Scarborough
North Yorkshire
YO11 1XP
Director Name | Mr Matthew Paul Kay |
---|---|
Date of Birth | November 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2024(27 years, 12 months after company formation) |
Appointment Duration | 1 month, 3 weeks |
Role | Software Engineer |
Country of Residence | England |
Correspondence Address | Ellis Hay 14 Aberdeen Walk Scarborough North Yorkshire YO11 1XP |
Secretary Name | Ellis Hay (Corporation) |
---|---|
Status | Current |
Appointed | 02 March 2012(15 years, 11 months after company formation) |
Appointment Duration | 12 years, 1 month |
Correspondence Address | Ellis Hay 14 Aberdeen Walk Scarborough YO11 1XP |
Director Name | David Mark Smith |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1996(1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 15 December 1998) |
Role | Sales Director |
Correspondence Address | 10 Strickland Close Shadwell Leeds West Yorkshire LS17 8JY |
Director Name | Mr Richard Baker |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1996(1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 15 December 1998) |
Role | Managing Director |
Correspondence Address | 5 Ringstone Road Manor Croft Clifton York North Yorkshire YO3 4UD |
Director Name | John William Skepper |
---|---|
Date of Birth | June 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1998(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 21 June 2001) |
Role | Retired Headteacher |
Correspondence Address | 4/5 Grenadier Court Scarborough North Yorkshire YO12 6QS |
Director Name | Harold Trevor Grainger |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1998(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 05 December 2001) |
Role | Caravan Club Site W Arden |
Correspondence Address | No 9 Grenadier Court Scarborough North Yorkshire YO12 6QS |
Director Name | Maureen Patricia Darby |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1998(2 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 05 March 2004) |
Role | Research Assistant Retired |
Correspondence Address | 19 Grenadier Court Scarborough North Yorkshire YO12 6QS |
Director Name | Malcolm James Butler |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1998(2 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 28 February 2003) |
Role | Retired |
Correspondence Address | 14 Grenadier Court Scarborough North Yorkshire YO12 6QS |
Secretary Name | Harold Trevor Grainger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 1998(2 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 March 2002) |
Role | Caravan Club Site W Arden |
Correspondence Address | No 9 Grenadier Court Scarborough North Yorkshire YO12 6QS |
Director Name | Elaine Margaret Deakin |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2002(5 years, 11 months after company formation) |
Appointment Duration | 5 months (resigned 01 August 2002) |
Role | Human Resources Manager |
Correspondence Address | 60 Green Lane Newby Scarborough North Yorkshire YO12 6HT |
Director Name | Glynnis Lindsey Fairbrother |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2002(5 years, 11 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 24 February 2006) |
Role | Retired Teacher |
Correspondence Address | 9 Grenadier Court Scarborough North Yorkshire YO12 6QS |
Secretary Name | Elaine Margaret Deakin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2002(5 years, 11 months after company formation) |
Appointment Duration | 12 months (resigned 28 February 2003) |
Role | H.R.Manager |
Correspondence Address | 60 Green Lane Newby Scarborough North Yorkshire YO12 6HT |
Director Name | Elisabeth Anne Butler |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2003(6 years, 11 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 24 February 2006) |
Role | Shop Asst |
Correspondence Address | 14 Grenadier Court Scarborough North Yorkshire YO12 6QS |
Director Name | Carole Jane Snelson |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2003(6 years, 11 months after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 28 April 2003) |
Role | Admin Officer |
Correspondence Address | 5 Grenadier Court Scarborough North Yorkshire YO12 6QS |
Secretary Name | Carole Jane Snelson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2003(6 years, 11 months after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 28 April 2003) |
Role | Admin Officer |
Correspondence Address | 5 Grenadier Court Scarborough North Yorkshire YO12 6QS |
Director Name | Neil Anthony Spencer |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2003(7 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 23 February 2007) |
