York
YO31 7EQ
Director Name | Mr William Miller Ferguson |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 May 2022(22 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 4-6 Gillygate Gillygate York YO31 7EQ |
Secretary Name | Mr Ashley Mehr |
---|---|
Status | Current |
Appointed | 25 March 2024(24 years, 2 months after company formation) |
Appointment Duration | 1 month |
Role | Company Director |
Correspondence Address | 4-6 Gillygate Gillygate York YO31 7EQ |
Director Name | Barbara Daphne Wales |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2001(1 year, 8 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 August 2006) |
Role | Housewife |
Correspondence Address | School House Back Lane Acaster Selby York North Yorkshire YO23 7BP |
Director Name | Simon Timothy Pearson |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2001(1 year, 8 months after company formation) |
Appointment Duration | 16 years, 10 months (resigned 18 July 2018) |
Role | Financial Adviser |
Country of Residence | United Kingdom |
Correspondence Address | Acomb House 23 Front Street Acomb York YO24 3BW |
Director Name | John Reed |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2001(1 year, 8 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 24 May 2010) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 4b Saint Chads Wharf Ebor Chase York North Yorkshire YO23 1LX |
Director Name | Kevin John Redmond |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2001(1 year, 8 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 22 July 2002) |
Role | IT Director |
Correspondence Address | 25 Hillside Road Penn Buckinghamshire HP10 8JJ |
Director Name | Roger Brook |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2001(1 year, 8 months after company formation) |
Appointment Duration | 1 year (resigned 26 September 2002) |
Role | Retired |
Correspondence Address | 9a Riverside Lodge Bishopthorpe Road York North Yorkshire YO23 1LJ |
Director Name | Janet Border |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2001(1 year, 8 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 28 August 2009) |
Role | Retired |
Correspondence Address | 9 Connaught Avenue Grimsby North East Lincolnshire DN32 0BS |
Director Name | Christopher Tehrani |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2001(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 April 2003) |
Role | Barrister |
Correspondence Address | 18a Saint Chads Wharf York North Yorkshire YO23 1LX |
Director Name | Barrie Nicholson Moore |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2001(1 year, 9 months after company formation) |
Appointment Duration | 4 years (resigned 17 November 2005) |
Role | Retired |
Correspondence Address | 52 Church Lane Bishopthorpe York YO23 2QG |
Secretary Name | Christine Anne Brook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2001(1 year, 10 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 26 September 2002) |
Role | Company Director |
Correspondence Address | 9a Riverside Lodge York North Yorkshire YO23 1LJ |
Director Name | Mr Roy Sonley Adamson |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2002(2 years, 7 months after company formation) |
Appointment Duration | 15 years (resigned 07 September 2017) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Acomb House 23 Front Street Acomb York YO24 3BW |
Secretary Name | Janet Border |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2002(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 04 December 2003) |
Role | Retired |
Correspondence Address | 9 Connaught Avenue Grimsby North East Lincolnshire DN32 0BS |
Secretary Name | Janet Border |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2002(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 04 December 2003) |
Role | Retired |
Correspondence Address | 9 Connaught Avenue Grimsby North East Lincolnshire DN32 0BS |
Director Name | Sean Phillip Ashton |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2003(3 years, 1 month after company formation) |
Appointment Duration | 1 month (resigned 04 April 2003) |
Role | Airplane Pilot |
Correspondence Address | 10b Riverside Lodge York North Yorkshire YO23 1LJ |
Director Name | Denis Grimshaw |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2003(3 years, 3 months after company formation) |
Appointment Duration | 5 years (resigned 15 May 2008) |
Role | Civil Servant |
