Total Documents | 236 |
---|
Total Pages | 994 |
---|
7 June 2023 | Confirmation statement made on 6 June 2023 with updates |
---|---|
10 March 2023 | Accounts for a dormant company made up to 30 June 2022 |
6 June 2022 | Confirmation statement made on 6 June 2022 with updates |
28 March 2022 | Termination of appointment of Stephen Jeffreys as a director on 27 March 2022 |
28 February 2022 | Accounts for a dormant company made up to 30 June 2021 |
17 January 2022 | Appointment of Mr Gary Christie as a director on 17 January 2022 |
9 June 2021 | Confirmation statement made on 6 June 2021 with updates |
3 June 2021 | Accounts for a dormant company made up to 30 June 2020 |
17 December 2020 | Termination of appointment of Bernard Jackson as a director on 15 December 2020 |
28 October 2020 | Secretary's details changed for Letters Property Management Ltd on 25 August 2020 |
17 August 2020 | Registered office address changed from Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ to 11 Walmgate York YO1 9TX on 17 August 2020 |
17 August 2020 | Appointment of Letters Property Management Ltd as a secretary on 17 August 2020 |
13 August 2020 | Termination of appointment of Dolores Charlesworth as a secretary on 13 August 2020 |
13 August 2020 | Termination of appointment of Joy Lennon as a secretary on 13 August 2020 |
13 August 2020 | Termination of appointment of J H Watson Property Managment Ltd as a secretary on 13 August 2020 |
8 June 2020 | Confirmation statement made on 6 June 2020 with updates |
27 August 2019 | Accounts for a dormant company made up to 30 June 2019 |
1 July 2019 | Appointment of J H Watson Property Managment Ltd as a secretary on 28 June 2019 |
24 June 2019 | Director's details changed for Stephen Jeffreys on 24 June 2019 |
6 June 2019 | Confirmation statement made on 6 June 2019 with updates |
28 August 2018 | Accounts for a dormant company made up to 30 June 2018 |
27 June 2018 | Confirmation statement made on 17 June 2018 with updates |
6 December 2017 | Accounts for a dormant company made up to 30 June 2017 |
6 December 2017 | Accounts for a dormant company made up to 30 June 2017 |
22 June 2017 | Confirmation statement made on 17 June 2017 with updates |
22 June 2017 | Confirmation statement made on 17 June 2017 with updates |
4 August 2016 | Accounts for a dormant company made up to 30 June 2016 |
4 August 2016 | Accounts for a dormant company made up to 30 June 2016 |
17 June 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
16 March 2016 | Termination of appointment of Emily Duffy as a secretary on 7 March 2016 |
16 March 2016 | Termination of appointment of Emily Duffy as a secretary on 7 March 2016 |
27 November 2015 | Appointment of Mr Andrew Harper as a director on 17 November 2015 |
27 November 2015 | Appointment of Mr Andrew Harper as a director on 17 November 2015 |
15 September 2015 | Termination of appointment of Sarah Le Brocq-Main as a director on 15 September 2015 |
15 September 2015 | Termination of appointment of Navpreet Mander as a secretary on 1 September 2015 |
15 September 2015 | Termination of appointment of Navpreet Mander as a secretary on 1 September 2015 |
15 September 2015 | Termination of appointment of Navpreet Mander as a secretary on 1 September 2015 |
15 September 2015 | Termination of appointment of Sarah Le Brocq-Main as a director on 15 September 2015 |
9 September 2015 | Accounts for a dormant company made up to 30 June 2015 |
9 September 2015 | Accounts for a dormant company made up to 30 June 2015 |
2 July 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
27 March 2015 | Appointment of Ms Joy Lennon as a secretary on 6 March 2015 |
27 March 2015 | Appointment of Ms Joy Lennon as a secretary on 6 March 2015 |
27 March 2015 | Appointment of Ms Joy Lennon as a secretary on 6 March 2015 |
3 December 2014 | Appointment of Miss Emily Duffy as a secretary on 28 July 2014 |
3 December 2014 | Appointment of Miss Emily Duffy as a secretary on 28 July 2014 |
