Company NameAustin Court Residents Association Limited
Company StatusActive
Company Number01000567
CategoryPrivate Limited Company
Incorporation Date22 January 1971(53 years, 3 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMs Christine Patricia Keaveney
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 1993(22 years, 5 months after company formation)
Appointment Duration30 years, 10 months
RoleTravel Agent
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor Discovery House
Crossley Road
Stockport
Greater Manchester
SK4 5BH
Director NameMr Paul Clifford Dodd
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2019(48 years, 3 months after company formation)
Appointment Duration5 years
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor Discovery House
Crossley Road
Stockport
Greater Manchester
SK4 5BH
Director NameMs Sarah Fiona Gibson
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2019(48 years, 4 months after company formation)
Appointment Duration4 years, 11 months
RoleLandscape Architect
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor Discovery House
Crossley Road
Stockport
Greater Manchester
SK4 5BH
Director NamePaula June Harvey
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2019(48 years, 4 months after company formation)
Appointment Duration4 years, 11 months
RoleCredit Control Manager
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor Discovery House
Crossley Road
Stockport
Greater Manchester
SK4 5BH
Director NameMr James Murray Alexander
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2019(48 years, 4 months after company formation)
Appointment Duration4 years, 10 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor Discovery House
Crossley Road
Stockport
Greater Manchester
SK4 5BH
Director NameMs Rebecca Jane Sarah Kisnorbo
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2022(51 years, 1 month after company formation)
Appointment Duration2 years, 1 month
RoleService Manager
Country of ResidenceEngland
Correspondence AddressGround Floor Discovery House
Crossley Road
Stockport
Greater Manchester
SK4 5BH
Secretary NameRealty Management Ltd (Corporation)
StatusCurrent
Appointed26 June 2019(48 years, 5 months after company formation)
Appointment Duration4 years, 10 months
Correspondence AddressGround Floor Discovery House
Crossley Road
Stockport
Greater Manchester
SK4 5BH
Director NameMr William Anthony Goodwin
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1991(20 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 20 January 1994)
RoleUnemployed
Correspondence Address18 Austin Court
Didsbury
Manchester
Lancashire
M20 6EP
Director NameElizabeth Longden
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1991(20 years, 4 months after company formation)
Appointment Duration23 years, 12 months (resigned 15 May 2015)
RoleStaff Nurse
Correspondence AddressC/O Hml Guthrie 4-6 Princess Street
Knutsford
Cheshire
WA16 6DD
Director NameRaymond Buchan
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1991(20 years, 4 months after company formation)
Appointment Duration18 years, 1 month (resigned 24 June 2009)
RoleGraduate Trainee
Correspondence Address76 Sutton Park
Sutton
Dublin
Irish
Director NameThomas Maloney
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1991(20 years, 4 months after company formation)
Appointment Duration8 years, 9 months (resigned 14 March 2000)
RoleQuality Manager
Correspondence Address14 Austin Court
Didsbury
Manchester
M20 6EP
Director NameMr Michael Adamson
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1991(20 years, 4 months after company formation)
Appointment Duration2 years (resigned 04 June 1993)
RoleSelf Employed
Correspondence Address19 Austin Court
Didsbury
Manchester
Lancashire
M20 6EP
Director NameGeorgina Louise Bunbury
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1991(20 years, 4 months after company formation)
Appointment Duration27 years, 11 months (resigned 16 April 2019)
RoleMedical Secretary
Country of ResidenceEngland
Correspondence AddressNorth Point Stafford Drive, Battlefield Enterprise
Shrewsbury
Shropshire
SY1 3BF
Wales
Director NameMr Steven Patrick Carroll
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1991(20 years, 4 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 30 April 1992)
RoleElectrician
Correspondence Address17 Austin Court
Didsbury
Manchester
Lancashire
M20 6EP
Director NameMr David Wayne Johnson
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1991(20 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 25 June 1993)
RoleLogistics Consultant
Correspondence Address4 Austin Court
Didsbury
Manchester
Lancashire
M20 6EP
Director NameMrs Eileen Adamson
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1991(20 years, 4 months after company formation)
Appointment Duration2 years (resigned 04 June 1993)
RoleRetired
Correspondence Address19 Austin Court
Manchester
Lancashire
M20 6EP
Director NameCaroline Fico
Date of BirthJune 1932 (Born 91 years ago)
NationalityItalian
StatusResigned
Appointed22 May 1991(20 years, 4 months after company formation)
Appointment Duration6 years, 9 months (resigned 01 March 1998)
