Clothorn Road
Manchester
M20 6BG
Director Name | Mandana Vasseghi |
---|---|
Date of Birth | April 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2002(41 years, 8 months after company formation) |
Appointment Duration | 20 years, 4 months |
Role | Housewife |
Country of Residence | England |
Correspondence Address | Office 1, The Old Printshop Bowden Hall, Bowden La Marple Stockport Greater Manchester SK6 6NE |
Director Name | Margaret Mary Lackey |
---|---|
Date of Birth | June 1944 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 March 2005(44 years after company formation) |
Appointment Duration | 18 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Office 1, The Old Printshop Bowden Hall, Bowden La Marple Stockport Greater Manchester SK6 6NE |
Director Name | Mr Aras Alexandras Gasiunas |
---|---|
Date of Birth | February 1951 (Born 72 years ago) |
Nationality | Australian,Lithuania |
Status | Current |
Appointed | 28 August 2007(46 years, 6 months after company formation) |
Appointment Duration | 15 years, 7 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Office 1, The Old Printshop Bowden Hall, Bowden La Marple Stockport Greater Manchester SK6 6NE |
Director Name | Mr Gavin Fisk |
---|---|
Date of Birth | February 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 October 2008(47 years, 7 months after company formation) |
Appointment Duration | 14 years, 5 months |
Role | Housing Manager |
Country of Residence | United Kingdom |
Correspondence Address | Office 1, The Old Printshop Bowden Hall, Bowden La Marple Stockport Greater Manchester SK6 6NE |
Director Name | Ms Susan Kathleen Thurston |
---|---|
Date of Birth | January 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 December 2011(50 years, 9 months after company formation) |
Appointment Duration | 11 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Office 1, The Old Printshop Bowden Hall, Bowden La Marple Stockport Greater Manchester SK6 6NE |
Director Name | Mr Colin Thomas Burke |
---|---|
Date of Birth | March 1950 (Born 73 years ago) |
Nationality | English |
Status | Current |
Appointed | 07 August 2015(54 years, 5 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Office 1, The Old Printshop Bowden Hall, Bowden La Marple Stockport Greater Manchester SK6 6NE |
Director Name | Mrs Bridget Moninna Lofthouse |
---|---|
Date of Birth | October 1928 (Born 94 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 July 2016(55 years, 4 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Office 1, The Old Printshop Bowden Hall, Bowden La Marple Stockport Greater Manchester SK6 6NE |
Secretary Name | Dempster Management Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 April 2021(60 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months |
Correspondence Address | Office 1, The Old Printshop Bowden Hall, Bowden La Marple Stockport Greater Manchester SK6 6NE |
Director Name | Mr Anthony Bernard Blasdale |
---|---|
Date of Birth | June 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(30 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 03 July 1996) |
Role | Surveyor & Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | 23 Albert Square Altrincham Cheshire WA14 2ND |
Director Name | Mrs Ester Candy |
---|---|
Date of Birth | March 1911 (Born 112 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 31 December 1991(30 years, 10 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 16 May 1992) |
Role | Retired |
Correspondence Address | 6 Priory Gardens Didsbury Manchester Lancashire M20 6BG |
Director Name | Mrs Pauline Epstein |
---|---|
Date of Birth | June 1904 (Born 118 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 31 December 1991(30 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 04 July 1994) |
Role | Retired |
Correspondence Address | 4 Priory Gardens Didsbury Manchester Lancashire M20 6BG |
Director Name | William Frank Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(30 years, 10 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 30 November 1998) |
Role | Retired |
Correspondence Address | Flat 1 Priory Gardens Clothorn Road Didsbury Manchester M20 6BG |
Director Name | Mr Alan Eric Hare |
---|---|
Date of Birth | July 1928 (Born 94 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 31 December 1991(30 years, 10 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 03 August 2007) |
Role | Chartered Surveyor |
Correspondence Address | 8 Priory Gardens Clothorn Road Manchester M20 6BG |
Director Name | Mr Ian Lyneburn Galbraith Niven |
---|---|
Date of Birth | January 1924 (Born 99 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 31 December 1991(30 years, 10 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 09 November 2002) |
Role | Retired |
Correspondence Address | 3 Priory Gardens Clothorn Road Manchester M20 6BG |
Director Name | Mr Eric James Randall |
---|---|
Date of Birth | May 1921 (Born 101 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 31 December 1991(30 years, 10 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 25 July 2000) |
