ESPLANADE FLATS (HARROGATE) LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
12/06/2512 June 2025 Total exemption full accounts made up to 2024-09-30

View Document

25/02/2525 February 2025 Confirmation statement made on 2025-02-12 with updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

16/05/2416 May 2024 Total exemption full accounts made up to 2023-09-30

View Document

11/04/2411 April 2024 Appointment of Miss Lesley Anne Berry as a director on 2024-04-10

View Document

12/02/2412 February 2024 Confirmation statement made on 2024-02-12 with updates

View Document

08/02/248 February 2024 Termination of appointment of Roy Wilson as a director on 2024-01-28

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

20/02/2320 February 2023 Confirmation statement made on 2023-02-12 with updates

View Document

20/01/2320 January 2023 Memorandum and Articles of Association

View Document

20/01/2320 January 2023 Resolutions

View Document

20/01/2320 January 2023 Resolutions

View Document

13/01/2313 January 2023 Termination of appointment of Robert Maxwell as a director on 2023-01-11

View Document

13/01/2313 January 2023 Termination of appointment of Sheila Janet Macdonald as a director on 2023-01-11

View Document

13/01/2313 January 2023 Termination of appointment of Stephen Charles Hagues as a director on 2023-01-11

View Document

13/01/2313 January 2023 Termination of appointment of David Lewis Gill as a director on 2023-01-11

View Document

13/01/2313 January 2023 Termination of appointment of John Stewart Graham as a director on 2023-01-11

View Document

13/01/2313 January 2023 Termination of appointment of Matthew Sutton as a director on 2023-01-11

View Document

13/01/2313 January 2023 Termination of appointment of Celia Mary Whitehurst as a director on 2023-01-11

View Document

13/01/2313 January 2023 Termination of appointment of Brynmor Williams as a director on 2023-01-11

View Document

13/01/2313 January 2023 Termination of appointment of Timothy Mark Wright as a director on 2023-01-11

View Document

13/01/2313 January 2023 Termination of appointment of George Rodney Yeadon as a director on 2023-01-11

View Document

13/01/2313 January 2023 Termination of appointment of Michael John Barber as a director on 2023-01-11

View Document

13/01/2313 January 2023 Termination of appointment of Susan Margaret Banks as a director on 2023-01-11

View Document

13/01/2313 January 2023 Termination of appointment of James Irving Stuart Lister as a director on 2023-01-11

View Document

13/01/2313 January 2023 Termination of appointment of Ian James Wilson as a director on 2023-01-11

View Document

13/01/2313 January 2023 Termination of appointment of Cindy Joan Toulman as a director on 2023-01-11

View Document

13/01/2313 January 2023 Termination of appointment of Bruce Mckenzie Thompson as a director on 2023-01-11

View Document

13/01/2313 January 2023 Termination of appointment of David Waterman Powell as a director on 2023-01-11

View Document

13/01/2313 January 2023 Termination of appointment of Sheila Irene Moffitt as a director on 2023-01-11

View Document

16/11/2216 November 2022 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

22/02/2222 February 2022 Termination of appointment of Harold Stephenson as a director on 2022-02-22

View Document

22/02/2222 February 2022 Confirmation statement made on 2022-02-12 with updates

View Document

29/11/2129 November 2021 Total exemption full accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

