York
YO1 9TX
Director Name | Mr Gary Christie |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 January 2022(23 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Local Government Officer |
Country of Residence | England |
Correspondence Address | 11 Walmgate York YO1 9TX |
Secretary Name | Mulberry Pm Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 17 August 2020(22 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months |
Correspondence Address | 11 Walmgate York YO1 9TX |
Director Name | Michael Luscombe |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Tanglewood 7 Carrs Meadow Escrick York North Yorkshire YO4 6JZ |
Director Name | John Anthony Brook |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Coggan Way Bishopthorpe York YO23 2QX |
Secretary Name | John Anthony Brook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 June 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Coggan Way Bishopthorpe York YO23 2QX |
Director Name | Beverley Dawn Bardy |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1998(2 weeks, 6 days after company formation) |
Appointment Duration | 2 years (resigned 12 July 2000) |
Role | Sales Director |
Correspondence Address | The Laurels Monk Stray Malton Road York YO3 9TD |
Secretary Name | Mr Timothy John Mudd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 1999(9 months, 1 week after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 October 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The East Wing Thornton Watlass Hall Ripon North Yorkshire HG4 4AS |
Director Name | Mark James Tickner |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2000(2 years after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 01 February 2001) |
Role | Hotel Manager |
Correspondence Address | 13 Chancery Rise York North Yorkshire YO24 4DG |
Director Name | Stanley Robson Taylor |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2000(2 years after company formation) |
Appointment Duration | 2 years (resigned 31 July 2002) |
Role | Retired |
Correspondence Address | The Gazebo Chancery Rise York North Yorkshire YO24 4DG |
Director Name | Lucy Hudson |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2000(2 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 24 May 2002) |
Role | Research Scientist |
Correspondence Address | Flat 16 Chancery Rise York North Yorkshire YO24 4DG |
Director Name | Guy Hewson |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2001(2 years, 12 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 04 October 2002) |
Role | Business Dev Manager Holiday I |
Correspondence Address | 9 Chancery Rise Holgate Road York North Yorkshire YO24 4DG |
Director Name | Karen Jarvis |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2002(4 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 14 November 2003) |
Role | Consultant |
Correspondence Address | 12 Chancery Rise Holgate Road York North Yorkshire YO24 4DG |
Director Name | Stephen Jeffreys |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2002(4 years, 4 months after company formation) |
Appointment Duration | 19 years, 5 months (resigned 27 March 2022) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 11 Walmgate York YO1 9TX |
Director Name | Jacqueline Patricia Jones |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2002(4 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 28 September 2006) |
Role | Registered Midwife |
Correspondence Address | 13 The Oval Garden Village Hull HU8 8PN |
Secretary Name | Mrs Jennifer Dixon |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 01 October 2003(5 years, 3 months after company formation) |
Appointment Duration | 7 years (resigned 01 October 2010) |
Role | Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | Carvers Cottage Askham Bryan York YO23 3QU |
Director Name | John Ackerley |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2003(5 years, 4 months after company formation) |
Appointment Duration | 6 years (resigned 02 November 2009) |
Role | Turkey Farmer |
Correspondence Address | Spring House 49 Main Street Wilberfoss York YO41 5LY |
Director Name | Neil Richard Gibson |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2006(8 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 14 June 2011) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 Chancery House Holgate Road York North Yorkshire YO24 4DF |
Director Name | Gavin Dobson |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2007(9 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 15 December 2011) |
