Leeds
West Yorkshire
LS10 1NA
Director Name | Mr Paul Middleton |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 February 2012(14 years, 3 months after company formation) |
Appointment Duration | 12 years, 2 months |
Role | Landlord |
Country of Residence | England |
Correspondence Address | 1 Dock Street Leeds West Yorkshire LS10 1NA |
Director Name | Mr Kenneth Thomas Mandle |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 November 2013(16 years after company formation) |
Appointment Duration | 10 years, 5 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 1 Dock Street Leeds West Yorkshire LS10 1NA |
Director Name | Mrs Renee Holt |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 April 2015(17 years, 4 months after company formation) |
Appointment Duration | 9 years |
Role | Radiographer |
Country of Residence | England |
Correspondence Address | 1 Dock Street Leeds West Yorkshire LS10 1NA |
Director Name | Mrs Sandra Short |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 May 2017(19 years, 5 months after company formation) |
Appointment Duration | 6 years, 12 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 1 Dock Street Leeds West Yorkshire LS10 1NA |
Director Name | Mrs Sharon Elizabeth West |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | English |
Status | Current |
Appointed | 15 June 2022(24 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Retired Governance Professional |
Country of Residence | England |
Correspondence Address | 1 Dock Street Leeds West Yorkshire LS10 1NA |
Director Name | Beverley Dawn Bardy |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1997(same day as company formation) |
Role | Sales Director |
Correspondence Address | The Laurels Monk Stray Malton Road York YO3 9TD |
Director Name | John Anthony Brook |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1997(same day as company formation) |
Role | Finance Director |
Correspondence Address | 2 Coggan Way Bishopthorpe York YO23 2QX |
Director Name | Michael Luscombe |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1997(same day as company formation) |
Role | Developer |
Correspondence Address | Tanglewood 7 Carrs Meadow Escrick York North Yorkshire YO4 6JZ |
Secretary Name | John Anthony Brook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 November 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Coggan Way Bishopthorpe York YO23 2QX |
Director Name | Roger Ernest Bailey |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1999(1 year, 2 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 13 September 1999) |
Role | Accountant |
Correspondence Address | Flat 3 Emperors Wharf Skeldergate York YO1 6DQ |
Director Name | Keith Edward Hollingworth |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1999(1 year, 2 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 29 October 1999) |
Role | Retired |
Correspondence Address | Flat 14 Emperors Wharf Skeldergate York YO1 6DQ |
Director Name | Sheena Margaret Deacon Fullerton |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1999(1 year, 2 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 04 December 2009) |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | 39 Emperors Wharf York North Yorkshire YO1 6DQ |
Secretary Name | Mr Timothy John Mudd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 1999(1 year, 2 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 30 June 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The East Wing Thornton Watlass Hall Ripon North Yorkshire HG4 4AS |
Director Name | James William Hesselden |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1999(2 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 12 January 2004) |
Role | Managing Director |
Correspondence Address | 25 Emperors Wharf Skeldergate York North Yorkshire YO1 6DQ |
Director Name | Bridget Stabler |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1999(2 years after company formation) |
Appointment Duration | 1 month (resigned 18 January 2000) |
Role | Retired Nurse |
Correspondence Address | 38 Emperors Wharf Skeldergate York North Yorkshire YO1 6DQ |
Director Name | John Hamilton Dugdale |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2000(2 years, 6 months after company formation) |
Appointment Duration | 11 years (resigned 30 June 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Emperors Wharf Skeldergate York North Yorkshire YO1 6DQ |
Director Name | Mr Kenneth Thomas Mandle |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2004(6 years, 4 months after company formation) |
