Company NameGraydown Court Management Company Limited
Company StatusActive
Company Number04492001
CategoryPrivate Limited Company
Incorporation Date23 July 2002(21 years, 9 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameElizabeth Jones
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2012(10 years, 4 months after company formation)
Appointment Duration11 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Station Parade
Harrogate
HG1 1UE
Director NameMatthew John Hall
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2012(10 years, 4 months after company formation)
Appointment Duration11 years, 5 months
RoleGraphic Designer
Country of ResidenceUnited Kingdom
Correspondence Address10 Station Parade
Harrogate
HG1 1UE
Director NameMrs Anthea Mary Crosswaite
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2015(12 years, 7 months after company formation)
Appointment Duration9 years, 2 months
RoleRetired
Country of ResidenceEngland
Correspondence Address10 Station Parade
Harrogate
HG1 1UE
Director NameMr John Worral Buxton
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2018(16 years after company formation)
Appointment Duration5 years, 9 months
RoleRetired
Country of ResidenceEngland
Correspondence Address10 Station Parade
Harrogate
HG1 1UE
Secretary NameMr Clive Evans
StatusCurrent
Appointed01 June 2020(17 years, 10 months after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Correspondence Address10 Station Parade
Harrogate
HG1 1UE
Director NameJoan Mary Beaumont
Date of BirthJune 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2002(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 6
2a Leadhall Drive
Harrogate
North Yorkshire
HG2 9NL
Director NameKenneth Coutts Bradley
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2002(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3
2a Leadhall Drive
Harrogate
North Yorkshire
HG2 9NL
Director NameMrs Patricia Ann Bradley
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2002(same day as company formation)
RolePersonal Assistant
Correspondence AddressFlat 3 Graydown
2a Leadhall Drive
Harrogate
North Yorkshire
HG2 9NL
Director NameAndrew Cox
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2002(same day as company formation)
RoleHM Forces
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5
2a Leadhall Drive
Harrogate
North Yorkshire
HG2 9NL
Director NameMichael Glynne Francis
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2002(same day as company formation)
RoleRetired Solicitor
Correspondence AddressFlat 1 2a Leadhall Drive
Harrogate
North Yorkshire
HG2 9NL
Director NameSteven Andrew Hobson
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2002(same day as company formation)
RoleRecruitment Consultant
Correspondence AddressFlat 4
2a Leadhall Drive
Harrogate
North Yorkshire
HG2 9NL
Director NamePamela Elizabeth Mary Moller
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2002(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 2a Leadhall Drive
Harrogate
North Yorkshire
HG2 9NL
Secretary NameKenneth Coutts Bradley
NationalityBritish
StatusResigned
Appointed23 July 2002(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3
2a Leadhall Drive
Harrogate
North Yorkshire
HG2 9NL
Director NameDerek Alan Edwards
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2003(10 months after company formation)
Appointment Duration2 years, 1 month (resigned 12 July 2005)
RoleStock Controller
Correspondence AddressFlat 6 Graydown Court
2a Leadhall Drive
Harrogate
HG2 9NL
Secretary NameMaureen Anne Edwards
NationalityBritish
StatusResigned
Appointed23 July 2003(1 year after company formation)
Appointment Duration1 year, 11 months (resigned 12 July 2005)
RoleSecretary
Correspondence AddressFlat 6 2a Headhall Drive
Graydown Court
Harrogate
North Yorkshire
HG2 9NL
Director NameAudrey Margaret Bennie
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2003(1 year, 3 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 10 May 2004)
RoleRetired
Correspondence AddressFlat 1 2a Leadhall Drive
Harrogate
North Yorkshire
HG2 9NL
Director NameAlison Margaret Pedlingham
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2004(2 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 December 2006)
RoleCompany Director
Correspondence Address2 Hazelnut Grove
Chase Water Lane
York
North Yorkshire
YO30 6RA
Secretary NameMrs Patricia Ann Bradley
NationalityBritish
StatusResigned
Appointed12 July 2005(2 years, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 28 May 2010)
RoleCompany Director
Correspondence AddressFlat 3 Graydown
2a Leadhall Drive
Harrogate
North Yorkshire
