Harrogate
North Yorkshire
HG1 1UE
Director Name | Mr Stephen Norton William Kellett |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 November 2015(16 years after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | Bridgewater Barn The Common Metfield Harleston Norfolk IP20 0LP |
Director Name | Mr Karl Anthony Tinker |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 November 2015(16 years, 1 month after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Publican |
Country of Residence | United Kingdom |
Correspondence Address | 62 Otley Road Harrogate North Yorkshire HG2 0DP |
Director Name | Mr Paul Andrew Kirby Thompson |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 September 2016(16 years, 11 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | The Mews House Christ Church Oval Harrogate HG1 5AJ |
Director Name | Mr Jonathan Patrick Robert Gains |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 November 2021(22 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Station Parade Harrogate North Yorkshire HG1 1UE |
Director Name | Adrian Richard Rodda |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1999(3 weeks, 5 days after company formation) |
Appointment Duration | 7 years, 11 months (resigned 15 October 2007) |
Role | Newsagent |
Correspondence Address | 21 Park Parade Harrogate North Yorkshire HG1 5AG |
Secretary Name | Denise Metcalfe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 1999(3 weeks, 5 days after company formation) |
Appointment Duration | 7 years, 9 months (resigned 24 August 2007) |
Role | Financial Consultant |
Correspondence Address | 30 Saint Catherines Road Harrogate North Yorkshire HG2 8JZ |
Director Name | Mr Robert William Johnson |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2007(8 years after company formation) |
Appointment Duration | 8 years (resigned 05 November 2015) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 10 Station Parade Harrogate North Yorkshire HG1 1UE |
Director Name | Mrs Susan Watson |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2007(8 years after company formation) |
Appointment Duration | 9 years, 10 months (resigned 06 September 2017) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 10 Station Parade Harrogate North Yorkshire HG1 1UE |
Secretary Name | Mrs Susan Watson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 2007(8 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 13 January 2012) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 11 Bank Street Wetherby West Yorkshire LS22 6NQ |
Director Name | Mr Elliott John Randall |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2009(10 years after company formation) |
Appointment Duration | 11 months (resigned 21 September 2010) |
Role | It/Media Consultant |
Country of Residence | England |
Correspondence Address | Box Phh 21 Park Parade Harrogate North Yorkshire HG1 5AG |
Secretary Name | Mrs Sharon Tracey Morley |
---|---|
Status | Resigned |
Appointed | 13 January 2012(12 years, 3 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 26 October 2012) |
Role | Company Director |
Correspondence Address | 11 Bank Street Wetherby West Yorkshire LS22 6NQ |
Secretary Name | Mrs Sharon Tracey Morley |
---|---|
Status | Resigned |
Appointed | 11 June 2012(12 years, 8 months after company formation) |
Appointment Duration | Resigned same day (resigned 11 June 2012) |
Role | Company Director |
Correspondence Address | 11 Bank Street Wetherby West Yorkshire LS22 6NQ |
Secretary Name | Ms Paula Mary Watts |
---|---|
Status | Resigned |
Appointed | 26 October 2012(13 years after company formation) |
Appointment Duration | 3 weeks, 3 days (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, 1 month 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 | Ms Dolores Charlesworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 2013(13 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 December 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Station Parade Harrogate North Yorkshire HG1 1UE |
Secretary Name | Navpreet Mander |
---|---|
Status | Resigned |
Appointed | 19 September 2013(13 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 December 2014) |
Role | Company Director |
Correspondence Address | 10 Station Parade Harrogate North Yorkshire HG1 1UE |
