Company NameTrinity Court Management York Limited
Company StatusActive
Company Number03160485
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date15 February 1996(28 years, 2 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 NameMrs Jacqueline Ann Argile
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 1997(1 year, 8 months after company formation)
Appointment Duration26 years, 6 months
RoleBusiness Partner
Country of ResidenceEngland
Correspondence AddressLittle Gables
Sand Hutton
York
North Yorkshire
YO41 1JZ
Director NameMrs Maggie Blower
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 1997(1 year, 8 months after company formation)
Appointment Duration26 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMarch House
42 Church Street
Great Budworth
Cheshire
CW9 6HH
Director NameDr Ian James Victor Walker
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 1999(3 years after company formation)
Appointment Duration25 years, 2 months
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address10 Trinity Court
Trinity Lane
York
North Yorkshire
YO1 6EY
Director NameStephen John Pearson
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 1999(3 years, 1 month after company formation)
Appointment Duration25 years
RoleActuary
Country of ResidenceEngland
Correspondence Address2 Trinity Court
Trinity Lane
York
North Yorkshire
YO1 6EY
Secretary NameMr Timothy John Mudd
NationalityBritish
StatusCurrent
Appointed01 April 2002(6 years, 1 month after company formation)
Appointment Duration22 years, 1 month
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressThe East Wing
Thornton Watlass Hall
Ripon
North Yorkshire
HG4 4AS
Director NameProf Malcolm Ian Thomis
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2002(6 years, 3 months after company formation)
Appointment Duration21 years, 10 months
RoleRetired
Country of ResidenceAustralia
Correspondence Address240 Pullenvale Road
Pullenvale
Queensland
Q4069
Australia
Director NameWilliam George Swales
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2003(7 years, 3 months after company formation)
Appointment Duration20 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Trinity Court
Trinity Lane
York
YO1 6EY
Director NameAnn Gillian Courtney
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2006(10 years, 3 months after company formation)
Appointment Duration17 years, 11 months
RoleChild Care Consultant
Country of ResidenceEngland
Correspondence Address31 Victoria Park Road
Malvern
Worcestershire
WR14 2JX
Director NameRichard Andrew Bean
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2007(11 years, 5 months after company formation)
Appointment Duration16 years, 9 months
RoleIT Trainer
Country of ResidenceEngland
Correspondence Address6 Trinity Court
Trinity Lane
York
North Yorkshire
YO1 6EY
Director NameMr Richard Paul Hawkes
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2011(15 years, 9 months after company formation)
Appointment Duration12 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Peckitt Street
York
North Yorkshire
YO1 9SF
Director NameMr Marcus James Burnside
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2016(20 years after company formation)
Appointment Duration8 years, 2 months
RoleRetired Dental Surgeon
Country of ResidenceEngland
Correspondence Address5 Peckitt Street
York
North Yorkshire
YO1 9SF
Director NameMr Mark John Nicholas Kingaby-Daly
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed26 August 2022(26 years, 6 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Peckitt Street
York
North Yorkshire
YO1 9SF
Director NameMr Frederick Hunter Brown
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1996(same day as company formation)
RoleResidential Property Developer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Cottage
Askham Bryan
York
North Yorkshire
YO23 3QS
Secretary NameMrs Janet Dawn Brown
NationalityBritish
StatusResigned
Appointed15 February 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Cottage
Askham Bryan
York
North Yorkshire
YO23 3QS
Director NameCol Joseph Brian Gunson
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1997(1 year, 8 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 10 February 1998)
RoleHM Forces
Correspondence Address10 Trinity Court
Trinity Lane
York
Yorkshire
YO1 6EY
Director NameVictoria Jane Thompson
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1997(1 year, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 October 1999)
RoleCompany Director
Correspondence Address15 Trinity Court
Trinity Lane
York
North Yorkshire
YO1 6EY
Director NameMelody Jayne Seton
