Sale
M33 6RH
Director Name | Mr Peter Richard Buckles |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 August 2012(42 years, 3 months after company formation) |
Appointment Duration | 11 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 176 Washway Road Sale M33 6RH |
Director Name | Mr David Andrew Sutherby |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | English |
Status | Current |
Appointed | 31 August 2016(46 years, 3 months after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Electrical Engineer |
Country of Residence | England |
Correspondence Address | 176 Washway Road Sale M33 6RH |
Secretary Name | Code Property Management Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 01 April 2022(51 years, 11 months after company formation) |
Appointment Duration | 2 years |
Correspondence Address | 176 Washway Road Sale M33 6RH |
Director Name | Mr George Kenneth Makin |
---|---|
Date of Birth | May 1916 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1992(21 years, 9 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 18 November 2001) |
Role | Retired |
Correspondence Address | Atkinson House Atkinson Road Sale Cheshire M33 1EY |
Director Name | Margaret Gough Pucknell |
---|---|
Date of Birth | May 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1992(21 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 20 April 1994) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Flat 10 Atkinson House Atkinson Road Sale Cheshire M33 6EX |
Director Name | Mr John Edwin Cooper-Bentley |
---|---|
Date of Birth | May 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1992(21 years, 9 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 25 January 1993) |
Role | Retired |
Correspondence Address | Atkinson House Atkinson Road Sale Cheshire M33 1EY |
Director Name | Mr Gordon Philip Brown |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1992(21 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 10 April 1995) |
Role | Unemployed |
Correspondence Address | Atkinson House Atkinson Road Sale Cheshire M33 1EY |
Secretary Name | Stephen Bruce Murray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 1992(21 years, 9 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 06 October 2003) |
Role | Company Director |
Correspondence Address | Carwood 5 Chester Avenue Hale Altrincham Cheshire WA15 9DB |
Director Name | Thomas Brian Longden |
---|---|
Date of Birth | April 1994 (Born 30 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1994(24 years after company formation) |
Appointment Duration | 10 months, 1 week (resigned 10 April 1995) |
Role | Retired |
Correspondence Address | Flat 2 Atkinson House Sale Cheshire M33 6EX |
Director Name | Margaret Ethel Gittings |
---|---|
Date of Birth | October 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1994(24 years, 1 month after company formation) |
Appointment Duration | 8 years (resigned 19 June 2002) |
Role | Retired |
Correspondence Address | Flat 8 Atkinson House Atkinson Road Sale Cheshire M33 6EX |
Director Name | Margaret Gough Pucknell |
---|---|
Date of Birth | May 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1998(27 years, 11 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 20 July 2010) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Flat 10 Atkinson House Atkinson Road Sale Cheshire M33 6EX |
Director Name | Ian William Cameron Philp |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2002(32 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 10 March 2004) |
Role | Planning Superviser |
Correspondence Address | 27 Woodhouse Lane Sale Cheshire M33 4JZ |
Secretary Name | Mr Anthony Paul Farrell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 2003(33 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 15 October 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Crofton Avenue Timperley Altrincham Cheshire WA15 6DA |
Director Name | Hugh Robert Murphy |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2004(33 years, 10 months after company formation) |
Appointment Duration | 7 years (resigned 29 March 2011) |
Role | Computer Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 34 Rivington Road Altrincham Cheshire WA15 9PJ |
Director Name | Joyce Cooper Bentley |
---|---|
Date of Birth | December 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2004(33 years, 10 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 31 August 2016) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Flat 11 Atkinson House Atkinson Road Sale Cheshire M33 6EX |