14 August 2014 | Accounts for a dormant company made up to 30 June 2014 |
14 August 2014 | Accounts for a dormant company made up to 30 June 2014 |
15 July 2014 | Appointment of Dolores Charlesworth as a secretary on 18 September 2013 |
15 July 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Appointment of Dolores Charlesworth as a secretary on 18 September 2013 |
15 July 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
10 January 2014 | Appointment of Mrs Navpreet Mander as a secretary |
10 January 2014 | Termination of appointment of Lori Griffiths as a secretary |
10 January 2014 | Appointment of Mrs Navpreet Mander as a secretary |
10 January 2014 | Termination of appointment of Lori Griffiths as a secretary |
21 October 2013 | Accounts for a dormant company made up to 30 June 2013 |
21 October 2013 | Accounts for a dormant company made up to 30 June 2013 |
17 September 2013 | Registered office address changed from 11 Bank Street Wetherby West Yorkshire LS22 6NQ England on 17 September 2013 |
17 September 2013 | Registered office address changed from 11 Bank Street Wetherby West Yorkshire LS22 6NQ England on 17 September 2013 |
11 July 2013 | Appointment of Mr Bernard Jackson as a director |
11 July 2013 | Appointment of Mr Bernard Jackson as a director |
8 July 2013 | Annual return made up to 17 June 2013 with a full list of shareholders
|
8 July 2013 | Annual return made up to 17 June 2013 with a full list of shareholders
|
10 April 2013 | Appointment of Ms Sarah Le Brocq-Main as a director |
10 April 2013 | Appointment of Ms Sarah Le Brocq-Main as a director |
1 March 2013 | Termination of appointment of John Ackerley as a director |
1 March 2013 | Termination of appointment of John Ackerley as a director |
8 January 2013 | Appointment of Miss Lori Griffiths as a secretary |
8 January 2013 | Appointment of Miss Lori Griffiths as a secretary |
8 January 2013 | Termination of appointment of Paula Watts as a secretary |
8 January 2013 | Termination of appointment of Paula Watts as a secretary |
12 October 2012 | Appointment of Ms Paula Mary Watts as a secretary |
12 October 2012 | Termination of appointment of Sharon Morley as a secretary |
12 October 2012 | Termination of appointment of Sharon Morley as a secretary |
12 October 2012 | Appointment of Ms Paula Mary Watts as a secretary |
21 September 2012 | Total exemption small company accounts made up to 30 June 2012 |
21 September 2012 | Total exemption small company accounts made up to 30 June 2012 |
18 June 2012 | Annual return made up to 17 June 2012 with a full list of shareholders |
18 June 2012 | Annual return made up to 17 June 2012 with a full list of shareholders |
6 March 2012 | Termination of appointment of Gavin Dobson as a director |
6 March 2012 | Termination of appointment of Gavin Dobson as a director |
6 January 2012 | Termination of appointment of Sarah Le Brocq-Main as a director |
6 January 2012 | Termination of appointment of Sarah Le Brocq-Main as a director |
30 December 2011 | Appointment of Mr John Ackerley as a director |
30 December 2011 | Appointment of Mr John Ackerley as a director |
25 October 2011 | Termination of appointment of Dolores Charlesworth as a secretary |
25 October 2011 | Termination of appointment of Dolores Charlesworth as a secretary |
25 October 2011 | Appointment of Mrs Sharon Tracey Morley as a secretary |
25 October 2011 | Appointment of Mrs Sharon Tracey Morley as a secretary |
21 October 2011 | Total exemption small company accounts made up to 30 June 2011 |
21 October 2011 | Total exemption small company accounts made up to 30 June 2011 |
20 June 2011 | Annual return made up to 17 June 2011 with a full list of shareholders |
20 June 2011 | Annual return made up to 17 June 2011 with a full list of shareholders |
14 June 2011 | Termination of appointment of Neil Gibson as a director |
14 June 2011 | Termination of appointment of Neil Gibson as a director |
30 November 2010 | Appointment of Mrs Dolores Charlesworth as a secretary |
