Blossom Street
York
YO24 1AH
Director Name | Mr Peter Bisset |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2021(19 years after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Howard House 3 St. Marys Court Blossom Street York YO24 1AH |
Director Name | Mr Paul Hardy |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 May 2023(21 years, 3 months after company formation) |
Appointment Duration | 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Howard House 3 St Mary's Court Blossom Street York YO24 1AH |
Director Name | Mr David Owen Thomas |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2002(same day as company formation) |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | 171 Crosshall Road Saint Neots Cambridgeshire PE19 7GE |
Director Name | Ms Yvonne Wayne |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Director Name | Mr Hugh Thomas Morris |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2002(same day as company formation) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | Hedgerows 11a Gore Tree Road Hemingford Grey Huntingdon Cambridgeshire PE28 9BN |
Secretary Name | Mr David Owen Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 2002(same day as company formation) |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | 171 Crosshall Road Saint Neots Cambridgeshire PE19 7GE |
Secretary Name | Harold Wayne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Director Name | Mrs Caterina Maria O Dell |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 25 February 2004(2 years after company formation) |
Appointment Duration | 11 years (resigned 27 February 2015) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | Rook Tree Farm Hulcote Milton Keynes Bucks MK17 8BW |
Director Name | Mr David Kevin Thomas |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2005(3 years, 1 month after company formation) |
Appointment Duration | 13 years, 3 months (resigned 19 June 2018) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | 1 The Bumbles Church Lane Fenstanton Cambridgeshire PE28 9JW |
Director Name | Mr Julian Stuart O'Dell |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2005(3 years, 10 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 27 February 2015) |
Role | Training Director |
Country of Residence | England |
Correspondence Address | Rook Tree Farm Hulcote Milton Keynes MK17 8BW |
Director Name | Mr John Edward Pokora |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2005(3 years, 10 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 27 February 2015) |
Role | Financial Adviser |
Country of Residence | United Kingdom |
Correspondence Address | 2 Sheepfold St Ives Cambridgeshire PE27 5FY |
Director Name | Mr Simon Luther Bradbury |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2005(3 years, 10 months after company formation) |
Appointment Duration | 17 years, 5 months (resigned 31 May 2023) |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | 48 High Street Great Paxton Cambridgeshire PE19 6RF |
Director Name | Mr Russell Anthony Sansby |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2005(3 years, 10 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 19 June 2018) |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | 5 Station Road Holme Peterborough Cambridgeshire PE7 3QX |
Director Name | Mr David Seeley Brown |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2015(13 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 May 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Newcastle House Albany Court Newcastle Business Park Newcastle Upon Tyne NE4 7YB |
Director Name | Mr Greig Barker |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2015(13 years after company formation) |
Appointment Duration | 4 years, 9 months (resigned 25 November 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Newcastle House Albany Court Newcastle Business Park Newcastle Upon Tyne NE4 7YB |
Director Name | Mr Geoffrey Michael Roberts |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2015(13 years after company formation) |
Appointment Duration | 2 months (resigned 01 May 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Newcastle House Albany Court Newcastle Business Park Newcastle Upon Tyne NE4 7YB |
Director Name | Mr Gregory Winston Young |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2016(14 years, 2 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 31 May 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Howard House 3 St. Marys Court Blossom Street York YO24 1AH |
