Bourne
Lincolnshire
PE10 9JD
Secretary Name | Mr Adrian Holtby |
---|---|
Status | Current |
Appointed | 01 January 2014(14 years, 6 months after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Company Director |
Correspondence Address | Unit 14 Sim Balk Lane Bishopthorpe York YO23 2UE |
Director Name | Mrs Ann Teresa Aitken |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 October 2016(17 years, 3 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Smiths Unit 1 Middlethorpe Business Park Sim Balk Lane York YO23 2BD |
Director Name | Miss Nicola Jayne Sutherland |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 June 2021(21 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Communications & Marketing Specialist |
Country of Residence | England |
Correspondence Address | C/O Smiths Unit 1 Middlethorpe Business Park Sim Balk Lane York YO23 2BD |
Director Name | Ms Nicola Oldroyd |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | English |
Status | Current |
Appointed | 01 October 2021(22 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Business Manager |
Country of Residence | England |
Correspondence Address | C/O Smiths Unit 1 Middlethorpe Business Park Sim Balk Lane York YO23 2BD |
Director Name | Michael Luscombe |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Tanglewood 7 Carrs Meadow Escrick York North Yorkshire YO4 6JZ |
Director Name | Beverley Dawn Bardy |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | The Laurels Monk Stray Malton Road York YO3 9TD |
Secretary Name | Mr Edward Howland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Penyghent Avenue York North Yorkshire Yo31 Oqh |
Secretary Name | Mr David Alan Waterhouse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1999(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 08 July 2001) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | The Old Farmstead South Stainley Harrogate North Yorkshire HG3 3NE |
Director Name | Debra Kathleen Dunn |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2000(7 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 26 June 2002) |
Role | Civil Servant |
Correspondence Address | 3 Saint Nicholas Crescent Copmanthorpe York North Yorkshire YO23 3UZ |
Director Name | Mr Nicholas Stuart Ralph |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2000(7 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 10 months (resigned 19 January 2004) |
Role | Barrister |
Correspondence Address | 8 Saint Catherines Court Holgate Road York North Yorkshire YO24 4BY |
Secretary Name | Mr Stephen Leslie McLellan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2001(2 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 April 2004) |
Role | Company Director |
Correspondence Address | Spring House Pavilion Square Harrogate North Yorkshire HG2 0PZ |
Director Name | Rosamund Oates |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2002(2 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 29 November 2006) |
Role | Research Student |
Correspondence Address | 10 Saint Catherines Court Holgate Road York North Yorkshire YO24 4BY |
Director Name | Keith Melvin Kaye |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2003(3 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 29 November 2006) |
Role | Business Adviser |
Country of Residence | England |
Correspondence Address | Gold House 58 Easton Road Bridlington East Yorkshire YO16 4DB |
Director Name | Sarah Joanna Yarker |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2004(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 04 November 2005) |
Role | Technical Consultant It |
Correspondence Address | 20 St Catherine's Court Holgate Road York North Yorkshire YO24 4BY |
Secretary Name | Mrs Jennifer Dixon |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 01 April 2004(4 years, 8 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 11 October 2010) |
Role | Property Management |
Country of Residence | United Kingdom |
Correspondence Address | 41 Front Street Acomb York North Yorkshire YO24 3BR |