Role | Retired |
Correspondence Address | 7 Priory Gardens Clothorn Road Manchester M20 6BG |
Secretary Name | Mr Anthony Bernard Blasdale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(30 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 03 July 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Albert Square Altrincham Cheshire WA14 2ND |
Director Name | Dr Mark Appleby |
---|---|
Date of Birth | August 1963 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1993(32 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 December 1997) |
Role | Cardiologist |
Correspondence Address | 6 Priory Gardens Clothorn Road Didsbury Manchester M20 6BG |
Director Name | Adelaide Lofthouse |
---|---|
Date of Birth | November 1914 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1994(33 years, 4 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 08 March 2005) |
Role | Retired |
Correspondence Address | 4 Priory Gardens Clothorn Road Manchester M20 6BG |
Director Name | Dr Mita Kale |
---|---|
Date of Birth | March 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1996(35 years, 4 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 30 September 2003) |
Role | Doctor |
Correspondence Address | 2 Priory Gardens Clothorn Road Manchester M20 6BG |
Secretary Name | William Frank Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 1996(35 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 November 1998) |
Role | Retired |
Correspondence Address | Flat 1 Priory Gardens Clothorn Road Didsbury Manchester M20 6BG |
Director Name | Joanne Claire Conn |
---|---|
Date of Birth | August 1975 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1997(36 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 February 2000) |
Role | Company Director |
Correspondence Address | 6 Priory Gardens Clothorn Road Manchester M20 6BG |
Director Name | Dr Eleanor Margaret Smith |
---|---|
Date of Birth | February 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1998(37 years, 9 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 16 August 2006) |
Role | Doctor |
Correspondence Address | 1 Priory Gardens Clothorn Road Manchester M20 6BG |
Secretary Name | Mrs Joelle Annie Yvette Riley |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 30 November 1998(37 years, 9 months after company formation) |
Appointment Duration | 22 years, 7 months (resigned 01 July 2021) |
Role | Lecturer |
Country of Residence | England |
Correspondence Address | 5 Priory Gardens Clothorn Road Manchester M20 6BG |
Director Name | Kathleen Sarah Matthews |
---|---|
Date of Birth | June 1964 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2000(38 years, 11 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 09 December 2011) |
Role | Tutor |
Country of Residence | England |
Correspondence Address | 6 Priory Gardens Clothorn Road Manchester Lancashire M20 6BG |
Director Name | Irene Florence Randall |
---|---|
Date of Birth | January 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2000(39 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 October 2002) |
Role | Retired |
Correspondence Address | 7 Priory Gardens Clothorn Road Manchester M20 6BG |
Director Name | Dr Ruth Mary Longfellow |
---|---|
Date of Birth | January 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2002(41 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 28 August 2007) |
Role | Doctor |
Correspondence Address | 3 Priory Gardens Clothorn Road Manchester M20 6BG |
Director Name | Edna Kershaw |
---|---|
Date of Birth | June 1929 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2003(42 years, 7 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 07 August 2015) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 2 Priory Gardens Clothorn Road Didsbury Manchester M20 6BG |
Director Name | Bernard Lofthouse |
---|---|
Date of Birth | November 1926 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2006(45 years, 5 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 04 May 2016) |
Role | Retired |
Country of Residence | England |
Correspondence Address | No 1 Priory Gardens Clothorn Road Didsbury Manchester Lancashire M20 6BG |
Registered Address | Office 1, The Old Printshop Bowden Hall, Bowden Lane Marple Stockport Greater Manchester SK6 6NE |
---|---|
Region | North West |
Constituency | Hazel Grove |
County | Greater Manchester |
Ward | Marple North |
Built Up Area | Marple |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £16,529 |
Cash | £16,548 |
Current Liabilities | £432 |
Latest Accounts | 30 June 2022 (8 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2024 (1 year from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 16 November 2022 (4 months, 1 week ago) |
---|---|
Next Return Due | 30 November 2023 (8 months, 1 week from now) |
3 February 2022 | Micro company accounts made up to 30 June 2021 (3 pages) |
---|---|
2 December 2021 | Confirmation statement made on 2 December 2021 with updates (4 pages) |
19 July 2021 | Director's details changed for Margaret Mary Lackey on 19 July 2021 (2 pages) |
