Scarborough
North Yorkshire
YO11 2EP
Director Name | Gary John Mortimer |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 August 2008(11 years, 2 months after company formation) |
Appointment Duration | 15 years, 8 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5&6 Manor Court Manor Garth Scarborough North Yorkshire YO11 3TU |
Director Name | David Mark Smith |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1997(2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 20 December 2000) |
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 | 30 July 1997(2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 20 December 2000) |
Role | Managing Director |
Correspondence Address | 20 Chaucer Lane Strensall York North Yorkshire YO32 5PE |
Director Name | Barrie Cooper |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2000(3 years, 6 months after company formation) |
Appointment Duration | 22 years, 2 months (resigned 22 February 2023) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 5&6 Manor Court Manor Garth Scarborough North Yorkshire YO11 3TU |
Director Name | Vivian Paul Jenkinson |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2000(3 years, 6 months after company formation) |
Appointment Duration | Resigned same day (resigned 20 December 2000) |
Role | Architect |
Correspondence Address | 8 Saint James House Washbeck Close Scarborough North Yorkshire YO12 4DR |
Director Name | Alonso Ercilla |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 20 December 2000(3 years, 6 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 11 March 2001) |
Role | Teacher |
Correspondence Address | 10 Spa House Wash Beck Close Scarborough North Yorkshire YO12 4DR |
Director Name | James Lloyd Davies |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2000(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 September 2002) |
Role | Graduate Trainee Mccain Foods |
Correspondence Address | 3 Valley House Washbeck Close Valley Road Scarborough North Yorkshire YO12 4DR |
Director Name | Simon Peter Barnes |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2000(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 16 August 2002) |
Role | Contracts Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 9 Springbank House Washbeck Close Scarborough North Yorkshire YO12 4DR |
Secretary Name | Christopher Leonard William Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 2000(3 years, 6 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 26 January 2001) |
Role | Retired |
Correspondence Address | Flat 4 Seamer House Washbeck Close Scarborough North Yorkshire YO12 4DR |
Secretary Name | Jeremy John Wissler Woodcock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 2001(3 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 19 April 2004) |
Role | Property Manager |
Correspondence Address | 4 Valley Bridge Parade Scarborough North Yorkshire YO11 2PF |
Director Name | Christopher Leonard William Wood |
---|---|
Date of Birth | September 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2001(3 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 March 2005) |
Role | Retired |
Correspondence Address | Flat 4 Seamer House Washbeck Close Scarborough North Yorkshire YO12 4DR |
Director Name | Sharon Fiona Webb |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2001(3 years, 9 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 06 August 2008) |
Role | Chef |
Correspondence Address | 5 Saint James House Washbeck Close Scarborough North Yorkshire YO12 4DR |
Director Name | Brenda Lewis |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2002(5 years after company formation) |
Appointment Duration | 4 years, 4 months (resigned 24 October 2006) |
Role | Retired |
Correspondence Address | 12 Spa House Wash Beck Close Scarborough Yorkshire YO12 4DR |
Director Name | Robin Ball |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2002(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 27 April 2004) |
