Northallerton
DL6 2NF
Director Name | Mr James Alexander Fife |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2020(15 years, 8 months after company formation) |
Appointment Duration | 4 years |
Role | Farmer |
Country of Residence | England |
Correspondence Address | Langton Hall Little Langton Northallerton DL7 0PX |
Director Name | Mr Roger Edmund Hugh Clutterbuck |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2020(15 years, 8 months after company formation) |
Appointment Duration | 4 years |
Role | Farmer |
Country of Residence | England |
Correspondence Address | Hornby Castle Hornby Bedale DL8 1NQ |
Director Name | Ms Laura Rosemary Jennings |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 May 2020(15 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Event Manager |
Country of Residence | England |
Correspondence Address | 2 Hewitson Hill Cottages Streetlam Northallerton DL7 0AR |
Director Name | Mr Graeme William Thompson |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 March 2022(17 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Smeaton Manor Stables Great Smeaton Northallerton DL6 2NF |
Secretary Name | Mr Graeme William Thompson |
---|---|
Status | Current |
Appointed | 10 March 2022(17 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Correspondence Address | Smeaton Manor Stables Great Smeaton Northallerton DL6 2NF |
Director Name | Mrs Vanessa Elizabeth Fleming |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 April 2022(17 years, 9 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Smeaton Manor Stables Great Smeaton Northallerton DL6 2NF |
Director Name | Mr Paul Macgregor Hodgson |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 April 2022(17 years, 9 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Smeaton Manor Stables Great Smeaton Northallerton DL6 2NF |
Director Name | Mr Christopher William Bourne-Arton |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2004(same day as company formation) |
Role | Landowner |
Country of Residence | England |
Correspondence Address | Low Haw Lees West Tanfield Ripon North Yorkshire HG4 5LB |
Director Name | Mrs Anne White |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2004(same day as company formation) |
Role | Farm Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Manor House North Cowton Northallerton North Yorkshire DL7 0HJ |
Director Name | Sheila Hollins |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2004(same day as company formation) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | Warlaby Lodge Warlaby Northallerton North Yorkshire DL7 9JS |
Director Name | Mr Patrick Martin Leicester Hibbert-Foy |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2004(same day as company formation) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Charlcot Ripon North Yorkshire HG4 4AE |
Director Name | Mr Peter Alan Dermot Guthrie |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2004(same day as company formation) |
Role | Retired Landowner Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Pallet Hill Kirby Knowle Thirsk North Yorkshire YO7 2JG |
Secretary Name | Mr Peter Alan Dermot Guthrie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 2004(same day as company formation) |
Role | Retired Landowner Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Pallet Hill Kirby Knowle Thirsk North Yorkshire YO7 2JG |
Director Name | Ann Elizabeth Slight |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2007(2 years, 9 months after company formation) |
Appointment Duration | 8 years (resigned 01 May 2015) |
Role | Retired It Exec |
Country of Residence | United Kingdom |
Correspondence Address | Church Holme Danby Wiske Northallerton North Yorkshire DL7 0LY |
Director Name | Mark Robinson Owen |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2010(6 years after company formation) |
Appointment Duration | 7 years, 2 months (resigned 06 October 2017) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Hesketh Hall Boltby Thirsk North Yorkshire YO7 2HU |
Director Name | Wendy Helen Irvine |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2010(6 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 19 November 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Granary Cocked Hat Farm Newton Le Willows Bedale North Yorkshire DL8 1TQ |
