Company NameValley Court Developments Limited
Company StatusActive
Company Number01566431
CategoryPrivate Limited Company
Incorporation Date5 June 1981(42 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Margaret Elizabeth Malton
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2022(41 years, 1 month after company formation)
Appointment Duration1 year, 9 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressCarvers Warehouse 2b, 77 Dale Street
M1 2hg
Manchester
M1 2HG
Director NameMs Mitzi Mina
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2022(41 years, 5 months after company formation)
Appointment Duration1 year, 5 months
RoleCommunications Director
Country of ResidenceEngland
Correspondence AddressCarvers Warehouse 2b, 77 Dale Street
M1 2hg
Manchester
M1 2HG
Director NameClaire Elena Powell
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2023(41 years, 10 months after company formation)
Appointment Duration1 year
RoleResearcher
Country of ResidenceEngland
Correspondence AddressCarvers Warehouse 2b, 77 Dale Street
M1 2hg
Manchester
M1 2HG
Director NameMr Frederick Tobias Perkins
Date of BirthMay 1997 (Born 27 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2023(42 years, 1 month after company formation)
Appointment Duration9 months, 1 week
RoleAssistant Practitioner
Country of ResidenceEngland
Correspondence Address87 Valley Drive Valley Drive
Harrogate
HG2 0JP
Director NameDr Susan Janet Miller
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1991(10 years, 1 month after company formation)
Appointment Duration1 month (resigned 11 August 1991)
RoleLecturer
Correspondence AddressFlat K Valley Court 89 Valley Drive
Harrogate
North Yorkshire
HG2 0JP
Director NameMr Christopher John Grundy
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1991(10 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 31 January 1993)
RoleRestauranteur
Correspondence AddressFlat F Valley Court 89 Valley Drive
Harrogate
North Yorkshire
HG2 0JP
Secretary NameDr Susan Janet Miller
NationalityBritish
StatusResigned
Appointed06 July 1991(10 years, 1 month after company formation)
Appointment Duration1 month (resigned 11 August 1991)
RoleCompany Director
Correspondence AddressFlat K Valley Court 89 Valley Drive
Harrogate
North Yorkshire
HG2 0JP
Director NameMrs Angela Marjorie Prescott
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1991(10 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 January 1993)
RoleCatering Assistant
Correspondence AddressFlat D Valley Court
87 Valley Drive
Harrogate
North Yorkshire
HG2 0JP
Secretary NameMr Christopher John Grundy
NationalityBritish
StatusResigned
Appointed11 August 1991(10 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 January 1993)
RoleRestaurateur
Correspondence AddressFlat F Valley Court 89 Valley Drive
Harrogate
North Yorkshire
HG2 0JP
Director NameSimon Mahon Connolly
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1993(11 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 14 June 1994)
RoleSalesman
Correspondence AddressFlat A Valley Court
85 Valley Drive
Harrogate
North Yorkshire
HG2 0JP
Director NameMr Michael Burlison
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1993(11 years, 8 months after company formation)
Appointment Duration6 years, 1 month (resigned 31 March 1999)
RoleChartered Accountant
Correspondence Address91 Valley Drive
Harrogate
North Yorkshire
HP2 0JP
Secretary NameMr Michael Burlison
NationalityBritish
StatusResigned
Appointed31 January 1993(11 years, 8 months after company formation)
Appointment Duration6 years, 1 month (resigned 31 March 1999)
RoleChartered Accountant
Correspondence Address91 Valley Drive
Harrogate
North Yorkshire
HP2 0JP
Director NameValerie Mary Grundy
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1999(17 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 14 May 2000)
RoleSecretary
Correspondence AddressFlat F
89 Valley Drive
Harrogate
North Yorkshire
HG2 0JP
Secretary NameValerie Mary Grundy
NationalityBritish
StatusResigned
Appointed14 March 1999(17 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 14 May 2000)
RoleSecretary
Correspondence AddressFlat F
89 Valley Drive
Harrogate
North Yorkshire
HG2 0JP
Director NameCharles Robert Howe
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2000(18 years, 11 months after company formation)
Appointment Duration10 years, 1 month (resigned 13 June 2010)
RoleArtist
Correspondence Address87 Valley Drive
Harrogate
North Yorkshire
HG2 0JP
Director NameKathryn Pridmore