Appointment Duration | 5 years (resigned 30 March 2009) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 9 Emperors Wharf York North Yorkshire YO1 6DQ |
Director Name | Stuart Edward Martin |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2004(6 years, 4 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 08 November 2011) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 25 Emperor's Wharf Skeldergate York North Yorkshire YO1 6DQ |
Director Name | Mr Christopher David Truelove |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2004(6 years, 4 months after company formation) |
Appointment Duration | 19 years, 7 months (resigned 13 November 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Dock Street Leeds West Yorkshire LS10 1NA |
Director Name | Ian Bernard Crisp |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(6 years, 4 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 22 September 2010) |
Role | Shift Manager |
Country of Residence | England |
Correspondence Address | 14 Emperors Wharf Skeldergate York North Yorkshire YO1 6DQ |
Director Name | Mr Joseph Wilmot West |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2006(8 years, 6 months after company formation) |
Appointment Duration | 15 years, 6 months (resigned 09 December 2021) |
Role | College Principal |
Country of Residence | England |
Correspondence Address | No. 1 Dock Street Dock Street Leeds LS10 1NA |
Director Name | Cllr Sonja Crisp |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2008(10 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 22 September 2010) |
Role | City Councillor |
Country of Residence | England |
Correspondence Address | 14 Emperors Wharf Skeldergate York North Yorkshire YO1 6DQ |
Director Name | Sylvia Campbell |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2010(12 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 October 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Emperors Wharf Skeldergate York North Yorkshire YO1 6DQ |
Director Name | Mr Charles Ian Watson |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2010(12 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 18 November 2012) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 11 Bank Street Wetherby West Yorkshire LS22 6NQ |
Secretary Name | Ms Dolores Charlesworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 2010(12 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 April 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ |
Secretary Name | Miss Emily Hope Philomena Duffy |
---|---|
Status | Resigned |
Appointed | 19 September 2013(15 years, 10 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 31 January 2014) |
Role | Company Director |
Correspondence Address | Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ |
Director Name | Mr Richard Sykes |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2013(15 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 02 July 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Dock Street Leeds West Yorkshire LS10 1NA |
Director Name | Mrs Cheryl Elizabeth Pickard |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2016(18 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 20 November 2017) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 1 Dock Street Leeds West Yorkshire LS10 1NA |
Director Name | Ms Margaret Abel |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2016(18 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 June 2020) |
Role | Holiday Lettings Manager |
Country of Residence | England |
Correspondence Address | 1 Dock Street Leeds West Yorkshire LS10 1NA |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 November 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 1 Dock Street Leeds West Yorkshire LS10 1NA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 5 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £149,674 |
Cash | £37,162 |
Current Liabilities | £5,438 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 22 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 8 March 2025 (10 months, 1 week from now) |
8 April 2003 | Delivered on: 10 April 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: Freehold property known as emperors wharf 31 skeldergate york. 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 |
---|
22 February 2021 | Confirmation statement made on 22 February 2021 with no updates (3 pages) |
---|---|
8 June 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
3 June 2020 | Termination of appointment of Margaret Abel as a director on 1 June 2020 (1 page) |
