19 July 2023 | Confirmation statement made on 8 July 2023 with no updates | 3 pages |
---|
21 April 2023 | Accounts for a dormant company made up to 31 July 2022 | 2 pages |
---|
13 July 2022 | Confirmation statement made on 8 July 2022 with no updates | 3 pages |
---|
30 April 2022 | Accounts for a dormant company made up to 31 July 2021 | 2 pages |
---|
10 July 2021 | Confirmation statement made on 8 July 2021 with no updates | 3 pages |
---|
15 April 2021 | Accounts for a dormant company made up to 31 July 2020 | 2 pages |
---|
18 July 2020 | Confirmation statement made on 8 July 2020 with no updates | 3 pages |
---|
23 April 2020 | Accounts for a dormant company made up to 31 July 2019 | 2 pages |
---|
19 July 2019 | Confirmation statement made on 8 July 2019 with no updates | 3 pages |
---|
19 July 2019 | Notification of a person with significant control statement | 2 pages |
---|
29 April 2019 | Accounts for a dormant company made up to 31 July 2018 | 2 pages |
---|
21 July 2018 | Confirmation statement made on 8 July 2018 with no updates | 3 pages |
---|
27 April 2018 | Accounts for a dormant company made up to 31 July 2017 | 2 pages |
---|
17 February 2018 | Withdrawal of a person with significant control statement on 17 February 2018 | 2 pages |
---|
20 July 2017 | Confirmation statement made on 8 July 2017 with no updates | 3 pages |
---|
20 July 2017 | Confirmation statement made on 8 July 2017 with no updates | 3 pages |
---|
26 April 2017 | Accounts for a dormant company made up to 31 July 2016 | 2 pages |
---|
26 April 2017 | Accounts for a dormant company made up to 31 July 2016 | 2 pages |
---|
18 July 2016 | Confirmation statement made on 8 July 2016 with updates | 4 pages |
---|
18 July 2016 | Confirmation statement made on 8 July 2016 with updates | 4 pages |
---|
20 April 2016 | Accounts for a dormant company made up to 31 July 2015 | 2 pages |
---|
20 April 2016 | Accounts for a dormant company made up to 31 July 2015 | 2 pages |
---|
8 July 2015 | Annual return made up to 8 July 2015 no member list | 6 pages |
---|
8 July 2015 | Annual return made up to 8 July 2015 no member list | 6 pages |
---|
8 July 2015 | Annual return made up to 8 July 2015 no member list | 6 pages |
---|
28 April 2015 | Accounts for a dormant company made up to 31 July 2014 | 2 pages |
---|
28 April 2015 | Accounts for a dormant company made up to 31 July 2014 | 2 pages |
---|
23 July 2014 | Annual return made up to 8 July 2014 no member list | 6 pages |
---|
23 July 2014 | Registered office address changed from 32 Highmoor Road Dringhouses York North Yorshire YO24 2UF United Kingdom to 32 Highmoor Road Dringhouses York North Yorkshire YO24 2UF on 23 July 2014 | 1 page |
---|
23 July 2014 | Registered office address changed from 32 Highmoor Road Dringhouses York North Yorshire YO24 2UF United Kingdom to 32 Highmoor Road Dringhouses York North Yorkshire YO24 2UF on 23 July 2014 | 1 page |
---|
23 July 2014 | Annual return made up to 8 July 2014 no member list | 6 pages |
---|
23 July 2014 | Register inspection address has been changed from C/O Mrs Pauline Fallon 32 Highmoor Road Dringhouses York North Yorkshie YO24 2UF England to 32 Highmoor Road Dringhouses York North Yorkshire YO24 2UF | 1 page |
---|
23 July 2014 | Annual return made up to 8 July 2014 no member list | 6 pages |
---|
23 July 2014 | Register inspection address has been changed from C/O Mrs Pauline Fallon 32 Highmoor Road Dringhouses York North Yorkshie YO24 2UF England to 32 Highmoor Road Dringhouses York North Yorkshire YO24 2UF | 1 page |
---|
6 April 2014 | Accounts for a dormant company made up to 31 July 2013 | 2 pages |
---|