Role | Retired |
Correspondence Address | 2 Foresters Court Scarborough North Yorkshire YO12 6QE |
Secretary Name | Harold Trevor Grainger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 2003(7 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 March 2007) |
Role | Retired |
Correspondence Address | 1 The Pheasantry Crossgates Scarborough North Yorkshire YO12 4UH |
Director Name | Anne Kilby |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2004(7 years, 12 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 23 February 2007) |
Role | Retired |
Correspondence Address | 10 Grenadier Court Scarborough North Yorkshire YO12 6QS |
Director Name | Mr Martin Glyn Howell |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2006(9 years, 11 months after company formation) |
Appointment Duration | 6 years (resigned 02 March 2012) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Stonecroft Barn Dimples Lane Haworth West Yorkshire BD22 8QS |
Director Name | Dennis McNally |
---|---|
Date of Birth | January 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2006(9 years, 11 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 19 November 2006) |
Role | Retired |
Correspondence Address | 12 Grenadier Court Scarborough North Yorkshire YO12 6QS |
Director Name | David Ansell |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2007(10 years, 11 months after company formation) |
Appointment Duration | 5 years (resigned 02 March 2012) |
Role | Retailer |
Country of Residence | United Kingdom |
Correspondence Address | 11 Fenton Hall Drive Sutton In Ashfield Nottinghamshire NG17 1LD |
Secretary Name | Mr Martin Glyn Howell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2007(11 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 02 March 2012) |
Role | PR Director |
Country of Residence | United Kingdom |
Correspondence Address | Stonecroft Barn Dimples Lane Haworth West Yorkshire BD22 8QS |
Director Name | Kenneth Eley |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2012(15 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 12 June 2014) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Thirsley Cottage Silpho Scarborough North Yorkshire YO13 0JR |
Director Name | Lorraine Duncan |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2012(15 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 20 February 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Alma Square Scarborough North Yorkshire YO11 1JR |
Director Name | Stephen James Paramore |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2012(15 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 19 September 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Grenadier Court Scarborough North Yorkshire YO12 6QS |
Director Name | Colleen Thomas |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2012(15 years, 11 months after company formation) |
Appointment Duration | 5 years (resigned 10 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Dore Road Dore Sheffield South Yorkshire S17 3NA |
Director Name | Mr James John Duncan |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2014(18 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 01 October 2016) |
Role | Account Manager |
Country of Residence | England |
Correspondence Address | 17 Grenadier Court Scarborough North Yorkshire YO12 6QS |
Director Name | Mr Douglas Lister East |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 27 March 2015(19 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 11 March 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ellis Hay 14 Aberdeen Walk Scarborough North Yorkshire YO11 1XP |
Director Name | Miss Catherine Mary Smith |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2020(24 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 March 2024) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Ellis Hay 14 Aberdeen Walk Scarborough North Yorkshire YO11 1XP |
Director Name | Mr David Musgrave |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2023(26 years, 11 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 13 October 2023) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Ellis Hay 14 Aberdeen Walk Scarborough North Yorkshire YO11 1XP |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 1996(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Jordan Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 1996(1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 15 December 1998) |
Correspondence Address | 21 St Thomas Street Bristol Avon BS1 6JS |
