Company NameFulford Chase (York) Limited
Company StatusActive
Company Number05342777
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date26 January 2005(19 years, 3 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 NameRichard Alan Peel (Dewlon Development  Co Ltd)
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2016(11 years, 4 months after company formation)
Appointment Duration7 years, 10 months
RoleDirector Of Dewlon Development  Co Ltd
Country of ResidenceUnited Kingdom
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Director NameMr Timothy James Poper
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2019(14 years, 6 months after company formation)
Appointment Duration4 years, 9 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Director NameMrs Jacquelyn Buttery
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 2019(14 years, 6 months after company formation)
Appointment Duration4 years, 8 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Director NameMr Neil Fletcher
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2019(14 years, 9 months after company formation)
Appointment Duration4 years, 6 months
RoleProject Manager
Country of ResidenceEngland
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Director NameMr Clayton Whitehall
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2022(17 years, 2 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Director NameMrs Jacquelyn Mason
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2023(18 years, 8 months after company formation)
Appointment Duration7 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Director NameMrs Angela Mary Peel
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2024(19 years after company formation)
Appointment Duration2 months, 3 weeks
RoleSecretary
Country of ResidenceEngland
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Secretary NameJ H Watson Property Management Limited (Corporation)
StatusCurrent
Appointed28 June 2019(14 years, 5 months after company formation)
Appointment Duration4 years, 10 months
Correspondence Address4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Director NameJohn Michael Walker
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2005(1 month, 3 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 01 August 2007)
RoleTechnical Construction Manager
Country of ResidenceUnited Kingdom
Correspondence AddressRyecroft House
Ryecroft Street, Ossett
Wakefield
West Yorkshire
WF5 9EN
Director NameMrs Susan Jane Wrigley
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2005(1 month, 3 weeks after company formation)
Appointment Duration4 years, 3 months (resigned 30 June 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Rectory
Bolton Percy
York
North Yorkshire
YO23 7AL
Secretary NameJohn Michael Walker
NationalityBritish
StatusResigned
Appointed24 March 2005(1 month, 3 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 01 October 2006)
RoleTechnical Construction Manager
Country of ResidenceUnited Kingdom
Correspondence AddressRyecroft House
Ryecroft Street, Ossett
Wakefield
West Yorkshire
WF5 9EN
Secretary NameMrs Jennifer Dixon
NationalityEnglish
StatusResigned
Appointed30 January 2006(1 year after company formation)
Appointment Duration4 years, 8 months (resigned 21 October 2010)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence AddressCarvers Cottage
Askham Bryan
York
YO23 3QU
Director NameMatthew Stripe
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2007(2 years, 5 months after company formation)
Appointment Duration3 years (resigned 20 July 2010)
RoleHuman Resource Officer
Country of ResidenceUnited Kingdom
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Director NameMr David Trevor North Tyne
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2007(2 years, 5 months after company formation)
Appointment Duration8 years (resigned 30 July 2015)
RoleRetired
Country of ResidenceEngland
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Director NameMr Richard Antoni Mentlak
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2007(2 years, 5 months after company formation)
Appointment Duration12 years, 2 months (resigned 20 September 2019)
RoleRetired
Country of ResidenceEngland
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Director NameTerence Brown
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2009(4 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 27 September 2012)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address11 Bank Street
Wetherby
West Yorkshire
LS22 6NQ
Secretary NameMs Dolores Charlesworth
NationalityBritish
StatusResigned
Appointed21 October 2010(5 years, 8 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 NameSarah Louise Tysall
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2012(7 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 07 April 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Director NameDr Alan Ball
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2012(7 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 05 May 2016)
RoleRetired
Country of ResidenceEngland
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Director NameMr John Anthony Harrington
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2012(7 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 15 March 2016)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Secretary NameMs Paula Mary Watts
StatusResigned
Appointed01 October 2012(7 years, 8 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 19 November 2012)
RoleCompany Director
Correspondence Address11 Bank Street
Wetherby
