Tockwith
York
YO26 7PY
Director Name | Mrs Maureen Atkinson |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2019(14 years, 7 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Housewife |
Country of Residence | England |
Correspondence Address | Moss Carrs Farm Cottage York Road Bickerton Wetherby LS22 5EN |
Director Name | Mrs Hannah Georgina Watson |
---|---|
Date of Birth | August 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 November 2019(15 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | New Spring Farm Tockwith Lane Tockwith York YO26 7RG |
Director Name | Mr Michael Stephen James Best |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 November 2019(15 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Lecturer |
Country of Residence | England |
Correspondence Address | 5 Kendal Lane Tockwith York YO26 7QN |
Director Name | Mr Christopher Robert Dennis Lightley |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2020(15 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Dixon Cottage Tockwith Road Long Marston York YO26 7PQ |
Director Name | Mr Philip John Robinson |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 November 2023(19 years, 6 months after company formation) |
Appointment Duration | 5 months, 1 week |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 23 Church Street Dunnington York YO19 5PP |
Director Name | Michelle Lee |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2004(same day as company formation) |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | The Old School House 3 Marston Road Tockwith North Yorkshire YO26 7PR |
Director Name | Fiona Claire Harris |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2004(same day as company formation) |
Role | Book Keeper |
Country of Residence | United Kingdom |
Correspondence Address | 4 Lyndon Crescent Bramham West Yorkshire LS23 6RF |
Director Name | Norman Ronald Waller |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2004(same day as company formation) |
Role | Police Officer |
Correspondence Address | 3 Kendal Gardens Tockwith York YO26 7QR |
Director Name | John Barnes |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2004(same day as company formation) |
Role | Farmer |
Correspondence Address | Skip Bridge Inn Farm Green Hammerton York North Yorkshire YO26 8EZ |
Secretary Name | Norman Ronald Waller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 2004(same day as company formation) |
Role | Police Officer |
Correspondence Address | 3 Kendal Gardens Tockwith York YO26 7QR |
Director Name | Mr Simon William Raisbeck |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2004(5 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 14 August 2007) |
Role | Company Director |
Correspondence Address | 5 West End Kirk Hammerton York YO26 8BY |
Director Name | Peter John Pick |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2004(5 months, 3 weeks after company formation) |
Appointment Duration | 6 years (resigned 03 November 2010) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | West Grange Wetherby Road Bilton In Ainsty York North Yorkshire YO26 7NU |
Director Name | Jennifer Elizabeth Tham |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2004(5 months, 3 weeks after company formation) |
Appointment Duration | 7 years (resigned 03 November 2011) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | The New House Angram Road Long Marston York YO26 7LR |
Director Name | Mr Mark Jonathon Blacker |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2005(10 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 7 months (resigned 12 November 2008) |
Role | Financial Adviser |
Country of Residence | England |
Correspondence Address | 14 Fellbrook Avenue York YO26 5PS |
Director Name | Les Wake |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2007(3 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 03 November 2010) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Whixley Gatehouse Whixley North Yorkshire YO26 8ED |