Secretary Name | Mr Patrick Ryan Walsh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(37 years, 10 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 08 December 2020) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 12 Tanyard Drive Hale Barns Cheshire WA15 0BS |
Secretary Name | Mr Brent Patterson |
---|---|
Status | Resigned |
Appointed | 08 December 2020(50 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 April 2022) |
Role | Company Director |
Correspondence Address | Jmb Property Management Ltd Suite 117, Imperial Ho 79-81 Hornby Street Bury BL9 5BN |
Secretary Name | Residential Management Group Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 2007(37 years, 5 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 31 March 2008) |
Correspondence Address | Phoenix House 11 Wellesley Road Croydon Surrey CR0 2NW |
Website | atkinsglobal.com |
---|
Registered Address | 176 Washway Road Sale M33 6RH |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Ashton upon Mersey |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
1 at £5 | Anne Marie Buckles & Graham Robert Seymour & Peter Richard Buckles 8.33% Ordinary |
---|---|
1 at £5 | David Andrew Sutherby 8.33% Ordinary |
1 at £5 | Elaine Hall 8.33% Ordinary |
1 at £5 | Hugh Robert Murphy 8.33% Ordinary |
1 at £5 | Jessica Stewart 8.33% Ordinary |
1 at £5 | Joyce Cooper-bentley 8.33% Ordinary |
1 at £5 | Margaret Pucknell 8.33% Ordinary |
1 at £5 | Mr J. Morgans & Mrs J. Morgans 8.33% Ordinary |
1 at £5 | Patrick R. Walsh & Agnes Walsh 8.33% Ordinary |
1 at £5 | Victoria Jane Atherton 8.33% Ordinary |
2 at £5 | Margaret Bowie & Donald Bowie 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,234 |
Cash | £4,366 |
Latest Accounts | 30 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 6 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 20 March 2025 (10 months, 3 weeks from now) |
6 March 2023 | Confirmation statement made on 6 March 2023 with updates (4 pages) |
---|---|
6 March 2023 | Micro company accounts made up to 30 September 2022 (3 pages) |
2 April 2022 | Termination of appointment of Brent Patterson as a secretary on 1 April 2022 (1 page) |
2 April 2022 | Appointment of Code Property Management Ltd as a secretary on 1 April 2022 (2 pages) |
2 April 2022 | Registered office address changed from Jmb Property Management Ltd Suite 117, Imperial House 79-81 Hornby Street Bury BL9 5BN United Kingdom to 176 Washway Road Sale M33 6RH on 2 April 2022 (1 page) |
21 March 2022 | Confirmation statement made on 6 March 2022 with no updates (3 pages) |
4 November 2021 | Micro company accounts made up to 30 September 2021 (3 pages) |
30 May 2021 | Micro company accounts made up to 30 September 2020 (3 pages) |
11 March 2021 | Confirmation statement made on 6 March 2021 with updates (4 pages) |
1 March 2021 | Registered office address changed from Jmb Property Management Ltd Atrium House 574 Manchester Road Bury BL9 9SW England to Jmb Property Management Ltd Suite 117, Imperial House 79-81 Hornby Street Bury BL9 5BN on 1 March 2021 (1 page) |
9 December 2020 | Compulsory strike-off action has been discontinued (1 page) |
8 December 2020 | Appointment of Mr Brent Patterson as a secretary on 8 December 2020 (2 pages) |
8 December 2020 | Registered office address changed from C/O Eddisons Liv Whitehall Waterfront 2 Riverside Way Leeds LS1 4EH England to Atrium House 574 Manchester Road Bury BL9 9SW on 8 December 2020 (1 page) |
8 December 2020 | Micro company accounts made up to 30 September 2019 (3 pages) |
8 December 2020 | First Gazette notice for compulsory strike-off (1 page) |
8 December 2020 | Registered office address changed from Atrium House 574 Manchester Road Bury BL9 9SW England to Jmb Property Management Ltd Atrium House 574 Manchester Road Bury BL9 9SW on 8 December 2020 (1 page) |
8 December 2020 | Termination of appointment of Patrick Ryan Walsh as a secretary on 8 December 2020 (1 page) |
6 March 2020 | Confirmation statement made on 6 March 2020 with updates (5 pages) |
14 June 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
18 April 2019 | Confirmation statement made on 6 March 2019 with updates (4 pages) |
12 June 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
21 March 2018 | Confirmation statement made on 6 March 2018 with updates (4 pages) |
26 April 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
26 April 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