West Yorkshire
LS22 6NQ
Secretary NameMiss Emily Hope Philomena Duffy
StatusResigned
Appointed15 September 2013(8 years, 7 months after company formation)
Appointment DurationResigned same day (resigned 15 September 2013)
RoleCompany Director
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Secretary NameMiss Emily Hope Philomena Duffy
StatusResigned
Appointed19 September 2013(8 years, 7 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 31 January 2014)
RoleCompany Director
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Director NameMr Paul Anthony Martin Hammond
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2014(9 years, 3 months after company formation)
Appointment Duration9 years, 1 month (resigned 30 June 2023)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Secretary NameMiss Deanne Stephanie Hall
StatusResigned
Appointed23 June 2014(9 years, 4 months after company formation)
Appointment Duration7 years (resigned 20 July 2021)
RoleCompany Director
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Director NameMr Robert William Kirk
Date of BirthJuly 1942 (Born 81 years ago)
NationalityEnglish
StatusResigned
Appointed23 July 2015(10 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 16 June 2020)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Director NameMr Daniel James Edmondson
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2015(10 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 12 November 2018)
RoleUk Sales Manager
Country of ResidenceEngland
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Director NameMiss Megan Emma Toulson
Date of BirthMay 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2015(10 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 11 August 2018)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Secretary NameMr James William Sheeran
StatusResigned
Appointed07 August 2018(13 years, 6 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 28 June 2019)
RoleCompany Director
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Director NameMr Clayton Whitehall
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2019(14 years, 6 months after company formation)
Appointment Duration2 months, 1 week (resigned 21 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed26 January 2005(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Director NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed26 January 2005(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed26 January 2005(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
RegionYorkshire and The Humber
ConstituencyLeeds East
CountyWest Yorkshire
WardCross Gates and Whinmoor
Built Up AreaWest Yorkshire
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return30 December 2023 (3 months, 3 weeks ago)
Next Return Due13 January 2025 (8 months, 3 weeks from now)

Filing History

5 January 2021Confirmation statement made on 30 December 2020 with no updates (3 pages)
13 August 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
7 July 2020Termination of appointment of Robert William Kirk as a director on 16 June 2020 (1 page)
30 December 2019Confirmation statement made on 30 December 2019 with no updates (3 pages)
21 October 2019Appointment of Mr Neil Fletcher as a director on 21 October 2019 (2 pages)
21 October 2019Termination of appointment of Clayton Whitehall as a director on 21 October 2019 (1 page)
23 September 2019Termination of appointment of Richard Antoni Mentlak as a director on 20 September 2019 (1 page)
16 August 2019Appointment of Mrs Jacquelyn Buttery as a director on 14 August 2019 (2 pages)
14 August 2019Appointment of Mr Clayton Whitehall as a director on 13 August 2019 (2 pages)
30 July 2019Appointment of Mr Timothy James Poper as a director on 30 July 2019 (2 pages)
28 June 2019Appointment of J H Watson Property Management Limited as a secretary on 28 June 2019 (2 pages)
28 June 2019Termination of appointment of James William Sheeran as a secretary on 28 June 2019 (1 page)
1 April 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
10 January 2019Termination of appointment of Megan Emma Toulson as a director on 11 August 2018 (1 page)
10 January 2019Confirmation statement made on 10 January 2019 with no updates (3 pages)
12 November 2018Termination of appointment of Daniel James Edmondson as a director on 12 November 2018 (1 page)
8 August 2018Appointment of Mr James William Sheeran as a secretary on 7 August 2018 (2 pages)
13 April 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
26 January 2018Confirmation statement made on 26 January 2018 with no updates (3 pages)
20 June 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
20 June 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
26 January 2017Confirmation statement made on 26 January 2017 with updates (4 pages)
26 January 2017Confirmation statement made on 26 January 2017 with updates (4 pages)
5 July 2016Director's details changed for Richard Alan Peel (Dewlon Development Co Ltd) on 5 July 2016 (2 pages)
5 July 2016Director's details changed for Richard Alan Peel (Dewlon Development Co Ltd) on 5 July 2016 (2 pages)
28 June 2016Appointment of Richard Alan Peel (Dewlon Development Co Ltd) as a director on 20 June 2016 (2 pages)
28 June 2016Appointment of Richard Alan Peel (Dewlon Development Co Ltd) as a director on 20 June 2016 (2 pages)
9 May 2016Termination of appointment of Alan Ball as a director on 5 May 2016 (1 page)
9 May 2016Termination of appointment of Alan Ball as a director on 5 May 2016 (1 page)
8 April 2016Termination of appointment of John Anthony Harrington as a director on 15 March 2016 (1 page)
