Harrogate
HG1 1UE
Director Name | Matthew John Hall |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 November 2012(10 years, 4 months after company formation) |
Appointment Duration | 11 years, 5 months |
Role | Graphic Designer |
Country of Residence | United Kingdom |
Correspondence Address | 10 Station Parade Harrogate HG1 1UE |
Director Name | Mrs Anthea Mary Crosswaite |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 February 2015(12 years, 7 months after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 10 Station Parade Harrogate HG1 1UE |
Director Name | Mr John Worral Buxton |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 July 2018(16 years after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 10 Station Parade Harrogate HG1 1UE |
Secretary Name | Mr Clive Evans |
---|---|
Status | Current |
Appointed | 01 June 2020(17 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Company Director |
Correspondence Address | 10 Station Parade Harrogate HG1 1UE |
Director Name | Joan Mary Beaumont |
---|---|
Date of Birth | June 1915 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 6 2a Leadhall Drive Harrogate North Yorkshire HG2 9NL |
Director Name | Kenneth Coutts Bradley |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2002(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 2a Leadhall Drive Harrogate North Yorkshire HG2 9NL |
Director Name | Mrs Patricia Ann Bradley |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2002(same day as company formation) |
Role | Personal Assistant |
Correspondence Address | Flat 3 Graydown 2a Leadhall Drive Harrogate North Yorkshire HG2 9NL |
Director Name | Andrew Cox |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2002(same day as company formation) |
Role | HM Forces |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 2a Leadhall Drive Harrogate North Yorkshire HG2 9NL |
Director Name | Michael Glynne Francis |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2002(same day as company formation) |
Role | Retired Solicitor |
Correspondence Address | Flat 1 2a Leadhall Drive Harrogate North Yorkshire HG2 9NL |
Director Name | Steven Andrew Hobson |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2002(same day as company formation) |
Role | Recruitment Consultant |
Correspondence Address | Flat 4 2a Leadhall Drive Harrogate North Yorkshire HG2 9NL |
Director Name | Pamela Elizabeth Mary Moller |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2002(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 2a Leadhall Drive Harrogate North Yorkshire HG2 9NL |
Secretary Name | Kenneth Coutts Bradley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 2002(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 2a Leadhall Drive Harrogate North Yorkshire HG2 9NL |
Director Name | Derek Alan Edwards |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2003(10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 12 July 2005) |
Role | Stock Controller |
Correspondence Address | Flat 6 Graydown Court 2a Leadhall Drive Harrogate HG2 9NL |
Secretary Name | Maureen Anne Edwards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 2003(1 year after company formation) |
Appointment Duration | 1 year, 11 months (resigned 12 July 2005) |
Role | Secretary |
Correspondence Address | Flat 6 2a Headhall Drive Graydown Court Harrogate North Yorkshire HG2 9NL |
Director Name | Audrey Margaret Bennie |
---|---|
Date of Birth | April 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2003(1 year, 3 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 10 May 2004) |
Role | Retired |
Correspondence Address | Flat 1 2a Leadhall Drive Harrogate North Yorkshire HG2 9NL |
Director Name | Alison Margaret Pedlingham |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2004(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 December 2006) |
Role | Company Director |
Correspondence Address | 2 Hazelnut Grove Chase Water Lane York North Yorkshire YO30 6RA |
Secretary Name | Mrs Patricia Ann Bradley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 2005(2 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 28 May 2010) |
Role | Company Director |
Correspondence Address | Flat 3 Graydown 2a Leadhall Drive Harrogate North Yorkshire HG2 9NL |
Director Name | Valerie Jessie Woods |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2007(4 years, 10 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 25 September 2015) |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 2a Leadhall Drive Harrogate North Yorkshire HG2 9NL |
Director Name | Mr Mark David |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2008(6 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 29 November 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 6 Leadhall Drive Harrogate North Yorkshire HG2 9NL |