Director Name | Anthony Mulley |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2006(6 years, 7 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 10 June 2021) |
Role | Account Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 8 St Catherines Court Holgate Road York North Yorkshire YO24 4BY |
Director Name | Frances Elizabeth Miller |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2006(7 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 22 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Herrington House Main Street Sutton Upon Derwent York North Yorkshire YO41 4BT |
Director Name | Mr John Howard Pengelly |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2006(7 years, 4 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 13 March 2012) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 43 Beech Lane Romiley Stockport Cheshire SK6 4AF |
Director Name | Delphine Pearl Kaye |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2006(7 years, 4 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 18 May 2007) |
Role | Landlord |
Correspondence Address | Wold House 58 Easton Road Bridlington North Humberside YO16 4DB |
Director Name | Mr Michael Rodney Carricker |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2010(10 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 February 2013) |
Role | Financial Services |
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 October 2010(11 years, 3 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 21 June 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Bank Street Wetherby West Yorkshire LS22 6NQ |
Secretary Name | Mrs Sharon Morley |
---|---|
Status | Resigned |
Appointed | 21 June 2011(11 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 08 October 2012) |
Role | Company Director |
Correspondence Address | 11 Bank Street Wetherby West Yorkshire LS22 6NQ |
Director Name | Mr Robert Harrison |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2011(12 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 27 October 2016) |
Role | Insurance Manager |
Country of Residence | United Kingdom |
Correspondence Address | Unit 14 Middlethorpe Business Park Sim Balk Lane Bishopthorpe York YO23 2UE |
Secretary Name | Ms Paula Mary Watts |
---|---|
Status | Resigned |
Appointed | 08 October 2012(13 years, 3 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(13 years, 4 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 |
Secretary Name | Mrs Navpreet Mander |
---|---|
Status | Resigned |
Appointed | 19 September 2013(14 years, 2 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 01 January 2014) |
Role | Company Director |
Correspondence Address | Unit 14 Sim Balk Lane Bishopthorpe York YO23 2UE |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Unit 1 Middlethorpe Business Park Sim Balk Lane York YO23 2BD |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Bishopthorpe |
Ward | Bishopthorpe |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 30 June 2023 (10 months ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 2 weeks from now) |
29 September 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
---|---|
28 July 2023 | Confirmation statement made on 30 June 2023 with no updates (3 pages) |
18 March 2023 | Appointment of Mr Ryan Hamilton as a director on 2 March 2023 (2 pages) |
20 February 2023 | Appointment of Mr Richard Yeomans as a director on 20 February 2023 (2 pages) |
3 October 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
11 July 2022 | Confirmation statement made on 30 June 2022 with no updates (3 pages) |
1 October 2021 | Appointment of Ms Nicola Oldroyd as a director on 1 October 2021 (2 pages) |
30 September 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
30 June 2021 | Confirmation statement made on 30 June 2021 with no updates (3 pages) |
30 June 2021 | Appointment of Miss Nicola Jayne Sutherland as a director on 18 June 2021 (2 pages) |
10 June 2021 | Termination of appointment of John Howard Pengelly as a director on 10 June 2021 (1 page) |
