Osbaldwick
York
North Yorkshire
YO19 5UP
Director Name | Mr Philip Neil Jepson |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2015(10 years, 8 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Engineer |
Country of Residence | England |
Correspondence Address | York House Outgang Lane Osbaldwick York North Yorkshire YO19 5UP |
Director Name | Mr Trevor Edward Brown |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 June 2016(11 years, 5 months after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Investor |
Country of Residence | Switzerland |
Correspondence Address | York House Outgang Lane Osbaldwick York North Yorkshire YO19 5UP |
Director Name | Mr Vivian David Hallam |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 September 2016(11 years, 8 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | York House Outgang Lane Osbaldwick York North Yorkshire YO19 5UP |
Secretary Name | GBAC Limited (Corporation) |
---|---|
Status | Current |
Appointed | 29 January 2020(15 years after company formation) |
Appointment Duration | 4 years, 3 months |
Correspondence Address | Old Linen Court 83-85 Shambles Street Barnsley South Yorkshire S70 2SB |
Director Name | Prof Nigel Martin Allinson |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2005(same day as company formation) |
Role | University Professor |
Country of Residence | United Kingdom |
Correspondence Address | Stonebridge House Selby Road, Fulford York North Yorkshire YO19 4RD |
Secretary Name | Mr Michael John Slade |
---|---|
Status | Resigned |
Appointed | 25 January 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | York House Outgang Lane Osbaldwick York North Yorkshire YO19 5UP |
Director Name | Carolyn Julia Parkinson |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 01 September 2005(7 months, 1 week after company formation) |
Appointment Duration | 2 years (resigned 14 September 2007) |
Role | CEO |
Correspondence Address | 35 Markham Street York North Yorkshire YO31 8NR |
Director Name | Mr Mark Vaux |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2007(2 years, 5 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 31 December 2020) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | York House Outgang Lane Osbaldwick York North Yorkshire YO19 5UP |
Director Name | Mr Mehboob Abdulkadir Surve |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2007(2 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 20 January 2011) |
Role | Business Development Director |
Country of Residence | England |
Correspondence Address | 45 Beckett Drive Osbaldwick York North Yorkshire YO19 5RX |
Director Name | Dr William Robert Frederick Gosling |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2012(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 13 January 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | York House Outgang Lane Osbaldwick York North Yorkshire YO19 5UP |
Director Name | Mr David John Livesley |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2012(7 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 October 2014) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | York House Outgang Lane Osbaldwick York North Yorkshire YO19 5UP |
Director Name | Mr Alan Robert Needle |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2015(10 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 13 November 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | York House Outgang Lane Osbaldwick York North Yorkshire YO19 5UP |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 2005(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 2005(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Director Name | Viking Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 2005(6 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 22 September 2016) |
Correspondence Address | Metic House Ripley Drive Normanton West Yorkshire WF6 1QT |
Website | paraytec.com |
---|---|
Email address | [email protected] |
Telephone | 01904 436620 |
Telephone region | York |
Registered Address | York House Outgang Lane Osbaldwick York North Yorkshire YO19 5UP |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Osbaldwick |
Ward | Osbaldwick & Derwent |
Built Up Area | York |
Address Matches | 3 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £702,402 |
