Company NameColeshill Properties Limited
Company StatusLiquidation
Company Number00614715
CategoryPrivate Limited Company
Incorporation Date12 November 1958(65 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Andrew James Calder
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed25 August 1991(32 years, 9 months after company formation)
Appointment Duration32 years, 7 months
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressBarbers Farm, Hurley Lane
Over Whitacre, Coleshill
Birmingham
West Midlands
B46 2LT
Director NameMr Richard David Calder
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed25 August 1991(32 years, 9 months after company formation)
Appointment Duration32 years, 7 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressOakdene Cottage Old Farm Lane
Nether Whitacre Coleshill
Birmingham
B46 2DL
Director NameMr Simon Charles Calder
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed25 August 1991(32 years, 9 months after company formation)
Appointment Duration32 years, 7 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressBriars Close Old Farm Lane
Coleshill
Birmingham
West Midlands
B46 2DL
Director NameMiss Margaret Anne Bennett
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed25 August 1991(32 years, 9 months after company formation)
Appointment Duration32 years, 7 months
RoleCare Worker
Country of ResidenceEngland
Correspondence AddressLeonard Curtis House Elms Square
Bury New Road
Whitefield
Greater Manchester
M45 7TA
Secretary NameMr Andrew James Calder
NationalityBritish
StatusCurrent
Appointed25 November 1998(40 years after company formation)
Appointment Duration25 years, 4 months
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressBarbers Farm, Hurley Lane
Over Whitacre, Coleshill
Birmingham
West Midlands
B46 2LT
Director NameMrs Margaret Amy Calder
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1991(32 years, 9 months after company formation)
Appointment Duration6 years, 2 months (resigned 10 November 1997)
RoleCompany Director
Correspondence AddressWhite Oaks Old Farm Lane
Coleshill
Birmingham
West Midlands
B46 2DL
Secretary NameMr Richard David Calder
NationalityBritish
StatusResigned
Appointed25 August 1991(32 years, 9 months after company formation)
Appointment Duration7 years, 3 months (resigned 25 November 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOakdene Cottage Old Farm Lane
Nether Whitacre Coleshill
Birmingham
B46 2DL

Contact

Telephone01675 481073
Telephone regionColeshill

Location

Registered AddressLeonard Curtis House Elms Square
Bury New Road
Whitefield
Greater Manchester
M45 7TA
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester

Shareholders

25 at £1M.a. Bennett
25.00%
Ordinary
25 at £1Mr A.j. Calder
25.00%
Ordinary
25 at £1Mr R.d. Calder
25.00%
Ordinary
25 at £1Mr S.c. Calder
25.00%
Ordinary

Financials

Year2014
Net Worth£1,369,301
Cash£1,601
Current Liabilities£138,269

Accounts

Latest Accounts31 March 2018 (5 years, 12 months ago)
Next Accounts Due31 December 2019 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return25 August 2019 (4 years, 7 months ago)
Next Return Due6 October 2020 (overdue)

Charges

25 July 2001Delivered on: 14 August 2001
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a or being 16 high street, aldridge staffordshire t/n WM299247.. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
23 July 2001Delivered on: 8 August 2001
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a or being prince regent house, high street, coleshill. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
25 July 2001Delivered on: 2 August 2001
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 16 oak tree lane selly oak birmingham west midlands t/no.WK172607. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
11 April 2000Delivered on: 15 April 2000
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 victoria rd,tamworth. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
2 August 1999Delivered on: 11 August 1999
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property k/a 80/82 high street coleshill warwickshire. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
7 January 1994Delivered on: 20 January 1994
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H premises k/as 3 victoria road,tamworth,staffordshire and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
29 March 1993Delivered on: 31 March 1993
Persons entitled: Midland 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: F/H lands hereditaments and premises being:-clinton house high street coleshill warwickshire. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Outstanding
8 January 1991Delivered on: 17 January 1991
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land farming the site of prince regent house high street coleshill birmingham B46 all movable plant and machinery on the premises and goodwill.
Outstanding
28 November 2008Delivered on: 2 December 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 1 saddlers court fryers road walsall west midlands t/no WM569047; together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
28 November 2008Delivered on: 2 December 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Clinton house high street coleshill birmingham; together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
28 November 2008Delivered on: 2 December 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 8,8A,8B,8C victoria road tamworth staffs t/no SF383554; together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
31 August 2006Delivered on: 12 September 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a lake house, 7 parkfield road, coleshill, warwickshire t/no WK303310. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
24 March 2004Delivered on: 26 March 2004
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 3 & 3A victoria road tamworth staffordshire, t/n SF157689,. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
24 March 2004Delivered on: 26 March 2004
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property 69 bridge street gwent. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
3 January 2002Delivered on: 16 January 2002
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a unit 113 mariner lichfield trading estate tamworth staffordshire, t/no SF179549.. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
1 May 1984Delivered on: 5 May 1984
Satisfied on: 10 November 1999
Persons entitled: Lloyds 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: F/H clinton house, high street, coleshill, birmingham - B46.
Fully Satisfied