Role | Design Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 15 Chancery Rise Holgate Road York North Yorkshire YO24 4DG |
Director Name | Neil Francis Harper |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2008(10 years, 5 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 28 September 2009) |
Role | Solution Architect |
Correspondence Address | 16 Chancery Rise York North Yorkshire YO24 4DG |
Secretary Name | Ms Dolores Charlesworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2010(12 years, 3 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 14 June 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Bank Street Wetherby West Yorkshire LS22 6NQ |
Secretary Name | Mrs Sharon Tracey Morley |
---|---|
Status | Resigned |
Appointed | 14 June 2011(13 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 12 October 2012) |
Role | Company Director |
Correspondence Address | 11 Bank Street Wetherby West Yorkshire LS22 6NQ |
Director Name | Mr John Ackerley |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2011(13 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 15 February 2013) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 11 Bank Street Wetherby West Yorkshire LS22 6NQ |
Secretary Name | Ms Paula Mary Watts |
---|---|
Status | Resigned |
Appointed | 12 October 2012(14 years, 4 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 19 November 2012) |
Role | Company Director |
Correspondence Address | 11 Bank Street Wetherby West Yorkshire LS22 6NQ |
Secretary Name | Miss Lori Griffiths |
---|---|
Status | Resigned |
Appointed | 19 November 2012(14 years, 5 months after company formation) |
Appointment Duration | 10 months (resigned 18 September 2013) |
Role | Company Director |
Correspondence Address | Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ |
Director Name | Ms Sarah Le Brocq-Main |
---|---|
Date of Birth | May 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2013(14 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 15 September 2015) |
Role | Medical Sales Representative |
Country of Residence | United Kingdom |
Correspondence Address | Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ |
Director Name | Mr Bernard Jackson |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2013(15 years after company formation) |
Appointment Duration | 7 years, 6 months (resigned 15 December 2020) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 11 Walmgate York YO1 9TX |
Secretary Name | Dolores Charlesworth |
---|---|
Status | Resigned |
Appointed | 18 September 2013(15 years, 3 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 13 August 2020) |
Role | Company Director |
Correspondence Address | Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ |
Secretary Name | Mrs Navpreet Mander |
---|---|
Status | Resigned |
Appointed | 19 September 2013(15 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 September 2015) |
Role | Company Director |
Correspondence Address | Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ |
Secretary Name | Miss Emily Duffy |
---|---|
Status | Resigned |
Appointed | 28 July 2014(16 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 07 March 2016) |
Role | Company Director |
Correspondence Address | Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ |
Secretary Name | Ms Joy Lennon |
---|---|
Status | Resigned |
Appointed | 06 March 2015(16 years, 8 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 13 August 2020) |
Role | Company Director |
Correspondence Address | Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 June 1998(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 June 1998(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | J H Watson Property Managment Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 2019(21 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 13 August 2020) |
Correspondence Address | Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ |
Registered Address | 11 Walmgate York YO1 9TX |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Central |
County | North Yorkshire |
Ward | Guildhall |
Built Up Area | York |
Address Matches | Over 70 other UK companies use this postal address |
4 at £1 | Home Housing Association LTD 9.09% Ordinary |
---|---|
- | OTHER 47.73% - |
1 at £1 | E. Cross 2.27% Ordinary |
1 at £1 | G. Hattersley 2.27% Ordinary |
1 at £1 | H. Goodluck 2.27% Ordinary |
1 at £1 | Miss L.m. Jobson 2.27% Ordinary |
1 at £1 | Mr G.p. Williams 2.27% Ordinary |
1 at £1 | Mr J. Reece 2.27% Ordinary |
1 at £1 | Mr J.a. Hitchin 2.27% Ordinary |
1 at £1 | Mr M. Turner 2.27% Ordinary |
1 at £1 | Mr P. Tinker 2.27% Ordinary |