RoleUnemployed
Correspondence Address6 Austin Court
Didsbury
Manchester
M20 6EP
Director NameElaine Irene Evans
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1991(20 years, 4 months after company formation)
Appointment Duration9 years, 10 months (resigned 31 March 2001)
RoleResearch Scientist
Correspondence Address12 Austin Court
Didsbury
Manchester
M20 6EP
Director NameDr Katharine Elizabeth Ruth England
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1991(20 years, 4 months after company formation)
Appointment Duration4 years (resigned 19 June 1995)
RoleExperimental Officer
Correspondence Address10 Austin Court
Didsbury
Manchester
Lancashire
M20 6EP
Director NameAnne Frances Alexandra Dewsnap
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1991(20 years, 4 months after company formation)
Appointment Duration8 years, 10 months (resigned 21 March 2000)
RoleTeacher
Correspondence Address3 Austin Court
Didsbury
Manchester
M20 6EP
Director NameMr Michael Joseph Commons
Date of BirthAugust 1961 (Born 62 years ago)
NationalityIrish/Usa
StatusResigned
Appointed22 May 1991(20 years, 4 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 06 January 1992)
RoleAnalyst/Programmer
Correspondence Address13 Austin Court
Didsbury
Manchester
Lancashire
M20 6EP
Director NameAlison Firth
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1992(20 years, 11 months after company formation)
Appointment Duration7 years (resigned 15 January 1999)
RoleSchoolteacher
Correspondence Address13 Austin Court
Didsbury
Manchester
M20 6EP
Secretary NameElaine Irene Evans
NationalityBritish
StatusResigned
Appointed18 March 1992(21 years, 2 months after company formation)
Appointment Duration9 years (resigned 31 March 2001)
RoleCompany Director
Correspondence Address12 Austin Court
Didsbury
Manchester
M20 6EP
Director NameHelen Gillian Hempstock
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1993(22 years, 4 months after company formation)
Appointment Duration10 years, 1 month (resigned 03 July 2003)
RoleAdministrator
Correspondence Address19 Austin Court
Didsbury
Manchester
M20 6EP
Director NameDiane Jane Malone
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1995(24 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 15 May 1998)
RoleHousing Officer
Correspondence Address10 Austin Court
Didsbury
Manchester
M20 6EP
Director NameNeil Simon Lequin
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1995(24 years, 6 months after company formation)
Appointment Duration9 years (resigned 06 August 2004)
RoleCompany Director
Correspondence Address8 Austin Court
Didsbury
Manchester
M20 6EP
Director NameVictoria Michelle Fitzsimmons
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1996(25 years after company formation)
Appointment Duration8 years, 4 months (resigned 25 June 2004)
RoleSecretary
Correspondence Address2 Austin Court
Didsbury
Manchester
M20 6EP
Director NameMuriel Kaczynska
Date of BirthMarch 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1996(25 years, 5 months after company formation)
Appointment Duration7 years, 5 months (resigned 12 December 2003)
RoleRetired
Correspondence Address20 Ferndene Road
Manchester
Lancashire
M20 4TT
Secretary NameCharles Alec Guthrie
NationalityBritish
StatusResigned
Appointed01 April 2001(30 years, 2 months after company formation)
Appointment Duration10 years, 11 months (resigned 28 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Church Hill
Knutsford
Cheshire
WA16 6DH
Director NamePaul William Coy
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2007(36 years, 8 months after company formation)
Appointment Duration12 years, 1 month (resigned 18 October 2019)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor Discovery House
Crossley Road
Stockport
Greater Manchester
SK4 5BH
Director NameHelen Cousins
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2010(39 years, 7 months after company formation)
Appointment Duration7 years, 11 months (resigned 27 July 2018)
RoleAccount Manager
Country of ResidenceUnited Kingdom
Correspondence AddressNorth Point Stafford Drive, Battlefield Enterprise
Shrewsbury
Shropshire
SY1 3BF
Wales
Secretary NameThe Guthrie Partnership Limited (Corporation)
StatusResigned
Appointed28 February 2012(41 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 12 May 2014)
Correspondence Address1 Church Hill
Knutsford
Cheshire
WA16 6DH
Secretary NameHml HML Company Secretary Services (Corporation)
StatusResigned
Appointed12 May 2014(43 years, 4 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 30 April 2015)
Correspondence Address9-11 The Quadrant
Richmond
Surrey
TW9 1BP
Secretary NameJp & Brimelow Block Management Llp (Corporation)
StatusResigned
Appointed30 April 2015(44 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 03 August 2016)
Correspondence Address721 Wilmslow Road
Didsbury
Manchester
M20 6WF
Secretary NameCosec Management Services Limited (Corporation)
StatusResigned
Appointed03 August 2016(45 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 May 2019)
Correspondence AddressNorth Point Stafford Drive
Battlefield Enterprise Park
Shrewsbury
Shropshire
SY1 3BF
Wales