30 November 2010 | Appointment of Mrs Dolores Charlesworth as a secretary |
30 November 2010 | Termination of appointment of Jennifer Dixon as a secretary |
30 November 2010 | Termination of appointment of Jennifer Dixon as a secretary |
30 November 2010 | Registered office address changed from 41 Front Street Acomb York North Yorkshire YO24 3BR on 30 November 2010 |
30 November 2010 | Registered office address changed from 41 Front Street Acomb York North Yorkshire YO24 3BR on 30 November 2010 |
18 August 2010 | Total exemption small company accounts made up to 30 June 2010 |
18 August 2010 | Total exemption small company accounts made up to 30 June 2010 |
29 June 2010 | Annual return made up to 17 June 2010 with a full list of shareholders |
29 June 2010 | Annual return made up to 17 June 2010 with a full list of shareholders |
29 June 2010 | Director's details changed for Neil Richard Gibson on 17 June 2010 |
29 June 2010 | Director's details changed for Neil Richard Gibson on 17 June 2010 |
29 June 2010 | Director's details changed for Gavin Dobson on 17 June 2010 |
29 June 2010 | Director's details changed for Stephen Jeffreys on 17 June 2010 |
29 June 2010 | Director's details changed for Stephen Jeffreys on 17 June 2010 |
29 June 2010 | Director's details changed for Gavin Dobson on 17 June 2010 |
11 February 2010 | Appointment of Sarah Le Brocq-Main as a director |
11 February 2010 | Appointment of Sarah Le Brocq-Main as a director |
13 November 2009 | Termination of appointment of John Ackerley as a director |
13 November 2009 | Termination of appointment of John Ackerley as a director |
7 November 2009 | Termination of appointment of Neil Harper as a director |
7 November 2009 | Termination of appointment of Neil Harper as a director |
24 September 2009 | Total exemption small company accounts made up to 30 June 2009 |
24 September 2009 | Total exemption small company accounts made up to 30 June 2009 |
29 June 2009 | Return made up to 17/06/09; full list of members |
29 June 2009 | Return made up to 17/06/09; full list of members |
19 December 2008 | Director appointed neil francis harper |
19 December 2008 | Director appointed neil francis harper |
6 November 2008 | Total exemption full accounts made up to 30 June 2008 |
6 November 2008 | Total exemption full accounts made up to 30 June 2008 |
5 August 2008 | Total exemption full accounts made up to 30 June 2007 |
5 August 2008 | Total exemption full accounts made up to 30 June 2007 |
23 June 2008 | Return made up to 17/06/08; full list of members |
23 June 2008 | Return made up to 17/06/08; full list of members |
17 October 2007 | New director appointed |
17 October 2007 | New director appointed |
25 July 2007 | Return made up to 17/06/07; change of members |
25 July 2007 | Return made up to 17/06/07; change of members |
21 April 2007 | Total exemption full accounts made up to 30 June 2006 |
21 April 2007 | Total exemption full accounts made up to 30 June 2006 |
13 October 2006 | New director appointed |
13 October 2006 | New director appointed |
10 October 2006 | Registered office changed on 10/10/06 from: fawcett house 201 acomb road york north yorkshire YO24 4HD |
10 October 2006 | Registered office changed on 10/10/06 from: fawcett house 201 acomb road york north yorkshire YO24 4HD |
10 October 2006 | Director resigned |
10 October 2006 | Director resigned |
1 August 2006 | Return made up to 17/06/06; full list of members |
1 August 2006 | Return made up to 17/06/06; full list of members |
6 October 2005 | Total exemption full accounts made up to 30 June 2005 |
6 October 2005 | Total exemption full accounts made up to 30 June 2005 |
23 July 2005 | Return made up to 17/06/05; change of members |
23 July 2005 | Return made up to 17/06/05; change of members |
16 December 2004 | Registered office changed on 16/12/04 from: 18 bank street wetherby LS22 6NQ |
16 December 2004 | Registered office changed on 16/12/04 from: 18 bank street wetherby LS22 6NQ |
2 November 2004 | Full accounts made up to 30 June 2004 |
