Urmston
Manchester
M41 8SA
Director Name | Mr Robin Meadowcroft |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 January 2020(108 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Club House Gleneagles Road Urmston Manchester M41 8SA |
Director Name | Lynda Jean Lane |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 April 2021(110 years, 1 month after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Club House Gleneagles Road Urmston Manchester M41 8SA |
Director Name | Mr Robert Todhunter |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2022(111 years after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Club House Gleneagles Road Urmston Manchester M41 8SA |
Director Name | Mr John Francis Monks |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2022(111 years after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Club House Gleneagles Road Urmston Manchester M41 8SA |
Director Name | Mr Jack Burton |
---|---|
Date of Birth | December 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1992(80 years, 10 months after company formation) |
Appointment Duration | 19 years, 5 months (resigned 30 June 2011) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 90 Stott Drive Flixton Manchester M41 5WA |
Director Name | Mr Thomas Frederick Sharp |
---|---|
Date of Birth | September 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1992(80 years, 10 months after company formation) |
Appointment Duration | 6 years (resigned 09 February 1998) |
Role | Chartered Accountant |
Correspondence Address | Davyhulme House Davyhulme Road Davyhulme Road Manchester M41 8QD |
Director Name | Mr Eric William Travis |
---|---|
Date of Birth | November 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1992(80 years, 10 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 02 September 1999) |
Role | Company Director |
Correspondence Address | 6 Moss Croft Close Urmston Manchester Lancashire M41 8TA |
Secretary Name | Mr Bryan Cowle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 1992(80 years, 10 months after company formation) |
Appointment Duration | 8 years (resigned 14 February 2000) |
Role | Company Director |
Correspondence Address | 386 Flixton Road Urmston Manchester Lancashire M41 6QY |
Director Name | Mr Robin Meadowcroft |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1998(86 years, 11 months after company formation) |
Appointment Duration | 16 years, 3 months (resigned 03 June 2014) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 9 Cedar Drive Urmston Manchester M41 9HY |
Director Name | Ronald Cummins |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2000(88 years, 11 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 24 June 2007) |
Role | Printer |
Correspondence Address | Greenaways 312 Moorside Road Urmston Manchester Lancashire M41 5SF |
Secretary Name | Mr Robin Meadowcroft |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 2000(88 years, 11 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 03 June 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Cedar Drive Urmston Manchester M41 9HY |
Director Name | Mr Ian Christopher James Whitehead |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2007(96 years, 3 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 06 April 2017) |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | The Club House Gleneagles Road Davyhulme Urmston Manchester M41 8SA |
Director Name | Mr Albert David Partington |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2012(100 years, 12 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 03 June 2014) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | The Clubhouse Gleneagles Road Davyhulme Urmston Ma Gleneagles Road Davyhulme Urmston Manchester M41 8SA |
Director Name | Mr Mark Andrew Wardle |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2014(103 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 06 April 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Club House Gleneagles Road Davyhulme Manchester M41 8SA |
Director Name | Mr Andrew Howat |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2014(103 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 06 April 2018) |
Role | Retired |
Country of Residence | England |
Correspondence Address | The Club House Gleneagles Road Davyhulme Manchester M41 8SA |
Director Name | Ms Patricia Ann Bond |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2014(103 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 06 April 2018) |
Role | Travel Agent |