Director Name | Mr Andrew Vavasour Hudson |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2012(7 years, 9 months after company formation) |
Appointment Duration | 5 years (resigned 01 May 2017) |
Role | Landowner |
Country of Residence | England |
Correspondence Address | Winterfield House Hornby Bedale North Yorkshire DL8 1NN |
Director Name | Mr Charles Reggie Kirk |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2013(8 years, 9 months after company formation) |
Appointment Duration | 5 years (resigned 28 April 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hesketh Hall Boltby Thirsk North Yorkshire YO7 2HU |
Secretary Name | Mr Charles Reggie Kirk |
---|---|
Status | Resigned |
Appointed | 17 April 2013(8 years, 9 months after company formation) |
Appointment Duration | 5 years (resigned 28 April 2018) |
Role | Company Director |
Correspondence Address | Hesketh Hall Boltby Thirsk North Yorkshire YO7 2HU |
Director Name | Mr Nicholas James Thomas |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2015(10 years, 9 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 21 April 2022) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | Smeaton Manor Stables Great Smeaton Northallerton DL6 2NF |
Director Name | Mr Robert Alexander McKenzie Johnston |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2017(12 years, 9 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 21 April 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Smeaton Manor Stables Great Smeaton Northallerton DL6 2NF |
Director Name | Mrs Fiona Louise Saxby |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2018(13 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 March 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fairburns Farmhouse Norton Conyers Ripon HG4 5EJ |
Secretary Name | Mrs Fiona Louise Saxby |
---|---|
Status | Resigned |
Appointed | 28 April 2018(13 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 March 2020) |
Role | Company Director |
Correspondence Address | Fairburns Farmhouse Norton Conyers Ripon HG4 5EJ |
Secretary Name | Mr Robert Alexander McKenzie Johnston |
---|---|
Status | Resigned |
Appointed | 31 March 2020(15 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 10 March 2022) |
Role | Company Director |
Correspondence Address | High House Bramley Grange Grewelthorpe Ripon HG4 3DN |
Registered Address | Smeaton Manor Stables Great Smeaton Northallerton DL6 2NF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Great Smeaton |
Ward | Appleton Wiske & Smeatons |
Address Matches | 3 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £225,647 |
Cash | £178,684 |
Current Liabilities | £5,367 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 week, 3 days from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 July |
Latest Return | 21 July 2023 (9 months ago) |
---|---|
Next Return Due | 4 August 2024 (3 months, 2 weeks from now) |
7 September 2023 | Confirmation statement made on 21 July 2023 with no updates (3 pages) |
---|---|
2 May 2023 | Unaudited abridged accounts made up to 31 July 2022 (10 pages) |
21 July 2022 | Confirmation statement made on 21 July 2022 with no updates (3 pages) |
27 April 2022 | Appointment of Mr Paul Hodgson as a director on 20 April 2022 (2 pages) |
27 April 2022 | Appointment of Mrs Vanessa Elizabeth Fleming as a director on 20 April 2022 (2 pages) |
27 April 2022 | Notification of a person with significant control statement (2 pages) |
21 April 2022 | Termination of appointment of Nicholas James Thomas as a director on 21 April 2022 (1 page) |
21 April 2022 | Cessation of Nicholas James Thomas as a person with significant control on 21 April 2022 (1 page) |
21 April 2022 | Termination of appointment of Robert Alexander Mckenzie Johnston as a director on 21 April 2022 (1 page) |
10 March 2022 | Appointment of Mr Graeme William Thompson as a director on 10 March 2022 (2 pages) |
10 March 2022 | Termination of appointment of Robert Alexander Mckenzie Johnston as a secretary on 10 March 2022 (1 page) |
10 March 2022 | Registered office address changed from High House Bramley Grange Grewelthorpe Ripon HG4 3DN England to Smeaton Manor Stables Great Smeaton Northallerton DL6 2NF on 10 March 2022 (1 page) |
10 March 2022 | Appointment of Mr Graeme William Thompson as a secretary on 10 March 2022 (2 pages) |
