York
YO1 7FJ
Director Name | Mr Edward Moss Payne |
---|---|
Date of Birth | May 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 June 2019(20 years, 10 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Landscape Architect |
Country of Residence | England |
Correspondence Address | 15 High Petergate York YO1 7FJ |
Director Name | Mrs Helen James |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1998(same day as company formation) |
Role | Stockbroker |
Country of Residence | United Kingdom |
Correspondence Address | Genesis 5 Innovation Way Heslington York YO10 5DQ |
Secretary Name | Mr Patrick Esmond James |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 1998(same day as company formation) |
Role | Landscape Consultant |
Country of Residence | England |
Correspondence Address | Normanby Hill Normanby York YO62 6RH |
Secretary Name | Harriet Sophie Hewitson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 2000(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 04 April 2002) |
Role | Company Director |
Correspondence Address | 15 Thurloe Place Mews London SW7 2HL |
Secretary Name | Emma Louise Hynd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 2002(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 04 August 2003) |
Role | Secretary |
Correspondence Address | 19 Balk Top Dishforth Thirsk North Yorkshire YO7 3DD |
Director Name | Mrs Natasha James |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2003(4 years, 12 months after company formation) |
Appointment Duration | 15 years, 10 months (resigned 14 June 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stanley Harrison House The Chocolate Works Bishopthorpe Road York YO23 1DE |
Secretary Name | Caroline Jane Roy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 2003(4 years, 12 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 03 January 2007) |
Role | Secretary |
Correspondence Address | The Old Chapel Thirlby Thirsk North Yorkshire YO7 2DJ |
Director Name | George Andrew Bowman Shaw |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2005(6 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 30 June 2010) |
Role | Arboriculturalist |
Country of Residence | United Kingdom |
Correspondence Address | The Willows Priors Marston Southam Warwickshire CV47 7RS |
Director Name | Stephen George Arthur Heward |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2005(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 10 November 2006) |
Role | Landscape Architect |
Country of Residence | England |
Correspondence Address | Toft House Lilling York North Yorkshire YO60 6RP |
Secretary Name | Hannah Rachel Cummings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 2007(8 years, 8 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 04 September 2018) |
Role | Company Director |
Correspondence Address | Genesis 5 Church Lane Heslington York YO10 5DQ |
Director Name | Graham Reginald Prior |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2007(9 years after company formation) |
Appointment Duration | 2 years (resigned 25 September 2009) |
Role | Chartered Landscape Architect |
Correspondence Address | 86 Dale Grove Leyburn North Yorkshire DL8 5GA |
Director Name | Mr Alistair William Baldwin |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2008(9 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 30 June 2010) |
Role | Landscape Architect |
Country of Residence | England |
Correspondence Address | Parnaby House Theakston Bedale N Yorks DL8 2HN |
Director Name | Mr Alex John Robinson |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2017(18 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 04 September 2018) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Genesis 5 Church Lane Heslington York YO10 5DQ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | landscapeagency.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01904 691630 |
Telephone region | York |
Registered Address | Armstrong Watson Thornfield Business Park Standard Way Business Park Northallerton DL6 2XQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Northallerton |
Ward | Northallerton North & Brompton |
Built Up Area | Northallerton |
157.5k at £1 | Patrick Esmond James 97.18% Ordinary |
---|---|
4.2k at £1 | Natasha Jane James 2.60% Ordinary |
150 at £1 | Helen James 0.09% Ordinary |
100 at £1 | Edward Tennant 0.06% Ordinary |
50 at £1 | Duncan Davidson 0.03% Ordinary |
50 at £1 | Sarah Davidson 0.03% Ordinary |
Year | 2014 |
---|---|
Net Worth | £195,008 |