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1997(1 year, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 02 August 2000)
RoleRegional Training Manager
Correspondence Address6 Trinity Court
Trinity Lane
York
YO1 6EY
Director NameCatherine Anne Hall
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1997(1 year, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 26 January 2002)
RolePersonnel Officer
Correspondence Address9 Trinity Court Trinity Lane
York
YO1 6EY
Director NameJulie Forster
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1997(1 year, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 10 July 2002)
RoleTelecoms Business Manager
Correspondence Address4 Trinity Court
Trinity Lane
York
YO1 6EY
Secretary NameMaggie Blower
NationalityBritish
StatusResigned
Appointed17 October 1997(1 year, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 05 February 2000)
RoleCompany Director
Correspondence AddressAppt101 The Hacienda
Whitworth Street West
Manchester
M1 5DB
Director NamePeter John Ibbotson
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1999(2 years, 10 months after company formation)
Appointment Duration16 years, 7 months (resigned 24 August 2015)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address10 Mill Garth
Marsh Lane Beal
Goole
North Humberside
DN14 0RZ
Director NameDr Richard John Harrison
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2000(3 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 15 August 2001)
RoleResearch Fellow
Correspondence Address3 Trinity Court
Trinity Lane
York
North Yorkshire
YO1 6EY
Secretary NameDr Richard John Harrison
NationalityBritish
StatusResigned
Appointed05 February 2000(3 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 15 August 2001)
RoleResearch Fellow
Correspondence Address3 Trinity Court
Trinity Lane
York
North Yorkshire
YO1 6EY
Director NameGillian Mary Morrow
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2000(4 years, 1 month after company formation)
Appointment Duration6 years, 4 months (resigned 28 July 2006)
RoleAccounts Clerk
Correspondence Address25 High Street
Chinnor
Oxfordshire
OX9 4DJ
Director NameCaroline Elizabeth Baines
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2000(4 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 13 May 2002)
RoleTeacher
Correspondence Address15 Trinity Court
Trinity Lane
York
North Yorkshire
YO1 6EY
Director NameMr Stewart Oades
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2001(5 years, 6 months after company formation)
Appointment Duration5 years, 11 months (resigned 27 July 2007)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address33 Sunderland Street
Doncaster
South Yorkshire
DN11 9PT
Director NameKeith James Thornton
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2001(5 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 January 2004)
RoleBank Manager
Correspondence Address8 Trinity Court
Trinity Lane
York
North Yorkshire
YO1 6EY
Secretary NameKeith James Thornton
NationalityBritish
StatusResigned
Appointed03 September 2001(5 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 January 2004)
RoleBank Manager
Correspondence Address8 Trinity Court
Trinity Lane
York
North Yorkshire
YO1 6EY
Director NameMr Denis Lane
Date of BirthDecember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2002(5 years, 10 months after company formation)
Appointment Duration16 years, 3 months (resigned 16 April 2018)
RoleRetired
Country of ResidenceEngland
Correspondence AddressTrinity Court
21 Trinity Lane
York
YO1 6EL
Director NameJohn William Shanahan
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2003(7 years, 7 months after company formation)
Appointment Duration18 years, 8 months (resigned 27 June 2022)
RoleChartered Engineer
Country of ResidenceEngland
Correspondence Address98 Gunnergate Lane
Middlesbrough
TS7 8JD
Director NameLyndon David Johnson
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2004(7 years, 11 months after company formation)
Appointment Duration8 years, 6 months (resigned 12 July 2012)
RoleArchitect
Country of ResidenceEngland
Correspondence Address14 Bishops Court
Bishophill Senior
York
North Yorkshire
YO1 6EU
Director NameMichael John Morrow
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2006(10 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 23 April 2008)
RoleRetired
Correspondence Address10 Marlborough Wharf
Marlborough Grove
York
North Yorkshire
YO10 4AX
Director NameJulyon Osman Page
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2011(15 years, 1 month after company formation)
Appointment Duration7 months, 3 weeks (resigned 25 November 2011)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address3 Trinity Court
Trinity Lane
