York
YO1 9SF
Director Name | Mr Dan Archer |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 November 2023(21 years, 3 months after company formation) |
Appointment Duration | 5 months, 2 weeks |
Role | Retired |
Country of Residence | England |
Correspondence Address | Mudd & Co Block Management 5 Peckitt Street York YO1 9SF |
Secretary Name | MUDD & Co Block Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 January 2024(21 years, 5 months after company formation) |
Appointment Duration | 3 months, 3 weeks |
Correspondence Address | Mudd & Co Block Management 5 Peckitt Street York YO1 9SF |
Director Name | Hugh Stephen Williams |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2002(same day as company formation) |
Role | Solicitor |
Correspondence Address | Branscombe House Old Warwick Road, Rowington Warwick Warwickshire CV35 7AD |
Director Name | Mr Callum Laing Nuttal |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2002(same day as company formation) |
Role | Solicitor |
Correspondence Address | 29 Sandhills Lane Barnt Green Birmingham West Midlands B45 8NU |
Secretary Name | Alastair Jonathan Taylor Peet |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 65 George Street Birmingham B3 1QA |
Director Name | Mr Edward Matthew Scott Baker |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2010(8 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 February 2012) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
Director Name | Mrs Sally Clough |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2012(9 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 22 April 2013) |
Role | Fitness Teacher |
Country of Residence | United Kingdom |
Correspondence Address | The Sycamores Middlethorpe York YO23 2QB |
Director Name | Mr Steven Kenneth Carlyle |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2012(9 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 22 April 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Grange Main Street York Y026 8jr |
Director Name | Miss Jacqueline Ann Williams |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2012(9 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 14 February 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Ash House Bishopthorpe Road York North Yorkshire YO23 1LU |
Director Name | Mrs Tina Jones |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2012(9 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 04 February 2016) |
Role | Executive |
Country of Residence | England |
Correspondence Address | 13 Ash House Bishopthorpe Road York YO23 1LU |
Director Name | Mrs June Yvonne Lawton |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2012(9 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 21 November 2016) |
Role | Retired Teacher |
Country of Residence | England |
Correspondence Address | 1 Ash House Croft Mews Bishopthorpe Road York North Yorkshire YO23 1LU |
Director Name | Roger Brook |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2012(9 years, 6 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 01 January 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Croft Mews Bishopthorpe Road York North Yorkshire YO23 1LH |
Director Name | Gail Archer |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2012(9 years, 6 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 26 September 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Croft Mews Bishopthorpe Road York North Yorkshire YO23 1LH |
Director Name | Jill Diane Callighan |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2012(9 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 04 November 2013) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 12 Ash House Bishopthorpe Road York North Yorkshire YO23 1LU |
Director Name | Ms Emma Marie Hodgson |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2013(10 years, 12 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 24 November 2016) |
Role | Student Recruitment & Marketing Manager |
Country of Residence | England |
Correspondence Address | 9 Ash House Bishopthorpe Road York North Yorkshire YO23 1LU |
Secretary Name | Miss Jacqueline Ann Williams |
---|---|
Status | Resigned |
Appointed | 24 November 2016(14 years, 3 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 17 November 2017) |
Role | Company Director |
Correspondence Address | 17 Ash House Bishopthorpe Road York YO23 1LU |
Director Name | Mr Simon James Holden |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2016(14 years, 4 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 07 July 2022) |
Role | Structural Engineer |
Country of Residence | England |
Correspondence Address | Watkedge House Watledge Nailsworth Stroud GL6 0AU Wales |
