York
YO30 4AG
Secretary Name | Turner Little Company Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 16 January 2004(7 years, 1 month after company formation) |
Appointment Duration | 20 years, 3 months |
Correspondence Address | Fanshawe House Amy Johnson Way York YO30 4TN |
Secretary Name | Michelle Marie Dixon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 85 Malvern Road Beeston Leeds West Yorkshire LS11 8PH |
Secretary Name | Diane Dixon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 2000(3 years, 11 months after company formation) |
Appointment Duration | 5 months (resigned 26 March 2001) |
Role | Company Director |
Correspondence Address | 26 Broadcroft Way Tingley Wakefield West Yorkshire WF3 1TT |
Secretary Name | Eileen Whelan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 2001(4 years, 4 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 14 January 2002) |
Role | Company Director |
Correspondence Address | 571 Dewsbury Road Leeds West Yorkshire LS11 5LE |
Secretary Name | Diane Dixon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 2002(5 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 16 January 2004) |
Role | Company Director |
Correspondence Address | 4 Poppleton Court Tingley WF3 1UY |
Director Name | RM Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 November 1996(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 November 1996(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Website | d2dc.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01904 606300 |
Telephone region | York |
Registered Address | York Eco Business Center (Office 12) Amy Johnson Way York YO30 4AG |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Clifton Without |
Ward | Rawcliffe & Clifton Without |
Built Up Area | York |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £327,754 |
Cash | £67 |
Current Liabilities | £131,877 |
Latest Accounts | 30 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 22 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 6 December 2024 (7 months, 1 week from now) |
11 January 2001 | Delivered on: 16 January 2001 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 13 brompton row beeston leeds. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
---|---|
11 January 2001 | Delivered on: 16 January 2001 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 14 brompton row beeston leeds. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
21 August 1998 | Delivered on: 25 August 1998 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 69 tempest road beeston leeds. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
30 June 1998 | Delivered on: 1 July 1998 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 22 stratford terrace beeston lancs. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
12 March 1998 | Delivered on: 14 March 1998 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 3 trentham place beeston leeds. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
20 November 2008 | Delivered on: 21 November 2008 Persons entitled: Mortgage Express Classification: Mortgage Secured details: £76500.00 due or to become due from the company to the chargee. Particulars: Property k/a 16 sunbeam terrace leeds fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property. Outstanding |
10 June 2005 | Delivered on: 11 June 2005 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 2 westbourne mount leeds. Outstanding |
20 May 2005 | Delivered on: 2 June 2005 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 35 recreation grove leeds. Outstanding |
20 May 2005 | Delivered on: 2 June 2005 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 24 woodview terrace leeds. Outstanding |
20 May 2005 | Delivered on: 2 June 2005 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 30 crosby terrace leeds. Outstanding |
20 May 2005 | Delivered on: 2 June 2005 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 21 woodview street leeds. Outstanding |
20 May 2005 | Delivered on: 2 June 2005 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 20 harlech road leeds. Outstanding |
20 May 2005 | Delivered on: 2 June 2005 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 24 recreation row leeds. Outstanding |
8 January 1998 | Delivered on: 9 January 1998 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property at 51 cemetery road beeston leeds.. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
20 May 2005 | Delivered on: 2 June 2005 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 3 recreation street leeds. Outstanding |
20 May 2005 | Delivered on: 2 June 2005 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 29 woodview grove leeds. Outstanding |
20 May 2005 | Delivered on: 2 June 2005 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 22 woodview terrace leeds. Outstanding |