22 February 2020 | Confirmation statement made on 22 February 2020 with no updates (3 pages) |
24 June 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
28 February 2019 | Confirmation statement made on 28 February 2019 with no updates (3 pages) |
4 December 2018 | Confirmation statement made on 25 November 2018 with no updates (3 pages) |
29 November 2018 | Cessation of Christopher David Truelove as a person with significant control on 27 November 2018 (1 page) |
29 November 2018 | Cessation of Renee Holt as a person with significant control on 27 November 2018 (1 page) |
29 November 2018 | Cessation of Maggie Abel as a person with significant control on 27 November 2018 (1 page) |
29 November 2018 | Cessation of Joseph Wilmot West as a person with significant control on 27 November 2018 (1 page) |
29 November 2018 | Cessation of Kenneth Thomas Mandle as a person with significant control on 27 November 2018 (1 page) |
29 November 2018 | Cessation of Melvin Graham Copper as a person with significant control on 27 November 2018 (1 page) |
7 June 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
30 November 2017 | Confirmation statement made on 25 November 2017 with no updates (3 pages) |
30 November 2017 | Confirmation statement made on 25 November 2017 with no updates (3 pages) |
29 November 2017 | Cessation of Cheryl Elizabeth Pickard as a person with significant control on 20 November 2017 (1 page) |
29 November 2017 | Cessation of Cheryl Elizabeth Pickard as a person with significant control on 20 November 2017 (1 page) |
27 November 2017 | Termination of appointment of Cheryl Elizabeth Pickard as a director on 20 November 2017 (1 page) |
27 November 2017 | Termination of appointment of Cheryl Elizabeth Pickard as a director on 20 November 2017 (1 page) |
1 August 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
1 August 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
27 June 2017 | Appointment of Mrs Sandra Short as a director on 3 May 2017 (2 pages) |
27 June 2017 | Appointment of Mrs Sandra Short as a director on 3 May 2017 (2 pages) |
28 April 2017 | Director's details changed for Mrs Margaret Abel on 28 April 2017 (2 pages) |
28 April 2017 | Director's details changed for Mrs Margaret Abel on 28 April 2017 (2 pages) |
29 November 2016 | Confirmation statement made on 25 November 2016 with updates (11 pages) |
29 November 2016 | Confirmation statement made on 25 November 2016 with updates (11 pages) |
15 August 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
15 August 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
8 May 2016 | Appointment of Mrs Margaret Abel as a director on 26 April 2016 (2 pages) |
8 May 2016 | Appointment of Mrs Margaret Abel as a director on 26 April 2016 (2 pages) |
6 May 2016 | Appointment of Mrs Cheryl Elizabeth Pickard as a director on 26 April 2016 (2 pages) |
6 May 2016 | Appointment of Mrs Cheryl Elizabeth Pickard as a director on 26 April 2016 (2 pages) |
6 April 2016 | Appointment of Mrs Renee Holt as a director on 14 April 2015 (2 pages) |
6 April 2016 | Appointment of Mrs Renee Holt as a director on 14 April 2015 (2 pages) |
8 December 2015 | Annual return made up to 25 November 2015 no member list (4 pages) |
8 December 2015 | Annual return made up to 25 November 2015 no member list (4 pages) |
22 July 2015 | Termination of appointment of Richard Sykes as a director on 2 July 2015 (1 page) |
22 July 2015 | Termination of appointment of Richard Sykes as a director on 2 July 2015 (1 page) |
22 July 2015 | Termination of appointment of Richard Sykes as a director on 2 July 2015 (1 page) |
5 May 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
5 May 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
13 December 2014 | Annual return made up to 25 November 2014 no member list (5 pages) |
13 December 2014 | Annual return made up to 25 November 2014 no member list (5 pages) |
2 December 2014 | Director's details changed for Melvin Graham Copper on 1 November 2014 (2 pages) |
2 December 2014 | Director's details changed for Christopher David Truelove on 1 November 2014 (2 pages) |
2 December 2014 | Appointment of Mr Richard Sykes as a director on 30 October 2013 (2 pages) |
2 December 2014 | Director's details changed for Melvin Graham Copper on 1 November 2014 (2 pages) |
2 December 2014 | Director's details changed for Melvin Graham Copper on 1 November 2014 (2 pages) |
2 December 2014 | Appointment of Mr Richard Sykes as a director on 30 October 2013 (2 pages) |
2 December 2014 | Director's details changed for Christopher David Truelove on 1 November 2014 (2 pages) |