York
North Yorkshire
YO1 6EY
Director NameSusan Elizabeth Hawkes
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2011(15 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 22 January 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Peckitt Street
York
North Yorkshire
YO1 9SF
Director NameMr Nicholas Matthew Cooper
Date of BirthAugust 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2020(24 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 July 2021)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address5 Peckitt Street
York
North Yorkshire
YO1 9SF

Location

Registered AddressMudd & Co Block Management
5 Peckitt Street
York
YO1 9SF
RegionYorkshire and The Humber
ConstituencyYork Central
CountyNorth Yorkshire
WardGuildhall
Built Up AreaYork
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2014
Net Worth£7,873
Cash£12,514
Current Liabilities£6,854

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return15 February 2024 (2 months, 1 week ago)
Next Return Due1 March 2025 (10 months from now)

Filing History

29 February 2024Total exemption full accounts made up to 31 May 2023 (5 pages)
22 February 2024Confirmation statement made on 15 February 2024 with no updates (3 pages)
29 September 2023Director's details changed for Stephen John Pearson on 29 September 2023 (2 pages)
29 September 2023Director's details changed for Ann Gillian Courtney on 29 September 2023 (2 pages)
29 September 2023Director's details changed for Dr Ian James Victor Walker on 29 September 2023 (2 pages)
29 September 2023Director's details changed for William George Swales on 29 September 2023 (2 pages)
29 September 2023Director's details changed for Mr Richard Paul Hawkes on 29 September 2023 (2 pages)
29 September 2023Director's details changed for Prof Malcolm Ian Thomis on 29 September 2023 (2 pages)
27 September 2023Registered office address changed from 5 Peckitt Street York North Yorkshire YO1 9SF to Mudd & Co Block Management 5 Peckitt Street York YO1 9SF on 27 September 2023 (1 page)
27 September 2023Appointment of Mudd & Co Block Management Limited as a secretary on 27 September 2023 (2 pages)
27 September 2023Termination of appointment of Timothy John Mudd as a secretary on 27 September 2023 (1 page)
21 September 2023Secretary's details changed for Mr Timothy John Mudd on 21 September 2023 (1 page)
21 September 2023Director's details changed for Mrs Jacqueline Ann Argile on 21 September 2023 (2 pages)
21 September 2023Director's details changed for Mrs Maggie Blower on 21 September 2023 (2 pages)
21 September 2023Director's details changed for Richard Andrew Bean on 21 September 2023 (2 pages)
21 February 2023Confirmation statement made on 15 February 2023 with no updates (3 pages)
26 August 2022Appointment of Mr Mark John Nicholas Kingaby-Daly as a director on 26 August 2022 (2 pages)
9 August 2022Total exemption full accounts made up to 31 May 2022 (5 pages)
22 July 2022Termination of appointment of John William Shanahan as a director on 27 June 2022 (1 page)
24 February 2022Total exemption full accounts made up to 31 May 2021 (5 pages)
17 February 2022Confirmation statement made on 15 February 2022 with no updates (3 pages)
1 July 2021Termination of appointment of Nicholas Matthew Cooper as a director on 1 July 2021 (1 page)
19 February 2021Confirmation statement made on 15 February 2021 with no updates (3 pages)
14 October 2020Total exemption full accounts made up to 31 May 2020 (5 pages)
29 April 2020Appointment of Mr Nicholas Matthew Cooper as a director on 23 April 2020 (2 pages)
11 March 2020Confirmation statement made on 15 February 2020 with no updates (3 pages)
6 February 2020Total exemption full accounts made up to 31 May 2019 (4 pages)
20 February 2019Confirmation statement made on 15 February 2019 with no updates (3 pages)
15 February 2019Total exemption full accounts made up to 31 May 2018 (4 pages)
21 May 2018Termination of appointment of Denis Lane as a director on 16 April 2018 (1 page)
21 May 2018Termination of appointment of Denis Lane as a director on 16 April 2018 (1 page)
22 February 2018Confirmation statement made on 15 February 2018 with no updates (3 pages)
31 August 2017Total exemption full accounts made up to 31 May 2017 (4 pages)
31 August 2017Total exemption full accounts made up to 31 May 2017 (4 pages)
27 March 2017Termination of appointment of Peter John Ibbotson as a director on 24 August 2015 (1 page)
27 March 2017Appointment of Mr Marcus Burnside as a director on 16 February 2016 (2 pages)
27 March 2017Termination of appointment of Peter John Ibbotson as a director on 24 August 2015 (1 page)
27 March 2017Confirmation statement made on 15 February 2017 with updates (4 pages)