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2000(18 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 09 January 2002)
RoleTrainer
Correspondence AddressFlatg
87 Valley Drive
Harrogate
North Yorkshire
HG2 0JP
Secretary NameMichael Burlison
NationalityBritish
StatusResigned
Appointed14 May 2000(18 years, 11 months after company formation)
Appointment Duration16 years, 5 months (resigned 22 October 2016)
RoleCompany Director
Correspondence Address12 Warwick Crescent
Harrogate
North Yorkshire
HG2 8JA
Director NameLilian Mina
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2002(20 years, 7 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 07 July 2002)
RoleGarment Manufacturer
Correspondence Address89f Valley Drive
Harrogate
North Yorkshire
HG2 0JP
Director NamePaula Jane Raines
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2004(23 years, 6 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 14 July 2005)
RoleChartered Accountant
Correspondence Address12 Warwick Crescent
Harrogate
North Yorkshire
HG2 8JA
Director NameKeith Douglas Humphrey
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2005(24 years, 1 month after company formation)
Appointment Duration9 months, 1 week (resigned 23 April 2006)
RoleFinancial Services
Country of ResidenceEngland
Correspondence AddressFlat 300 F Skipton Road
Harrogate
North Yorkshire
HG1 3HE
Director NameHayley Adrienne Ruddy
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2006(24 years, 10 months after company formation)
Appointment Duration5 years, 7 months (resigned 27 November 2011)
RoleInterior Designer
Country of ResidenceEngland
Correspondence AddressFlat E 87 Valley Drive
Harrogate
North Yorkshire
HG2 0JP
Director NameHoward Webster Hughes
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2006(24 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 13 June 2010)
RoleRetired
Country of ResidenceEngland
Correspondence Address89f Valley Drive
Harrogate
North Yorkshire
HG2 0JP
Director NameStephen Minehan
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2006(25 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 09 March 2008)
RoleNetwork Consultant
Correspondence AddressFlat J 87 Valley Drive
Harrogate
North Yorkshire
HG2 0JP
Director NameMs Nicola Johnston
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2009(27 years, 11 months after company formation)
Appointment Duration10 years, 5 months (resigned 18 October 2019)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat J 87 Valley Drive
Harrogate
N Yorks
HG2 0JP
Director NameMr George Brown Kinghorn
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2010(29 years after company formation)
Appointment Duration1 year, 5 months (resigned 27 November 2011)
RoleRetired
Country of ResidenceEngland
Correspondence Address12 Warwick Crescent
Harrogate
North Yorkshire
HG2 8JA
Director NameMr Timothy Holt
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2010(29 years after company formation)
Appointment Duration1 year, 5 months (resigned 27 November 2011)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address12 Warwick Crescent
Harrogate
North Yorkshire
HG2 8JA
Director NameBarbara Elizabeth Penny
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2011(30 years, 6 months after company formation)
Appointment Duration7 years, 5 months (resigned 28 April 2019)
RoleReflexologist
Country of ResidenceEngland
Correspondence Address6 Princes Square Princes Square
Harrogate
HG1 1LX
Director NameMrs Fiona Macpherson
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2013(31 years, 7 months after company formation)
Appointment Duration1 year (resigned 09 February 2014)
RoleBusiness Owner
Country of ResidenceEngland
Correspondence Address12 Warwick Crescent
Harrogate
North Yorkshire
HG2 8JA
Director NameMr Paul Henry Priestley
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2014(32 years, 8 months after company formation)
Appointment DurationResigned same day (resigned 09 February 2014)
RoleBusiness Manager
Country of ResidenceEngland
Correspondence Address12 Warwick Crescent
Harrogate
North Yorkshire
HG2 8JA
Director NameMr Derek Reid Macpherson
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2014(32 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 27 March 2017)
RoleBusiness Owner
Country of ResidenceUnited Kingdom
Correspondence AddressFlat E 87 Valley Drive
Harrogate
North Yorkshire
HG2 0JP
Director NameMr Stuart Richard Bleasdale
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2015(33 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 18 June 2018)