20 May 2005 | Delivered on: 2 June 2005 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 28 woodview terrace leeds. Outstanding |
20 May 2005 | Delivered on: 2 June 2005 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 43 woodview mount leeds. Outstanding |
20 May 2005 | Delivered on: 2 June 2005 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 13 woodview terrace leeds. Outstanding |
25 March 2004 | Delivered on: 31 March 2004 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 27 harlech terrace leeds the rental income by way of first fixed charge.the property rights by way of first fixed charge and all of your undertaking and assets by way of floating charge. Outstanding |
9 September 2003 | Delivered on: 16 September 2003 Persons entitled: Paragon Mortgages Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a 16 parnaby avenue hunslet leeds t/n WYK372023 with a assigns the goodwill, the benefit of all licences and the right to recover any compensation. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
3 September 2003 | Delivered on: 10 September 2003 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 32 garnett grove, beeston, leeds. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
25 February 1997 | Delivered on: 13 March 1997 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 4 westbourne avenue leeds west yorkshire with the benefit of all rights licences guarantees rent deposit contracts deeds undertakings and warranties relating to the property any shares or membership rights in any management company for the property any goodwill of any business from time to time at the property any rental and all other payments whatever in respect of the property. See the mortgage charge document for full details. Outstanding |
3 September 2003 | Delivered on: 10 September 2003 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 34 garnett grove, beeston, leeds. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
3 September 2003 | Delivered on: 10 September 2003 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 27 garnett place, beeston, leeds. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
16 July 2002 | Delivered on: 24 July 2002 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 20 belverdere avenue, leeds. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
8 July 2002 | Delivered on: 12 July 2002 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property at 20 trentham row, leeds. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
10 May 2002 | Delivered on: 16 May 2002 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property at 15 cross flatts terrace beeston leeds. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
25 February 1997 | Delivered on: 13 March 1997 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 14 colwyn road beeston city of leeds with the benefit of all rights licences guarantees rent deposit contracts deeds undertakings and warranties relating to the proprety any shares or membership rights in any management company for the property any goodwill of any business from time to time at the property any rental and all other payments whatsoever in respect of the property. See the mortgage charge document for full details. Outstanding |
11 January 2001 | Delivered on: 16 January 2001 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 16 brompton row beeston leeds. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
25 February 1997 | Delivered on: 13 March 1997 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. See the mortgage charge document for full details. Outstanding |
20 May 2005 | Delivered on: 2 June 2005 Satisfied on: 6 December 2008 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 16 sunbeam terrace leeds. Fully Satisfied |
31 July 2003 | Delivered on: 5 August 2003 Satisfied on: 25 August 2005 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The freehold property known as 16 sunbeam terrace leeds title number YWE39950. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
20 March 2003 | Delivered on: 22 March 2003 Satisfied on: 25 August 2005 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 30 crosby terrace holbeck leeds. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
26 July 2002 | Delivered on: 7 August 2002 Satisfied on: 25 August 2005 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a 24 recreation row, holbeck, leeds. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
28 June 2002 | Delivered on: 9 July 2002 Satisfied on: 25 August 2005 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 20 harlech road hunslet leeds. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
24 May 2002 | Delivered on: 6 June 2002 Satisfied on: 25 August 2005 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property at 29 woodview grove, leeds. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
