Pateley Bridge
Harrogate
HG3 5AP
Director Name | Mr Richard John Shillito |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 August 2016(13 years, 8 months after company formation) |
Appointment Duration | 7 years, 7 months (closed 02 April 2024) |
Role | Retailer |
Country of Residence | United Kingdom |
Correspondence Address | 15 High Street Pateley Bridge Harrogate HG3 5AP |
Secretary Name | Mr Timothy Ledbetter |
---|---|
Status | Closed |
Appointed | 01 April 2020(17 years, 3 months after company formation) |
Appointment Duration | 4 years (closed 02 April 2024) |
Role | Company Director |
Correspondence Address | 15 High Street Pateley Bridge Harrogate HG3 5AP |
Director Name | Mr Christopher John Hawkesworth |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2002(same day as company formation) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | Red Brae Bewerley Harrogate North Yorkshire HG3 5JE |
Director Name | Johan Mannis Jacobus Stenvert |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 19 December 2002(same day as company formation) |
Role | Designer |
Correspondence Address | 1 Glencoe Terrace Sandy Lane Harrogate North Yorkshire HG3 5DU |
Director Name | John Stephen Orr |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | C/O Hsbc Bank 6 High Street Pateley Bridge North Yorkshire HG3 5AW |
Director Name | Mr Joel James Adam Smith |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Springfield Way Pateley Bridge Harrogate North Yorkshire HG3 5PA |
Secretary Name | George Richard Sewell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 2002(same day as company formation) |
Role | Businessman |
Correspondence Address | Hsbc Flat 6a High Street Pateley Bridge Harrogate North Yorkshire HG3 5AW |
Director Name | Mr Leslie Thomas Ellington |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2004(1 year, 1 month after company formation) |
Appointment Duration | 5 years, 3 months (resigned 29 April 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Kell Grange Ripon Road Pateley Bridge Harrogate North Yorkshire HG3 5NJ |
Director Name | Margaret Lesley Walker |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2004(1 year, 9 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 23 March 2005) |
Role | Gardener |
Correspondence Address | 5 Garden Mews High Street Pateley Bridge North Yorkshire HG3 5JU |
Director Name | Mr Christopher John Henderson |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2004(1 year, 9 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 21 March 2014) |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | Sweet Parrock High Grantley Nr Ripon N Yorks HG4 3PJ |
Director Name | Mr Martin John Soley |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2008(5 years, 6 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 21 March 2014) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Sweet Parrock High Grantley Nr Ripon N Yorks HG4 3PJ |
Director Name | George Richard Sewell |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2008(5 years, 6 months after company formation) |
Appointment Duration | 10 months (resigned 29 April 2009) |
Role | Call Centre Advisor |
Correspondence Address | Hsbc Flat 6a High Street Pateley Bridge Harrogate North Yorkshire HG3 5AW |
Director Name | Mrs Gaynor Patricia Hall |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2008(5 years, 6 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 21 March 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Sweet Parrock High Grantley Nr Ripon N Yorks HG4 3PJ |
Secretary Name | Mr Martin John Soley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2008(5 years, 6 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 21 March 2014) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Sweet Parrock High Grantley Nr Ripon N Yorks HG4 3PJ |
Director Name | Mrs Samina Bibi Khan |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2009(6 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 10 May 2010) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 1-2 Nidderdale Hall Bewerley Harrogate North Yorkshire HG3 5JE |
Director Name | Mr John Corfield |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2009(6 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 21 March 2014) |
Role | Retired Company Director |
Country of Residence | England |
Correspondence Address | Sweet Parrock High Grantley Nr Ripon N Yorks HG4 3PJ |
Director Name | Mr Terry James King |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2010(7 years, 4 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 29 March 2016) |