RoleEstate Agent
Country of ResidenceEngland
Correspondence AddressFlat N, 85 -91 Valley Drive
Harrogate
North Yorkshire
HG2 0JP
Director NameMs Eileen Elizabeth Helen Christie
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2017(35 years, 10 months after company formation)
Appointment Duration5 years, 7 months (resigned 18 November 2022)
RoleTranslator
Country of ResidenceEngland
Correspondence Address6 Princes Square Princes Square
Harrogate
HG1 1LX
Director NameMr Graham Colin Pearce
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2018(37 years, 1 month after company formation)
Appointment Duration5 years, 6 months (resigned 15 February 2024)
RoleEmployee Benefits Advisor
Country of ResidenceGermany
Correspondence AddressCarvers Warehouse 2b, 77 Dale Street
M1 2hg
Manchester
M1 2HG

Location

Registered AddressCarvers Warehouse 2b, 77 Dale Street
M1 2hg
Manchester
M1 2HG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2012
Turnover£19,239
Gross Profit£19,239
Net Worth£23,277
Cash£22,633
Current Liabilities£1

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return29 June 2023 (10 months ago)
Next Return Due13 July 2024 (2 months, 2 weeks from now)

Filing History

26 January 2021Total exemption full accounts made up to 30 September 2020 (9 pages)
6 July 2020Confirmation statement made on 6 July 2020 with no updates (3 pages)
18 June 2020Total exemption full accounts made up to 30 September 2019 (10 pages)
21 October 2019Termination of appointment of Nicola Johnston as a director on 18 October 2019 (1 page)
17 July 2019Confirmation statement made on 6 July 2019 with no updates (3 pages)
28 April 2019Termination of appointment of Barbara Elizabeth Penny as a director on 28 April 2019 (1 page)
28 April 2019Registered office address changed from Flat E 87 Valley Drive Harrogate North Yorkshire HG2 0JP England to 6 Princes Square Princes Square Harrogate HG1 1LX on 28 April 2019 (1 page)
10 December 2018Total exemption full accounts made up to 30 September 2018 (9 pages)
31 July 2018Appointment of Mr Graham Colin Pearce as a director on 25 July 2018 (2 pages)
30 July 2018Appointment of Mr Roy Andrew Wilson as a director on 30 July 2018 (2 pages)
18 July 2018Confirmation statement made on 6 July 2018 with updates (5 pages)
19 June 2018Termination of appointment of Stuart Richard Bleasdale as a director on 18 June 2018 (1 page)
22 May 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
10 July 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
10 July 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
21 April 2017Director's details changed for Ms Eileen Elizabeth Helen Christie on 19 April 2017 (2 pages)
21 April 2017Director's details changed for Ms Eileen Elizabeth Helen Christie on 19 April 2017 (2 pages)
19 April 2017Total exemption full accounts made up to 30 September 2016 (10 pages)
19 April 2017Total exemption full accounts made up to 30 September 2016 (10 pages)
29 March 2017Appointment of Ms Eileen Elizabeth Helen Christie as a director on 27 March 2017 (2 pages)
29 March 2017Appointment of Ms Eileen Elizabeth Helen Christie as a director on 27 March 2017 (2 pages)
28 March 2017Termination of appointment of Derek Reid Macpherson as a director on 27 March 2017 (1 page)
28 March 2017Termination of appointment of Derek Reid Macpherson as a director on 27 March 2017 (1 page)
1 November 2016Registered office address changed from 12 Warwick Crescent Harrogate North Yorkshire HG2 8JA to Flat E 87 Valley Drive Harrogate North Yorkshire HG2 0JP on 1 November 2016 (1 page)
1 November 2016Registered office address changed from 12 Warwick Crescent Harrogate North Yorkshire HG2 8JA to Flat E 87 Valley Drive Harrogate North Yorkshire HG2 0JP on 1 November 2016 (1 page)
28 October 2016Termination of appointment of Michael Burlison as a secretary on 22 October 2016 (1 page)
28 October 2016Termination of appointment of Michael Burlison as a secretary on 22 October 2016 (1 page)
10 July 2016Confirmation statement made on 6 July 2016 with updates (7 pages)
10 July 2016Confirmation statement made on 6 July 2016 with updates (7 pages)
30 June 2016Total exemption full accounts made up to 30 September 2015 (15 pages)
30 June 2016Total exemption full accounts made up to 30 September 2015 (15 pages)
23 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 15
(7 pages)
23 July 2015Appointment of Mr Stuart Richard Bleasdale as a director on 25 January 2015 (2 pages)
23 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 15
