York
YO31 7EQ
Director Name | Mrs Cathryn Jane Webster |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 June 2017(21 years, 8 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 4-6 Gillygate York YO31 7EQ |
Director Name | Ms Helen Jane Chapman |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 May 2021(25 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Holiday Let Manager |
Country of Residence | England |
Correspondence Address | 4-6 Gillygate York YO31 7EQ |
Secretary Name | Mr Ashley Mehr |
---|---|
Status | Current |
Appointed | 25 March 2024(28 years, 5 months after company formation) |
Appointment Duration | 1 month |
Role | Company Director |
Correspondence Address | 4-6 Gillygate York YO31 7EQ |
Director Name | Graham Butt |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 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 | Martin Mark Hurrell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 1995(same day as company formation) |
Role | Heating Engineer |
Correspondence Address | Scarcroft Manor Wetherby Road Scarcroft Leeds West Yorkshire LS14 3HS |
Secretary Name | Mr Edward Howland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 1995(3 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 August 1999) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 41 Penyghent Avenue York North Yorkshire Yo31 Oqh |
Director Name | Martin Mark Hurrell |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1995(3 weeks, 1 day after company formation) |
Appointment Duration | 3 years, 1 month (resigned 02 January 1999) |
Role | Builder |
Correspondence Address | Scarcroft Manor Wetherby Road Scarcroft Leeds West Yorkshire LS14 3HS |
Director Name | John Sharples |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1997(1 year, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 17 October 2000) |
Role | Pro-Footballer |
Correspondence Address | Flat 11 Victoria Bar Apartments York Yorkshire YO1 1HQ |
Director Name | Andrea Melina Hood |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1997(1 year, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 15 November 2000) |
Role | Sales Administrator |
Correspondence Address | Flat 2 Victoria Bar Apartments York Yorkshire YO1 1HQ |
Director Name | Thomas Edward John Longridge |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1999(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 02 January 2002) |
Role | Accupuncturist |
Correspondence Address | 12 Victoria Bar Apartments Victor Street York North Yorkshire YO1 6HQ |
Director Name | Andrew Woodcock |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1999(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 04 May 2001) |
Role | Printer |
Correspondence Address | Flat 9 Victor Bar Apartment York YO1 6HQ |
Secretary Name | Mr David Alan Waterhouse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1999(3 years, 10 months after company formation) |
Appointment Duration | 11 months (resigned 01 August 2000) |
Role | Chartered Surveyor |
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(4 years, 9 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 | Keith Sunman |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2000(4 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 22 December 2004) |
Role | Sales Engineer |
Correspondence Address | Flat 11 Victoria Bar Apartments York North Yorkshire YO1 6HQ |
Secretary Name | Mrs Jennifer Dixon |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 01 April 2002(6 years, 5 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 15 November 2010) |
Role | Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | 11 Bank Street Wetherby West Yorkshire LS22 6NQ |
Director Name | Andrea Louise Dryburgh |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2002(6 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 06 October 2006) |
Role | Accountant |
Correspondence Address | 23 Lakeside Acaster Malbis York North Yorkshire YO23 2TY |
Director Name | Rosemary Beryl Titley |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2002(6 years, 6 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 18 July 2013) |
Role | Farmer |
Country of Residence | England |
Correspondence Address | Catterton Road Farm Healaugh Tadcaster North Yorkshire LS24 8DE |
Director Name | Helen Fehler |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2009(13 years, 5 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 13 May 2021) |
Role | Regional Manager |
Country of Residence | United Kingdom |
Correspondence Address | 4-6 Gillygate York YO31 7EQ |
Secretary Name | Ms Dolores Charlesworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 2010(15 years after company formation) |
Appointment Duration | 9 years, 9 months (resigned 16 August 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ |
Director Name | Mr Bernard Neil Flynn |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2012(16 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 July 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ |
Secretary Name | Miss Emily Hope Philomena Duffy |
---|---|
Status | Resigned |
Appointed | 13 September 2013(17 years, 10 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 31 January 2014) |
Role | Company Director |
Correspondence Address | Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ |
Secretary Name | Miss Deanne Stephanie Hall |
---|---|
Status | Resigned |