2 December 2014 | Director's details changed for Christopher David Truelove on 1 November 2014 (2 pages) |
19 September 2014 | Director's details changed for Mr Joseph Wilmot West on 18 September 2014 (2 pages) |
19 September 2014 | Director's details changed for Mr Joseph Wilmot West on 18 September 2014 (2 pages) |
19 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
19 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
18 September 2014 | Director's details changed for Mr Joseph Wilmot West on 18 September 2014 (2 pages) |
18 September 2014 | Director's details changed for Mr Joseph Wilmot West on 18 September 2014 (2 pages) |
18 September 2014 | Director's details changed for Mr Joseph Wilmot West on 18 September 2014 (2 pages) |
18 September 2014 | Director's details changed for Mr Joseph Wilmot West on 18 September 2014 (2 pages) |
29 May 2014 | Registered office address changed from Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ on 29 May 2014 (1 page) |
29 May 2014 | Registered office address changed from Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ on 29 May 2014 (1 page) |
16 May 2014 | Termination of appointment of Dolores Charlesworth as a secretary (1 page) |
16 May 2014 | Termination of appointment of Emily Duffy as a secretary (1 page) |
16 May 2014 | Termination of appointment of Dolores Charlesworth as a secretary (1 page) |
16 May 2014 | Termination of appointment of Emily Duffy as a secretary (1 page) |
19 December 2013 | Annual return made up to 25 November 2013 no member list (6 pages) |
19 December 2013 | Annual return made up to 25 November 2013 no member list (6 pages) |
2 December 2013 | Appointment of Mr Kenneth Thomas Mandle as a director (2 pages) |
2 December 2013 | Appointment of Mr Kenneth Thomas Mandle as a director (2 pages) |
7 October 2013 | Appointment of Miss Emily Hope Philomena Duffy as a secretary (1 page) |
7 October 2013 | Appointment of Miss Emily Hope Philomena Duffy as a secretary (1 page) |
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
17 September 2013 | Registered office address changed from C/O Watsons Property Management 11 Bank Street Wetherby West Yorkshire LS22 6NQ England on 17 September 2013 (1 page) |
17 September 2013 | Registered office address changed from C/O Watsons Property Management 11 Bank Street Wetherby West Yorkshire LS22 6NQ England on 17 September 2013 (1 page) |
22 January 2013 | Termination of appointment of Charles Watson as a director (1 page) |
22 January 2013 | Termination of appointment of Charles Watson as a director (1 page) |
28 November 2012 | Termination of appointment of John Dugdale as a director (1 page) |
28 November 2012 | Termination of appointment of John Dugdale as a director (1 page) |
28 November 2012 | Annual return made up to 25 November 2012 no member list (6 pages) |
28 November 2012 | Annual return made up to 25 November 2012 no member list (6 pages) |
31 October 2012 | Termination of appointment of Sylvia Campbell as a director (1 page) |
31 October 2012 | Termination of appointment of Sylvia Campbell as a director (1 page) |
27 February 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
27 February 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
23 February 2012 | Appointment of Mr Paul Middleton as a director (2 pages) |
23 February 2012 | Appointment of Mr Paul Middleton as a director (2 pages) |
28 November 2011 | Annual return made up to 25 November 2011 no member list (7 pages) |
28 November 2011 | Annual return made up to 25 November 2011 no member list (7 pages) |
8 November 2011 | Termination of appointment of Stuart Martin as a director (1 page) |
8 November 2011 | Termination of appointment of Stuart Martin as a director (1 page) |
28 February 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
17 February 2011 | Appointment of Mrs Dolores Charlesworth as a secretary (1 page) |
17 February 2011 | Appointment of Mrs Dolores Charlesworth as a secretary (1 page) |
1 December 2010 | Annual return made up to 25 November 2010 no member list (8 pages) |
1 December 2010 | Annual return made up to 25 November 2010 no member list (8 pages) |
16 November 2010 | Appointment of Mr Charles Ian Watson as a director (2 pages) |
16 November 2010 | Appointment of Mr Charles Ian Watson as a director (2 pages) |
7 October 2010 | Termination of appointment of Ian Crisp as a director (1 page) |
7 October 2010 | Termination of appointment of Ian Crisp as a director (1 page) |
7 October 2010 | Termination of appointment of Sonja Crisp as a director (1 page) |