2 November 2004 | Full accounts made up to 30 June 2004 |
28 October 2004 | Return made up to 17/06/04; change of members
|
28 October 2004 | Return made up to 17/06/04; change of members
|
19 November 2003 | Director resigned |
19 November 2003 | New secretary appointed |
19 November 2003 | Director resigned |
19 November 2003 | New director appointed |
19 November 2003 | Director resigned |
19 November 2003 | Director resigned |
19 November 2003 | New secretary appointed |
19 November 2003 | New director appointed |
21 October 2003 | New secretary appointed |
21 October 2003 | New secretary appointed |
18 October 2003 | Secretary resigned |
18 October 2003 | Registered office changed on 18/10/03 from: 5 peckitt street york YO1 9SF |
18 October 2003 | Registered office changed on 18/10/03 from: 5 peckitt street york YO1 9SF |
18 October 2003 | Secretary resigned |
16 October 2003 | Full accounts made up to 30 June 2003 |
16 October 2003 | Full accounts made up to 30 June 2003 |
16 July 2003 | Return made up to 17/06/03; full list of members |
16 July 2003 | Return made up to 17/06/03; full list of members |
11 July 2003 | New director appointed |
11 July 2003 | Director resigned |
11 July 2003 | New director appointed |
11 July 2003 | Director resigned |
5 March 2003 | Full accounts made up to 30 June 2002 |
5 March 2003 | Full accounts made up to 30 June 2002 |
3 January 2003 | New director appointed |
3 January 2003 | New director appointed |
10 December 2002 | New director appointed |
10 December 2002 | New director appointed |
12 August 2002 | Director resigned |
12 August 2002 | Director resigned |
17 July 2002 | Return made up to 17/06/02; change of members |
17 July 2002 | Return made up to 17/06/02; change of members |
17 July 2002 | Director resigned |
17 July 2002 | Director resigned |
13 June 2002 | Director resigned |
13 June 2002 | Director resigned |
6 November 2001 | Full accounts made up to 30 June 2001 |
6 November 2001 | Full accounts made up to 30 June 2001 |
24 July 2001 | Return made up to 17/06/01; full list of members
|
24 July 2001 | Return made up to 17/06/01; full list of members
|
9 July 2001 | New director appointed |
9 July 2001 | New director appointed |
12 April 2001 | Director resigned |
12 April 2001 | Director resigned |
1 March 2001 | Full accounts made up to 30 June 2000 |
1 March 2001 | Full accounts made up to 30 June 2000 |
2 August 2000 | New director appointed |
2 August 2000 | New director appointed |
1 August 2000 | New director appointed |
1 August 2000 | New director appointed |
26 July 2000 | New director appointed |
26 July 2000 | New director appointed |
20 July 2000 | Director resigned |
20 July 2000 | Director resigned |
20 July 2000 | Director resigned |
20 July 2000 | Director resigned |
27 June 2000 | Return made up to 17/06/00; full list of members |
27 June 2000 | Return made up to 17/06/00; full list of members |
7 April 2000 | Full accounts made up to 30 June 1999 |
7 April 2000 | Full accounts made up to 30 June 1999 |
21 July 1999 | Return made up to 17/06/99; full list of members |
21 July 1999 | Return made up to 17/06/99; full list of members |
7 April 1999 | Secretary resigned |
7 April 1999 | New secretary appointed |
7 April 1999 | New secretary appointed |
7 April 1999 | Secretary resigned |
21 July 1998 | Secretary resigned |
21 July 1998 | Registered office changed on 21/07/98 from: 84 temple chambers temple avenue london EC4Y 0HP |
21 July 1998 | New director appointed |
21 July 1998 | New secretary appointed;new director appointed |
21 July 1998 | New director appointed |
21 July 1998 | Director resigned |
21 July 1998 | Registered office changed on 21/07/98 from: 84 temple chambers temple avenue london EC4Y 0HP |
21 July 1998 | Director resigned |
21 July 1998 | New director appointed |
21 July 1998 | Secretary resigned |
21 July 1998 | New secretary appointed;new director appointed |
21 July 1998 | New director appointed |
17 June 1998 | Incorporation |
17 June 1998 | Incorporation |