Appointed | 23 June 2014(18 years, 8 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 16 August 2020) |
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 | 24 October 1995(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 | 24 October 1995(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 | 15 May 2019(23 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 16 August 2020) |
Correspondence Address | Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ |
Registered Address | 4-6 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 | Andrew Partridge & Lynn Denise Aaron 5.88% Ordinary |
---|---|
1 at £1 | Cathryn Jane Milenkovic 5.88% Ordinary |
1 at £1 | David Bromilow 5.88% Ordinary |
1 at £1 | Deborah Flynn & Bernard Flynn 5.88% Ordinary |
1 at £1 | Elizabeth Ann Metcalf 5.88% Ordinary |
1 at £1 | Ella Jane Parker 5.88% Ordinary |
1 at £1 | Helen Fehler 5.88% Ordinary |
1 at £1 | Joanne Lesley Milward 5.88% Ordinary |
1 at £1 | Mr Andrew Wimble & Mrs Katherine Wimble 5.88% Ordinary |
1 at £1 | Mr Nicholas John Anthony Slater 5.88% Ordinary |
1 at £1 | Mr S.r. Newall 5.88% Ordinary |
1 at £1 | Mrs Alison Jane Wilkinson 5.88% Ordinary |
1 at £1 | Mrs Rosalind Anne Reeves & Mr Tony Reeves 5.88% Ordinary |
1 at £1 | Ms Carolyn Suckling 5.88% Ordinary |
1 at £1 | Ms Suzanne Ridgeway & Mr Paul Amdrew Hirst & Ms Nicola Ridgeway 5.88% Ordinary |
1 at £1 | Philip Andrew Smith 5.88% Ordinary |
1 at £1 | Stuart Gregory Wilson 5.88% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 31 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 14 November 2024 (6 months, 2 weeks from now) |
15 November 2023 | Confirmation statement made on 31 October 2023 with no updates (3 pages) |
---|---|
1 September 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
9 November 2022 | Confirmation statement made on 31 October 2022 with updates (5 pages) |
30 September 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
8 November 2021 | Confirmation statement made on 31 October 2021 with no updates (3 pages) |
30 September 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
13 May 2021 | Termination of appointment of Helen Fehler as a director on 13 May 2021 (1 page) |
13 May 2021 | Appointment of Ms Helen Jane Chapman as a director on 13 May 2021 (2 pages) |
11 January 2021 | Registered office address changed from Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ to 4-6 Gillygate York YO31 7EQ on 11 January 2021 (1 page) |
11 January 2021 | Confirmation statement made on 31 October 2020 with updates (4 pages) |
11 January 2021 | Director's details changed for Ms Catheryn Jayne Webster on 11 January 2021 (2 pages) |
17 August 2020 | Termination of appointment of Dolores Charlesworth as a secretary on 16 August 2020 (1 page) |
17 August 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
17 August 2020 | Termination of appointment of Deanne Stephanie Hall as a secretary on 16 August 2020 (1 page) |
17 August 2020 | Termination of appointment of J H Watson Property Management Limited as a secretary on 16 August 2020 (1 page) |
18 June 2020 | Statement of capital following an allotment of shares on 26 November 2019
|
31 October 2019 | Confirmation statement made on 31 October 2019 with updates (5 pages) |
23 October 2019 | Confirmation statement made on 22 October 2019 with no updates (3 pages) |
25 June 2019 | Director's details changed for Helen Fehler on 25 June 2019 (2 pages) |
25 June 2019 | Director's details changed for Philip Andrew Smith on 25 June 2019 (2 pages) |
16 May 2019 | Appointment of J H Watson Property Management Limited as a secretary on 15 May 2019 (2 pages) |
8 April 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
23 October 2018 | Confirmation statement made on 22 October 2018 with updates (5 pages) |
2 March 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
24 October 2017 | Confirmation statement made on 24 October 2017 with updates (5 pages) |
24 October 2017 | Confirmation statement made on 24 October 2017 with updates (5 pages) |
23 June 2017 | Appointment of Ms Catheryn Jayne Webster as a director on 22 June 2017 (2 pages) |
23 June 2017 | Appointment of Ms Catheryn Jayne Webster as a director on 22 June 2017 (2 pages) |
29 March 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
29 March 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
24 October 2016 | Confirmation statement made on 24 October 2016 with updates (7 pages) |
24 October 2016 | Confirmation statement made on 24 October 2016 with updates (7 pages) |
3 May 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
3 May 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
19 November 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
19 November 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
6 August 2015 | Termination of appointment of Bernard Neil Flynn as a director on 30 July 2015 (1 page) |
6 August 2015 | Termination of appointment of Bernard Neil Flynn as a director on 30 July 2015 (1 page) |
30 April 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
30 April 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
14 November 2014 | Appointment of Miss Deanne Stephanie Hall as a secretary on 23 June 2014 (2 pages) |
14 November 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
14 November 2014 | Appointment of Miss Deanne Stephanie Hall as a secretary on 23 June 2014 (2 pages) |