27 March 2017Appointment of Mr Marcus Burnside as a director on 16 February 2016 (2 pages)
27 March 2017Confirmation statement made on 15 February 2017 with updates (4 pages)
15 November 2016Total exemption small company accounts made up to 31 May 2016 (3 pages)
15 November 2016Total exemption small company accounts made up to 31 May 2016 (3 pages)
15 February 2016Annual return made up to 15 February 2016 no member list (14 pages)
15 February 2016Annual return made up to 15 February 2016 no member list (14 pages)
3 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
3 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
18 February 2015Annual return made up to 15 February 2015 no member list (14 pages)
18 February 2015Annual return made up to 15 February 2015 no member list (14 pages)
11 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
11 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
27 January 2015Termination of appointment of Susan Elizabeth Hawkes as a director on 22 January 2015 (1 page)
27 January 2015Termination of appointment of Susan Elizabeth Hawkes as a director on 22 January 2015 (1 page)
28 February 2014Annual return made up to 15 February 2014 no member list (15 pages)
28 February 2014Annual return made up to 15 February 2014 no member list (15 pages)
31 January 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
31 January 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
5 March 2013Annual return made up to 15 February 2013 no member list (15 pages)
5 March 2013Termination of appointment of Lyndon Johnson as a director (1 page)
5 March 2013Termination of appointment of Lyndon Johnson as a director (1 page)
5 March 2013Annual return made up to 15 February 2013 no member list (15 pages)
14 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
14 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
24 February 2012Termination of appointment of Julyon Page as a director (1 page)
24 February 2012Annual return made up to 15 February 2012 no member list (16 pages)
24 February 2012Termination of appointment of Julyon Page as a director (1 page)
24 February 2012Annual return made up to 15 February 2012 no member list (16 pages)
17 January 2012Appointment of Susan Elizabeth Hawkes as a director (3 pages)
17 January 2012Appointment of Susan Elizabeth Hawkes as a director (3 pages)
17 January 2012Appointment of Mr Richard Paul Hawkes as a director (3 pages)
17 January 2012Appointment of Mr Richard Paul Hawkes as a director (3 pages)
4 November 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
4 November 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
23 May 2011Appointment of Julyon Osman Page as a director (3 pages)
23 May 2011Appointment of Julyon Osman Page as a director (3 pages)
15 February 2011Annual return made up to 15 February 2011 no member list (14 pages)
15 February 2011Annual return made up to 15 February 2011 no member list (14 pages)
13 January 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
13 January 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
26 March 2010Director's details changed for Mr Denis Lane on 26 March 2010 (2 pages)
26 March 2010Director's details changed for John William Shanahan on 26 March 2010 (2 pages)
26 March 2010Director's details changed for Lyndon David Johnson on 26 March 2010 (2 pages)
26 March 2010Director's details changed for Jacqueline Ann Argile on 26 March 2010 (2 pages)
26 March 2010Director's details changed for John William Shanahan on 26 March 2010 (2 pages)
26 March 2010Director's details changed for Stephen John Pearson on 26 March 2010 (2 pages)
26 March 2010Director's details changed for William George Swales on 26 March 2010 (2 pages)
26 March 2010Annual return made up to 15 February 2010 no member list (8 pages)
26 March 2010Director's details changed for Prof Malcolm Ian Thomis on 26 March 2010 (2 pages)
26 March 2010Director's details changed for Maggie Blower on 26 March 2010 (2 pages)
26 March 2010Director's details changed for Maggie Blower on 26 March 2010 (2 pages)
26 March 2010Director's details changed for Ann Gillian Courtney on 26 March 2010 (2 pages)
26 March 2010Director's details changed for Prof Malcolm Ian Thomis on 26 March 2010 (2 pages)
26 March 2010Director's details changed for Lyndon David Johnson on 26 March 2010 (2 pages)
26 March 2010Director's details changed for Dr Ian James Victor Walker on 26 March 2010 (2 pages)
26 March 2010Director's details changed for Ann Gillian Courtney on 26 March 2010 (2 pages)
26 March 2010Director's details changed for Stephen John Pearson on 26 March 2010 (2 pages)
26 March 2010Director's details changed for Richard Andrew Bean on 26 March 2010 (2 pages)