Director Name | Ms Helen Elizabeth Buck |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2018(16 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 March 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Howard House 3 St. Marys Court Blossom Street York YO24 1AH |
Director Name | Mr Paul Hardy |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2019(17 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 March 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Gateway 2 Holgate Park Drive York YO26 4GB |
Website | thomasmorris.co.uk |
---|---|
Telephone | 01480 403020 |
Telephone region | Huntingdon |
Registered Address | Newcastle House Albany Court Newcastle Business Park Newcastle Upon Tyne NE4 7YB |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Elswick |
Built Up Area | Tyneside |
Address Matches | Over 10 other UK companies use this postal address |
80 at £1 | Caterina Maria O'dell 14.29% Ordinary |
---|---|
80 at £1 | David Kevin Thomas 14.29% Ordinary |
80 at £1 | Hugh Thomas Morris 14.29% Ordinary |
80 at £1 | John Edward Pokora 14.29% Ordinary |
80 at £1 | Julian Stuart O'dell 14.29% Ordinary |
80 at £1 | Russell Anthony Sansby 14.29% Ordinary |
80 at £1 | Simon Luther Bradbury 14.29% Ordinary |
Year | 2014 |
---|---|
Net Worth | £210,607 |
Cash | £301,621 |
Current Liabilities | £128,910 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 20 February 2024 (2 months ago) |
---|---|
Next Return Due | 6 March 2025 (10 months, 2 weeks from now) |
5 June 2023 | Termination of appointment of Gregory Winston Young as a director on 31 May 2023 (1 page) |
---|---|
5 June 2023 | Termination of appointment of Simon Luther Bradbury as a director on 31 May 2023 (1 page) |
30 May 2023 | Appointment of Mr Paul Hardy as a director on 26 May 2023 (2 pages) |
13 April 2023 | Termination of appointment of Helen Elizabeth Buck as a director on 31 March 2023 (1 page) |
6 March 2023 | Confirmation statement made on 20 February 2023 with no updates (3 pages) |
2 March 2023 | Register inspection address has been changed from 2nd Floor, Gateway 2 Holgate Park Drive York YO26 4GB England to Howard House 3 st Mary’S Court Blossom Street York YO24 1AH (1 page) |
1 October 2022 | Full accounts made up to 31 December 2021 (27 pages) |
17 March 2022 | Director's details changed for Mr Peter Bisset on 17 March 2022 (2 pages) |
17 March 2022 | Director's details changed for Mr Gregory Winston Young on 17 March 2022 (2 pages) |
17 March 2022 | Secretary's details changed for Mrs Sapna Bedi Fitzgerald on 17 March 2022 (1 page) |
17 March 2022 | Director's details changed for Ms Helen Elizabeth Buck on 17 March 2022 (2 pages) |
21 February 2022 | Confirmation statement made on 20 February 2022 with no updates (3 pages) |
21 September 2021 | Full accounts made up to 31 December 2020 (27 pages) |
10 March 2021 | Confirmation statement made on 20 February 2021 with updates (4 pages) |
5 March 2021 | Appointment of Peter Bisset as a director on 1 March 2021 (2 pages) |
5 March 2021 | Termination of appointment of Paul Hardy as a director on 1 March 2021 (1 page) |
22 December 2020 | Full accounts made up to 31 December 2019 (29 pages) |
3 March 2020 | Confirmation statement made on 20 February 2020 with no updates (3 pages) |
27 November 2019 | Appointment of Mr Paul Hardy as a director on 25 November 2019 (2 pages) |
26 November 2019 | Termination of appointment of Greig Barker as a director on 25 November 2019 (1 page) |
28 May 2019 | Full accounts made up to 31 December 2018 (25 pages) |
1 March 2019 | Confirmation statement made on 20 February 2019 with updates (4 pages) |
17 October 2018 | Appointment of Ms Helen Elizabeth Buck as a director on 17 October 2018 (2 pages) |
20 June 2018 | Termination of appointment of David Kevin Thomas as a director on 19 June 2018 (1 page) |
20 June 2018 | Termination of appointment of Russell Anthony Sansby as a director on 19 June 2018 (1 page) |
22 May 2018 | Full accounts made up to 31 December 2017 (23 pages) |
22 February 2018 | Register(s) moved to registered inspection location 2nd Floor, Gateway 2 Holgate Park Drive York YO26 4GB (1 page) |
22 February 2018 | Confirmation statement made on 20 February 2018 with no updates (3 pages) |
22 January 2018 | Director's details changed for Mr Gregory Winston Young on 22 January 2018 (2 pages) |
22 January 2018 | Director's details changed for Mr Gregory Winston Young on 22 January 2018 (2 pages) |
11 May 2017 | Full accounts made up to 31 December 2016 (24 pages) |
11 May 2017 | Full accounts made up to 31 December 2016 (24 pages) |
2 March 2017 | Confirmation statement made on 20 February 2017 with updates (5 pages) |