Director Name | Ms Sarah Helen Burckhardt |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2007(3 years, 5 months after company formation) |
Appointment Duration | 5 years (resigned 07 November 2012) |
Role | Media |
Country of Residence | United Kingdom |
Correspondence Address | 11 Marston Road Tockwith N Yorkshire YO26 7PR |
Director Name | Mrs Beryl Mary Otley |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2009(4 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 21 April 2011) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Dutton Farm Hessay York YO26 8JU |
Director Name | Mrs Sally Anne Hannington |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2010(6 years, 5 months after company formation) |
Appointment Duration | 8 years (resigned 30 November 2018) |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | C/O Langleys Solicitors Queens House Micklegate York North Yorkshire YO1 6WG |
Director Name | Mr Stephen Peter Ross |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2011(7 years, 5 months after company formation) |
Appointment Duration | 8 years (resigned 13 November 2019) |
Role | Service Introduction Manager |
Country of Residence | United Kingdom |
Correspondence Address | C/O Hethertons Solicitors Ltd (Ref Pjr) Tudor Cour York Business Park York North Yorkshire YO26 6RS |
Director Name | Mrs Lisa Mary Chasney |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 03 November 2011(7 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 02 December 2015) |
Role | Farmer |
Country of Residence | England |
Correspondence Address | C/O Langleys Solicitors Queens House Micklegate York North Yorkshireyo1 6wg |
Director Name | Mr Robert John Ellis |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2012(7 years, 10 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 01 June 2019) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | C/O Hethertons Solicitors Ltd (Ref Pjr) Tudor Cour York Business Park York North Yorkshire YO26 6RS |
Director Name | Mr Michael Tham |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2012(7 years, 10 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 30 November 2018) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | C/O Langleys Solicitors Queens House Micklegate York North Yorkshire YO1 6WG |
Director Name | Mr Allan Stuart Robinson |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2012(8 years, 6 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 10 June 2021) |
Role | National Account Manager |
Country of Residence | England |
Correspondence Address | C/O Hethertons Solicitors Ltd (Ref Pjr) Tudor Cour York Business Park York North Yorkshire YO26 6RS |
Director Name | Mr John Malcolm Slinger |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2014(10 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 02 December 2015) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Skewkirk Hall Tockwith York YO26 7QL |
Secretary Name | Mr John Malcolm Slinger |
---|---|
Status | Resigned |
Appointed | 26 November 2014(10 years, 6 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 07 October 2015) |
Role | Company Director |
Correspondence Address | Skewkirk Hall Tockwith York YO26 7QL |
Director Name | Mrs Joanne Nottingham |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2015(11 years, 6 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 10 November 2021) |
Role | Retailer |
Country of Residence | England |
Correspondence Address | Spring Cottage Boroughbridge Road Green Hammerton York YO26 8AE |
Director Name | Mr Robin Blacker |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2016(11 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 November 2018) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Chapel View Cottage The Green Green Hammerton York YO26 8BQ |
Director Name | Mr Norman Ronald Waller |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2019(15 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 10 November 2021) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 3 Kendal Gardens Tockwith York YO26 7QR |