26 March 2010Director's details changed for Richard Andrew Bean on 26 March 2010 (2 pages)
26 March 2010Director's details changed for Dr Ian James Victor Walker on 26 March 2010 (2 pages)
26 March 2010Director's details changed for William George Swales on 26 March 2010 (2 pages)
26 March 2010Annual return made up to 15 February 2010 no member list (8 pages)
26 March 2010Director's details changed for Jacqueline Ann Argile on 26 March 2010 (2 pages)
26 March 2010Director's details changed for Mr Denis Lane on 26 March 2010 (2 pages)
9 November 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
9 November 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
7 April 2009Appointment terminated director michael morrow (1 page)
7 April 2009Annual return made up to 15/02/09 (6 pages)
7 April 2009Appointment terminated director michael morrow (1 page)
7 April 2009Annual return made up to 15/02/09 (6 pages)
27 December 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
27 December 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
12 May 2008Annual return made up to 15/02/08 (6 pages)
12 May 2008Appointment terminated director stewart oades (1 page)
12 May 2008Annual return made up to 15/02/08 (6 pages)
12 May 2008Appointment terminated director stewart oades (1 page)
5 December 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
5 December 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
16 August 2007New director appointed (1 page)
16 August 2007New director appointed (1 page)
23 April 2007Annual return made up to 15/02/07
  • 363(288) ‐ Director's particulars changed
(9 pages)
23 April 2007Annual return made up to 15/02/07
  • 363(288) ‐ Director's particulars changed
(9 pages)
9 October 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
9 October 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
17 August 2006New director appointed (2 pages)
17 August 2006New director appointed (2 pages)
8 August 2006Director resigned (1 page)
8 August 2006Director resigned (1 page)
20 June 2006New director appointed (2 pages)
20 June 2006New director appointed (2 pages)
13 March 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
13 March 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
7 March 2006Annual return made up to 15/02/06 (9 pages)
7 March 2006Annual return made up to 15/02/06 (9 pages)
3 May 2005Annual return made up to 15/02/05
  • 363(288) ‐ Director's particulars changed
(10 pages)
3 May 2005Secretary resigned;director resigned (1 page)
3 May 2005Secretary resigned;director resigned (1 page)
3 May 2005Director resigned (1 page)
3 May 2005Annual return made up to 15/02/05
  • 363(288) ‐ Director's particulars changed
(10 pages)
3 May 2005Director resigned (1 page)
17 February 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
17 February 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
21 May 2004Annual return made up to 15/02/04 (10 pages)
21 May 2004Annual return made up to 15/02/04 (10 pages)
20 February 2004New director appointed (2 pages)
20 February 2004New director appointed (2 pages)
16 December 2003Total exemption small company accounts made up to 31 May 2003 (5 pages)
16 December 2003Total exemption small company accounts made up to 31 May 2003 (5 pages)
20 November 2003New director appointed (2 pages)
20 November 2003New director appointed (2 pages)
20 June 2003New director appointed (1 page)
20 June 2003New director appointed (1 page)
18 June 2003New director appointed (2 pages)
18 June 2003New director appointed (2 pages)
2 April 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
2 April 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
20 March 2003Annual return made up to 15/02/03 (9 pages)
20 March 2003Annual return made up to 15/02/03 (9 pages)
21 July 2002Director resigned (1 page)
21 July 2002Director resigned (1 page)
18 June 2002New director appointed (2 pages)
18 June 2002New director appointed (2 pages)
11 June 2002Director resigned (1 page)
11 June 2002Director resigned (1 page)
24 May 2002Registered office changed on 24/05/02 from: 8 trinity court trinity lane york north yorkshire YO1 6EY (1 page)
24 May 2002New secretary appointed (2 pages)
24 May 2002New secretary appointed (2 pages)
24 May 2002Registered office changed on 24/05/02 from: 8 trinity court trinity lane york north yorkshire YO1 6EY (1 page)
7 May 2002Director's particulars changed (1 page)
7 May 2002Director's particulars changed (1 page)
22 April 2002New director appointed (2 pages)
22 April 2002New director appointed (2 pages)
20 March 2002Annual return made up to 15/02/02
  • 363(288) ‐ Director resigned
(7 pages)