Role | Legal Consultant |
Country of Residence | England |
Correspondence Address | 2 Laburnum Garth York YO31 9LU |
Director Name | Mr Mark Richard Richards |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2014(11 years, 3 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 30 September 2014) |
Role | Retailer |
Country of Residence | England |
Correspondence Address | 2 Laburnum Garth York YO31 9LU |
Director Name | Mr George Richard Sewell |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2014(11 years, 3 months after company formation) |
Appointment Duration | 6 years (resigned 01 April 2020) |
Role | Director And Company Secretary |
Country of Residence | England |
Correspondence Address | 15 High Street Pateley Bridge Harrogate HG3 5AP |
Director Name | Mr Keith Graham Tordoff |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2014(11 years, 3 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 19 November 2019) |
Role | Retailer |
Country of Residence | England |
Correspondence Address | 2 Laburnum Garth York YO31 9LU |
Secretary Name | Mr George Richard Sewell |
---|---|
Status | Resigned |
Appointed | 21 March 2014(11 years, 3 months after company formation) |
Appointment Duration | 6 years (resigned 01 April 2020) |
Role | Company Director |
Correspondence Address | 2 Laburnum Garth York YO31 9LU |
Director Name | Miss Kirsty Eleanor Shepherd |
---|---|
Date of Birth | August 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2014(11 years, 9 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 01 April 2020) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 15 High Street Pateley Bridge Harrogate HG3 5AP |
Director Name | Mr David Hinchliffe |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2016(13 years, 8 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 30 November 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 High Street Pateley Bridge Harrogate HG3 5AP |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 December 2002(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 December 2002(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Website | nidderdale.co.uk |
---|
Registered Address | 15 High Street Pateley Bridge Harrogate HG3 5AP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Skipton and Ripon |
County | North Yorkshire |
Parish | High and Low Bishopside |
Ward | Pateley Bridge |
Built Up Area | Pateley Bridge |
Year | 2014 |
---|---|
Net Worth | £6,938 |
Cash | £6,898 |
Current Liabilities | £50 |
Latest Accounts | 31 December 2023 (2 months, 4 weeks ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 01 January |
31 December 2022 | Confirmation statement made on 19 December 2022 with no updates (3 pages) |
---|---|
30 November 2022 | Termination of appointment of David Hinchliffe as a director on 30 November 2022 (1 page) |
30 November 2022 | Micro company accounts made up to 28 February 2022 (3 pages) |
21 December 2021 | Confirmation statement made on 19 December 2021 with no updates (3 pages) |
30 November 2021 | Micro company accounts made up to 28 February 2021 (3 pages) |
28 February 2021 | Micro company accounts made up to 28 February 2020 (3 pages) |
24 December 2020 | Confirmation statement made on 19 December 2020 with no updates (3 pages) |
14 April 2020 | Termination of appointment of Kirsty Eleanor Shepherd as a director on 1 April 2020 (1 page) |
14 April 2020 | Termination of appointment of George Richard Sewell as a secretary on 1 April 2020 (1 page) |
14 April 2020 | Termination of appointment of George Richard Sewell as a director on 1 April 2020 (1 page) |
14 April 2020 | Registered office address changed from 2 Laburnum Garth York YO31 9LU to 15 High Street Pateley Bridge Harrogate HG3 5AP on 14 April 2020 (1 page) |
14 April 2020 | Appointment of Mr Timothy Ledbetter as a secretary on 1 April 2020 (2 pages) |
29 December 2019 | Confirmation statement made on 19 December 2019 with no updates (3 pages) |
25 November 2019 | Cessation of Keith Graham Tordoff as a person with significant control on 19 November 2019 (1 page) |
25 November 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
25 November 2019 | Notification of Timothy James Ledbetter as a person with significant control on 19 November 2019 (2 pages) |
25 November 2019 | Termination of appointment of Keith Tordoff as a director on 19 November 2019 (1 page) |
27 December 2018 | Confirmation statement made on 19 December 2018 with no updates (3 pages) |
30 November 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
27 December 2017 | Confirmation statement made on 19 December 2017 with no updates (3 pages) |