(7 pages)
23 July 2015Appointment of Mr Stuart Richard Bleasdale as a director on 25 January 2015 (2 pages)
23 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 15
(7 pages)
29 June 2015Total exemption full accounts made up to 30 September 2014 (14 pages)
29 June 2015Total exemption full accounts made up to 30 September 2014 (14 pages)
5 August 2014Termination of appointment of Paul Henry Priestley as a director on 9 February 2014 (1 page)
5 August 2014Termination of appointment of Paul Henry Priestley as a director on 9 February 2014 (1 page)
5 August 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 15
(7 pages)
5 August 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 15
(7 pages)
5 August 2014Termination of appointment of Paul Henry Priestley as a director on 9 February 2014 (1 page)
5 August 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 15
(7 pages)
16 June 2014Total exemption full accounts made up to 30 September 2013 (15 pages)
16 June 2014Total exemption full accounts made up to 30 September 2013 (15 pages)
20 February 2014Appointment of Mr Paul Henry Priestley as a director on 9 February 2014 (2 pages)
20 February 2014Appointment of Mr Paul Henry Priestley as a director on 9 February 2014 (2 pages)
20 February 2014Termination of appointment of Fiona Macpherson as a director on 9 February 2014 (1 page)
20 February 2014Appointment of Mr Derek Reid Macpherson as a director on 9 February 2014 (2 pages)
20 February 2014Appointment of Mr Paul Henry Priestley as a director on 9 February 2014 (2 pages)
20 February 2014Termination of appointment of Fiona Macpherson as a director on 9 February 2014 (1 page)
20 February 2014Appointment of Mr Derek Reid Macpherson as a director on 9 February 2014 (2 pages)
20 February 2014Termination of appointment of Fiona Macpherson as a director on 9 February 2014 (1 page)
20 February 2014Appointment of Mr Derek Reid Macpherson as a director on 9 February 2014 (2 pages)
6 August 2013Annual return made up to 6 July 2013 with a full list of shareholders (7 pages)
6 August 2013Annual return made up to 6 July 2013 with a full list of shareholders (7 pages)
6 August 2013Annual return made up to 6 July 2013 with a full list of shareholders (7 pages)
5 August 2013Appointment of Mrs Fiona Macpherson as a director on 13 January 2013 (2 pages)
5 August 2013Appointment of Mrs Fiona Macpherson as a director on 13 January 2013 (2 pages)
10 June 2013Total exemption full accounts made up to 30 September 2012 (14 pages)
10 June 2013Total exemption full accounts made up to 30 September 2012 (14 pages)
25 July 2012Appointment of Barbara Elizabeth Penny as a director on 27 November 2011 (2 pages)
25 July 2012Termination of appointment of Hayley Adrienne Ruddy as a director on 27 November 2011 (1 page)
25 July 2012Termination of appointment of George Brown Kinghorn as a director on 27 November 2011 (1 page)
25 July 2012Termination of appointment of Hayley Adrienne Ruddy as a director on 27 November 2011 (1 page)
25 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (7 pages)
25 July 2012Appointment of Barbara Elizabeth Penny as a director on 27 November 2011 (2 pages)
25 July 2012Termination of appointment of George Brown Kinghorn as a director on 27 November 2011 (1 page)
25 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (7 pages)
25 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (7 pages)
24 July 2012Termination of appointment of Timothy Holt as a director on 27 November 2011 (1 page)
24 July 2012Termination of appointment of Timothy Holt as a director on 27 November 2011 (1 page)
17 July 2012Total exemption small company accounts made up to 30 September 2011 (9 pages)
17 July 2012Total exemption small company accounts made up to 30 September 2011 (9 pages)
19 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (8 pages)
19 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (8 pages)
19 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (8 pages)
17 June 2011Total exemption full accounts made up to 30 September 2010 (9 pages)
17 June 2011Total exemption full accounts made up to 30 September 2010 (9 pages)
25 August 2010Appointment of Mr George Brown Kinghorn as a director (2 pages)
25 August 2010Annual return made up to 6 July 2010 with a full list of shareholders (8 pages)
25 August 2010Appointment of Mr Timothy Holt as a director (2 pages)
25 August 2010Annual return made up to 6 July 2010 with a full list of shareholders (8 pages)