10 June 2021 | Termination of appointment of Anthony Mulley as a director on 10 June 2021 (1 page) |
26 May 2021 | Registered office address changed from C/O Smiths Property Management Unit 14 Middlethorpe Business Park Sim Balk Lane Bishopthorpe York YO23 2UE to PO Box C/O Smiths Unit 1 Middlethorpe Business Park Sim Balk Lane York YO23 2BD on 26 May 2021 (1 page) |
31 December 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
24 July 2020 | Confirmation statement made on 2 July 2020 with no updates (3 pages) |
30 September 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
31 July 2019 | Confirmation statement made on 2 July 2019 with no updates (3 pages) |
28 September 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
2 July 2018 | Confirmation statement made on 2 July 2018 with no updates (3 pages) |
29 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
29 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
10 July 2017 | Confirmation statement made on 8 July 2017 with no updates (3 pages) |
10 July 2017 | Confirmation statement made on 8 July 2017 with no updates (3 pages) |
27 October 2016 | Appointment of Mr John Howard Pengelly as a director on 27 October 2016 (2 pages) |
27 October 2016 | Termination of appointment of Robert Harrison as a director on 27 October 2016 (1 page) |
27 October 2016 | Appointment of Mr John Howard Pengelly as a director on 27 October 2016 (2 pages) |
27 October 2016 | Appointment of Mrs Ann Teresa Aitken as a director on 27 October 2016 (2 pages) |
27 October 2016 | Termination of appointment of Robert Harrison as a director on 27 October 2016 (1 page) |
27 October 2016 | Appointment of Mrs Ann Teresa Aitken as a director on 27 October 2016 (2 pages) |
30 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
30 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
21 July 2016 | Confirmation statement made on 8 July 2016 with updates (4 pages) |
21 July 2016 | Confirmation statement made on 8 July 2016 with updates (4 pages) |
30 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
30 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
3 August 2015 | Annual return made up to 8 July 2015 no member list (5 pages) |
3 August 2015 | Annual return made up to 8 July 2015 no member list (5 pages) |
3 August 2015 | Annual return made up to 8 July 2015 no member list (5 pages) |
29 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
29 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
25 July 2014 | Registered office address changed from C/O Smiths Property Management Ltd Unit 14 Sim Balk Lane Bishopthorpe York YO23 2UE England to Unit 14 Middlethorpe Business Park Sim Balk Lane Bishopthorpe York YO23 2UE on 25 July 2014 (1 page) |
25 July 2014 | Annual return made up to 8 July 2014 no member list (5 pages) |
25 July 2014 | Annual return made up to 8 July 2014 no member list (5 pages) |
25 July 2014 | Annual return made up to 8 July 2014 no member list (5 pages) |
25 July 2014 | Registered office address changed from C/O Smiths Property Management Ltd Unit 14 Sim Balk Lane Bishopthorpe York YO23 2UE England to Unit 14 Middlethorpe Business Park Sim Balk Lane Bishopthorpe York YO23 2UE on 25 July 2014 (1 page) |
18 June 2014 | Termination of appointment of Navpreet Mander as a secretary (1 page) |
18 June 2014 | Appointment of Mr Adrian Holtby as a secretary (2 pages) |
18 June 2014 | Registered office address changed from Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ England on 18 June 2014 (1 page) |
18 June 2014 | Termination of appointment of Navpreet Mander as a secretary (1 page) |
18 June 2014 | Appointment of Mr Adrian Holtby as a secretary (2 pages) |
18 June 2014 | Registered office address changed from Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ England on 18 June 2014 (1 page) |
13 December 2013 | Termination of appointment of Lori Griffiths as a secretary (1 page) |
13 December 2013 | Termination of appointment of Lori Griffiths as a secretary (1 page) |
13 December 2013 | Appointment of Mrs Navpreet Mander as a secretary (2 pages) |