Role | Retail |
Correspondence Address | 9 Spa House Washbeck Close Scarborough North Yorkshire YO12 4DR |
Secretary Name | Deborah Landray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 2004(6 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 21 October 2005) |
Role | Hanaging Agent |
Correspondence Address | 68 Main Street Cayton Scarborough North Yorkshire YO11 3RT |
Director Name | Trevor Broadley |
---|---|
Date of Birth | January 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2004(7 years, 3 months after company formation) |
Appointment Duration | 18 years, 5 months (resigned 08 February 2023) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 5&6 Manor Court Manor Garth Scarborough North Yorkshire YO11 3TU |
Director Name | Christopher Leonard William Wood |
---|---|
Date of Birth | September 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2005(7 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 04 October 2006) |
Role | Retired |
Correspondence Address | Flat 4 Seamer House Washbeck Close Scarborough North Yorkshire YO12 4DR |
Director Name | Janet Loraine Kettlestring |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2008(11 years, 2 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 20 April 2009) |
Role | Student |
Correspondence Address | Flat 12 Spa House Valley Court Flats Off Washbeck Close Scarborough North Yorkshire YO12 4DR |
Director Name | Patricia Ann Hickson |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2008(11 years, 2 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 14 November 2014) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Flat 6 Seamer House Valley Court Flats Off Washbeck Close Scarborough North Yorkshire YO12 4DR |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 1997(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Jordan Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 1997(2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 11 January 2001) |
Correspondence Address | 21 St Thomas Street Bristol Avon BS1 6JS |
Registered Address | 5&6 Manor Court Manor Garth Scarborough North Yorkshire YO11 3TU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Scarborough and Whitby |
County | North Yorkshire |
Parish | Seamer |
Ward | Seamer |
Built Up Area | Scarborough |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 30 May 2023 (11 months ago) |
---|---|
Next Return Due | 13 June 2024 (1 month, 2 weeks from now) |
8 July 2020 | Confirmation statement made on 30 May 2020 with updates (8 pages) |
---|---|
28 February 2020 | Micro company accounts made up to 31 December 2019 (4 pages) |
24 June 2019 | Confirmation statement made on 30 May 2019 with updates (4 pages) |
30 May 2019 | Director's details changed for Trevor Broadley on 30 May 2019 (2 pages) |
30 May 2019 | Director's details changed for Gary John Mortimer on 30 May 2019 (2 pages) |
30 May 2019 | Director's details changed for Barrie Cooper on 30 May 2019 (2 pages) |
30 May 2019 | Secretary's details changed for Mr William Duncan Cowen on 31 October 2018 (1 page) |
19 February 2019 | Micro company accounts made up to 31 December 2018 (4 pages) |
2 July 2018 | Confirmation statement made on 30 May 2018 with updates (9 pages) |
31 May 2018 | Director's details changed for Barrie Cooper on 30 May 2018 (2 pages) |
14 March 2018 | Micro company accounts made up to 31 December 2017 (5 pages) |
21 June 2017 | Confirmation statement made on 30 May 2017 with updates (9 pages) |
21 June 2017 | Confirmation statement made on 30 May 2017 with updates (9 pages) |
10 April 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
10 April 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
29 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 February 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
11 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