Filing History

30 December 2023Return of final meeting in a members' voluntary winding up (19 pages)
28 December 2022Liquidators' statement of receipts and payments to 4 November 2022 (19 pages)
3 December 2021Liquidators' statement of receipts and payments to 4 November 2021 (19 pages)
22 November 2019Registered office address changed from Barbers Farm, Hurley Lane over Whitacre, Coleshill Birmingham West Midlands B46 2LT to Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA on 22 November 2019 (2 pages)
21 November 2019Appointment of a voluntary liquidator (3 pages)
21 November 2019Declaration of solvency (8 pages)
21 November 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-11-05
(1 page)
2 September 2019Confirmation statement made on 25 August 2019 with no updates (3 pages)
14 May 2019Satisfaction of charge 12 in full (2 pages)
14 May 2019Satisfaction of charge 14 in full (2 pages)
14 May 2019Satisfaction of charge 5 in full (2 pages)
14 May 2019Satisfaction of charge 11 in full (2 pages)
14 May 2019Satisfaction of charge 6 in full (2 pages)
14 May 2019Satisfaction of charge 16 in full (2 pages)
14 May 2019Satisfaction of charge 13 in full (2 pages)
4 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
28 August 2018Confirmation statement made on 25 August 2018 with no updates (3 pages)
23 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
23 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
7 September 2017Confirmation statement made on 25 August 2017 with no updates (3 pages)
7 September 2017Confirmation statement made on 25 August 2017 with no updates (3 pages)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
3 October 2016Resolutions
  • RES13 ‐ Re designated 16/09/2016
(2 pages)
30 September 2016Change of share class name or designation (2 pages)
30 September 2016Change of share class name or designation (2 pages)
6 September 2016Confirmation statement made on 25 August 2016 with updates (5 pages)
6 September 2016Confirmation statement made on 25 August 2016 with updates (5 pages)
3 February 2016Satisfaction of charge 9 in full (4 pages)
3 February 2016Satisfaction of charge 9 in full (4 pages)
3 February 2016Satisfaction of charge 10 in full (4 pages)
3 February 2016Satisfaction of charge 7 in full (4 pages)
3 February 2016Satisfaction of charge 3 in full (4 pages)
3 February 2016Satisfaction of charge 7 in full (4 pages)
3 February 2016Satisfaction of charge 8 in full (4 pages)
3 February 2016Satisfaction of charge 15 in full (4 pages)
3 February 2016Satisfaction of charge 2 in full (4 pages)
3 February 2016Satisfaction of charge 4 in full (4 pages)
3 February 2016Satisfaction of charge 2 in full (4 pages)
3 February 2016Satisfaction of charge 15 in full (4 pages)
3 February 2016Satisfaction of charge 10 in full (4 pages)
3 February 2016Satisfaction of charge 3 in full (4 pages)
3 February 2016Satisfaction of charge 8 in full (4 pages)
3 February 2016Satisfaction of charge 4 in full (4 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
4 September 2015Annual return made up to 25 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 100
(6 pages)
4 September 2015Annual return made up to 25 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 100
(6 pages)
30 July 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
30 July 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
10 November 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
10 November 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
16 September 2014Annual return made up to 25 August 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 100
(6 pages)
16 September 2014Director's details changed for Miss Margaret Anne Bennett on 1 September 2014 (2 pages)
16 September 2014Director's details changed for Miss Margaret Anne Bennett on 1 September 2014 (2 pages)
16 September 2014Annual return made up to 25 August 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 100
(6 pages)
16 September 2014Director's details changed for Miss Margaret Anne Bennett on 1 September 2014 (2 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