Director Name | Mr Michael Ross MacDonald Taylor |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2021(17 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 15 November 2023) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Clotherholme Station Road Kirk Hammerton York YO26 8DQ |
Director Name | ACS Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 2004(same day as company formation) |
Correspondence Address | 19 Glasgow Road Paisley Renfrewshire PA1 3QX Scotland |
Secretary Name | ACS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 2004(same day as company formation) |
Correspondence Address | 19 Glasgow Road Paisley Renfrewshire PA1 3QX Scotland |
Registered Address | C/O Hethertons Solicitors Ltd (Ref Pjr) Tudor Court, Opus Avenue York Business Park York North Yorkshire YO26 6RS |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Nether Poppleton |
Ward | Rural West York |
Built Up Area | York |
Year | 2014 |
---|---|
Turnover | £66,569 |
Net Worth | £251,393 |
Cash | £51,004 |
Current Liabilities | £1,097 |
Latest Accounts | 30 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 7 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 21 July 2024 (2 months, 3 weeks from now) |
30 September 2005 | Delivered on: 7 October 2005 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property at cattal moor lane tockwith york t/no NYK301736. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
---|
15 January 2021 | Termination of appointment of Michael Ross Macdonald Taylor as a director on 1 January 2021 (1 page) |
---|---|
15 June 2020 | Confirmation statement made on 10 May 2020 with no updates (3 pages) |
14 April 2020 | Total exemption full accounts made up to 30 September 2019 (17 pages) |
9 February 2020 | Appointment of Mr Christopher Robert Dennis Lightley as a director on 1 January 2020 (2 pages) |
16 November 2019 | Appointment of Mrs Hannah Georgina Watson as a director on 13 November 2019 (2 pages) |
15 November 2019 | Appointment of Mr Michael Stephen James Best as a director on 13 November 2019 (2 pages) |
14 November 2019 | Termination of appointment of Stephen Peter Ross as a director on 13 November 2019 (1 page) |
11 July 2019 | Appointment of Mr Norman Ronald Waller as a director on 6 July 2019 (2 pages) |
14 June 2019 | Termination of appointment of Robert John Ellis as a director on 1 June 2019 (1 page) |
14 June 2019 | Confirmation statement made on 10 May 2019 with no updates (3 pages) |
18 March 2019 | Registered office address changed from C/O Langleys Solicitors Queens House Micklegate York North Yorkshire YO1 6WG to C/O Hethertons Solicitors Ltd (Ref Pjr) Tudor Court, Opus Avenue York Business Park York North Yorkshire YO26 6RS on 18 March 2019 (1 page) |
20 February 2019 | Total exemption full accounts made up to 30 September 2018 (17 pages) |
6 January 2019 | Appointment of Mrs Maureen Atkinson as a director on 1 January 2019 (2 pages) |
13 December 2018 | Termination of appointment of Sally Anne Hannington as a director on 30 November 2018 (1 page) |
13 December 2018 | Termination of appointment of Robin Blacker as a director on 30 November 2018 (1 page) |
13 December 2018 | Termination of appointment of Michael Tham as a director on 30 November 2018 (1 page) |
2 July 2018 | Confirmation statement made on 10 May 2018 with no updates (3 pages) |
30 January 2018 | Total exemption full accounts made up to 30 September 2017 (17 pages) |
22 June 2017 | Confirmation statement made on 10 May 2017 with updates (4 pages) |
22 June 2017 | Confirmation statement made on 10 May 2017 with updates (4 pages) |
10 March 2017 | Total exemption full accounts made up to 30 September 2016 (14 pages) |
10 March 2017 | Total exemption full accounts made up to 30 September 2016 (14 pages) |
18 May 2016 | Annual return made up to 10 May 2016 no member list (8 pages) |
18 May 2016 | Annual return made up to 10 May 2016 no member list (8 pages) |
14 April 2016 | Appointment of Mrs Joanne Nottingham as a director on 2 December 2015 (2 pages) |