14 November 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
20 May 2014 | Termination of appointment of Emily Duffy as a secretary (1 page) |
20 May 2014 | Termination of appointment of Emily Duffy as a secretary (1 page) |
30 April 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
30 April 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
3 December 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
3 December 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
30 October 2013 | Appointment of Miss Emily Hope Philomena Duffy as a secretary (1 page) |
30 October 2013 | Appointment of Miss Emily Hope Philomena Duffy as a secretary (1 page) |
24 September 2013 | Registered office address changed from 11 Bank Street Wetherby West Yorkshire LS22 6NQ England on 24 September 2013 (1 page) |
24 September 2013 | Registered office address changed from 11 Bank Street Wetherby West Yorkshire LS22 6NQ England on 24 September 2013 (1 page) |
18 July 2013 | Termination of appointment of Rosemary Titley as a director (1 page) |
18 July 2013 | Termination of appointment of Rosemary Titley as a director (1 page) |
12 April 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
12 April 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
24 October 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (8 pages) |
24 October 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (8 pages) |
3 February 2012 | Appointment of Mr Bernard Neil Flynn as a director (2 pages) |
3 February 2012 | Appointment of Mr Bernard Neil Flynn as a director (2 pages) |
1 February 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
1 February 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
25 October 2011 | Registered office address changed from C/O Watson Property Management 11 Bank Street Wetherby West Yorkshire LS22 6NQ on 25 October 2011 (1 page) |
25 October 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (7 pages) |
25 October 2011 | Registered office address changed from C/O Watson Property Management 11 Bank Street Wetherby West Yorkshire LS22 6NQ on 25 October 2011 (1 page) |
25 October 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (7 pages) |
14 April 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
14 April 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
14 January 2011 | Appointment of Dolores Charlesworth as a secretary (1 page) |
14 January 2011 | Registered office address changed from 41 Front Street Acomb York YO24 3BR on 14 January 2011 (1 page) |
14 January 2011 | Termination of appointment of Jennifer Dixon as a secretary (1 page) |
14 January 2011 | Registered office address changed from 41 Front Street Acomb York YO24 3BR on 14 January 2011 (1 page) |
14 January 2011 | Termination of appointment of Jennifer Dixon as a secretary (1 page) |
14 January 2011 | Appointment of Dolores Charlesworth as a secretary (1 page) |
5 November 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (7 pages) |
5 November 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (7 pages) |
5 November 2010 | Secretary's details changed for Mrs Jennifer Dixon on 24 October 2010 (1 page) |
5 November 2010 | Secretary's details changed for Mrs Jennifer Dixon on 24 October 2010 (1 page) |
25 February 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
25 February 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
30 October 2009 | Director's details changed for Philip Andrew Smith on 30 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Rosemary Beryl Titley on 30 October 2009 (2 pages) |
30 October 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (11 pages) |
30 October 2009 | Director's details changed for Philip Andrew Smith on 30 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Rosemary Beryl Titley on 30 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Helen Fehler on 30 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Helen Fehler on 30 October 2009 (2 pages) |
30 October 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (11 pages) |
29 April 2009 | Director appointed helen fehler (2 pages) |
29 April 2009 | Director appointed helen fehler (2 pages) |
20 February 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
20 February 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
28 October 2008 | Return made up to 24/10/08; full list of members (11 pages) |
28 October 2008 | Return made up to 24/10/08; full list of members (11 pages) |
14 April 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
14 April 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
15 November 2007 | Return made up to 24/10/07; full list of members (9 pages) |
15 November 2007 | Return made up to 24/10/07; full list of members (9 pages) |
9 March 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
9 March 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
11 November 2006 | Return made up to 24/10/06; full list of members
|
11 November 2006 | Return made up to 24/10/06; full list of members
|
31 March 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
31 March 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
24 November 2005 | Return made up to 24/10/05; change of members
|
24 November 2005 | Return made up to 24/10/05; change of members
|
14 April 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
14 April 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
10 December 2004 | Return made up to 24/10/04; change of members
|