Secretary Name | Valerie Jessie Woods |
---|---|
Status | Resigned |
Appointed | 18 June 2010(7 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 March 2014) |
Role | Company Director |
Correspondence Address | Flat 4 2a Leadhall Drive Harrogate North Yorkshire HG2 9NL |
Secretary Name | Navpreet Mander |
---|---|
Status | Resigned |
Appointed | 07 May 2014(11 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 September 2015) |
Role | Company Director |
Correspondence Address | Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ |
Secretary Name | Dolores Charlesworth |
---|---|
Status | Resigned |
Appointed | 07 May 2014(11 years, 9 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 30 April 2020) |
Role | Company Director |
Correspondence Address | Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ |
Secretary Name | Miss Emily Duffy |
---|---|
Status | Resigned |
Appointed | 28 July 2014(12 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 07 March 2016) |
Role | Company Director |
Correspondence Address | Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ |
Secretary Name | Ms Joy Lennon |
---|---|
Status | Resigned |
Appointed | 06 March 2015(12 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 30 April 2020) |
Role | Company Director |
Correspondence Address | Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ |
Director Name | Ms Lorna Elizabeth Hopps |
---|---|
Date of Birth | June 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2016(13 years, 6 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 12 December 2016) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ |
Director Name | Mr Andrew Alec Taylor |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2016(13 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 16 November 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Station Parade Harrogate HG1 1UE |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 2002(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 | 23 July 2002(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | J H Watson Property Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 2019(17 years after company formation) |
Appointment Duration | 9 months (resigned 30 April 2020) |
Correspondence Address | Glendevon House, 4 Hawthorn Park Off Coal Road Leeds LS14 1PQ |
Registered Address | 10 Station Parade Harrogate 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 |
1 at £1 | Andrew Cox 16.67% Ordinary |
---|---|
1 at £1 | Anthea Mary Crosswaite 16.67% Ordinary |
1 at £1 | Elizabeth Jones 16.67% Ordinary |
1 at £1 | Jillian Helen Taylor & Andrew Alec Taylor 16.67% Ordinary |
1 at £1 | Matthew Hall 16.67% Ordinary |
1 at £1 | Valerie Woods 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £7,071 |
Cash | £4,266 |
Current Liabilities | £1,578 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (2 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 8 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 22 July 2024 (2 months, 3 weeks from now) |
1 February 2021 | Termination of appointment of Andrew Alec Taylor as a director on 16 November 2020 (1 page) |
---|---|
7 September 2020 | Confirmation statement made on 8 July 2020 with no updates (3 pages) |
7 May 2020 | Registered office address changed from Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ to 10 Station Parade Harrogate HG1 1UE on 7 May 2020 (1 page) |
30 April 2020 | Termination of appointment of Joy Lennon as a secretary on 30 April 2020 (1 page) |
30 April 2020 | Termination of appointment of Dolores Charlesworth as a secretary on 30 April 2020 (1 page) |
30 April 2020 | Termination of appointment of J H Watson Property Management Limited as a secretary on 30 April 2020 (1 page) |
3 September 2019 | Total exemption full accounts made up to 31 July 2019 (5 pages) |
2 August 2019 | Appointment of J H Watson Property Management Limited as a secretary on 2 August 2019 (2 pages) |
8 July 2019 | Confirmation statement made on 8 July 2019 with updates (4 pages) |
21 June 2019 | Director's details changed for Elizabeth Jones on 21 June 2019 (2 pages) |
21 June 2019 | Director's details changed for Matthew John Hall on 21 June 2019 (2 pages) |
17 October 2018 | Total exemption full accounts made up to 31 July 2018 (5 pages) |
24 August 2018 | Appointment of Mr John Worral Buxton as a director on 30 July 2018 (2 pages) |
7 August 2018 | Confirmation statement made on 23 July 2018 with no updates (3 pages) |
13 June 2018 | Termination of appointment of Andrew Cox as a director on 24 November 2017 (1 page) |
