Company NameVictoria Bar Apartments (York) Limited
Company StatusActive
Company Number03117388
CategoryPrivate Limited Company
Incorporation Date24 October 1995(28 years, 6 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 NamePhilip Andrew Smith
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2003(7 years, 10 months after company formation)
Appointment Duration20 years, 8 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address4-6 Gillygate
York
YO31 7EQ
Director NameMrs Cathryn Jane Webster
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2017(21 years, 8 months after company formation)
Appointment Duration6 years, 10 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address4-6 Gillygate
York
YO31 7EQ
Director NameMs Helen Jane Chapman
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2021(25 years, 6 months after company formation)
Appointment Duration2 years, 11 months
RoleHoliday Let Manager
Country of ResidenceEngland
Correspondence Address4-6 Gillygate
York
YO31 7EQ
Secretary NameMr Ashley Mehr
StatusCurrent
Appointed25 March 2024(28 years, 5 months after company formation)
Appointment Duration1 month
RoleCompany Director
Correspondence Address4-6 Gillygate
York
YO31 7EQ
Director NameGraham Butt
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1995(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence AddressYew Tree Cottage Yew Tree Close
Acaster Malbis
York
North Yorkshire
YO2 1UJ
Secretary NameMartin Mark Hurrell
NationalityBritish
StatusResigned
Appointed24 October 1995(same day as company formation)
RoleHeating Engineer
Correspondence AddressScarcroft Manor Wetherby Road
Scarcroft
Leeds
West Yorkshire
LS14 3HS
Secretary NameMr Edward Howland
NationalityBritish
StatusResigned
Appointed14 November 1995(3 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 30 August 1999)
RoleSecretary
Country of ResidenceEngland
Correspondence Address41 Penyghent Avenue
York
North Yorkshire
Yo31 Oqh
Director NameMartin Mark Hurrell
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1995(3 weeks, 1 day after company formation)
Appointment Duration3 years, 1 month (resigned 02 January 1999)
RoleBuilder
Correspondence AddressScarcroft Manor Wetherby Road
Scarcroft
Leeds
West Yorkshire
LS14 3HS
Director NameJohn Sharples
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1997(1 year, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 17 October 2000)
RolePro-Footballer
Correspondence AddressFlat 11 Victoria Bar Apartments
York
Yorkshire
YO1 1HQ
Director NameAndrea Melina Hood
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1997(1 year, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 15 November 2000)
RoleSales Administrator
Correspondence AddressFlat 2 Victoria Bar Apartments
York
Yorkshire
YO1 1HQ
Director NameThomas Edward John Longridge
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1999(3 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 02 January 2002)
RoleAccupuncturist
Correspondence Address12 Victoria Bar Apartments
Victor Street
York
North Yorkshire
YO1 6HQ
Director NameAndrew Woodcock
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1999(3 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 04 May 2001)
RolePrinter
Correspondence AddressFlat 9 Victor Bar Apartment
York
YO1 6HQ
Secretary NameMr David Alan Waterhouse
NationalityBritish
StatusResigned
Appointed01 September 1999(3 years, 10 months after company formation)
Appointment Duration11 months (resigned 01 August 2000)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Farmstead
South Stainley
Harrogate
North Yorkshire
HG3 3NE
Secretary NameMr Stephen Leslie McLellan
NationalityBritish
StatusResigned
Appointed01 August 2000(4 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 April 2002)
RoleCompany Director
Correspondence AddressSpring House
Pavilion Square
Harrogate
North Yorkshire
HG2 0PZ
Director NameKeith Sunman
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2000(4 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 22 December 2004)
RoleSales Engineer
Correspondence AddressFlat 11 Victoria Bar Apartments
York
North Yorkshire
YO1 6HQ
Secretary NameMrs Jennifer Dixon
NationalityEnglish
StatusResigned
Appointed01 April 2002(6 years, 5 months after company formation)
Appointment Duration8 years, 7 months (resigned 15 November 2010)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence Address11 Bank Street
Wetherby
West Yorkshire
LS22 6NQ
Director NameAndrea Louise Dryburgh
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2002(6 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 06 October 2006)