Correspondence Address | 10a Saint Chads Wharf York YO23 1LX |
Director Name | Mr John Norman Richardson |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2003(3 years, 8 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 28 August 2009) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 5a Riverside Lodge Bishopthorpe Road York Yorkshire YO23 1LJ |
Secretary Name | Barrie Nicholson Moore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 December 2003(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 17 November 2005) |
Role | Retired |
Correspondence Address | 52 Church Lane Bishopthorpe York YO23 2QG |
Director Name | Michael Edward Bell |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2007(7 years, 4 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 10 August 2016) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Acomb House 23 Front Street Acomb York YO24 3BW |
Director Name | John Bright |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2008(8 years, 4 months after company formation) |
Appointment Duration | 6 years (resigned 29 May 2014) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Acomb House 23 Front Street Acomb York YO24 3BW |
Secretary Name | Jennifer Dixon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 2009(9 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 17 November 2010) |
Role | Property Manager |
Correspondence Address | Carvers Cottage Askhay Bryan York Yorkshire YO23 3QU |
Director Name | Frederick Derek Parkes |
---|---|
Date of Birth | September 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2010(10 years, 4 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 07 September 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Acomb House 23 Front Street Acomb York YO24 3BW |
Secretary Name | Ms Dolores Charlesworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 November 2010(10 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 04 December 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Bank Street Wetherby West Yorkshire LS22 6NQ |
Director Name | Mr Melvyn Stannard |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2011(11 years, 4 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 01 January 2023) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 3 Bishopthorpe Road Bishopthorpe Road York YO23 1NA |
Director Name | Lesley Luhrs |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2012(12 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 29 May 2014) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | Acomb House 23 Front Street Acomb York YO24 3BW |
Director Name | Ms Lynn Dawn Riviere |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2017(17 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 May 2020) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Acomb House 23 Front Street Acomb York YO24 3BW |
Director Name | Mr Michael Lawrence Sullivan |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2017(17 years, 7 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 09 February 2024) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 3 Bishopthorpe Road Bishopthorpe Road York YO23 1NA |
Director Name | Mr Brian Sanderson |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2017(17 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 08 July 2022) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 3 Bishopthorpe Road Bishopthorpe Road York YO23 1NA |
Director Name | Miss Nicola Jayne Slee |
---|---|
Date of Birth | March 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2019(19 years, 3 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 30 January 2020) |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | Acomb House 23 Front Street Acomb York YO24 3BW |
Director Name | Ms Lynne Gray |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2019(19 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 27 June 2023) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 3 Bishopthorpe Road Bishopthorpe Road York YO23 1NA |
Director Name | Mr Christopher Idelji Tehrani |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2023(23 years, 5 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 29 February 2024) |
Role | Barrister |
Country of Residence | England |
Correspondence Address | 3 Bishopthorpe Road Bishopthorpe Road York YO23 1NA |
Director Name | Corporate Property Management Limited (Corporation) |
---|---|
Date of Birth | March 1987 (Born 37 years ago) |
