Company NameChancery Rise Management Company Limited
DirectorsAndrew Harper and Gary Christie
Company StatusActive
Company Number03582605
CategoryPrivate Limited Company
Incorporation Date17 June 1998(25 years, 10 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Andrew Harper
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2015(17 years, 5 months after company formation)
Appointment Duration8 years, 5 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address11 Walmgate
York
YO1 9TX
Director NameMr Gary Christie
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2022(23 years, 7 months after company formation)
Appointment Duration2 years, 3 months
RoleLocal Government Officer
Country of ResidenceEngland
Correspondence Address11 Walmgate
York
YO1 9TX
Secretary NameMulberry Pm Ltd (Corporation)
StatusCurrent
Appointed17 August 2020(22 years, 2 months after company formation)
Appointment Duration3 years, 8 months
Correspondence Address11 Walmgate
York
YO1 9TX
Director NameMichael Luscombe
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1998(same day as company formation)
RoleCompany Director
Correspondence AddressTanglewood 7 Carrs Meadow
Escrick
York
North Yorkshire
YO4 6JZ
Director NameJohn Anthony Brook
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1998(same day as company formation)
RoleCompany Director
Correspondence Address2 Coggan Way
Bishopthorpe
York
YO23 2QX
Secretary NameJohn Anthony Brook
NationalityBritish
StatusResigned
Appointed17 June 1998(same day as company formation)
RoleCompany Director
Correspondence Address2 Coggan Way
Bishopthorpe
York
YO23 2QX
Director NameBeverley Dawn Bardy
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1998(2 weeks, 6 days after company formation)
Appointment Duration2 years (resigned 12 July 2000)
RoleSales Director
Correspondence AddressThe Laurels Monk Stray
Malton Road
York
YO3 9TD
Secretary NameMr Timothy John Mudd
NationalityBritish
StatusResigned
Appointed24 March 1999(9 months, 1 week after company formation)
Appointment Duration4 years, 6 months (resigned 01 October 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe East Wing
Thornton Watlass Hall
Ripon
North Yorkshire
HG4 4AS
Director NameMark James Tickner
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2000(2 years after company formation)
Appointment Duration6 months, 3 weeks (resigned 01 February 2001)
RoleHotel Manager
Correspondence Address13 Chancery Rise
York
North Yorkshire
YO24 4DG
Director NameStanley Robson Taylor
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2000(2 years after company formation)
Appointment Duration2 years (resigned 31 July 2002)
RoleRetired
Correspondence AddressThe Gazebo
Chancery Rise
York
North Yorkshire
YO24 4DG
Director NameLucy Hudson
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2000(2 years after company formation)
Appointment Duration1 year, 10 months (resigned 24 May 2002)
RoleResearch Scientist
Correspondence AddressFlat 16 Chancery Rise
York
North Yorkshire
YO24 4DG
Director NameGuy Hewson
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2001(2 years, 12 months after company formation)
Appointment Duration1 year, 3 months (resigned 04 October 2002)
RoleBusiness Dev Manager Holiday I
Correspondence Address9 Chancery Rise
Holgate Road
York
North Yorkshire
YO24 4DG
Director NameKaren Jarvis
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2002(4 years, 4 months after company formation)
Appointment Duration1 year (resigned 14 November 2003)
RoleConsultant
Correspondence Address12 Chancery Rise
Holgate Road
York
North Yorkshire
YO24 4DG
Director NameStephen Jeffreys
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2002(4 years, 4 months after company formation)
Appointment Duration19 years, 5 months (resigned 27 March 2022)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address11 Walmgate
York
YO1 9TX
Director NameJacqueline Patricia Jones
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2002(4 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 28 September 2006)
RoleRegistered Midwife
Correspondence Address13 The Oval
Garden Village
Hull
HU8 8PN
Secretary NameMrs Jennifer Dixon
NationalityEnglish
StatusResigned
Appointed01 October 2003(5 years, 3 months after company formation)
Appointment Duration7 years (resigned 01 October 2010)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence AddressCarvers Cottage
Askham Bryan
York
YO23 3QU
Director NameJohn Ackerley
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2003(5 years, 4 months after company formation)