13 February 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
13 February 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
2 December 2014 | Termination of appointment of Patricia Ann Hickson as a director on 14 November 2014 (2 pages) |
2 December 2014 | Termination of appointment of Patricia Ann Hickson as a director on 14 November 2014 (2 pages) |
17 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
2 April 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
2 April 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
10 June 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (12 pages) |
10 June 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (12 pages) |
25 April 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
25 April 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
14 June 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (12 pages) |
14 June 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (12 pages) |
8 March 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
8 March 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
14 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (12 pages) |
14 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (12 pages) |
4 February 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
4 February 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
14 June 2010 | Director's details changed for Trevor Broadley on 30 May 2010 (2 pages) |
14 June 2010 | Director's details changed for Gary John Mortimer on 30 May 2010 (2 pages) |
14 June 2010 | Director's details changed for Patricia Ann Hickson on 30 May 2010 (2 pages) |
14 June 2010 | Director's details changed for Gary John Mortimer on 30 May 2010 (2 pages) |
14 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (31 pages) |
14 June 2010 | Director's details changed for Patricia Ann Hickson on 30 May 2010 (2 pages) |
14 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (31 pages) |
14 June 2010 | Director's details changed for Trevor Broadley on 30 May 2010 (2 pages) |
14 June 2010 | Director's details changed for Barrie Cooper on 30 May 2010 (2 pages) |
14 June 2010 | Director's details changed for Barrie Cooper on 30 May 2010 (2 pages) |
3 February 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
3 February 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
9 June 2009 | Return made up to 30/05/09; full list of members (30 pages) |
9 June 2009 | Return made up to 30/05/09; full list of members (30 pages) |
28 April 2009 | Appointment terminated director janet kettlestring (1 page) |
28 April 2009 | Appointment terminated director janet kettlestring (1 page) |
30 March 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
30 March 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
28 October 2008 | Director appointed janet loraine kettlestring (1 page) |
28 October 2008 | Director appointed janet loraine kettlestring (1 page) |
28 October 2008 | Director appointed patricia ann hickson (1 page) |
28 October 2008 | Director appointed gary john mortimer (1 page) |
28 October 2008 | Director appointed gary john mortimer (1 page) |
28 October 2008 | Director appointed patricia ann hickson (1 page) |
23 September 2008 | Appointment terminated director sharon webb (1 page) |
23 September 2008 | Appointment terminated director sharon webb (1 page) |
11 August 2008 | Return made up to 30/05/08; full list of members (36 pages) |
11 August 2008 | Return made up to 30/05/08; full list of members (36 pages) |
8 April 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
8 April 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
21 June 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
21 June 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
18 June 2007 | Return made up to 30/05/07; full list of members (38 pages) |
18 June 2007 | Return made up to 30/05/07; full list of members (38 pages) |
13 November 2006 | Director resigned (1 page) |