6 October 2017 | Total exemption full accounts made up to 31 July 2017 (4 pages) |
6 October 2017 | Total exemption full accounts made up to 31 July 2017 (4 pages) |
25 July 2017 | Confirmation statement made on 23 July 2017 with no updates (3 pages) |
25 July 2017 | Confirmation statement made on 23 July 2017 with no updates (3 pages) |
29 June 2017 | Termination of appointment of Lorna Elizabeth Hopps as a director on 12 December 2016 (2 pages) |
29 June 2017 | Termination of appointment of Lorna Elizabeth Hopps as a director on 12 December 2016 (2 pages) |
21 November 2016 | Termination of appointment of Emily Duffy as a secretary on 7 March 2016 (1 page) |
21 November 2016 | Termination of appointment of Emily Duffy as a secretary on 7 March 2016 (1 page) |
12 September 2016 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
12 September 2016 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
28 July 2016 | Confirmation statement made on 23 July 2016 with updates (6 pages) |
28 July 2016 | Confirmation statement made on 23 July 2016 with updates (6 pages) |
20 January 2016 | Appointment of Mr Andrew Alec Taylor as a director on 19 January 2016 (2 pages) |
20 January 2016 | Appointment of Ms Lorna Elizabeth Hopps as a director on 19 January 2016 (2 pages) |
20 January 2016 | Appointment of Ms Lorna Elizabeth Hopps as a director on 19 January 2016 (2 pages) |
20 January 2016 | Appointment of Mr Andrew Alec Taylor as a director on 19 January 2016 (2 pages) |
20 November 2015 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
20 November 2015 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
13 October 2015 | Termination of appointment of Valerie Jessie Woods as a director on 25 September 2015 (1 page) |
13 October 2015 | Termination of appointment of Navpreet Mander as a secretary on 1 September 2015 (1 page) |
13 October 2015 | Termination of appointment of Navpreet Mander as a secretary on 1 September 2015 (1 page) |
13 October 2015 | Termination of appointment of Valerie Jessie Woods as a director on 25 September 2015 (1 page) |
13 October 2015 | Termination of appointment of Navpreet Mander as a secretary on 1 September 2015 (1 page) |
23 July 2015 | Registered office address changed from Glendevon House Hawthorn Park Coal Road Leeds LS14 1PQ to Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ on 23 July 2015 (1 page) |
23 July 2015 | Registered office address changed from Glendevon House Hawthorn Park Coal Road Leeds LS14 1PQ to Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ on 23 July 2015 (1 page) |
23 July 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
19 June 2015 | Appointment of Ms Joy Lennon as a secretary on 6 March 2015 (2 pages) |
19 June 2015 | Appointment of Ms Joy Lennon as a secretary on 6 March 2015 (2 pages) |
19 June 2015 | Appointment of Ms Joy Lennon as a secretary on 6 March 2015 (2 pages) |
9 March 2015 | Appointment of Mrs Anthea Mary Crosswaite as a director on 19 February 2015 (2 pages) |
9 March 2015 | Appointment of Mrs Anthea Mary Crosswaite as a director on 19 February 2015 (2 pages) |
9 December 2014 | Appointment of Miss Emily Duffy as a secretary on 28 July 2014 (2 pages) |
9 December 2014 | Appointment of Miss Emily Duffy as a secretary on 28 July 2014 (2 pages) |
13 November 2014 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
13 November 2014 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
20 August 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
7 May 2014 | Termination of appointment of Kenneth Bradley as a director (1 page) |
7 May 2014 | Termination of appointment of Kenneth Bradley as a director (1 page) |
7 May 2014 | Registered office address changed from Brays Limited 23 Market Place Wetherby West Yorkshire LS22 6LQ on 7 May 2014 (1 page) |
7 May 2014 | Appointment of Navpreet Mander as a secretary (2 pages) |
7 May 2014 | Registered office address changed from Brays Limited 23 Market Place Wetherby West Yorkshire LS22 6LQ on 7 May 2014 (1 page) |
7 May 2014 | Appointment of Dolores Charlesworth as a secretary (2 pages) |
7 May 2014 | Appointment of Dolores Charlesworth as a secretary (2 pages) |
7 May 2014 | Registered office address changed from Brays Limited 23 Market Place Wetherby West Yorkshire LS22 6LQ on 7 May 2014 (1 page) |
7 May 2014 | Appointment of Navpreet Mander as a secretary (2 pages) |
9 April 2014 | Termination of appointment of Valerie Woods as a secretary (1 page) |
9 April 2014 | Termination of appointment of Valerie Woods as a secretary (1 page) |
8 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
8 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
25 October 2013 | Appointment of Elizabeth Jones as a director (3 pages) |