7 May 2002 | Delivered on: 11 May 2002 Satisfied on: 25 August 2005 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property at 13 woodview terrace leeds. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
7 May 2002 | Delivered on: 11 May 2002 Satisfied on: 25 August 2005 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property at 28 woodview terrace leeds. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
7 May 2002 | Delivered on: 11 May 2002 Satisfied on: 25 August 2005 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property at 21 woodview street leeds. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
7 May 2002 | Delivered on: 11 May 2002 Satisfied on: 25 August 2005 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property at 43 woodview mount leeds. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
7 May 2002 | Delivered on: 11 May 2002 Satisfied on: 25 August 2005 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property at 22 woodview terrace leeds. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
7 May 2002 | Delivered on: 11 May 2002 Satisfied on: 25 August 2005 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property at 24 woodview terrace leeds. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
10 December 2001 | Delivered on: 13 December 2001 Satisfied on: 25 August 2005 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property at 35 recreation grove beeston leeds. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
21 June 2001 | Delivered on: 26 June 2001 Satisfied on: 25 August 2005 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property at 20 westbourne mount beeston, leeds. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
29 January 2001 | Delivered on: 15 February 2001 Satisfied on: 25 August 2005 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property at 3 recreation street holbeck leeds. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
30 November 2020 | Confirmation statement made on 22 November 2020 with no updates (3 pages) |
---|---|
10 September 2020 | Total exemption full accounts made up to 30 November 2019 (6 pages) |
27 November 2019 | Change of details for Mr Richard David Willis as a person with significant control on 26 November 2019 (2 pages) |
27 November 2019 | Confirmation statement made on 22 November 2019 with no updates (3 pages) |
27 November 2019 | Register inspection address has been changed from Fanshawe House Amy Johnson Way York YO30 4TN England to York Eco Business Centre (Office 12) Amy Johnson Way York YO30 4AG (1 page) |
27 November 2019 | Register(s) moved to registered inspection location Fanshawe House Amy Johnson Way York YO30 4TN (1 page) |
26 November 2019 | Director's details changed for Mr Richard David Willis on 26 November 2019 (2 pages) |
26 November 2019 | Director's details changed for Mr Richard David Willis on 26 November 2019 (2 pages) |
26 November 2019 | Change of details for Mr Richard David Willis as a person with significant control on 26 November 2019 (2 pages) |
27 August 2019 | Registered office address changed from Fanshawe House Pioneer Business Park, Amy Johnson Way York YO30 4TN England to York Eco Business Center (Office 12) Amy Johnson Way York YO30 4AG on 27 August 2019 (1 page) |
15 July 2019 | Total exemption full accounts made up to 30 November 2018 (6 pages) |
26 November 2018 | Confirmation statement made on 22 November 2018 with no updates (3 pages) |
23 November 2018 | Director's details changed for Mr Richard David Willis on 26 May 2017 (2 pages) |
23 November 2018 | Change of details for Mr Richard David Willis as a person with significant control on 26 May 2017 (2 pages) |
15 October 2018 | Total exemption full accounts made up to 30 November 2017 (7 pages) |
28 August 2018 | Previous accounting period shortened from 29 November 2017 to 28 November 2017 (1 page) |
24 November 2017 | Secretary's details changed for Turner Little Company Secretaries Limited on 26 May 2017 (1 page) |
24 November 2017 | Confirmation statement made on 22 November 2017 with no updates (3 pages) |
24 November 2017 | Confirmation statement made on 22 November 2017 with no updates (3 pages) |
24 November 2017 | Register inspection address has been changed from Regency House, Westminster Place, York Business Park, Nether Poppleton York YO26 6RW England to Fanshawe House Amy Johnson Way York YO30 4TN (1 page) |
24 November 2017 | Secretary's details changed for Turner Little Company Secretaries Limited on 26 May 2017 (1 page) |
24 November 2017 | Register inspection address has been changed from Regency House, Westminster Place, York Business Park, Nether Poppleton York YO26 6RW England to Fanshawe House Amy Johnson Way York YO30 4TN (1 page) |
7 September 2017 | Total exemption full accounts made up to 30 November 2016 (8 pages) |