25 August 2010Annual return made up to 6 July 2010 with a full list of shareholders (8 pages)
25 August 2010Appointment of Mr Timothy Holt as a director (2 pages)
25 August 2010Appointment of Mr George Brown Kinghorn as a director (2 pages)
24 August 2010Director's details changed for Nicola Johnston on 13 June 2010 (2 pages)
24 August 2010Termination of appointment of Howard Hughes as a director (1 page)
24 August 2010Termination of appointment of Howard Hughes as a director (1 page)
24 August 2010Director's details changed for Hayley Adrienne Ruddy on 13 June 2010 (2 pages)
24 August 2010Termination of appointment of Charles Howe as a director (1 page)
24 August 2010Director's details changed for Nicola Johnston on 13 June 2010 (2 pages)
24 August 2010Termination of appointment of Charles Howe as a director (1 page)
24 August 2010Director's details changed for Hayley Adrienne Ruddy on 13 June 2010 (2 pages)
25 June 2010Total exemption full accounts made up to 30 September 2009 (9 pages)
25 June 2010Total exemption full accounts made up to 30 September 2009 (9 pages)
14 November 2009Appointment of Nicola Johnston as a director (1 page)
14 November 2009Appointment of Nicola Johnston as a director (1 page)
14 August 2009Full accounts made up to 30 September 2008 (10 pages)
14 August 2009Full accounts made up to 30 September 2008 (10 pages)
31 October 2008Return made up to 06/07/08; full list of members (9 pages)
31 October 2008Return made up to 06/07/08; full list of members (9 pages)
18 September 2008Appointment terminated director stephen minehan (1 page)
18 September 2008Appointment terminated director stephen minehan (1 page)
31 July 2008Full accounts made up to 30 September 2007 (10 pages)
31 July 2008Full accounts made up to 30 September 2007 (10 pages)
18 July 2007Return made up to 06/07/07; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 July 2007Return made up to 06/07/07; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 July 2007Full accounts made up to 30 September 2006 (10 pages)
15 July 2007Full accounts made up to 30 September 2006 (10 pages)
12 October 2006Full accounts made up to 30 September 2005 (10 pages)
12 October 2006Full accounts made up to 30 September 2005 (10 pages)
22 August 2006Director resigned (1 page)
22 August 2006New director appointed (2 pages)
22 August 2006Return made up to 06/07/06; full list of members (12 pages)
22 August 2006New director appointed (2 pages)
22 August 2006New director appointed (2 pages)
22 August 2006New director appointed (2 pages)
22 August 2006New director appointed (2 pages)
22 August 2006New director appointed (2 pages)
22 August 2006Return made up to 06/07/06; full list of members (12 pages)
22 August 2006Director resigned (1 page)
26 September 2005Return made up to 06/07/05; full list of members (13 pages)
26 September 2005Return made up to 06/07/05; full list of members (13 pages)
13 September 2005Director resigned (1 page)
13 September 2005New director appointed (2 pages)
13 September 2005Director resigned (1 page)
13 September 2005New director appointed (2 pages)
25 February 2005Full accounts made up to 30 September 2004 (10 pages)
25 February 2005Full accounts made up to 30 September 2004 (10 pages)
8 December 2004Director resigned (1 page)
8 December 2004New director appointed (2 pages)
8 December 2004New director appointed (2 pages)
8 December 2004Director resigned (1 page)
3 December 2004Accounting reference date extended from 31/03/04 to 30/09/04 (1 page)
3 December 2004Accounting reference date extended from 31/03/04 to 30/09/04 (1 page)
25 August 2004Return made up to 06/07/04; full list of members (13 pages)
25 August 2004Return made up to 06/07/04; full list of members (13 pages)
5 February 2004Full accounts made up to 31 March 2003 (10 pages)
5 February 2004Full accounts made up to 31 March 2003 (10 pages)
1 September 2003Return made up to 06/07/03; full list of members (14 pages)
1 September 2003Return made up to 06/07/03; full list of members (14 pages)
8 February 2003Full accounts made up to 31 March 2002 (10 pages)
8 February 2003Full accounts made up to 31 March 2002 (10 pages)
22 January 2003New director appointed (2 pages)
22 January 2003New director appointed (2 pages)
19 July 2002Director resigned (1 page)
19 July 2002Director resigned (1 page)
19 July 2002Director resigned (1 page)
19 July 2002Director resigned (1 page)
19 July 2002Return made up to 06/07/02; full list of members (13 pages)
19 July 2002Return made up to 06/07/02; full list of members (13 pages)
1 February 2002Director resigned (1 page)