Status | Resigned |
Appointed | 17 January 2000(same day as company formation) |
Correspondence Address | 108 High Street Stevenage Hertfordshire SG1 3DW |
Secretary Name | Hertford Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2000(same day as company formation) |
Correspondence Address | Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR |
Registered Address | 4-6 Gillygate Gillygate York YO31 7EQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Central |
County | North Yorkshire |
Ward | Guildhall |
Built Up Area | York |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £72,888 |
Cash | £81,298 |
Current Liabilities | £11,830 |
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 | 17 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 31 January 2025 (9 months, 1 week from now) |
25 January 2021 | Registered office address changed from C/O the Property Company Acomb House 23 Front Street Acomb York YO24 3BW to 3 Bishopthorpe Road Bishopthorpe Road York YO23 1NA on 25 January 2021 (1 page) |
---|---|
18 January 2021 | Confirmation statement made on 17 January 2021 with no updates (3 pages) |
23 December 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
13 May 2020 | Termination of appointment of Lynn Dawn Riviere as a director on 1 May 2020 (1 page) |
13 February 2020 | Confirmation statement made on 17 January 2020 with no updates (3 pages) |
30 January 2020 | Termination of appointment of Nicola Jayne Slee as a director on 30 January 2020 (1 page) |
2 September 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
25 April 2019 | Appointment of Ms Lynne Gray as a director on 25 April 2019 (2 pages) |
24 April 2019 | Appointment of Ms Nicola Jayne Slee as a director on 24 April 2019 (2 pages) |
17 January 2019 | Confirmation statement made on 17 January 2019 with no updates (3 pages) |
26 July 2018 | Termination of appointment of Simon Timothy Pearson as a director on 18 July 2018 (1 page) |
16 March 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
17 January 2018 | Confirmation statement made on 17 January 2018 with no updates (3 pages) |
20 October 2017 | Appointment of Mr Brian Sanderson as a director on 19 October 2017 (2 pages) |
20 October 2017 | Appointment of Mr Brian Sanderson as a director on 19 October 2017 (2 pages) |
8 September 2017 | Appointment of Mr Michael Lawrence Sullivan as a director on 8 September 2017 (2 pages) |
8 September 2017 | Termination of appointment of Frederick Derek Parkes as a director on 7 September 2017 (1 page) |
8 September 2017 | Appointment of Mr Michael Lawrence Sullivan as a director on 8 September 2017 (2 pages) |
8 September 2017 | Termination of appointment of Roy Sonley Adamson as a director on 7 September 2017 (1 page) |
8 September 2017 | Termination of appointment of Roy Sonley Adamson as a director on 7 September 2017 (1 page) |
8 September 2017 | Termination of appointment of Frederick Derek Parkes as a director on 7 September 2017 (1 page) |
8 September 2017 | Appointment of Ms Lynn Dawn Riviere as a director on 8 September 2017 (2 pages) |
8 September 2017 | Appointment of Ms Lynn Dawn Riviere as a director on 8 September 2017 (2 pages) |
23 March 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
23 March 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
17 January 2017 | Confirmation statement made on 17 January 2017 with updates (4 pages) |
17 January 2017 | Confirmation statement made on 17 January 2017 with updates (4 pages) |
26 August 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
26 August 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
10 August 2016 | Termination of appointment of Michael Edward Bell as a director on 10 August 2016 (1 page) |
10 August 2016 | Termination of appointment of Michael Edward Bell as a director on 10 August 2016 (1 page) |
19 January 2016 | Annual return made up to 17 January 2016 no member list (4 pages) |
19 January 2016 | Annual return made up to 17 January 2016 no member list (4 pages) |
6 May 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
6 May 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
19 January 2015 | Annual return made up to 17 January 2015 no member list (4 pages) |
19 January 2015 | Annual return made up to 17 January 2015 no member list (4 pages) |
21 July 2014 | Termination of appointment of Lynn Dawn Riviere as a director on 29 May 2014 (1 page) |