7 September 2017 | Total exemption full accounts made up to 30 November 2016 (8 pages) |
24 May 2017 | Registered office address changed from Regency House, Westminster Place, York Business Park, Nether Poppleton York YO26 6RW to Fanshawe House Pioneer Business Park, Amy Johnson Way York YO30 4TN on 24 May 2017 (1 page) |
24 May 2017 | Registered office address changed from Regency House, Westminster Place, York Business Park, Nether Poppleton York YO26 6RW to Fanshawe House Pioneer Business Park, Amy Johnson Way York YO30 4TN on 24 May 2017 (1 page) |
21 April 2017 | Satisfaction of charge 41 in full (4 pages) |
21 April 2017 | Satisfaction of charge 31 in full (4 pages) |
21 April 2017 | Satisfaction of charge 31 in full (4 pages) |
21 April 2017 | Satisfaction of charge 34 in full (4 pages) |
21 April 2017 | Satisfaction of charge 32 in full (4 pages) |
21 April 2017 | Satisfaction of charge 47 in full (4 pages) |
21 April 2017 | Satisfaction of charge 41 in full (4 pages) |
21 April 2017 | Satisfaction of charge 34 in full (4 pages) |
21 April 2017 | Satisfaction of charge 47 in full (4 pages) |
21 April 2017 | Satisfaction of charge 32 in full (4 pages) |
19 December 2016 | Confirmation statement made on 22 November 2016 with updates (5 pages) |
19 December 2016 | Confirmation statement made on 22 November 2016 with updates (5 pages) |
5 December 2016 | Director's details changed for Mr Richard David Willis on 5 December 2016 (2 pages) |
5 December 2016 | Director's details changed for Mr Richard David Willis on 5 December 2016 (2 pages) |
8 September 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
8 September 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
7 December 2015 | Annual return made up to 22 November 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
7 December 2015 | Annual return made up to 22 November 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
3 August 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
3 August 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
11 December 2014 | Annual return made up to 22 November 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
11 December 2014 | Annual return made up to 22 November 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
28 August 2014 | Total exemption small company accounts made up to 30 November 2013 (9 pages) |
28 August 2014 | Total exemption small company accounts made up to 30 November 2013 (9 pages) |
22 November 2013 | Annual return made up to 22 November 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
22 November 2013 | Annual return made up to 22 November 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
21 November 2013 | Total exemption small company accounts made up to 30 November 2012 (7 pages) |
21 November 2013 | Total exemption small company accounts made up to 30 November 2012 (7 pages) |
23 August 2013 | Previous accounting period shortened from 30 November 2012 to 29 November 2012 (1 page) |
23 August 2013 | Previous accounting period shortened from 30 November 2012 to 29 November 2012 (1 page) |
29 November 2012 | Annual return made up to 22 November 2012 with a full list of shareholders (5 pages) |
29 November 2012 | Annual return made up to 22 November 2012 with a full list of shareholders (5 pages) |
28 August 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
28 August 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
28 November 2011 | Annual return made up to 22 November 2011 with a full list of shareholders (5 pages) |
28 November 2011 | Annual return made up to 22 November 2011 with a full list of shareholders (5 pages) |
2 September 2011 | Total exemption small company accounts made up to 30 November 2010 (7 pages) |
2 September 2011 | Total exemption small company accounts made up to 30 November 2010 (7 pages) |
23 November 2010 | Annual return made up to 22 November 2010 with a full list of shareholders (5 pages) |
23 November 2010 | Annual return made up to 22 November 2010 with a full list of shareholders (5 pages) |
12 July 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
12 July 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
9 December 2009 | Total exemption small company accounts made up to 30 November 2008 (8 pages) |
9 December 2009 | Total exemption small company accounts made up to 30 November 2008 (8 pages) |
2 December 2009 | Secretary's details changed for Turner Little Company Secretaries Limited on 2 December 2009 (2 pages) |
2 December 2009 | Secretary's details changed for Turner Little Company Secretaries Limited on 2 December 2009 (2 pages) |
2 December 2009 | Registered office address changed from Regency House Westminster Place York Business Park York North Yorkshire YO26 6RW on 2 December 2009 (1 page) |
2 December 2009 | Registered office address changed from Regency House Westminster Place York Business Park York North Yorkshire YO26 6RW on 2 December 2009 (1 page) |