6 April 2014 | Accounts for a dormant company made up to 31 July 2013 | 2 pages |
---|
27 July 2013 | Annual return made up to 8 July 2013 no member list | 6 pages |
---|
27 July 2013 | Annual return made up to 8 July 2013 no member list | 6 pages |
---|
27 July 2013 | Annual return made up to 8 July 2013 no member list | 6 pages |
---|
28 April 2013 | Accounts for a dormant company made up to 31 July 2012 | 2 pages |
---|
28 April 2013 | Accounts for a dormant company made up to 31 July 2012 | 2 pages |
---|
27 March 2013 | Appointment of Mr Gordon Harwood as a director | 2 pages |
---|
27 March 2013 | Appointment of Mr Gordon Harwood as a director | 2 pages |
---|
31 January 2013 | Termination of appointment of Robert Yarwood as a secretary | 1 page |
---|
31 January 2013 | Appointment of Mrs Pauline Ann Fallon as a secretary | 1 page |
---|
31 January 2013 | Appointment of Mrs Pauline Ann Fallon as a secretary | 1 page |
---|
31 January 2013 | Termination of appointment of Robert Yarwood as a secretary | 1 page |
---|
19 January 2013 | Secretary's details changed for Mr Robert Yarwood on 12 January 2013 | 1 page |
---|
19 January 2013 | Secretary's details changed for Mr Robert Yarwood on 12 January 2013 | 1 page |
---|
14 January 2013 | Register inspection address has been changed from C/O Mr R O Yarwood the Chapel Haselor Alcester Warwickshire B49 6LX England | 1 page |
---|
14 January 2013 | Register inspection address has been changed from C/O Mr R O Yarwood the Chapel Haselor Alcester Warwickshire B49 6LX England | 1 page |
---|
12 January 2013 | Secretary's details changed for Mr Robert Yarwood on 5 November 2012 | 1 page |
---|
12 January 2013 | Director's details changed for Pauline Goad on 6 November 2012 | 2 pages |
---|
12 January 2013 | Director's details changed for Pauline Goad on 6 November 2012 | 2 pages |
---|
12 January 2013 | Secretary's details changed for Mr Robert Yarwood on 5 November 2012 | 1 page |
---|
12 January 2013 | Registered office address changed from the Chapel Haselor Alcester Warwickshire B49 6LX United Kingdom on 12 January 2013 | 1 page |
---|
12 January 2013 | Termination of appointment of Jeremy Williams as a director | 1 page |
---|
12 January 2013 | Registered office address changed from the Chapel Haselor Alcester Warwickshire B49 6LX United Kingdom on 12 January 2013 | 1 page |
---|
12 January 2013 | Secretary's details changed for Mr Robert Yarwood on 5 November 2012 | 1 page |
---|
12 January 2013 | Director's details changed for Pauline Goad on 6 November 2012 | 2 pages |
---|
12 January 2013 | Termination of appointment of Jeremy Williams as a director | 1 page |
---|
9 July 2012 | Termination of appointment of Jeremy Blackmore as a director | 1 page |
---|
9 July 2012 | Annual return made up to 8 July 2012 no member list | 6 pages |
---|
9 July 2012 | Termination of appointment of Jeremy Blackmore as a director | 1 page |
---|
9 July 2012 | Termination of appointment of Jeremy Blackmore as a director | 1 page |
---|
9 July 2012 | Termination of appointment of Jeremy Blackmore as a director | 1 page |
---|
9 July 2012 | Annual return made up to 8 July 2012 no member list | 6 pages |
---|
9 July 2012 | Annual return made up to 8 July 2012 no member list | 6 pages |
---|
17 April 2012 | Accounts for a dormant company made up to 31 July 2011 | 2 pages |
---|
17 April 2012 | Accounts for a dormant company made up to 31 July 2011 | 2 pages |
---|
27 February 2012 | Director's details changed for Pauline Goad on 24 February 2012 | 2 pages |
---|
27 February 2012 | Director's details changed for Pauline Goad on 24 February 2012 | 2 pages |
---|
27 February 2012 | Appointment of Elizabeth Ann Brown as a director | 2 pages |
---|