8 April 2016Termination of appointment of John Anthony Harrington as a director on 15 March 2016 (1 page)
30 March 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
30 March 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
24 February 2016Annual return made up to 26 January 2016 no member list (6 pages)
24 February 2016Annual return made up to 26 January 2016 no member list (6 pages)
14 September 2015Appointment of Mr Robert William Kirk as a director on 23 July 2015 (2 pages)
14 September 2015Appointment of Mr Robert William Kirk as a director on 23 July 2015 (2 pages)
28 August 2015Director's details changed for Mrs Megan Emma Toulson on 27 August 2015 (2 pages)
28 August 2015Director's details changed for Mrs Megan Emma Toulson on 27 August 2015 (2 pages)
27 August 2015Appointment of Mrs Megan Emma Toulson as a director on 23 August 2015 (2 pages)
27 August 2015Appointment of Mrs Megan Emma Toulson as a director on 23 August 2015 (2 pages)
6 August 2015Appointment of Mr Daniel James Edmondson as a director on 4 August 2015 (2 pages)
6 August 2015Appointment of Mr Daniel James Edmondson as a director on 4 August 2015 (2 pages)
6 August 2015Appointment of Mr Daniel James Edmondson as a director on 4 August 2015 (2 pages)
4 August 2015Termination of appointment of David Trevor North Tyne as a director on 30 July 2015 (1 page)
4 August 2015Termination of appointment of David Trevor North Tyne as a director on 30 July 2015 (1 page)
14 April 2015Termination of appointment of Sarah Louise Tysall as a director on 7 April 2015 (1 page)
14 April 2015Termination of appointment of Sarah Louise Tysall as a director on 7 April 2015 (1 page)
14 April 2015Termination of appointment of Sarah Louise Tysall as a director on 7 April 2015 (1 page)
27 March 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
27 March 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
2 February 2015Annual return made up to 26 January 2015 no member list (5 pages)
2 February 2015Annual return made up to 26 January 2015 no member list (5 pages)
19 August 2014Appointment of Miss Deanne Stephanie Hall as a secretary on 23 June 2014 (2 pages)
19 August 2014Appointment of Miss Deanne Stephanie Hall as a secretary on 23 June 2014 (2 pages)
30 June 2014Director's details changed for Me Paul Anthony Hammond on 20 May 2014 (2 pages)
30 June 2014Director's details changed for Me Paul Anthony Hammond on 20 May 2014 (2 pages)
21 May 2014Appointment of Me Paul Anthony Hammond as a director (2 pages)
21 May 2014Appointment of Me Paul Anthony Hammond as a director (2 pages)
21 May 2014Termination of appointment of Emily Duffy as a secretary (1 page)
21 May 2014Termination of appointment of Emily Duffy as a secretary (1 page)
22 April 2014Termination of appointment of Matthew Stripe as a director (1 page)
22 April 2014Termination of appointment of Matthew Stripe as a director (1 page)
9 April 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
9 April 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
3 February 2014Termination of appointment of Emily Hope Philomena Duffy as a secretary (1 page)
3 February 2014Termination of appointment of Emily Hope Philomena Duffy as a secretary (1 page)
3 February 2014Annual return made up to 26 January 2014 no member list (5 pages)
3 February 2014Annual return made up to 26 January 2014 no member list (5 pages)
11 December 2013Appointment of Miss Emily Hope Philomena Duffy as a secretary (2 pages)
11 December 2013Appointment of Miss Emily Hope Philomena Duffy as a secretary (2 pages)
10 December 2013Appointment of Miss Emily Hope Philomena Duffy as a secretary (2 pages)
10 December 2013Appointment of Miss Emily Hope Philomena Duffy as a secretary (2 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)
17 May 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
17 May 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
22 March 2013Annual return made up to 26 January 2013 no member list (5 pages)
22 March 2013Annual return made up to 26 January 2013 no member list (5 pages)
22 March 2013Termination of appointment of Paula Watts as a secretary (1 page)
22 March 2013Termination of appointment of Paula Watts as a secretary (1 page)
8 November 2012Appointment of Dr Alan Ball as a director (2 pages)
8 November 2012Appointment of Dr Alan Ball as a director (2 pages)
4 October 2012Appointment of Sarah Louise Tysall as a director (2 pages)
4 October 2012Appointment of Sarah Louise Tysall as a director (2 pages)
4 October 2012Appointment of John Anthony Harrington as a director (2 pages)
4 October 2012Termination of appointment of Terence Brown as a director (1 page)
4 October 2012Appointment of John Anthony Harrington as a director (2 pages)
4 October 2012Termination of appointment of Terence Brown as a director (1 page)
1 October 2012Appointment of Ms Paula Mary Watts as a secretary (1 page)
1 October 2012Appointment of Ms Paula Mary Watts as a secretary (1 page)
19 March 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
19 March 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
8 March 2012Annual return made up to 26 January 2012 no member list (3 pages)
8 March 2012Annual return made up to 26 January 2012 no member list (3 pages)
7 March 2012Director's details changed for Matthew Stripe on 27 January 2011 (2 pages)
7 March 2012Director's details changed for Terence Brown on 27 January 2011 (2 pages)
7 March 2012Director's details changed for Mr David Trevor North Tyne on 27 January 2011 (2 pages)
7 March 2012Director's details changed for Terence Brown on 27 January 2011 (2 pages)