19 July 2021 | Director's details changed for Mrs Bridget Moninna Lofthouse on 19 July 2021 (2 pages) |
19 July 2021 | Registered office address changed from 5 Priory Gardens Priory Gardens Mansion Limited 5 Priory Gardens Clothorn Road Manchester M20 6BG United Kingdom to Office 1, the Old Printshop Bowden Hall, Bowden Lane Marple Stockport Greater Manchester SK6 6NE on 19 July 2021 (1 page) |
19 July 2021 | Director's details changed for Mandana Vasseghi on 19 July 2021 (2 pages) |
19 July 2021 | Director's details changed for Mr Colin Thomas Burke on 19 July 2021 (2 pages) |
19 July 2021 | Director's details changed for Mr Gavin Fisk on 19 July 2021 (2 pages) |
19 July 2021 | Director's details changed for Ms Susan Kathleen Thurston on 19 July 2021 (2 pages) |
19 July 2021 | Director's details changed for Mr Aras Alexandras Gasiunas on 19 July 2021 (2 pages) |
19 July 2021 | Termination of appointment of Joelle Annie Yvette Riley as a secretary on 1 July 2021 (1 page) |
30 June 2021 | Appointment of Dempster Management Services Limited as a secretary on 1 April 2021 (2 pages) |
14 April 2021 | Registered office address changed from Priory Gardens Mansion Limited 5 Priory Gardens Clothorn Road Manchester M20 6BG to 5 Priory Gardens Priory Gardens Mansion Limited 5 Priory Gardens Clothorn Road Manchester M20 6BG on 14 April 2021 (1 page) |
14 April 2021 | Director's details changed for Ms Susan Kathleen Thurston on 14 April 2021 (2 pages) |
14 April 2021 | Director's details changed for Mrs Bridget Moninna Lofthouse on 14 April 2021 (2 pages) |
14 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
9 July 2020 | Micro company accounts made up to 30 June 2020 (3 pages) |
22 February 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
28 August 2019 | Director's details changed for Ms Susan Kathleen Thurston on 28 August 2019 (2 pages) |
28 August 2019 | Director's details changed for Mr Colin Thomas Burke on 28 August 2019 (2 pages) |
28 August 2019 | Director's details changed for Mrs Bridget Moninna Lofthouse on 28 August 2019 (2 pages) |
28 August 2019 | Director's details changed for Mr Colin Thomas Burke on 28 August 2019 (2 pages) |
13 August 2019 | Micro company accounts made up to 30 June 2019 (2 pages) |
28 February 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
2 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
9 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
9 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
19 September 2017 | Micro company accounts made up to 30 June 2017 (2 pages) |
19 September 2017 | Micro company accounts made up to 30 June 2017 (2 pages) |
24 February 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
24 February 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
3 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
3 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
9 August 2016 | Appointment of Mrs Bridget Moninna Lofthouse as a director on 11 July 2016 (2 pages) |
9 August 2016 | Termination of appointment of Bernard Lofthouse as a director on 4 May 2016 (1 page) |
9 August 2016 | Appointment of Mrs Bridget Moninna Lofthouse as a director on 11 July 2016 (2 pages) |
9 August 2016 | Termination of appointment of Bernard Lofthouse as a director on 4 May 2016 (1 page) |
22 January 2016 | Termination of appointment of Susan Kathleen Thurston as a director on 31 December 2015 (1 page) |
22 January 2016 | Termination of appointment of Susan Kathleen Thurston as a director on 31 December 2015 (1 page) |
21 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-21
|
21 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-21
|
12 October 2015 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
12 October 2015 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
29 September 2015 | Appointment of Mr Colin Thomas Burke as a director on 7 August 2015 (2 pages) |
29 September 2015 | Termination of appointment of Edna Kershaw as a director on 7 August 2015 (1 page) |
29 September 2015 | Appointment of Mr Colin Thomas Burke as a director on 7 August 2015 (2 pages) |
29 September 2015 | Termination of appointment of Edna Kershaw as a director on 7 August 2015 (1 page) |
29 September 2015 | Appointment of Mr Colin Thomas Burke as a director on 7 August 2015 (2 pages) |
29 September 2015 | Termination of appointment of Edna Kershaw as a director on 7 August 2015 (1 page) |
5 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
19 September 2014 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
19 September 2014 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
12 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-12
|
10 September 2013 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
10 September 2013 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
9 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (12 pages) |
9 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (12 pages) |
22 October 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
22 October 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