10 March 2017 | Confirmation statement made on 6 March 2017 with updates (5 pages) |
10 March 2017 | Confirmation statement made on 6 March 2017 with updates (5 pages) |
8 September 2016 | Appointment of Mr David Andrew Sutherby as a director on 31 August 2016 (2 pages) |
8 September 2016 | Termination of appointment of Joyce Cooper Bentley as a director on 31 August 2016 (1 page) |
8 September 2016 | Appointment of Mr David Andrew Sutherby as a director on 31 August 2016 (2 pages) |
8 September 2016 | Termination of appointment of Joyce Cooper Bentley as a director on 31 August 2016 (1 page) |
31 May 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
31 May 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
10 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
10 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
10 March 2016 | Registered office address changed from C/O Eddisons Toronto Square Toronto Street Leeds LS1 2HJ to C/O Eddisons Liv Whitehall Waterfront 2 Riverside Way Leeds LS1 4EH on 10 March 2016 (1 page) |
10 March 2016 | Registered office address changed from C/O Eddisons Toronto Square Toronto Street Leeds LS1 2HJ to C/O Eddisons Liv Whitehall Waterfront 2 Riverside Way Leeds LS1 4EH on 10 March 2016 (1 page) |
20 May 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
16 March 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
16 March 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
6 June 2014 | Total exemption full accounts made up to 30 September 2013 (7 pages) |
6 June 2014 | Total exemption full accounts made up to 30 September 2013 (7 pages) |
6 March 2014 | Secretary's details changed for Mr Patrick Ryan Walsh on 1 October 2009 (1 page) |
6 March 2014 | Secretary's details changed for Mr Patrick Ryan Walsh on 1 October 2009 (1 page) |
6 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Secretary's details changed for Mr Patrick Ryan Walsh on 1 October 2009 (1 page) |
6 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
9 July 2013 | Registered office address changed from C/O Eddisons Pennine House Russell Street Leeds West Yorkshire LS1 5RN on 9 July 2013 (1 page) |
9 July 2013 | Registered office address changed from C/O Eddisons Pennine House Russell Street Leeds West Yorkshire LS1 5RN on 9 July 2013 (1 page) |
9 July 2013 | Registered office address changed from C/O Eddisons Pennine House Russell Street Leeds West Yorkshire LS1 5RN on 9 July 2013 (1 page) |
22 March 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
22 March 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
6 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (6 pages) |
6 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (6 pages) |
6 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (6 pages) |
20 August 2012 | Appointment of Mr Peter Richard Buckles as a director (2 pages) |
20 August 2012 | Appointment of Mr Peter Richard Buckles as a director (2 pages) |
9 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (7 pages) |
9 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (7 pages) |
9 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (7 pages) |
30 November 2011 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
30 November 2011 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
30 March 2011 | Termination of appointment of Hugh Murphy as a director (1 page) |
30 March 2011 | Termination of appointment of Hugh Murphy as a director (1 page) |
9 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (7 pages) |
9 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (7 pages) |
9 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (7 pages) |
16 February 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
16 February 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
30 July 2010 | Appointment of Elaine Hall as a director (2 pages) |
30 July 2010 | Appointment of Elaine Hall as a director (2 pages) |
22 July 2010 | Termination of appointment of Margaret Pucknell as a director (1 page) |
22 July 2010 | Termination of appointment of Margaret Pucknell as a director (1 page) |
15 March 2010 | Director's details changed for Joyce Cooper Bentley on 15 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Joyce Cooper Bentley on 15 March 2010 (2 pages) |
15 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (9 pages) |
15 March 2010 | Director's details changed for Hugh Robert Murphy on 15 March 2010 (2 pages) |