7 March 2012Director's details changed for Mr Richard Antoni Mentlak on 27 January 2011 (2 pages)
7 March 2012Director's details changed for Mr David Trevor North Tyne on 27 January 2011 (2 pages)
7 March 2012Director's details changed for Mr Richard Antoni Mentlak on 27 January 2011 (2 pages)
7 March 2012Director's details changed for Matthew Stripe on 27 January 2011 (2 pages)
18 April 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
18 April 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
4 March 2011Annual return made up to 26 January 2011 no member list (5 pages)
4 March 2011Annual return made up to 26 January 2011 no member list (5 pages)
3 March 2011Registered office address changed from C/O Watson Property Management 11 Bank Street Wetherby West Yorkshire LS22 6NQ United Kingdom on 3 March 2011 (1 page)
3 March 2011Registered office address changed from C/O Watson Property Management 11 Bank Street Wetherby West Yorkshire LS22 6NQ United Kingdom on 3 March 2011 (1 page)
3 March 2011Registered office address changed from C/O Watson Property Management 11 Bank Street Wetherby West Yorkshire LS22 6NQ United Kingdom on 3 March 2011 (1 page)
16 February 2011Previous accounting period shortened from 31 March 2011 to 31 December 2010 (1 page)
16 February 2011Previous accounting period shortened from 31 March 2011 to 31 December 2010 (1 page)
15 December 2010Registered office address changed from 41 Front Street Acomb York YO24 3BR on 15 December 2010 (1 page)
15 December 2010Registered office address changed from 41 Front Street Acomb York YO24 3BR on 15 December 2010 (1 page)
15 December 2010Appointment of Dolores Charlesworth as a secretary (1 page)
15 December 2010Termination of appointment of Jennifer Dixon as a secretary (1 page)
15 December 2010Termination of appointment of Jennifer Dixon as a secretary (1 page)
15 December 2010Appointment of Dolores Charlesworth as a secretary (1 page)
24 June 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
24 June 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
12 February 2010Annual return made up to 26 January 2010 no member list (4 pages)
12 February 2010Annual return made up to 26 January 2010 no member list (4 pages)
12 February 2010Director's details changed for Matthew Stripe on 12 February 2010 (2 pages)
12 February 2010Director's details changed for Terence Brown on 12 February 2010 (2 pages)
12 February 2010Director's details changed for Matthew Stripe on 12 February 2010 (2 pages)
12 February 2010Director's details changed for Terence Brown on 12 February 2010 (2 pages)
3 July 2009Appointment terminated director susan wrigley (1 page)
3 July 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
3 July 2009Director appointed terence brown (2 pages)
3 July 2009Appointment terminated director susan wrigley (1 page)
3 July 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
3 July 2009Director appointed terence brown (2 pages)
9 February 2009Annual return made up to 26/01/09 (3 pages)
9 February 2009Annual return made up to 26/01/09 (3 pages)
8 May 2008Total exemption full accounts made up to 31 March 2008 (7 pages)
8 May 2008Total exemption full accounts made up to 31 March 2008 (7 pages)
29 February 2008Annual return made up to 26/01/08 (3 pages)
29 February 2008Appointment terminated director john walker (1 page)
29 February 2008Annual return made up to 26/01/08 (3 pages)
29 February 2008Appointment terminated director john walker (1 page)
6 August 2007New director appointed (2 pages)
6 August 2007New director appointed (2 pages)
22 July 2007New director appointed (2 pages)
22 July 2007New director appointed (2 pages)
22 July 2007New director appointed (2 pages)
22 July 2007New director appointed (2 pages)
2 July 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
2 July 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
14 March 2007Accounting reference date extended from 31/01/07 to 31/03/07 (1 page)
14 March 2007Accounting reference date extended from 31/01/07 to 31/03/07 (1 page)
21 February 2007Annual return made up to 26/01/07
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 21/02/07
(4 pages)
21 February 2007Annual return made up to 26/01/07
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 21/02/07
(4 pages)
18 September 2006Total exemption small company accounts made up to 31 January 2006 (1 page)
18 September 2006Total exemption small company accounts made up to 31 January 2006 (1 page)
14 March 2006New secretary appointed (2 pages)
14 March 2006New secretary appointed (2 pages)
3 March 2006Annual return made up to 26/01/06 (4 pages)
3 March 2006Annual return made up to 26/01/06 (4 pages)
29 December 2005Registered office changed on 29/12/05 from: 18 bank street wetherby LS22 6NQ (1 page)
29 December 2005Registered office changed on 29/12/05 from: 18 bank street wetherby LS22 6NQ (1 page)
29 April 2005New director appointed (2 pages)
29 April 2005New director appointed (2 pages)
29 April 2005New secretary appointed;new director appointed (2 pages)
29 April 2005New secretary appointed;new director appointed (2 pages)
22 April 2005Registered office changed on 22/04/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
22 April 2005Director resigned (1 page)
22 April 2005Secretary resigned;director resigned (1 page)
22 April 2005Registered office changed on 22/04/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
22 April 2005Secretary resigned;director resigned (1 page)
22 April 2005Director resigned (1 page)
26 January 2005Incorporation (16 pages)
26 January 2005Incorporation (16 pages)