Gross Profit | £444,411 |
Net Worth | -£268,500 |
Cash | £18,572 |
Current Liabilities | £107,761 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 14 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 28 August 2024 (3 months, 3 weeks from now) |
9 September 2015 | Delivered on: 9 September 2015 Persons entitled: Ridings Holdings Limited Classification: A registered charge Outstanding |
---|---|
9 September 2015 | Delivered on: 9 September 2015 Persons entitled: Alan Needle (As Security Trustee) Classification: A registered charge Outstanding |
26 July 2010 | Delivered on: 31 July 2010 Persons entitled: The Yorkshire & Humber Equity Fund No 1 LLP Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
7 September 2006 | Delivered on: 19 September 2006 Satisfied on: 16 July 2010 Persons entitled: David Murray Goodall Classification: Debenture Secured details: £40,000 due or to become due from the company to. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital. See the mortgage charge document for full details. Fully Satisfied |
7 September 2006 | Delivered on: 15 September 2006 Satisfied on: 12 October 2011 Persons entitled: Lloyds Tsb Bank PLC Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
29 November 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
---|---|
15 August 2023 | Confirmation statement made on 14 August 2023 with updates (4 pages) |
24 August 2022 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
15 August 2022 | Confirmation statement made on 14 August 2022 with updates (4 pages) |
28 September 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
17 August 2021 | Confirmation statement made on 14 August 2021 with updates (4 pages) |
1 February 2021 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages) |
1 February 2021 | Audit exemption subsidiary accounts made up to 31 March 2020 (9 pages) |
1 February 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (1 page) |
1 February 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (78 pages) |
4 January 2021 | Termination of appointment of Mark Vaux as a director on 31 December 2020 (1 page) |
17 August 2020 | Register inspection address has been changed from C/O Finance Department Innovation Centre Innovation Way Heslington York North Yorkshire YO10 5DG England to Old Linen Court 83-85 Shambles Street Barnsley South Yorkshire S70 2SB (1 page) |
17 August 2020 | Register(s) moved to registered inspection location Old Linen Court 83-85 Shambles Street Barnsley South Yorkshire S70 2SB (1 page) |
14 August 2020 | Change of details for Braveheart Investment Group Plc as a person with significant control on 27 July 2020 (2 pages) |
14 August 2020 | Confirmation statement made on 14 August 2020 with updates (8 pages) |
24 February 2020 | Appointment of Gbac Limited as a secretary on 29 January 2020 (2 pages) |
10 February 2020 | Change of details for Braveheart Investment Group Plc as a person with significant control on 25 September 2019 (2 pages) |
7 February 2020 | Confirmation statement made on 25 January 2020 with updates (8 pages) |
7 February 2020 | Change of details for Braveheart Investment Group Plc as a person with significant control on 25 September 2019 (2 pages) |
17 December 2019 | Termination of appointment of Michael John Slade as a secretary on 17 December 2019 (1 page) |
10 December 2019 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
19 November 2019 | Termination of appointment of Alan Robert Needle as a director on 13 November 2019 (1 page) |
28 January 2019 | Confirmation statement made on 25 January 2019 with updates (8 pages) |
15 January 2019 | Current accounting period extended from 31 October 2018 to 31 March 2019 (1 page) |
6 March 2018 | Statement of capital following an allotment of shares on 28 February 2018
|
16 February 2018 | Total exemption full accounts made up to 31 October 2017 (10 pages) |
25 January 2018 | Confirmation statement made on 25 January 2018 with no updates (3 pages) |
21 December 2017 | Director's details changed for Mr Vivian David Hallam on 21 December 2017 (2 pages) |
21 December 2017 | Director's details changed for Mr Trevor Edward Brown on 21 December 2017 (2 pages) |
21 December 2017 | Director's details changed for Mr Trevor Edward Brown on 21 December 2017 (2 pages) |