Secretary Name | Mrs Gail Archer |
---|---|
Status | Resigned |
Appointed | 17 November 2017(15 years, 3 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 26 September 2018) |
Role | Company Director |
Correspondence Address | 6 Croft Mews Bishopthorpe Road York North Yorkshire YO23 1LH |
Director Name | Mr Graham Singleton |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2018(16 years after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 28 January 2019) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 11 Ash House Bishopthorpe Road York YO23 1LU |
Director Name | Everdirector Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 September 2003(1 year, 1 month after company formation) |
Appointment Duration | 8 years, 5 months (resigned 28 February 2012) |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester Lancashire M1 5ES |
Secretary Name | Eversecretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 September 2003(1 year, 1 month after company formation) |
Appointment Duration | 8 years, 5 months (resigned 28 February 2012) |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
Secretary Name | J H Watson Property Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 September 2018(16 years, 1 month after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 January 2024) |
Correspondence Address | Glendevon House 4 Hawthorn Park Leeds LS14 1PQ |
Registered Address | Mudd & Co Block Management 5 Peckitt Street York YO1 9SF |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Central |
County | North Yorkshire |
Ward | Guildhall |
Built Up Area | York |
Address Matches | Over 50 other UK companies use this postal address |
1 at £1 | Dr N.j. Kirk 4.17% Ordinary |
---|---|
1 at £1 | Emma Hodgson 4.17% Ordinary |
1 at £1 | Mr Brook & Mrs C.a. Brook 4.17% Ordinary |
1 at £1 | Mr D. Archer & Mrs G. Archer 4.17% Ordinary |
1 at £1 | Mr H.p. Heaton & Mrs M. Heaton 4.17% Ordinary |
1 at £1 | Mr M.j. Worden & Mrs C. Worden 4.17% Ordinary |
1 at £1 | Mr N.j. Stafford & Mrs S. Stafford 4.17% Ordinary |
1 at £1 | Mr N.j.r. Barton 4.17% Ordinary |
1 at £1 | Mr P. Wood & Mrs A.c. Wood 4.17% Ordinary |
1 at £1 | Mr R.c. Clough & Mrs S. Clough 4.17% Ordinary |
1 at £1 | Mr S. Callighan & Mrs J.d. Callighan 4.17% Ordinary |
1 at £1 | Mr S.j. Holden & Mrs W.s. Holden 4.17% Ordinary |
1 at £1 | Mrs D. Whitham 4.17% Ordinary |
1 at £1 | Mrs G. Betts 4.17% Ordinary |
1 at £1 | Mrs J.y. Lawton 4.17% Ordinary |
1 at £1 | Mrs V.e.l. Abbs 4.17% Ordinary |
1 at £1 | Ms H. Atkinson 4.17% Ordinary |
1 at £1 | Ms J.a. Williams & Mr L.k. Blackburn 4.17% Ordinary |
1 at £1 | Ms T. Jones & Mr P. Moffatt 4.17% Ordinary |
1 at £1 | Robert Nigel Johnson 4.17% Ordinary |
- | OTHER 16.67% - |
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 | 29 July 2023 (9 months ago) |
---|---|
Next Return Due | 12 August 2024 (3 months, 2 weeks from now) |
2 January 2024 | Termination of appointment of Roger Brook as a director on 1 January 2024 (1 page) |
---|---|
2 January 2024 | Appointment of Mudd & Co Block Management Limited as a secretary on 1 January 2024 (2 pages) |
2 January 2024 | Director's details changed for Mr Dan Archer on 2 January 2024 (2 pages) |
2 January 2024 | Director's details changed for Mr Melvyn Patrick Lovatt on 1 January 2024 (2 pages) |
2 January 2024 | Registered office address changed from Glendevon House, 4 Hawthorn Park Coal Road Leeds LS14 1PQ England to Mudd & Co Block Management 5 Peckitt Street York YO1 9SF on 2 January 2024 (1 page) |
2 January 2024 | Termination of appointment of J H Watson Property Management Limited as a secretary on 1 January 2024 (1 page) |
15 November 2023 | Appointment of Mr Dan Archer as a director on 13 November 2023 (2 pages) |
3 August 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
1 August 2023 | Confirmation statement made on 29 July 2023 with updates (6 pages) |
12 August 2022 | Confirmation statement made on 29 July 2022 with updates (4 pages) |
9 August 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
7 July 2022 | Termination of appointment of Simon James Holden as a director on 7 July 2022 (1 page) |
13 August 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
3 August 2021 | Confirmation statement made on 29 July 2021 with updates (6 pages) |
15 October 2020 | Appointment of Mr Melvyn Patrick Lovatt as a director on 15 October 2020 (2 pages) |
3 September 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
29 July 2020 | Confirmation statement made on 29 July 2020 with updates (7 pages) |
30 July 2019 | Confirmation statement made on 29 July 2019 with no updates (3 pages) |
20 March 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
30 January 2019 | Termination of appointment of Graham Singleton as a director on 28 January 2019 (1 page) |