2 December 2009 | Registered office address changed from Regency House Westminster Place York Business Park York North Yorkshire YO26 6RW on 2 December 2009 (1 page) |
2 December 2009 | Register inspection address has been changed (1 page) |
2 December 2009 | Director's details changed for Richard David Willis on 2 December 2009 (2 pages) |
2 December 2009 | Annual return made up to 22 November 2009 with a full list of shareholders (5 pages) |
2 December 2009 | Register inspection address has been changed (1 page) |
2 December 2009 | Secretary's details changed for Turner Little Company Secretaries Limited on 2 December 2009 (2 pages) |
2 December 2009 | Director's details changed for Richard David Willis on 2 December 2009 (2 pages) |
2 December 2009 | Annual return made up to 22 November 2009 with a full list of shareholders (5 pages) |
2 December 2009 | Register(s) moved to registered inspection location (1 page) |
2 December 2009 | Register(s) moved to registered inspection location (1 page) |
2 December 2009 | Director's details changed for Richard David Willis on 2 December 2009 (2 pages) |
8 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39 (2 pages) |
8 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39 (2 pages) |
24 November 2008 | Return made up to 22/11/08; full list of members (3 pages) |
24 November 2008 | Return made up to 22/11/08; full list of members (3 pages) |
21 November 2008 | Particulars of a mortgage or charge / charge no: 47 (3 pages) |
21 November 2008 | Particulars of a mortgage or charge / charge no: 47 (3 pages) |
22 August 2008 | Total exemption small company accounts made up to 30 November 2007 (8 pages) |
22 August 2008 | Total exemption small company accounts made up to 30 November 2007 (8 pages) |
11 January 2008 | Return made up to 22/11/07; full list of members (2 pages) |
11 January 2008 | Return made up to 22/11/07; full list of members (2 pages) |
5 December 2007 | Total exemption small company accounts made up to 30 November 2006 (7 pages) |
5 December 2007 | Total exemption small company accounts made up to 30 November 2006 (7 pages) |
27 March 2007 | Total exemption small company accounts made up to 30 November 2005 (8 pages) |
27 March 2007 | Total exemption small company accounts made up to 30 November 2005 (8 pages) |
28 November 2006 | Return made up to 22/11/06; full list of members (2 pages) |
28 November 2006 | Return made up to 22/11/06; full list of members (2 pages) |
12 December 2005 | Return made up to 22/11/05; full list of members (2 pages) |
12 December 2005 | Return made up to 22/11/05; full list of members (2 pages) |
7 October 2005 | Total exemption small company accounts made up to 30 November 2004 (7 pages) |
7 October 2005 | Total exemption small company accounts made up to 30 November 2004 (7 pages) |
25 August 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 August 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 August 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 August 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 August 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 August 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 August 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 August 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 August 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 August 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 August 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 August 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 August 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 August 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 August 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 August 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 August 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 August 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 August 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 August 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 August 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 August 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 August 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 August 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 August 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 August 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 June 2005 | Particulars of mortgage/charge (3 pages) |
11 June 2005 | Particulars of mortgage/charge (3 pages) |
2 June 2005 | Particulars of mortgage/charge (3 pages) |
2 June 2005 | Particulars of mortgage/charge (3 pages) |
2 June 2005 | Particulars of mortgage/charge (3 pages) |
2 June 2005 | Particulars of mortgage/charge (3 pages) |
2 June 2005 | Particulars of mortgage/charge (3 pages) |