13 November 2006 | Director resigned (1 page) |
18 October 2006 | Director resigned (1 page) |
18 October 2006 | Director resigned (1 page) |
9 June 2006 | Return made up to 30/05/06; full list of members (35 pages) |
9 June 2006 | Return made up to 30/05/06; full list of members (35 pages) |
9 March 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
9 March 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
4 November 2005 | Return made up to 30/05/05; full list of members (19 pages) |
4 November 2005 | Return made up to 30/05/05; full list of members (19 pages) |
3 November 2005 | Registered office changed on 03/11/05 from: unit 35 sitwell centre sitwell street scarborough north yorkshire YO12 5EX (1 page) |
3 November 2005 | Registered office changed on 03/11/05 from: unit 35 sitwell centre sitwell street scarborough north yorkshire YO12 5EX (1 page) |
3 November 2005 | Secretary resigned (1 page) |
3 November 2005 | New secretary appointed (1 page) |
3 November 2005 | New secretary appointed (1 page) |
3 November 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
3 November 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
3 November 2005 | Secretary resigned (1 page) |
1 July 2005 | New director appointed (2 pages) |
1 July 2005 | New director appointed (2 pages) |
8 April 2005 | Director resigned (1 page) |
8 April 2005 | Director resigned (1 page) |
6 October 2004 | New director appointed (2 pages) |
6 October 2004 | New director appointed (2 pages) |
15 September 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
15 September 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
7 July 2004 | Return made up to 30/05/04; change of members
|
7 July 2004 | Return made up to 30/05/04; change of members
|
25 May 2004 | New secretary appointed (2 pages) |
25 May 2004 | Secretary resigned (1 page) |
25 May 2004 | Secretary resigned (1 page) |
25 May 2004 | New secretary appointed (2 pages) |
12 May 2004 | Director resigned (1 page) |
12 May 2004 | Director resigned (1 page) |
19 August 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
19 August 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
29 May 2003 | Return made up to 30/05/03; change of members
|
29 May 2003 | Return made up to 30/05/03; change of members
|
11 November 2002 | Director resigned (1 page) |
11 November 2002 | Director resigned (1 page) |
11 November 2002 | Director resigned (1 page) |
11 November 2002 | Director resigned (1 page) |
29 October 2002 | New director appointed (2 pages) |
29 October 2002 | New director appointed (2 pages) |
17 September 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
17 September 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
14 July 2002 | Return made up to 30/05/02; full list of members
|
14 July 2002 | Return made up to 30/05/02; full list of members
|
24 June 2002 | New director appointed (2 pages) |
24 June 2002 | New director appointed (2 pages) |
16 August 2001 | Total exemption full accounts made up to 31 December 2000 (8 pages) |
16 August 2001 | Total exemption full accounts made up to 31 December 2000 (8 pages) |
29 June 2001 | Return made up to 30/05/01; full list of members
|
29 June 2001 | Return made up to 30/05/01; full list of members
|
23 April 2001 | Director resigned (1 page) |
23 April 2001 | Director resigned (1 page) |
23 April 2001 | New secretary appointed (2 pages) |
23 April 2001 | New secretary appointed (2 pages) |
12 April 2001 | Registered office changed on 12/04/01 from: 21 st thomas street bristol BS1 6JS (1 page) |
12 April 2001 | Registered office changed on 12/04/01 from: 21 st thomas street bristol BS1 6JS (1 page) |
28 March 2001 | Secretary resigned (1 page) |
28 March 2001 | Secretary resigned (1 page) |
21 March 2001 | New director appointed (2 pages) |
21 March 2001 | New director appointed (2 pages) |
1 March 2001 | New director appointed (2 pages) |