10 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (12 pages) |
10 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (12 pages) |
9 February 2012 | Appointment of Susan Kathleen Thurston as a director (2 pages) |
9 February 2012 | Termination of appointment of Kathleen Matthews as a director (1 page) |
9 February 2012 | Appointment of Susan Kathleen Thurston as a director (2 pages) |
9 February 2012 | Termination of appointment of Kathleen Matthews as a director (1 page) |
9 February 2012 | Appointment of Susan Kathleen Thurston as a director (3 pages) |
9 February 2012 | Appointment of Susan Kathleen Thurston as a director on 9 December 2010
|
9 February 2012 | Appointment of Susan Kathleen Thurston as a director (3 pages) |
9 February 2012 | Termination of appointment of Kathleen Matthews as a director (1 page) |
9 February 2012 | Appointment of Susan Kathleen Thurston as a director on 9 December 2010
|
9 February 2012 | Termination of appointment of Kathleen Matthews as a director (1 page) |
12 September 2011 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
12 September 2011 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
28 February 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
28 February 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
27 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (12 pages) |
27 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (12 pages) |
19 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (10 pages) |
19 January 2010 | Director's details changed for Margaret Mary Lackey on 19 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Bernard Lofthouse on 19 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Mandana Vasseghi on 19 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Gavin Fisk on 19 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Mrs Joelle Annie Yvette Riley on 19 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Kathleen Sarah Matthews on 19 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Mr Aras Alexandras Gasiunas on 19 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Edna Kershaw on 19 January 2010 (2 pages) |
19 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (10 pages) |
19 January 2010 | Director's details changed for Margaret Mary Lackey on 19 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Bernard Lofthouse on 19 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Gavin Fisk on 19 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Mandana Vasseghi on 19 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Kathleen Sarah Matthews on 19 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Mrs Joelle Annie Yvette Riley on 19 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Edna Kershaw on 19 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Mr Aras Alexandras Gasiunas on 19 January 2010 (2 pages) |
27 November 2009 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
27 November 2009 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
13 April 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
13 April 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
9 February 2009 | Return made up to 31/12/08; full list of members (7 pages) |
9 February 2009 | Return made up to 31/12/08; full list of members (7 pages) |
19 December 2008 | Accounts for a small company made up to 30 June 2007 (4 pages) |
19 December 2008 | Accounts for a small company made up to 30 June 2007 (4 pages) |
20 October 2008 | Director appointed gavin fisk (2 pages) |
20 October 2008 | Director appointed gavin fisk (2 pages) |
19 May 2008 | Director appointed aras alexandras gasiunas (1 page) |
19 May 2008 | Director appointed aras alexandras gasiunas (1 page) |
4 March 2008 | Return made up to 31/12/07; full list of members (7 pages) |
4 March 2008 | Return made up to 31/12/07; full list of members (7 pages) |
26 February 2008 | Appointment terminated director alan hare (1 page) |
26 February 2008 | Appointment terminated director ruth longfellow (1 page) |
26 February 2008 | Appointment terminated director alan hare (1 page) |
26 February 2008 | Appointment terminated director ruth longfellow (1 page) |
25 April 2007 | Accounts for a small company made up to 30 June 2006 (5 pages) |
25 April 2007 | Accounts for a small company made up to 30 June 2006 (5 pages) |
18 February 2007 | Return made up to 31/12/06; full list of members
|
18 February 2007 | Return made up to 31/12/06; full list of members
|
4 September 2006 | Director resigned (1 page) |
4 September 2006 | New director appointed (2 pages) |
4 September 2006 | Director resigned (1 page) |
4 September 2006 | New director appointed (2 pages) |
19 April 2006 | Accounts for a small company made up to 30 June 2005 (5 pages) |
19 April 2006 | Accounts for a small company made up to 30 June 2005 (5 pages) |
24 January 2006 | Return made up to 31/12/05; full list of members (12 pages) |
24 January 2006 | Return made up to 31/12/05; full list of members (12 pages) |
10 August 2005 | New director appointed (2 pages) |