Registered Address | Ellis Hay 14 Aberdeen Walk Scarborough North Yorkshire YO11 1XP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Scarborough and Whitby |
County | North Yorkshire |
Ward | Castle |
Built Up Area | Scarborough |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Alfred Wood 5.56% Ordinary |
---|---|
1 at £1 | Anna Marion Wilson & William Wilson 5.56% Ordinary |
1 at £1 | Catherine Abbott & Leonard Abbott 5.56% Ordinary |
1 at £1 | Colin Joseph Clarkson & Carol Ann Clarkson 5.56% Ordinary |
1 at £1 | Colleen Thomas & Christopher Paul Thomas 5.56% Ordinary |
1 at £1 | David Miller & Angela Miller 5.56% Ordinary |
1 at £1 | David Musgrave 5.56% Ordinary |
1 at £1 | Edward Thomas Kilby & Mrs Anne Kilby 5.56% Ordinary |
1 at £1 | Glynis Lynsey Fairbrother 5.56% Ordinary |
1 at £1 | Janet East & Douglas Lister East 5.56% Ordinary |
1 at £1 | John Sissens & Shirley Sissens 5.56% Ordinary |
1 at £1 | Kenneth Eley & Patricia Ann Eley 5.56% Ordinary |
1 at £1 | Lorraine Duncan & John James Duncan 5.56% Ordinary |
1 at £1 | Malcolm Deighton & Patricia Deighton 5.56% Ordinary |
1 at £1 | Neil Antony Spencer & Julia Lynn Graham 5.56% Ordinary |
1 at £1 | Patricia Mcbride & Stuart John Mcbride 5.56% Ordinary |
1 at £1 | Peter Wilgeroth 5.56% Ordinary |
1 at £1 | Wendy Spencer & Donald Spencer 5.56% Ordinary |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 12 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 26 March 2025 (11 months from now) |
1 June 2020 | Accounts for a dormant company made up to 30 September 2019 (2 pages) |
---|---|
3 April 2020 | Appointment of Miss Catherine Mary Smith as a director on 3 April 2020 (2 pages) |
14 March 2020 | Confirmation statement made on 12 March 2020 with updates (5 pages) |
14 March 2020 | Termination of appointment of James John Duncan as a director on 5 March 2020 (1 page) |
5 June 2019 | Accounts for a dormant company made up to 30 September 2018 (2 pages) |
13 March 2019 | Termination of appointment of Douglas Lister East as a director on 11 March 2019 (1 page) |
13 March 2019 | Confirmation statement made on 12 March 2019 with updates (5 pages) |
7 June 2018 | Accounts for a dormant company made up to 30 September 2017 (2 pages) |
14 March 2018 | Registered office address changed from C/O Colin Ellis Management & Lettings 14 Aberdeen Walk Scarborough North Yorkshire YO11 1XP England to Ellis Hay 14 Aberdeen Walk Scarborough North Yorkshire YO11 1XP on 14 March 2018 (1 page) |
14 March 2018 | Confirmation statement made on 12 March 2018 with updates (5 pages) |
24 May 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
24 May 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
23 March 2017 | Appointment of Mr David Musgrave as a director on 23 March 2017 (2 pages) |
23 March 2017 | Appointment of Mr David Musgrave as a director on 23 March 2017 (2 pages) |
23 March 2017 | Confirmation statement made on 12 March 2017 with updates (5 pages) |
23 March 2017 | Termination of appointment of Colleen Thomas as a director on 10 March 2017 (1 page) |
23 March 2017 | Termination of appointment of Colleen Thomas as a director on 10 March 2017 (1 page) |
23 March 2017 | Confirmation statement made on 12 March 2017 with updates (5 pages) |
23 March 2017 | Appointment of Mr James John Duncan as a director on 10 March 2017 (2 pages) |
23 March 2017 | Appointment of Mr James John Duncan as a director on 10 March 2017 (2 pages) |
10 March 2017 | Secretary's details changed for Colin Ellis Management & Lettings on 1 March 2017 (1 page) |
10 March 2017 | Secretary's details changed for Colin Ellis Management & Lettings on 1 March 2017 (1 page) |
11 October 2016 | Termination of appointment of James John Duncan as a director on 1 October 2016 (1 page) |
11 October 2016 | Termination of appointment of James John Duncan as a director on 1 October 2016 (1 page) |
15 July 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
15 July 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
24 March 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
24 March 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
23 March 2016 | Register inspection address has been changed from Colin Ellis Management & Lettings 25 Alma Square Scarborough North Yorkshire YO11 1JR England to Colin Ellis Management & Lettings 14 Aberdeen Walk Scarborough North Yorkshire YO11 1XP (1 page) |
23 March 2016 | Register inspection address has been changed from Colin Ellis Management & Lettings 25 Alma Square Scarborough North Yorkshire YO11 1JR England to Colin Ellis Management & Lettings 14 Aberdeen Walk Scarborough North Yorkshire YO11 1XP (1 page) |
