appointed (2 pages) |
19 August 1997 | Annual return made up to 26/07/97
|
19 August 1997 | Annual return made up to 26/07/97
|
19 August 1997 | New director appointed (2 pages) |
19 August 1997 | New director appointed (2 pages) |
19 August 1997 | New director appointed (2 pages) |
16 July 1997 | Full accounts made up to 31 March 1997 (9 pages) |
16 July 1997 | Full accounts made up to 31 March 1997 (9 pages) |
17 March 1997 | Director resigned (1 page) |
17 March 1997 | Director resigned (1 page) |
30 September 1996 | Full accounts made up to 31 March 1996 (7 pages) |
30 September 1996 | Full accounts made up to 31 March 1996 (7 pages) |
26 September 1996 | Annual return made up to 26/07/96 (6 pages) |
26 September 1996 | Annual return made up to 26/07/96 (6 pages) |
11 August 1995 | Accounting reference date notified as 31/03 (1 page) |
11 August 1995 | Accounting reference date notified as 31/03 (1 page) |
26 July 1995 | Incorporation (48 pages) |
26 July 1995 | Incorporation (48 pages) |