Whitby
North Yorkshire
YO22 4ER
Director Name | Michael Victor Colin Cain |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 June 2000(same day as company formation) |
Role | Landlord Developer |
Country of Residence | United Kingdom |
Correspondence Address | 5 Glebe Garth Barlby North Yorkshire YO8 5NE |
Secretary Name | Mr Colin Henry Cain |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 June 2000(same day as company formation) |
Role | Partner, Removals & Storage |
Country of Residence | United Kingdom |
Correspondence Address | 21 St Mary's Crescent Whitby North Yorkshire YO22 4ER |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 2000(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | levidale.co.uk |
---|
Registered Address | 8 The Crescent Selby North Yorkshire YO8 4PD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Selby and Ainsty |
County | North Yorkshire |
Parish | Selby |
Ward | Selby East |
Built Up Area | Selby |
1 at £1 | Colin Henry Cain 50.00% Ordinary |
---|---|
1 at £1 | Michael Victor Colin Cain 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,090,299 |
Cash | £24,035 |
Current Liabilities | £43,511 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 21 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 5 July 2024 (2 months, 1 week from now) |
12 September 2003 | Delivered on: 16 September 2003 Persons entitled: Capital Home Loans Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a 33 willowbrook close north malton north yorkshire fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company. Outstanding |
---|---|
12 September 2003 | Delivered on: 16 September 2003 Persons entitled: Capital Home Loans Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a 9 kingsway west acomb york f/h fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company. Outstanding |
29 August 2003 | Delivered on: 2 September 2003 Persons entitled: Capital Home Loans Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 16 kitchener street selby north yokshire YO8 4BU. Fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company. Outstanding |
11 July 2003 | Delivered on: 16 July 2003 Persons entitled: Capital Home Loans Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 117 green lane acomb york YO24 4BS fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company. Outstanding |
21 February 2003 | Delivered on: 1 March 2003 Persons entitled: Britannic Money PLC Classification: Legal charge Secured details: £71,305.50 due or to become due from the company the chargee. Particulars: All that f/h property k/a 7 almond close thorpe willougby selby north yorkshire YO8 9FD t/n NYK26606. Outstanding |
16 June 2009 | Delivered on: 18 June 2009 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
19 January 2007 | Delivered on: 26 January 2007 Persons entitled: Mr Reuben Barrett Classification: Mortgage Secured details: £187,500.00 and all other monies due or to become due. Particulars: 28 kingston street, goole, east riding, yorkshire. Outstanding |
6 October 2006 | Delivered on: 25 October 2006 Persons entitled: Paragon Mortgages Limited Paragon Mortgages Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 30 carr street selby north yorkshire. The rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future. Outstanding |
10 May 2004 | Delivered on: 13 May 2004 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Property at 70 percy street goole east yorkshire the rental income by way of first fixed charge..the property rights by way of first fixed charge and all of your undertaking and assets by way of floating charge. Outstanding |
12 March 2004 | Delivered on: 13 March 2004 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The property at 64 swinefleet road goole east yorkshire the rental income by way of first fixed charge.the property rights by way of first fixed charge and all of your undertaking and assets by way of floating charge. Outstanding |
20 February 2004 | Delivered on: 2 March 2004 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: £110,942.00 due or to become due from the company to the chargee. Particulars: The freehold property known as 1 tang hall lane york. Outstanding |
20 February 2004 | Delivered on: 21 February 2004 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Property at 41 cottingham street goole east yorkshire the rental income by way of first fixed charge..the property rights by way of first fixed charge and all of your undertaking and assets by way of floating charge. Outstanding |
17 February 2004 | Delivered on: 18 February 2004 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Property at 82 percy st, goole, east yorkshire. The rental income by way of first fixed charge.the property rights by way of first fixed charge and all of your undertaking and assets by way of floating charge. Outstanding |