21 May 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
21 May 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
6 May 2015 | Appointment of Mr Douglas Lister East as a director on 27 March 2015 (2 pages) |
6 May 2015 | Registered office address changed from 25 Alma Square Scarborough North Yorkshire YO11 1JR to C/O Colin Ellis Management & Lettings 14 Aberdeen Walk Scarborough North Yorkshire YO11 1XP on 6 May 2015 (1 page) |
6 May 2015 | Registered office address changed from 25 Alma Square Scarborough North Yorkshire YO11 1JR to C/O Colin Ellis Management & Lettings 14 Aberdeen Walk Scarborough North Yorkshire YO11 1XP on 6 May 2015 (1 page) |
6 May 2015 | Registered office address changed from 25 Alma Square Scarborough North Yorkshire YO11 1JR to C/O Colin Ellis Management & Lettings 14 Aberdeen Walk Scarborough North Yorkshire YO11 1XP on 6 May 2015 (1 page) |
6 May 2015 | Secretary's details changed for Colin Ellis Management & Lettings on 27 April 2015 (1 page) |
6 May 2015 | Secretary's details changed for Colin Ellis Management & Lettings on 27 April 2015 (1 page) |
6 May 2015 | Appointment of Mr Douglas Lister East as a director on 27 March 2015 (2 pages) |
24 March 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Register inspection address has been changed from 6 Arundel Place Scarborough North Yorkshire YO11 1TX England to Colin Ellis Management & Lettings 25 Alma Square Scarborough North Yorkshire YO11 1JR (1 page) |
24 March 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Register inspection address has been changed from 6 Arundel Place Scarborough North Yorkshire YO11 1TX England to Colin Ellis Management & Lettings 25 Alma Square Scarborough North Yorkshire YO11 1JR (1 page) |
2 October 2014 | Appointment of Mr James John Duncan as a director on 19 September 2014 (2 pages) |
2 October 2014 | Appointment of Mr James John Duncan as a director on 19 September 2014 (2 pages) |
2 October 2014 | Termination of appointment of Stephen James Paramore as a director on 19 September 2014 (1 page) |
2 October 2014 | Termination of appointment of Stephen James Paramore as a director on 19 September 2014 (1 page) |
12 June 2014 | Termination of appointment of Kenneth Eley as a director (1 page) |
12 June 2014 | Termination of appointment of Kenneth Eley as a director (1 page) |
19 March 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
18 March 2014 | Director's details changed for Stephen James Paramore on 1 February 2014 (2 pages) |
18 March 2014 | Director's details changed for Stephen James Paramore on 1 February 2014 (2 pages) |
18 March 2014 | Register(s) moved to registered office address (1 page) |
18 March 2014 | Director's details changed for Stephen James Paramore on 1 February 2014 (2 pages) |
18 March 2014 | Register(s) moved to registered office address (1 page) |
26 February 2014 | Termination of appointment of Lorraine Duncan as a director (1 page) |
26 February 2014 | Termination of appointment of Lorraine Duncan as a director (1 page) |
20 January 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
20 January 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
9 April 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (9 pages) |
9 April 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (9 pages) |
8 February 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
8 February 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
11 April 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (9 pages) |
11 April 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (9 pages) |
5 April 2012 | Appointment of Stephen James Paramore as a director (2 pages) |
5 April 2012 | Appointment of Stephen James Paramore as a director (2 pages) |
5 April 2012 | Appointment of Kenneth Eley as a director (2 pages) |
5 April 2012 | Appointment of Kenneth Eley as a director (2 pages) |
4 April 2012 | Termination of appointment of Martin Howell as a director (1 page) |
4 April 2012 | Termination of appointment of David Ansell as a director (1 page) |
4 April 2012 | Appointment of Colleen Thomas as a director (2 pages) |
4 April 2012 | Termination of appointment of Martin Howell as a director (1 page) |
4 April 2012 | Appointment of Lorraine Duncan as a director (2 pages) |
4 April 2012 | Appointment of Lorraine Duncan as a director (2 pages) |
4 April 2012 | Appointment of Colleen Thomas as a director (2 pages) |
4 April 2012 | Termination of appointment of David Ansell as a director (1 page) |