20 March 2002Annual return made up to 15/02/02
  • 363(288) ‐ Director resigned
(7 pages)
24 October 2001Total exemption full accounts made up to 31 May 2001 (8 pages)
24 October 2001Total exemption full accounts made up to 31 May 2001 (8 pages)
10 September 2001Secretary resigned;director resigned (1 page)
10 September 2001Registered office changed on 10/09/01 from: 3 trinity court trinity lane york north yorkshire YO1 6EY (1 page)
10 September 2001New secretary appointed;new director appointed (2 pages)
10 September 2001Registered office changed on 10/09/01 from: 3 trinity court trinity lane york north yorkshire YO1 6EY (1 page)
10 September 2001Secretary resigned;director resigned (1 page)
10 September 2001New director appointed (2 pages)
10 September 2001New secretary appointed;new director appointed (2 pages)
10 September 2001New director appointed (2 pages)
27 February 2001Full accounts made up to 31 May 2000 (8 pages)
27 February 2001Full accounts made up to 31 May 2000 (8 pages)
20 February 2001Annual return made up to 15/02/01 (6 pages)
20 February 2001Annual return made up to 15/02/01 (6 pages)
4 April 2000New director appointed (2 pages)
4 April 2000New director appointed (2 pages)
4 April 2000New director appointed (2 pages)
4 April 2000New director appointed (2 pages)
20 March 2000Annual return made up to 15/02/00
  • 363(287) ‐ Registered office changed on 20/03/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 March 2000Annual return made up to 15/02/00
  • 363(287) ‐ Registered office changed on 20/03/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 March 2000Director resigned (1 page)
20 March 2000Secretary resigned (1 page)
20 March 2000New secretary appointed;new director appointed (2 pages)
20 March 2000New secretary appointed;new director appointed (2 pages)
20 March 2000Director resigned (1 page)
20 March 2000Secretary resigned (1 page)
16 February 2000Full accounts made up to 31 May 1999 (8 pages)
16 February 2000Full accounts made up to 31 May 1999 (8 pages)
19 October 1999Director resigned (1 page)
19 October 1999Director resigned (1 page)
27 May 1999New director appointed (2 pages)
27 May 1999New director appointed (2 pages)
15 May 1999New director appointed (2 pages)
15 May 1999New director appointed (2 pages)
17 March 1999Auditor's resignation (1 page)
17 March 1999Auditor's resignation (1 page)
1 March 1999New director appointed (2 pages)
1 March 1999New director appointed (2 pages)
21 February 1999Annual return made up to 15/02/99 (6 pages)
21 February 1999Annual return made up to 15/02/99 (6 pages)
22 December 1998Full accounts made up to 31 May 1998 (8 pages)
22 December 1998Full accounts made up to 31 May 1998 (8 pages)
30 June 1998Registered office changed on 30/06/98 from: 18 trinity court trinity lane york YO1 6EY (1 page)
30 June 1998Registered office changed on 30/06/98 from: 18 trinity court trinity lane york YO1 6EY (1 page)
29 April 1998Annual return made up to 15/02/98
  • 363(287) ‐ Registered office changed on 29/04/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 April 1998Annual return made up to 15/02/98
  • 363(287) ‐ Registered office changed on 29/04/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 February 1998Registered office changed on 18/02/98 from: millfield lane nether poppleton york north yorkshire YO2 6PG (1 page)
18 February 1998Registered office changed on 18/02/98 from: millfield lane nether poppleton york north yorkshire YO2 6PG (1 page)
2 February 1998Secretary resigned (1 page)
2 February 1998New director appointed (2 pages)
2 February 1998New director appointed (2 pages)
2 February 1998New director appointed (2 pages)
2 February 1998New secretary appointed;new director appointed (2 pages)
2 February 1998New director appointed (2 pages)
2 February 1998New secretary appointed;new director appointed (2 pages)
2 February 1998Director resigned (1 page)
2 February 1998Secretary resigned (1 page)
2 February 1998Director resigned (1 page)
2 February 1998New director appointed (2 pages)
2 February 1998New director appointed (2 pages)
2 February 1998New director appointed (2 pages)
2 February 1998New director appointed (2 pages)
2 February 1998New director appointed (2 pages)
2 February 1998New director appointed (2 pages)
2 February 1998New director appointed (2 pages)
2 February 1998New director appointed (2 pages)
10 November 1997Full accounts made up to 31 May 1997 (11 pages)
10 November 1997Full accounts made up to 31 May 1997 (11 pages)
1 March 1996Accounting reference date notified as 31/05 (1 page)
1 March 1996Accounting reference date notified as 31/05 (1 page)
15 February 1996Incorporation (16 pages)
15 February 1996Incorporation (16 pages)