16 February 2004 | Delivered on: 18 February 2004 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Property at 80 percy st goole east yorkshire the rental income by way of first fixed charge..the property rights by way of first fixed charge and all of your undertaking and assets by way of floating charge. Outstanding |
12 February 2004 | Delivered on: 14 February 2004 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Property k/a 12 percy street goole east yorkshire together with the rental income the property rights and all undertaking and assets. Outstanding |
10 February 2004 | Delivered on: 11 February 2004 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Property k/a 66 percy street goole east yorkshire together with the rental income the property rights and all undertaking and assets. Outstanding |
9 February 2004 | Delivered on: 10 February 2004 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Property k/a 17 kingsston st goole east yorkshire together with the rental income the property rights and the undertaking and assets. Outstanding |
6 February 2004 | Delivered on: 7 February 2004 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Property k/a 14 percy street goole east yorkshire together with the rental income the property rights and all the undertaking and assets. Outstanding |
2 January 2004 | Delivered on: 21 January 2004 Persons entitled: Capital Home Loans Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 7 harington avenue, york fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company. Outstanding |
14 November 2003 | Delivered on: 15 November 2003 Persons entitled: Mortgage Trust Limited Classification: Legal charge Secured details: An advance of £85,000.00 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 38 lincoln street, york, YO26 4YR. Outstanding |
31 October 2003 | Delivered on: 5 November 2003 Persons entitled: Mortgage Trust Limited Classification: Legal charge Secured details: The advance of £48,875 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The f/h property 31 pinewood drive camblesforth selby north yorkshire. Outstanding |
31 October 2003 | Delivered on: 5 November 2003 Persons entitled: Mortgage Trust Limited Classification: Legal charge Secured details: £80,750 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The l/h property 5 heslin close haxby york. Outstanding |
6 November 2003 | Delivered on: 11 November 2003 Persons entitled: Mortgage Trust Limited Classification: Legal charge Secured details: £59,075 and all other monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 87 millgate selby north yorkshire YO8 0LD. Outstanding |
31 October 2003 | Delivered on: 5 November 2003 Persons entitled: Capital Home Loans Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 44 buller street selby north yorkshire YO8 4BT (freehold property) fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company. Outstanding |
3 October 2003 | Delivered on: 9 October 2003 Persons entitled: Britannic Money PLC Classification: Legal charge Secured details: The advance of £76,577 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The property k/a 10 station square strensall york f/h. Outstanding |
1 October 2003 | Delivered on: 9 October 2003 Persons entitled: Britannic Money PLC Classification: Legal charge Secured details: £71,000 and all other monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 100 gale lane acomb york YO24 3AE. Outstanding |
1 October 2003 | Delivered on: 9 October 2003 Persons entitled: Britannic Money PLC Classification: Legal charge Secured details: £140,000 and all other monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 35 third avenue heworth york YO31 0TY (f/h). Outstanding |
29 September 2003 | Delivered on: 1 October 2003 Persons entitled: Britannic Money Ashley Avenue Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a 31 buller street selby north yorkshire YO8 4BT. Outstanding |
12 September 2003 | Delivered on: 16 September 2003 Persons entitled: Capital Home Loans Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a 83 scarborough road north malton north yorkshire fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company. Outstanding |
30 April 2002 | Delivered on: 2 May 2002 Satisfied on: 23 January 2007 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 50 fossgate york. Fully Satisfied |
17 December 2004 | Delivered on: 21 December 2004 Satisfied on: 16 August 2011 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property knonw as 33 moor lane dring houses york, the rental income by way of first fixed charge.the property rights by way of first fixed charge and all undertaking and assets by way of floating charge. Fully Satisfied |
30 April 2002 | Delivered on: 2 May 2002 Satisfied on: 23 January 2007 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 38 lincoln street leeman road york. Fully Satisfied |
13 February 2004 | Delivered on: 14 February 2004 Satisfied on: 8 July 2011 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Property at 35 cottingham st goole east yorkshire the rental income by way of first fixed charge.the property rights by way of first fixed charge and all of your undertaking and assets by way of floating charge. Fully Satisfied |
