Company NameDerwent Court Management Company Limited
Company StatusActive
Company Number04579629
CategoryPrivate Limited Company
Incorporation Date1 November 2002(21 years, 5 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 NameMr Jeremy John Tutton
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2011(8 years, 8 months after company formation)
Appointment Duration12 years, 9 months
RoleChartered Certified Accountant
Country of ResidenceUnited Kingdom
Correspondence Address4-6 Gillygate
York
YO31 7EQ
Director NameMr Oliver Edward Colling
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2019(16 years, 9 months after company formation)
Appointment Duration4 years, 8 months
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address4-6 Gillygate
York
YO31 7EQ
Director NameMr Andrew Swallow
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2024(21 years, 3 months after company formation)
Appointment Duration1 month, 3 weeks
RoleRetired
Country of ResidenceEngland
Correspondence Address4-6 Gillygate
York
YO31 7EQ
Secretary NameMr Ashley Mehr
StatusCurrent
Appointed25 March 2024(21 years, 5 months after company formation)
Appointment Duration3 weeks, 1 day
RoleCompany Director
Correspondence Address4-6 Gillygate Gillygate
York
YO31 7EQ
Director NameMr Leslie James Cantlay
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2002(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressFalsdene House Church Lane
Huntington
York
YO32 9RE
Director NameMs Christine Ann Murray
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAuburn Hill
Langton Road Norton
Malton
North Yorkshire
YO17 9PZ
Secretary NameMr Leslie James Cantlay
NationalityBritish
StatusResigned
Appointed01 November 2002(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressFalsdene House Church Lane
Huntington
York
YO32 9RE
Director NamePeter Frederick Fisher
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2004(1 year, 11 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 18 July 2005)
RoleCirculation Manager
Correspondence AddressApartment 3
Derwent Court Howsham
York
North Yorkshire
YO60 7PB
Secretary NamePeter Frederick Fisher
NationalityBritish
StatusResigned
Appointed01 October 2004(1 year, 11 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 18 July 2005)
RoleCirculation Manager
Correspondence AddressApartment 3
Derwent Court Howsham
York
North Yorkshire
YO60 7PB
Secretary NameMr Leslie James Cantlay
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2005(2 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 25 August 2006)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressFalsdene House Church Lane
Huntington
York
YO32 9RE
Director NameAnn Stephenson
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2006(3 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 18 February 2011)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address5 Derwent Court
Main Street Howsham
York
North Yorkshire
YO60 7PB
Secretary NameMrs Jennifer Dixon
NationalityEnglish
StatusResigned
Appointed25 August 2006(3 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 October 2010)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence AddressCarvers Cottage
Askham Bryan
York
YO23 3QU
Secretary NameMs Dolores Charlesworth
NationalityBritish
StatusResigned
Appointed01 October 2010(7 years, 11 months after company formation)
Appointment Duration13 years, 2 months (resigned 22 December 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Director NameMr Michael Anthony Clancy
Date of BirthApril 1951 (Born 73 years ago)
NationalityIrish
StatusResigned
Appointed28 November 2013(11 years, 1 month after company formation)
Appointment Duration10 months, 1 week (resigned 06 October 2014)
RoleRetired Solicitor
Country of ResidenceEngland
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Director NameMr Michael Anthony Clancy
Date of BirthApril 1957 (Born 67 years ago)
NationalityIrish
StatusResigned
Appointed28 November 2013(11 years, 1 month after company formation)
Appointment Duration3 years (resigned 12 December 2016)
RoleRetired Solicitor
Country of ResidenceEngland
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Secretary NameMrs Joy Lennon
StatusResigned
Appointed06 March 2015(12 years, 4 months after company formation)
Appointment Duration7 years, 9 months (resigned 02 December 2022)
RoleCompany Director