RoleAccountant
Correspondence Address23 Lakeside
Acaster Malbis
York
North Yorkshire
YO23 2TY
Director NameRosemary Beryl Titley
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2002(6 years, 6 months after company formation)
Appointment Duration11 years, 2 months (resigned 18 July 2013)
RoleFarmer
Country of ResidenceEngland
Correspondence AddressCatterton Road Farm
Healaugh
Tadcaster
North Yorkshire
LS24 8DE
Director NameHelen Fehler
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2009(13 years, 5 months after company formation)
Appointment Duration12 years, 1 month (resigned 13 May 2021)
RoleRegional Manager
Country of ResidenceUnited Kingdom
Correspondence Address4-6 Gillygate
York
YO31 7EQ
Secretary NameMs Dolores Charlesworth
NationalityBritish
StatusResigned
Appointed15 November 2010(15 years after company formation)
Appointment Duration9 years, 9 months (resigned 16 August 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Director NameMr Bernard Neil Flynn
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2012(16 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Secretary NameMiss Emily Hope Philomena Duffy
StatusResigned
Appointed13 September 2013(17 years, 10 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 31 January 2014)
RoleCompany Director
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Secretary NameMiss Deanne Stephanie Hall
StatusResigned
Appointed23 June 2014(18 years, 8 months after company formation)
Appointment Duration6 years, 1 month (resigned 16 August 2020)
RoleCompany Director
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed24 October 1995(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed24 October 1995(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameJ H Watson Property Management Limited (Corporation)
StatusResigned
Appointed15 May 2019(23 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 16 August 2020)
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ

Location

Registered Address4-6 Gillygate
York
YO31 7EQ
RegionYorkshire and The Humber
ConstituencyYork Central
CountyNorth Yorkshire
WardGuildhall
Built Up AreaYork
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Andrew Partridge & Lynn Denise Aaron
5.88%
Ordinary
1 at £1Cathryn Jane Milenkovic
5.88%
Ordinary
1 at £1David Bromilow
5.88%
Ordinary
1 at £1Deborah Flynn & Bernard Flynn
5.88%
Ordinary
1 at £1Elizabeth Ann Metcalf
5.88%
Ordinary
1 at £1Ella Jane Parker
5.88%
Ordinary
1 at £1Helen Fehler
5.88%
Ordinary
1 at £1Joanne Lesley Milward
5.88%
Ordinary
1 at £1Mr Andrew Wimble & Mrs Katherine Wimble
5.88%
Ordinary
1 at £1Mr Nicholas John Anthony Slater
5.88%
Ordinary
1 at £1Mr S.r. Newall
5.88%
Ordinary
1 at £1Mrs Alison Jane Wilkinson
5.88%
Ordinary
1 at £1Mrs Rosalind Anne Reeves & Mr Tony Reeves
5.88%
Ordinary
1 at £1Ms Carolyn Suckling
5.88%
Ordinary
1 at £1Ms Suzanne Ridgeway & Mr Paul Amdrew Hirst & Ms Nicola Ridgeway
5.88%
Ordinary
1 at £1Philip Andrew Smith
5.88%
Ordinary
1 at £1Stuart Gregory Wilson
5.88%
Ordinary

Accounts

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

Returns

Latest Return31 October 2023 (5 months, 4 weeks ago)
Next Return Due14 November 2024 (6 months, 2 weeks from now)

Filing History

15 November 2023Confirmation statement made on 31 October 2023 with no updates (3 pages)
1 September 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
9 November 2022Confirmation statement made on 31 October 2022 with updates (5 pages)
30 September 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
8 November 2021Confirmation statement made on 31 October 2021 with no updates (3 pages)
30 September 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
13 May 2021Termination of appointment of Helen Fehler as a director on 13 May 2021 (1 page)
13 May 2021Appointment of Ms Helen Jane Chapman as a director on 13 May 2021 (2 pages)
11 January 2021Registered 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 2021Confirmation statement made on 31 October 2020 with updates (4 pages)
11 January 2021Director's details changed for Ms Catheryn Jayne Webster on 11 January 2021 (2 pages)
17 August 2020Termination of appointment of Dolores Charlesworth as a secretary on 16 August 2020 (1 page)
17 August 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
17 August 2020Termination of appointment of Deanne Stephanie Hall as a secretary on 16 August 2020 (1 page)
17 August 2020Termination of appointment of J H Watson Property Management Limited as a secretary on 16 August 2020 (1 page)
18 June 2020Statement of capital following an allotment of shares on 26 November 2019