1 August 2000 | Delivered on: 10 August 2000 Satisfied on: 16 August 2005 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
19 July 2000 | Delivered on: 9 August 2000 Satisfied on: 23 January 2007 Persons entitled: Barclays Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 33 moor lane,dringhouses,york.t/no.nyk 7865. Fully Satisfied |
28 June 2023 | Confirmation statement made on 21 June 2023 with updates (3 pages) |
---|---|
31 January 2023 | Total exemption full accounts made up to 30 April 2022 (10 pages) |
24 June 2022 | Confirmation statement made on 21 June 2022 with no updates (3 pages) |
24 June 2022 | Change of details for Mr Michael Victor Colin Cain as a person with significant control on 17 February 2022 (2 pages) |
24 June 2022 | Director's details changed for Michael Victor Colin Cain on 17 February 2022 (2 pages) |
29 April 2022 | Total exemption full accounts made up to 30 April 2021 (11 pages) |
30 June 2021 | Confirmation statement made on 21 June 2021 with no updates (3 pages) |
23 March 2021 | Total exemption full accounts made up to 30 April 2020 (11 pages) |
23 June 2020 | Confirmation statement made on 21 June 2020 with updates (4 pages) |
27 February 2020 | Total exemption full accounts made up to 30 April 2019 (11 pages) |
27 June 2019 | Confirmation statement made on 21 June 2019 with updates (5 pages) |
3 May 2019 | Amended total exemption full accounts made up to 30 April 2017 (8 pages) |
8 March 2019 | Statement of capital following an allotment of shares on 31 January 2019
|
26 February 2019 | Resolutions
|
4 February 2019 | Director's details changed for Michael Victor Colin Cain on 1 February 2019 (2 pages) |
4 February 2019 | Director's details changed for Mr Colin Henry Cain on 1 February 2019 (2 pages) |
4 February 2019 | Change of details for Mr Michael Victor Colin Cain as a person with significant control on 1 February 2019 (2 pages) |
4 February 2019 | Secretary's details changed for Mr Colin Henry Cain on 1 February 2019 (1 page) |
4 February 2019 | Change of details for Mr Colin Henry Cain as a person with significant control on 1 February 2019 (2 pages) |
31 January 2019 | Total exemption full accounts made up to 30 April 2018 (11 pages) |
5 July 2018 | Confirmation statement made on 21 June 2018 with updates (4 pages) |
31 January 2018 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
6 July 2017 | Confirmation statement made on 21 June 2017 with updates (4 pages) |
6 July 2017 | Confirmation statement made on 21 June 2017 with updates (4 pages) |
6 July 2017 | Notification of Michael Victor Colin Cain as a person with significant control on 6 July 2017 (2 pages) |
6 July 2017 | Notification of Colin Henry Cain as a person with significant control on 6 April 2016 (2 pages) |
6 July 2017 | Notification of Colin Henry Cain as a person with significant control on 6 July 2017 (2 pages) |
6 July 2017 | Notification of Michael Victor Colin Cain as a person with significant control on 6 April 2016 (2 pages) |
6 July 2017 | Notification of Michael Victor Colin Cain as a person with significant control on 6 April 2016 (2 pages) |
6 July 2017 | Notification of Colin Henry Cain as a person with significant control on 6 April 2016 (2 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
8 July 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
8 July 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
25 January 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
25 January 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
6 July 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
25 February 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
25 February 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
11 July 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
7 January 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
7 January 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
11 July 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (5 pages) |
11 July 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (5 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
19 July 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (5 pages) |
19 July 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (5 pages) |
14 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
14 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
18 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (3 pages) |
18 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (3 pages) |
13 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages) |
13 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages) |
1 July 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (5 pages) |
1 July 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (5 pages) |
17 December 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
17 December 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