13 March 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
13 March 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
7 March 2012 | Termination of appointment of Martin Howell as a secretary (1 page) |
7 March 2012 | Registered office address changed from Stonecroft Barn, Dimples Lane Haworth West Yorkshire BD22 8QS on 7 March 2012 (1 page) |
7 March 2012 | Appointment of Colin Ellis Management & Lettings as a secretary (2 pages) |
7 March 2012 | Appointment of Colin Ellis Management & Lettings as a secretary (2 pages) |
7 March 2012 | Registered office address changed from Stonecroft Barn, Dimples Lane Haworth West Yorkshire BD22 8QS on 7 March 2012 (1 page) |
7 March 2012 | Termination of appointment of Martin Howell as a secretary (1 page) |
7 March 2012 | Registered office address changed from Stonecroft Barn, Dimples Lane Haworth West Yorkshire BD22 8QS on 7 March 2012 (1 page) |
4 April 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (8 pages) |
4 April 2011 | Director's details changed for David Ansell on 1 January 2011 (2 pages) |
4 April 2011 | Director's details changed for David Ansell on 1 January 2011 (2 pages) |
4 April 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (8 pages) |
4 April 2011 | Director's details changed for David Ansell on 1 January 2011 (2 pages) |
1 April 2011 | Director's details changed for Mr Martin Glyn Howell on 1 January 2011 (2 pages) |
1 April 2011 | Director's details changed for Mr Martin Glyn Howell on 1 January 2011 (2 pages) |
1 April 2011 | Director's details changed for Mr Martin Glyn Howell on 1 January 2011 (2 pages) |
21 March 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
21 March 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
18 March 2010 | Register(s) moved to registered inspection location (1 page) |
18 March 2010 | Register(s) moved to registered inspection location (1 page) |
18 March 2010 | Register inspection address has been changed (1 page) |
18 March 2010 | Register inspection address has been changed (1 page) |
18 March 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (14 pages) |
18 March 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (14 pages) |
10 February 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
10 February 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
30 March 2009 | Return made up to 12/03/09; full list of members (9 pages) |
30 March 2009 | Return made up to 12/03/09; full list of members (9 pages) |
30 March 2009 | Director's change of particulars / david ansell / 01/03/2009 (1 page) |
30 March 2009 | Director's change of particulars / david ansell / 01/03/2009 (1 page) |
23 March 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
23 March 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
10 April 2008 | Return made up to 12/03/08; full list of members (10 pages) |
10 April 2008 | Return made up to 12/03/08; full list of members (10 pages) |
17 March 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
17 March 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
12 April 2007 | New secretary appointed (1 page) |
12 April 2007 | New secretary appointed (1 page) |
11 April 2007 | Secretary resigned (1 page) |
11 April 2007 | Secretary resigned (1 page) |
22 March 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
22 March 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
19 March 2007 | Registered office changed on 19/03/07 from: 1 the pheasantry crossgates scarborough north yorkshire YO12 4UH (1 page) |
19 March 2007 | Registered office changed on 19/03/07 from: 1 the pheasantry crossgates scarborough north yorkshire YO12 4UH (1 page) |
13 March 2007 | Return made up to 12/03/07; full list of members (6 pages) |
13 March 2007 | Director resigned (1 page) |
13 March 2007 | Director resigned (1 page) |
13 March 2007 | New director appointed (1 page) |
13 March 2007 | Director resigned (1 page) |
13 March 2007 | New director appointed (1 page) |
13 March 2007 | Return made up to 12/03/07; full list of members (6 pages) |
13 March 2007 | Director resigned (1 page) |
8 December 2006 | Director resigned (1 page) |
8 December 2006 | Director resigned (1 page) |
10 April 2006 | Return made up to 12/03/06; full list of members (8 pages) |
10 April 2006 | Return made up to 12/03/06; full list of members (8 pages) |
6 April 2006 | Director resigned (1 page) |
6 April 2006 | New director appointed (1 page) |
6 April 2006 | New director appointed (1 page) |
6 April 2006 | Director resigned (1 page) |
6 April 2006 | Director resigned (1 page) |
6 April 2006 | Director resigned (1 page) |