2 March 2017 | Confirmation statement made on 20 February 2017 with updates (5 pages) |
27 February 2017 | Register inspection address has been changed from Buildmark House George Cayley Drive York YO30 4XE England to 2nd Floor, Gateway 2 Holgate Park Drive York YO26 4GB (1 page) |
27 February 2017 | Register inspection address has been changed from Buildmark House George Cayley Drive York YO30 4XE England to 2nd Floor, Gateway 2 Holgate Park Drive York YO26 4GB (1 page) |
8 December 2016 | Secretary's details changed for Mrs Sapna Bedi Fitzgerald on 28 November 2016 (1 page) |
8 December 2016 | Secretary's details changed for Mrs Sapna Bedi Fitzgerald on 28 November 2016 (1 page) |
22 September 2016 | Full accounts made up to 31 December 2015 (29 pages) |
22 September 2016 | Full accounts made up to 31 December 2015 (29 pages) |
13 May 2016 | Appointment of Mr Gregory Winston Young as a director on 1 May 2016 (2 pages) |
13 May 2016 | Appointment of Mr Gregory Winston Young as a director on 1 May 2016 (2 pages) |
12 May 2016 | Termination of appointment of David Seeley Brown as a director on 1 May 2016 (1 page) |
12 May 2016 | Termination of appointment of David Seeley Brown as a director on 1 May 2016 (1 page) |
21 March 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Register inspection address has been changed to Buildmark House George Cayley Drive York YO30 4XE (1 page) |
21 March 2016 | Register(s) moved to registered inspection location Buildmark House George Cayley Drive York YO30 4XE (1 page) |
21 March 2016 | Register(s) moved to registered inspection location Buildmark House George Cayley Drive York YO30 4XE (1 page) |
21 March 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Register inspection address has been changed to Buildmark House George Cayley Drive York YO30 4XE (1 page) |
18 March 2016 | Secretary's details changed for Mrs Sapna Bedi Fitzgerald on 20 February 2016 (1 page) |
18 March 2016 | Secretary's details changed for Mrs Sapna Bedi Fitzgerald on 20 February 2016 (1 page) |
11 August 2015 | Secretary's details changed (1 page) |
11 August 2015 | Secretary's details changed for {officer_name} (1 page) |
11 August 2015 | Secretary's details changed (1 page) |
26 June 2015 | Memorandum and Articles of Association (16 pages) |
26 June 2015 | Memorandum and Articles of Association (16 pages) |
1 June 2015 | Appointment of Mr Greig Barker as a director on 1 May 2015 (2 pages) |
1 June 2015 | Appointment of Mr Greig Barker as a director on 1 May 2015 (2 pages) |
29 May 2015 | Termination of appointment of Geoffrey Michael Roberts as a director on 1 May 2015 (1 page) |
29 May 2015 | Termination of appointment of Geoffrey Michael Roberts as a director on 1 May 2015 (1 page) |
29 May 2015 | Termination of appointment of Geoffrey Michael Roberts as a director on 1 May 2015 (1 page) |
18 April 2015 | Company name changed thomas morris (property management) LIMITED\certificate issued on 18/04/15
|
18 April 2015 | Company name changed thomas morris (property management) LIMITED\certificate issued on 18/04/15
|
17 April 2015 | Statement of capital following an allotment of shares on 27 February 2015
|
17 April 2015 | Statement of capital following an allotment of shares on 27 February 2015
|
16 April 2015 | Registered office address changed from Buildmark House George Cayley Drive Clifton Moor York North Yorkshire YO30 4XE England to Newcastle House Albany Court Newcastle Business Park Newcastle upon Tyne NE4 7YB on 16 April 2015 (1 page) |
16 April 2015 | Registered office address changed from Buildmark House George Cayley Drive Clifton Moor York North Yorkshire YO30 4XE England to Newcastle House Albany Court Newcastle Business Park Newcastle upon Tyne NE4 7YB on 16 April 2015 (1 page) |
17 March 2015 | Resolutions
|
17 March 2015 | Resolutions
|
11 March 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
11 March 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
2 March 2015 | Appointment of Mrs Sapna Bedi Fitzgerald as a secretary on 27 February 2015 (2 pages) |
2 March 2015 | Termination of appointment of Hugh Thomas Morris as a director on 27 February 2015 (1 page) |
2 March 2015 | Termination of appointment of David Owen Thomas as a secretary on 27 February 2015 (1 page) |
2 March 2015 | Termination of appointment of Caterina Maria O Dell as a director on 27 February 2015 (1 page) |
2 March 2015 | Appointment of Mr David Seeley Brown as a director on 27 February 2015 (2 pages) |
2 March 2015 | Appointment of Mr Greig Barker as a director on 27 February 2015 (2 pages) |