Director Name | Mr Stephen Marriott |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2017(17 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 02 December 2021) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | East Kirknewton Farm Steading Kirknewton Wooler Northumberland NE71 6XE |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 1999(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 1999(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | 10 Station Parade Harrogate North Yorkshire HG1 1UE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Ward | Low Harrogate |
Built Up Area | Harrogate |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£446 |
Cash | £14 |
Current Liabilities | £520 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 November |
Latest Return | 11 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 25 July 2024 (3 months from now) |
14 December 2020 | Micro company accounts made up to 30 November 2019 (3 pages) |
---|---|
13 July 2020 | Confirmation statement made on 11 July 2020 with no updates (3 pages) |
27 August 2019 | Micro company accounts made up to 30 November 2018 (2 pages) |
24 July 2019 | Confirmation statement made on 11 July 2019 with updates (4 pages) |
24 July 2018 | Confirmation statement made on 11 July 2018 with updates (4 pages) |
4 May 2018 | Micro company accounts made up to 30 November 2017 (2 pages) |
19 September 2017 | Cessation of Susan Watson as a person with significant control on 6 September 2017 (1 page) |
19 September 2017 | Termination of appointment of Susan Watson as a director on 6 September 2017 (1 page) |
19 September 2017 | Cessation of Susan Watson as a person with significant control on 6 September 2017 (1 page) |
19 September 2017 | Termination of appointment of Susan Watson as a director on 6 September 2017 (1 page) |
17 July 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
17 July 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
4 July 2017 | Appointment of Mr Stephen Marriott as a director on 1 July 2017 (2 pages) |
4 July 2017 | Appointment of Mr Stephen Marriott as a director on 1 July 2017 (2 pages) |
6 June 2017 | Total exemption small company accounts made up to 30 November 2016 (3 pages) |
6 June 2017 | Total exemption small company accounts made up to 30 November 2016 (3 pages) |
19 September 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
19 September 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
14 September 2016 | Appointment of Mr Paul Andrew Kirby Thompson as a director on 14 September 2016 (2 pages) |
14 September 2016 | Appointment of Mr Paul Andrew Kirby Thompson as a director on 14 September 2016 (2 pages) |
19 July 2016 | Confirmation statement made on 11 July 2016 with updates (8 pages) |
19 July 2016 | Confirmation statement made on 11 July 2016 with updates (8 pages) |
23 June 2016 | Appointment of Mr Karl Anthony Tinker as a director on 10 November 2015 (2 pages) |
23 June 2016 | Appointment of Mr Karl Anthony Tinker as a director on 10 November 2015 (2 pages) |
17 February 2016 | Termination of appointment of Elliott Randall as a director on 17 February 2016 (1 page) |
17 February 2016 | Termination of appointment of Elliott Randall as a director on 17 February 2016 (1 page) |
10 November 2015 | Appointment of Mr Elliot Randall as a director on 5 November 2015 (2 pages) |
10 November 2015 | Appointment of Mr Stephen Kellett as a director on 5 November 2015 (2 pages) |
10 November 2015 | Appointment of Mr Stephen Kellett as a director on 5 November 2015 (2 pages) |
10 November 2015 | Termination of appointment of Robert William Johnson as a director on 5 November 2015 (1 page) |
10 November 2015 | Appointment of Mr Elliot Randall as a director on 5 November 2015 (2 pages) |
10 November 2015 | Appointment of Mr Elliot Randall as a director on 5 November 2015 (2 pages) |
10 November 2015 | Termination of appointment of Robert William Johnson as a director on 5 November 2015 (1 page) |
10 November 2015 | Termination of appointment of Robert William Johnson as a director on 5 November 2015 (1 page) |
10 November 2015 | Appointment of Mr Stephen Kellett as a director on 5 November 2015 (2 pages) |
24 August 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
7 May 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