Country of Residence | England |
Correspondence Address | The Club House Gleneagles Road Davyhulme Manchester M41 8SA |
Director Name | Mr Joseph Peter Obasuke |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2014(103 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 21 September 2017) |
Role | Semi Retired |
Country of Residence | United Kingdom |
Correspondence Address | The Club House Gleneagles Road Davyhulme Manchester M41 8SA |
Director Name | Roland Alec Willott |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2018(107 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 June 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Club House Gleneagles Road Urmston Manchester M41 8SA |
Director Name | Mr Peter Joseph Gillespie |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2018(107 years, 1 month after company formation) |
Appointment Duration | 5 months, 1 week (resigned 12 September 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Club House Gleneagles Road Urmston Manchester M41 8SA |
Director Name | Mr John Cox |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2018(107 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 09 April 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Club House Gleneagles Road Urmston Manchester M41 8SA |
Director Name | Peter Anthony John Ellis |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2018(107 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 11 February 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Club House Gleneagles Road Urmston Manchester M41 8SA |
Director Name | Irene Ann Hegg |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2019(108 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 08 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Club House Gleneagles Road Urmston Manchester M41 8SA |
Director Name | Mr Mark Collier |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2021(110 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 20 June 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Club House Gleneagles Road Urmston Manchester M41 8SA |
Director Name | Mr Ralph John Ellerton |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2021(110 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 July 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Club House Gleneagles Road Urmston Manchester M41 8SA |
Director Name | David Michael Frost |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2021(110 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 22 July 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Club House Gleneagles Road Urmston Manchester M41 8SA |
Director Name | Mr Samuel Alan McGreevy |
---|---|
Date of Birth | March 1992 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2021(110 years, 1 month after company formation) |
Appointment Duration | 10 months, 1 week (resigned 11 February 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Club House Gleneagles Road Urmston Manchester M41 8SA |
Director Name | Mr Gerard James Sheehy |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2021(110 years, 1 month after company formation) |
Appointment Duration | 10 months, 1 week (resigned 11 February 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Club House Gleneagles Road Urmston Manchester M41 8SA |
Director Name | Mr Gerard Manning |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2022(110 years, 11 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 30 August 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Club House Gleneagles Road Urmston Manchester M41 8SA |
Website | davyhulmeparkgolfclub.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 7482260 |
Telephone region | Manchester |
Registered Address | The Club House Gleneagles Road Urmston Manchester M41 8SA |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Davyhulme West |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
- | OTHER 4.77% - |
---|---|
1000 at £1 | B. Connor 4.69% Ordinary |
1000 at £1 | D. Mcnab 4.69% Ordinary |
1000 at £1 | D. Partington 4.69% Ordinary |
1000 at £1 | J. Cox 4.69% Ordinary |
1000 at £1 | J. Hewitt 4.69% Ordinary |
1000 at £1 | J. Obasuke 4.69% Ordinary |
1000 at £1 | M. Goman 4.69% Ordinary |
1000 at £1 | M. Taylor 4.69% Ordinary |
1000 at £1 | N. Bond 4.69% Ordinary |
965 at £1 | D. Hamnett 4.53% Ordinary |
646 at £1 | Fred Ainscough 3.03% Ordinary |
5.7k at £1 | Dpgc Nominees LTD 26.63% Ordinary |
500 at £1 | D. Schofield 2.35% Ordinary |
500 at £1 | D. Surtees 2.35% Ordinary |