2 June 2005 | Particulars of mortgage/charge (3 pages) |
2 June 2005 | Particulars of mortgage/charge (3 pages) |
2 June 2005 | Particulars of mortgage/charge (3 pages) |
2 June 2005 | Particulars of mortgage/charge (3 pages) |
2 June 2005 | Particulars of mortgage/charge (3 pages) |
2 June 2005 | Particulars of mortgage/charge (3 pages) |
2 June 2005 | Particulars of mortgage/charge (3 pages) |
2 June 2005 | Particulars of mortgage/charge (3 pages) |
2 June 2005 | Particulars of mortgage/charge (3 pages) |
2 June 2005 | Particulars of mortgage/charge (3 pages) |
2 June 2005 | Particulars of mortgage/charge (3 pages) |
2 June 2005 | Particulars of mortgage/charge (3 pages) |
2 June 2005 | Particulars of mortgage/charge (3 pages) |
2 June 2005 | Particulars of mortgage/charge (3 pages) |
2 June 2005 | Particulars of mortgage/charge (3 pages) |
2 June 2005 | Particulars of mortgage/charge (3 pages) |
2 June 2005 | Particulars of mortgage/charge (3 pages) |
2 June 2005 | Particulars of mortgage/charge (3 pages) |
2 June 2005 | Particulars of mortgage/charge (3 pages) |
2 June 2005 | Particulars of mortgage/charge (3 pages) |
2 June 2005 | Particulars of mortgage/charge (3 pages) |
5 February 2005 | Total exemption small company accounts made up to 30 November 2003 (7 pages) |
5 February 2005 | Total exemption small company accounts made up to 30 November 2003 (7 pages) |
15 December 2004 | Return made up to 22/11/04; full list of members
|
15 December 2004 | Return made up to 22/11/04; full list of members
|
31 March 2004 | Particulars of mortgage/charge (3 pages) |
31 March 2004 | Particulars of mortgage/charge (3 pages) |
26 January 2004 | Registered office changed on 26/01/04 from: 6 beaufort court admirals way london E14 9XL (1 page) |
26 January 2004 | Secretary resigned (1 page) |
26 January 2004 | New secretary appointed (2 pages) |
26 January 2004 | Registered office changed on 26/01/04 from: 6 beaufort court admirals way london E14 9XL (1 page) |
26 January 2004 | New secretary appointed (2 pages) |
26 January 2004 | Secretary resigned (1 page) |
22 January 2004 | Return made up to 22/11/03; full list of members
|
22 January 2004 | Return made up to 22/11/03; full list of members
|
16 September 2003 | Particulars of mortgage/charge (3 pages) |
16 September 2003 | Particulars of mortgage/charge (3 pages) |
10 September 2003 | Particulars of mortgage/charge (3 pages) |
10 September 2003 | Particulars of mortgage/charge (3 pages) |
10 September 2003 | Registered office changed on 10/09/03 from: poplar house clockhill whixley york YO26 8EE (1 page) |
10 September 2003 | Registered office changed on 10/09/03 from: poplar house clockhill whixley york YO26 8EE (1 page) |
10 September 2003 | Particulars of mortgage/charge (3 pages) |
10 September 2003 | Particulars of mortgage/charge (3 pages) |
10 September 2003 | Particulars of mortgage/charge (3 pages) |
10 September 2003 | Particulars of mortgage/charge (3 pages) |
5 August 2003 | Particulars of mortgage/charge (3 pages) |
5 August 2003 | Particulars of mortgage/charge (3 pages) |
26 June 2003 | Total exemption full accounts made up to 30 November 2002 (11 pages) |
26 June 2003 | Total exemption full accounts made up to 30 November 2002 (11 pages) |
22 March 2003 | Particulars of mortgage/charge (3 pages) |
22 March 2003 | Particulars of mortgage/charge (3 pages) |
16 December 2002 | Return made up to 22/11/02; full list of members (6 pages) |
16 December 2002 | Return made up to 22/11/02; full list of members (6 pages) |
7 August 2002 | Particulars of mortgage/charge (3 pages) |
7 August 2002 | Particulars of mortgage/charge (3 pages) |
24 July 2002 | Particulars of mortgage/charge (3 pages) |
24 July 2002 | Particulars of mortgage/charge (3 pages) |
12 July 2002 | Particulars of mortgage/charge (3 pages) |
12 July 2002 | Particulars of mortgage/charge (3 pages) |
9 July 2002 | Particulars of mortgage/charge (3 pages) |
9 July 2002 | Particulars of mortgage/charge (3 pages) |
6 June 2002 | Particulars of mortgage/charge (3 pages) |
6 June 2002 | Particulars of mortgage/charge (3 pages) |
16 May 2002 | Particulars of mortgage/charge (3 pages) |
16 May 2002 | Particulars of mortgage/charge (3 pages) |
11 May 2002 | Particulars of mortgage/charge (3 pages) |
11 May 2002 | Particulars of mortgage/charge (3 pages) |
11 May 2002 | Particulars of mortgage/charge (3 pages) |
11 May 2002 | Particulars of mortgage/charge (3 pages) |
11 May 2002 | Particulars of mortgage/charge (3 pages) |
11 May 2002 | Particulars of mortgage/charge (3 pages) |
11 May 2002 | Particulars of mortgage/charge (3 pages) |
11 May 2002 | Particulars of mortgage/charge (3 pages) |
11 May 2002 | Particulars of mortgage/charge (3 pages) |
11 May 2002 | Particulars of mortgage/charge (3 pages) |
11 May 2002 | Particulars of mortgage/charge (3 pages) |
11 May 2002 | Particulars of mortgage/charge (3 pages) |