1 at £1 | Mr S. Jeffreys & Mrs Jeffreys 2.27% Ordinary |
1 at £1 | Mr S.m. Wood 2.27% Ordinary |
1 at £1 | Mr T.p. Roebuck 2.27% Ordinary |
1 at £1 | Mrs C.r. Ivory & Mr C.r. Ivory 2.27% Ordinary |
1 at £1 | Mrs S. Smith 2.27% Ordinary |
1 at £1 | Ms D. Marshall & Mr R. Hickey 2.27% Ordinary |
1 at £1 | Ms J.e. Caddell 2.27% Ordinary |
1 at £1 | Ms L. Agar 2.27% Ordinary |
1 at £1 | Ms Nelson 2.27% Ordinary |
1 at £1 | S.d. Mccormick & Mrs Mccormick 2.27% Ordinary |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 6 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 20 June 2024 (1 month, 3 weeks from now) |
7 June 2023 | Confirmation statement made on 6 June 2023 with updates (8 pages) |
---|---|
10 March 2023 | Accounts for a dormant company made up to 30 June 2022 (5 pages) |
6 June 2022 | Confirmation statement made on 6 June 2022 with updates (7 pages) |
28 March 2022 | Termination of appointment of Stephen Jeffreys as a director on 27 March 2022 (1 page) |
28 February 2022 | Accounts for a dormant company made up to 30 June 2021 (2 pages) |
17 January 2022 | Appointment of Mr Gary Christie as a director on 17 January 2022 (2 pages) |
9 June 2021 | Confirmation statement made on 6 June 2021 with updates (7 pages) |
3 June 2021 | Accounts for a dormant company made up to 30 June 2020 (2 pages) |
17 December 2020 | Termination of appointment of Bernard Jackson as a director on 15 December 2020 (1 page) |
28 October 2020 | Secretary's details changed for Letters Property Management Ltd on 25 August 2020 (1 page) |
17 August 2020 | Registered office address changed from Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ to 11 Walmgate York YO1 9TX on 17 August 2020 (1 page) |
17 August 2020 | Appointment of Letters Property Management Ltd as a secretary on 17 August 2020 (2 pages) |
13 August 2020 | Termination of appointment of Dolores Charlesworth as a secretary on 13 August 2020 (1 page) |
13 August 2020 | Termination of appointment of Joy Lennon as a secretary on 13 August 2020 (1 page) |
13 August 2020 | Termination of appointment of J H Watson Property Managment Ltd as a secretary on 13 August 2020 (1 page) |
8 June 2020 | Confirmation statement made on 6 June 2020 with updates (8 pages) |
27 August 2019 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
1 July 2019 | Appointment of J H Watson Property Managment Ltd as a secretary on 28 June 2019 (2 pages) |
24 June 2019 | Director's details changed for Stephen Jeffreys on 24 June 2019 (2 pages) |
6 June 2019 | Confirmation statement made on 6 June 2019 with updates (8 pages) |
28 August 2018 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
27 June 2018 | Confirmation statement made on 17 June 2018 with updates (7 pages) |
6 December 2017 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
6 December 2017 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
22 June 2017 | Confirmation statement made on 17 June 2017 with updates (9 pages) |
22 June 2017 | Confirmation statement made on 17 June 2017 with updates (9 pages) |
4 August 2016 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
4 August 2016 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
17 June 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
16 March 2016 | Termination of appointment of Emily Duffy as a secretary on 7 March 2016 (1 page) |
16 March 2016 | Termination of appointment of Emily Duffy as a secretary on 7 March 2016 (1 page) |
27 November 2015 | Appointment of Mr Andrew Harper as a director on 17 November 2015 (2 pages) |
27 November 2015 | Appointment of Mr Andrew Harper as a director on 17 November 2015 (2 pages) |
15 September 2015 | Termination of appointment of Sarah Le Brocq-Main as a director on 15 September 2015 (1 page) |
15 September 2015 | Termination of appointment of Navpreet Mander as a secretary on 1 September 2015 (1 page) |
15 September 2015 | Termination of appointment of Navpreet Mander as a secretary on 1 September 2015 (1 page) |
15 September 2015 | Termination of appointment of Navpreet Mander as a secretary on 1 September 2015 (1 page) |
15 September 2015 | Termination of appointment of Sarah Le Brocq-Main as a director on 15 September 2015 (1 page) |
9 September 2015 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
9 September 2015 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
2 July 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
27 March 2015 | Appointment of Ms Joy Lennon as a secretary on 6 March 2015 (2 pages) |
27 March 2015 | Appointment of Ms Joy Lennon as a secretary on 6 March 2015 (2 pages) |