09/12/209 December 2020 30/09/20 TOTAL EXEMPTION FULL

View Document

01/12/201 December 2020 DIRECTOR APPOINTED MISS CAROLINE JUNE SUNDERLAND

View Document

01/12/201 December 2020 APPOINTMENT TERMINATED, DIRECTOR MOLLY MIDWOOD

View Document

01/12/201 December 2020 APPOINTMENT TERMINATED, DIRECTOR MARK SMITH

View Document

01/12/201 December 2020 APPOINTMENT TERMINATED, DIRECTOR GEORGE POWELL

View Document

01/12/201 December 2020 APPOINTMENT TERMINATED, DIRECTOR JOHN WOOLLEY

View Document

01/12/201 December 2020 DIRECTOR APPOINTED MR ROBERT MAXWELL

View Document

06/10/206 October 2020 DIRECTOR APPOINTED MISS SHEILA IRENE MOFFITT

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

25/08/2025 August 2020 APPOINTMENT TERMINATED, DIRECTOR JOSEPH POLLOCK

View Document

25/02/2025 February 2020 CONFIRMATION STATEMENT MADE ON 12/02/20, WITH UPDATES

View Document

25/02/2025 February 2020 APPOINTMENT TERMINATED, DIRECTOR JEAN SPARK

View Document

22/01/2022 January 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

23/04/1923 April 2019 APPOINTMENT TERMINATED, DIRECTOR HELEN MAXWELL

View Document

23/04/1923 April 2019 DIRECTOR APPOINTED MR MICHAEL JOHN BARBER

View Document

18/04/1918 April 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

26/02/1926 February 2019 APPOINTMENT TERMINATED, DIRECTOR THOMAS REID

View Document

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 12/02/19, WITH UPDATES

View Document

27/11/1827 November 2018 DIRECTOR APPOINTED MR JAMES IRVING STUART LISTER

View Document

18/09/1818 September 2018 DIRECTOR APPOINTED MR ROY WILSON

View Document

26/06/1826 June 2018 DIRECTOR APPOINTED MR STEPHEN CHARLES HAGUES

View Document

14/06/1814 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

06/03/186 March 2018 APPOINTMENT TERMINATED, DIRECTOR IRENE SIMISTER

View Document

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 12/02/18, WITH UPDATES

View Document

06/03/186 March 2018 DIRECTOR APPOINTED MRS JANET HARDING

View Document

06/03/186 March 2018 APPOINTMENT TERMINATED, DIRECTOR GRAHAM FILBURN

View Document

23/01/1823 January 2018 APPOINTMENT TERMINATED, DIRECTOR MARY COLQUHOUN

View Document

23/01/1823 January 2018 DIRECTOR APPOINTED MR CHARLES EDWARD ROBERT STEWART

View Document

03/10/173 October 2017 DIRECTOR APPOINTED MR MARK SMITH

View Document

19/09/1719 September 2017 DIRECTOR APPOINTED MR GEORGE RODNEY YEADON

View Document

22/08/1722 August 2017 DIRECTOR APPOINTED MRS CELIA MARY WHITEHURST

View Document

22/08/1722 August 2017 DIRECTOR APPOINTED MR GEORGE RODNEY POWELL

View Document

22/08/1722 August 2017 APPOINTMENT TERMINATED, DIRECTOR CHARLES WILBY

View Document

21/02/1721 February 2017 APPOINTMENT TERMINATED, DIRECTOR VIOLET SELLERS

View Document

21/02/1721 February 2017 APPOINTMENT TERMINATED, DIRECTOR RICHARD LAMBERT

View Document

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES

View Document

05/01/175 January 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

11/08/1611 August 2016 DIRECTOR APPOINTED MR JOHN STEVEN WOOLLEY

View Document

23/06/1623 June 2016 SECRETARY APPOINTED MR MARK VERNA WRIGHT

View Document

23/06/1623 June 2016 APPOINTMENT TERMINATED, SECRETARY ANGELA MORLEY

View Document

08/04/168 April 2016 12/02/16 NO CHANGES

View Document

02/01/162 January 2016 30/09/15 TOTAL EXEMPTION FULL

View Document

16/04/1516 April 2015 Annual return made up to 12 February 2015 with full list of shareholders

View Document

27/03/1527 March 2015 30/09/14 TOTAL EXEMPTION FULL

View Document

24/03/1524 March 2015 DIRECTOR APPOINTED SUSAN MARGARET BANKS

View Document

24/03/1524 March 2015 DIRECTOR APPOINTED TIMOTHY MARK WRIGHT

View Document

10/03/1510 March 2015 APPOINTMENT TERMINATED, DIRECTOR PAULINE SHAW

View Document

13/10/1413 October 2014 APPOINTMENT TERMINATED, DIRECTOR ERIC LAMB

View Document

21/02/1421 February 2014 12/02/14 CHANGES

View Document

21/02/1421 February 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTINA WARD

View Document

16/12/1316 December 2013 DIRECTOR APPOINTED DAVID LEWIS GILL

View Document

04/12/134 December 2013 30/09/13 TOTAL EXEMPTION FULL

View Document

23/10/1323 October 2013 DIRECTOR APPOINTED ANDREW KEYWOOD

View Document

17/10/1317 October 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER FIRTH

View Document

17/10/1317 October 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN MITCHESON

View Document

25/02/1325 February 2013 Annual return made up to 12 February 2013 with full list of shareholders