500 at £1 | K. Madden 2.35% Ordinary |
500 at £1 | M. Pilgrim 2.35% Ordinary |
500 at £1 | P. Byrne 2.35% Ordinary |
500 at £1 | R. Meadowcroft 2.35% Ordinary |
500 at £1 | R. Todhunter 2.35% Ordinary |
500 at £1 | S. Todhunter 2.35% Ordinary |
Year | 2014 |
---|---|
Net Worth | £29,399 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 14 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 28 August 2024 (4 months from now) |
25 July 1985 | Delivered on: 12 August 1985 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Davyhulme park davyhulme greater manchester. Outstanding |
---|
7 December 2020 | Confirmation statement made on 21 October 2020 with no updates (3 pages) |
---|---|
9 October 2020 | Termination of appointment of Irene Ann Hegg as a director on 8 October 2020 (1 page) |
4 October 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
3 February 2020 | Appointment of Mr Robin Meadowcroft as a director on 26 January 2020 (2 pages) |
24 October 2019 | Confirmation statement made on 21 October 2019 with no updates (3 pages) |
8 October 2019 | Termination of appointment of Roland Alec Willott as a director on 30 June 2019 (1 page) |
1 May 2019 | Appointment of Irene Ann Hegg as a director on 5 April 2019 (2 pages) |
9 April 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
5 November 2018 | Confirmation statement made on 21 October 2018 with no updates (3 pages) |
30 October 2018 | Termination of appointment of Peter Joseph Gillespie as a director on 12 September 2018 (1 page) |
8 June 2018 | Appointment of Peter Anthony John Ellis as a director on 6 April 2018 (2 pages) |
8 June 2018 | Appointment of Mr Peter Joseph Gillespie as a director on 6 April 2018 (2 pages) |
8 June 2018 | Termination of appointment of Mark Andrew Wardle as a director on 6 April 2018 (1 page) |
8 June 2018 | Termination of appointment of Andrew Howat as a director on 6 April 2018 (1 page) |
8 June 2018 | Appointment of Roland Alec Willott as a director on 6 April 2018 (2 pages) |
8 June 2018 | Termination of appointment of Patricia Ann Bond as a director on 6 April 2018 (1 page) |
8 June 2018 | Appointment of Mr John Cox as a director on 6 April 2018 (2 pages) |
22 May 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
27 March 2018 | Registered office address changed from The Club House Gleneagles Road Davyhulme Urmston Manchester M41 8SA to The Club House Gleneagles Road Urmston Manchester M41 8SA on 27 March 2018 (1 page) |
26 October 2017 | Termination of appointment of Joseph Peter Obasuke as a director on 21 September 2017 (1 page) |
26 October 2017 | Confirmation statement made on 21 October 2017 with no updates (3 pages) |
26 October 2017 | Termination of appointment of Joseph Peter Obasuke as a director on 21 September 2017 (1 page) |
26 October 2017 | Confirmation statement made on 21 October 2017 with no updates (3 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
10 July 2017 | Termination of appointment of Ian Christopher James Whitehead as a director on 6 April 2017 (1 page) |
10 July 2017 | Appointment of Kevin Charles Archer as a director on 7 April 2017 (2 pages) |
10 July 2017 | Termination of appointment of Ian Christopher James Whitehead as a director on 6 April 2017 (1 page) |
10 July 2017 | Appointment of Kevin Charles Archer as a director on 7 April 2017 (2 pages) |
6 April 2017 | Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page) |
6 April 2017 | Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page) |
24 October 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
24 October 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
21 October 2016 | Confirmation statement made on 21 October 2016 with updates (8 pages) |
21 October 2016 | Director's details changed for Ian Christopher James Whitehead on 21 October 2016 (2 pages) |
21 October 2016 | Confirmation statement made on 21 October 2016 with updates (8 pages) |
21 October 2016 | Director's details changed for Ian Christopher James Whitehead on 21 October 2016 (2 pages) |
21 March 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
26 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
26 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
31 March 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
16 June 2014 | Termination of appointment of Robin Meadowcroft as a secretary (9 pages) |
16 June 2014 | Appointment of Mr Joseph Peter Obasuke as a director (3 pages) |
16 June 2014 | Memorandum and Articles of Association (13 pages) |
16 June 2014 | Resolutions
|