27 March 2015 | Appointment of Ms Joy Lennon as a secretary on 6 March 2015 (2 pages) |
3 December 2014 | Appointment of Miss Emily Duffy as a secretary on 28 July 2014 (2 pages) |
3 December 2014 | Appointment of Miss Emily Duffy as a secretary on 28 July 2014 (2 pages) |
14 August 2014 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
14 August 2014 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
15 July 2014 | Appointment of Dolores Charlesworth as a secretary on 18 September 2013 (2 pages) |
15 July 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Appointment of Dolores Charlesworth as a secretary on 18 September 2013 (2 pages) |
15 July 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
10 January 2014 | Appointment of Mrs Navpreet Mander as a secretary (2 pages) |
10 January 2014 | Termination of appointment of Lori Griffiths as a secretary (1 page) |
10 January 2014 | Appointment of Mrs Navpreet Mander as a secretary (2 pages) |
10 January 2014 | Termination of appointment of Lori Griffiths as a secretary (1 page) |
21 October 2013 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
21 October 2013 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
17 September 2013 | Registered office address changed from 11 Bank Street Wetherby West Yorkshire LS22 6NQ England on 17 September 2013 (1 page) |
17 September 2013 | Registered office address changed from 11 Bank Street Wetherby West Yorkshire LS22 6NQ England on 17 September 2013 (1 page) |
11 July 2013 | Appointment of Mr Bernard Jackson as a director (2 pages) |
11 July 2013 | Appointment of Mr Bernard Jackson as a director (2 pages) |
8 July 2013 | Annual return made up to 17 June 2013 with a full list of shareholders
|
8 July 2013 | Annual return made up to 17 June 2013 with a full list of shareholders
|
10 April 2013 | Appointment of Ms Sarah Le Brocq-Main as a director (2 pages) |
10 April 2013 | Appointment of Ms Sarah Le Brocq-Main as a director (2 pages) |
1 March 2013 | Termination of appointment of John Ackerley as a director (1 page) |
1 March 2013 | Termination of appointment of John Ackerley as a director (1 page) |
8 January 2013 | Appointment of Miss Lori Griffiths as a secretary (1 page) |
8 January 2013 | Appointment of Miss Lori Griffiths as a secretary (1 page) |
8 January 2013 | Termination of appointment of Paula Watts as a secretary (1 page) |
8 January 2013 | Termination of appointment of Paula Watts as a secretary (1 page) |
12 October 2012 | Appointment of Ms Paula Mary Watts as a secretary (1 page) |
12 October 2012 | Termination of appointment of Sharon Morley as a secretary (1 page) |
12 October 2012 | Termination of appointment of Sharon Morley as a secretary (1 page) |
12 October 2012 | Appointment of Ms Paula Mary Watts as a secretary (1 page) |
21 September 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
21 September 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
18 June 2012 | Annual return made up to 17 June 2012 with a full list of shareholders (8 pages) |
18 June 2012 | Annual return made up to 17 June 2012 with a full list of shareholders (8 pages) |
6 March 2012 | Termination of appointment of Gavin Dobson as a director (1 page) |
6 March 2012 | Termination of appointment of Gavin Dobson as a director (1 page) |
6 January 2012 | Termination of appointment of Sarah Le Brocq-Main as a director (1 page) |
6 January 2012 | Termination of appointment of Sarah Le Brocq-Main as a director (1 page) |
30 December 2011 | Appointment of Mr John Ackerley as a director (2 pages) |
30 December 2011 | Appointment of Mr John Ackerley as a director (2 pages) |
25 October 2011 | Termination of appointment of Dolores Charlesworth as a secretary (1 page) |
25 October 2011 | Termination of appointment of Dolores Charlesworth as a secretary (1 page) |
25 October 2011 | Appointment of Mrs Sharon Tracey Morley as a secretary (1 page) |
25 October 2011 | Appointment of Mrs Sharon Tracey Morley as a secretary (1 page) |
21 October 2011 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
21 October 2011 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
20 June 2011 | Annual return made up to 17 June 2011 with a full list of shareholders (9 pages) |
20 June 2011 | Annual return made up to 17 June 2011 with a full list of shareholders (9 pages) |
14 June 2011 | Termination of appointment of Neil Gibson as a director (1 page) |
14 June 2011 | Termination of appointment of Neil Gibson as a director (1 page) |
30 November 2010 | Appointment of Mrs Dolores Charlesworth as a secretary (1 page) |