View Document

25/02/1325 February 2013 APPOINTMENT TERMINATED, DIRECTOR JOSEPHINE NOBLE

View Document

20/12/1220 December 2012 DIRECTOR APPOINTED CHRISTIAN TIMOTHY MITCHESON

View Document

06/12/126 December 2012 28/09/12 TOTAL EXEMPTION FULL

View Document

16/03/1216 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / HELEN MAXWELL / 03/01/2011

View Document

16/03/1216 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DONALD RICHARDSON PUMPHREY / 03/01/2011

View Document

16/03/1216 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / PAULINE JOYCE SHAW / 03/01/2011

View Document

16/03/1216 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / BRUCE MCKENZIE THOMPSON / 03/01/2011

View Document

16/03/1216 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CHARLES PARSONS / 03/01/2011

View Document

16/03/1216 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID HENRY SHAW / 03/01/2011

View Document

16/03/1216 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / SHEILA JANET MACDONALD / 03/01/2011

View Document

16/03/1216 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / VIOLET VERONICA SELLERS / 03/01/2011

View Document

16/03/1216 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOSEPHINE FRANCESCA NOBLE / 03/01/2011

View Document

16/03/1216 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / ERIC WILLIAM LAMB / 03/01/2011

View Document

16/03/1216 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM RICHARD FILBURN / 03/01/2011

View Document

16/03/1216 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / HAROLD STEPHENSON / 03/01/2011

View Document

16/03/1216 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / IAN JAMES WILSON / 03/01/2011

View Document

16/03/1216 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARY CHRISTINA COLQUHOUN / 03/01/2011

View Document

16/03/1216 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / CINDY JOAN TOULMAN / 03/01/2011

View Document

16/03/1216 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH POLLOCK / 03/01/2011

View Document

16/03/1216 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD FAULKNER LAMBERT / 03/01/2011

View Document

16/03/1216 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / BRYNMOR WILLIAMS / 03/01/2011

View Document

16/03/1216 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS MOLLY DOREEN MIDWOOD / 03/01/2011

View Document

16/03/1216 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / JEAN SPARK / 03/01/2011

View Document

16/03/1216 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS GORDON REID / 03/01/2011

View Document

16/03/1216 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR CHARLES BRYAN WILBY / 03/01/2011

View Document

16/03/1216 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / IRENE SIMISTER / 03/01/2011

View Document

16/03/1216 March 2012 12/02/12 CHANGES

View Document

16/03/1216 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MORGAN / 03/01/2011

View Document

16/03/1216 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINA ALISON WARD / 03/01/2011

View Document

16/03/1216 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER GRANVILLE FIRTH / 03/01/2011

View Document

23/02/1223 February 2012 DIRECTOR APPOINTED VALERIE ANN WILLIAMS

View Document

10/01/1210 January 2012 APPOINTMENT TERMINATED, DIRECTOR PHEMIE GEE

View Document

07/12/117 December 2011 Annual accounts small company total exemption made up to 28 September 2011

View Document

04/03/114 March 2011 APPOINTMENT TERMINATED, DIRECTOR CONSTANCE NEILL-HIGGINS

View Document

24/02/1124 February 2011 12/02/11 NO CHANGES

View Document

21/02/1121 February 2011 Annual accounts small company total exemption made up to 28 September 2010

View Document

23/02/1023 February 2010 DIRECTOR APPOINTED CHRISTINA ALISON WARD

View Document

23/02/1023 February 2010 Annual return made up to 12 February 2010 with full list of shareholders

View Document

31/12/0931 December 2009 Annual accounts small company total exemption made up to 28 September 2009

View Document

18/05/0918 May 2009 DIRECTOR APPOINTED HELEN MAXWELL

View Document

09/03/099 March 2009 RETURN MADE UP TO 12/02/09; CHANGE OF MEMBERS

View Document

18/02/0918 February 2009 APPOINTMENT TERMINATED DIRECTOR ELIZABETH BEER

View Document

18/02/0918 February 2009 APPOINTMENT TERMINATED DIRECTOR MERLIN GROUP SECURITIES LIMITED

View Document

27/12/0827 December 2008 Annual accounts small company total exemption made up to 28 September 2008