15 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (9 pages) |
15 March 2010 | Director's details changed for Hugh Robert Murphy on 15 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Margaret Gough Pucknell on 15 March 2010 (2 pages) |
15 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (9 pages) |
15 March 2010 | Director's details changed for Margaret Gough Pucknell on 15 March 2010 (2 pages) |
8 January 2010 | Total exemption full accounts made up to 30 September 2009 (8 pages) |
8 January 2010 | Total exemption full accounts made up to 30 September 2009 (8 pages) |
12 August 2009 | Return made up to 03/04/09; no change of members (10 pages) |
12 August 2009 | Return made up to 03/04/09; no change of members (10 pages) |
7 August 2009 | Secretary's change of particulars / patrick walsh / 04/02/2009 (1 page) |
7 August 2009 | Secretary's change of particulars / patrick walsh / 04/02/2009 (1 page) |
7 August 2009 | Registered office changed on 07/08/2009 from mr p walsh little dean 9 cecil avenue sale cheshire M33 5BW (1 page) |
7 August 2009 | Registered office changed on 07/08/2009 from mr p walsh little dean 9 cecil avenue sale cheshire M33 5BW (1 page) |
15 July 2009 | Secretary's change of particulars / patrick walsh / 10/01/2009 (1 page) |
15 July 2009 | Secretary's change of particulars / patrick walsh / 10/01/2009 (1 page) |
23 March 2009 | Total exemption full accounts made up to 30 September 2008 (8 pages) |
23 March 2009 | Total exemption full accounts made up to 30 September 2008 (8 pages) |
23 April 2008 | Secretary appointed patrick walsh (2 pages) |
23 April 2008 | Secretary appointed patrick walsh (2 pages) |
7 April 2008 | Appointment terminated secretary residential management group LIMITED (1 page) |
7 April 2008 | Registered office changed on 07/04/2008 from phoenix house 11 wellesley road croydon CR0 2NW (1 page) |
7 April 2008 | Appointment terminated secretary residential management group LIMITED (1 page) |
7 April 2008 | Registered office changed on 07/04/2008 from phoenix house 11 wellesley road croydon CR0 2NW (1 page) |
3 April 2008 | Return made up to 06/03/08; full list of members (8 pages) |
3 April 2008 | Return made up to 06/03/08; full list of members (8 pages) |
11 March 2008 | Secretary's change of particulars / dunlop haywards residential LIMITED / 01/02/2008 (2 pages) |
11 March 2008 | Secretary's change of particulars / dunlop haywards residential LIMITED / 01/02/2008 (2 pages) |
16 January 2008 | Total exemption full accounts made up to 30 September 2007 (8 pages) |
16 January 2008 | Total exemption full accounts made up to 30 September 2007 (8 pages) |
8 November 2007 | New secretary appointed (1 page) |
8 November 2007 | Secretary resigned (1 page) |
8 November 2007 | Registered office changed on 08/11/07 from: c/o dunlop haywards roberts house 80 manchester road altrincham cheshire WA14 4PL (1 page) |
8 November 2007 | Registered office changed on 08/11/07 from: c/o dunlop haywards roberts house 80 manchester road altrincham cheshire WA14 4PL (1 page) |
8 November 2007 | Secretary resigned (1 page) |
8 November 2007 | New secretary appointed (1 page) |
25 May 2007 | Total exemption full accounts made up to 30 September 2006 (8 pages) |
25 May 2007 | Total exemption full accounts made up to 30 September 2006 (8 pages) |
28 March 2007 | Return made up to 06/03/07; full list of members (12 pages) |
28 March 2007 | Return made up to 06/03/07; full list of members (12 pages) |
19 June 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
19 June 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
23 March 2006 | Return made up to 06/03/06; full list of members
|
23 March 2006 | Return made up to 06/03/06; full list of members
|
1 July 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
1 July 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
29 March 2005 | Return made up to 06/03/05; full list of members
|
29 March 2005 | Return made up to 06/03/05; full list of members
|
28 June 2004 | Return made up to 06/03/04; full list of members (12 pages) |
28 June 2004 | Return made up to 06/03/04; full list of members (12 pages) |
15 May 2004 | New director appointed (2 pages) |
15 May 2004 | New director appointed (2 pages) |
2 April 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
2 April 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
30 March 2004 | New director appointed (2 pages) |
30 March 2004 | New director appointed (2 pages) |
26 March 2004 | Director resigned (1 page) |