Appointment Duration6 years (resigned 02 November 2009)
RoleTurkey Farmer
Correspondence AddressSpring House
49 Main Street
Wilberfoss
York
YO41 5LY
Director NameNeil Richard Gibson
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2006(8 years, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 14 June 2011)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 Chancery House
Holgate Road
York
North Yorkshire
YO24 4DF
Director NameGavin Dobson
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2007(9 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 15 December 2011)
RoleDesign Engineer
Country of ResidenceUnited Kingdom
Correspondence Address15 Chancery Rise
Holgate Road
York
North Yorkshire
YO24 4DG
Director NameNeil Francis Harper
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2008(10 years, 5 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 28 September 2009)
RoleSolution Architect
Correspondence Address16 Chancery Rise
York
North Yorkshire
YO24 4DG
Secretary NameMs Dolores Charlesworth
NationalityBritish
StatusResigned
Appointed01 October 2010(12 years, 3 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 14 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Bank Street
Wetherby
West Yorkshire
LS22 6NQ
Secretary NameMrs Sharon Tracey Morley
StatusResigned
Appointed14 June 2011(13 years after company formation)
Appointment Duration1 year, 4 months (resigned 12 October 2012)
RoleCompany Director
Correspondence Address11 Bank Street
Wetherby
West Yorkshire
LS22 6NQ
Director NameMr John Ackerley
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2011(13 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 15 February 2013)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address11 Bank Street
Wetherby
West Yorkshire
LS22 6NQ
Secretary NameMs Paula Mary Watts
StatusResigned
Appointed12 October 2012(14 years, 4 months after company formation)
Appointment Duration1 month, 1 week (resigned 19 November 2012)
RoleCompany Director
Correspondence Address11 Bank Street
Wetherby
West Yorkshire
LS22 6NQ
Secretary NameMiss Lori Griffiths
StatusResigned
Appointed19 November 2012(14 years, 5 months after company formation)
Appointment Duration10 months (resigned 18 September 2013)
RoleCompany Director
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Director NameMs Sarah Le Brocq-Main
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2013(14 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 15 September 2015)
RoleMedical Sales Representative
Country of ResidenceUnited Kingdom
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Director NameMr Bernard Jackson
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2013(15 years after company formation)
Appointment Duration7 years, 6 months (resigned 15 December 2020)
RoleRetired
Country of ResidenceEngland
Correspondence Address11 Walmgate
York
YO1 9TX
Secretary NameDolores Charlesworth
StatusResigned
Appointed18 September 2013(15 years, 3 months after company formation)
Appointment Duration6 years, 11 months (resigned 13 August 2020)
RoleCompany Director
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Secretary NameMrs Navpreet Mander
StatusResigned
Appointed19 September 2013(15 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 September 2015)
RoleCompany Director
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Secretary NameMiss Emily Duffy
StatusResigned
Appointed28 July 2014(16 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 07 March 2016)
RoleCompany Director
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Secretary NameMs Joy Lennon
StatusResigned
Appointed06 March 2015(16 years, 8 months after company formation)
Appointment Duration5 years, 5 months (resigned 13 August 2020)
RoleCompany Director
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed17 June 1998(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed17 June 1998(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameJ H Watson Property Managment Ltd (Corporation)
StatusResigned
Appointed28 June 2019(21 years after company formation)
Appointment Duration1 year, 1 month (resigned 13 August 2020)
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ

Location

Registered Address11 Walmgate
York
YO1 9TX
RegionYorkshire and The Humber
ConstituencyYork Central
CountyNorth Yorkshire
WardGuildhall
Built Up AreaYork
Address MatchesOver 70 other UK companies use this postal address

Shareholders

4 at £1Home Housing Association LTD
9.09%
Ordinary
-OTHER
47.73%
-
1 at £1E. Cross
2.27%