21 January 2022 | Micro company accounts made up to 31 July 2021 (3 pages) |
23 July 2021 | Confirmation statement made on 21 July 2021 with no updates (3 pages) |
26 March 2021 | Current accounting period extended from 30 April 2021 to 31 July 2021 (1 page) |
29 January 2021 | Micro company accounts made up to 30 April 2020 (5 pages) |
31 July 2020 | Confirmation statement made on 21 July 2020 with no updates (3 pages) |
14 May 2020 | Appointment of Ms Laura Rosemary Jennings as a director on 14 May 2020 (2 pages) |
2 April 2020 | Cessation of Robert Alexander Mckenzie Johnston as a person with significant control on 31 March 2020 (1 page) |
2 April 2020 | Appointment of Mr James Alexander Fife as a director on 31 March 2020 (2 pages) |
2 April 2020 | Appointment of Mr Roger Edmund Hugh Clutterbuck as a director on 31 March 2020 (2 pages) |
31 March 2020 | Registered office address changed from Fairburns Farmhouse Norton Conyers Ripon HG4 5EJ England to High House Bramley Grange Grewelthorpe Ripon HG4 3DN on 31 March 2020 (1 page) |
31 March 2020 | Notification of Nicholas James Thomas as a person with significant control on 31 March 2020 (2 pages) |
31 March 2020 | Termination of appointment of Fiona Louise Saxby as a director on 31 March 2020 (1 page) |
31 March 2020 | Termination of appointment of Fiona Louise Saxby as a secretary on 31 March 2020 (1 page) |
31 March 2020 | Appointment of Mr Robert Alexander Mckenzie Johnston as a secretary on 31 March 2020 (2 pages) |
27 January 2020 | Micro company accounts made up to 30 April 2019 (4 pages) |
7 August 2019 | Confirmation statement made on 21 July 2019 with no updates (3 pages) |
18 January 2019 | Micro company accounts made up to 30 April 2018 (4 pages) |
6 September 2018 | Confirmation statement made on 21 July 2018 with no updates (3 pages) |
1 May 2018 | Registered office address changed from C/O C Kirk Hesketh Hall Boltby Thirsk North Yorkshire YO7 2HU to Fairburns Farmhouse Norton Conyers Ripon HG4 5EJ on 1 May 2018 (1 page) |
28 April 2018 | Appointment of Mrs Fiona Louise Saxby as a director on 28 April 2018 (2 pages) |
28 April 2018 | Termination of appointment of Charles Reggie Kirk as a director on 28 April 2018 (1 page) |
28 April 2018 | Appointment of Mrs Fiona Louise Saxby as a secretary on 28 April 2018 (2 pages) |
28 April 2018 | Termination of appointment of Charles Reggie Kirk as a secretary on 28 April 2018 (1 page) |
18 December 2017 | Micro company accounts made up to 30 April 2017 (4 pages) |
18 December 2017 | Micro company accounts made up to 30 April 2017 (4 pages) |
7 October 2017 | Termination of appointment of Mark Robinson Owen as a director on 6 October 2017 (1 page) |
7 October 2017 | Termination of appointment of Mark Robinson Owen as a director on 6 October 2017 (1 page) |
2 August 2017 | Confirmation statement made on 21 July 2017 with no updates (3 pages) |
2 August 2017 | Confirmation statement made on 21 July 2017 with no updates (3 pages) |
30 July 2017 | Cessation of Andrew Vavasour Hudson as a person with significant control on 1 May 2017 (1 page) |
30 July 2017 | Cessation of Andrew Vavasour Hudson as a person with significant control on 30 July 2017 (1 page) |
30 July 2017 | Notification of Robert Alexander Mckenzie Johnston as a person with significant control on 1 May 2017 (2 pages) |
30 July 2017 | Notification of Robert Alexander Mckenzie Johnston as a person with significant control on 30 July 2017 (2 pages) |
30 July 2017 | Cessation of Andrew Vavasour Hudson as a person with significant control on 1 May 2017 (1 page) |
30 July 2017 | Notification of Robert Alexander Mckenzie Johnston as a person with significant control on 1 May 2017 (2 pages) |
18 June 2017 | Appointment of Mr Robert Alexander Mckenzie Johnston as a director on 1 May 2017 (2 pages) |
18 June 2017 | Appointment of Mr Robert Alexander Mckenzie Johnston as a director on 1 May 2017 (2 pages) |
18 June 2017 | Termination of appointment of Andrew Vavasour Hudson as a director on 1 May 2017 (1 page) |
18 June 2017 | Termination of appointment of Andrew Vavasour Hudson as a director on 1 May 2017 (1 page) |
6 December 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
6 December 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
4 August 2016 | Confirmation statement made on 21 July 2016 with updates (4 pages) |