6 April 2006 | New director appointed (1 page) |
6 April 2006 | New director appointed (1 page) |
10 March 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
10 March 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
8 December 2005 | Director's particulars changed (1 page) |
8 December 2005 | Director's particulars changed (1 page) |
8 December 2005 | Director's particulars changed (1 page) |
8 December 2005 | Director's particulars changed (1 page) |
8 December 2005 | Director's particulars changed (1 page) |
8 December 2005 | Director's particulars changed (1 page) |
8 April 2005 | Return made up to 12/03/05; change of members
|
8 April 2005 | Return made up to 12/03/05; change of members
|
9 March 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
9 March 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
25 May 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
25 May 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
24 March 2004 | Director resigned (1 page) |
24 March 2004 | New director appointed (2 pages) |
24 March 2004 | Director resigned (1 page) |
24 March 2004 | New director appointed (2 pages) |
24 March 2004 | Return made up to 12/03/04; full list of members
|
24 March 2004 | Return made up to 12/03/04; full list of members
|
27 May 2003 | Return made up to 12/03/03; change of members (8 pages) |
27 May 2003 | Return made up to 12/03/03; change of members (8 pages) |
14 May 2003 | New director appointed (2 pages) |
14 May 2003 | Registered office changed on 14/05/03 from: 5 grenadier court north cliffe heights scarborough north yorkshire YO12 6QS (1 page) |
14 May 2003 | New secretary appointed (2 pages) |
14 May 2003 | Registered office changed on 14/05/03 from: 5 grenadier court north cliffe heights scarborough north yorkshire YO12 6QS (1 page) |
14 May 2003 | New secretary appointed (2 pages) |
14 May 2003 | Secretary resigned;director resigned (1 page) |
14 May 2003 | New director appointed (2 pages) |
14 May 2003 | Secretary resigned;director resigned (1 page) |
20 March 2003 | Registered office changed on 20/03/03 from: 12 grenadier court north cliffe heights scarborough north yorkshire YO12 6QS (1 page) |
20 March 2003 | Registered office changed on 20/03/03 from: 12 grenadier court north cliffe heights scarborough north yorkshire YO12 6QS (1 page) |
11 March 2003 | Director resigned (1 page) |
11 March 2003 | Secretary resigned (1 page) |
11 March 2003 | Director resigned (1 page) |
11 March 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
11 March 2003 | New director appointed (2 pages) |
11 March 2003 | New secretary appointed;new director appointed (2 pages) |
11 March 2003 | New secretary appointed;new director appointed (2 pages) |
11 March 2003 | New director appointed (2 pages) |
11 March 2003 | Secretary resigned (1 page) |
11 March 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
6 January 2003 | Secretary's particulars changed (1 page) |
6 January 2003 | Secretary's particulars changed (1 page) |
9 August 2002 | Director resigned (1 page) |
9 August 2002 | Director resigned (1 page) |
30 July 2002 | New secretary appointed (2 pages) |
30 July 2002 | New secretary appointed (2 pages) |
27 March 2002 | Return made up to 12/03/02; change of members
|
27 March 2002 | Return made up to 12/03/02; change of members
|
22 March 2002 | New director appointed (2 pages) |
22 March 2002 | New director appointed (2 pages) |
22 March 2002 | New director appointed (2 pages) |
22 March 2002 | Registered office changed on 22/03/02 from: 9 grenadier court scarborough north yorkshire YO12 6QS (1 page) |
22 March 2002 | New director appointed (2 pages) |
22 March 2002 | Secretary resigned (1 page) |
22 March 2002 | Registered office changed on 22/03/02 from: 9 grenadier court scarborough north yorkshire YO12 6QS (1 page) |
22 March 2002 | Secretary resigned (1 page) |
12 March 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
12 March 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
11 January 2002 | Director resigned (1 page) |
11 January 2002 | Director resigned (1 page) |
8 July 2001 | Director resigned (1 page) |
8 July 2001 | Director resigned (1 page) |
5 April 2001 | Return made up to 12/03/01; full list of members (14 pages) |
5 April 2001 | Return made up to 12/03/01; full list of members (14 pages) |
9 March 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
9 March 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
6 June 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
6 June 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