Ordinary
1 at £1G. Hattersley
2.27%
Ordinary
1 at £1H. Goodluck
2.27%
Ordinary
1 at £1Miss L.m. Jobson
2.27%
Ordinary
1 at £1Mr G.p. Williams
2.27%
Ordinary
1 at £1Mr J. Reece
2.27%
Ordinary
1 at £1Mr J.a. Hitchin
2.27%
Ordinary
1 at £1Mr M. Turner
2.27%
Ordinary
1 at £1Mr P. Tinker
2.27%
Ordinary
1 at £1Mr S. Jeffreys & Mrs Jeffreys
2.27%
Ordinary
1 at £1Mr S.m. Wood
2.27%
Ordinary
1 at £1Mr T.p. Roebuck
2.27%
Ordinary
1 at £1Mrs C.r. Ivory & Mr C.r. Ivory
2.27%
Ordinary
1 at £1Mrs S. Smith
2.27%
Ordinary
1 at £1Ms D. Marshall & Mr R. Hickey
2.27%
Ordinary
1 at £1Ms J.e. Caddell
2.27%
Ordinary
1 at £1Ms L. Agar
2.27%
Ordinary
1 at £1Ms Nelson
2.27%
Ordinary
1 at £1S.d. Mccormick & Mrs Mccormick
2.27%
Ordinary

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return6 June 2023 (10 months, 3 weeks ago)
Next Return Due20 June 2024 (1 month, 3 weeks from now)

Filing History

7 June 2023Confirmation statement made on 6 June 2023 with updates (8 pages)
10 March 2023Accounts for a dormant company made up to 30 June 2022 (5 pages)
6 June 2022Confirmation statement made on 6 June 2022 with updates (7 pages)
28 March 2022Termination of appointment of Stephen Jeffreys as a director on 27 March 2022 (1 page)
28 February 2022Accounts for a dormant company made up to 30 June 2021 (2 pages)
17 January 2022Appointment of Mr Gary Christie as a director on 17 January 2022 (2 pages)
9 June 2021Confirmation statement made on 6 June 2021 with updates (7 pages)
3 June 2021Accounts for a dormant company made up to 30 June 2020 (2 pages)
17 December 2020Termination of appointment of Bernard Jackson as a director on 15 December 2020 (1 page)
28 October 2020Secretary's details changed for Letters Property Management Ltd on 25 August 2020 (1 page)
17 August 2020Registered 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 2020Appointment of Letters Property Management Ltd as a secretary on 17 August 2020 (2 pages)
13 August 2020Termination of appointment of Dolores Charlesworth as a secretary on 13 August 2020 (1 page)
13 August 2020Termination of appointment of Joy Lennon as a secretary on 13 August 2020 (1 page)
13 August 2020Termination of appointment of J H Watson Property Managment Ltd as a secretary on 13 August 2020 (1 page)
8 June 2020Confirmation statement made on 6 June 2020 with updates (8 pages)
27 August 2019Accounts for a dormant company made up to 30 June 2019 (2 pages)
1 July 2019Appointment of J H Watson Property Managment Ltd as a secretary on 28 June 2019 (2 pages)
24 June 2019Director's details changed for Stephen Jeffreys on 24 June 2019 (2 pages)
6 June 2019Confirmation statement made on 6 June 2019 with updates (8 pages)
28 August 2018Accounts for a dormant company made up to 30 June 2018 (2 pages)
27 June 2018Confirmation statement made on 17 June 2018 with updates (7 pages)
6 December 2017Accounts for a dormant company made up to 30 June 2017 (2 pages)
6 December 2017Accounts for a dormant company made up to 30 June 2017 (2 pages)
22 June 2017Confirmation statement made on 17 June 2017 with updates (9 pages)
22 June 2017Confirmation statement made on 17 June 2017 with updates (9 pages)
4 August 2016Accounts for a dormant company made up to 30 June 2016 (2 pages)
4 August 2016Accounts for a dormant company made up to 30 June 2016 (2 pages)
17 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 44
(8 pages)
17 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 44
(8 pages)
16 March 2016Termination of appointment of Emily Duffy as a secretary on 7 March 2016 (1 page)
16 March 2016Termination of appointment of Emily Duffy as a secretary on 7 March 2016 (1 page)
27 November 2015Appointment of Mr Andrew Harper as a director on 17 November 2015 (2 pages)
27 November 2015Appointment of Mr Andrew Harper as a director on 17 November 2015 (2 pages)
15 September 2015Termination of appointment of Sarah Le Brocq-Main as a director on 15 September 2015 (1 page)
15 September 2015Termination of appointment of Navpreet Mander as a secretary on 1 September 2015 (1 page)
15 September 2015Termination of appointment of Navpreet Mander as a secretary on 1 September 2015 (1 page)
15 September 2015Termination of appointment of Navpreet Mander as a secretary on 1 September 2015 (1 page)
15 September 2015Termination of appointment of Sarah Le Brocq-Main as a director on 15 September 2015 (1 page)
9 September 2015Accounts for a dormant company made up to 30 June 2015 (2 pages)
9 September 2015Accounts for a dormant company made up to 30 June 2015 (2 pages)