5 September 2013Annual return made up to 25 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 100
(7 pages)
5 September 2013Annual return made up to 25 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 100
(7 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
18 September 2012Annual return made up to 25 August 2012 with a full list of shareholders (7 pages)
18 September 2012Annual return made up to 25 August 2012 with a full list of shareholders (7 pages)
12 October 2011Accounts for a small company made up to 31 March 2011 (7 pages)
12 October 2011Accounts for a small company made up to 31 March 2011 (7 pages)
30 August 2011Annual return made up to 25 August 2011 with a full list of shareholders (7 pages)
30 August 2011Annual return made up to 25 August 2011 with a full list of shareholders (7 pages)
25 September 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
25 September 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
15 September 2010Director's details changed for Miss Margaret Anne Bennett on 25 August 2010 (2 pages)
15 September 2010Director's details changed for Miss Margaret Anne Bennett on 25 August 2010 (2 pages)
15 September 2010Annual return made up to 25 August 2010 with a full list of shareholders (7 pages)
15 September 2010Annual return made up to 25 August 2010 with a full list of shareholders (7 pages)
2 November 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
2 November 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
7 October 2009Annual return made up to 25 August 2009 with a full list of shareholders (5 pages)
7 October 2009Annual return made up to 25 August 2009 with a full list of shareholders (5 pages)
2 December 2008Particulars of a mortgage or charge / charge no: 16 (5 pages)
2 December 2008Particulars of a mortgage or charge / charge no: 15 (4 pages)
2 December 2008Particulars of a mortgage or charge / charge no: 16 (5 pages)
2 December 2008Particulars of a mortgage or charge / charge no: 14 (4 pages)
2 December 2008Particulars of a mortgage or charge / charge no: 15 (4 pages)
2 December 2008Particulars of a mortgage or charge / charge no: 14 (4 pages)
10 November 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
10 November 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
30 September 2008Return made up to 25/08/08; full list of members (5 pages)
30 September 2008Return made up to 25/08/08; full list of members (5 pages)
27 December 2007Accounts for a small company made up to 31 March 2007 (7 pages)
27 December 2007Accounts for a small company made up to 31 March 2007 (7 pages)
17 October 2007Return made up to 25/08/07; no change of members (8 pages)
17 October 2007Return made up to 25/08/07; no change of members (8 pages)
30 November 2006Accounts for a small company made up to 31 March 2006 (7 pages)
30 November 2006Accounts for a small company made up to 31 March 2006 (7 pages)
22 September 2006Return made up to 25/08/06; full list of members (9 pages)
22 September 2006Return made up to 25/08/06; full list of members (9 pages)
12 September 2006Particulars of mortgage/charge (4 pages)
12 September 2006Particulars of mortgage/charge (4 pages)
14 November 2005Accounts for a small company made up to 31 March 2005 (7 pages)
14 November 2005Accounts for a small company made up to 31 March 2005 (7 pages)
22 September 2005Return made up to 25/08/05; full list of members (9 pages)
22 September 2005Return made up to 25/08/05; full list of members (9 pages)
15 November 2004Accounts for a small company made up to 31 March 2004 (9 pages)
15 November 2004Accounts for a small company made up to 31 March 2004 (9 pages)
29 September 2004Return made up to 25/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
29 September 2004Return made up to 25/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
26 March 2004Particulars of mortgage/charge (5 pages)
26 March 2004Particulars of mortgage/charge (5 pages)
26 March 2004Particulars of mortgage/charge (5 pages)
26 March 2004Particulars of mortgage/charge (5 pages)
28 January 2004Accounts for a small company made up to 31 March 2003 (6 pages)
28 January 2004Accounts for a small company made up to 31 March 2003 (6 pages)