21 December 2017 | Director's details changed for Mr Vivian David Hallam on 21 December 2017 (2 pages) |
18 December 2017 | Satisfaction of charge 053416640004 in full (1 page) |
18 December 2017 | Satisfaction of charge 053416640004 in full (1 page) |
1 February 2017 | Confirmation statement made on 25 January 2017 with updates (8 pages) |
1 February 2017 | Confirmation statement made on 25 January 2017 with updates (8 pages) |
27 January 2017 | Total exemption small company accounts made up to 31 October 2016 (12 pages) |
27 January 2017 | Total exemption small company accounts made up to 31 October 2016 (12 pages) |
23 January 2017 | Satisfaction of charge 3 in full (1 page) |
23 January 2017 | Satisfaction of charge 053416640005 in full (1 page) |
23 January 2017 | Satisfaction of charge 053416640005 in full (1 page) |
23 January 2017 | Satisfaction of charge 3 in full (1 page) |
20 January 2017 | Statement of capital following an allotment of shares on 31 October 2016
|
20 January 2017 | Statement of capital following an allotment of shares on 31 October 2016
|
10 October 2016 | Termination of appointment of Viking Directors Limited as a director on 22 September 2016 (1 page) |
10 October 2016 | Termination of appointment of Viking Directors Limited as a director on 22 September 2016 (1 page) |
10 October 2016 | Appointment of Mr Vivian David Hallam as a director on 22 September 2016 (2 pages) |
10 October 2016 | Appointment of Mr Vivian David Hallam as a director on 22 September 2016 (2 pages) |
13 September 2016 | Statement of capital following an allotment of shares on 13 July 2016
|
13 September 2016 | Second filing of the annual return made up to 25 January 2016 (25 pages) |
13 September 2016 | Second filing of the annual return made up to 25 January 2016 (25 pages) |
13 September 2016 | Statement of capital following an allotment of shares on 13 July 2016
|
1 September 2016 | Appointment of Mr Trevor Edward Brown as a director on 29 June 2016 (2 pages) |
1 September 2016 | Appointment of Mr Trevor Edward Brown as a director on 29 June 2016 (2 pages) |
26 January 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
31 December 2015 | Total exemption full accounts made up to 31 October 2015 (12 pages) |
31 December 2015 | Total exemption full accounts made up to 31 October 2015 (12 pages) |
16 December 2015 | Appointment of Mr Alan Robert Needle as a director on 1 December 2015 (2 pages) |
16 December 2015 | Appointment of Mr Alan Robert Needle as a director on 1 December 2015 (2 pages) |
16 December 2015 | Appointment of Mr Alan Robert Needle as a director on 1 December 2015 (2 pages) |
10 November 2015 | Appointment of Mr Philip Neil Jepson as a director on 1 October 2015 (2 pages) |
10 November 2015 | Appointment of Mr Philip Neil Jepson as a director on 1 October 2015 (2 pages) |
10 November 2015 | Appointment of Mr Philip Neil Jepson as a director on 1 October 2015 (2 pages) |
9 September 2015 | Registration of charge 053416640004, created on 9 September 2015 (32 pages) |
9 September 2015 | Registration of charge 053416640004, created on 9 September 2015 (32 pages) |
9 September 2015 | Registration of charge 053416640005, created on 9 September 2015 (32 pages) |
9 September 2015 | Registration of charge 053416640004, created on 9 September 2015 (32 pages) |
9 September 2015 | Registration of charge 053416640005, created on 9 September 2015 (32 pages) |
9 September 2015 | Registration of charge 053416640005, created on 9 September 2015 (32 pages) |
4 July 2015 | Total exemption full accounts made up to 31 October 2014 (12 pages) |
4 July 2015 | Total exemption full accounts made up to 31 October 2014 (12 pages) |
6 February 2015 | Statement of capital following an allotment of shares on 6 February 2015
|
6 February 2015 | Statement of capital following an allotment of shares on 6 February 2015
|
6 February 2015 | Statement of capital following an allotment of shares on 6 February 2015
|
26 January 2015 | Director's details changed for Mr Mark Vaux on 26 January 2015 (2 pages) |
26 January 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Director's details changed for Mr Mark Vaux on 26 January 2015 (2 pages) |