HG2 9NL
Director NameValerie Jessie Woods
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2007(4 years, 10 months after company formation)
Appointment Duration8 years, 4 months (resigned 25 September 2015)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4
2a Leadhall Drive
Harrogate
North Yorkshire
HG2 9NL
Director NameMr Mark David
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2008(6 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 29 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6 Leadhall Drive
Harrogate
North Yorkshire
HG2 9NL
Secretary NameValerie Jessie Woods
StatusResigned
Appointed18 June 2010(7 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 March 2014)
RoleCompany Director
Correspondence AddressFlat 4 2a Leadhall Drive
Harrogate
North Yorkshire
HG2 9NL
Secretary NameNavpreet Mander
StatusResigned
Appointed07 May 2014(11 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 September 2015)
RoleCompany Director
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Secretary NameDolores Charlesworth
StatusResigned
Appointed07 May 2014(11 years, 9 months after company formation)
Appointment Duration5 years, 12 months (resigned 30 April 2020)
RoleCompany Director
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Secretary NameMiss Emily Duffy
StatusResigned
Appointed28 July 2014(12 years after company formation)
Appointment Duration1 year, 7 months (resigned 07 March 2016)
RoleCompany Director
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Secretary NameMs Joy Lennon
StatusResigned
Appointed06 March 2015(12 years, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 30 April 2020)
RoleCompany Director
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Director NameMs Lorna Elizabeth Hopps
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2016(13 years, 6 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 12 December 2016)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Director NameMr Andrew Alec Taylor
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2016(13 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 16 November 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Station Parade
Harrogate
HG1 1UE
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed23 July 2002(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed23 July 2002(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameJ H Watson Property Management Limited (Corporation)
StatusResigned
Appointed02 August 2019(17 years after company formation)
Appointment Duration9 months (resigned 30 April 2020)
Correspondence AddressGlendevon House, 4 Hawthorn Park Off Coal Road
Leeds
LS14 1PQ

Location

Registered Address10 Station Parade
Harrogate
HG1 1UE
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardLow Harrogate
Built Up AreaHarrogate
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Andrew Cox
16.67%
Ordinary
1 at £1Anthea Mary Crosswaite
16.67%
Ordinary
1 at £1Elizabeth Jones
16.67%
Ordinary
1 at £1Jillian Helen Taylor & Andrew Alec Taylor
16.67%
Ordinary
1 at £1Matthew Hall
16.67%
Ordinary
1 at £1Valerie Woods
16.67%
Ordinary

Financials

Year2014
Net Worth£7,071
Cash£4,266
Current Liabilities£1,578

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (2 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return8 July 2023 (9 months, 3 weeks ago)
Next Return Due22 July 2024 (2 months, 3 weeks from now)

Filing History

1 February 2021Termination of appointment of Andrew Alec Taylor as a director on 16 November 2020 (1 page)
7 September 2020Confirmation statement made on 8 July 2020 with no updates (3 pages)
7 May 2020Registered 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 2020Termination of appointment of Joy Lennon as a secretary on 30 April 2020 (1 page)
30 April 2020Termination of appointment of Dolores Charlesworth as a secretary on 30 April 2020 (1 page)
30 April 2020Termination of appointment of J H Watson Property Management Limited as a secretary on 30 April 2020 (1 page)
3 September 2019Total exemption full accounts made up to 31 July 2019 (5 pages)
2 August 2019Appointment of J H Watson Property Management Limited as a secretary on 2 August 2019 (2 pages)
8 July 2019Confirmation statement made on 8 July 2019 with updates (4 pages)
21 June 2019Director's details changed for Elizabeth Jones on 21 June 2019 (2 pages)
21 June 2019Director's details changed for Matthew John Hall on 21 June 2019 (2 pages)
17 October 2018Total exemption full accounts made up to 31 July 2018 (5 pages)
24 August 2018Appointment of Mr John Worral Buxton as a director on 30 July 2018 (2 pages)