28 September 2018 | Registered office address changed from 6 Croft Mews Bishopthorpe Road York North Yorkshire YO23 1LH United Kingdom to Glendevon House, 4 Hawthorn Park Coal Road Leeds LS14 1PQ on 28 September 2018 (1 page) |
26 September 2018 | Termination of appointment of Gail Archer as a secretary on 26 September 2018 (1 page) |
26 September 2018 | Appointment of Watson Property Management as a secretary on 26 September 2018 (2 pages) |
26 September 2018 | Termination of appointment of Gail Archer as a director on 26 September 2018 (1 page) |
16 August 2018 | Appointment of Mr Graham Singleton as a director on 14 August 2018 (2 pages) |
9 August 2018 | Confirmation statement made on 9 August 2018 with updates (5 pages) |
1 June 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
15 March 2018 | Withdrawal of a person with significant control statement on 15 March 2018 (2 pages) |
15 March 2018 | Notification of a person with significant control statement (2 pages) |
20 November 2017 | Registered office address changed from 17 Ash House Bishopthorpe Road York YO23 1LU England to 6 Croft Mews Bishopthorpe Road York North Yorkshire YO23 1LH on 20 November 2017 (1 page) |
20 November 2017 | Registered office address changed from 17 Ash House Bishopthorpe Road York YO23 1LU England to 6 Croft Mews Bishopthorpe Road York North Yorkshire YO23 1LH on 20 November 2017 (1 page) |
19 November 2017 | Appointment of Mrs Gail Archer as a secretary on 17 November 2017 (2 pages) |
19 November 2017 | Termination of appointment of Jacqueline Ann Williams as a secretary on 17 November 2017 (1 page) |
19 November 2017 | Termination of appointment of Jacqueline Ann Williams as a director on 17 November 2017 (1 page) |
19 November 2017 | Termination of appointment of Jacqueline Ann Williams as a director on 17 November 2017 (1 page) |
19 November 2017 | Termination of appointment of Jacqueline Ann Williams as a secretary on 17 November 2017 (1 page) |
19 November 2017 | Appointment of Mrs Gail Archer as a secretary on 17 November 2017 (2 pages) |
12 August 2017 | Confirmation statement made on 9 August 2017 with updates (5 pages) |
12 August 2017 | Confirmation statement made on 9 August 2017 with updates (5 pages) |
25 July 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
25 July 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
7 December 2016 | Appointment of Mr Simon James Holden as a director on 7 December 2016 (2 pages) |
7 December 2016 | Appointment of Mr Simon James Holden as a director on 7 December 2016 (2 pages) |
24 November 2016 | Termination of appointment of Emma Marie Hodgson as a director on 24 November 2016 (1 page) |
24 November 2016 | Appointment of Miss Jacqueline Ann Williams as a director on 24 November 2016 (2 pages) |
24 November 2016 | Registered office address changed from 9 Ash House Bishopthorpe Road York North Yorkshire YO23 1LU to 17 Ash House Bishopthorpe Road York YO23 1LU on 24 November 2016 (1 page) |
24 November 2016 | Termination of appointment of Emma Marie Hodgson as a director on 24 November 2016 (1 page) |
24 November 2016 | Appointment of Miss Jacqueline Ann Williams as a secretary on 24 November 2016 (2 pages) |
24 November 2016 | Registered office address changed from 9 Ash House Bishopthorpe Road York North Yorkshire YO23 1LU to 17 Ash House Bishopthorpe Road York YO23 1LU on 24 November 2016 (1 page) |
24 November 2016 | Appointment of Miss Jacqueline Ann Williams as a director on 24 November 2016 (2 pages) |
24 November 2016 | Termination of appointment of June Yvonne Lawton as a director on 21 November 2016 (1 page) |
24 November 2016 | Appointment of Miss Jacqueline Ann Williams as a secretary on 24 November 2016 (2 pages) |
24 November 2016 | Termination of appointment of June Yvonne Lawton as a director on 21 November 2016 (1 page) |
16 August 2016 | Confirmation statement made on 9 August 2016 with updates (7 pages) |
16 August 2016 | Confirmation statement made on 9 August 2016 with updates (7 pages) |
28 July 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
28 July 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
26 February 2016 | Termination of appointment of Tina Jones as a director on 4 February 2016 (1 page) |
26 February 2016 | Termination of appointment of Tina Jones as a director on 4 February 2016 (1 page) |
3 September 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 September 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
21 May 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
21 May 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
2 March 2015 | Termination of appointment of Jacqueline Ann Williams as a director on 14 February 2015 (2 pages) |