14 April 2016 | Appointment of Mrs Joanne Nottingham as a director on 2 December 2015 (2 pages) |
7 April 2016 | Appointment of Mr Robin Blacker as a director on 29 January 2016 (2 pages) |
7 April 2016 | Termination of appointment of John Malcolm Slinger as a secretary on 7 October 2015 (1 page) |
7 April 2016 | Termination of appointment of John Malcolm Slinger as a director on 2 December 2015 (1 page) |
7 April 2016 | Termination of appointment of John Malcolm Slinger as a director on 2 December 2015 (1 page) |
7 April 2016 | Appointment of Mr Robin Blacker as a director on 29 January 2016 (2 pages) |
7 April 2016 | Appointment of Mr Bryan Malcolm Barrett as a secretary on 7 September 2015 (2 pages) |
7 April 2016 | Termination of appointment of Michelle Lee as a director on 2 December 2015 (1 page) |
7 April 2016 | Termination of appointment of Michelle Lee as a director on 2 December 2015 (1 page) |
7 April 2016 | Termination of appointment of Lisa Mary Chasney as a director on 2 December 2015 (1 page) |
7 April 2016 | Appointment of Mr Bryan Malcolm Barrett as a secretary on 7 September 2015 (2 pages) |
7 April 2016 | Termination of appointment of Lisa Mary Chasney as a director on 2 December 2015 (1 page) |
7 April 2016 | Termination of appointment of John Malcolm Slinger as a secretary on 7 October 2015 (1 page) |
23 November 2015 | Total exemption full accounts made up to 30 September 2015 (14 pages) |
23 November 2015 | Total exemption full accounts made up to 30 September 2015 (14 pages) |
17 June 2015 | Total exemption full accounts made up to 30 September 2014 (15 pages) |
17 June 2015 | Total exemption full accounts made up to 30 September 2014 (15 pages) |
20 May 2015 | Annual return made up to 10 May 2015 no member list (8 pages) |
20 May 2015 | Annual return made up to 10 May 2015 no member list (8 pages) |
2 January 2015 | Termination of appointment of Fiona Claire Harris as a director on 26 November 2014 (1 page) |
2 January 2015 | Appointment of Mr John Malcolm Slinger as a secretary on 26 November 2014 (2 pages) |
2 January 2015 | Termination of appointment of Fiona Claire Harris as a director on 26 November 2014 (1 page) |
2 January 2015 | Appointment of Mr John Malcolm Slinger as a secretary on 26 November 2014 (2 pages) |
2 January 2015 | Appointment of Mr John Malcolm Slinger as a director on 26 November 2014 (2 pages) |
2 January 2015 | Appointment of Mr John Malcolm Slinger as a director on 26 November 2014 (2 pages) |
12 June 2014 | Total exemption full accounts made up to 30 September 2013 (18 pages) |
12 June 2014 | Total exemption full accounts made up to 30 September 2013 (18 pages) |
4 June 2014 | Annual return made up to 10 May 2014 no member list (8 pages) |
4 June 2014 | Annual return made up to 10 May 2014 no member list (8 pages) |
22 June 2013 | Annual return made up to 10 May 2013 no member list (8 pages) |
22 June 2013 | Annual return made up to 10 May 2013 no member list (8 pages) |
19 June 2013 | Total exemption full accounts made up to 30 September 2012 (18 pages) |
19 June 2013 | Total exemption full accounts made up to 30 September 2012 (18 pages) |
10 January 2013 | Appointment of Mr Allan Stuart Robinson as a director (2 pages) |
10 January 2013 | Appointment of Mr Allan Stuart Robinson as a director (2 pages) |
21 November 2012 | Termination of appointment of Robin Blacker as a director (1 page) |
21 November 2012 | Termination of appointment of Sarah Burckhardt as a director (1 page) |
21 November 2012 | Termination of appointment of Sarah Burckhardt as a director (1 page) |
21 November 2012 | Termination of appointment of Robin Blacker as a director (1 page) |
4 June 2012 | Annual return made up to 10 May 2012 no member list (10 pages) |
4 June 2012 | Annual return made up to 10 May 2012 no member list (10 pages) |
21 May 2012 | Total exemption full accounts made up to 30 September 2011 (16 pages) |
21 May 2012 | Total exemption full accounts made up to 30 September 2011 (16 pages) |
21 March 2012 | Appointment of Mr Michael Tham as a director (2 pages) |