7 August 2018Confirmation statement made on 23 July 2018 with no updates (3 pages)
13 June 2018Termination of appointment of Andrew Cox as a director on 24 November 2017 (1 page)
6 October 2017Total exemption full accounts made up to 31 July 2017 (4 pages)
6 October 2017Total exemption full accounts made up to 31 July 2017 (4 pages)
25 July 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
25 July 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
29 June 2017Termination of appointment of Lorna Elizabeth Hopps as a director on 12 December 2016 (2 pages)
29 June 2017Termination of appointment of Lorna Elizabeth Hopps as a director on 12 December 2016 (2 pages)
21 November 2016Termination of appointment of Emily Duffy as a secretary on 7 March 2016 (1 page)
21 November 2016Termination of appointment of Emily Duffy as a secretary on 7 March 2016 (1 page)
12 September 2016Total exemption small company accounts made up to 31 July 2016 (3 pages)
12 September 2016Total exemption small company accounts made up to 31 July 2016 (3 pages)
28 July 2016Confirmation statement made on 23 July 2016 with updates (6 pages)
28 July 2016Confirmation statement made on 23 July 2016 with updates (6 pages)
20 January 2016Appointment of Mr Andrew Alec Taylor as a director on 19 January 2016 (2 pages)
20 January 2016Appointment of Ms Lorna Elizabeth Hopps as a director on 19 January 2016 (2 pages)
20 January 2016Appointment of Ms Lorna Elizabeth Hopps as a director on 19 January 2016 (2 pages)
20 January 2016Appointment of Mr Andrew Alec Taylor as a director on 19 January 2016 (2 pages)
20 November 2015Total exemption small company accounts made up to 31 July 2015 (3 pages)
20 November 2015Total exemption small company accounts made up to 31 July 2015 (3 pages)
13 October 2015Termination of appointment of Valerie Jessie Woods as a director on 25 September 2015 (1 page)
13 October 2015Termination of appointment of Navpreet Mander as a secretary on 1 September 2015 (1 page)
13 October 2015Termination of appointment of Navpreet Mander as a secretary on 1 September 2015 (1 page)
13 October 2015Termination of appointment of Valerie Jessie Woods as a director on 25 September 2015 (1 page)
13 October 2015Termination of appointment of Navpreet Mander as a secretary on 1 September 2015 (1 page)
23 July 2015Registered 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 2015Registered 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 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 6
(9 pages)
23 July 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 6
(9 pages)
19 June 2015Appointment of Ms Joy Lennon as a secretary on 6 March 2015 (2 pages)
19 June 2015Appointment of Ms Joy Lennon as a secretary on 6 March 2015 (2 pages)
19 June 2015Appointment of Ms Joy Lennon as a secretary on 6 March 2015 (2 pages)
9 March 2015Appointment of Mrs Anthea Mary Crosswaite as a director on 19 February 2015 (2 pages)
9 March 2015Appointment of Mrs Anthea Mary Crosswaite as a director on 19 February 2015 (2 pages)
9 December 2014Appointment of Miss Emily Duffy as a secretary on 28 July 2014 (2 pages)
9 December 2014Appointment of Miss Emily Duffy as a secretary on 28 July 2014 (2 pages)
13 November 2014Total exemption small company accounts made up to 31 July 2014 (3 pages)
13 November 2014Total exemption small company accounts made up to 31 July 2014 (3 pages)
20 August 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 6
(8 pages)
20 August 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 6
(8 pages)
7 May 2014Termination of appointment of Kenneth Bradley as a director (1 page)
7 May 2014Termination of appointment of Kenneth Bradley as a director (1 page)
7 May 2014Registered office address changed from Brays Limited 23 Market Place Wetherby West Yorkshire LS22 6LQ on 7 May 2014 (1 page)
7 May 2014Appointment of Navpreet Mander as a secretary (2 pages)
7 May 2014Registered office address changed from Brays Limited 23 Market Place Wetherby West Yorkshire LS22 6LQ on 7 May 2014 (1 page)
7 May 2014Appointment of Dolores Charlesworth as a secretary (2 pages)
7 May 2014Appointment of Dolores Charlesworth as a secretary (2 pages)
7 May 2014Registered office address changed from Brays Limited 23 Market Place Wetherby West Yorkshire LS22 6LQ on 7 May 2014 (1 page)
7 May 2014Appointment of Navpreet Mander as a secretary (2 pages)
9 April 2014Termination of appointment of Valerie Woods as a secretary (1 page)
9 April 2014Termination of appointment of Valerie Woods as a secretary (1 page)
8 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
8 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