29 April 2002 | Total exemption full accounts made up to 30 November 2001 (8 pages) |
29 April 2002 | Total exemption full accounts made up to 30 November 2001 (8 pages) |
12 February 2002 | New secretary appointed (2 pages) |
12 February 2002 | New secretary appointed (2 pages) |
12 February 2002 | Secretary resigned (1 page) |
12 February 2002 | Secretary resigned (1 page) |
18 December 2001 | Return made up to 22/11/01; full list of members
|
18 December 2001 | Return made up to 22/11/01; full list of members
|
13 December 2001 | Particulars of mortgage/charge (3 pages) |
13 December 2001 | Particulars of mortgage/charge (3 pages) |
19 November 2001 | Registered office changed on 19/11/01 from: 20 westbourne mount beeston leeds LS11 6EH (1 page) |
19 November 2001 | Registered office changed on 19/11/01 from: 20 westbourne mount beeston leeds LS11 6EH (1 page) |
26 June 2001 | Particulars of mortgage/charge (3 pages) |
26 June 2001 | Particulars of mortgage/charge (3 pages) |
9 May 2001 | Full accounts made up to 30 November 2000 (8 pages) |
9 May 2001 | Full accounts made up to 30 November 2000 (8 pages) |
3 May 2001 | Secretary resigned (1 page) |
3 May 2001 | Secretary resigned (1 page) |
18 April 2001 | New secretary appointed (2 pages) |
18 April 2001 | New secretary appointed (2 pages) |
15 February 2001 | Particulars of mortgage/charge (3 pages) |
15 February 2001 | Particulars of mortgage/charge (3 pages) |
16 January 2001 | Particulars of mortgage/charge (3 pages) |
16 January 2001 | Particulars of mortgage/charge (3 pages) |
16 January 2001 | Particulars of mortgage/charge (3 pages) |
16 January 2001 | Particulars of mortgage/charge (3 pages) |
16 January 2001 | Particulars of mortgage/charge (3 pages) |
16 January 2001 | Particulars of mortgage/charge (3 pages) |
14 December 2000 | Return made up to 22/11/00; full list of members (6 pages) |
14 December 2000 | Return made up to 22/11/00; full list of members (6 pages) |
20 November 2000 | Secretary resigned (1 page) |
20 November 2000 | Secretary resigned (1 page) |
6 November 2000 | New secretary appointed (2 pages) |
6 November 2000 | New secretary appointed (2 pages) |
15 September 2000 | Full accounts made up to 30 November 1999 (8 pages) |
15 September 2000 | Full accounts made up to 30 November 1999 (8 pages) |
23 December 1999 | Return made up to 22/11/99; full list of members (6 pages) |
23 December 1999 | Return made up to 22/11/99; full list of members (6 pages) |
30 September 1999 | Full accounts made up to 30 November 1998 (8 pages) |
30 September 1999 | Full accounts made up to 30 November 1998 (8 pages) |
7 December 1998 | Return made up to 22/11/98; no change of members
|
7 December 1998 | Return made up to 22/11/98; no change of members
|
24 September 1998 | Full accounts made up to 30 November 1997 (8 pages) |
24 September 1998 | Full accounts made up to 30 November 1997 (8 pages) |
25 August 1998 | Particulars of mortgage/charge (3 pages) |
25 August 1998 | Particulars of mortgage/charge (3 pages) |
1 July 1998 | Particulars of mortgage/charge (3 pages) |
1 July 1998 | Particulars of mortgage/charge (3 pages) |
14 March 1998 | Particulars of mortgage/charge (3 pages) |
14 March 1998 | Particulars of mortgage/charge (3 pages) |
9 January 1998 | Particulars of mortgage/charge (3 pages) |
9 January 1998 | Particulars of mortgage/charge (3 pages) |
1 December 1997 | Return made up to 22/11/97; full list of members
|
1 December 1997 | Return made up to 22/11/97; full list of members
|
13 March 1997 | Particulars of mortgage/charge (3 pages) |
13 March 1997 | Particulars of mortgage/charge (3 pages) |
13 March 1997 | Particulars of mortgage/charge (3 pages) |
13 March 1997 | Particulars of mortgage/charge (3 pages) |
13 March 1997 | Particulars of mortgage/charge (3 pages) |
13 March 1997 | Particulars of mortgage/charge (3 pages) |
20 February 1997 | Secretary resigned (1 page) |
20 February 1997 | Secretary resigned (1 page) |
20 February 1997 | Director resigned (1 page) |
20 February 1997 | Registered office changed on 20/02/97 from: 20 westbourne mount beeston leeds west yorkshire LS11 6EH (1 page) |
20 February 1997 | Registered office changed on 20/02/97 from: 20 westbourne mount beeston leeds west yorkshire LS11 6EH (1 page) |
20 February 1997 | Director resigned (1 page) |
10 December 1996 | New director appointed (2 pages) |
10 December 1996 | New secretary appointed (2 pages) |
10 December 1996 | Registered office changed on 10/12/96 from: 124-130 tabernacle street london EC2A 4SD (1 page) |
10 December 1996 | New director appointed (2 pages) |
10 December 1996 | Registered office changed on 10/12/96 from: 124-130 tabernacle street london EC2A 4SD (1 page) |
10 December 1996 | New secretary appointed (2 pages) |
22 November 1996 | Incorporation (20 pages) |
22 November 1996 | Incorporation (20 pages) |