27 February 2012 | Appointment of Elizabeth Ann Brown as a director | 2 pages |
---|
23 February 2012 | Appointment of Pauline Goad as a director | 2 pages |
---|
23 February 2012 | Appointment of Pauline Goad as a director | 2 pages |
---|
23 February 2012 | Register(s) moved to registered inspection location | 1 page |
---|
23 February 2012 | Register inspection address has been changed from C/O Mr and Mrs Mark and Vivienne Carter Low Greenfield Farm Cottage Langstrothdale Chase Buckden Skipton North Yorkshire BD23 5JN England | 1 page |
---|
23 February 2012 | Register inspection address has been changed from C/O Mr and Mrs Mark and Vivienne Carter Low Greenfield Farm Cottage Langstrothdale Chase Buckden Skipton North Yorkshire BD23 5JN England | 1 page |
---|
23 February 2012 | Register(s) moved to registered inspection location | 1 page |
---|
23 February 2012 | Appointment of Gary Beresford as a director | 2 pages |
---|
23 February 2012 | Appointment of Gary Beresford as a director | 2 pages |
---|
22 February 2012 | Registered office address changed from C/O Mrs V Carter Low Greenfield Farm Cottage Langstrothdale Chase Buckden Skipton North Yorkshire BD23 5JN United Kingdom on 22 February 2012 | 1 page |
---|
22 February 2012 | Registered office address changed from C/O Mrs V Carter Low Greenfield Farm Cottage Langstrothdale Chase Buckden Skipton North Yorkshire BD23 5JN United Kingdom on 22 February 2012 | 1 page |
---|
21 February 2012 | Appointment of Mr Robert Yarwood as a secretary | 1 page |
---|
21 February 2012 | Termination of appointment of Vivienne Carter as a secretary | 1 page |
---|
21 February 2012 | Termination of appointment of Vivienne Carter as a secretary | 1 page |
---|
21 February 2012 | Appointment of Mr Robert Yarwood as a secretary | 1 page |
---|
9 February 2012 | Termination of appointment of Mark Carter as a director | 1 page |
---|
9 February 2012 | Termination of appointment of Mark Carter as a director | 1 page |
---|
12 July 2011 | Annual return made up to 8 July 2011 no member list | 5 pages |
---|
12 July 2011 | Annual return made up to 8 July 2011 no member list | 5 pages |
---|
12 July 2011 | Annual return made up to 8 July 2011 no member list | 5 pages |
---|
11 July 2011 | Registered office address changed from Low Greenfield Farm Cottage Buckden Skipton North Yorkshire BD23 5JN on 11 July 2011 | 1 page |
---|
11 July 2011 | Registered office address changed from Low Greenfield Farm Cottage Buckden Skipton North Yorkshire BD23 5JN on 11 July 2011 | 1 page |
---|
9 July 2011 | Secretary's details changed for Vivienne Carter on 9 July 2011 | 1 page |
---|
9 July 2011 | Secretary's details changed for Vivienne Carter on 9 July 2011 | 1 page |
---|
9 July 2011 | Secretary's details changed for Vivienne Carter on 9 July 2011 | 1 page |
---|
27 March 2011 | Accounts for a dormant company made up to 31 July 2010 | 2 pages |
---|
27 March 2011 | Accounts for a dormant company made up to 31 July 2010 | 2 pages |
---|
12 July 2010 | Register inspection address has been changed | 1 page |
---|
12 July 2010 | Annual return made up to 8 July 2010 no member list | 4 pages |
---|
12 July 2010 | Annual return made up to 8 July 2010 no member list | 4 pages |
---|
12 July 2010 | Annual return made up to 8 July 2010 no member list | 4 pages |
---|
12 July 2010 | Register inspection address has been changed | 1 page |
---|
10 July 2010 | Director's details changed for Mark Carter on 2 October 2009 | 2 pages |
---|
10 July 2010 | Director's details changed for Jeremy Richard Blackmore on 2 October 2009 | 2 pages |
---|
10 July 2010 | Director's details changed for Mark Carter on 2 October 2009 | 2 pages |