10 December 2004 | Return made up to 24/10/04; change of members
|
12 March 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
12 March 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
5 December 2003 | Return made up to 24/10/03; full list of members
|
5 December 2003 | Return made up to 24/10/03; full list of members
|
23 September 2003 | New director appointed (2 pages) |
23 September 2003 | New director appointed (2 pages) |
18 April 2003 | Total exemption small company accounts made up to 31 December 2002 (2 pages) |
18 April 2003 | Total exemption small company accounts made up to 31 December 2002 (2 pages) |
15 November 2002 | Return made up to 24/10/02; change of members (8 pages) |
15 November 2002 | Return made up to 24/10/02; change of members (8 pages) |
2 June 2002 | New director appointed (2 pages) |
2 June 2002 | New director appointed (2 pages) |
21 May 2002 | New director appointed (2 pages) |
21 May 2002 | New director appointed (2 pages) |
26 April 2002 | Secretary resigned (1 page) |
26 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) |
18 April 2002 | New secretary appointed (2 pages) |
3 April 2002 | Total exemption small company accounts made up to 31 December 2001 (2 pages) |
3 April 2002 | Total exemption small company accounts made up to 31 December 2001 (2 pages) |
7 November 2001 | Return made up to 24/10/01; full list of members
|
7 November 2001 | Return made up to 24/10/01; full list of members
|
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) |
5 April 2001 | Accounts for a small company made up to 31 December 2000 (2 pages) |
5 April 2001 | Accounts for a small company made up to 31 December 2000 (2 pages) |
21 November 2000 | New director appointed (2 pages) |
21 November 2000 | New director appointed (2 pages) |
17 November 2000 | Director resigned (1 page) |
17 November 2000 | Director resigned (1 page) |
17 November 2000 | Director resigned (1 page) |
17 November 2000 | Return made up to 24/10/00; change of members (7 pages) |
17 November 2000 | Return made up to 24/10/00; change of members (7 pages) |
17 November 2000 | Director resigned (1 page) |
24 August 2000 | Registered office changed on 24/08/00 from: 46 bootham york north yorkshire YO3 7BZ (1 page) |
24 August 2000 | New secretary appointed (2 pages) |
24 August 2000 | Secretary resigned (1 page) |
24 August 2000 | New secretary appointed (2 pages) |
24 August 2000 | Secretary resigned (1 page) |
24 August 2000 | Registered office changed on 24/08/00 from: 46 bootham york north yorkshire YO3 7BZ (1 page) |
14 July 2000 | Accounts for a small company made up to 31 December 1999 (3 pages) |
14 July 2000 | Accounts for a small company made up to 31 December 1999 (3 pages) |
25 November 1999 | Return made up to 24/10/99; full list of members (7 pages) |
25 November 1999 | Return made up to 24/10/99; full list of members (7 pages) |
12 October 1999 | Secretary resigned (1 page) |
12 October 1999 | New secretary appointed (2 pages) |
12 October 1999 | New secretary appointed (2 pages) |
12 October 1999 | Secretary resigned (1 page) |
11 June 1999 | Accounts for a small company made up to 31 December 1998 (3 pages) |
11 June 1999 | Accounts for a small company made up to 31 December 1998 (3 pages) |
22 February 1999 | New director appointed (2 pages) |
22 February 1999 | New director appointed (2 pages) |
1 February 1999 | New director appointed (2 pages) |
1 February 1999 | New director appointed (2 pages) |
20 January 1999 | Director resigned (1 page) |
20 January 1999 | Director resigned (1 page) |
20 January 1999 | Director resigned (1 page) |
20 January 1999 | Director resigned (1 page) |
17 November 1998 | Return made up to 24/10/98; full list of members (6 pages) |
17 November 1998 | Return made up to 24/10/98; full list of members (6 pages) |
9 April 1998 | Accounts for a small company made up to 31 December 1997 (3 pages) |
9 April 1998 | Accounts for a small company made up to 31 December 1997 (3 pages) |
6 November 1997 | Return made up to 24/10/97; no change of members (4 pages) |
6 November 1997 | Return made up to 24/10/97; no change of members (4 pages) |
19 June 1997 | New director appointed (2 pages) |
19 June 1997 | New director appointed (2 pages) |
12 June 1997 | New director appointed (2 pages) |
12 June 1997 | New director appointed (2 pages) |
9 May 1997 | Accounts for a small company made up to 31 December 1996 (2 pages) |
9 May 1997 | Accounts for a small company made up to 31 December 1996 (2 pages) |
13 November 1996 | Return made up to 24/10/96; full list of members
|
13 November 1996 | Return made up to 24/10/96; full list of members
|
18 January 1996 | New director appointed (2 pages) |
18 January 1996 | Secretary resigned (1 page) |
18 January 1996 | New director appointed (2 pages) |
18 January 1996 | Secretary resigned (1 page) |
21 December 1995 | Accounting reference date notified as 31/12 (1 page) |
21 December 1995 | Accounting reference date notified as 31/12 (1 page) |
22 November 1995 | Registered office changed on 22/11/95 from: 46 bootham york north yorkshire YO3 7BZ (1 page) |
22 November 1995 | New secretary appointed (2 pages) |
22 November 1995 | Registered office changed on 22/11/95 from: 46 bootham york north yorkshire YO3 7BZ (1 page) |
22 November 1995 | New secretary appointed (2 pages) |
24 October 1995 | Incorporation (22 pages) |
24 October 1995 | Incorporation (22 pages) |