Cash | £75,718 |
Current Liabilities | £76,112 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 1 August 2023 (9 months ago) |
---|---|
Next Return Due | 15 August 2024 (3 months, 2 weeks from now) |
3 January 2007 | Delivered on: 6 January 2007 Persons entitled: Clydesdale Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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. Outstanding |
---|
21 December 2023 | Micro company accounts made up to 30 June 2023 (4 pages) |
---|---|
14 August 2023 | Confirmation statement made on 1 August 2023 with updates (4 pages) |
4 August 2023 | Change of details for Mr Edward Moss Payne as a person with significant control on 31 July 2023 (2 pages) |
4 August 2023 | Director's details changed for Mr Patrick Esmond James on 31 July 2023 (2 pages) |
4 August 2023 | Change of details for Mr Patrick Esmond James as a person with significant control on 31 July 2023 (2 pages) |
4 August 2023 | Director's details changed for Mr Edward Moss Payne on 4 August 2023 (2 pages) |
30 August 2022 | Micro company accounts made up to 30 June 2022 (4 pages) |
2 August 2022 | Confirmation statement made on 1 August 2022 with updates (4 pages) |
23 February 2022 | Micro company accounts made up to 30 June 2021 (4 pages) |
4 August 2021 | Confirmation statement made on 4 August 2021 with updates (4 pages) |
20 April 2021 | Satisfaction of charge 1 in full (1 page) |
24 March 2021 | Micro company accounts made up to 30 June 2020 (4 pages) |
19 August 2020 | Change of details for Mr Patrick Esmond James as a person with significant control on 1 July 2019 (2 pages) |
19 August 2020 | Change of details for Mr Edward Moss Payne as a person with significant control on 21 July 2020 (2 pages) |
19 August 2020 | Confirmation statement made on 7 August 2020 with updates (4 pages) |
18 August 2020 | Director's details changed for Mr Patrick Esmond James on 21 July 2020 (2 pages) |
18 August 2020 | Notification of Edward Moss Payne as a person with significant control on 1 July 2019 (2 pages) |
18 August 2020 | Registered office address changed from Stanley Harrison House the Chocolate Works Bishopthorpe Road York YO23 1DE England to Armstrong Watson Thornfield Business Park Standard Way Business Park Northallerton DL6 2XQ on 18 August 2020 (1 page) |
18 August 2020 | Director's details changed for Mr Edward Moss Payne on 18 August 2020 (2 pages) |
18 August 2020 | Change of details for Mr Patrick Esmond James as a person with significant control on 21 July 2020 (2 pages) |
23 March 2020 | Micro company accounts made up to 30 June 2019 (4 pages) |
20 August 2019 | Confirmation statement made on 7 August 2019 with updates (4 pages) |
21 June 2019 | Termination of appointment of Natasha James as a director on 14 June 2019 (1 page) |
21 June 2019 | Appointment of Mr Edward Moss Payne as a director on 14 June 2019 (2 pages) |
1 April 2019 | Registered office address changed from Genesis 5 Church Lane Heslington York YO10 5DQ England to Stanley Harrison House the Chocolate Works Bishopthorpe Road York YO23 1DE on 1 April 2019 (1 page) |
16 November 2018 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
4 September 2018 | Cessation of Alex John Robinson as a person with significant control on 4 September 2018 (1 page) |
4 September 2018 | Termination of appointment of Hannah Rachel Cummings as a secretary on 4 September 2018 (1 page) |
4 September 2018 | Termination of appointment of Alex John Robinson as a director on 4 September 2018 (1 page) |
15 August 2018 | Confirmation statement made on 7 August 2018 with updates (4 pages) |
13 March 2018 | Micro company accounts made up to 30 June 2017 (6 pages) |
16 August 2017 | Notification of Alex John Robinson as a person with significant control on 1 January 2017 (2 pages) |
16 August 2017 | Confirmation statement made on 7 August 2017 with no updates (3 pages) |
16 August 2017 | Confirmation statement made on 7 August 2017 with no updates (3 pages) |
16 August 2017 | Notification of Alex John Robinson as a person with significant control on 1 January 2017 (2 pages) |
27 March 2017 | Registered office address changed from Genesis 5 Innovation Way Heslington York YO10 5DQ to Genesis 5 Church Lane Heslington York YO10 5DQ on 27 March 2017 (1 page) |
27 March 2017 | Registered office address changed from Genesis 5 Innovation Way Heslington York YO10 5DQ to Genesis 5 Church Lane Heslington York YO10 5DQ on 27 March 2017 (1 page) |
3 January 2017 | Appointment of Mr Alex John Robinson as a director on 1 January 2017 (2 pages) |