Contact

Websitewww.prehistoricsociety.org

Location

Registered AddressGround Floor Discovery House
Crossley Road
Stockport
Greater Manchester
SK4 5BH
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardHeatons North
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

2 at £1Ms Kathryn Leach
8.33%
Ordinary
1 at £1Frances Elizabeth Pool
4.17%
Ordinary
1 at £1Miss Cheryl Bostock
4.17%
Ordinary
1 at £1Miss Elizabeth Longden
4.17%
Ordinary
1 at £1Miss Georgina Louise Bunbury
4.17%
Ordinary
1 at £1Miss Helen Cousins
4.17%
Ordinary
1 at £1Mr A.p. D'silva & Mrs A.p. D'silva
4.17%
Ordinary
1 at £1Mr Adshead & Mr Ramsden
4.17%
Ordinary
1 at £1Mr D.g. Darlington & Ms L.k. Hall
4.17%
Ordinary
1 at £1Mr Hobbs & Mr Farrell
4.17%
Ordinary
1 at £1Mr Jason Brogan & Mr Damien Flynn
4.17%
Ordinary
1 at £1Mr Paul Coy & Mrs Coy
4.17%
Ordinary
1 at £1Mr Paul Dodd
4.17%
Ordinary
1 at £1Mr Paul Harrison
4.17%
Ordinary
1 at £1Mr Raymond Buchan
4.17%
Ordinary
1 at £1Mr Robert Ganley & Mrs Alicia Ganley
4.17%
Ordinary
1 at £1Mrs A. Butt
4.17%
Ordinary
1 at £1Mrs Margaret Thurston
4.17%
Ordinary
1 at £1Ms Christine Keaveney
4.17%
Ordinary
1 at £1Ms Kate F. Lochery
4.17%
Ordinary
-OTHER
12.50%
-

Accounts

Latest Accounts31 March 2024 (3 weeks, 6 days ago)
Next Accounts Due31 December 2025 (1 year, 8 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return10 May 2023 (11 months, 3 weeks ago)
Next Return Due24 May 2024 (3 weeks, 5 days from now)

Charges

14 May 1971Delivered on: 20 May 1971
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from F.Y.P.E. jones (allderley)LTD to the chargee on any account whatsoever.
Particulars: 24 flats on land at east side of austin drive, didesbury manchester.
Outstanding