  • GBP 18
(3 pages)
31 October 2019Confirmation statement made on 31 October 2019 with updates (5 pages)
23 October 2019Confirmation statement made on 22 October 2019 with no updates (3 pages)
25 June 2019Director's details changed for Helen Fehler on 25 June 2019 (2 pages)
25 June 2019Director's details changed for Philip Andrew Smith on 25 June 2019 (2 pages)
16 May 2019Appointment of J H Watson Property Management Limited as a secretary on 15 May 2019 (2 pages)
8 April 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
23 October 2018Confirmation statement made on 22 October 2018 with updates (5 pages)
2 March 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
24 October 2017Confirmation statement made on 24 October 2017 with updates (5 pages)
24 October 2017Confirmation statement made on 24 October 2017 with updates (5 pages)
23 June 2017Appointment of Ms Catheryn Jayne Webster as a director on 22 June 2017 (2 pages)
23 June 2017Appointment of Ms Catheryn Jayne Webster as a director on 22 June 2017 (2 pages)
29 March 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
29 March 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
24 October 2016Confirmation statement made on 24 October 2016 with updates (7 pages)
24 October 2016Confirmation statement made on 24 October 2016 with updates (7 pages)
3 May 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
3 May 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
19 November 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 17
(7 pages)
19 November 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 17
(7 pages)
6 August 2015Termination of appointment of Bernard Neil Flynn as a director on 30 July 2015 (1 page)
6 August 2015Termination of appointment of Bernard Neil Flynn as a director on 30 July 2015 (1 page)
30 April 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
30 April 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
14 November 2014Appointment of Miss Deanne Stephanie Hall as a secretary on 23 June 2014 (2 pages)
14 November 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 17
(8 pages)
14 November 2014Appointment of Miss Deanne Stephanie Hall as a secretary on 23 June 2014 (2 pages)
14 November 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 17
(8 pages)
20 May 2014Termination of appointment of Emily Duffy as a secretary (1 page)
20 May 2014Termination of appointment of Emily Duffy as a secretary (1 page)
30 April 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
30 April 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
3 December 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 17
(8 pages)
3 December 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 17
(8 pages)
30 October 2013Appointment of Miss Emily Hope Philomena Duffy as a secretary (1 page)
30 October 2013Appointment of Miss Emily Hope Philomena Duffy as a secretary (1 page)
24 September 2013Registered office address changed from 11 Bank Street Wetherby West Yorkshire LS22 6NQ England on 24 September 2013 (1 page)
24 September 2013Registered office address changed from 11 Bank Street Wetherby West Yorkshire LS22 6NQ England on 24 September 2013 (1 page)
18 July 2013Termination of appointment of Rosemary Titley as a director (1 page)
18 July 2013Termination of appointment of Rosemary Titley as a director (1 page)
12 April 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
12 April 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
24 October 2012Annual return made up to 24 October 2012 with a full list of shareholders (8 pages)
24 October 2012Annual return made up to 24 October 2012 with a full list of shareholders (8 pages)
3 February 2012Appointment of Mr Bernard Neil Flynn as a director (2 pages)
3 February 2012Appointment of Mr Bernard Neil Flynn as a director (2 pages)
1 February 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
1 February 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
25 October 2011Registered 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 2011Annual return made up to 24 October 2011 with a full list of shareholders (7 pages)
25 October 2011Registered 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 2011Annual return made up to 24 October 2011 with a full list of shareholders (7 pages)
14 April 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
14 April 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
14 January 2011Appointment of Dolores Charlesworth as a secretary (1 page)
14 January 2011Registered office address changed from 41 Front Street Acomb York YO24 3BR on 14 January 2011 (1 page)