7 October 2010 | Termination of appointment of Sonja Crisp as a director (1 page) |
12 July 2010 | Registered office address changed from 5 Peckitt Street York North Yorkshire YO1 9SF on 12 July 2010 (1 page) |
12 July 2010 | Registered office address changed from 5 Peckitt Street York North Yorkshire YO1 9SF on 12 July 2010 (1 page) |
12 July 2010 | Termination of appointment of Timothy Mudd as a secretary (1 page) |
12 July 2010 | Termination of appointment of Timothy Mudd as a secretary (1 page) |
20 April 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
20 April 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
22 March 2010 | Appointment of Sylvia Campbell as a director (3 pages) |
22 March 2010 | Appointment of Sylvia Campbell as a director (3 pages) |
9 December 2009 | Director's details changed for Christopher David Truelove on 8 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Joseph Wilmot West on 8 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Sheena Margaret Deacon Fullerton on 8 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Ian Bernard Crisp on 8 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Joseph Wilmot West on 8 December 2009 (2 pages) |
9 December 2009 | Annual return made up to 25 November 2009 no member list (6 pages) |
9 December 2009 | Director's details changed for Sheena Margaret Deacon Fullerton on 8 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Cllr Sonja Crisp on 8 December 2009 (2 pages) |
9 December 2009 | Director's details changed for John Hamilton Dugdale on 8 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Joseph Wilmot West on 8 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Cllr Sonja Crisp on 8 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Stuart Edward Martin on 8 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Cllr Sonja Crisp on 8 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Ian Bernard Crisp on 8 December 2009 (2 pages) |
9 December 2009 | Annual return made up to 25 November 2009 no member list (6 pages) |
9 December 2009 | Director's details changed for Stuart Edward Martin on 8 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Stuart Edward Martin on 8 December 2009 (2 pages) |
9 December 2009 | Director's details changed for John Hamilton Dugdale on 8 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Christopher David Truelove on 8 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Ian Bernard Crisp on 8 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Christopher David Truelove on 8 December 2009 (2 pages) |
9 December 2009 | Director's details changed for John Hamilton Dugdale on 8 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Sheena Margaret Deacon Fullerton on 8 December 2009 (2 pages) |
8 December 2009 | Termination of appointment of Sheena Fullerton as a director (1 page) |
8 December 2009 | Termination of appointment of Sheena Fullerton as a director (1 page) |
13 April 2009 | Appointment terminated director kenneth mandle (1 page) |
13 April 2009 | Appointment terminated director kenneth mandle (1 page) |
5 April 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
5 April 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
4 December 2008 | Annual return made up to 25/11/08 (5 pages) |
4 December 2008 | Annual return made up to 25/11/08 (5 pages) |
8 April 2008 | Director appointed sonja crisp (1 page) |
8 April 2008 | Director appointed sonja crisp (1 page) |
10 March 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
10 March 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
4 December 2007 | Annual return made up to 25/11/07 (3 pages) |
4 December 2007 | Annual return made up to 25/11/07 (3 pages) |
20 March 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
20 March 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
6 January 2007 | Annual return made up to 25/11/06 (7 pages) |
6 January 2007 | Annual return made up to 25/11/06 (7 pages) |
15 June 2006 | Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page) |
15 June 2006 | New director appointed (3 pages) |
15 June 2006 | New director appointed (3 pages) |
15 June 2006 | Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page) |
28 March 2006 | Accounts for a small company made up to 31 January 2006 (12 pages) |
28 March 2006 | Accounts for a small company made up to 31 January 2006 (12 pages) |
8 December 2005 | Annual return made up to 25/11/05
|
8 December 2005 | Annual return made up to 25/11/05
|
8 September 2005 | Full accounts made up to 31 January 2005 (10 pages) |
8 September 2005 | Full accounts made up to 31 January 2005 (10 pages) |