Filing History

13 December 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
18 July 2023Termination of appointment of James Murray Alexander as a director on 17 July 2023 (1 page)
11 May 2023Confirmation statement made on 10 May 2023 with updates (6 pages)
15 November 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
6 October 2022Termination of appointment of Paul Clifford Dodd as a director on 5 October 2022 (1 page)
10 May 2022Confirmation statement made on 10 May 2022 with updates (6 pages)
9 March 2022Appointment of Ms Rebecca Jane Sarah Kisnorbo as a director on 9 March 2022 (2 pages)
15 June 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
10 May 2021Confirmation statement made on 10 May 2021 with updates (4 pages)
10 May 2021Director's details changed for Mr Paul Clifford Dodd on 1 January 2021 (2 pages)
10 May 2021Director's details changed for Christine Patricia Keaveney on 1 January 2021 (2 pages)
10 May 2021Director's details changed for Paula June Harvey on 1 January 2021 (2 pages)
17 March 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
26 May 2020Confirmation statement made on 22 May 2020 with updates (6 pages)
20 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
30 October 2019Termination of appointment of Paul William Coy as a director on 18 October 2019 (1 page)
2 July 2019Satisfaction of charge 1 in full (4 pages)
26 June 2019Appointment of Realty Management Ltd as a secretary on 26 June 2019 (2 pages)
18 June 2019Appointment of Mr James Murray Alexander as a director on 6 June 2019 (2 pages)
18 June 2019Director's details changed for Paul William Coy on 18 June 2019 (2 pages)
18 June 2019Director's details changed for Mr Paul Clifford Dodd on 18 June 2019 (2 pages)
18 June 2019Director's details changed for Sarah Fiona Gibson on 18 June 2019 (2 pages)
18 June 2019Registered office address changed from C/O Realty Property Management Discovery House Stockport SK4 5BH England to Ground Floor Discovery House Crossley Road Stockport Greater Manchester SK4 5BH on 18 June 2019 (1 page)
18 June 2019Director's details changed for Christine Patricia Keaveney on 18 June 2019 (2 pages)
18 June 2019Director's details changed for Paula June Harvey on 18 June 2019 (2 pages)
18 June 2019Director's details changed for Sarah Fiona Gibson on 18 June 2019 (2 pages)
11 June 2019Registered office address changed from North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF England to C/O Realty Property Management Discovery House Stockport SK4 5BH on 11 June 2019 (1 page)
11 June 2019Termination of appointment of Cosec Management Services Limited as a secretary on 30 May 2019 (1 page)
31 May 2019Termination of appointment of Georgina Louise Bunbury as a director on 16 April 2019 (1 page)
24 May 2019Appointment of Paula June Harvey as a director on 24 May 2019 (2 pages)
24 May 2019Appointment of Sarah Fiona Gibson as a director on 24 May 2019 (2 pages)
23 May 2019Confirmation statement made on 22 May 2019 with updates (6 pages)
17 April 2019Termination of appointment of a secretary (1 page)
10 April 2019Appointment of Mr Paul Clifford Dodd as a director on 10 April 2019 (2 pages)
6 December 2018Accounts for a dormant company made up to 31 March 2018 (3 pages)
30 July 2018Termination of appointment of Helen Cousins as a director on 27 July 2018 (1 page)
24 May 2018Confirmation statement made on 22 May 2018 with updates (3 pages)
5 October 2017Termination of appointment of a secretary (1 page)
5 October 2017Termination of appointment of a secretary (1 page)
18 September 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
18 September 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
26 May 2017Confirmation statement made on 22 May 2017 with updates (7 pages)
26 May 2017Confirmation statement made on 22 May 2017 with updates (7 pages)
6 January 2017Accounts for a dormant company made up to 31 March 2016 (3 pages)
6 January 2017Accounts for a dormant company made up to 31 March 2016 (3 pages)
4 August 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-08-04
  • GBP 24
(8 pages)
4 August 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-08-04
  • GBP 24
(8 pages)
3 August 2016Appointment of Cosec Management Services Limited as a secretary on 3 August 2016 (2 pages)
3 August 2016Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF on 3 August 2016 (1 page)
3 August 2016Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF on 3 August 2016 (1 page)
3 August 2016Termination of appointment of Jp & Brimelow Block Management Llp as a secretary on 3 August 2016 (1 page)