27 December 2017 | Confirmation statement made on 19 December 2017 with no updates (3 pages) |
9 December 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
9 December 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
30 December 2016 | Confirmation statement made on 19 December 2016 with updates (4 pages) |
30 December 2016 | Confirmation statement made on 19 December 2016 with updates (4 pages) |
30 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
30 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
28 August 2016 | Appointment of Mr David Hinchliffe as a director on 26 August 2016 (2 pages) |
28 August 2016 | Appointment of Mr Richard John Shillito as a director on 26 August 2016 (2 pages) |
28 August 2016 | Appointment of Mr David Hinchliffe as a director on 26 August 2016 (2 pages) |
28 August 2016 | Director's details changed for Miss Kirsty Eleanor Shepherd on 1 August 2016 (2 pages) |
28 August 2016 | Appointment of Mr Richard John Shillito as a director on 26 August 2016 (2 pages) |
28 August 2016 | Director's details changed for Miss Kirsty Eleanor Shepherd on 1 August 2016 (2 pages) |
13 April 2016 | Termination of appointment of Terry James King as a director on 29 March 2016 (1 page) |
13 April 2016 | Termination of appointment of Terry James King as a director on 29 March 2016 (1 page) |
4 January 2016 | Annual return made up to 19 December 2015 no member list (4 pages) |
4 January 2016 | Annual return made up to 19 December 2015 no member list (4 pages) |
19 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
19 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
27 December 2014 | Annual return made up to 19 December 2014 no member list (4 pages) |
27 December 2014 | Annual return made up to 19 December 2014 no member list (4 pages) |
5 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
5 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
30 September 2014 | Appointment of Miss Kirsty Eleanor Shepherd as a director on 30 September 2014 (2 pages) |
30 September 2014 | Termination of appointment of Mark Richard Richards as a director on 30 September 2014 (1 page) |
30 September 2014 | Appointment of Miss Kirsty Eleanor Shepherd as a director on 30 September 2014 (2 pages) |
30 September 2014 | Termination of appointment of Mark Richard Richards as a director on 30 September 2014 (1 page) |
24 September 2014 | Appointment of Mr Keith Tordoff as a director on 21 March 2014 (2 pages) |
24 September 2014 | Appointment of Mr Keith Tordoff as a director on 21 March 2014 (2 pages) |
10 July 2014 | Appointment of Mr Timothy James Ledbetter as a director (2 pages) |
10 July 2014 | Appointment of Mr Timothy James Ledbetter as a director (2 pages) |
10 July 2014 | Appointment of Mr Timothy James Ledbetter as a director (2 pages) |
10 July 2014 | Appointment of Mr Mark Richard Richards as a director (2 pages) |
10 July 2014 | Appointment of Mr Mark Richard Richards as a director (2 pages) |
10 July 2014 | Appointment of Mr Timothy James Ledbetter as a director (2 pages) |
1 May 2014 | Appointment of Mr George Richard Sewell as a secretary (2 pages) |
1 May 2014 | Appointment of Mr George Richard Sewell as a secretary (2 pages) |
30 April 2014 | Registered office address changed from C/O Martin Soley Sweet Parrock High Grantley Nr Ripon N Yorks HG4 3PJ on 30 April 2014 (1 page) |
30 April 2014 | Appointment of Mr George Richard Sewell as a director (2 pages) |
30 April 2014 | Registered office address changed from C/O Martin Soley Sweet Parrock High Grantley Nr Ripon N Yorks HG4 3PJ on 30 April 2014 (1 page) |
30 April 2014 | Registered office address changed from C/O G R Sewell 2 Laburnum Garth Laburnum Garth York YO31 9LU England on 30 April 2014 (1 page) |
30 April 2014 | Registered office address changed from C/O G R Sewell 2 Laburnum Garth Laburnum Garth York YO31 9LU England on 30 April 2014 (1 page) |
30 April 2014 | Appointment of Mr George Richard Sewell as a director (2 pages) |
25 March 2014 | Termination of appointment of John Corfield as a director (1 page) |
25 March 2014 | Termination of appointment of Martin Soley as a secretary (1 page) |
25 March 2014 | Termination of appointment of Martin Soley as a director (1 page) |
25 March 2014 | Termination of appointment of Martin Soley as a director (1 page) |
25 March 2014 | Termination of appointment of Christopher Henderson as a director (1 page) |
25 March 2014 | Termination of appointment of Gaynor Hall as a director (1 page) |
25 March 2014 | Termination of appointment of John Corfield as a director (1 page) |