4 August 2016 | Confirmation statement made on 21 July 2016 with updates (4 pages) |
30 October 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
30 October 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
3 August 2015 | Annual return made up to 21 July 2015 no member list (4 pages) |
3 August 2015 | Annual return made up to 21 July 2015 no member list (4 pages) |
19 May 2015 | Appointment of Mr Nicholas James Thomas as a director on 1 May 2015 (2 pages) |
19 May 2015 | Termination of appointment of Ann Elizabeth Slight as a director on 1 May 2015 (1 page) |
19 May 2015 | Appointment of Mr Nicholas James Thomas as a director on 1 May 2015 (2 pages) |
19 May 2015 | Appointment of Mr Nicholas James Thomas as a director on 1 May 2015 (2 pages) |
19 May 2015 | Termination of appointment of Ann Elizabeth Slight as a director on 1 May 2015 (1 page) |
19 May 2015 | Termination of appointment of Ann Elizabeth Slight as a director on 1 May 2015 (1 page) |
18 December 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
18 December 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
9 December 2014 | Appointment of Mr Paul Stuart Robinson as a director on 17 November 2014 (2 pages) |
9 December 2014 | Appointment of Mr Paul Stuart Robinson as a director on 17 November 2014 (2 pages) |
3 December 2014 | Termination of appointment of Anne White as a director on 17 November 2014 (1 page) |
3 December 2014 | Termination of appointment of Anne White as a director on 17 November 2014 (1 page) |
12 August 2014 | Annual return made up to 21 July 2014 no member list (5 pages) |
12 August 2014 | Annual return made up to 21 July 2014 no member list (5 pages) |
19 January 2014 | Termination of appointment of Wendy Irvine as a director (1 page) |
19 January 2014 | Appointment of Mrs Anne White as a director (2 pages) |
19 January 2014 | Appointment of Mrs Anne White as a director (2 pages) |
19 January 2014 | Termination of appointment of Wendy Irvine as a director (1 page) |
12 December 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
12 December 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
9 September 2013 | Annual return made up to 21 July 2013 no member list (5 pages) |
9 September 2013 | Annual return made up to 21 July 2013 no member list (5 pages) |
17 April 2013 | Appointment of Mr Charles Reggie Kirk as a secretary (1 page) |
17 April 2013 | Appointment of Mr Charles Reggie Kirk as a secretary (1 page) |
17 April 2013 | Appointment of Mr Charles Reggie Kirk as a director (2 pages) |
17 April 2013 | Appointment of Mr Charles Reggie Kirk as a director (2 pages) |
17 April 2013 | Registered office address changed from Pallet Hill Kirby Knowle Thirsk North Yorkshire YO7 2JG on 17 April 2013 (1 page) |
17 April 2013 | Termination of appointment of Peter Guthrie as a secretary (1 page) |
17 April 2013 | Termination of appointment of Peter Guthrie as a secretary (1 page) |
17 April 2013 | Registered office address changed from Pallet Hill Kirby Knowle Thirsk North Yorkshire YO7 2JG on 17 April 2013 (1 page) |
17 April 2013 | Termination of appointment of Peter Guthrie as a director (1 page) |
17 April 2013 | Termination of appointment of Peter Guthrie as a director (1 page) |
15 November 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
15 November 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
25 July 2012 | Annual return made up to 21 July 2012 no member list (7 pages) |
25 July 2012 | Annual return made up to 21 July 2012 no member list (7 pages) |
1 May 2012 | Appointment of Andrew Vavasour Hudson as a director (4 pages) |
1 May 2012 | Appointment of Andrew Vavasour Hudson as a director (4 pages) |
30 April 2012 | Termination of appointment of Christopher Bourne-Arton as a director (1 page) |
30 April 2012 | Termination of appointment of Christopher Bourne-Arton as a director (1 page) |
25 October 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
25 October 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
29 July 2011 | Annual return made up to 21 July 2011 no member list (7 pages) |
29 July 2011 | Annual return made up to 21 July 2011 no member list (7 pages) |
14 January 2011 | Total exemption full accounts made up to 30 April 2010 (17 pages) |
14 January 2011 | Total exemption full accounts made up to 30 April 2010 (17 pages) |