10 December 2004 | Annual return made up to 25/11/04 (6 pages) |
10 December 2004 | Annual return made up to 25/11/04 (6 pages) |
25 May 2004 | Full accounts made up to 31 January 2004 (9 pages) |
25 May 2004 | Full accounts made up to 31 January 2004 (9 pages) |
14 April 2004 | New director appointed (2 pages) |
14 April 2004 | New director appointed (2 pages) |
8 April 2004 | New director appointed (2 pages) |
8 April 2004 | New director appointed (2 pages) |
8 April 2004 | New director appointed (2 pages) |
8 April 2004 | New director appointed (2 pages) |
8 April 2004 | New director appointed (2 pages) |
8 April 2004 | New director appointed (2 pages) |
8 April 2004 | New director appointed (2 pages) |
8 April 2004 | New director appointed (2 pages) |
21 January 2004 | Director resigned (1 page) |
21 January 2004 | Director resigned (1 page) |
18 December 2003 | Annual return made up to 25/11/03 (4 pages) |
18 December 2003 | Annual return made up to 25/11/03 (4 pages) |
3 May 2003 | Full accounts made up to 31 January 2003 (8 pages) |
3 May 2003 | Full accounts made up to 31 January 2003 (8 pages) |
10 April 2003 | Particulars of mortgage/charge (3 pages) |
10 April 2003 | Particulars of mortgage/charge (3 pages) |
6 December 2002 | Annual return made up to 25/11/02 (4 pages) |
6 December 2002 | Annual return made up to 25/11/02 (4 pages) |
13 May 2002 | Full accounts made up to 31 January 2002 (9 pages) |
13 May 2002 | Full accounts made up to 31 January 2002 (9 pages) |
3 December 2001 | Annual return made up to 25/11/01 (4 pages) |
3 December 2001 | Annual return made up to 25/11/01 (4 pages) |
19 March 2001 | Full accounts made up to 31 January 2001 (9 pages) |
19 March 2001 | Full accounts made up to 31 January 2001 (9 pages) |
21 January 2001 | Annual return made up to 25/11/00 (4 pages) |
21 January 2001 | Annual return made up to 25/11/00 (4 pages) |
21 July 2000 | Director resigned (1 page) |
21 July 2000 | Director resigned (1 page) |
22 June 2000 | New director appointed (2 pages) |
22 June 2000 | New director appointed (2 pages) |
12 April 2000 | Full accounts made up to 31 January 2000 (8 pages) |
12 April 2000 | Full accounts made up to 31 January 2000 (8 pages) |
29 January 2000 | Director resigned (1 page) |
29 January 2000 | Director resigned (1 page) |
22 December 1999 | New director appointed (2 pages) |
22 December 1999 | New director appointed (2 pages) |
17 December 1999 | Annual return made up to 25/11/99 (3 pages) |
17 December 1999 | Annual return made up to 25/11/99 (3 pages) |
13 December 1999 | New director appointed (2 pages) |
13 December 1999 | New director appointed (2 pages) |
16 November 1999 | Full accounts made up to 30 November 1998 (8 pages) |
16 November 1999 | Full accounts made up to 30 November 1998 (8 pages) |
8 November 1999 | Director resigned (1 page) |
8 November 1999 | Director resigned (1 page) |
20 October 1999 | Accounting reference date extended from 30/11/99 to 31/01/00 (1 page) |
20 October 1999 | Accounting reference date extended from 30/11/99 to 31/01/00 (1 page) |
18 October 1999 | Director resigned (1 page) |
18 October 1999 | Director resigned (1 page) |
15 October 1999 | Director resigned (1 page) |
15 October 1999 | Director resigned (1 page) |
15 October 1999 | Director resigned (1 page) |
15 October 1999 | Director resigned (1 page) |
15 October 1999 | Secretary resigned (1 page) |
15 October 1999 | Secretary resigned (1 page) |
15 October 1999 | Director resigned (1 page) |
15 October 1999 | Director resigned (1 page) |
11 October 1999 | Registered office changed on 11/10/99 from: lancaster house james nicolson link, clifton common york YO3 4XG (1 page) |
11 October 1999 | Registered office changed on 11/10/99 from: lancaster house james nicolson link, clifton common york YO3 4XG (1 page) |
24 February 1999 | New director appointed (2 pages) |
24 February 1999 | New director appointed (2 pages) |
24 February 1999 | New director appointed (2 pages) |
24 February 1999 | New secretary appointed (2 pages) |
24 February 1999 | New director appointed (2 pages) |
24 February 1999 | New secretary appointed (2 pages) |
24 February 1999 | New director appointed (2 pages) |
24 February 1999 | New director appointed (2 pages) |
13 January 1999 | Annual return made up to 25/11/98 (4 pages) |
13 January 1999 | Annual return made up to 25/11/98 (4 pages) |
1 December 1997 | Secretary resigned (1 page) |
1 December 1997 | Secretary resigned (1 page) |
25 November 1997 | Incorporation (21 pages) |
25 November 1997 | Incorporation (21 pages) |