1 March 2001 | New director appointed (2 pages) |
7 February 2001 | Secretary resigned (1 page) |
7 February 2001 | Secretary resigned (1 page) |
24 January 2001 | Director resigned (1 page) |
24 January 2001 | Director resigned (1 page) |
24 January 2001 | Director resigned (1 page) |
24 January 2001 | Director resigned (1 page) |
21 January 2001 | Director resigned (1 page) |
21 January 2001 | Director resigned (1 page) |
15 January 2001 | New director appointed (2 pages) |
15 January 2001 | New director appointed (2 pages) |
15 January 2001 | New director appointed (2 pages) |
15 January 2001 | New director appointed (2 pages) |
15 January 2001 | New director appointed (2 pages) |
15 January 2001 | New director appointed (2 pages) |
15 January 2001 | New director appointed (2 pages) |
15 January 2001 | New director appointed (2 pages) |
15 January 2001 | New director appointed (2 pages) |
15 January 2001 | New director appointed (2 pages) |
3 July 2000 | Full accounts made up to 31 December 1999 (8 pages) |
3 July 2000 | Full accounts made up to 31 December 1999 (8 pages) |
5 June 2000 | Return made up to 30/05/00; full list of members (11 pages) |
5 June 2000 | Return made up to 30/05/00; full list of members (11 pages) |
11 May 2000 | Director's particulars changed (1 page) |
11 May 2000 | Director's particulars changed (1 page) |
17 March 2000 | Ad 27/01/00--------- £ si 1@1=1 £ ic 50/51 (2 pages) |
17 March 2000 | Ad 27/01/00--------- £ si 1@1=1 £ ic 50/51 (2 pages) |
5 February 2000 | Ad 17/01/00--------- £ si 1@1=1 £ ic 49/50 (2 pages) |
5 February 2000 | Ad 17/01/00--------- £ si 1@1=1 £ ic 49/50 (2 pages) |
13 January 2000 | Ad 21/12/99-22/12/99 £ si 3@1=3 £ ic 46/49 (2 pages) |
13 January 2000 | Ad 14/12/99-17/12/99 £ si 3@1=3 £ ic 43/46 (2 pages) |
13 January 2000 | Ad 14/12/99-17/12/99 £ si 3@1=3 £ ic 43/46 (2 pages) |
13 January 2000 | Ad 21/12/99-22/12/99 £ si 3@1=3 £ ic 46/49 (2 pages) |
16 December 1999 | Ad 26/11/99--------- £ si 2@1=2 £ ic 39/41 (2 pages) |
16 December 1999 | Ad 19/11/99--------- £ si 2@1=2 £ ic 41/43 (2 pages) |
16 December 1999 | Ad 19/11/99--------- £ si 2@1=2 £ ic 41/43 (2 pages) |
16 December 1999 | Ad 26/11/99--------- £ si 2@1=2 £ ic 39/41 (2 pages) |
19 November 1999 | Ad 27/10/99--------- £ si 1@1=1 £ ic 38/39 (2 pages) |
19 November 1999 | Ad 27/10/99--------- £ si 1@1=1 £ ic 38/39 (2 pages) |
16 November 1999 | Ad 15/10/99--------- £ si 1@1=1 £ ic 37/38 (2 pages) |
16 November 1999 | Ad 15/10/99--------- £ si 1@1=1 £ ic 37/38 (2 pages) |
22 October 1999 | Ad 17/09/99--------- £ si 2@1=2 £ ic 31/33 (2 pages) |
22 October 1999 | Ad 30/09/99--------- £ si 4@1=4 £ ic 33/37 (2 pages) |
22 October 1999 | Ad 30/09/99--------- £ si 4@1=4 £ ic 33/37 (2 pages) |
22 October 1999 | Ad 17/09/99--------- £ si 2@1=2 £ ic 31/33 (2 pages) |
22 September 1999 | Ad 20/08/99--------- £ si 2@1=2 £ ic 28/30 (2 pages) |
22 September 1999 | Ad 31/08/99--------- £ si 1@1=1 £ ic 30/31 (2 pages) |
22 September 1999 | Ad 20/08/99--------- £ si 2@1=2 £ ic 28/30 (2 pages) |
22 September 1999 | Ad 31/08/99--------- £ si 1@1=1 £ ic 30/31 (2 pages) |
15 September 1999 | Ad 13/08/99--------- £ si 1@1=1 £ ic 27/28 (2 pages) |
15 September 1999 | Ad 13/08/99--------- £ si 1@1=1 £ ic 27/28 (2 pages) |
9 September 1999 | Ad 09/08/99--------- £ si 1@1=1 £ ic 25/26 (2 pages) |
9 September 1999 | Ad 02/08/99--------- £ si 1@1=1 £ ic 26/27 (2 pages) |
9 September 1999 | Ad 09/08/99--------- £ si 1@1=1 £ ic 25/26 (2 pages) |
9 September 1999 | Ad 06/08/99--------- £ si 1@1=1 £ ic 24/25 (2 pages) |
9 September 1999 | Ad 06/08/99--------- £ si 1@1=1 £ ic 24/25 (2 pages) |
9 September 1999 | Ad 02/08/99--------- £ si 1@1=1 £ ic 26/27 (2 pages) |
27 July 1999 | Ad 30/06/99--------- £ si 3@1=3 £ ic 20/23 (2 pages) |
27 July 1999 | Ad 09/07/99--------- £ si 1@1=1 £ ic 23/24 (2 pages) |
27 July 1999 | Ad 30/06/99--------- £ si 3@1=3 £ ic 20/23 (2 pages) |