10 August 2005 | New director appointed (2 pages) |
27 July 2005 | Director resigned (1 page) |
27 July 2005 | Director resigned (1 page) |
8 April 2005 | Accounts for a small company made up to 30 June 2004 (5 pages) |
8 April 2005 | Accounts for a small company made up to 30 June 2004 (5 pages) |
28 January 2005 | Return made up to 31/12/04; full list of members
|
28 January 2005 | Return made up to 31/12/04; full list of members
|
4 May 2004 | Accounts for a small company made up to 30 June 2003 (5 pages) |
4 May 2004 | Accounts for a small company made up to 30 June 2003 (5 pages) |
18 February 2004 | Return made up to 31/12/03; full list of members (12 pages) |
18 February 2004 | Return made up to 31/12/03; full list of members (12 pages) |
10 November 2003 | Director resigned (1 page) |
10 November 2003 | New director appointed (2 pages) |
10 November 2003 | Director resigned (1 page) |
10 November 2003 | New director appointed (2 pages) |
3 May 2003 | Full accounts made up to 30 June 2002 (10 pages) |
3 May 2003 | Full accounts made up to 30 June 2002 (10 pages) |
31 January 2003 | New director appointed (2 pages) |
31 January 2003 | New director appointed (1 page) |
31 January 2003 | Return made up to 31/12/02; full list of members
|
31 January 2003 | Director resigned (1 page) |
31 January 2003 | Director resigned (1 page) |
31 January 2003 | New director appointed (2 pages) |
31 January 2003 | New director appointed (1 page) |
31 January 2003 | Return made up to 31/12/02; full list of members
|
31 January 2003 | Director resigned (1 page) |
31 January 2003 | Director resigned (1 page) |
24 April 2002 | Full accounts made up to 30 June 2001 (10 pages) |
24 April 2002 | Full accounts made up to 30 June 2001 (10 pages) |
16 January 2002 | Return made up to 31/12/01; full list of members
|
16 January 2002 | Return made up to 31/12/01; full list of members
|
4 May 2001 | Full accounts made up to 30 June 2000 (10 pages) |
4 May 2001 | Full accounts made up to 30 June 2000 (10 pages) |
18 January 2001 | Director resigned (1 page) |
18 January 2001 | New director appointed (2 pages) |
18 January 2001 | Return made up to 31/12/00; full list of members (10 pages) |
18 January 2001 | Director resigned (1 page) |
18 January 2001 | New director appointed (2 pages) |
18 January 2001 | Return made up to 31/12/00; full list of members (10 pages) |
23 May 2000 | Director resigned (1 page) |
23 May 2000 | New director appointed (2 pages) |
23 May 2000 | Director resigned (1 page) |
23 May 2000 | New director appointed (2 pages) |
25 April 2000 | Full accounts made up to 30 June 1999 (10 pages) |
25 April 2000 | Full accounts made up to 30 June 1999 (10 pages) |
11 February 2000 | Return made up to 31/12/99; full list of members
|
11 February 2000 | Return made up to 31/12/99; full list of members
|
29 April 1999 | Full accounts made up to 30 June 1998 (10 pages) |
29 April 1999 | Full accounts made up to 30 June 1998 (10 pages) |
26 February 1999 | Return made up to 31/12/98; full list of members
|
26 February 1999 | Return made up to 31/12/98; full list of members
|
20 January 1999 | New secretary appointed (2 pages) |
20 January 1999 | New secretary appointed (2 pages) |
4 January 1999 | Secretary resigned;director resigned (1 page) |
4 January 1999 | New director appointed (2 pages) |
4 January 1999 | Secretary resigned;director resigned (1 page) |
4 January 1999 | New director appointed (2 pages) |
18 April 1998 | Full accounts made up to 30 June 1997 (10 pages) |
18 April 1998 | Full accounts made up to 30 June 1997 (10 pages) |
15 January 1998 | Director resigned (1 page) |
15 January 1998 | Return made up to 31/12/97; change of members
|
15 January 1998 | New director appointed (2 pages) |
15 January 1998 | Director resigned (1 page) |
15 January 1998 | Return made up to 31/12/97; change of members
|
15 January 1998 | New director appointed (2 pages) |
1 May 1997 | Full accounts made up to 30 June 1996 (10 pages) |
1 May 1997 | Full accounts made up to 30 June 1996 (10 pages) |
20 January 1997 | Return made up to 31/12/96; change of members (8 pages) |
20 January 1997 | Return made up to 31/12/96; change of members (8 pages) |
18 September 1996 | New director appointed (2 pages) |
18 September 1996 | New director appointed (2 pages) |
6 September 1996 | New secretary appointed (2 pages) |
6 September 1996 | Secretary resigned;director resigned (1 page) |
6 September 1996 | New secretary appointed (2 pages) |
6 September 1996 | Secretary resigned;director resigned (1 page) |
28 April 1996 | Full accounts made up to 30 June 1995 (10 pages) |
28 April 1996 | Full accounts made up to 30 June 1995 (10 pages) |
22 January 1996 | Return made up to 31/12/95; full list of members (8 pages) |
22 January 1996 | Return made up to 31/12/95; full list of members (8 pages) |
24 April 1995 | Accounts for a small company made up to 30 June 1994 (10 pages) |
24 April 1995 | Accounts for a small company made up to 30 June 1994 (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (28 pages) |