21 July 2014 | Termination of appointment of John Bright as a director on 29 May 2014 (1 page) |
21 July 2014 | Termination of appointment of Lesley Luhrs as a director on 29 May 2014 (1 page) |
21 July 2014 | Termination of appointment of John Bright as a director on 29 May 2014 (1 page) |
21 July 2014 | Termination of appointment of Lesley Luhrs as a director on 29 May 2014 (1 page) |
21 July 2014 | Termination of appointment of Lynn Dawn Riviere as a director on 29 May 2014 (1 page) |
24 March 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
24 March 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
17 January 2014 | Annual return made up to 17 January 2014 no member list (6 pages) |
17 January 2014 | Annual return made up to 17 January 2014 no member list (6 pages) |
10 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
10 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
18 February 2013 | Annual return made up to 17 January 2013 no member list (5 pages) |
18 February 2013 | Annual return made up to 17 January 2013 no member list (5 pages) |
11 January 2013 | Registered office address changed from 11 Bank Street Wetherby West Yorkshire LS22 6NQ England on 11 January 2013 (1 page) |
11 January 2013 | Registered office address changed from 11 Bank Street Wetherby West Yorkshire LS22 6NQ England on 11 January 2013 (1 page) |
7 December 2012 | Section 519 (1 page) |
7 December 2012 | Section 519 (1 page) |
4 December 2012 | Termination of appointment of Dolores Charlesworth as a secretary (1 page) |
4 December 2012 | Termination of appointment of Dolores Charlesworth as a secretary (1 page) |
18 September 2012 | Resolutions
|
18 September 2012 | Resolutions
|
11 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
11 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
21 May 2012 | Appointment of Lesley Luhrs as a director (2 pages) |
21 May 2012 | Appointment of Lesley Luhrs as a director (2 pages) |
9 May 2012 | Appointment of Mr Melvyn Stannard as a director (2 pages) |
9 May 2012 | Appointment of Mr Melvyn Stannard as a director (2 pages) |
8 March 2012 | Director's details changed for Miss Lynn Dawn Riviere on 18 January 2012 (2 pages) |
8 March 2012 | Annual return made up to 17 January 2012 no member list (5 pages) |
8 March 2012 | Director's details changed for Miss Lynn Dawn Riviere on 18 January 2012 (2 pages) |
8 March 2012 | Annual return made up to 17 January 2012 no member list (5 pages) |
7 March 2012 | Director's details changed for John Bright on 18 January 2011 (2 pages) |
7 March 2012 | Director's details changed for Michael Edward Bell on 18 January 2011 (2 pages) |
7 March 2012 | Director's details changed for Mr Roy Sonley Adamson on 18 January 2011 (2 pages) |
7 March 2012 | Director's details changed for Michael Edward Bell on 18 January 2011 (2 pages) |
7 March 2012 | Director's details changed for Mr Roy Sonley Adamson on 18 January 2011 (2 pages) |
7 March 2012 | Director's details changed for John Bright on 18 January 2011 (2 pages) |
7 March 2012 | Director's details changed for Simon Timothy Pearson on 18 January 2011 (2 pages) |
7 March 2012 | Director's details changed for Simon Timothy Pearson on 18 January 2011 (2 pages) |
11 July 2011 | Full accounts made up to 31 December 2010 (11 pages) |
11 July 2011 | Full accounts made up to 31 December 2010 (11 pages) |
8 June 2011 | Termination of appointment of John Reed as a director (1 page) |
8 June 2011 | Termination of appointment of John Reed as a director (1 page) |
4 March 2011 | Annual return made up to 17 January 2011 no member list (8 pages) |
4 March 2011 | Annual return made up to 17 January 2011 no member list (8 pages) |
17 January 2011 | Appointment of Mrs Dolores Charlesworth as a secretary (1 page) |
17 January 2011 | Appointment of Mrs Dolores Charlesworth as a secretary (1 page) |
17 January 2011 | Registered office address changed from 41 Front Street Acomb York North Yorkshire YO24 3BR on 17 January 2011 (1 page) |
17 January 2011 | Termination of appointment of Jennifer Dixon as a secretary (1 page) |
17 January 2011 | Termination of appointment of Jennifer Dixon as a secretary (1 page) |
17 January 2011 | Registered office address changed from 41 Front Street Acomb York North Yorkshire YO24 3BR on 17 January 2011 (1 page) |
8 June 2010 | Appointment of Miss Lynn Dawn Riviere as a director (3 pages) |
8 June 2010 | Appointment of Frederick Derek Parkes as a director (3 pages) |