3 January 2017 | Appointment of Mr Alex John Robinson as a director on 1 January 2017 (2 pages) |
29 September 2016 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
29 September 2016 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
24 August 2016 | Confirmation statement made on 7 August 2016 with updates (6 pages) |
24 August 2016 | Confirmation statement made on 7 August 2016 with updates (6 pages) |
8 June 2016 | Resolutions
|
8 June 2016 | Resolutions
|
25 May 2016 | Solvency Statement dated 17/05/16 (1 page) |
25 May 2016 | Resolutions
|
25 May 2016 | Solvency Statement dated 17/05/16 (1 page) |
25 May 2016 | Statement of capital on 25 May 2016
|
25 May 2016 | Resolutions
|
25 May 2016 | Statement of capital on 25 May 2016
|
29 December 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
29 December 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
1 September 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
12 November 2014 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
12 November 2014 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
3 September 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
3 September 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
3 September 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
24 October 2013 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
24 October 2013 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
3 September 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
3 September 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
3 September 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
10 July 2013 | Director's details changed for Mrs Natasha James on 1 July 2013 (2 pages) |
10 July 2013 | Director's details changed for Mr Patrick Esmond James on 1 July 2013 (2 pages) |
10 July 2013 | Director's details changed for Mrs Natasha James on 1 July 2013 (2 pages) |
10 July 2013 | Director's details changed for Mr Patrick Esmond James on 1 July 2013 (2 pages) |
10 July 2013 | Director's details changed for Mr Patrick Esmond James on 1 July 2013 (2 pages) |
10 July 2013 | Director's details changed for Mrs Natasha James on 1 July 2013 (2 pages) |
24 January 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
24 January 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
24 September 2012 | Termination of appointment of Helen James as a director (1 page) |
24 September 2012 | Termination of appointment of Helen James as a director (1 page) |
3 September 2012 | Director's details changed for Helen James on 1 August 2012 (2 pages) |
3 September 2012 | Director's details changed for Helen James on 1 August 2012 (2 pages) |
3 September 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (5 pages) |
3 September 2012 | Secretary's details changed for Hannah Rachel Cummings on 1 August 2012 (1 page) |
3 September 2012 | Director's details changed for Helen James on 1 August 2012 (2 pages) |
3 September 2012 | Director's details changed for Mr Patrick Esmond James on 1 August 2012 (2 pages) |
3 September 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (5 pages) |
3 September 2012 | Director's details changed for Mrs Natasha James on 1 August 2012 (2 pages) |
3 September 2012 | Director's details changed for Mr Patrick Esmond James on 1 August 2012 (2 pages) |
3 September 2012 | Director's details changed for Mrs Natasha James on 1 August 2012 (2 pages) |
3 September 2012 | Secretary's details changed for Hannah Rachel Cummings on 1 August 2012 (1 page) |
3 September 2012 | Secretary's details changed for Hannah Rachel Cummings on 1 August 2012 (1 page) |
3 September 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (5 pages) |
3 September 2012 | Director's details changed for Mrs Natasha James on 1 August 2012 (2 pages) |
3 September 2012 | Director's details changed for Mr Patrick Esmond James on 1 August 2012 (2 pages) |
8 December 2011 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
8 December 2011 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
2 September 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (7 pages) |
2 September 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (7 pages) |
2 September 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (7 pages) |
20 May 2011 | Registered office address changed from Foss Place Foss Islands Road York YO31 7UJ on 20 May 2011 (1 page) |
20 May 2011 | Registered office address changed from Foss Place Foss Islands Road York YO31 7UJ on 20 May 2011 (1 page) |