26 January 2015 | Director's details changed for Professor David Murray Goodall on 26 January 2015 (2 pages) |
26 January 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Director's details changed for Professor David Murray Goodall on 26 January 2015 (2 pages) |
3 November 2014 | Termination of appointment of David John Livesley as a director on 31 October 2014 (1 page) |
3 November 2014 | Termination of appointment of David John Livesley as a director on 31 October 2014 (1 page) |
2 July 2014 | Full accounts made up to 31 October 2013 (14 pages) |
2 July 2014 | Full accounts made up to 31 October 2013 (14 pages) |
31 March 2014 | Statement of capital following an allotment of shares on 31 March 2014
|
31 March 2014 | Statement of capital following an allotment of shares on 31 March 2014
|
28 January 2014 | Annual return made up to 25 January 2014 with a full list of shareholders (10 pages) |
28 January 2014 | Annual return made up to 25 January 2014 with a full list of shareholders (10 pages) |
14 January 2014 | Termination of appointment of William Gosling as a director (1 page) |
14 January 2014 | Termination of appointment of William Gosling as a director (1 page) |
7 January 2014 | Statement of capital following an allotment of shares on 3 April 2013
|
7 January 2014 | Statement of capital following an allotment of shares on 3 April 2013
|
7 January 2014 | Statement of capital following an allotment of shares on 3 April 2013
|
4 March 2013 | Appointment of Mr David John Livesley as a director (2 pages) |
4 March 2013 | Appointment of Mr David John Livesley as a director (2 pages) |
12 February 2013 | Statement of capital following an allotment of shares on 12 September 2012
|
12 February 2013 | Statement of capital following an allotment of shares on 12 September 2012
|
1 February 2013 | Total exemption full accounts made up to 31 October 2012 (13 pages) |
1 February 2013 | Total exemption full accounts made up to 31 October 2012 (13 pages) |
25 January 2013 | Secretary's details changed for Mr Michael John Slade on 25 January 2013 (1 page) |
25 January 2013 | Secretary's details changed for Mr Michael John Slade on 25 January 2013 (1 page) |
25 January 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (10 pages) |
25 January 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (10 pages) |
27 June 2012 | Total exemption full accounts made up to 31 October 2011 (13 pages) |
27 June 2012 | Total exemption full accounts made up to 31 October 2011 (13 pages) |
1 March 2012 | Appointment of Dr William Robert Frederick Gosling as a director (2 pages) |
1 March 2012 | Appointment of Dr William Robert Frederick Gosling as a director (2 pages) |
6 February 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (10 pages) |
6 February 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (10 pages) |
17 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
17 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
11 July 2011 | Total exemption full accounts made up to 31 October 2010 (13 pages) |
11 July 2011 | Total exemption full accounts made up to 31 October 2010 (13 pages) |
9 March 2011 | Registered office address changed from , 1a St Georges Place, Tadcaster Road, York, North Yorkshire, YO24 1GN on 9 March 2011 (1 page) |
9 March 2011 | Registered office address changed from , 1a St Georges Place, Tadcaster Road, York, North Yorkshire, YO24 1GN on 9 March 2011 (1 page) |
9 March 2011 | Registered office address changed from 1a St Georges Place Tadcaster Road York North Yorkshire YO24 1GN on 9 March 2011 (1 page) |
26 January 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (10 pages) |
26 January 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (10 pages) |
26 January 2011 | Register inspection address has been changed (1 page) |
26 January 2011 | Register(s) moved to registered inspection location (1 page) |
26 January 2011 | Register inspection address has been changed (1 page) |
26 January 2011 | Register(s) moved to registered inspection location (1 page) |
24 January 2011 | Termination of appointment of Mehboob Surve as a director (1 page) |
24 January 2011 | Termination of appointment of Mehboob Surve as a director (1 page) |
19 November 2010 | Termination of appointment of Nigel Allinson as a director (1 page) |