25 October 2013Appointment of Elizabeth Jones as a director (3 pages)
25 October 2013Appointment of Elizabeth Jones as a director (3 pages)
17 October 2013Annual return made up to 23 July 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 6
(8 pages)
17 October 2013Annual return made up to 23 July 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 6
(8 pages)
16 October 2013Appointment of Matthew John Hall as a director (3 pages)
16 October 2013Appointment of Matthew John Hall as a director (3 pages)
11 October 2013Termination of appointment of Mark David as a director (1 page)
11 October 2013Termination of appointment of Mark David as a director (1 page)
11 October 2013Termination of appointment of Pamela Moller as a director (1 page)
11 October 2013Termination of appointment of Pamela Moller as a director (1 page)
18 March 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
18 March 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
26 July 2012Annual return made up to 23 July 2012 with a full list of shareholders (9 pages)
26 July 2012Annual return made up to 23 July 2012 with a full list of shareholders (9 pages)
24 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
24 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
28 July 2011Annual return made up to 23 July 2011 with a full list of shareholders (9 pages)
28 July 2011Annual return made up to 23 July 2011 with a full list of shareholders (9 pages)
3 March 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
3 March 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
29 July 2010Director's details changed for Pamela Elizabeth Mary Moller on 1 July 2010 (2 pages)
29 July 2010Director's details changed for Andrew Cox on 1 July 2010 (2 pages)
29 July 2010Director's details changed for Mr Mark David on 1 July 2010 (2 pages)
29 July 2010Director's details changed for Valerie Jessie Woods on 1 July 2010 (2 pages)
29 July 2010Director's details changed for Kenneth Coutts Bradley on 1 July 2010 (2 pages)
29 July 2010Director's details changed for Pamela Elizabeth Mary Moller on 1 July 2010 (2 pages)
29 July 2010Director's details changed for Andrew Cox on 1 July 2010 (2 pages)
29 July 2010Director's details changed for Valerie Jessie Woods on 1 July 2010 (2 pages)
29 July 2010Director's details changed for Mr Mark David on 1 July 2010 (2 pages)
29 July 2010Director's details changed for Kenneth Coutts Bradley on 1 July 2010 (2 pages)
29 July 2010Annual return made up to 23 July 2010 with a full list of shareholders (9 pages)
29 July 2010Director's details changed for Valerie Jessie Woods on 1 July 2010 (2 pages)
29 July 2010Annual return made up to 23 July 2010 with a full list of shareholders (9 pages)
29 July 2010Director's details changed for Andrew Cox on 1 July 2010 (2 pages)
29 July 2010Director's details changed for Pamela Elizabeth Mary Moller on 1 July 2010 (2 pages)
29 July 2010Director's details changed for Mr Mark David on 1 July 2010 (2 pages)
29 July 2010Director's details changed for Kenneth Coutts Bradley on 1 July 2010 (2 pages)
1 July 2010Secretary's details changed for Valerie Jessie Woods on 30 June 2010 (1 page)
1 July 2010Secretary's details changed for Valerie Jessie Woods on 30 June 2010 (1 page)
25 June 2010Appointment of Valerie Jessie Woods as a secretary (1 page)
25 June 2010Appointment of Valerie Jessie Woods as a secretary (1 page)
28 May 2010Termination of appointment of Patricia Bradley as a secretary (1 page)
28 May 2010Termination of appointment of Patricia Bradley as a secretary (1 page)
28 May 2010Termination of appointment of Patricia Bradley as a director (1 page)
28 May 2010Termination of appointment of Patricia Bradley as a director (1 page)
1 December 2009Total exemption small company accounts made up to 31 July 2009 (3 pages)
1 December 2009Total exemption small company accounts made up to 31 July 2009 (3 pages)
6 August 2009Return made up to 23/07/09; full list of members (6 pages)
6 August 2009Return made up to 23/07/09; full list of members (6 pages)
13 May 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
13 May 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
28 October 2008Director appointed mr mark david (1 page)
28 October 2008Director appointed mr mark david (1 page)
13 August 2008Registered office changed on 13/08/2008 from leslie bray & co 23 market place wetherby west yorkshire LS22 6LQ (1 page)
13 August 2008Return made up to 23/07/08; full list of members (6 pages)
13 August 2008Registered office changed on 13/08/2008 from leslie bray & co 23 market place wetherby west yorkshire LS22 6LQ (1 page)