21 March 2012 | Appointment of Mr Robert John Ellis as a director (2 pages) |
21 March 2012 | Appointment of Mr Robert John Ellis as a director (2 pages) |
21 March 2012 | Appointment of Mr Michael Tham as a director (2 pages) |
29 November 2011 | Appointment of Mr Stephen Peter Ross as a director (2 pages) |
29 November 2011 | Appointment of Mr Stephen Peter Ross as a director (2 pages) |
28 November 2011 | Appointment of Mrs Lisa Mary Chasney as a director (2 pages) |
28 November 2011 | Appointment of Mrs Lisa Mary Chasney as a director (2 pages) |
27 November 2011 | Termination of appointment of Jennifer Tham as a director (1 page) |
27 November 2011 | Termination of appointment of Jennifer Tham as a director (1 page) |
17 May 2011 | Annual return made up to 10 May 2011 no member list (8 pages) |
17 May 2011 | Annual return made up to 10 May 2011 no member list (8 pages) |
5 May 2011 | Total exemption full accounts made up to 30 September 2010 (18 pages) |
5 May 2011 | Total exemption full accounts made up to 30 September 2010 (18 pages) |
27 April 2011 | Termination of appointment of Beryl Otley as a director (1 page) |
27 April 2011 | Termination of appointment of Beryl Otley as a director (1 page) |
7 February 2011 | Appointment of Mrs Sally Anne Hannington as a director (2 pages) |
7 February 2011 | Appointment of Mrs Sally Anne Hannington as a director (2 pages) |
2 February 2011 | Termination of appointment of Les Wake as a director (1 page) |
2 February 2011 | Termination of appointment of Peter Pick as a director (1 page) |
2 February 2011 | Termination of appointment of Les Wake as a director (1 page) |
2 February 2011 | Termination of appointment of Peter Pick as a director (1 page) |
12 May 2010 | Director's details changed for Fiona Claire Harris on 10 May 2010 (2 pages) |
12 May 2010 | Director's details changed for Michelle Lee on 10 May 2010 (2 pages) |
12 May 2010 | Director's details changed for Jennifer Elizabeth Tham on 10 May 2010 (2 pages) |
12 May 2010 | Director's details changed for Robin Blacker on 10 May 2010 (2 pages) |
12 May 2010 | Director's details changed for Fiona Claire Harris on 10 May 2010 (2 pages) |
12 May 2010 | Director's details changed for Les Wake on 10 May 2010 (2 pages) |
12 May 2010 | Director's details changed for Jennifer Elizabeth Tham on 10 May 2010 (2 pages) |
12 May 2010 | Annual return made up to 10 May 2010 no member list (6 pages) |
12 May 2010 | Director's details changed for Peter John Pick on 10 May 2010 (2 pages) |
12 May 2010 | Director's details changed for Mrs Beryl Mary Otley on 10 May 2010 (2 pages) |
12 May 2010 | Director's details changed for Peter John Pick on 10 May 2010 (2 pages) |
12 May 2010 | Director's details changed for Robin Blacker on 10 May 2010 (2 pages) |
12 May 2010 | Director's details changed for Michael Ross Macdonald Taylor on 10 May 2010 (2 pages) |
12 May 2010 | Director's details changed for Les Wake on 10 May 2010 (2 pages) |
12 May 2010 | Annual return made up to 10 May 2010 no member list (6 pages) |
12 May 2010 | Director's details changed for Michael Ross Macdonald Taylor on 10 May 2010 (2 pages) |
12 May 2010 | Director's details changed for Sarah Helen Burckhardt on 10 May 2010 (2 pages) |
12 May 2010 | Director's details changed for Sarah Helen Burckhardt on 10 May 2010 (2 pages) |
12 May 2010 | Director's details changed for Mrs Beryl Mary Otley on 10 May 2010 (2 pages) |
12 May 2010 | Director's details changed for Michelle Lee on 10 May 2010 (2 pages) |
12 March 2010 | Total exemption full accounts made up to 30 September 2009 (19 pages) |
12 March 2010 | Total exemption full accounts made up to 30 September 2009 (19 pages) |
8 September 2009 | Director appointed mrs beryl mary otley (1 page) |
8 September 2009 | Director appointed mrs beryl mary otley (1 page) |
29 June 2009 | Total exemption full accounts made up to 30 September 2008 (18 pages) |
29 June 2009 | Total exemption full accounts made up to 30 September 2008 (18 pages) |
4 June 2009 | Annual return made up to 10/05/09 (4 pages) |