9 September 2010 | Appointment of Mark Robinson Owen as a director (3 pages) |
9 September 2010 | Appointment of Mark Robinson Owen as a director (3 pages) |
18 August 2010 | Appointment of Wendy Helen Irvine as a director (3 pages) |
18 August 2010 | Appointment of Wendy Helen Irvine as a director (3 pages) |
6 August 2010 | Termination of appointment of Anne White as a director (1 page) |
6 August 2010 | Termination of appointment of Sheila Hollins as a director (1 page) |
6 August 2010 | Termination of appointment of Patrick Hibbert-Foy as a director (1 page) |
6 August 2010 | Termination of appointment of Patrick Hibbert-Foy as a director (1 page) |
6 August 2010 | Termination of appointment of Anne White as a director (1 page) |
6 August 2010 | Termination of appointment of Sheila Hollins as a director (1 page) |
28 July 2010 | Director's details changed for Mr Patrick Martin Leicester Hibbert-Foy on 21 July 2010 (2 pages) |
28 July 2010 | Director's details changed for Sheila Hollins on 21 July 2010 (2 pages) |
28 July 2010 | Director's details changed for Mr Peter Alan Dermot Guthrie on 21 July 2010 (2 pages) |
28 July 2010 | Director's details changed for Mr Peter Alan Dermot Guthrie on 21 July 2010 (2 pages) |
28 July 2010 | Director's details changed for Mr Christopher William Bourne-Arton on 21 July 2010 (2 pages) |
28 July 2010 | Director's details changed for Sheila Hollins on 21 July 2010 (2 pages) |
28 July 2010 | Director's details changed for Anne White on 21 July 2010 (2 pages) |
28 July 2010 | Director's details changed for Anne White on 21 July 2010 (2 pages) |
28 July 2010 | Director's details changed for Ann Elizabeth Slight on 21 July 2010 (2 pages) |
28 July 2010 | Annual return made up to 21 July 2010 no member list (8 pages) |
28 July 2010 | Annual return made up to 21 July 2010 no member list (8 pages) |
28 July 2010 | Director's details changed for Mr Christopher William Bourne-Arton on 21 July 2010 (2 pages) |
28 July 2010 | Director's details changed for Ann Elizabeth Slight on 21 July 2010 (2 pages) |
28 July 2010 | Director's details changed for Mr Patrick Martin Leicester Hibbert-Foy on 21 July 2010 (2 pages) |
18 November 2009 | Total exemption full accounts made up to 30 April 2009 (10 pages) |
18 November 2009 | Total exemption full accounts made up to 30 April 2009 (10 pages) |
29 July 2009 | Annual return made up to 21/07/09 (4 pages) |
29 July 2009 | Annual return made up to 21/07/09 (4 pages) |
30 January 2009 | Total exemption full accounts made up to 30 April 2008 (17 pages) |
30 January 2009 | Total exemption full accounts made up to 30 April 2008 (17 pages) |
23 July 2008 | Annual return made up to 21/07/08 (4 pages) |
23 July 2008 | Annual return made up to 21/07/08 (4 pages) |
26 October 2007 | Total exemption full accounts made up to 30 April 2007 (17 pages) |
26 October 2007 | Total exemption full accounts made up to 30 April 2007 (17 pages) |
30 July 2007 | Annual return made up to 21/07/07 (2 pages) |
30 July 2007 | Annual return made up to 21/07/07 (2 pages) |
17 April 2007 | New director appointed (2 pages) |
17 April 2007 | Director's particulars changed (1 page) |
17 April 2007 | Director's particulars changed (1 page) |
17 April 2007 | New director appointed (2 pages) |
2 January 2007 | Total exemption full accounts made up to 30 April 2006 (17 pages) |
2 January 2007 | Total exemption full accounts made up to 30 April 2006 (17 pages) |
28 July 2006 | Annual return made up to 21/07/06
|
28 July 2006 | Annual return made up to 21/07/06
|
6 April 2006 | Total exemption full accounts made up to 30 April 2005 (10 pages) |
6 April 2006 | Total exemption full accounts made up to 30 April 2005 (10 pages) |
26 August 2005 | Annual return made up to 21/07/05 (5 pages) |
26 August 2005 | Annual return made up to 21/07/05 (5 pages) |
17 February 2005 | Memorandum and Articles of Association (7 pages) |
17 February 2005 | Resolutions
|
17 February 2005 | Memorandum and Articles of Association (7 pages) |
17 February 2005 | Resolutions
|
19 August 2004 | Accounting reference date shortened from 31/07/05 to 30/04/05 (1 page) |
19 August 2004 | Accounting reference date shortened from 31/07/05 to 30/04/05 (1 page) |
21 July 2004 | Incorporation (31 pages) |
21 July 2004 | Incorporation (31 pages) |