2 July 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 44
(10 pages)
2 July 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 44
(10 pages)
27 March 2015Appointment of Ms Joy Lennon as a secretary on 6 March 2015 (2 pages)
27 March 2015Appointment of Ms Joy Lennon as a secretary on 6 March 2015 (2 pages)
27 March 2015Appointment of Ms Joy Lennon as a secretary on 6 March 2015 (2 pages)
3 December 2014Appointment of Miss Emily Duffy as a secretary on 28 July 2014 (2 pages)
3 December 2014Appointment of Miss Emily Duffy as a secretary on 28 July 2014 (2 pages)
14 August 2014Accounts for a dormant company made up to 30 June 2014 (2 pages)
14 August 2014Accounts for a dormant company made up to 30 June 2014 (2 pages)
15 July 2014Appointment of Dolores Charlesworth as a secretary on 18 September 2013 (2 pages)
15 July 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 44
(10 pages)
15 July 2014Appointment of Dolores Charlesworth as a secretary on 18 September 2013 (2 pages)
15 July 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 44
(10 pages)
10 January 2014Appointment of Mrs Navpreet Mander as a secretary (2 pages)
10 January 2014Termination of appointment of Lori Griffiths as a secretary (1 page)
10 January 2014Appointment of Mrs Navpreet Mander as a secretary (2 pages)
10 January 2014Termination of appointment of Lori Griffiths as a secretary (1 page)
21 October 2013Accounts for a dormant company made up to 30 June 2013 (2 pages)
21 October 2013Accounts for a dormant company made up to 30 June 2013 (2 pages)
17 September 2013Registered office address changed from 11 Bank Street Wetherby West Yorkshire LS22 6NQ England on 17 September 2013 (1 page)
17 September 2013Registered office address changed from 11 Bank Street Wetherby West Yorkshire LS22 6NQ England on 17 September 2013 (1 page)
11 July 2013Appointment of Mr Bernard Jackson as a director (2 pages)
11 July 2013Appointment of Mr Bernard Jackson as a director (2 pages)
8 July 2013Annual return made up to 17 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
(8 pages)
8 July 2013Annual return made up to 17 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
(8 pages)
10 April 2013Appointment of Ms Sarah Le Brocq-Main as a director (2 pages)
10 April 2013Appointment of Ms Sarah Le Brocq-Main as a director (2 pages)
1 March 2013Termination of appointment of John Ackerley as a director (1 page)
1 March 2013Termination of appointment of John Ackerley as a director (1 page)
8 January 2013Appointment of Miss Lori Griffiths as a secretary (1 page)
8 January 2013Appointment of Miss Lori Griffiths as a secretary (1 page)
8 January 2013Termination of appointment of Paula Watts as a secretary (1 page)
8 January 2013Termination of appointment of Paula Watts as a secretary (1 page)
12 October 2012Appointment of Ms Paula Mary Watts as a secretary (1 page)
12 October 2012Termination of appointment of Sharon Morley as a secretary (1 page)
12 October 2012Termination of appointment of Sharon Morley as a secretary (1 page)
12 October 2012Appointment of Ms Paula Mary Watts as a secretary (1 page)
21 September 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
21 September 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
18 June 2012Annual return made up to 17 June 2012 with a full list of shareholders (8 pages)
18 June 2012Annual return made up to 17 June 2012 with a full list of shareholders (8 pages)
6 March 2012Termination of appointment of Gavin Dobson as a director (1 page)
6 March 2012Termination of appointment of Gavin Dobson as a director (1 page)
6 January 2012Termination of appointment of Sarah Le Brocq-Main as a director (1 page)
6 January 2012Termination of appointment of Sarah Le Brocq-Main as a director (1 page)
30 December 2011Appointment of Mr John Ackerley as a director (2 pages)
30 December 2011Appointment of Mr John Ackerley as a director (2 pages)
25 October 2011Termination of appointment of Dolores Charlesworth as a secretary (1 page)
25 October 2011Termination of appointment of Dolores Charlesworth as a secretary (1 page)
25 October 2011Appointment of Mrs Sharon Tracey Morley as a secretary (1 page)
25 October 2011Appointment of Mrs Sharon Tracey Morley as a secretary (1 page)
21 October 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
21 October 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
20 June 2011Annual return made up to 17 June 2011 with a full list of shareholders (9 pages)
20 June 2011Annual return made up to 17 June 2011 with a full list of shareholders (9 pages)