8 June 2010 | Appointment of Miss Lynn Dawn Riviere as a director (3 pages) |
8 June 2010 | Appointment of Frederick Derek Parkes as a director (3 pages) |
11 March 2010 | Full accounts made up to 31 December 2009 (11 pages) |
11 March 2010 | Full accounts made up to 31 December 2009 (11 pages) |
12 February 2010 | Director's details changed for Michael Edward Bell on 12 February 2010 (2 pages) |
12 February 2010 | Director's details changed for Simon Timothy Pearson on 12 February 2010 (2 pages) |
12 February 2010 | Director's details changed for Mr Roy Sonley Adamson on 12 February 2010 (2 pages) |
12 February 2010 | Director's details changed for Simon Timothy Pearson on 12 February 2010 (2 pages) |
12 February 2010 | Director's details changed for John Reed on 12 February 2010 (2 pages) |
12 February 2010 | Director's details changed for Michael Edward Bell on 12 February 2010 (2 pages) |
12 February 2010 | Director's details changed for Mr Roy Sonley Adamson on 12 February 2010 (2 pages) |
12 February 2010 | Director's details changed for John Bright on 12 February 2010 (2 pages) |
12 February 2010 | Director's details changed for John Reed on 12 February 2010 (2 pages) |
12 February 2010 | Annual return made up to 17 January 2010 no member list (5 pages) |
12 February 2010 | Director's details changed for John Bright on 12 February 2010 (2 pages) |
12 February 2010 | Annual return made up to 17 January 2010 no member list (5 pages) |
17 September 2009 | Appointment terminated director john richardson (1 page) |
17 September 2009 | Appointment terminated director janet border (1 page) |
17 September 2009 | Appointment terminated director janet border (1 page) |
17 September 2009 | Appointment terminated director john richardson (1 page) |
11 June 2009 | Appointment terminated secretary janet border (1 page) |
11 June 2009 | Secretary appointed jennifer dixon (2 pages) |
11 June 2009 | Secretary appointed jennifer dixon (2 pages) |
11 June 2009 | Appointment terminated secretary janet border (1 page) |
29 April 2009 | Full accounts made up to 31 December 2008 (11 pages) |
29 April 2009 | Full accounts made up to 31 December 2008 (11 pages) |
13 March 2009 | Annual return made up to 17/01/09 (4 pages) |
13 March 2009 | Annual return made up to 17/01/09 (4 pages) |
9 February 2009 | Director appointed john bright logged form (1 page) |
9 February 2009 | Director appointed john bright logged form (1 page) |
2 February 2009 | Annual return made up to 17/01/08 (4 pages) |
2 February 2009 | Annual return made up to 17/01/08 (4 pages) |
3 June 2008 | Director appointed john bright (2 pages) |
3 June 2008 | Director appointed john bright (2 pages) |
3 June 2008 | Appointment terminated director denis grimshaw (1 page) |
3 June 2008 | Appointment terminated director denis grimshaw (1 page) |
17 March 2008 | Full accounts made up to 31 December 2007 (10 pages) |
17 March 2008 | Full accounts made up to 31 December 2007 (10 pages) |
1 June 2007 | New director appointed (2 pages) |
1 June 2007 | New director appointed (2 pages) |
19 March 2007 | Full accounts made up to 31 December 2006 (10 pages) |
19 March 2007 | Full accounts made up to 31 December 2006 (10 pages) |
9 February 2007 | Annual return made up to 17/01/07 (2 pages) |
9 February 2007 | Annual return made up to 17/01/07 (2 pages) |
11 November 2006 | Registered office changed on 11/11/06 from: white rose property management fawcett house 201 acomb road york YO24 4HD (1 page) |
11 November 2006 | Registered office changed on 11/11/06 from: white rose property management fawcett house 201 acomb road york YO24 4HD (1 page) |
12 September 2006 | Director resigned (1 page) |
12 September 2006 | Director resigned (1 page) |
9 June 2006 | Full accounts made up to 31 December 2005 (11 pages) |
9 June 2006 | Full accounts made up to 31 December 2005 (11 pages) |
3 February 2006 | Annual return made up to 17/01/06 (7 pages) |
3 February 2006 | Annual return made up to 17/01/06 (7 pages) |
4 January 2006 | Secretary resigned;director resigned (1 page) |
4 January 2006 | Secretary resigned;director resigned (1 page) |
4 January 2006 | New secretary appointed (2 pages) |
4 January 2006 | New secretary appointed (2 pages) |
3 January 2006 | Full accounts made up to 31 December 2004 (11 pages) |
3 January 2006 | Full accounts made up to 31 December 2004 (11 pages) |
4 March 2005 | Annual return made up to 17/01/05
|