5 April 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
5 April 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
29 November 2010 | Statement of capital following an allotment of shares on 5 November 2010
|
29 November 2010 | Resolutions
|
29 November 2010 | Statement of capital following an allotment of shares on 5 November 2010
|
29 November 2010 | Statement of capital following an allotment of shares on 5 November 2010
|
29 November 2010 | Resolutions
|
7 September 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (7 pages) |
7 September 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (7 pages) |
7 September 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (7 pages) |
14 July 2010 | Termination of appointment of Alistair Baldwin as a director (1 page) |
14 July 2010 | Termination of appointment of George Bowman Shaw as a director (1 page) |
14 July 2010 | Termination of appointment of George Bowman Shaw as a director (1 page) |
14 July 2010 | Termination of appointment of Alistair Baldwin as a director (1 page) |
18 May 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
18 May 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
31 December 2009 | Termination of appointment of Graham Prior as a director (1 page) |
31 December 2009 | Termination of appointment of Graham Prior as a director (1 page) |
2 December 2009 | Current accounting period shortened from 31 August 2010 to 30 June 2010 (1 page) |
2 December 2009 | Current accounting period shortened from 31 August 2010 to 30 June 2010 (1 page) |
24 September 2009 | Return made up to 07/08/09; full list of members (6 pages) |
24 September 2009 | Return made up to 07/08/09; full list of members (6 pages) |
18 September 2009 | Director's change of particulars / patrick james / 01/06/2009 (1 page) |
18 September 2009 | Director's change of particulars / alistair baldwin / 01/08/2009 (1 page) |
18 September 2009 | Director's change of particulars / alistair baldwin / 01/08/2009 (1 page) |
18 September 2009 | Director's change of particulars / natasha james / 01/06/2009 (1 page) |
18 September 2009 | Director's change of particulars / patrick james / 01/06/2009 (1 page) |
18 September 2009 | Director's change of particulars / natasha james / 01/06/2009 (1 page) |
9 January 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
9 January 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
4 September 2008 | Return made up to 07/08/08; full list of members (6 pages) |
4 September 2008 | Return made up to 07/08/08; full list of members (6 pages) |
11 June 2008 | Director appointed alistair william baldwin (2 pages) |
11 June 2008 | Director appointed alistair william baldwin (2 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
23 November 2007 | New director appointed (2 pages) |
23 November 2007 | New director appointed (2 pages) |
8 November 2007 | Registered office changed on 08/11/07 from: foss place foss islands road york YO31 7UT (1 page) |
8 November 2007 | Registered office changed on 08/11/07 from: foss place foss islands road york YO31 7UT (1 page) |
31 August 2007 | Return made up to 07/08/07; full list of members (4 pages) |
31 August 2007 | Return made up to 07/08/07; full list of members (4 pages) |
1 May 2007 | New secretary appointed (2 pages) |
1 May 2007 | New secretary appointed (2 pages) |
6 January 2007 | Particulars of mortgage/charge (4 pages) |
6 January 2007 | Particulars of mortgage/charge (4 pages) |
3 January 2007 | Secretary resigned (1 page) |
3 January 2007 | Secretary resigned (1 page) |
2 January 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
2 January 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
7 December 2006 | Director resigned (1 page) |
7 December 2006 | Director resigned (1 page) |
23 August 2006 | Registered office changed on 23/08/06 from: st andrews house spen lane york YO1 7FS (1 page) |
23 August 2006 | Location of register of members (1 page) |
23 August 2006 | Registered office changed on 23/08/06 from: st andrews house spen lane york YO1 7FS (1 page) |
23 August 2006 | Return made up to 07/08/06; full list of members (4 pages) |
23 August 2006 | Registered office changed on 23/08/06 from: foss place foss islands road york YO31 7UT (1 page) |
23 August 2006 | Location of register of members (1 page) |
23 August 2006 | Location of debenture register (1 page) |
23 August 2006 | Return made up to 07/08/06; full list of members (4 pages) |
23 August 2006 | Location of debenture register (1 page) |