30 November 2010 | Appointment of Mrs Dolores Charlesworth as a secretary (1 page) |
30 November 2010 | Termination of appointment of Jennifer Dixon as a secretary (1 page) |
30 November 2010 | Termination of appointment of Jennifer Dixon as a secretary (1 page) |
30 November 2010 | Registered office address changed from 41 Front Street Acomb York North Yorkshire YO24 3BR on 30 November 2010 (1 page) |
30 November 2010 | Registered office address changed from 41 Front Street Acomb York North Yorkshire YO24 3BR on 30 November 2010 (1 page) |
18 August 2010 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
18 August 2010 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
29 June 2010 | Annual return made up to 17 June 2010 with a full list of shareholders (24 pages) |
29 June 2010 | Annual return made up to 17 June 2010 with a full list of shareholders (24 pages) |
29 June 2010 | Director's details changed for Neil Richard Gibson on 17 June 2010 (2 pages) |
29 June 2010 | Director's details changed for Neil Richard Gibson on 17 June 2010 (2 pages) |
29 June 2010 | Director's details changed for Gavin Dobson on 17 June 2010 (2 pages) |
29 June 2010 | Director's details changed for Stephen Jeffreys on 17 June 2010 (2 pages) |
29 June 2010 | Director's details changed for Stephen Jeffreys on 17 June 2010 (2 pages) |
29 June 2010 | Director's details changed for Gavin Dobson on 17 June 2010 (2 pages) |
11 February 2010 | Appointment of Sarah Le Brocq-Main as a director (3 pages) |
11 February 2010 | Appointment of Sarah Le Brocq-Main as a director (3 pages) |
13 November 2009 | Termination of appointment of John Ackerley as a director (2 pages) |
13 November 2009 | Termination of appointment of John Ackerley as a director (2 pages) |
7 November 2009 | Termination of appointment of Neil Harper as a director (1 page) |
7 November 2009 | Termination of appointment of Neil Harper as a director (1 page) |
24 September 2009 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
24 September 2009 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
29 June 2009 | Return made up to 17/06/09; full list of members (21 pages) |
29 June 2009 | Return made up to 17/06/09; full list of members (21 pages) |
19 December 2008 | Director appointed neil francis harper (2 pages) |
19 December 2008 | Director appointed neil francis harper (2 pages) |
6 November 2008 | Total exemption full accounts made up to 30 June 2008 (9 pages) |
6 November 2008 | Total exemption full accounts made up to 30 June 2008 (9 pages) |
5 August 2008 | Total exemption full accounts made up to 30 June 2007 (11 pages) |
5 August 2008 | Total exemption full accounts made up to 30 June 2007 (11 pages) |
23 June 2008 | Return made up to 17/06/08; full list of members (23 pages) |
23 June 2008 | Return made up to 17/06/08; full list of members (23 pages) |
17 October 2007 | New director appointed (2 pages) |
17 October 2007 | New director appointed (2 pages) |
25 July 2007 | Return made up to 17/06/07; change of members (9 pages) |
25 July 2007 | Return made up to 17/06/07; change of members (9 pages) |
21 April 2007 | Total exemption full accounts made up to 30 June 2006 (7 pages) |
21 April 2007 | Total exemption full accounts made up to 30 June 2006 (7 pages) |
13 October 2006 | New director appointed (2 pages) |
13 October 2006 | New director appointed (2 pages) |
10 October 2006 | Registered office changed on 10/10/06 from: fawcett house 201 acomb road york north yorkshire YO24 4HD (1 page) |
10 October 2006 | Registered office changed on 10/10/06 from: fawcett house 201 acomb road york north yorkshire YO24 4HD (1 page) |
10 October 2006 | Director resigned (1 page) |
10 October 2006 | Director resigned (1 page) |
1 August 2006 | Return made up to 17/06/06; full list of members (14 pages) |
1 August 2006 | Return made up to 17/06/06; full list of members (14 pages) |
6 October 2005 | Total exemption full accounts made up to 30 June 2005 (7 pages) |
6 October 2005 | Total exemption full accounts made up to 30 June 2005 (7 pages) |
23 July 2005 | Return made up to 17/06/05; change of members (9 pages) |
23 July 2005 | Return made up to 17/06/05; change of members (9 pages) |
16 December 2004 | Registered office changed on 16/12/04 from: 18 bank street wetherby LS22 6NQ (1 page) |
16 December 2004 | Registered office changed on 16/12/04 from: 18 bank street wetherby LS22 6NQ (1 page) |
2 November 2004 | Full accounts made up to 30 June 2004 (9 pages) |
2 November 2004 | Full accounts made up to 30 June 2004 (9 pages) |
28 October 2004 | Return made up to 17/06/04; change of members
|