6 September 2003Return made up to 25/08/03; full list of members (9 pages)
6 September 2003Return made up to 25/08/03; full list of members (9 pages)
24 September 2002Accounts for a small company made up to 31 March 2002 (8 pages)
24 September 2002Accounts for a small company made up to 31 March 2002 (8 pages)
11 September 2002Return made up to 25/08/02; full list of members (9 pages)
11 September 2002Return made up to 25/08/02; full list of members (9 pages)
23 January 2002Accounts for a small company made up to 31 March 2001 (6 pages)
23 January 2002Accounts for a small company made up to 31 March 2001 (6 pages)
16 January 2002Particulars of mortgage/charge (5 pages)
16 January 2002Particulars of mortgage/charge (5 pages)
5 September 2001Return made up to 25/08/01; full list of members (8 pages)
5 September 2001Return made up to 25/08/01; full list of members (8 pages)
14 August 2001Particulars of mortgage/charge (7 pages)
14 August 2001Particulars of mortgage/charge (7 pages)
8 August 2001Particulars of mortgage/charge (6 pages)
8 August 2001Particulars of mortgage/charge (6 pages)
2 August 2001Particulars of mortgage/charge (3 pages)
2 August 2001Particulars of mortgage/charge (3 pages)
24 October 2000Accounts for a small company made up to 31 March 2000 (6 pages)
24 October 2000Accounts for a small company made up to 31 March 2000 (6 pages)
8 September 2000Return made up to 25/08/00; full list of members (8 pages)
8 September 2000Return made up to 25/08/00; full list of members (8 pages)
15 April 2000Particulars of mortgage/charge (3 pages)
15 April 2000Particulars of mortgage/charge (3 pages)
10 November 1999Declaration of satisfaction of mortgage/charge (1 page)
10 November 1999Declaration of satisfaction of mortgage/charge (1 page)
14 September 1999Return made up to 25/08/99; no change of members (4 pages)
14 September 1999Return made up to 25/08/99; no change of members (4 pages)
11 August 1999Particulars of mortgage/charge (5 pages)
11 August 1999Particulars of mortgage/charge (5 pages)
8 July 1999Accounts for a small company made up to 31 March 1999 (7 pages)
8 July 1999Accounts for a small company made up to 31 March 1999 (7 pages)
10 June 1999Secretary's particulars changed;director's particulars changed (1 page)
10 June 1999Secretary's particulars changed;director's particulars changed (1 page)
10 June 1999Registered office changed on 10/06/99 from: white oaks old farm lane nether whitacre nr. Coleshill birmingham B46 2DL (1 page)
10 June 1999Registered office changed on 10/06/99 from: white oaks old farm lane nether whitacre nr. Coleshill birmingham B46 2DL (1 page)
15 December 1998Secretary resigned (1 page)
15 December 1998New secretary appointed (2 pages)
15 December 1998New secretary appointed (2 pages)
15 December 1998Secretary resigned (1 page)
11 November 1998Accounts for a small company made up to 31 March 1998 (7 pages)
11 November 1998Accounts for a small company made up to 31 March 1998 (7 pages)
7 September 1998Return made up to 25/08/98; full list of members (6 pages)
7 September 1998Return made up to 25/08/98; full list of members (6 pages)
13 January 1998Director resigned (1 page)
13 January 1998Director resigned (1 page)
15 September 1997Accounts for a small company made up to 31 March 1997 (8 pages)
15 September 1997Accounts for a small company made up to 31 March 1997 (8 pages)
22 November 1996Director's particulars changed (1 page)
22 November 1996Director's particulars changed (1 page)
16 September 1996Return made up to 25/08/96; no change of members (6 pages)
16 September 1996Return made up to 25/08/96; no change of members (6 pages)
17 July 1996Accounts for a small company made up to 31 March 1996 (8 pages)
17 July 1996Accounts for a small company made up to 31 March 1996 (8 pages)
8 September 1995Accounts for a small company made up to 31 March 1995 (8 pages)
8 September 1995Accounts for a small company made up to 31 March 1995 (8 pages)
30 August 1995Return made up to 25/08/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 August 1995Return made up to 25/08/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)