7 May 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
2 December 2014 | Appointment of Mr Clive Evans as a secretary on 1 December 2014 (2 pages) |
2 December 2014 | Appointment of Mr Clive Evans as a secretary on 1 December 2014 (2 pages) |
2 December 2014 | Appointment of Mr Clive Evans as a secretary on 1 December 2014 (2 pages) |
1 December 2014 | Termination of appointment of Dolores Charlesworth as a secretary on 1 December 2014 (1 page) |
1 December 2014 | Registered office address changed from Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ to 10 Station Parade Harrogate North Yorkshire HG1 1UE on 1 December 2014 (1 page) |
1 December 2014 | Termination of appointment of Dolores Charlesworth as a secretary on 1 December 2014 (1 page) |
1 December 2014 | Termination of appointment of Navpreet Mander as a secretary on 1 December 2014 (1 page) |
1 December 2014 | Registered office address changed from Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ to 10 Station Parade Harrogate North Yorkshire HG1 1UE on 1 December 2014 (1 page) |
1 December 2014 | Registered office address changed from Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ to 10 Station Parade Harrogate North Yorkshire HG1 1UE on 1 December 2014 (1 page) |
1 December 2014 | Termination of appointment of Navpreet Mander as a secretary on 1 December 2014 (1 page) |
1 December 2014 | Termination of appointment of Navpreet Mander as a secretary on 1 December 2014 (1 page) |
1 December 2014 | Termination of appointment of Dolores Charlesworth as a secretary on 1 December 2014 (1 page) |
11 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
11 July 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
8 November 2013 | Appointment of Navpreet Mander as a secretary (1 page) |
8 November 2013 | Annual return made up to 13 October 2013 with a full list of shareholders (5 pages) |
8 November 2013 | Termination of appointment of Lori Griffiths as a secretary (1 page) |
8 November 2013 | Annual return made up to 13 October 2013 with a full list of shareholders (5 pages) |
8 November 2013 | Appointment of Navpreet Mander as a secretary (1 page) |
8 November 2013 | Termination of appointment of Lori Griffiths as a secretary (1 page) |
18 September 2013 | Registered office address changed from 11 Bank Street Wetherby West Yorkshire LS22 6NQ United Kingdom on 18 September 2013 (1 page) |
18 September 2013 | Registered office address changed from 11 Bank Street Wetherby West Yorkshire LS22 6NQ United Kingdom on 18 September 2013 (1 page) |
12 July 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
12 July 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
30 January 2013 | Appointment of Miss Lori Griffiths as a secretary (1 page) |
30 January 2013 | Appointment of Miss Lori Griffiths as a secretary (1 page) |
30 January 2013 | Appointment of Mrs Doloeres Charlesworth as a secretary (1 page) |
30 January 2013 | Appointment of Mrs Doloeres Charlesworth as a secretary (1 page) |
30 January 2013 | Termination of appointment of Paula Watts as a secretary (1 page) |
30 January 2013 | Termination of appointment of Paula Watts as a secretary (1 page) |
26 October 2012 | Appointment of Ms Paula Mary Watts as a secretary (1 page) |
26 October 2012 | Appointment of Ms Paula Mary Watts as a secretary (1 page) |
26 October 2012 | Termination of appointment of Sharon Morley as a secretary (1 page) |
26 October 2012 | Termination of appointment of Sharon Morley as a secretary (1 page) |
15 October 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (5 pages) |
15 October 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (5 pages) |
24 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
24 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
3 July 2012 | Appointment of Mrs Sharon Tracey Morley as a secretary (1 page) |
3 July 2012 | Appointment of Mrs Sharon Tracey Morley as a secretary (1 page) |
3 July 2012 | Termination of appointment of Sharon Morley as a secretary (1 page) |
3 July 2012 | Termination of appointment of Sharon Morley as a secretary (1 page) |
11 June 2012 | Termination of appointment of Susan Watson as a secretary (1 page) |
11 June 2012 | Appointment of Mrs Sharon Tracey Morley as a secretary (1 page) |