22 March 2000 | Return made up to 12/03/00; no change of members
|
22 March 2000 | Return made up to 12/03/00; no change of members
|
16 April 1999 | Return made up to 12/03/99; change of members
|
16 April 1999 | Return made up to 12/03/99; change of members
|
7 January 1999 | Registered office changed on 07/01/99 from: persimmon house fulford york north yorkshire YO1 4RE (1 page) |
7 January 1999 | Registered office changed on 07/01/99 from: persimmon house fulford york north yorkshire YO1 4RE (1 page) |
23 December 1998 | New director appointed (2 pages) |
23 December 1998 | Director resigned (1 page) |
23 December 1998 | Director resigned (1 page) |
23 December 1998 | New director appointed (2 pages) |
23 December 1998 | New director appointed (2 pages) |
23 December 1998 | Secretary resigned (1 page) |
23 December 1998 | New director appointed (2 pages) |
23 December 1998 | Director resigned (1 page) |
23 December 1998 | New director appointed (2 pages) |
23 December 1998 | New director appointed (2 pages) |
23 December 1998 | New secretary appointed;new director appointed (2 pages) |
23 December 1998 | New secretary appointed;new director appointed (2 pages) |
23 December 1998 | Secretary resigned (1 page) |
23 December 1998 | Director resigned (1 page) |
6 July 1998 | Full accounts made up to 30 September 1997 (9 pages) |
6 July 1998 | Full accounts made up to 30 September 1997 (9 pages) |
14 January 1998 | Ad 19/12/97--------- £ si 1@1=1 £ ic 17/18 (2 pages) |
14 January 1998 | Ad 19/12/97--------- £ si 1@1=1 £ ic 17/18 (2 pages) |
20 November 1997 | Ad 31/10/97--------- £ si 2@1=2 £ ic 15/17 (2 pages) |
20 November 1997 | Ad 31/10/97--------- £ si 2@1=2 £ ic 15/17 (2 pages) |
14 August 1997 | Ad 31/07/97--------- £ si 1@1=1 £ ic 14/15 (2 pages) |
14 August 1997 | Ad 31/07/97--------- £ si 1@1=1 £ ic 14/15 (2 pages) |
27 July 1997 | Full accounts made up to 30 September 1996 (9 pages) |
27 July 1997 | Full accounts made up to 30 September 1996 (9 pages) |
21 July 1997 | Ad 02/07/97--------- £ si 1@1=1 £ ic 13/14 (2 pages) |
21 July 1997 | Ad 02/07/97--------- £ si 1@1=1 £ ic 13/14 (2 pages) |
13 July 1997 | Ad 30/06/97--------- £ si 1@1=1 £ ic 12/13 (2 pages) |
13 July 1997 | Ad 27/06/97--------- £ si 1@1=1 £ ic 11/12 (2 pages) |
13 July 1997 | Ad 30/06/97--------- £ si 1@1=1 £ ic 12/13 (2 pages) |
13 July 1997 | Ad 27/06/97--------- £ si 1@1=1 £ ic 11/12 (2 pages) |
27 June 1997 | Ad 12/06/97--------- £ si 1@1=1 £ ic 10/11 (2 pages) |
27 June 1997 | Ad 12/06/97--------- £ si 1@1=1 £ ic 10/11 (2 pages) |
16 June 1997 | Ad 03/06/97--------- £ si 1@1=1 £ ic 9/10 (2 pages) |
16 June 1997 | Ad 03/06/97--------- £ si 1@1=1 £ ic 9/10 (2 pages) |
25 May 1997 | Ad 08/05/97--------- £ si 1@1=1 £ ic 8/9 (2 pages) |
25 May 1997 | Ad 08/05/97--------- £ si 1@1=1 £ ic 8/9 (2 pages) |
20 February 1997 | Ad 06/02/97--------- £ si 1@1=1 £ ic 7/8 (2 pages) |
20 February 1997 | Ad 06/02/97--------- £ si 1@1=1 £ ic 7/8 (2 pages) |
30 January 1997 | Ad 11/12/96-06/01/97 £ si 4@1=4 £ ic 3/7 (2 pages) |
30 January 1997 | Ad 10/12/96--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
30 January 1997 | Ad 11/12/96-06/01/97 £ si 4@1=4 £ ic 3/7 (2 pages) |
30 January 1997 | Ad 10/12/96--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
27 June 1996 | Accounting reference date notified as 30/09 (1 page) |
27 June 1996 | Accounting reference date notified as 30/09 (1 page) |
3 June 1996 | New secretary appointed (1 page) |
3 June 1996 | New secretary appointed (1 page) |
25 May 1996 | Memorandum and Articles of Association (14 pages) |
25 May 1996 | Memorandum and Articles of Association (14 pages) |
15 May 1996 | Registered office changed on 15/05/96 from: 1 mitchell laneet bristol BS1 6BU (1 page) |
15 May 1996 | Company name changed applyfinal property management l imited\certificate issued on 16/05/96 (2 pages) |
15 May 1996 | Director resigned (1 page) |
15 May 1996 | Registered office changed on 15/05/96 from: 1 mitchell laneet bristol BS1 6BU (1 page) |
15 May 1996 | Company name changed applyfinal property management l imited\certificate issued on 16/05/96 (2 pages) |
15 May 1996 | New director appointed (2 pages) |
15 May 1996 | Director resigned (1 page) |
15 May 1996 | Secretary resigned;director resigned (1 page) |
15 May 1996 | New director appointed (2 pages) |
15 May 1996 | New director appointed (2 pages) |
15 May 1996 | New director appointed (2 pages) |
15 May 1996 | Secretary resigned;director resigned (1 page) |
12 March 1996 | Incorporation (10 pages) |
12 March 1996 | Incorporation (10 pages) |