14 January 2011Termination of appointment of Jennifer Dixon as a secretary (1 page)
14 January 2011Registered office address changed from 41 Front Street Acomb York YO24 3BR on 14 January 2011 (1 page)
14 January 2011Termination of appointment of Jennifer Dixon as a secretary (1 page)
14 January 2011Appointment of Dolores Charlesworth as a secretary (1 page)
5 November 2010Annual return made up to 24 October 2010 with a full list of shareholders (7 pages)
5 November 2010Annual return made up to 24 October 2010 with a full list of shareholders (7 pages)
5 November 2010Secretary's details changed for Mrs Jennifer Dixon on 24 October 2010 (1 page)
5 November 2010Secretary's details changed for Mrs Jennifer Dixon on 24 October 2010 (1 page)
25 February 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
25 February 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
30 October 2009Director's details changed for Philip Andrew Smith on 30 October 2009 (2 pages)
30 October 2009Director's details changed for Rosemary Beryl Titley on 30 October 2009 (2 pages)
30 October 2009Annual return made up to 24 October 2009 with a full list of shareholders (11 pages)
30 October 2009Director's details changed for Philip Andrew Smith on 30 October 2009 (2 pages)
30 October 2009Director's details changed for Rosemary Beryl Titley on 30 October 2009 (2 pages)
30 October 2009Director's details changed for Helen Fehler on 30 October 2009 (2 pages)
30 October 2009Director's details changed for Helen Fehler on 30 October 2009 (2 pages)
30 October 2009Annual return made up to 24 October 2009 with a full list of shareholders (11 pages)
29 April 2009Director appointed helen fehler (2 pages)
29 April 2009Director appointed helen fehler (2 pages)
20 February 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
20 February 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
28 October 2008Return made up to 24/10/08; full list of members (11 pages)
28 October 2008Return made up to 24/10/08; full list of members (11 pages)
14 April 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
14 April 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
15 November 2007Return made up to 24/10/07; full list of members (9 pages)
15 November 2007Return made up to 24/10/07; full list of members (9 pages)
9 March 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
9 March 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
11 November 2006Return made up to 24/10/06; full list of members
  • 363(287) ‐ Registered office changed on 11/11/06
  • 363(288) ‐ Director resigned
(12 pages)
11 November 2006Return made up to 24/10/06; full list of members
  • 363(287) ‐ Registered office changed on 11/11/06
  • 363(288) ‐ Director resigned
(12 pages)
31 March 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
31 March 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
24 November 2005Return made up to 24/10/05; change of members
  • 363(288) ‐ Director resigned
(10 pages)
24 November 2005Return made up to 24/10/05; change of members
  • 363(288) ‐ Director resigned
(10 pages)
14 April 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
14 April 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
10 December 2004Return made up to 24/10/04; change of members
  • 363(287) ‐ Registered office changed on 10/12/04
(10 pages)
10 December 2004Return made up to 24/10/04; change of members
  • 363(287) ‐ Registered office changed on 10/12/04
(10 pages)
12 March 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
12 March 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
5 December 2003Return made up to 24/10/03; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
5 December 2003Return made up to 24/10/03; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
23 September 2003New director appointed (2 pages)
23 September 2003New director appointed (2 pages)
18 April 2003Total exemption small company accounts made up to 31 December 2002 (2 pages)
18 April 2003Total exemption small company accounts made up to 31 December 2002 (2 pages)
15 November 2002Return made up to 24/10/02; change of members (8 pages)
15 November 2002Return made up to 24/10/02; change of members (8 pages)
2 June 2002New director appointed (2 pages)
2 June 2002New director appointed (2 pages)
21 May 2002New director appointed (2 pages)
21 May 2002New director appointed (2 pages)
26 April 2002Secretary resigned (1 page)
26 April 2002Secretary resigned (1 page)
18 April 2002Registered office changed on 18/04/02 from: 182 harrogate road chapel allerton leeds west yorkshire LS7 4NZ (1 page)