4 June 2009 | Annual return made up to 10/05/09 (4 pages) |
28 April 2009 | Appointment terminated director mark blacker (1 page) |
28 April 2009 | Appointment terminated director mark blacker (1 page) |
1 September 2008 | Location of register of members (1 page) |
1 September 2008 | Annual return made up to 10/05/08 (4 pages) |
1 September 2008 | Location of register of members (1 page) |
1 September 2008 | Annual return made up to 10/05/08 (4 pages) |
23 June 2008 | Total exemption full accounts made up to 30 September 2007 (17 pages) |
23 June 2008 | Total exemption full accounts made up to 30 September 2007 (17 pages) |
12 March 2008 | Director appointed sarah helen burckhardt (2 pages) |
12 March 2008 | Director appointed sarah helen burckhardt (2 pages) |
12 March 2008 | Appointment terminated director and secretary norman waller (1 page) |
12 March 2008 | Appointment terminated director and secretary norman waller (1 page) |
19 October 2007 | New director appointed (2 pages) |
19 October 2007 | Director resigned (1 page) |
19 October 2007 | Director resigned (1 page) |
19 October 2007 | New director appointed (2 pages) |
16 June 2007 | Annual return made up to 10/05/07
|
16 June 2007 | Annual return made up to 10/05/07
|
16 January 2007 | Total exemption full accounts made up to 30 September 2006 (17 pages) |
16 January 2007 | Total exemption full accounts made up to 30 September 2006 (17 pages) |
23 May 2006 | Annual return made up to 10/05/06
|
23 May 2006 | Annual return made up to 10/05/06
|
9 January 2006 | Total exemption full accounts made up to 30 September 2005 (16 pages) |
9 January 2006 | Total exemption full accounts made up to 30 September 2005 (16 pages) |
7 October 2005 | Particulars of mortgage/charge (3 pages) |
7 October 2005 | Particulars of mortgage/charge (3 pages) |
7 June 2005 | New director appointed (1 page) |
7 June 2005 | Annual return made up to 12/05/05
|
7 June 2005 | Director resigned (1 page) |
7 June 2005 | Annual return made up to 12/05/05
|
7 June 2005 | Director resigned (1 page) |
7 June 2005 | New director appointed (1 page) |
19 April 2005 | Director resigned (1 page) |
19 April 2005 | Director resigned (1 page) |
19 April 2005 | New director appointed (2 pages) |
19 April 2005 | New director appointed (2 pages) |
27 January 2005 | Registered office changed on 27/01/05 from: queens house micklegate york YO1 6WG (2 pages) |
27 January 2005 | Registered office changed on 27/01/05 from: queens house micklegate york YO1 6WG (2 pages) |
22 December 2004 | New director appointed (2 pages) |
22 December 2004 | New director appointed (2 pages) |
22 December 2004 | New director appointed (2 pages) |
22 December 2004 | New director appointed (2 pages) |
22 December 2004 | New director appointed (2 pages) |
22 December 2004 | Accounting reference date extended from 31/05/05 to 30/09/05 (1 page) |
22 December 2004 | New director appointed (2 pages) |
22 December 2004 | New director appointed (2 pages) |
22 December 2004 | Accounting reference date extended from 31/05/05 to 30/09/05 (1 page) |
22 December 2004 | New director appointed (2 pages) |
22 December 2004 | New director appointed (2 pages) |
22 December 2004 | New director appointed (2 pages) |
7 September 2004 | New director appointed (2 pages) |
7 September 2004 | Director resigned (1 page) |
7 September 2004 | New director appointed (2 pages) |
7 September 2004 | Secretary resigned;director resigned (1 page) |
7 September 2004 | New director appointed (2 pages) |
7 September 2004 | New director appointed (2 pages) |
7 September 2004 | Director resigned (1 page) |
7 September 2004 | New secretary appointed;new director appointed (2 pages) |
7 September 2004 | Secretary resigned;director resigned (1 page) |
7 September 2004 | New secretary appointed;new director appointed (2 pages) |
7 September 2004 | New director appointed (2 pages) |
7 September 2004 | New director appointed (2 pages) |
12 May 2004 | Incorporation (21 pages) |
12 May 2004 | Incorporation (21 pages) |