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Director NameMs Kay Vollum
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2016(14 years, 1 month after company formation)
Appointment Duration2 years (resigned 17 December 2018)
RoleRetired
Country of ResidenceEngland
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Director NameMr Clive Richard Hughes
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2017(14 years, 10 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 26 June 2018)
RoleProject Manager
Country of ResidenceEngland
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Director NameMr Andrew Swallow
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2018(15 years, 9 months after company formation)
Appointment Duration5 years, 6 months (resigned 21 February 2024)
RoleRetired
Country of ResidenceEngland
Correspondence Address4-6 Gillygate
York
YO31 7EQ
Secretary NameMr Matthew David Ward
StatusResigned
Appointed18 January 2024(21 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 18 January 2024)
RoleCompany Director
Correspondence Address1 Derwent Court Main Street
Howsham
York
YO60 7PB
Director NameMr Matthew David Ward
Date of BirthSeptember 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2024(21 years, 3 months after company formation)
Appointment Duration3 weeks, 5 days (resigned 02 March 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4-6 Gillygate
York
YO31 7EQ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed01 November 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed01 November 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameJ H Watson Property Management Limited (Corporation)
StatusResigned
Appointed24 July 2019(16 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 January 2023)
Correspondence AddressGlendevon House, 4 Hawthorn Park Off Coal Road
Leeds
LS14 1PQ

Location

Registered Address4-6 Gillygate
York
YO31 7EQ
RegionYorkshire and The Humber
ConstituencyYork Central
CountyNorth Yorkshire
WardGuildhall
Built Up AreaYork
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Andrew Swallow & Anne Swallow
11.11%
Ordinary
1 at £1Ann Stephenson & Michael Stephenson
11.11%
Ordinary
1 at £1C.a. Murray & Leslie James Cantlay
11.11%
Ordinary
1 at £1Clive Richard Hughes & Beverly Hughes
11.11%
Ordinary
1 at £1Colin Hawson Tinkler
11.11%
Ordinary
1 at £1M. Tutton & Jeremy Tutton
11.11%
Ordinary
1 at £1Margaret Clancy & Michael Anthony Clancy
11.11%
Ordinary
1 at £1Miss Kay Vollum
11.11%
Ordinary
1 at £1William Cochrane & Judith Cochrane
11.11%
Ordinary

Financials

Year2014
Net Worth£11,898
Cash£24,434
Current Liabilities£13,821

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return16 October 2023 (6 months ago)
Next Return Due30 October 2024 (6 months, 2 weeks from now)

Filing History

25 March 2024Appointment of Mr Ashley Mehr as a secretary on 25 March 2024 (2 pages)
3 March 2024Termination of appointment of Matthew David Ward as a director on 2 March 2024 (1 page)
21 February 2024Appointment of Mr Andrew Swallow as a director on 21 February 2024 (2 pages)
21 February 2024Termination of appointment of Andrew Swallow as a director on 21 February 2024 (1 page)
18 February 2024Appointment of Mr Matthew David Ward as a director on 5 February 2024 (2 pages)
18 January 2024Registered office address changed from Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ to 4-6 Gillygate York YO31 7EQ on 18 January 2024 (1 page)
18 January 2024Termination of appointment of Matthew David Ward as a secretary on 18 January 2024 (1 page)
18 January 2024Appointment of Mr Matthew David Ward as a secretary on 18 January 2024 (2 pages)
5 January 2024Termination of appointment of Dolores Charlesworth as a secretary on 22 December 2023 (1 page)
5 January 2024Termination of appointment of J H Watson Property Management Limited as a secretary on 1 January 2023 (1 page)
18 October 2023Confirmation statement made on 16 October 2023 with updates (4 pages)
17 July 2023Micro company accounts made up to 31 December 2022 (2 pages)
10 February 2023Termination of appointment of Joy Lennon as a secretary on 2 December 2022 (1 page)
26 October 2022Confirmation statement made on 16 October 2022 with updates (4 pages)
14 March 2022Micro company accounts made up to 31 December 2021 (2 pages)
20 October 2021Confirmation statement made on 16 October 2021 with updates (5 pages)