23 August 2006 | Registered office changed on 23/08/06 from: foss place foss islands road york YO31 7UT (1 page) |
16 February 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
16 February 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
10 January 2006 | Director's particulars changed (1 page) |
10 January 2006 | Director's particulars changed (1 page) |
14 October 2005 | Return made up to 07/08/05; full list of members
|
14 October 2005 | Return made up to 07/08/05; full list of members
|
16 March 2005 | New director appointed (2 pages) |
16 March 2005 | New director appointed (2 pages) |
16 March 2005 | New director appointed (2 pages) |
16 March 2005 | New director appointed (2 pages) |
22 December 2004 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
22 December 2004 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
11 October 2004 | Return made up to 07/08/04; full list of members (8 pages) |
11 October 2004 | Return made up to 07/08/04; full list of members (8 pages) |
6 October 2004 | Ad 02/06/04--------- £ si 2413@1=2413 £ ic 9650/12063 (2 pages) |
6 October 2004 | Nc inc already adjusted 02/06/04 (1 page) |
6 October 2004 | Ad 02/06/04--------- £ si 2413@1=2413 £ ic 9650/12063 (2 pages) |
6 October 2004 | Nc inc already adjusted 02/06/04 (1 page) |
6 October 2004 | Resolutions
|
6 October 2004 | Resolutions
|
12 February 2004 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
12 February 2004 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
21 September 2003 | New director appointed (2 pages) |
21 September 2003 | New director appointed (2 pages) |
15 September 2003 | Secretary resigned (1 page) |
15 September 2003 | Return made up to 07/08/03; full list of members (8 pages) |
15 September 2003 | Return made up to 07/08/03; full list of members (8 pages) |
15 September 2003 | Secretary resigned (1 page) |
12 August 2003 | New secretary appointed (2 pages) |
12 August 2003 | New secretary appointed (2 pages) |
30 December 2002 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
30 December 2002 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
30 September 2002 | Return made up to 07/08/02; full list of members
|
30 September 2002 | Return made up to 07/08/02; full list of members
|
16 April 2002 | New secretary appointed (1 page) |
16 April 2002 | New secretary appointed (1 page) |
15 April 2002 | Secretary resigned (1 page) |
15 April 2002 | Secretary resigned (1 page) |
10 December 2001 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
10 December 2001 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
26 November 2001 | Return made up to 07/08/01; full list of members (7 pages) |
26 November 2001 | Return made up to 07/08/01; full list of members (7 pages) |
25 May 2001 | Ad 16/03/01--------- £ si 650@1=650 £ ic 9000/9650 (2 pages) |
25 May 2001 | Ad 16/03/01--------- £ si 650@1=650 £ ic 9000/9650 (2 pages) |
12 February 2001 | Full accounts made up to 31 August 2000 (9 pages) |
12 February 2001 | Full accounts made up to 31 August 2000 (9 pages) |
30 October 2000 | Ad 09/08/00--------- £ si 500@1=500 £ ic 8500/9000 (2 pages) |
30 October 2000 | Ad 09/08/00--------- £ si 500@1=500 £ ic 8500/9000 (2 pages) |
22 August 2000 | Return made up to 07/08/00; full list of members
|
22 August 2000 | Return made up to 07/08/00; full list of members
|
25 April 2000 | Ad 20/03/00--------- £ si 1000@1=1000 £ ic 7500/8500 (2 pages) |
25 April 2000 | Ad 20/03/00--------- £ si 1000@1=1000 £ ic 7500/8500 (2 pages) |
11 February 2000 | Secretary resigned (1 page) |
11 February 2000 | New secretary appointed (2 pages) |
11 February 2000 | New secretary appointed (2 pages) |
11 February 2000 | Secretary resigned (1 page) |
10 December 1999 | Ad 06/12/99--------- £ si 7498@1=7498 £ ic 2/7500 (2 pages) |
10 December 1999 | Ad 06/12/99--------- £ si 7498@1=7498 £ ic 2/7500 (2 pages) |
19 November 1999 | Resolutions
|
19 November 1999 | Nc inc already adjusted 12/11/99 (1 page) |
19 November 1999 | Full accounts made up to 31 August 1999 (7 pages) |
19 November 1999 | Full accounts made up to 31 August 1999 (7 pages) |
19 November 1999 | Nc inc already adjusted 12/11/99 (1 page) |
19 November 1999 | Resolutions
|
5 October 1999 | Return made up to 07/08/99; full list of members (6 pages) |
5 October 1999 | Return made up to 07/08/99; full list of members (6 pages) |
12 August 1998 | Secretary resigned (1 page) |
12 August 1998 | Secretary resigned (1 page) |
7 August 1998 | Incorporation (17 pages) |
7 August 1998 | Incorporation (17 pages) |