3 August 2016Appointment of Cosec Management Services Limited as a secretary on 3 August 2016 (2 pages)
3 August 2016Termination of appointment of Jp & Brimelow Block Management Llp as a secretary on 3 August 2016 (1 page)
1 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
1 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
11 November 2015Director's details changed for Helen Cousins on 11 November 2015 (2 pages)
11 November 2015Director's details changed for Paul William Coy on 11 November 2015 (2 pages)
11 November 2015Director's details changed for Christine Patricia Keaveney on 11 November 2015 (2 pages)
11 November 2015Director's details changed for Paul William Coy on 11 November 2015 (2 pages)
11 November 2015Director's details changed for Georgina Louise Bunbury on 11 November 2015 (2 pages)
11 November 2015Director's details changed for Christine Patricia Keaveney on 11 November 2015 (2 pages)
11 November 2015Director's details changed for Georgina Louise Bunbury on 11 November 2015 (2 pages)
11 November 2015Director's details changed for Helen Cousins on 11 November 2015 (2 pages)
30 September 2015Registered office address changed from Alpha House 4 Greek Street Stockport Cheshire SK3 8AB to 94 Park Lane Croydon Surrey CR0 1JB on 30 September 2015 (1 page)
30 September 2015Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to 94 Park Lane Croydon Surrey CR0 1JB on 30 September 2015 (1 page)
30 September 2015Registered office address changed from Alpha House 4 Greek Street Stockport Cheshire SK3 8AB to 94 Park Lane Croydon Surrey CR0 1JB on 30 September 2015 (1 page)
30 September 2015Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to 94 Park Lane Croydon Surrey CR0 1JB on 30 September 2015 (1 page)
5 June 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 24
(9 pages)
5 June 2015Termination of appointment of Elizabeth Longden as a director on 15 May 2015 (1 page)
5 June 2015Termination of appointment of Elizabeth Longden as a director on 15 May 2015 (1 page)
5 June 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 24
(9 pages)
26 May 2015Registered office address changed from 4-6 Princess Street Knutsford Cheshire WA16 6DD to Alpha House 4 Greek Street Stockport Cheshire SK3 8AB on 26 May 2015 (1 page)
26 May 2015Registered office address changed from 4-6 Princess Street Knutsford Cheshire WA16 6DD to Alpha House 4 Greek Street Stockport Cheshire SK3 8AB on 26 May 2015 (1 page)
22 May 2015Termination of appointment of Hml Hml Company Secretary Services as a secretary on 30 April 2015 (1 page)
22 May 2015Termination of appointment of Hml Hml Company Secretary Services as a secretary on 30 April 2015 (1 page)
22 May 2015Director's details changed for Paul William Coy on 30 April 2015 (2 pages)
22 May 2015Director's details changed for Paul William Coy on 30 April 2015 (2 pages)
22 May 2015Director's details changed for Christine Patricia Keaveney on 30 April 2015 (2 pages)
22 May 2015Appointment of Jp & Brimelow Block Management Llp as a secretary on 30 April 2015 (2 pages)
22 May 2015Director's details changed for Georgina Louise Bunbury on 30 April 2015 (2 pages)
22 May 2015Director's details changed for Christine Patricia Keaveney on 30 April 2015 (2 pages)
22 May 2015Director's details changed for Georgina Louise Bunbury on 30 April 2015 (2 pages)
22 May 2015Director's details changed for Helen Cousins on 30 April 2015 (2 pages)
22 May 2015Appointment of Jp & Brimelow Block Management Llp as a secretary on 30 April 2015 (2 pages)
22 May 2015Director's details changed for Helen Cousins on 30 April 2015 (2 pages)
19 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
19 December 2014Accounts made up to 31 March 2014 (2 pages)
19 December 2014Accounts made up to 31 March 2014 (2 pages)
28 June 2014Director's details changed for Georgina Louise Bunbury on 28 June 2014 (2 pages)
28 June 2014Director's details changed for Elizabeth Longden on 28 June 2014 (2 pages)
28 June 2014Director's details changed for Paul William Coy on 28 June 2014 (2 pages)
28 June 2014Director's details changed for Paul William Coy on 28 June 2014 (2 pages)
28 June 2014Director's details changed for Christine Patricia Keaveney on 28 June 2014 (2 pages)
28 June 2014Director's details changed for Georgina Louise Bunbury on 28 June 2014 (2 pages)
28 June 2014Director's details changed for Christine Patricia Keaveney on 28 June 2014 (2 pages)
28 June 2014Director's details changed for Elizabeth Longden on 28 June 2014 (2 pages)