13 December 2013 | Appointment of Mrs Navpreet Mander as a secretary (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) |
6 September 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
6 September 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
17 July 2013 | Annual return made up to 8 July 2013 no member list (4 pages) |
17 July 2013 | Annual return made up to 8 July 2013 no member list (4 pages) |
17 July 2013 | Annual return made up to 8 July 2013 no member list (4 pages) |
5 February 2013 | Termination of appointment of Michael Carricker as a director (1 page) |
5 February 2013 | Termination of appointment of Paula Watts as a secretary (1 page) |
5 February 2013 | Termination of appointment of Paula Watts as a secretary (1 page) |
5 February 2013 | Appointment of Miss Lori Griffiths as a secretary (1 page) |
5 February 2013 | Termination of appointment of Michael Carricker as a director (1 page) |
5 February 2013 | Appointment of Miss Lori Griffiths as a secretary (1 page) |
8 October 2012 | Appointment of Ms Paula Mary Watts as a secretary (1 page) |
8 October 2012 | Termination of appointment of Sharon Morley as a secretary (1 page) |
8 October 2012 | Appointment of Ms Paula Mary Watts as a secretary (1 page) |
8 October 2012 | Termination of appointment of Sharon Morley as a secretary (1 page) |
9 July 2012 | Annual return made up to 8 July 2012 no member list (4 pages) |
9 July 2012 | Annual return made up to 8 July 2012 no member list (4 pages) |
9 July 2012 | Annual return made up to 8 July 2012 no member list (4 pages) |
2 May 2012 | Total exemption full accounts made up to 31 December 2011 (7 pages) |
2 May 2012 | Total exemption full accounts made up to 31 December 2011 (7 pages) |
19 March 2012 | Termination of appointment of John Pengelly as a director (1 page) |
19 March 2012 | Termination of appointment of John Pengelly as a director (1 page) |
23 September 2011 | Appointment of Mr Robert Harrison as a director (2 pages) |
23 September 2011 | Termination of appointment of Frances Miller as a director (1 page) |
23 September 2011 | Appointment of Mr Robert Harrison as a director (2 pages) |
23 September 2011 | Termination of appointment of Frances Miller as a director (1 page) |
22 September 2011 | Termination of appointment of Dolores Charlesworth as a secretary (1 page) |
22 September 2011 | Appointment of Mrs Sharon Morley as a secretary (1 page) |
22 September 2011 | Termination of appointment of Dolores Charlesworth as a secretary (1 page) |
22 September 2011 | Appointment of Mrs Sharon Morley as a secretary (1 page) |
10 August 2011 | Total exemption full accounts made up to 31 December 2010 (6 pages) |
10 August 2011 | Total exemption full accounts made up to 31 December 2010 (6 pages) |
18 July 2011 | Annual return made up to 8 July 2011 no member list (6 pages) |
18 July 2011 | Annual return made up to 8 July 2011 no member list (6 pages) |
18 July 2011 | Annual return made up to 8 July 2011 no member list (6 pages) |
17 July 2011 | Registered office address changed from C/O Watson Property Management 11 Bank Street Wetherby West Yorkshire LS22 6NQ United Kingdom on 17 July 2011 (1 page) |
17 July 2011 | Registered office address changed from C/O Watson Property Management 11 Bank Street Wetherby West Yorkshire LS22 6NQ United Kingdom on 17 July 2011 (1 page) |
15 February 2011 | Previous accounting period extended from 31 July 2010 to 31 December 2010 (1 page) |
15 February 2011 | Previous accounting period extended from 31 July 2010 to 31 December 2010 (1 page) |
3 February 2011 | Appointment of Mr Michael Rodney Carricker as a director (2 pages) |
3 February 2011 | Appointment of Mr Michael Rodney Carricker as a director (2 pages) |
13 October 2010 | Registered office address changed from 41 Front Street Acomb York North Yorkshire YO24 3BR on 13 October 2010 (1 page) |
13 October 2010 | Registered office address changed from 41 Front Street Acomb York North Yorkshire YO24 3BR on 13 October 2010 (1 page) |