2 March 2015 | Termination of appointment of Jacqueline Ann Williams as a director on 14 February 2015 (2 pages) |
28 August 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
9 July 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
9 July 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
6 November 2013 | Registered office address changed from 12 Ash House Bishopthorpe Road York North Yorkshire YO23 1LU on 6 November 2013 (1 page) |
6 November 2013 | Registered office address changed from 9 Ash House Bishopthorpe Road York North Yorkshire YO23 1LU England on 6 November 2013 (1 page) |
6 November 2013 | Termination of appointment of Jill Callighan as a director (1 page) |
6 November 2013 | Termination of appointment of Jill Callighan as a director (1 page) |
6 November 2013 | Registered office address changed from 9 Ash House Bishopthorpe Road York North Yorkshire YO23 1LU England on 6 November 2013 (1 page) |
6 November 2013 | Registered office address changed from 12 Ash House Bishopthorpe Road York North Yorkshire YO23 1LU on 6 November 2013 (1 page) |
6 November 2013 | Registered office address changed from 9 Ash House Bishopthorpe Road York North Yorkshire YO23 1LU England on 6 November 2013 (1 page) |
6 November 2013 | Registered office address changed from 12 Ash House Bishopthorpe Road York North Yorkshire YO23 1LU on 6 November 2013 (1 page) |
9 August 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-08-09
|
9 August 2013 | Appointment of Ms Emma Marie Hodgson as a director (2 pages) |
9 August 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-08-09
|
9 August 2013 | Appointment of Ms Emma Marie Hodgson as a director (2 pages) |
9 August 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-08-09
|
28 June 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
28 June 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
22 April 2013 | Termination of appointment of Sally Clough as a director (1 page) |
22 April 2013 | Termination of appointment of Steven Carlyle as a director (1 page) |
22 April 2013 | Termination of appointment of Steven Carlyle as a director (1 page) |
22 April 2013 | Termination of appointment of Sally Clough as a director (1 page) |
25 October 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
25 October 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
19 September 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (12 pages) |
19 September 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (12 pages) |
19 September 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (12 pages) |
5 April 2012 | Appointment of Mrs June Yvonne Lawton as a director (3 pages) |
5 April 2012 | Appointment of Mrs Sally Clough as a director (3 pages) |
5 April 2012 | Appointment of Mrs Sally Clough as a director (3 pages) |
5 April 2012 | Appointment of Miss Jacqueline Ann Williams as a director (3 pages) |
5 April 2012 | Appointment of Mrs Tina Jones as a director (3 pages) |
5 April 2012 | Appointment of Mrs Tina Jones as a director (3 pages) |
5 April 2012 | Appointment of Mrs June Yvonne Lawton as a director (3 pages) |
5 April 2012 | Appointment of Miss Jacqueline Ann Williams as a director (3 pages) |
14 March 2012 | Appointment of Roger Brook as a director (3 pages) |
14 March 2012 | Appointment of Roger Brook as a director (3 pages) |
5 March 2012 | Statement of capital following an allotment of shares on 28 February 2012
|
5 March 2012 | Termination of appointment of Everdirector Limited as a director (2 pages) |
5 March 2012 | Termination of appointment of Edward Matthew Scott Baker as a director (2 pages) |
5 March 2012 | Statement of capital following an allotment of shares on 28 February 2012
|
5 March 2012 | Appointment of Stephen Carlyle as a director (3 pages) |
5 March 2012 | Appointment of Jill Diane Callighan as a director (3 pages) |
5 March 2012 | Termination of appointment of Everdirector Limited as a director (2 pages) |
5 March 2012 | Appointment of Jill Diane Callighan as a director (3 pages) |
5 March 2012 | Resolutions
|
5 March 2012 | Appointment of Stephen Carlyle as a director (3 pages) |
5 March 2012 | Registered office address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES on 5 March 2012 (2 pages) |
5 March 2012 | Appointment of Gail Archer as a director (3 pages) |
5 March 2012 | Registered office address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES on 5 March 2012 (2 pages) |
5 March 2012 | Appointment of Gail Archer as a director (3 pages) |
5 March 2012 | Termination of appointment of Edward Matthew Scott Baker as a director (2 pages) |
5 March 2012 | Termination of appointment of Eversecretary Limited as a secretary (2 pages) |