25 March 2014 | Termination of appointment of Christopher Henderson as a director (1 page) |
25 March 2014 | Termination of appointment of Martin Soley as a secretary (1 page) |
25 March 2014 | Termination of appointment of Gaynor Hall as a director (1 page) |
12 January 2014 | Annual return made up to 19 December 2013 no member list (4 pages) |
12 January 2014 | Annual return made up to 19 December 2013 no member list (4 pages) |
28 October 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
28 October 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
14 January 2013 | Annual return made up to 19 December 2012 no member list (4 pages) |
14 January 2013 | Annual return made up to 19 December 2012 no member list (4 pages) |
18 October 2012 | Total exemption small company accounts made up to 29 February 2012 (3 pages) |
18 October 2012 | Total exemption small company accounts made up to 29 February 2012 (3 pages) |
19 March 2012 | Registered office address changed from C/O Martin Soley 1 Nidderdale Hall Bewerley Harrogate N. Yorks HG3 5JE England on 19 March 2012 (1 page) |
19 March 2012 | Registered office address changed from C/O Martin Soley 1 Nidderdale Hall Bewerley Harrogate N. Yorks HG3 5JE England on 19 March 2012 (1 page) |
18 March 2012 | Secretary's details changed for Mr Martin John Soley on 18 March 2012 (1 page) |
18 March 2012 | Secretary's details changed for Mr Martin John Soley on 18 March 2012 (1 page) |
30 December 2011 | Annual return made up to 19 December 2011 no member list (4 pages) |
30 December 2011 | Annual return made up to 19 December 2011 no member list (4 pages) |
11 October 2011 | Total exemption small company accounts made up to 28 February 2011 (3 pages) |
11 October 2011 | Total exemption small company accounts made up to 28 February 2011 (3 pages) |
2 September 2011 | Registered office address changed from 1-2 Nidderdale Hall Bewerley Harrogate North Yorkshire HG3 5JE on 2 September 2011 (1 page) |
2 September 2011 | Registered office address changed from 1-2 Nidderdale Hall Bewerley Harrogate North Yorkshire HG3 5JE on 2 September 2011 (1 page) |
2 September 2011 | Registered office address changed from 1-2 Nidderdale Hall Bewerley Harrogate North Yorkshire HG3 5JE on 2 September 2011 (1 page) |
13 January 2011 | Annual return made up to 19 December 2010 no member list (4 pages) |
13 January 2011 | Annual return made up to 19 December 2010 no member list (4 pages) |
6 October 2010 | Total exemption small company accounts made up to 28 February 2010 (3 pages) |
6 October 2010 | Total exemption small company accounts made up to 28 February 2010 (3 pages) |
12 May 2010 | Appointment of Mr Terry James King as a director (2 pages) |
12 May 2010 | Termination of appointment of Samina Khan as a director (1 page) |
12 May 2010 | Termination of appointment of Samina Khan as a director (1 page) |
12 May 2010 | Appointment of Mr Terry James King as a director (2 pages) |
15 January 2010 | Director's details changed for Mr Christopher John Henderson on 15 January 2010 (2 pages) |
15 January 2010 | Annual return made up to 19 December 2009 no member list (4 pages) |
15 January 2010 | Director's details changed for Mr Christopher John Henderson on 15 January 2010 (2 pages) |
15 January 2010 | Director's details changed for Mr John Corfield on 15 January 2010 (2 pages) |
15 January 2010 | Director's details changed for Mr Martin John Soley on 15 January 2010 (2 pages) |
15 January 2010 | Director's details changed for Mrs Gaynor Patricia Hall on 15 January 2010 (2 pages) |
15 January 2010 | Director's details changed for Mr Martin John Soley on 15 January 2010 (2 pages) |
15 January 2010 | Director's details changed for Mrs Samina Bibi Khan on 15 January 2010 (2 pages) |
15 January 2010 | Director's details changed for Mr John Corfield on 15 January 2010 (2 pages) |
15 January 2010 | Director's details changed for Mrs Samina Bibi Khan on 15 January 2010 (2 pages) |
15 January 2010 | Annual return made up to 19 December 2009 no member list (4 pages) |
15 January 2010 | Director's details changed for Mrs Gaynor Patricia Hall on 15 January 2010 (2 pages) |
14 January 2010 | Termination of appointment of Leslie Ellington as a director (1 page) |
14 January 2010 | Appointment of Mr John Corfield as a director (1 page) |
14 January 2010 | Appointment of Mrs Samina Bibi Khan as a director (1 page) |
14 January 2010 | Termination of appointment of George Sewell as a director (1 page) |
14 January 2010 | Termination of appointment of George Sewell as a director (1 page) |