26 March 2004 | Director resigned (1 page) |
18 March 2004 | Director resigned (1 page) |
18 March 2004 | Director resigned (1 page) |
14 October 2003 | Secretary resigned (1 page) |
14 October 2003 | Registered office changed on 14/10/03 from: c/o stuarts property services 1-5 the downs altrincham cheshire WA14 2QD (1 page) |
14 October 2003 | New secretary appointed (1 page) |
14 October 2003 | New secretary appointed (1 page) |
14 October 2003 | Registered office changed on 14/10/03 from: c/o stuarts property services 1-5 the downs altrincham cheshire WA14 2QD (1 page) |
14 October 2003 | Secretary resigned (1 page) |
6 August 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
6 August 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
29 June 2003 | Director resigned (2 pages) |
29 June 2003 | Director resigned (2 pages) |
31 March 2003 | Return made up to 06/03/03; full list of members (11 pages) |
31 March 2003 | Return made up to 06/03/03; full list of members (11 pages) |
13 September 2002 | New director appointed (2 pages) |
13 September 2002 | New director appointed (2 pages) |
22 August 2002 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
22 August 2002 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
14 March 2002 | Return made up to 06/03/02; full list of members (10 pages) |
14 March 2002 | Return made up to 06/03/02; full list of members (10 pages) |
5 December 2001 | Director resigned (1 page) |
5 December 2001 | Director resigned (1 page) |
9 July 2001 | Total exemption small company accounts made up to 30 September 2000 (4 pages) |
9 July 2001 | Total exemption small company accounts made up to 30 September 2000 (4 pages) |
12 March 2001 | Return made up to 06/03/01; full list of members (11 pages) |
12 March 2001 | Return made up to 06/03/01; full list of members (11 pages) |
28 November 2000 | Registered office changed on 28/11/00 from: howard house 28 lloyd street altrincham WA14 2DE (1 page) |
28 November 2000 | Registered office changed on 28/11/00 from: howard house 28 lloyd street altrincham WA14 2DE (1 page) |
15 June 2000 | Accounts for a small company made up to 30 September 1999 (4 pages) |
15 June 2000 | Accounts for a small company made up to 30 September 1999 (4 pages) |
22 March 2000 | Return made up to 06/03/00; full list of members
|
22 March 2000 | Return made up to 06/03/00; full list of members
|
11 June 1999 | Accounts for a small company made up to 30 September 1998 (3 pages) |
11 June 1999 | Accounts for a small company made up to 30 September 1998 (3 pages) |
24 March 1999 | Return made up to 06/03/99; no change of members (4 pages) |
24 March 1999 | Return made up to 06/03/99; no change of members (4 pages) |
2 June 1998 | New director appointed (2 pages) |
2 June 1998 | New director appointed (2 pages) |
1 April 1998 | Accounts for a small company made up to 30 September 1997 (3 pages) |
1 April 1998 | Accounts for a small company made up to 30 September 1997 (3 pages) |
6 March 1998 | Return made up to 06/03/98; no change of members (4 pages) |
6 March 1998 | Return made up to 06/03/98; no change of members (4 pages) |
16 June 1997 | Accounts for a small company made up to 30 September 1996 (3 pages) |
16 June 1997 | Accounts for a small company made up to 30 September 1996 (3 pages) |
27 February 1997 | Return made up to 06/03/97; full list of members (6 pages) |
27 February 1997 | Return made up to 06/03/97; full list of members (6 pages) |
21 April 1996 | Secretary resigned (1 page) |
21 April 1996 | Secretary resigned (1 page) |
27 March 1996 | Accounts for a small company made up to 30 September 1995 (3 pages) |
27 March 1996 | Accounts for a small company made up to 30 September 1995 (3 pages) |
29 June 1995 | Registered office changed on 29/06/95 from: stuarts property services the old mill, finey lane heald green, cheadle,cheshire. SK8 3DQ (1 page) |
29 June 1995 | Registered office changed on 29/06/95 from: stuarts property services the old mill, finey lane heald green, cheadle,cheshire. SK8 3DQ (1 page) |
27 April 1995 | Director resigned (2 pages) |
27 April 1995 | Director resigned (2 pages) |
27 April 1995 | Director resigned (2 pages) |
27 April 1995 | Director resigned (2 pages) |
26 April 1995 | Accounts for a small company made up to 30 September 1994 (3 pages) |
26 April 1995 | Accounts for a small company made up to 30 September 1994 (3 pages) |
19 May 1970 | Incorporation (14 pages) |
19 May 1970 | Incorporation (14 pages) |