5 March 2012 | Termination of appointment of Eversecretary Limited as a secretary (2 pages) |
5 March 2012 | Resolutions
|
5 March 2012 | Registered office address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES on 5 March 2012 (2 pages) |
14 February 2012 | Statement of company's objects (2 pages) |
14 February 2012 | Resolutions
|
14 February 2012 | Resolutions
|
14 February 2012 | Statement of company's objects (2 pages) |
8 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
8 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
11 August 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (5 pages) |
11 August 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (5 pages) |
11 August 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (5 pages) |
30 September 2010 | Appointment of Edward Matthew Scott Baker as a director (2 pages) |
30 September 2010 | Appointment of Edward Matthew Scott Baker as a director (2 pages) |
9 September 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
9 September 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
11 August 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (3 pages) |
11 August 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (3 pages) |
11 August 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (3 pages) |
8 October 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
8 October 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
10 August 2009 | Return made up to 09/08/09; full list of members (3 pages) |
10 August 2009 | Return made up to 09/08/09; full list of members (3 pages) |
12 August 2008 | Return made up to 09/08/08; full list of members (3 pages) |
12 August 2008 | Return made up to 09/08/08; full list of members (3 pages) |
16 June 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
16 June 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
9 August 2007 | Return made up to 09/08/07; full list of members (2 pages) |
9 August 2007 | Return made up to 09/08/07; full list of members (2 pages) |
26 March 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
26 March 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
1 September 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
1 September 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
24 August 2006 | Return made up to 09/08/06; full list of members (2 pages) |
24 August 2006 | Return made up to 09/08/06; full list of members (2 pages) |
31 January 2006 | Registered office changed on 31/01/06 from: central square south orchard street newcastle upon tyne NE1 3XX (1 page) |
31 January 2006 | Registered office changed on 31/01/06 from: central square south orchard street newcastle upon tyne NE1 3XX (1 page) |
3 November 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
3 November 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
27 September 2005 | Director's particulars changed (1 page) |
27 September 2005 | Director's particulars changed (1 page) |
27 September 2005 | Secretary's particulars changed (1 page) |
27 September 2005 | Secretary's particulars changed (1 page) |
26 September 2005 | Return made up to 09/08/05; full list of members (2 pages) |
26 September 2005 | Return made up to 09/08/05; full list of members (2 pages) |
20 August 2004 | Return made up to 09/08/04; full list of members (6 pages) |
20 August 2004 | Return made up to 09/08/04; full list of members (6 pages) |
6 July 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
6 July 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
25 November 2003 | New director appointed (2 pages) |
25 November 2003 | New secretary appointed (2 pages) |
25 November 2003 | New director appointed (2 pages) |
25 November 2003 | New secretary appointed (2 pages) |
20 October 2003 | Registered office changed on 20/10/03 from: 115 colmore row birmingham west midlands B3 3AL (1 page) |
20 October 2003 | Secretary resigned (1 page) |
20 October 2003 | Director resigned (1 page) |
20 October 2003 | Director resigned (1 page) |
20 October 2003 | Registered office changed on 20/10/03 from: 115 colmore row birmingham west midlands B3 3AL (1 page) |
20 October 2003 | Secretary resigned (1 page) |
20 October 2003 | Director resigned (1 page) |
20 October 2003 | Director resigned (1 page) |
7 September 2003 | Return made up to 09/08/03; full list of members (7 pages) |
7 September 2003 | Return made up to 09/08/03; full list of members (7 pages) |
19 March 2003 | Resolutions
|
19 March 2003 | Accounting reference date extended from 31/08/03 to 31/12/03 (1 page) |
19 March 2003 | Resolutions
|
19 March 2003 | Accounting reference date extended from 31/08/03 to 31/12/03 (1 page) |
9 August 2002 | Incorporation (27 pages) |
9 August 2002 | Incorporation (27 pages) |