25 October 2013 | Appointment of Elizabeth Jones as a director (3 pages) |
17 October 2013 | Annual return made up to 23 July 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Annual return made up to 23 July 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
16 October 2013 | Appointment of Matthew John Hall as a director (3 pages) |
16 October 2013 | Appointment of Matthew John Hall as a director (3 pages) |
11 October 2013 | Termination of appointment of Mark David as a director (1 page) |
11 October 2013 | Termination of appointment of Mark David as a director (1 page) |
11 October 2013 | Termination of appointment of Pamela Moller as a director (1 page) |
11 October 2013 | Termination of appointment of Pamela Moller as a director (1 page) |
18 March 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
18 March 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
26 July 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (9 pages) |
26 July 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (9 pages) |
24 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
24 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
28 July 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (9 pages) |
28 July 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (9 pages) |
3 March 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
3 March 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
29 July 2010 | Director's details changed for Pamela Elizabeth Mary Moller on 1 July 2010 (2 pages) |
29 July 2010 | Director's details changed for Andrew Cox on 1 July 2010 (2 pages) |
29 July 2010 | Director's details changed for Mr Mark David on 1 July 2010 (2 pages) |
29 July 2010 | Director's details changed for Valerie Jessie Woods on 1 July 2010 (2 pages) |
29 July 2010 | Director's details changed for Kenneth Coutts Bradley on 1 July 2010 (2 pages) |
29 July 2010 | Director's details changed for Pamela Elizabeth Mary Moller on 1 July 2010 (2 pages) |
29 July 2010 | Director's details changed for Andrew Cox on 1 July 2010 (2 pages) |
29 July 2010 | Director's details changed for Valerie Jessie Woods on 1 July 2010 (2 pages) |
29 July 2010 | Director's details changed for Mr Mark David on 1 July 2010 (2 pages) |
29 July 2010 | Director's details changed for Kenneth Coutts Bradley on 1 July 2010 (2 pages) |
29 July 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (9 pages) |
29 July 2010 | Director's details changed for Valerie Jessie Woods on 1 July 2010 (2 pages) |
29 July 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (9 pages) |
29 July 2010 | Director's details changed for Andrew Cox on 1 July 2010 (2 pages) |
29 July 2010 | Director's details changed for Pamela Elizabeth Mary Moller on 1 July 2010 (2 pages) |
29 July 2010 | Director's details changed for Mr Mark David on 1 July 2010 (2 pages) |
29 July 2010 | Director's details changed for Kenneth Coutts Bradley on 1 July 2010 (2 pages) |
1 July 2010 | Secretary's details changed for Valerie Jessie Woods on 30 June 2010 (1 page) |
1 July 2010 | Secretary's details changed for Valerie Jessie Woods on 30 June 2010 (1 page) |
25 June 2010 | Appointment of Valerie Jessie Woods as a secretary (1 page) |
25 June 2010 | Appointment of Valerie Jessie Woods as a secretary (1 page) |
28 May 2010 | Termination of appointment of Patricia Bradley as a secretary (1 page) |
28 May 2010 | Termination of appointment of Patricia Bradley as a secretary (1 page) |
28 May 2010 | Termination of appointment of Patricia Bradley as a director (1 page) |
28 May 2010 | Termination of appointment of Patricia Bradley as a director (1 page) |
1 December 2009 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
1 December 2009 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
6 August 2009 | Return made up to 23/07/09; full list of members (6 pages) |
6 August 2009 | Return made up to 23/07/09; full list of members (6 pages) |
13 May 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
13 May 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
28 October 2008 | Director appointed mr mark david (1 page) |
28 October 2008 | Director appointed mr mark david (1 page) |
13 August 2008 | Registered office changed on 13/08/2008 from leslie bray & co 23 market place wetherby west yorkshire LS22 6LQ (1 page) |
13 August 2008 | Return made up to 23/07/08; full list of members (6 pages) |
13 August 2008 | Registered office changed on 13/08/2008 from leslie bray & co 23 market place wetherby west yorkshire LS22 6LQ (1 page) |
13 August 2008 | Return made up to 23/07/08; full list of members (6 pages) |
29 February 2008 | Total exemption full accounts made up to 31 July 2007 (9 pages) |