25 June 2010 | Director's details changed for Michael Victor Colin Cain on 1 October 2009 (2 pages) |
25 June 2010 | Director's details changed for Colin Henry Cain on 1 October 2009 (2 pages) |
25 June 2010 | Director's details changed for Michael Victor Colin Cain on 1 October 2009 (2 pages) |
25 June 2010 | Director's details changed for Michael Victor Colin Cain on 1 October 2009 (2 pages) |
25 June 2010 | Director's details changed for Colin Henry Cain on 1 October 2009 (2 pages) |
25 June 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (5 pages) |
25 June 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (5 pages) |
25 June 2010 | Director's details changed for Colin Henry Cain on 1 October 2009 (2 pages) |
2 February 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
2 February 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
21 July 2009 | Return made up to 21/06/09; full list of members (4 pages) |
21 July 2009 | Return made up to 21/06/09; full list of members (4 pages) |
18 June 2009 | Particulars of a mortgage or charge / charge no: 36 (4 pages) |
18 June 2009 | Particulars of a mortgage or charge / charge no: 36 (4 pages) |
2 June 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
2 June 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
1 July 2008 | Return made up to 21/06/08; full list of members (4 pages) |
1 July 2008 | Return made up to 21/06/08; full list of members (4 pages) |
4 April 2008 | Curr sho from 30/06/2008 to 30/04/2008 (1 page) |
4 April 2008 | Curr sho from 30/06/2008 to 30/04/2008 (1 page) |
29 January 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
29 January 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
21 July 2007 | Registered office changed on 21/07/07 from: 8 the crescent selby north yorkshire YO8 4PD (1 page) |
21 July 2007 | Registered office changed on 21/07/07 from: 8 the crescent selby north yorkshire YO8 4PD (1 page) |
9 July 2007 | Registered office changed on 09/07/07 from: 14 clifford street york north yorkshire YO1 9RD (1 page) |
9 July 2007 | Registered office changed on 09/07/07 from: 14 clifford street york north yorkshire YO1 9RD (1 page) |
9 July 2007 | Return made up to 21/06/07; full list of members (2 pages) |
9 July 2007 | Return made up to 21/06/07; full list of members (2 pages) |
4 May 2007 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
4 May 2007 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
4 May 2007 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
4 May 2007 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
26 January 2007 | Particulars of mortgage/charge (3 pages) |
26 January 2007 | Particulars of mortgage/charge (3 pages) |
23 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
23 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
23 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
23 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
23 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
23 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
23 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
23 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
25 October 2006 | Particulars of mortgage/charge (3 pages) |
25 October 2006 | Particulars of mortgage/charge (3 pages) |
20 July 2006 | Return made up to 21/06/06; full list of members (7 pages) |
20 July 2006 | Return made up to 21/06/06; full list of members (7 pages) |
16 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
16 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
28 July 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
28 July 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
24 July 2005 | Return made up to 21/06/05; full list of members
|
24 July 2005 | Return made up to 21/06/05; full list of members
|
1 July 2005 | Registered office changed on 01/07/05 from: 110 micklegate york north yorkshire YO1 6JX (1 page) |
1 July 2005 | Registered office changed on 01/07/05 from: 110 micklegate york north yorkshire YO1 6JX (1 page) |
21 December 2004 | Particulars of mortgage/charge (3 pages) |
21 December 2004 | Particulars of mortgage/charge (3 pages) |
6 December 2004 | Registered office changed on 06/12/04 from: foss house foss islands road york YO31 7UR (1 page) |
6 December 2004 | Registered office changed on 06/12/04 from: foss house foss islands road york YO31 7UR (1 page) |
8 October 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
8 October 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
23 June 2004 | Return made up to 21/06/04; full list of members (7 pages) |
23 June 2004 | Return made up to 21/06/04; full list of members (7 pages) |
13 May 2004 | Particulars of mortgage/charge (3 pages) |
13 May 2004 | Particulars of mortgage/charge (3 pages) |
13 March 2004 | Particulars of mortgage/charge (3 pages) |
13 March 2004 | Particulars of mortgage/charge (3 pages) |
2 March 2004 | Particulars of mortgage/charge (3 pages) |
2 March 2004 | Particulars of mortgage/charge (3 pages) |