28 October 2004 | Return made up to 17/06/04; change of members
|
19 November 2003 | Director resigned (1 page) |
19 November 2003 | New secretary appointed (2 pages) |
19 November 2003 | Director resigned (1 page) |
19 November 2003 | New director appointed (2 pages) |
19 November 2003 | Director resigned (1 page) |
19 November 2003 | Director resigned (1 page) |
19 November 2003 | New secretary appointed (2 pages) |
19 November 2003 | New director appointed (2 pages) |
21 October 2003 | New secretary appointed (2 pages) |
21 October 2003 | New secretary appointed (2 pages) |
18 October 2003 | Secretary resigned (1 page) |
18 October 2003 | Registered office changed on 18/10/03 from: 5 peckitt street york YO1 9SF (1 page) |
18 October 2003 | Registered office changed on 18/10/03 from: 5 peckitt street york YO1 9SF (1 page) |
18 October 2003 | Secretary resigned (1 page) |
16 October 2003 | Full accounts made up to 30 June 2003 (10 pages) |
16 October 2003 | Full accounts made up to 30 June 2003 (10 pages) |
16 July 2003 | Return made up to 17/06/03; full list of members (24 pages) |
16 July 2003 | Return made up to 17/06/03; full list of members (24 pages) |
11 July 2003 | New director appointed (1 page) |
11 July 2003 | Director resigned (1 page) |
11 July 2003 | New director appointed (1 page) |
11 July 2003 | Director resigned (1 page) |
5 March 2003 | Full accounts made up to 30 June 2002 (8 pages) |
5 March 2003 | Full accounts made up to 30 June 2002 (8 pages) |
3 January 2003 | New director appointed (2 pages) |
3 January 2003 | New director appointed (2 pages) |
10 December 2002 | New director appointed (2 pages) |
10 December 2002 | New director appointed (2 pages) |
12 August 2002 | Director resigned (1 page) |
12 August 2002 | Director resigned (1 page) |
17 July 2002 | Return made up to 17/06/02; change of members (12 pages) |
17 July 2002 | Return made up to 17/06/02; change of members (12 pages) |
17 July 2002 | Director resigned (1 page) |
17 July 2002 | Director resigned (1 page) |
13 June 2002 | Director resigned (1 page) |
13 June 2002 | Director resigned (1 page) |
6 November 2001 | Full accounts made up to 30 June 2001 (7 pages) |
6 November 2001 | Full accounts made up to 30 June 2001 (7 pages) |
24 July 2001 | Return made up to 17/06/01; full list of members
|
24 July 2001 | Return made up to 17/06/01; full list of members
|
9 July 2001 | New director appointed (2 pages) |
9 July 2001 | New director appointed (2 pages) |
12 April 2001 | Director resigned (1 page) |
12 April 2001 | Director resigned (1 page) |
1 March 2001 | Full accounts made up to 30 June 2000 (7 pages) |
1 March 2001 | Full accounts made up to 30 June 2000 (7 pages) |
2 August 2000 | New director appointed (2 pages) |
2 August 2000 | New director appointed (2 pages) |
1 August 2000 | New director appointed (2 pages) |
1 August 2000 | New director appointed (2 pages) |
26 July 2000 | New director appointed (2 pages) |
26 July 2000 | New director appointed (2 pages) |
20 July 2000 | Director resigned (1 page) |
20 July 2000 | Director resigned (1 page) |
20 July 2000 | Director resigned (1 page) |
20 July 2000 | Director resigned (1 page) |
27 June 2000 | Return made up to 17/06/00; full list of members (7 pages) |
27 June 2000 | Return made up to 17/06/00; full list of members (7 pages) |
7 April 2000 | Full accounts made up to 30 June 1999 (7 pages) |
7 April 2000 | Full accounts made up to 30 June 1999 (7 pages) |
21 July 1999 | Return made up to 17/06/99; full list of members (6 pages) |
21 July 1999 | Return made up to 17/06/99; full list of members (6 pages) |
7 April 1999 | Secretary resigned (1 page) |
7 April 1999 | New secretary appointed (2 pages) |
7 April 1999 | New secretary appointed (2 pages) |
7 April 1999 | Secretary resigned (1 page) |
21 July 1998 | Secretary resigned (1 page) |
21 July 1998 | Registered office changed on 21/07/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
21 July 1998 | New director appointed (2 pages) |
21 July 1998 | New secretary appointed;new director appointed (2 pages) |
21 July 1998 | New director appointed (2 pages) |
21 July 1998 | Director resigned (1 page) |
21 July 1998 | Registered office changed on 21/07/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
21 July 1998 | Director resigned (1 page) |
21 July 1998 | New director appointed (2 pages) |
21 July 1998 | Secretary resigned (1 page) |
21 July 1998 | New secretary appointed;new director appointed (2 pages) |
21 July 1998 | New director appointed (2 pages) |
17 June 1998 | Incorporation (14 pages) |
17 June 1998 | Incorporation (14 pages) |