4 March 2005 | Annual return made up to 17/01/05
|
5 January 2005 | Registered office changed on 05/01/05 from: 18 bank street wetherby west yorkshire LS22 6NQ (1 page) |
5 January 2005 | Registered office changed on 05/01/05 from: 18 bank street wetherby west yorkshire LS22 6NQ (1 page) |
3 June 2004 | Full accounts made up to 31 December 2003 (11 pages) |
3 June 2004 | Full accounts made up to 31 December 2003 (11 pages) |
6 March 2004 | Registered office changed on 06/03/04 from: 18 bank street wetherby LS22 6NQ (1 page) |
6 March 2004 | New secretary appointed (2 pages) |
6 March 2004 | Annual return made up to 17/01/04
|
6 March 2004 | Registered office changed on 06/03/04 from: 18 bank street wetherby LS22 6NQ (1 page) |
6 March 2004 | Annual return made up to 17/01/04
|
6 March 2004 | New secretary appointed (2 pages) |
6 January 2004 | Auditor's resignation (1 page) |
6 January 2004 | Auditor's resignation (1 page) |
21 October 2003 | Full accounts made up to 31 December 2002 (10 pages) |
21 October 2003 | Full accounts made up to 31 December 2002 (10 pages) |
17 October 2003 | New director appointed (2 pages) |
17 October 2003 | New director appointed (2 pages) |
28 May 2003 | New director appointed (2 pages) |
28 May 2003 | New director appointed (2 pages) |
13 May 2003 | Director resigned (1 page) |
13 May 2003 | Director resigned (1 page) |
7 May 2003 | Director resigned (1 page) |
7 May 2003 | Director resigned (1 page) |
19 March 2003 | New director appointed (2 pages) |
19 March 2003 | New director appointed (2 pages) |
12 February 2003 | Annual return made up to 17/01/03
|
12 February 2003 | Annual return made up to 17/01/03
|
16 January 2003 | Director resigned (1 page) |
16 January 2003 | Director resigned (1 page) |
28 November 2002 | Full accounts made up to 31 December 2001 (10 pages) |
28 November 2002 | Full accounts made up to 31 December 2001 (10 pages) |
18 October 2002 | New secretary appointed (2 pages) |
18 October 2002 | New secretary appointed (2 pages) |
15 October 2002 | New director appointed (2 pages) |
15 October 2002 | New director appointed (2 pages) |
30 September 2002 | Secretary resigned (1 page) |
30 September 2002 | Director resigned (1 page) |
30 September 2002 | Director resigned (1 page) |
30 September 2002 | Secretary resigned (1 page) |
2 August 2002 | Director resigned (1 page) |
2 August 2002 | Director resigned (1 page) |
30 January 2002 | Annual return made up to 17/01/02 (6 pages) |
30 January 2002 | Annual return made up to 17/01/02 (6 pages) |
6 December 2001 | New secretary appointed (2 pages) |
6 December 2001 | Secretary resigned (1 page) |
6 December 2001 | Director resigned (1 page) |
6 December 2001 | Secretary resigned (1 page) |
6 December 2001 | Director resigned (1 page) |
6 December 2001 | New secretary appointed (2 pages) |
27 November 2001 | New director appointed (2 pages) |
27 November 2001 | New director appointed (2 pages) |
23 November 2001 | New director appointed (2 pages) |
23 November 2001 | New director appointed (2 pages) |
29 October 2001 | New director appointed (2 pages) |
29 October 2001 | New director appointed (2 pages) |
29 October 2001 | New director appointed (2 pages) |
29 October 2001 | New director appointed (2 pages) |
29 October 2001 | New director appointed (2 pages) |
29 October 2001 | New director appointed (2 pages) |
29 October 2001 | New director appointed (2 pages) |
29 October 2001 | New director appointed (2 pages) |
29 October 2001 | New director appointed (2 pages) |
29 October 2001 | New director appointed (2 pages) |
29 October 2001 | New director appointed (2 pages) |
29 October 2001 | New director appointed (2 pages) |
18 October 2001 | Full accounts made up to 31 December 2000 (10 pages) |
18 October 2001 | Full accounts made up to 31 December 2000 (10 pages) |
25 July 2001 | Registered office changed on 25/07/01 from: 1-3 evron place hertford hertfordshire SG14 1PA (1 page) |
25 July 2001 | Registered office changed on 25/07/01 from: 1-3 evron place hertford hertfordshire SG14 1PA (1 page) |
29 January 2001 | Annual return made up to 17/01/01 (3 pages) |
29 January 2001 | Annual return made up to 17/01/01 (3 pages) |
29 January 2000 | Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page) |
29 January 2000 | Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page) |
17 January 2000 | Incorporation (28 pages) |
17 January 2000 | Incorporation (28 pages) |