19 May 2021Micro company accounts made up to 31 December 2020 (2 pages)
16 October 2020Confirmation statement made on 16 October 2020 with updates (5 pages)
27 May 2020Micro company accounts made up to 31 December 2019 (2 pages)
16 October 2019Confirmation statement made on 16 October 2019 with updates (4 pages)
13 August 2019Micro company accounts made up to 31 December 2018 (2 pages)
6 August 2019Appointment of J H Watson Property Management Limited as a secretary on 24 July 2019 (2 pages)
6 August 2019Appointment of Mr Oliver Edward Colling as a director on 31 July 2019 (2 pages)
17 December 2018Termination of appointment of Kay Vollum as a director on 17 December 2018 (1 page)
14 November 2018Confirmation statement made on 1 November 2018 with updates (4 pages)
13 August 2018Appointment of Mr Andrew Swallow as a director on 10 August 2018 (2 pages)
9 July 2018Termination of appointment of Clive Richard Hughes as a director on 26 June 2018 (1 page)
27 June 2018Micro company accounts made up to 31 December 2017 (2 pages)
1 November 2017Confirmation statement made on 1 November 2017 with updates (4 pages)
1 November 2017Confirmation statement made on 1 November 2017 with updates (4 pages)
8 September 2017Appointment of Mr Clive Richard Hughes as a director on 5 September 2017 (2 pages)
8 September 2017Appointment of Mr Clive Richard Hughes as a director on 5 September 2017 (2 pages)
16 March 2017Total exemption full accounts made up to 31 December 2016 (3 pages)
16 March 2017Total exemption full accounts made up to 31 December 2016 (3 pages)
30 December 2016Termination of appointment of Michael Anthony Clancy as a director on 12 December 2016 (1 page)
30 December 2016Termination of appointment of Michael Anthony Clancy as a director on 12 December 2016 (1 page)
9 December 2016Appointment of Ms Kay Vollum as a director on 6 December 2016 (2 pages)
9 December 2016Appointment of Ms Kay Vollum as a director on 6 December 2016 (2 pages)
1 November 2016Confirmation statement made on 1 November 2016 with updates (6 pages)
1 November 2016Confirmation statement made on 1 November 2016 with updates (6 pages)
6 May 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
6 May 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
26 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 9
(5 pages)
26 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 9
(5 pages)
26 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 9
(5 pages)
25 November 2015Appointment of Mr Michael Anthony Clancy as a director on 28 November 2013 (2 pages)
25 November 2015Appointment of Mr Michael Anthony Clancy as a director on 28 November 2013 (2 pages)
24 November 2015Appointment of Mrs Joy Lennon as a secretary on 6 March 2015 (2 pages)
24 November 2015Appointment of Mrs Joy Lennon as a secretary on 6 March 2015 (2 pages)
24 November 2015Appointment of Mrs Joy Lennon as a secretary on 6 March 2015 (2 pages)
13 April 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
13 April 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
28 January 2015Termination of appointment of Michael Anthony Clancy as a director on 6 October 2014 (1 page)
28 January 2015Termination of appointment of Michael Anthony Clancy as a director on 6 October 2014 (1 page)
28 January 2015Termination of appointment of Michael Anthony Clancy as a director on 6 October 2014 (1 page)
21 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 9
(5 pages)
21 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 9
(5 pages)
21 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 9
(5 pages)
8 October 2014Termination of appointment of Kay Vollum as a director on 28 November 2013 (1 page)
8 October 2014Termination of appointment of Kay Vollum as a director on 28 November 2013 (1 page)
8 October 2014Appointment of Mr Michael Anthony Clancy as a director on 28 November 2013 (2 pages)
8 October 2014Appointment of Mr Michael Anthony Clancy as a director on 28 November 2013 (2 pages)
11 April 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
11 April 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
1 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 9
(5 pages)
1 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 9
(5 pages)
1 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 9
(5 pages)
17 September 2013Registered office address changed from 11 Bank Street Wetherby West Yorkshire LS22 6NQ England on 17 September 2013 (1 page)