2 March 2015 | Appointment of Mr Geoffrey Michael Roberts as a director on 27 February 2015 (2 pages) |
2 March 2015 | Termination of appointment of Caterina Maria O Dell as a director on 27 February 2015 (1 page) |
2 March 2015 | Appointment of Mr David Seeley Brown as a director on 27 February 2015 (2 pages) |
2 March 2015 | Registered office address changed from 2 Eaton Court Road Colmworth Business Park St Neots Cambs PE19 8ER to Buildmark House George Cayley Drive Clifton Moor York North Yorkshire YO30 4XE on 2 March 2015 (1 page) |
2 March 2015 | Appointment of Mr Geoffrey Michael Roberts as a director on 27 February 2015 (2 pages) |
2 March 2015 | Termination of appointment of David Owen Thomas as a secretary on 27 February 2015 (1 page) |
2 March 2015 | Registered office address changed from 2 Eaton Court Road Colmworth Business Park St Neots Cambs PE19 8ER to Buildmark House George Cayley Drive Clifton Moor York North Yorkshire YO30 4XE on 2 March 2015 (1 page) |
2 March 2015 | Termination of appointment of John Edward Pokora as a director on 27 February 2015 (1 page) |
2 March 2015 | Termination of appointment of Hugh Thomas Morris as a director on 27 February 2015 (1 page) |
2 March 2015 | Appointment of Mrs Sapna Bedi Fitzgerald as a secretary on 27 February 2015 (2 pages) |
2 March 2015 | Termination of appointment of Julian Stuart O'dell as a director on 27 February 2015 (1 page) |
2 March 2015 | Registered office address changed from 2 Eaton Court Road Colmworth Business Park St Neots Cambs PE19 8ER to Buildmark House George Cayley Drive Clifton Moor York North Yorkshire YO30 4XE on 2 March 2015 (1 page) |
2 March 2015 | Termination of appointment of John Edward Pokora as a director on 27 February 2015 (1 page) |
2 March 2015 | Appointment of Mr Greig Barker as a director on 27 February 2015 (2 pages) |
2 March 2015 | Termination of appointment of Julian Stuart O'dell as a director on 27 February 2015 (1 page) |
25 February 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
19 August 2014 | Full accounts made up to 31 December 2013 (6 pages) |
19 August 2014 | Full accounts made up to 31 December 2013 (6 pages) |
24 February 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
5 March 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (11 pages) |
5 March 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (11 pages) |
1 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
1 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
15 June 2012 | Director's details changed for Mrs Caterina Maria O Dell on 15 June 2012 (2 pages) |
15 June 2012 | Director's details changed for Mr Julian Stuart O'dell on 15 June 2012 (2 pages) |
15 June 2012 | Director's details changed for Mr Julian Stuart O'dell on 15 June 2012 (2 pages) |
15 June 2012 | Director's details changed for Mrs Caterina Maria O Dell on 15 June 2012 (2 pages) |
5 March 2012 | Director's details changed for Mrs Caterina Maria O Dell on 1 August 2011 (2 pages) |
5 March 2012 | Registered office address changed from 4-6 Market Square St. Neots Cambridgeshire PE19 2AW on 5 March 2012 (1 page) |
5 March 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (11 pages) |
5 March 2012 | Director's details changed for Mr Russell Anthony Sansby on 1 September 2011 (2 pages) |
5 March 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (11 pages) |
5 March 2012 | Director's details changed for Mr Julian Stuart O'dell on 1 August 2011 (2 pages) |
5 March 2012 | Director's details changed for Mrs Caterina Maria O Dell on 1 August 2011 (2 pages) |
5 March 2012 | Director's details changed for Mr Julian Stuart O'dell on 1 August 2011 (2 pages) |
5 March 2012 | Director's details changed for Mr Russell Anthony Sansby on 1 September 2011 (2 pages) |
5 March 2012 | Director's details changed for Mrs Caterina Maria O Dell on 1 August 2011 (2 pages) |
5 March 2012 | Director's details changed for Mr Julian Stuart O'dell on 1 August 2011 (2 pages) |
5 March 2012 | Registered office address changed from 4-6 Market Square St. Neots Cambridgeshire PE19 2AW on 5 March 2012 (1 page) |
5 March 2012 | Registered office address changed from 4-6 Market Square St. Neots Cambridgeshire PE19 2AW on 5 March 2012 (1 page) |
5 March 2012 | Director's details changed for Mr Russell Anthony Sansby on 1 September 2011 (2 pages) |
1 November 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
1 November 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
24 February 2011 | Director's details changed for Mr David Kevin Thomas on 31 March 2010 (2 pages) |
24 February 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (11 pages) |