View Document

15/12/0815 December 2008 DIRECTOR APPOINTED CHRISTOPHER GRANVILLE FIRTH LOGGED FORM

View Document

03/12/083 December 2008 DIRECTOR APPOINTED MARY CHRISTINA COLQUHOUN

View Document

08/03/088 March 2008 RETURN MADE UP TO 12/02/08; FULL LIST OF MEMBERS

View Document

14/02/0814 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/09/07

View Document

16/11/0716 November 2007 NEW DIRECTOR APPOINTED

View Document

17/05/0717 May 2007 REGISTERED OFFICE CHANGED ON 17/05/07 FROM: MORLEYS 22 VICTORIA AVENUE HARROGATE NORTH YORKS HG1 5PR

View Document

16/04/0716 April 2007 REGISTERED OFFICE CHANGED ON 16/04/07 FROM: 41 FRONT STREET ACOMB YORK NORTH YORKSHIRE YO24 3BR

View Document

16/04/0716 April 2007 NEW SECRETARY APPOINTED

View Document

23/03/0723 March 2007 NEW DIRECTOR APPOINTED

View Document

03/03/073 March 2007 RETURN MADE UP TO 12/02/07; CHANGE OF MEMBERS

View Document

27/02/0727 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/09/06

View Document

09/11/069 November 2006 DIRECTOR RESIGNED

View Document

07/11/067 November 2006 NEW DIRECTOR APPOINTED

View Document

07/11/067 November 2006 REGISTERED OFFICE CHANGED ON 07/11/06 FROM: FAWCETT HOUSE 201 ACOMB ROAD YORK NORTH YORKSHIRE YO24 4HD