27 July 1999 | Ad 09/07/99--------- £ si 1@1=1 £ ic 23/24 (2 pages) |
21 July 1999 | Full accounts made up to 31 December 1998 (9 pages) |
21 July 1999 | Full accounts made up to 31 December 1998 (9 pages) |
7 July 1999 | Ad 11/06/99--------- £ si 1@1=1 £ ic 19/20 (2 pages) |
7 July 1999 | Ad 11/06/99--------- £ si 1@1=1 £ ic 19/20 (2 pages) |
28 June 1999 | Ad 04/06/99--------- £ si 1@1=1 £ ic 18/19 (2 pages) |
28 June 1999 | Ad 04/06/99--------- £ si 1@1=1 £ ic 18/19 (2 pages) |
28 June 1999 | Ad 02/06/99--------- £ si 1@1=1 £ ic 17/18 (2 pages) |
28 June 1999 | Ad 02/06/99--------- £ si 1@1=1 £ ic 17/18 (2 pages) |
15 June 1999 | Ad 20/05/99--------- £ si 1@1 (2 pages) |
15 June 1999 | Ad 28/05/99--------- £ si 2@1 (2 pages) |
15 June 1999 | Return made up to 30/05/99; full list of members (8 pages) |
15 June 1999 | Ad 20/05/99--------- £ si 1@1 (2 pages) |
15 June 1999 | Return made up to 30/05/99; full list of members (8 pages) |
15 June 1999 | Ad 28/05/99--------- £ si 2@1 (2 pages) |
20 May 1999 | Ad 30/04/99--------- £ si 2@1=2 £ ic 12/14 (2 pages) |
20 May 1999 | Ad 30/04/99--------- £ si 2@1=2 £ ic 12/14 (2 pages) |
17 May 1999 | Ad 30/04/99--------- £ si 2@1=2 £ ic 10/12 (2 pages) |
17 May 1999 | Ad 30/04/99--------- £ si 2@1=2 £ ic 10/12 (2 pages) |
16 April 1999 | Ad 26/03/99--------- £ si 1@1=1 £ ic 9/10 (2 pages) |
16 April 1999 | Ad 26/03/99--------- £ si 1@1=1 £ ic 9/10 (2 pages) |
25 January 1999 | Ad 30/12/98--------- £ si 1@1=1 £ ic 8/9 (2 pages) |
25 January 1999 | Ad 30/12/98--------- £ si 1@1=1 £ ic 8/9 (2 pages) |
4 December 1998 | Ad 19/11/98--------- £ si 1@1=1 £ ic 7/8 (2 pages) |
4 December 1998 | Ad 19/11/98--------- £ si 1@1=1 £ ic 7/8 (2 pages) |
23 November 1998 | Ad 30/10/98--------- £ si 2@1=2 £ ic 5/7 (2 pages) |
23 November 1998 | Ad 23/10/98--------- £ si 1@1=1 £ ic 4/5 (2 pages) |
23 November 1998 | Ad 23/10/98--------- £ si 1@1=1 £ ic 4/5 (2 pages) |
23 November 1998 | Ad 30/10/98--------- £ si 2@1=2 £ ic 5/7 (2 pages) |
21 October 1998 | Ad 28/09/98--------- £ si 1@1=1 £ ic 3/4 (2 pages) |
21 October 1998 | Ad 28/09/98--------- £ si 1@1=1 £ ic 3/4 (2 pages) |
23 September 1998 | Ad 28/08/98--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
23 September 1998 | Ad 28/08/98--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
8 July 1998 | Full accounts made up to 31 December 1997 (9 pages) |
8 July 1998 | Full accounts made up to 31 December 1997 (9 pages) |
11 June 1998 | Director resigned (1 page) |
11 June 1998 | Return made up to 30/05/98; full list of members (7 pages) |
11 June 1998 | Director resigned (1 page) |
11 June 1998 | Return made up to 30/05/98; full list of members (7 pages) |
9 October 1997 | Accounting reference date shortened from 31/05/98 to 31/12/97 (1 page) |
9 October 1997 | Accounting reference date shortened from 31/05/98 to 31/12/97 (1 page) |
29 August 1997 | Secretary resigned (1 page) |
29 August 1997 | New secretary appointed (2 pages) |
29 August 1997 | New secretary appointed (2 pages) |
29 August 1997 | Registered office changed on 29/08/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
29 August 1997 | Registered office changed on 29/08/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
29 August 1997 | Secretary resigned (1 page) |
21 August 1997 | Director resigned (1 page) |
21 August 1997 | Resolutions
|
21 August 1997 | New director appointed (2 pages) |
21 August 1997 | New director appointed (2 pages) |
21 August 1997 | Director resigned (1 page) |
21 August 1997 | New director appointed (2 pages) |
21 August 1997 | Company name changed controlready property management LIMITED\certificate issued on 22/08/97 (3 pages) |
21 August 1997 | New director appointed (2 pages) |
21 August 1997 | Company name changed controlready property management LIMITED\certificate issued on 22/08/97 (3 pages) |
21 August 1997 | Resolutions
|
30 May 1997 | Incorporation (10 pages) |
30 May 1997 | Incorporation (10 pages) |