14 January 2010 | Termination of appointment of Leslie Ellington as a director (1 page) |
14 January 2010 | Appointment of Mr John Corfield as a director (1 page) |
14 January 2010 | Appointment of Mrs Samina Bibi Khan as a director (1 page) |
28 September 2009 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
28 September 2009 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
7 January 2009 | Annual return made up to 19/12/08 (3 pages) |
7 January 2009 | Annual return made up to 19/12/08 (3 pages) |
11 December 2008 | Total exemption full accounts made up to 29 February 2008 (8 pages) |
11 December 2008 | Total exemption full accounts made up to 29 February 2008 (8 pages) |
8 July 2008 | Appointment terminated director john orr (1 page) |
8 July 2008 | Director and secretary appointed martin john soley (2 pages) |
8 July 2008 | Appointment terminated secretary george sewell (1 page) |
8 July 2008 | Appointment terminated director john orr (1 page) |
8 July 2008 | Registered office changed on 08/07/2008 from c/o h s b c bank 6 high street pateley bridge north yorkshire HG3 5AW (1 page) |
8 July 2008 | Director appointed george richard sewell (2 pages) |
8 July 2008 | Director appointed gaynor hall (2 pages) |
8 July 2008 | Director and secretary appointed martin john soley (2 pages) |
8 July 2008 | Appointment terminated secretary george sewell (1 page) |
8 July 2008 | Director appointed gaynor hall (2 pages) |
8 July 2008 | Registered office changed on 08/07/2008 from c/o h s b c bank 6 high street pateley bridge north yorkshire HG3 5AW (1 page) |
8 July 2008 | Director appointed george richard sewell (2 pages) |
5 March 2008 | Annual return made up to 19/12/07 (3 pages) |
5 March 2008 | Annual return made up to 19/12/07 (3 pages) |
3 August 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
3 August 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
22 January 2007 | Annual return made up to 19/12/06 (4 pages) |
22 January 2007 | Annual return made up to 19/12/06 (4 pages) |
2 August 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
2 August 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
5 January 2006 | Annual return made up to 19/12/05 (4 pages) |
5 January 2006 | Annual return made up to 19/12/05 (4 pages) |
31 October 2005 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
31 October 2005 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
25 October 2005 | Accounting reference date extended from 31/12/04 to 28/02/05 (1 page) |
25 October 2005 | Accounting reference date extended from 31/12/04 to 28/02/05 (1 page) |
10 May 2005 | Director resigned (1 page) |
10 May 2005 | Director resigned (1 page) |
18 January 2005 | Annual return made up to 19/12/04 (4 pages) |
18 January 2005 | Annual return made up to 19/12/04 (4 pages) |
14 January 2005 | New director appointed (2 pages) |
14 January 2005 | New director appointed (2 pages) |
7 January 2005 | New director appointed (2 pages) |
7 January 2005 | New director appointed (2 pages) |
7 January 2005 | New director appointed (2 pages) |
7 January 2005 | New director appointed (2 pages) |
22 October 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
22 October 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
20 October 2004 | Registered office changed on 20/10/04 from: 2A high street pateley bridge harrogate HG3 5AW (1 page) |
20 October 2004 | Registered office changed on 20/10/04 from: 2A high street pateley bridge harrogate HG3 5AW (1 page) |
17 January 2004 | Annual return made up to 19/12/03 (3 pages) |
17 January 2004 | Annual return made up to 19/12/03 (3 pages) |
20 November 2003 | Director resigned (1 page) |
20 November 2003 | Director resigned (1 page) |
20 November 2003 | Director resigned (1 page) |
20 November 2003 | Director resigned (1 page) |
20 November 2003 | Director resigned (1 page) |
20 November 2003 | Director resigned (1 page) |
8 May 2003 | New director appointed (2 pages) |
8 May 2003 | Director resigned (1 page) |
8 May 2003 | Director resigned (1 page) |
8 May 2003 | New director appointed (2 pages) |
8 May 2003 | Secretary resigned (1 page) |
8 May 2003 | New director appointed (2 pages) |
8 May 2003 | New director appointed (2 pages) |
8 May 2003 | New director appointed (2 pages) |
8 May 2003 | New director appointed (2 pages) |
8 May 2003 | New director appointed (2 pages) |
8 May 2003 | Secretary resigned (1 page) |
8 May 2003 | New secretary appointed (2 pages) |
8 May 2003 | New director appointed (2 pages) |
8 May 2003 | New secretary appointed (2 pages) |
19 December 2002 | Incorporation (20 pages) |
19 December 2002 | Incorporation (20 pages) |