13 August 2008Return made up to 23/07/08; full list of members (6 pages)
29 February 2008Total exemption full accounts made up to 31 July 2007 (9 pages)
29 February 2008Total exemption full accounts made up to 31 July 2007 (9 pages)
9 October 2007New director appointed (2 pages)
9 October 2007New director appointed (2 pages)
13 August 2007Director resigned (1 page)
13 August 2007Return made up to 23/07/07; full list of members (4 pages)
13 August 2007Return made up to 23/07/07; full list of members (4 pages)
13 August 2007Director resigned (1 page)
13 August 2007Director resigned (1 page)
13 August 2007Director resigned (1 page)
14 March 2007Total exemption full accounts made up to 31 July 2006 (9 pages)
14 March 2007Total exemption full accounts made up to 31 July 2006 (9 pages)
18 August 2006Return made up to 23/07/06; full list of members (4 pages)
18 August 2006Return made up to 23/07/06; full list of members (4 pages)
25 January 2006Total exemption full accounts made up to 31 July 2005 (8 pages)
25 January 2006Total exemption full accounts made up to 31 July 2005 (8 pages)
8 September 2005Director's particulars changed (1 page)
8 September 2005Return made up to 23/07/05; full list of members (4 pages)
8 September 2005Return made up to 23/07/05; full list of members (4 pages)
8 September 2005Director's particulars changed (1 page)
5 September 2005Director resigned (1 page)
5 September 2005Secretary resigned (1 page)
5 September 2005New secretary appointed (2 pages)
5 September 2005Secretary resigned (1 page)
5 September 2005New secretary appointed (2 pages)
5 September 2005Director resigned (1 page)
5 September 2005Registered office changed on 05/09/05 from: flat 6 graydown court 2A leadhall drive harrogate north yorkshire HG2 9NL (1 page)
5 September 2005Registered office changed on 05/09/05 from: flat 6 graydown court 2A leadhall drive harrogate north yorkshire HG2 9NL (1 page)
2 June 2005New director appointed (2 pages)
2 June 2005New director appointed (2 pages)
27 October 2004Total exemption full accounts made up to 31 July 2004 (8 pages)
27 October 2004Total exemption full accounts made up to 31 July 2004 (8 pages)
25 October 2004Return made up to 23/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(11 pages)
25 October 2004Return made up to 23/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(11 pages)
14 November 2003New director appointed (2 pages)
14 November 2003New director appointed (2 pages)
16 September 2003Total exemption small company accounts made up to 31 July 2003 (8 pages)
16 September 2003Total exemption small company accounts made up to 31 July 2003 (8 pages)
12 August 2003Registered office changed on 12/08/03 from: flat 3 2A leadhall drive harrogate north yorkshire HG2 9NL (1 page)
12 August 2003Registered office changed on 12/08/03 from: flat 3 2A leadhall drive harrogate north yorkshire HG2 9NL (1 page)
12 August 2003New secretary appointed (2 pages)
12 August 2003New director appointed (1 page)
12 August 2003Director resigned (1 page)
12 August 2003New secretary appointed (2 pages)
12 August 2003Director resigned (1 page)
12 August 2003Return made up to 23/07/03; full list of members
  • 363(288) ‐ Secretary resigned
(10 pages)
12 August 2003Return made up to 23/07/03; full list of members
  • 363(288) ‐ Secretary resigned
(10 pages)
12 August 2003New director appointed (1 page)
5 December 2002Ad 25/11/02--------- £ si 5@1=5 £ ic 1/6 (2 pages)
5 December 2002Ad 25/11/02--------- £ si 5@1=5 £ ic 1/6 (2 pages)
10 October 2002New director appointed (2 pages)
10 October 2002New director appointed (2 pages)
10 October 2002New director appointed (2 pages)
10 October 2002New director appointed (2 pages)
3 October 2002New director appointed (2 pages)
3 October 2002Secretary resigned (1 page)
3 October 2002Registered office changed on 03/10/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
3 October 2002New director appointed (2 pages)
3 October 2002New director appointed (2 pages)
3 October 2002New director appointed (2 pages)
3 October 2002New director appointed (2 pages)
3 October 2002New director appointed (2 pages)
3 October 2002New secretary appointed;new director appointed (2 pages)
3 October 2002New director appointed (2 pages)
3 October 2002New secretary appointed;new director appointed (2 pages)
3 October 2002Director resigned (1 page)
3 October 2002New director appointed (2 pages)
3 October 2002Director resigned (1 page)
3 October 2002Secretary resigned (1 page)
3 October 2002Registered office changed on 03/10/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
23 July 2002Incorporation (16 pages)
23 July 2002Incorporation (16 pages)