19 November 2010 | Termination of appointment of Nigel Allinson as a director (1 page) |
31 July 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
31 July 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
21 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
21 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
24 February 2010 | Total exemption full accounts made up to 31 October 2009 (13 pages) |
24 February 2010 | Total exemption full accounts made up to 31 October 2009 (13 pages) |
5 February 2010 | Director's details changed for Professor David Murray Goodall on 25 January 2010 (2 pages) |
5 February 2010 | Director's details changed for Dr Mehboob Abdulkadir Surve on 25 January 2010 (2 pages) |
5 February 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (15 pages) |
5 February 2010 | Director's details changed for Professor David Murray Goodall on 25 January 2010 (2 pages) |
5 February 2010 | Director's details changed for Professor Nigel Martin Allinson on 25 January 2010 (2 pages) |
5 February 2010 | Director's details changed for Mr Mark Vaux on 25 January 2010 (2 pages) |
5 February 2010 | Director's details changed for Mr Mark Vaux on 25 January 2010 (2 pages) |
5 February 2010 | Director's details changed for Viking Directors Limited on 25 January 2010 (2 pages) |
5 February 2010 | Director's details changed for Professor Nigel Martin Allinson on 25 January 2010 (2 pages) |
5 February 2010 | Director's details changed for Dr Mehboob Abdulkadir Surve on 25 January 2010 (2 pages) |
5 February 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (15 pages) |
5 February 2010 | Director's details changed for Viking Directors Limited on 25 January 2010 (2 pages) |
14 September 2009 | Ad 09/09/09\gbp si [email protected]=95.4\gbp ic 2942.9/3038.3\ (2 pages) |
14 September 2009 | Ad 09/09/09\gbp si [email protected]=95.4\gbp ic 2942.9/3038.3\ (2 pages) |
19 June 2009 | Ad 17/06/09\gbp si [email protected]=38.8\gbp ic 2904.1/2942.9\ (2 pages) |
19 June 2009 | Ad 17/06/09\gbp si [email protected]=38.8\gbp ic 2904.1/2942.9\ (2 pages) |
13 February 2009 | Full accounts made up to 31 October 2008 (17 pages) |
13 February 2009 | Full accounts made up to 31 October 2008 (17 pages) |
12 February 2009 | Return made up to 25/01/09; full list of members (13 pages) |
12 February 2009 | Secretary's change of particulars / michael slade / 11/02/2009 (1 page) |
12 February 2009 | Secretary's change of particulars / michael slade / 11/02/2009 (1 page) |
12 February 2009 | Return made up to 25/01/09; full list of members (13 pages) |
5 January 2009 | Amending 88(2) (4 pages) |
5 January 2009 | Amending 88(2) (4 pages) |
22 December 2008 | Ad 12/12/08\gbp si [email protected]=188.4\gbp ic 2718/2906.4\ (4 pages) |
22 December 2008 | Ad 12/12/08\gbp si [email protected]=188.4\gbp ic 2718/2906.4\ (4 pages) |
22 December 2008 | Nc inc already adjusted 12/12/08 (1 page) |
22 December 2008 | Memorandum and Articles of Association (21 pages) |
22 December 2008 | Resolutions
|
22 December 2008 | Nc inc already adjusted 12/12/08 (1 page) |
22 December 2008 | Memorandum and Articles of Association (21 pages) |
22 December 2008 | Resolutions
|
20 February 2008 | Resolutions
|
20 February 2008 | Memorandum and Articles of Association (21 pages) |
20 February 2008 | Resolutions
|
20 February 2008 | Nc inc already adjusted 08/10/07 (1 page) |
20 February 2008 | Resolutions
|
20 February 2008 | Resolutions
|
20 February 2008 | Resolutions
|
20 February 2008 | Resolutions
|
20 February 2008 | Resolutions
|
20 February 2008 | Nc inc already adjusted 08/10/07 (1 page) |
20 February 2008 | Memorandum and Articles of Association (21 pages) |
20 February 2008 | Resolutions
|
13 February 2008 | Full accounts made up to 31 October 2007 (15 pages) |
13 February 2008 | Full accounts made up to 31 October 2007 (15 pages) |
11 February 2008 | Resolutions
|
11 February 2008 | Ad 07/12/07--------- £ si [email protected] (3 pages) |
11 February 2008 | Resolutions
|
11 February 2008 | Ad 07/12/07--------- £ si [email protected] (3 pages) |
6 February 2008 | Return made up to 25/01/08; full list of members (8 pages) |
6 February 2008 | Return made up to 25/01/08; full list of members (8 pages) |
29 December 2007 | Resolutions
|