24 February 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (11 pages) |
24 February 2011 | Director's details changed for Mr David Kevin Thomas on 31 March 2010 (2 pages) |
22 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
22 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
19 March 2010 | Director's details changed for Caterina Maria O Dell on 1 December 2009 (2 pages) |
19 March 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (8 pages) |
19 March 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (8 pages) |
19 March 2010 | Director's details changed for Caterina Maria O Dell on 1 December 2009 (2 pages) |
23 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
23 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
31 March 2009 | Appointment terminated director david thomas (1 page) |
31 March 2009 | Appointment terminated director david thomas (1 page) |
20 March 2009 | Return made up to 20/02/09; full list of members (7 pages) |
20 March 2009 | Return made up to 20/02/09; full list of members (7 pages) |
2 November 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
2 November 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
13 May 2008 | Return made up to 20/02/08; full list of members (7 pages) |
13 May 2008 | Return made up to 20/02/08; full list of members (7 pages) |
10 December 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
10 December 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
21 February 2007 | Return made up to 20/02/07; full list of members (5 pages) |
21 February 2007 | Return made up to 20/02/07; full list of members (5 pages) |
3 November 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
3 November 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
9 March 2006 | Director's particulars changed (1 page) |
9 March 2006 | Director's particulars changed (1 page) |
8 March 2006 | Return made up to 20/02/06; full list of members (5 pages) |
8 March 2006 | Return made up to 20/02/06; full list of members (5 pages) |
12 January 2006 | New director appointed (2 pages) |
12 January 2006 | New director appointed (2 pages) |
12 January 2006 | New director appointed (2 pages) |
12 January 2006 | New director appointed (2 pages) |
12 January 2006 | New director appointed (2 pages) |
12 January 2006 | New director appointed (2 pages) |
12 January 2006 | New director appointed (2 pages) |
12 January 2006 | New director appointed (2 pages) |
31 October 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
31 October 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
29 March 2005 | New director appointed (2 pages) |
29 March 2005 | New director appointed (2 pages) |
2 March 2005 | Return made up to 20/02/05; full list of members (9 pages) |
2 March 2005 | Return made up to 20/02/05; full list of members (9 pages) |
22 September 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
22 September 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
3 March 2004 | New director appointed (2 pages) |
3 March 2004 | New director appointed (2 pages) |
1 March 2004 | Return made up to 20/02/04; full list of members (9 pages) |
1 March 2004 | Return made up to 20/02/04; full list of members (9 pages) |
23 December 2003 | Total exemption small company accounts made up to 28 February 2003 (3 pages) |
23 December 2003 | Total exemption small company accounts made up to 28 February 2003 (3 pages) |
18 November 2003 | Accounting reference date shortened from 28/02/04 to 31/12/03 (1 page) |
18 November 2003 | Accounting reference date shortened from 28/02/04 to 31/12/03 (1 page) |
20 May 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
20 May 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
10 March 2003 | Return made up to 20/02/03; full list of members (8 pages) |
10 March 2003 | Return made up to 20/02/03; full list of members (8 pages) |
5 March 2002 | Secretary resigned (1 page) |
5 March 2002 | Registered office changed on 05/03/02 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN (1 page) |
5 March 2002 | New director appointed (2 pages) |
5 March 2002 | New secretary appointed;new director appointed (2 pages) |
5 March 2002 | Director resigned (1 page) |
5 March 2002 | Director resigned (1 page) |
5 March 2002 | New director appointed (2 pages) |
5 March 2002 | Secretary resigned (1 page) |
5 March 2002 | Registered office changed on 05/03/02 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN (1 page) |
5 March 2002 | New secretary appointed;new director appointed (2 pages) |
20 February 2002 | Incorporation (12 pages) |
20 February 2002 | Incorporation (12 pages) |