16 June 2014 | Appointment of Mr Mark Andrew Wardle as a director (3 pages) |
16 June 2014 | Termination of appointment of Robin Meadowcroft as a secretary (9 pages) |
16 June 2014 | Memorandum and Articles of Association (13 pages) |
16 June 2014 | Appointment of Mrs Patricia Ann Bond as a director (3 pages) |
16 June 2014 | Appointment of Mrs Patricia Ann Bond as a director (3 pages) |
16 June 2014 | Termination of appointment of Robin Meadowcroft as a director (2 pages) |
16 June 2014 | Appointment of Mr Joseph Peter Obasuke as a director (3 pages) |
16 June 2014 | Appointment of Andrew Howat as a director (3 pages) |
16 June 2014 | Termination of appointment of Robin Meadowcroft as a director (2 pages) |
16 June 2014 | Termination of appointment of Albert Partington as a director (2 pages) |
16 June 2014 | Appointment of Mr Mark Andrew Wardle as a director (3 pages) |
16 June 2014 | Resolutions
|
16 June 2014 | Appointment of Andrew Howat as a director (3 pages) |
16 June 2014 | Termination of appointment of Albert Partington as a director (2 pages) |
10 June 2014 | Change of name notice (2 pages) |
10 June 2014 | Company name changed davyhulme park golf club company LIMITED(the)\certificate issued on 10/06/14
|
10 June 2014 | Change of name notice (2 pages) |
10 June 2014 | Company name changed davyhulme park golf club company LIMITED(the)\certificate issued on 10/06/14
|
12 January 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-01-12
|
12 January 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-01-12
|
22 November 2013 | Total exemption full accounts made up to 31 March 2013 (6 pages) |
22 November 2013 | Total exemption full accounts made up to 31 March 2013 (6 pages) |
27 January 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (10 pages) |
27 January 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (10 pages) |
28 November 2012 | Total exemption full accounts made up to 31 March 2012 (6 pages) |
28 November 2012 | Total exemption full accounts made up to 31 March 2012 (6 pages) |
5 April 2012 | Appointment of Albert David Partington as a director (4 pages) |
5 April 2012 | Appointment of Albert David Partington as a director (4 pages) |
16 February 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (11 pages) |
16 February 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (11 pages) |
12 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
12 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
10 September 2011 | Termination of appointment of Jack Burton as a director (1 page) |
10 September 2011 | Termination of appointment of Jack Burton as a director (1 page) |
24 February 2011 | Annual return made up to 22 January 2011 (17 pages) |
24 February 2011 | Annual return made up to 22 January 2011 (17 pages) |
31 January 2011 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
31 January 2011 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
11 March 2010 | Statement of capital following an allotment of shares on 29 January 2010
|
11 March 2010 | Statement of capital following an allotment of shares on 29 January 2010
|
25 February 2010 | Resolutions
|
25 February 2010 | Resolutions
|
17 February 2010 | Annual return made up to 22 January 2010 (14 pages) |
17 February 2010 | Annual return made up to 22 January 2010 (14 pages) |
2 January 2010 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
2 January 2010 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
5 March 2009 | Director's change of particulars / jack burton / 15/06/2003 (1 page) |
5 March 2009 | Director's change of particulars / jack burton / 15/06/2003 (1 page) |
5 March 2009 | Return made up to 22/01/09; full list of members (7 pages) |
5 March 2009 | Return made up to 22/01/09; full list of members (7 pages) |
14 January 2009 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
14 January 2009 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
5 February 2008 | Return made up to 22/01/08; change of members (7 pages) |
5 February 2008 | Return made up to 22/01/08; change of members (7 pages) |
22 January 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
22 January 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
13 July 2007 | Director resigned (1 page) |
13 July 2007 | New director appointed (2 pages) |
13 July 2007 | Director resigned (1 page) |
13 July 2007 | New director appointed (2 pages) |
17 February 2007 | Return made up to 22/01/07; full list of members (7 pages) |
17 February 2007 | Return made up to 22/01/07; full list of members (7 pages) |