17 September 2013Registered office address changed from 11 Bank Street Wetherby West Yorkshire LS22 6NQ England on 17 September 2013 (1 page)
7 June 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
7 June 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
12 December 2012Annual return made up to 1 November 2012 with a full list of shareholders (5 pages)
12 December 2012Annual return made up to 1 November 2012 with a full list of shareholders (5 pages)
12 December 2012Annual return made up to 1 November 2012 with a full list of shareholders (5 pages)
12 November 2012Director's details changed for Mr Jeremy John Tutton on 12 November 2012 (2 pages)
12 November 2012Director's details changed for Kay Vollum on 1 November 2012 (2 pages)
12 November 2012Director's details changed for Kay Vollum on 1 November 2012 (2 pages)
12 November 2012Director's details changed for Mr Jeremy John Tutton on 12 November 2012 (2 pages)
12 November 2012Director's details changed for Kay Vollum on 1 November 2012 (2 pages)
17 July 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
17 July 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
15 November 2011Director's details changed for Kay Vollum on 2 November 2010 (2 pages)
15 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (4 pages)
15 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (4 pages)
15 November 2011Registered office address changed from C/O Watson Property Managament 11 Bank Street Wetherby West Yorkshire LS22 6NQ United Kingdom on 15 November 2011 (1 page)
15 November 2011Director's details changed for Kay Vollum on 2 November 2010 (2 pages)
15 November 2011Registered office address changed from C/O Watson Property Managament 11 Bank Street Wetherby West Yorkshire LS22 6NQ United Kingdom on 15 November 2011 (1 page)
15 November 2011Director's details changed for Kay Vollum on 2 November 2010 (2 pages)
15 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (4 pages)
29 June 2011Appointment of Mr Jeremy John Tutton as a director (2 pages)
29 June 2011Appointment of Mr Jeremy John Tutton as a director (2 pages)
10 May 2011Termination of appointment of Ann Stephenson as a director (1 page)
10 May 2011Termination of appointment of Ann Stephenson as a director (1 page)
20 April 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
20 April 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
29 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (5 pages)
29 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (5 pages)
29 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (5 pages)
12 October 2010Termination of appointment of Jennifer Dixon as a secretary (1 page)
12 October 2010Appointment of Ms Dolores Charlesworth as a secretary (1 page)
12 October 2010Registered office address changed from White Rose Property Management 41 Front Street Acomb York YO24 3BR on 12 October 2010 (1 page)
12 October 2010Termination of appointment of Jennifer Dixon as a secretary (1 page)
12 October 2010Registered office address changed from White Rose Property Management 41 Front Street Acomb York YO24 3BR on 12 October 2010 (1 page)
12 October 2010Appointment of Ms Dolores Charlesworth as a secretary (1 page)
10 February 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
10 February 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
14 December 2009Annual return made up to 1 November 2009 with a full list of shareholders (7 pages)
14 December 2009Annual return made up to 1 November 2009 with a full list of shareholders (7 pages)
14 December 2009Annual return made up to 1 November 2009 with a full list of shareholders (7 pages)
2 November 2009Director's details changed for Ann Stephenson on 2 November 2009 (2 pages)
2 November 2009Director's details changed for Ann Stephenson on 2 November 2009 (2 pages)
2 November 2009Director's details changed for Kay Vollum on 2 November 2009 (2 pages)
2 November 2009Director's details changed for Kay Vollum on 2 November 2009 (2 pages)
2 November 2009Director's details changed for Ann Stephenson on 2 November 2009 (2 pages)
2 November 2009Director's details changed for Kay Vollum on 2 November 2009 (2 pages)
5 March 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
5 March 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