11 June 2012 | Appointment of Mrs Sharon Tracey Morley as a secretary (1 page) |
11 June 2012 | Termination of appointment of Susan Watson as a secretary (1 page) |
17 October 2011 | Annual return made up to 13 October 2011 with a full list of shareholders (4 pages) |
17 October 2011 | Annual return made up to 13 October 2011 with a full list of shareholders (4 pages) |
13 September 2011 | Registered office address changed from Po Box Box Phh 21 Park Parade Harrogate North Yorkshire HG1 5AG United Kingdom on 13 September 2011 (1 page) |
13 September 2011 | Registered office address changed from Po Box Box Phh 21 Park Parade Harrogate North Yorkshire HG1 5AG United Kingdom on 13 September 2011 (1 page) |
15 June 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
15 June 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
28 October 2010 | Annual return made up to 13 October 2010 with a full list of shareholders (4 pages) |
28 October 2010 | Annual return made up to 13 October 2010 with a full list of shareholders (4 pages) |
8 October 2010 | Termination of appointment of Elliott Randall as a director (1 page) |
8 October 2010 | Termination of appointment of Elliott Randall as a director (1 page) |
29 April 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
29 April 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
14 November 2009 | Appointment of Mr Elliott Randall as a director (2 pages) |
14 November 2009 | Appointment of Mr Elliott Randall as a director (2 pages) |
10 November 2009 | Secretary's details changed for Susan Watson on 13 October 2009 (1 page) |
10 November 2009 | Annual return made up to 13 October 2009 with a full list of shareholders (7 pages) |
10 November 2009 | Registered office address changed from Box Phh Park House 21 Park Parade Harrogate North Yorkshire HG1 5AG on 10 November 2009 (1 page) |
10 November 2009 | Secretary's details changed for Susan Watson on 13 October 2009 (1 page) |
10 November 2009 | Director's details changed for Robert William Johnson on 13 October 2009 (2 pages) |
10 November 2009 | Registered office address changed from Box Phh Park House 21 Park Parade Harrogate North Yorkshire HG1 5AG on 10 November 2009 (1 page) |
10 November 2009 | Director's details changed for Robert William Johnson on 13 October 2009 (2 pages) |
10 November 2009 | Director's details changed for Mrs. Susan Watson on 13 October 2009 (2 pages) |
10 November 2009 | Director's details changed for Mrs. Susan Watson on 13 October 2009 (2 pages) |
10 November 2009 | Annual return made up to 13 October 2009 with a full list of shareholders (7 pages) |
29 September 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
29 September 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
10 November 2008 | Director's change of particulars / robert johnson / 01/01/2008 (1 page) |
10 November 2008 | Return made up to 13/10/08; full list of members (6 pages) |
10 November 2008 | Director's change of particulars / robert johnson / 01/01/2008 (1 page) |
10 November 2008 | Location of register of members (1 page) |
10 November 2008 | Return made up to 13/10/08; full list of members (6 pages) |
10 November 2008 | Director and secretary's change of particulars / susan watson / 01/01/2008 (1 page) |
10 November 2008 | Location of register of members (1 page) |
10 November 2008 | Registered office changed on 10/11/2008 from box phh park house, 21 park parade, harrogate north yorkshire HG1 5AG (1 page) |
10 November 2008 | Registered office changed on 10/11/2008 from box phh park house, 21 park parade, harrogate north yorkshire HG1 5AG (1 page) |
10 November 2008 | Location of debenture register (1 page) |
10 November 2008 | Location of debenture register (1 page) |
10 November 2008 | Director and secretary's change of particulars / susan watson / 01/01/2008 (1 page) |
22 September 2008 | Total exemption small company accounts made up to 30 November 2007 (4 pages) |
22 September 2008 | Total exemption small company accounts made up to 30 November 2007 (4 pages) |
20 June 2008 | Ad 19/06/08-19/06/08\gbp si 3@1=3\gbp ic 7/10\ (2 pages) |
20 June 2008 | Ad 19/06/08-19/06/08\gbp si 3@1=3\gbp ic 7/10\ (2 pages) |
6 February 2008 | Return made up to 13/10/07; full list of members (4 pages) |
6 February 2008 | Location of register of members (1 page) |