21 February 2004 | Particulars of mortgage/charge (3 pages) |
21 February 2004 | Particulars of mortgage/charge (3 pages) |
18 February 2004 | Particulars of mortgage/charge (3 pages) |
18 February 2004 | Particulars of mortgage/charge (3 pages) |
18 February 2004 | Particulars of mortgage/charge (3 pages) |
18 February 2004 | Particulars of mortgage/charge (3 pages) |
14 February 2004 | Particulars of mortgage/charge (3 pages) |
14 February 2004 | Particulars of mortgage/charge (3 pages) |
14 February 2004 | Particulars of mortgage/charge (3 pages) |
14 February 2004 | Particulars of mortgage/charge (3 pages) |
11 February 2004 | Particulars of mortgage/charge (3 pages) |
11 February 2004 | Particulars of mortgage/charge (3 pages) |
10 February 2004 | Particulars of mortgage/charge (3 pages) |
10 February 2004 | Particulars of mortgage/charge (3 pages) |
7 February 2004 | Particulars of mortgage/charge (3 pages) |
7 February 2004 | Particulars of mortgage/charge (3 pages) |
21 January 2004 | Particulars of mortgage/charge (3 pages) |
21 January 2004 | Particulars of mortgage/charge (3 pages) |
15 November 2003 | Particulars of mortgage/charge (3 pages) |
15 November 2003 | Particulars of mortgage/charge (3 pages) |
11 November 2003 | Particulars of mortgage/charge (3 pages) |
11 November 2003 | Particulars of mortgage/charge (3 pages) |
5 November 2003 | Particulars of mortgage/charge (3 pages) |
5 November 2003 | Particulars of mortgage/charge (3 pages) |
5 November 2003 | Particulars of mortgage/charge (3 pages) |
5 November 2003 | Particulars of mortgage/charge (3 pages) |
5 November 2003 | Particulars of mortgage/charge (3 pages) |
5 November 2003 | Particulars of mortgage/charge (3 pages) |
9 October 2003 | Particulars of mortgage/charge (3 pages) |
9 October 2003 | Particulars of mortgage/charge (3 pages) |
9 October 2003 | Particulars of mortgage/charge (3 pages) |
9 October 2003 | Particulars of mortgage/charge (3 pages) |
9 October 2003 | Particulars of mortgage/charge (3 pages) |
9 October 2003 | Particulars of mortgage/charge (3 pages) |
1 October 2003 | Particulars of mortgage/charge (3 pages) |
1 October 2003 | Particulars of mortgage/charge (3 pages) |
16 September 2003 | Particulars of mortgage/charge (3 pages) |
16 September 2003 | Particulars of mortgage/charge (3 pages) |
16 September 2003 | Particulars of mortgage/charge (3 pages) |
16 September 2003 | Particulars of mortgage/charge (3 pages) |
16 September 2003 | Particulars of mortgage/charge (3 pages) |
16 September 2003 | Particulars of mortgage/charge (3 pages) |
2 September 2003 | Particulars of mortgage/charge (3 pages) |
2 September 2003 | Particulars of mortgage/charge (3 pages) |
16 July 2003 | Particulars of mortgage/charge (3 pages) |
16 July 2003 | Particulars of mortgage/charge (3 pages) |
24 June 2003 | Return made up to 21/06/03; full list of members
|
24 June 2003 | Return made up to 21/06/03; full list of members
|
3 May 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
3 May 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
1 March 2003 | Particulars of mortgage/charge (3 pages) |
1 March 2003 | Particulars of mortgage/charge (3 pages) |
11 October 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
11 October 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
4 July 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
4 July 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
18 June 2002 | Return made up to 21/06/02; full list of members (7 pages) |
18 June 2002 | Return made up to 21/06/02; full list of members (7 pages) |
2 May 2002 | Particulars of mortgage/charge (3 pages) |
2 May 2002 | Particulars of mortgage/charge (3 pages) |
2 May 2002 | Particulars of mortgage/charge (3 pages) |
2 May 2002 | Particulars of mortgage/charge (3 pages) |
5 July 2001 | Return made up to 21/06/01; full list of members (6 pages) |
5 July 2001 | Director's particulars changed (1 page) |
5 July 2001 | Return made up to 21/06/01; full list of members (6 pages) |
5 July 2001 | Director's particulars changed (1 page) |
21 August 2000 | Ad 21/06/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
21 August 2000 | Ad 21/06/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
10 August 2000 | Particulars of mortgage/charge (4 pages) |
10 August 2000 | Particulars of mortgage/charge (4 pages) |
9 August 2000 | Particulars of mortgage/charge (4 pages) |
9 August 2000 | Particulars of mortgage/charge (4 pages) |
27 June 2000 | New director appointed (1 page) |
27 June 2000 | New secretary appointed;new director appointed (1 page) |
27 June 2000 | New director appointed (1 page) |
27 June 2000 | New secretary appointed;new director appointed (1 page) |
26 June 2000 | Director resigned (1 page) |
26 June 2000 | Secretary resigned (1 page) |
26 June 2000 | Secretary resigned (1 page) |
26 June 2000 | Director resigned (1 page) |
21 June 2000 | Incorporation (13 pages) |
21 June 2000 | Incorporation (13 pages) |