14 June 2011Termination of appointment of Neil Gibson as a director (1 page)
14 June 2011Termination of appointment of Neil Gibson as a director (1 page)
30 November 2010Appointment of Mrs Dolores Charlesworth as a secretary (1 page)
30 November 2010Appointment of Mrs Dolores Charlesworth as a secretary (1 page)
30 November 2010Termination of appointment of Jennifer Dixon as a secretary (1 page)
30 November 2010Termination of appointment of Jennifer Dixon as a secretary (1 page)
30 November 2010Registered office address changed from 41 Front Street Acomb York North Yorkshire YO24 3BR on 30 November 2010 (1 page)
30 November 2010Registered office address changed from 41 Front Street Acomb York North Yorkshire YO24 3BR on 30 November 2010 (1 page)
18 August 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
18 August 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
29 June 2010Annual return made up to 17 June 2010 with a full list of shareholders (24 pages)
29 June 2010Annual return made up to 17 June 2010 with a full list of shareholders (24 pages)
29 June 2010Director's details changed for Neil Richard Gibson on 17 June 2010 (2 pages)
29 June 2010Director's details changed for Neil Richard Gibson on 17 June 2010 (2 pages)
29 June 2010Director's details changed for Gavin Dobson on 17 June 2010 (2 pages)
29 June 2010Director's details changed for Stephen Jeffreys on 17 June 2010 (2 pages)
29 June 2010Director's details changed for Stephen Jeffreys on 17 June 2010 (2 pages)
29 June 2010Director's details changed for Gavin Dobson on 17 June 2010 (2 pages)
11 February 2010Appointment of Sarah Le Brocq-Main as a director (3 pages)
11 February 2010Appointment of Sarah Le Brocq-Main as a director (3 pages)
13 November 2009Termination of appointment of John Ackerley as a director (2 pages)
13 November 2009Termination of appointment of John Ackerley as a director (2 pages)
7 November 2009Termination of appointment of Neil Harper as a director (1 page)
7 November 2009Termination of appointment of Neil Harper as a director (1 page)
24 September 2009Total exemption small company accounts made up to 30 June 2009 (3 pages)
24 September 2009Total exemption small company accounts made up to 30 June 2009 (3 pages)
29 June 2009Return made up to 17/06/09; full list of members (21 pages)
29 June 2009Return made up to 17/06/09; full list of members (21 pages)
19 December 2008Director appointed neil francis harper (2 pages)
19 December 2008Director appointed neil francis harper (2 pages)
6 November 2008Total exemption full accounts made up to 30 June 2008 (9 pages)
6 November 2008Total exemption full accounts made up to 30 June 2008 (9 pages)
5 August 2008Total exemption full accounts made up to 30 June 2007 (11 pages)
5 August 2008Total exemption full accounts made up to 30 June 2007 (11 pages)
23 June 2008Return made up to 17/06/08; full list of members (23 pages)
23 June 2008Return made up to 17/06/08; full list of members (23 pages)
17 October 2007New director appointed (2 pages)
17 October 2007New director appointed (2 pages)
25 July 2007Return made up to 17/06/07; change of members (9 pages)
25 July 2007Return made up to 17/06/07; change of members (9 pages)
21 April 2007Total exemption full accounts made up to 30 June 2006 (7 pages)
21 April 2007Total exemption full accounts made up to 30 June 2006 (7 pages)
13 October 2006New director appointed (2 pages)
13 October 2006New director appointed (2 pages)
10 October 2006Registered office changed on 10/10/06 from: fawcett house 201 acomb road york north yorkshire YO24 4HD (1 page)
10 October 2006Registered office changed on 10/10/06 from: fawcett house 201 acomb road york north yorkshire YO24 4HD (1 page)
10 October 2006Director resigned (1 page)
10 October 2006Director resigned (1 page)
1 August 2006Return made up to 17/06/06; full list of members (14 pages)
1 August 2006Return made up to 17/06/06; full list of members (14 pages)
6 October 2005Total exemption full accounts made up to 30 June 2005 (7 pages)
6 October 2005Total exemption full accounts made up to 30 June 2005 (7 pages)
23 July 2005Return made up to 17/06/05; change of members (9 pages)
23 July 2005Return made up to 17/06/05; change of members (9 pages)
16 December 2004Registered office changed on 16/12/04 from: 18 bank street wetherby LS22 6NQ (1 page)
16 December 2004Registered office changed on 16/12/04 from: 18 bank street wetherby LS22 6NQ (1 page)
2 November 2004Full accounts made up to 30 June 2004 (9 pages)
2 November 2004Full accounts made up to 30 June 2004 (9 pages)