29 December 2007 | Memorandum and Articles of Association (21 pages) |
29 December 2007 | Memorandum and Articles of Association (21 pages) |
29 December 2007 | Resolutions
|
12 October 2007 | New director appointed (2 pages) |
12 October 2007 | New director appointed (2 pages) |
12 October 2007 | Director resigned (1 page) |
12 October 2007 | Director resigned (1 page) |
21 July 2007 | New director appointed (1 page) |
21 July 2007 | New director appointed (1 page) |
11 July 2007 | Resolutions
|
11 July 2007 | Resolutions
|
3 July 2007 | Ad 23/03/07--------- £ si [email protected]=214 £ ic 1796/2010 (3 pages) |
3 July 2007 | Ad 23/03/07--------- £ si [email protected]=214 £ ic 1796/2010 (3 pages) |
21 June 2007 | Ad 07/06/07--------- £ si [email protected]=151 £ ic 1645/1796 (2 pages) |
21 June 2007 | Ad 07/06/07--------- £ si [email protected]=151 £ ic 1645/1796 (2 pages) |
20 June 2007 | Nc inc already adjusted 23/03/07 (1 page) |
20 June 2007 | Resolutions
|
20 June 2007 | Nc inc already adjusted 23/03/07 (1 page) |
20 June 2007 | Resolutions
|
4 April 2007 | Full accounts made up to 31 October 2006 (15 pages) |
4 April 2007 | Full accounts made up to 31 October 2006 (15 pages) |
30 January 2007 | Return made up to 25/01/07; full list of members (6 pages) |
30 January 2007 | Return made up to 25/01/07; full list of members (6 pages) |
19 September 2006 | Particulars of mortgage/charge (3 pages) |
19 September 2006 | Particulars of mortgage/charge (3 pages) |
15 September 2006 | Particulars of mortgage/charge (5 pages) |
15 September 2006 | Particulars of mortgage/charge (5 pages) |
31 May 2006 | Director's particulars changed (1 page) |
31 May 2006 | Director's particulars changed (1 page) |
24 May 2006 | Full accounts made up to 31 October 2005 (10 pages) |
24 May 2006 | Full accounts made up to 31 October 2005 (10 pages) |
3 April 2006 | Registered office changed on 03/04/06 from: university of york, heslington, hall, heslington, york, north yorkshire YO10 5DD (1 page) |
3 April 2006 | Registered office changed on 03/04/06 from: university of york, heslington hall, heslington york north yorkshire YO10 5DD (1 page) |
1 March 2006 | Resolutions
|
1 March 2006 | Resolutions
|
25 January 2006 | Return made up to 25/01/06; full list of members (6 pages) |
25 January 2006 | Return made up to 25/01/06; full list of members (6 pages) |
15 September 2005 | New director appointed (2 pages) |
15 September 2005 | New director appointed (2 pages) |
14 September 2005 | Nc inc already adjusted 25/07/05 (1 page) |
14 September 2005 | Resolutions
|
14 September 2005 | Resolutions
|
14 September 2005 | Nc inc already adjusted 25/07/05 (1 page) |
14 September 2005 | Ad 25/07/05--------- si [email protected]=645 ic 1000/1645 (3 pages) |
14 September 2005 | Ad 25/07/05--------- si [email protected]=645 ic 1000/1645 (3 pages) |
30 August 2005 | New director appointed (2 pages) |
30 August 2005 | New director appointed (2 pages) |
28 July 2005 | Accounting reference date shortened from 31/01/06 to 31/10/05 (1 page) |
28 July 2005 | Accounting reference date shortened from 31/01/06 to 31/10/05 (1 page) |
31 May 2005 | Ad 18/05/05--------- £ si 724@1=724 £ ic 1/725 (2 pages) |
31 May 2005 | Resolutions
|
31 May 2005 | Ad 18/05/05--------- £ si 275@1=275 £ ic 725/1000 (2 pages) |
31 May 2005 | Ad 18/05/05--------- £ si 724@1=724 £ ic 1/725 (2 pages) |
31 May 2005 | Resolutions
|
31 May 2005 | Ad 18/05/05--------- £ si 275@1=275 £ ic 725/1000 (2 pages) |
26 January 2005 | New director appointed (1 page) |
26 January 2005 | Director resigned (1 page) |
26 January 2005 | Secretary resigned (1 page) |
26 January 2005 | New director appointed (1 page) |
26 January 2005 | Registered office changed on 26/01/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
26 January 2005 | New secretary appointed (1 page) |
26 January 2005 | New secretary appointed (1 page) |
26 January 2005 | Registered office changed on 26/01/05 from: 12 york place, leeds, west yorkshire, LS1 2DS (1 page) |
26 January 2005 | Director resigned (1 page) |
26 January 2005 | New director appointed (1 page) |
26 January 2005 | Secretary resigned (1 page) |
26 January 2005 | New director appointed (1 page) |
25 January 2005 | Incorporation (16 pages) |
25 January 2005 | Incorporation (16 pages) |