29 February 2008 | Total exemption full accounts made up to 31 July 2007 (9 pages) |
9 October 2007 | New director appointed (2 pages) |
9 October 2007 | New director appointed (2 pages) |
13 August 2007 | Director resigned (1 page) |
13 August 2007 | Return made up to 23/07/07; full list of members (4 pages) |
13 August 2007 | Return made up to 23/07/07; full list of members (4 pages) |
13 August 2007 | Director resigned (1 page) |
13 August 2007 | Director resigned (1 page) |
13 August 2007 | Director resigned (1 page) |
14 March 2007 | Total exemption full accounts made up to 31 July 2006 (9 pages) |
14 March 2007 | Total exemption full accounts made up to 31 July 2006 (9 pages) |
18 August 2006 | Return made up to 23/07/06; full list of members (4 pages) |
18 August 2006 | Return made up to 23/07/06; full list of members (4 pages) |
25 January 2006 | Total exemption full accounts made up to 31 July 2005 (8 pages) |
25 January 2006 | Total exemption full accounts made up to 31 July 2005 (8 pages) |
8 September 2005 | Director's particulars changed (1 page) |
8 September 2005 | Return made up to 23/07/05; full list of members (4 pages) |
8 September 2005 | Return made up to 23/07/05; full list of members (4 pages) |
8 September 2005 | Director's particulars changed (1 page) |
5 September 2005 | Director resigned (1 page) |
5 September 2005 | Secretary resigned (1 page) |
5 September 2005 | New secretary appointed (2 pages) |
5 September 2005 | Secretary resigned (1 page) |
5 September 2005 | New secretary appointed (2 pages) |
5 September 2005 | Director resigned (1 page) |
5 September 2005 | Registered office changed on 05/09/05 from: flat 6 graydown court 2A leadhall drive harrogate north yorkshire HG2 9NL (1 page) |
5 September 2005 | Registered office changed on 05/09/05 from: flat 6 graydown court 2A leadhall drive harrogate north yorkshire HG2 9NL (1 page) |
2 June 2005 | New director appointed (2 pages) |
2 June 2005 | New director appointed (2 pages) |
27 October 2004 | Total exemption full accounts made up to 31 July 2004 (8 pages) |
27 October 2004 | Total exemption full accounts made up to 31 July 2004 (8 pages) |
25 October 2004 | Return made up to 23/07/04; full list of members
|
25 October 2004 | Return made up to 23/07/04; full list of members
|
14 November 2003 | New director appointed (2 pages) |
14 November 2003 | New director appointed (2 pages) |
16 September 2003 | Total exemption small company accounts made up to 31 July 2003 (8 pages) |
16 September 2003 | Total exemption small company accounts made up to 31 July 2003 (8 pages) |
12 August 2003 | Registered office changed on 12/08/03 from: flat 3 2A leadhall drive harrogate north yorkshire HG2 9NL (1 page) |
12 August 2003 | Registered office changed on 12/08/03 from: flat 3 2A leadhall drive harrogate north yorkshire HG2 9NL (1 page) |
12 August 2003 | New secretary appointed (2 pages) |
12 August 2003 | New director appointed (1 page) |
12 August 2003 | Director resigned (1 page) |
12 August 2003 | New secretary appointed (2 pages) |
12 August 2003 | Director resigned (1 page) |
12 August 2003 | Return made up to 23/07/03; full list of members
|
12 August 2003 | Return made up to 23/07/03; full list of members
|
12 August 2003 | New director appointed (1 page) |
5 December 2002 | Ad 25/11/02--------- £ si 5@1=5 £ ic 1/6 (2 pages) |
5 December 2002 | Ad 25/11/02--------- £ si 5@1=5 £ ic 1/6 (2 pages) |
10 October 2002 | New director appointed (2 pages) |
10 October 2002 | New director appointed (2 pages) |
10 October 2002 | New director appointed (2 pages) |
10 October 2002 | New director appointed (2 pages) |
3 October 2002 | New director appointed (2 pages) |
3 October 2002 | Secretary resigned (1 page) |
3 October 2002 | Registered office changed on 03/10/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
3 October 2002 | New director appointed (2 pages) |
3 October 2002 | New director appointed (2 pages) |
3 October 2002 | New director appointed (2 pages) |
3 October 2002 | New director appointed (2 pages) |
3 October 2002 | New director appointed (2 pages) |
3 October 2002 | New secretary appointed;new director appointed (2 pages) |
3 October 2002 | New director appointed (2 pages) |
3 October 2002 | New secretary appointed;new director appointed (2 pages) |
3 October 2002 | Director resigned (1 page) |
3 October 2002 | New director appointed (2 pages) |
3 October 2002 | Director resigned (1 page) |
3 October 2002 | Secretary resigned (1 page) |
3 October 2002 | Registered office changed on 03/10/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
23 July 2002 | Incorporation (16 pages) |
23 July 2002 | Incorporation (16 pages) |