View Document

17/05/0617 May 2006 NEW DIRECTOR APPOINTED

View Document

31/03/0631 March 2006 NEW DIRECTOR APPOINTED

View Document

14/03/0614 March 2006 NEW DIRECTOR APPOINTED

View Document

09/03/069 March 2006 RETURN MADE UP TO 12/02/06; CHANGE OF MEMBERS

View Document

19/01/0619 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/09/05

View Document

27/04/0527 April 2005 RETURN MADE UP TO 12/02/05; FULL LIST OF MEMBERS

View Document

27/04/0527 April 2005 NEW DIRECTOR APPOINTED

View Document

27/04/0527 April 2005 NEW DIRECTOR APPOINTED

View Document

17/02/0517 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/09/04

View Document

16/12/0416 December 2004 REGISTERED OFFICE CHANGED ON 16/12/04 FROM: 18 BANK STREET WETHERBY WEST YORKSHIRE LS22 6NQ

View Document

24/06/0424 June 2004 RETURN MADE UP TO 12/02/04; CHANGE OF MEMBERS

View Document

21/05/0421 May 2004 NEW DIRECTOR APPOINTED

View Document

08/05/048 May 2004 NEW DIRECTOR APPOINTED

View Document

04/02/044 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/09/03

View Document

31/10/0331 October 2003 REGISTERED OFFICE CHANGED ON 31/10/03 FROM: ESPLANADE COURT ST MARYS WALK HARROGATE HG2 0LW

View Document

30/10/0330 October 2003 NEW SECRETARY APPOINTED

View Document

30/10/0330 October 2003 SECRETARY RESIGNED

View Document

25/03/0325 March 2003 RETURN MADE UP TO 12/02/03; NO CHANGE OF MEMBERS

View Document

29/01/0329 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/09/02

View Document

27/01/0327 January 2003 NEW DIRECTOR APPOINTED

View Document

27/03/0227 March 2002 NEW DIRECTOR APPOINTED

View Document

19/03/0219 March 2002 RETURN MADE UP TO 12/02/02; FULL LIST OF MEMBERS

View Document

22/01/0222 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/09/01

View Document

22/02/0122 February 2001 NEW DIRECTOR APPOINTED

View Document

13/02/0113 February 2001 NEW SECRETARY APPOINTED

View Document

07/02/017 February 2001 RETURN MADE UP TO 12/02/01; FULL LIST OF MEMBERS

View Document

05/02/015 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/09/00

View Document

29/02/0029 February 2000 RETURN MADE UP TO 12/02/00; CHANGE OF MEMBERS

View Document

04/01/004 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/09/99

View Document

24/11/9924 November 1999 NEW DIRECTOR APPOINTED

View Document

12/05/9912 May 1999 NEW SECRETARY APPOINTED

View Document

12/05/9912 May 1999 SECRETARY RESIGNED

View Document

16/02/9916 February 1999 RETURN MADE UP TO 12/02/99; CHANGE OF MEMBERS

View Document

14/01/9914 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/09/98

View Document

30/07/9830 July 1998 NEW DIRECTOR APPOINTED

View Document

21/07/9821 July 1998 NEW DIRECTOR APPOINTED

View Document

01/05/981 May 1998 NEW DIRECTOR APPOINTED

View Document

31/03/9831 March 1998 RETURN MADE UP TO 12/02/98; FULL LIST OF MEMBERS

View Document

23/03/9823 March 1998 NEW DIRECTOR APPOINTED

View Document

28/01/9828 January 1998 NEW DIRECTOR APPOINTED

View Document

03/12/973 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/09/97

View Document

28/08/9728 August 1997 NEW DIRECTOR APPOINTED

View Document

20/03/9720 March 1997 RETURN MADE UP TO 12/02/97; CHANGE OF MEMBERS

View Document

21/02/9721 February 1997 NEW DIRECTOR APPOINTED

View Document

02/01/972 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/09/96

View Document

13/10/9613 October 1996 NEW DIRECTOR APPOINTED

View Document

16/09/9616 September 1996 NEW DIRECTOR APPOINTED

View Document

17/04/9617 April 1996 NEW DIRECTOR APPOINTED

View Document

12/04/9612 April 1996 NEW DIRECTOR APPOINTED

View Document

12/04/9612 April 1996 NEW DIRECTOR APPOINTED

View Document

12/04/9612 April 1996 NEW DIRECTOR APPOINTED

View Document

13/03/9613 March 1996 RETURN MADE UP TO 12/02/96; CHANGE OF MEMBERS

View Document

02/02/962 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/09/95

View Document

20/07/9520 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/09/94

View Document

07/04/957 April 1995 DIRECTOR RESIGNED

View Document

07/04/957 April 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/04/957 April 1995 RETURN MADE UP TO 12/02/95; FULL LIST OF MEMBERS

View Document

07/04/957 April 1995 NEW DIRECTOR APPOINTED

View Document

23/02/9523 February 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/02/9522 February 1995 NEW DIRECTOR APPOINTED

View Document

28/03/9428 March 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/02/9422 February 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/02/9414 February 1994 RETURN MADE UP TO 12/02/94; CHANGE OF MEMBERS

View Document

12/01/9412 January 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/01/9412 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/09/93

View Document

19/02/9319 February 1993 RETURN MADE UP TO 12/02/93; FULL LIST OF MEMBERS

View Document

19/02/9319 February 1993 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

06/01/936 January 1993 FULL ACCOUNTS MADE UP TO 28/09/92

View Document

23/10/9223 October 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/07/9213 July 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/06/9216 June 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/05/9213 May 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/05/9213 May 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/05/927 May 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/05/927 May 1992 RETURN MADE UP TO 20/02/92; FULL LIST OF MEMBERS

View Document

07/05/927 May 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/03/9219 March 1992 RETURN MADE UP TO 01/04/91; FULL LIST OF MEMBERS

View Document

20/01/9220 January 1992 FULL ACCOUNTS MADE UP TO 28/09/91

View Document

23/08/9123 August 1991 FULL ACCOUNTS MADE UP TO 28/09/90

View Document

28/09/9028 September 1990 FULL ACCOUNTS MADE UP TO 28/09/89

View Document

28/09/9028 September 1990 RETURN MADE UP TO 20/02/90; FULL LIST OF MEMBERS

View Document

28/09/9028 September 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/09/9028 September 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/09/9028 September 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/06/8913 June 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/05/8919 May 1989 RETURN MADE UP TO 19/01/89; FULL LIST OF MEMBERS

View Document

03/02/893 February 1989 FULL ACCOUNTS MADE UP TO 28/09/88

View Document

09/11/889 November 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/07/8819 July 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/07/8813 July 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/03/884 March 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/03/884 March 1988 FULL ACCOUNTS MADE UP TO 28/09/87

View Document

04/03/884 March 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/03/884 March 1988 RETURN MADE UP TO 16/12/87; NO CHANGE OF MEMBERS

View Document

04/03/884 March 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/03/884 March 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/03/881 March 1988 FULL ACCOUNTS MADE UP TO 28/09/86

View Document

17/04/8717 April 1987 RETURN MADE UP TO 10/12/86; FULL LIST OF MEMBERS

View Document

26/07/8626 July 1986 FULL ACCOUNTS MADE UP TO 28/09/85

View Document

26/07/8626 July 1986 RETURN MADE UP TO 07/05/86; FULL LIST OF MEMBERS

View Document

26/07/8626 July 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/04/7628 April 1976 MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company