13 October 2010 | Appointment of Ms Dolores Charlesworth as a secretary (1 page) |
13 October 2010 | Appointment of Ms Dolores Charlesworth as a secretary (1 page) |
13 October 2010 | Termination of appointment of Jennifer Dixon as a secretary (1 page) |
13 October 2010 | Termination of appointment of Jennifer Dixon as a secretary (1 page) |
22 July 2010 | Director's details changed for Norman Brown on 8 July 2010 (2 pages) |
22 July 2010 | Annual return made up to 8 July 2010 no member list (5 pages) |
22 July 2010 | Secretary's details changed for Mrs Jennifer Dixon on 8 July 2010 (1 page) |
22 July 2010 | Director's details changed for Anthony Mulley on 8 July 2010 (2 pages) |
22 July 2010 | Director's details changed for John Howard Pengelly on 8 July 2010 (2 pages) |
22 July 2010 | Director's details changed for Anthony Mulley on 8 July 2010 (2 pages) |
22 July 2010 | Secretary's details changed for Mrs Jennifer Dixon on 8 July 2010 (1 page) |
22 July 2010 | Director's details changed for Frances Elizabeth Miller on 8 July 2010 (2 pages) |
22 July 2010 | Annual return made up to 8 July 2010 no member list (5 pages) |
22 July 2010 | Director's details changed for Frances Elizabeth Miller on 8 July 2010 (2 pages) |
22 July 2010 | Director's details changed for Norman Brown on 8 July 2010 (2 pages) |
22 July 2010 | Director's details changed for Anthony Mulley on 8 July 2010 (2 pages) |
22 July 2010 | Director's details changed for John Howard Pengelly on 8 July 2010 (2 pages) |
22 July 2010 | Annual return made up to 8 July 2010 no member list (5 pages) |
22 July 2010 | Secretary's details changed for Mrs Jennifer Dixon on 8 July 2010 (1 page) |
22 July 2010 | Director's details changed for John Howard Pengelly on 8 July 2010 (2 pages) |
22 July 2010 | Director's details changed for Norman Brown on 8 July 2010 (2 pages) |
22 July 2010 | Director's details changed for Frances Elizabeth Miller on 8 July 2010 (2 pages) |
27 April 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
27 April 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
16 July 2009 | Annual return made up to 08/07/09 (3 pages) |
16 July 2009 | Annual return made up to 08/07/09 (3 pages) |
26 January 2009 | Total exemption full accounts made up to 31 July 2008 (7 pages) |
26 January 2009 | Total exemption full accounts made up to 31 July 2008 (7 pages) |
4 August 2008 | Annual return made up to 08/07/08 (3 pages) |
4 August 2008 | Annual return made up to 08/07/08 (3 pages) |
30 December 2007 | Total exemption full accounts made up to 31 July 2007 (6 pages) |
30 December 2007 | Total exemption full accounts made up to 31 July 2007 (6 pages) |
30 July 2007 | Annual return made up to 08/07/07 (2 pages) |
30 July 2007 | Director resigned (1 page) |
30 July 2007 | Annual return made up to 08/07/07 (2 pages) |
30 July 2007 | Director resigned (1 page) |
21 February 2007 | New director appointed (2 pages) |
21 February 2007 | New director appointed (2 pages) |
15 January 2007 | New director appointed (2 pages) |
15 January 2007 | New director appointed (2 pages) |
2 January 2007 | New director appointed (2 pages) |
2 January 2007 | Director resigned (1 page) |
2 January 2007 | New director appointed (2 pages) |
2 January 2007 | Director resigned (1 page) |
2 January 2007 | Director resigned (1 page) |
2 January 2007 | New director appointed (2 pages) |
2 January 2007 | Director resigned (1 page) |
2 January 2007 | New director appointed (2 pages) |
12 December 2006 | Total exemption full accounts made up to 31 July 2006 (5 pages) |
12 December 2006 | Total exemption full accounts made up to 31 July 2006 (5 pages) |
11 November 2006 | Registered office changed on 11/11/06 from: fawcett house 201 acomb road york north yorkshire YO24 4HD (1 page) |
11 November 2006 | Registered office changed on 11/11/06 from: fawcett house 201 acomb road york north yorkshire YO24 4HD (1 page) |
2 August 2006 | Annual return made up to 08/07/06
|
2 August 2006 | Annual return made up to 08/07/06
|
9 March 2006 | Total exemption full accounts made up to 31 July 2005 (6 pages) |