---|
10 July 2010 | Director's details changed for Jeremy Richard Blackmore on 2 October 2009 | 2 pages |
---|
10 July 2010 | Director's details changed for Jeremy Richard Blackmore on 2 October 2009 | 2 pages |
---|
10 July 2010 | Director's details changed for Mark Carter on 2 October 2009 | 2 pages |
---|
27 April 2010 | Accounts for a dormant company made up to 31 July 2009 | 2 pages |
---|
27 April 2010 | Accounts for a dormant company made up to 31 July 2009 | 2 pages |
---|
8 July 2009 | Annual return made up to 08/07/09 | 3 pages |
---|
8 July 2009 | Annual return made up to 08/07/09 | 3 pages |
---|
29 April 2009 | Accounts for a dormant company made up to 31 July 2008 | 2 pages |
---|
29 April 2009 | Accounts for a dormant company made up to 31 July 2008 | 2 pages |
---|
4 August 2008 | Annual return made up to 10/07/08 | 3 pages |
---|
4 August 2008 | Annual return made up to 10/07/08 | 3 pages |
---|
23 May 2008 | Accounts for a dormant company made up to 31 July 2007 | 1 page |
---|
23 May 2008 | Accounts for a dormant company made up to 31 July 2007 | 1 page |
---|
1 April 2008 | Appointment terminated director gary beresford | 1 page |
---|
1 April 2008 | Appointment terminated director pauline goad | 1 page |
---|
1 April 2008 | Appointment terminated director gary beresford | 1 page |
---|
1 April 2008 | Appointment terminated director pauline goad | 1 page |
---|
8 August 2007 | Annual return made up to 10/07/07 | 2 pages |
---|
8 August 2007 | Annual return made up to 10/07/07 | 2 pages |
---|
21 April 2007 | Accounts for a dormant company made up to 31 July 2006 | 1 page |
---|
21 April 2007 | Accounts for a dormant company made up to 31 July 2006 | 1 page |
---|
9 August 2006 | Annual return made up to 10/07/06 | 2 pages |
---|
9 August 2006 | Annual return made up to 10/07/06 | 2 pages |
---|
10 March 2006 | Accounts for a dormant company made up to 31 July 2005 | 1 page |
---|
10 March 2006 | Accounts for a dormant company made up to 31 July 2005 | 1 page |
---|
10 August 2005 | Annual return made up to 10/07/05 | 5 pages |
---|
10 August 2005 | Annual return made up to 10/07/05 | 5 pages |
---|
20 August 2004 | Accounts for a dormant company made up to 31 July 2004 | 1 page |
---|
20 August 2004 | Accounts for a dormant company made up to 31 July 2004 | 1 page |
---|
19 August 2004 | Accounts for a dormant company made up to 31 July 2003 | 1 page |
---|
19 August 2004 | Accounts for a dormant company made up to 31 July 2003 | 1 page |
---|
27 July 2004 | Annual return made up to 10/07/04 - 363(288) ‐ Director's particulars changed
| 7 pages |
---|
27 July 2004 | New director appointed | 2 pages |
---|
27 July 2004 | Annual return made up to 10/07/04 - 363(288) ‐ Director's particulars changed
| 7 pages |
---|
27 July 2004 | New director appointed | 2 pages |
---|
9 July 2004 | Annual return made up to 10/07/03 - 363(288) ‐ Secretary resigned;director resigned
| 6 pages |
---|
9 July 2004 | Annual return made up to 10/07/03 - 363(288) ‐ Secretary resigned;director resigned
| 6 pages |
---|
9 December 2003 | New director appointed | 2 pages |
---|
9 December 2003 | New director appointed | 2 pages |
---|
9 December 2003 | New director appointed | 2 pages |
---|
9 December 2003 | New director appointed | 2 pages |
---|
14 May 2003 | Accounts for a dormant company made up to 31 July 2002 | 1 page |
---|
14 May 2003 | Accounts for a dormant company made up to 31 July 2002 | 1 page |
---|
3 September 2002 | Annual return made up to 10/07/02 | 6 pages |
---|
3 September 2002 | Annual return made up to 10/07/02 | 6 pages |
---|
10 July 2001 | Incorporation | 21 pages |
---|
10 July 2001 | Incorporation | 21 pages |
---|