6 February 2008 | Registered office changed on 06/02/08 from: box phh park house 21 park parade harrogate north yorkshire HG1 5AG (1 page) |
6 February 2008 | Return made up to 13/10/07; full list of members (4 pages) |
6 February 2008 | Registered office changed on 06/02/08 from: box phh park house 21 park parade harrogate north yorkshire HG1 5AG (1 page) |
6 February 2008 | Location of register of members (1 page) |
25 January 2008 | Registered office changed on 25/01/08 from: park house 21 park parade harrogate north yorkshire HG1 5AG (1 page) |
25 January 2008 | Registered office changed on 25/01/08 from: park house 21 park parade harrogate north yorkshire HG1 5AG (1 page) |
29 October 2007 | Director resigned (1 page) |
29 October 2007 | Director resigned (1 page) |
29 October 2007 | Secretary resigned (1 page) |
29 October 2007 | New secretary appointed;new director appointed (2 pages) |
29 October 2007 | New director appointed (2 pages) |
29 October 2007 | New director appointed (2 pages) |
29 October 2007 | Secretary resigned (1 page) |
29 October 2007 | New secretary appointed;new director appointed (2 pages) |
30 August 2007 | Secretary resigned (1 page) |
30 August 2007 | Secretary resigned (1 page) |
20 August 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
20 August 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
16 November 2006 | Return made up to 13/10/06; full list of members (8 pages) |
16 November 2006 | Return made up to 13/10/06; full list of members (8 pages) |
22 May 2006 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
22 May 2006 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
7 November 2005 | Return made up to 13/10/05; full list of members (8 pages) |
7 November 2005 | Return made up to 13/10/05; full list of members (8 pages) |
13 April 2005 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
13 April 2005 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
22 October 2004 | Return made up to 13/10/04; full list of members (8 pages) |
22 October 2004 | Return made up to 13/10/04; full list of members (8 pages) |
9 July 2004 | Total exemption small company accounts made up to 30 November 2003 (6 pages) |
9 July 2004 | Total exemption small company accounts made up to 30 November 2003 (6 pages) |
4 November 2003 | Return made up to 13/10/03; full list of members (8 pages) |
4 November 2003 | Return made up to 13/10/03; full list of members (8 pages) |
22 March 2003 | Total exemption small company accounts made up to 30 November 2002 (6 pages) |
22 March 2003 | Total exemption small company accounts made up to 30 November 2002 (6 pages) |
25 October 2002 | Return made up to 13/10/02; full list of members (8 pages) |
25 October 2002 | Return made up to 13/10/02; full list of members (8 pages) |
23 July 2002 | Total exemption small company accounts made up to 30 November 2001 (5 pages) |
23 July 2002 | Total exemption small company accounts made up to 30 November 2001 (5 pages) |
8 March 2002 | Accounting reference date extended from 31/10/01 to 30/11/01 (1 page) |
8 March 2002 | Accounting reference date extended from 31/10/01 to 30/11/01 (1 page) |
6 November 2001 | Return made up to 13/10/01; full list of members (8 pages) |
6 November 2001 | Return made up to 13/10/01; full list of members (8 pages) |
19 July 2001 | Accounts for a dormant company made up to 31 October 2000 (2 pages) |
19 July 2001 | Accounts for a dormant company made up to 31 October 2000 (2 pages) |
8 February 2001 | Return made up to 13/10/00; full list of members
|
8 February 2001 | Return made up to 13/10/00; full list of members
|
13 January 2000 | Director resigned (1 page) |
13 January 2000 | New director appointed (2 pages) |
13 January 2000 | Director resigned (1 page) |
13 January 2000 | New secretary appointed (2 pages) |
13 January 2000 | New director appointed (2 pages) |
13 January 2000 | Secretary resigned (1 page) |
13 January 2000 | Registered office changed on 13/01/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
13 January 2000 | New secretary appointed (2 pages) |
13 January 2000 | Secretary resigned (1 page) |
13 January 2000 | Registered office changed on 13/01/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
13 October 1999 | Incorporation (16 pages) |
13 October 1999 | Incorporation (16 pages) |