9 March 2006 | Total exemption full accounts made up to 31 July 2005 (6 pages) |
24 November 2005 | Director resigned (1 page) |
24 November 2005 | Director resigned (1 page) |
15 August 2005 | Annual return made up to 08/07/05 (5 pages) |
15 August 2005 | Annual return made up to 08/07/05 (5 pages) |
16 December 2004 | Registered office changed on 16/12/04 from: 18 bank street wetherby west yorkshire LS22 6NQ (1 page) |
16 December 2004 | Registered office changed on 16/12/04 from: 18 bank street wetherby west yorkshire LS22 6NQ (1 page) |
15 December 2004 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
15 December 2004 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
6 August 2004 | Annual return made up to 08/07/04 (5 pages) |
6 August 2004 | Annual return made up to 08/07/04 (5 pages) |
10 May 2004 | New secretary appointed (2 pages) |
10 May 2004 | Secretary resigned (1 page) |
10 May 2004 | Registered office changed on 10/05/04 from: 182 harrogate road chapel allerton leeds yorkshire LS7 4NZ (1 page) |
10 May 2004 | Registered office changed on 10/05/04 from: 182 harrogate road chapel allerton leeds yorkshire LS7 4NZ (1 page) |
10 May 2004 | Secretary resigned (1 page) |
10 May 2004 | New secretary appointed (2 pages) |
16 February 2004 | New director appointed (2 pages) |
16 February 2004 | New director appointed (2 pages) |
5 February 2004 | New director appointed (2 pages) |
5 February 2004 | New director appointed (2 pages) |
3 February 2004 | Total exemption full accounts made up to 31 July 2003 (5 pages) |
3 February 2004 | Total exemption full accounts made up to 31 July 2003 (5 pages) |
30 June 2003 | Annual return made up to 08/07/03 (4 pages) |
30 June 2003 | Annual return made up to 08/07/03 (4 pages) |
8 May 2003 | Total exemption full accounts made up to 31 July 2002 (5 pages) |
8 May 2003 | Total exemption full accounts made up to 31 July 2002 (5 pages) |
3 July 2002 | Annual return made up to 08/07/02 (5 pages) |
3 July 2002 | Director resigned (2 pages) |
3 July 2002 | Director resigned (2 pages) |
3 July 2002 | Annual return made up to 08/07/02 (5 pages) |
14 February 2002 | New director appointed (2 pages) |
14 February 2002 | New director appointed (2 pages) |
27 December 2001 | Total exemption full accounts made up to 31 July 2001 (5 pages) |
27 December 2001 | Total exemption full accounts made up to 31 July 2001 (5 pages) |
5 September 2001 | New secretary appointed (2 pages) |
5 September 2001 | Secretary resigned (1 page) |
5 September 2001 | New secretary appointed (2 pages) |
5 September 2001 | Registered office changed on 05/09/01 from: 46 bootham york north yorkshire YO30 7BZ (1 page) |
5 September 2001 | Registered office changed on 05/09/01 from: 46 bootham york north yorkshire YO30 7BZ (1 page) |
5 September 2001 | Secretary resigned (1 page) |
13 August 2001 | Annual return made up to 08/07/01 (4 pages) |
13 August 2001 | Annual return made up to 08/07/01 (4 pages) |
21 March 2001 | Full accounts made up to 31 July 2000 (5 pages) |
21 March 2001 | Full accounts made up to 31 July 2000 (5 pages) |
13 July 2000 | Annual return made up to 08/07/00 (4 pages) |
13 July 2000 | Annual return made up to 08/07/00 (4 pages) |
9 March 2000 | New director appointed (2 pages) |
9 March 2000 | Director resigned (1 page) |
9 March 2000 | New director appointed (2 pages) |
9 March 2000 | New director appointed (2 pages) |
9 March 2000 | New director appointed (2 pages) |
9 March 2000 | Director resigned (1 page) |
9 March 2000 | Director resigned (1 page) |
9 March 2000 | New director appointed (2 pages) |
9 March 2000 | New director appointed (2 pages) |
9 March 2000 | Director resigned (1 page) |
3 November 1999 | Secretary resigned (1 page) |
3 November 1999 | New secretary appointed (2 pages) |
3 November 1999 | New secretary appointed (2 pages) |
3 November 1999 | Secretary resigned (1 page) |
14 July 1999 | Secretary resigned (1 page) |
14 July 1999 | Secretary resigned (1 page) |
8 July 1999 | Incorporation (22 pages) |
8 July 1999 | Incorporation (22 pages) |