18 April 2002Registered office changed on 18/04/02 from: 182 harrogate road chapel allerton leeds west yorkshire LS7 4NZ (1 page)
18 April 2002New secretary appointed (2 pages)
18 April 2002New secretary appointed (2 pages)
3 April 2002Total exemption small company accounts made up to 31 December 2001 (2 pages)
3 April 2002Total exemption small company accounts made up to 31 December 2001 (2 pages)
7 November 2001Return made up to 24/10/01; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
7 November 2001Return made up to 24/10/01; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
10 September 2001Registered office changed on 10/09/01 from: spring house pavilion square harrogate north yorkshire HG2 0PZ (1 page)
10 September 2001Registered office changed on 10/09/01 from: spring house pavilion square harrogate north yorkshire HG2 0PZ (1 page)
5 April 2001Accounts for a small company made up to 31 December 2000 (2 pages)
5 April 2001Accounts for a small company made up to 31 December 2000 (2 pages)
21 November 2000New director appointed (2 pages)
21 November 2000New director appointed (2 pages)
17 November 2000Director resigned (1 page)
17 November 2000Director resigned (1 page)
17 November 2000Director resigned (1 page)
17 November 2000Return made up to 24/10/00; change of members (7 pages)
17 November 2000Return made up to 24/10/00; change of members (7 pages)
17 November 2000Director resigned (1 page)
24 August 2000Registered office changed on 24/08/00 from: 46 bootham york north yorkshire YO3 7BZ (1 page)
24 August 2000New secretary appointed (2 pages)
24 August 2000Secretary resigned (1 page)
24 August 2000New secretary appointed (2 pages)
24 August 2000Secretary resigned (1 page)
24 August 2000Registered office changed on 24/08/00 from: 46 bootham york north yorkshire YO3 7BZ (1 page)
14 July 2000Accounts for a small company made up to 31 December 1999 (3 pages)
14 July 2000Accounts for a small company made up to 31 December 1999 (3 pages)
25 November 1999Return made up to 24/10/99; full list of members (7 pages)
25 November 1999Return made up to 24/10/99; full list of members (7 pages)
12 October 1999Secretary resigned (1 page)
12 October 1999New secretary appointed (2 pages)
12 October 1999New secretary appointed (2 pages)
12 October 1999Secretary resigned (1 page)
11 June 1999Accounts for a small company made up to 31 December 1998 (3 pages)
11 June 1999Accounts for a small company made up to 31 December 1998 (3 pages)
22 February 1999New director appointed (2 pages)
22 February 1999New director appointed (2 pages)
1 February 1999New director appointed (2 pages)
1 February 1999New director appointed (2 pages)
20 January 1999Director resigned (1 page)
20 January 1999Director resigned (1 page)
20 January 1999Director resigned (1 page)
20 January 1999Director resigned (1 page)
17 November 1998Return made up to 24/10/98; full list of members (6 pages)
17 November 1998Return made up to 24/10/98; full list of members (6 pages)
9 April 1998Accounts for a small company made up to 31 December 1997 (3 pages)
9 April 1998Accounts for a small company made up to 31 December 1997 (3 pages)
6 November 1997Return made up to 24/10/97; no change of members (4 pages)
6 November 1997Return made up to 24/10/97; no change of members (4 pages)
19 June 1997New director appointed (2 pages)
19 June 1997New director appointed (2 pages)
12 June 1997New director appointed (2 pages)
12 June 1997New director appointed (2 pages)
9 May 1997Accounts for a small company made up to 31 December 1996 (2 pages)
9 May 1997Accounts for a small company made up to 31 December 1996 (2 pages)
13 November 1996Return made up to 24/10/96; full list of members
  • 363(287) ‐ Registered office changed on 13/11/96
(6 pages)
13 November 1996Return made up to 24/10/96; full list of members
  • 363(287) ‐ Registered office changed on 13/11/96
(6 pages)
18 January 1996New director appointed (2 pages)
18 January 1996Secretary resigned (1 page)
18 January 1996New director appointed (2 pages)
18 January 1996Secretary resigned (1 page)
21 December 1995Accounting reference date notified as 31/12 (1 page)
21 December 1995Accounting reference date notified as 31/12 (1 page)
22 November 1995Registered office changed on 22/11/95 from: 46 bootham york north yorkshire YO3 7BZ (1 page)
22 November 1995New secretary appointed (2 pages)
22 November 1995Registered office changed on 22/11/95 from: 46 bootham york north yorkshire YO3 7BZ (1 page)
22 November 1995New secretary appointed (2 pages)
24 October 1995Incorporation (22 pages)
24 October 1995Incorporation (22 pages)