1 February 2002Director resigned (1 page)
31 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
31 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
22 January 2002New director appointed (2 pages)
22 January 2002New director appointed (2 pages)
13 September 2001Registered office changed on 13/09/01 from: flat k 89 valley drive harrogate north yorkshire HG2 0JP (1 page)
13 September 2001Return made up to 06/07/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(13 pages)
13 September 2001Registered office changed on 13/09/01 from: flat k 89 valley drive harrogate north yorkshire HG2 0JP (1 page)
13 September 2001Return made up to 06/07/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(13 pages)
1 February 2001Full accounts made up to 31 March 2000 (10 pages)
1 February 2001Full accounts made up to 31 March 2000 (10 pages)
4 January 2001Return made up to 06/07/00; full list of members
  • 363(287) ‐ Registered office changed on 04/01/01
(13 pages)
4 January 2001Return made up to 06/07/00; full list of members
  • 363(287) ‐ Registered office changed on 04/01/01
(13 pages)
9 November 2000New director appointed (2 pages)
9 November 2000Registered office changed on 09/11/00 from: flat f 89 valley drive harrogate north yorkshire HG2 0JP (1 page)
9 November 2000New director appointed (2 pages)
9 November 2000Registered office changed on 09/11/00 from: flat f 89 valley drive harrogate north yorkshire HG2 0JP (1 page)
9 November 2000New secretary appointed (2 pages)
9 November 2000New director appointed (2 pages)
9 November 2000New secretary appointed (2 pages)
9 November 2000New director appointed (2 pages)
18 September 2000New director appointed (2 pages)
18 September 2000New director appointed (2 pages)
8 August 2000New director appointed (2 pages)
8 August 2000New director appointed (2 pages)
22 June 2000Director resigned (1 page)
22 June 2000Secretary resigned;director resigned (1 page)
22 June 2000Director resigned (1 page)
22 June 2000Secretary resigned;director resigned (1 page)
3 February 2000Full accounts made up to 31 March 1999 (10 pages)
3 February 2000Full accounts made up to 31 March 1999 (10 pages)
16 August 1999Secretary's particulars changed;director's particulars changed (1 page)
16 August 1999Return made up to 06/07/99; full list of members (8 pages)
16 August 1999Secretary's particulars changed;director's particulars changed (1 page)
16 August 1999Return made up to 06/07/99; full list of members (8 pages)
16 August 1999Director's particulars changed (1 page)
16 August 1999Director's particulars changed (1 page)
9 July 1999Secretary resigned;director resigned (1 page)
9 July 1999Secretary resigned;director resigned (1 page)
8 July 1999Registered office changed on 08/07/99 from: 91 valley drive harrogate north yorkshire HG2 0JP (1 page)
8 July 1999Director resigned (1 page)
8 July 1999Return made up to 06/07/98; change of members
  • 363(288) ‐ Director resigned
(5 pages)
8 July 1999Return made up to 06/07/97; change of members (5 pages)
8 July 1999New secretary appointed;new director appointed (2 pages)
8 July 1999New director appointed (2 pages)
8 July 1999Return made up to 06/07/97; change of members (5 pages)
8 July 1999New director appointed (2 pages)
8 July 1999Director resigned (1 page)
8 July 1999New secretary appointed;new director appointed (2 pages)
8 July 1999Registered office changed on 08/07/99 from: 91 valley drive harrogate north yorkshire HG2 0JP (1 page)
8 July 1999Return made up to 06/07/98; change of members
  • 363(288) ‐ Director resigned
(5 pages)
22 April 1999Secretary resigned;director resigned (1 page)
22 April 1999Auditor's resignation (1 page)
22 April 1999Auditor's resignation (1 page)
22 April 1999Secretary resigned;director resigned (1 page)
3 February 1999Full accounts made up to 31 March 1998 (9 pages)
3 February 1999Full accounts made up to 31 March 1998 (9 pages)
5 September 1997Full accounts made up to 31 March 1997 (9 pages)
5 September 1997Full accounts made up to 31 March 1997 (9 pages)
27 March 1997Full accounts made up to 31 March 1996 (9 pages)
27 March 1997Full accounts made up to 31 March 1996 (9 pages)
26 March 1997New director appointed (2 pages)
26 March 1997New director appointed (2 pages)
26 March 1997Return made up to 06/07/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 March 1997Return made up to 06/07/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 February 1996Full accounts made up to 31 March 1995 (9 pages)
7 February 1996Full accounts made up to 31 March 1995 (9 pages)