7 November 2008Return made up to 01/11/08; full list of members (8 pages)
7 November 2008Return made up to 01/11/08; full list of members (8 pages)
29 February 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
29 February 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
21 December 2007Director resigned (1 page)
21 December 2007Return made up to 01/11/07; full list of members (6 pages)
21 December 2007Director resigned (1 page)
21 December 2007Return made up to 01/11/07; full list of members (6 pages)
25 June 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
25 June 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
20 December 2006Return made up to 01/11/06; full list of members
  • 363(287) ‐ Registered office changed on 20/12/06
  • 363(288) ‐ Director's particulars changed
(11 pages)
20 December 2006Return made up to 01/11/06; full list of members
  • 363(287) ‐ Registered office changed on 20/12/06
  • 363(288) ‐ Director's particulars changed
(11 pages)
8 November 2006Registered office changed on 08/11/06 from: fawcett house 201 acomb road york north yorkshire YO24 4HD (1 page)
8 November 2006New director appointed (2 pages)
8 November 2006New director appointed (2 pages)
8 November 2006New director appointed (2 pages)
8 November 2006New director appointed (2 pages)
8 November 2006Registered office changed on 08/11/06 from: fawcett house 201 acomb road york north yorkshire YO24 4HD (1 page)
1 November 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
1 November 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
12 September 2006New secretary appointed (2 pages)
12 September 2006New secretary appointed (2 pages)
12 September 2006Registered office changed on 12/09/06 from: suite 1 chestnut court business centre 148 lawrence street york YO10 3EB (1 page)
12 September 2006Secretary resigned (1 page)
12 September 2006Registered office changed on 12/09/06 from: suite 1 chestnut court business centre 148 lawrence street york YO10 3EB (1 page)
12 September 2006Secretary resigned (1 page)
9 February 2006New secretary appointed (1 page)
9 February 2006Return made up to 01/11/05; full list of members (10 pages)
9 February 2006Return made up to 01/11/05; full list of members (10 pages)
9 February 2006New secretary appointed (1 page)
28 September 2005Accounts for a dormant company made up to 30 November 2004 (1 page)
28 September 2005Accounting reference date extended from 30/11/05 to 31/12/05 (1 page)
28 September 2005Accounting reference date extended from 30/11/05 to 31/12/05 (1 page)
28 September 2005Accounts for a dormant company made up to 30 November 2004 (1 page)
2 August 2005Secretary resigned;director resigned (1 page)
2 August 2005Secretary resigned;director resigned (1 page)
9 December 2004Return made up to 01/11/04; full list of members (10 pages)
9 December 2004Return made up to 01/11/04; full list of members (10 pages)
15 October 2004Secretary resigned;director resigned (1 page)
15 October 2004New secretary appointed;new director appointed (2 pages)
15 October 2004New secretary appointed;new director appointed (2 pages)
15 October 2004Secretary resigned;director resigned (1 page)
2 August 2004Ad 01/03/04-01/04/04 £ si 4@1=4 £ ic 3/7 (2 pages)
2 August 2004Ad 01/03/04-01/04/04 £ si 4@1=4 £ ic 3/7 (2 pages)
5 April 2004Accounts for a dormant company made up to 30 November 2003 (1 page)
5 April 2004Accounts for a dormant company made up to 30 November 2003 (1 page)
8 March 2004Ad 21/11/03--------- £ si 1@1=1 £ ic 2/3 (2 pages)
8 March 2004Ad 21/11/03--------- £ si 1@1=1 £ ic 2/3 (2 pages)
11 November 2003Return made up to 01/11/03; full list of members
  • 363(287) ‐ Registered office changed on 11/11/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 November 2003Return made up to 01/11/03; full list of members
  • 363(287) ‐ Registered office changed on 11/11/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 November 2002New director appointed (2 pages)
22 November 2002Secretary resigned (1 page)
22 November 2002Director resigned (1 page)
22 November 2002New director appointed (2 pages)
22 November 2002New secretary appointed;new director appointed (2 pages)
22 November 2002Director resigned (1 page)
22 November 2002Secretary resigned (1 page)
22 November 2002New secretary appointed;new director appointed (2 pages)
1 November 2002Incorporation (18 pages)
1 November 2002Incorporation (18 pages)