22 December 2006 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
22 December 2006 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
3 February 2006 | Return made up to 22/01/06; full list of members (10 pages) |
3 February 2006 | Return made up to 22/01/06; full list of members (10 pages) |
29 November 2005 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
29 November 2005 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
15 February 2005 | Return made up to 22/01/05; full list of members (8 pages) |
15 February 2005 | Return made up to 22/01/05; full list of members (8 pages) |
5 January 2005 | Total exemption full accounts made up to 31 March 2004 (5 pages) |
5 January 2005 | Total exemption full accounts made up to 31 March 2004 (5 pages) |
20 February 2004 | Return made up to 22/01/04; full list of members (14 pages) |
20 February 2004 | Return made up to 22/01/04; full list of members (14 pages) |
18 December 2003 | Total exemption full accounts made up to 31 March 2003 (6 pages) |
18 December 2003 | Total exemption full accounts made up to 31 March 2003 (6 pages) |
11 February 2003 | Return made up to 22/01/03; no change of members (7 pages) |
11 February 2003 | Return made up to 22/01/03; no change of members (7 pages) |
30 December 2002 | Full accounts made up to 31 March 2002 (6 pages) |
30 December 2002 | Full accounts made up to 31 March 2002 (6 pages) |
27 January 2002 | Return made up to 22/01/02; no change of members (7 pages) |
27 January 2002 | Return made up to 22/01/02; no change of members (7 pages) |
15 January 2002 | Total exemption full accounts made up to 31 March 2001 (5 pages) |
15 January 2002 | Total exemption full accounts made up to 31 March 2001 (5 pages) |
5 February 2001 | Return made up to 22/01/01; full list of members (12 pages) |
5 February 2001 | Return made up to 22/01/01; full list of members (12 pages) |
10 December 2000 | Full accounts made up to 31 March 2000 (6 pages) |
10 December 2000 | Full accounts made up to 31 March 2000 (6 pages) |
20 September 2000 | Secretary resigned (1 page) |
20 September 2000 | New secretary appointed (2 pages) |
20 September 2000 | New director appointed (2 pages) |
20 September 2000 | Secretary resigned (1 page) |
20 September 2000 | New secretary appointed (2 pages) |
20 September 2000 | New director appointed (2 pages) |
19 July 2000 | Director resigned (1 page) |
19 July 2000 | Director resigned (1 page) |
5 March 2000 | New secretary appointed (2 pages) |
5 March 2000 | New secretary appointed (2 pages) |
5 March 2000 | Secretary resigned (1 page) |
5 March 2000 | New director appointed (2 pages) |
5 March 2000 | New director appointed (2 pages) |
5 March 2000 | Secretary resigned (1 page) |
2 February 2000 | Return made up to 22/01/00; full list of members
|
2 February 2000 | Return made up to 22/01/00; full list of members
|
29 December 1999 | Full accounts made up to 31 March 1999 (6 pages) |
29 December 1999 | Full accounts made up to 31 March 1999 (6 pages) |
29 January 1999 | Return made up to 22/01/99; no change of members (4 pages) |
29 January 1999 | Return made up to 22/01/99; no change of members (4 pages) |
5 January 1999 | Full accounts made up to 31 March 1998 (6 pages) |
5 January 1999 | Full accounts made up to 31 March 1998 (6 pages) |
16 February 1998 | Director resigned (1 page) |
16 February 1998 | New director appointed (2 pages) |
16 February 1998 | New director appointed (2 pages) |
16 February 1998 | Director resigned (1 page) |
31 January 1998 | Return made up to 22/01/98; full list of members (11 pages) |
31 January 1998 | Return made up to 22/01/98; full list of members (11 pages) |
26 January 1998 | Full accounts made up to 31 March 1997 (9 pages) |
26 January 1998 | Full accounts made up to 31 March 1997 (9 pages) |
4 February 1997 | Return made up to 22/01/97; full list of members (11 pages) |
4 February 1997 | Return made up to 22/01/97; full list of members (11 pages) |
19 January 1997 | Full accounts made up to 31 March 1996 (9 pages) |
19 January 1997 | Full accounts made up to 31 March 1996 (9 pages) |
9 February 1996 | Full accounts made up to 31 March 1995 (10 pages) |
9 February 1996 | Full accounts made up to 31 March 1995 (10 pages) |
1 February 1996 | Return made up to 22/01/96; no change of members (4 pages) |
1 February 1996 | Return made up to 22/01/96; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (61 pages) |
31 March 1911 | Incorporation (17 pages) |
31 March 1911 | Incorporation (17 pages) |