28 October 2004Return made up to 17/06/04; change of members
  • 363(287) ‐ Registered office changed on 28/10/04
(9 pages)
28 October 2004Return made up to 17/06/04; change of members
  • 363(287) ‐ Registered office changed on 28/10/04
(9 pages)
19 November 2003Director resigned (1 page)
19 November 2003New secretary appointed (2 pages)
19 November 2003Director resigned (1 page)
19 November 2003New director appointed (2 pages)
19 November 2003Director resigned (1 page)
19 November 2003Director resigned (1 page)
19 November 2003New secretary appointed (2 pages)
19 November 2003New director appointed (2 pages)
21 October 2003New secretary appointed (2 pages)
21 October 2003New secretary appointed (2 pages)
18 October 2003Secretary resigned (1 page)
18 October 2003Registered office changed on 18/10/03 from: 5 peckitt street york YO1 9SF (1 page)
18 October 2003Registered office changed on 18/10/03 from: 5 peckitt street york YO1 9SF (1 page)
18 October 2003Secretary resigned (1 page)
16 October 2003Full accounts made up to 30 June 2003 (10 pages)
16 October 2003Full accounts made up to 30 June 2003 (10 pages)
16 July 2003Return made up to 17/06/03; full list of members (24 pages)
16 July 2003Return made up to 17/06/03; full list of members (24 pages)
11 July 2003New director appointed (1 page)
11 July 2003Director resigned (1 page)
11 July 2003New director appointed (1 page)
11 July 2003Director resigned (1 page)
5 March 2003Full accounts made up to 30 June 2002 (8 pages)
5 March 2003Full accounts made up to 30 June 2002 (8 pages)
3 January 2003New director appointed (2 pages)
3 January 2003New director appointed (2 pages)
10 December 2002New director appointed (2 pages)
10 December 2002New director appointed (2 pages)
12 August 2002Director resigned (1 page)
12 August 2002Director resigned (1 page)
17 July 2002Return made up to 17/06/02; change of members (12 pages)
17 July 2002Return made up to 17/06/02; change of members (12 pages)
17 July 2002Director resigned (1 page)
17 July 2002Director resigned (1 page)
13 June 2002Director resigned (1 page)
13 June 2002Director resigned (1 page)
6 November 2001Full accounts made up to 30 June 2001 (7 pages)
6 November 2001Full accounts made up to 30 June 2001 (7 pages)
24 July 2001Return made up to 17/06/01; full list of members
  • 363(287) ‐ Registered office changed on 24/07/01
(21 pages)
24 July 2001Return made up to 17/06/01; full list of members
  • 363(287) ‐ Registered office changed on 24/07/01
(21 pages)
9 July 2001New director appointed (2 pages)
9 July 2001New director appointed (2 pages)
12 April 2001Director resigned (1 page)
12 April 2001Director resigned (1 page)
1 March 2001Full accounts made up to 30 June 2000 (7 pages)
1 March 2001Full accounts made up to 30 June 2000 (7 pages)
2 August 2000New director appointed (2 pages)
2 August 2000New director appointed (2 pages)
1 August 2000New director appointed (2 pages)
1 August 2000New director appointed (2 pages)
26 July 2000New director appointed (2 pages)
26 July 2000New director appointed (2 pages)
20 July 2000Director resigned (1 page)
20 July 2000Director resigned (1 page)
20 July 2000Director resigned (1 page)
20 July 2000Director resigned (1 page)
27 June 2000Return made up to 17/06/00; full list of members (7 pages)
27 June 2000Return made up to 17/06/00; full list of members (7 pages)
7 April 2000Full accounts made up to 30 June 1999 (7 pages)
7 April 2000Full accounts made up to 30 June 1999 (7 pages)
21 July 1999Return made up to 17/06/99; full list of members (6 pages)
21 July 1999Return made up to 17/06/99; full list of members (6 pages)
7 April 1999Secretary resigned (1 page)
7 April 1999New secretary appointed (2 pages)
7 April 1999New secretary appointed (2 pages)
7 April 1999Secretary resigned (1 page)
21 July 1998Secretary resigned (1 page)
21 July 1998Registered office changed on 21/07/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
21 July 1998New director appointed (2 pages)
21 July 1998New secretary appointed;new director appointed (2 pages)
21 July 1998New director appointed (2 pages)
21 July 1998Director resigned (1 page)
21 July 1998Registered office changed on 21/07/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
21 July 1998Director resigned (1 page)
21 July 1998New director appointed (2 pages)
21 July 1998Secretary resigned (1 page)
21 July 1998New secretary appointed;new director appointed (2 pages)
21 July 1998New director appointed (2 pages)
17 June 1998Incorporation (14 pages)
17 June 1998Incorporation (14 pages)