28 June 2014Director's details changed for Helen Cousins on 28 June 2014 (2 pages)
28 June 2014Director's details changed for Helen Cousins on 28 June 2014 (2 pages)
30 May 2014Secretary's details changed for Hml Hml Company Secretary Services on 29 May 2014 (1 page)
30 May 2014Secretary's details changed for Hml Hml Company Secretary Services on 29 May 2014 (1 page)
28 May 2014Secretary's details changed for Hml Guthrie on 28 May 2014 (1 page)
28 May 2014Secretary's details changed for Hml Guthrie on 28 May 2014 (1 page)
27 May 2014Annual return made up to 22 May 2014 with a full list of shareholders (10 pages)
27 May 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 24
(10 pages)
27 May 2014Annual return made up to 22 May 2014 with a full list of shareholders (10 pages)
12 May 2014Termination of appointment of the Guthrie Partnership Limited as a secretary on 12 May 2014 (1 page)
12 May 2014Appointment of Hml Guthrie as a secretary (2 pages)
12 May 2014Appointment of Hml Guthrie as a secretary on 12 May 2014 (2 pages)
12 May 2014Termination of appointment of the Guthrie Partnership Limited as a secretary on 12 May 2014 (1 page)
12 May 2014Registered office address changed from 1 Church Hill Knutsford Cheshire WA16 6DH on 12 May 2014 (1 page)
12 May 2014Termination of appointment of The Guthrie Partnership Limited as a secretary (1 page)
12 May 2014Registered office address changed from 1 Church Hill Knutsford Cheshire WA16 6DH on 12 May 2014 (1 page)
12 May 2014Registered office address changed from 1 Church Hill Knutsford Cheshire WA16 6DH on 12 May 2014 (1 page)
12 May 2014Appointment of Hml Guthrie as a secretary on 12 May 2014 (2 pages)
5 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
5 December 2013Accounts made up to 31 March 2013 (2 pages)
5 December 2013Accounts made up to 31 March 2013 (2 pages)
29 May 2013Annual return made up to 22 May 2013 with a full list of shareholders (7 pages)
29 May 2013Annual return made up to 22 May 2013 with a full list of shareholders (7 pages)
21 August 2012Total exemption full accounts made up to 31 March 2012 (7 pages)
21 August 2012Total exemption full accounts made up to 31 March 2012 (7 pages)
29 May 2012Annual return made up to 22 May 2012 with a full list of shareholders (7 pages)
29 May 2012Annual return made up to 22 May 2012 with a full list of shareholders (7 pages)
5 March 2012Appointment of The Guthrie Partnership Limited as a secretary on 28 February 2012 (2 pages)
5 March 2012Appointment of The Guthrie Partnership Limited as a secretary (2 pages)
5 March 2012Appointment of The Guthrie Partnership Limited as a secretary on 28 February 2012 (2 pages)
29 February 2012Termination of appointment of Charles Alec Guthrie as a secretary on 28 February 2012 (1 page)
29 February 2012Termination of appointment of Charles Guthrie as a secretary (1 page)
29 February 2012Termination of appointment of Charles Alec Guthrie as a secretary on 28 February 2012 (1 page)
7 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
7 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
10 August 2011Director's details changed for Elizabeth Longden on 10 August 2011 (2 pages)
10 August 2011Director's details changed for Christine Patricia Keaveney on 10 August 2011 (2 pages)
10 August 2011Director's details changed for Helen Cousins on 10 August 2011 (2 pages)
10 August 2011Director's details changed for Georgina Louise Bunbury on 10 August 2011 (2 pages)
10 August 2011Director's details changed for Paul William Coy on 10 August 2011 (2 pages)
10 August 2011Director's details changed for Christine Patricia Keaveney on 10 August 2011 (2 pages)
10 August 2011Director's details changed for Paul William Coy on 10 August 2011 (2 pages)
10 August 2011Director's details changed for Elizabeth Longden on 10 August 2011 (2 pages)
10 August 2011Director's details changed for Georgina Louise Bunbury on 10 August 2011 (2 pages)
10 August 2011Director's details changed for Helen Cousins on 10 August 2011 (2 pages)
24 May 2011Annual return made up to 22 May 2011 with a full list of shareholders (10 pages)
24 May 2011Annual return made up to 22 May 2011 with a full list of shareholders (10 pages)
9 September 2010Appointment of Helen Cousins as a director (2 pages)
9 September 2010Appointment of Helen Cousins as a director (2 pages)
2 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
2 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
2 June 2010Annual return made up to 22 May 2010 with a full list of shareholders (13 pages)
2 June 2010Annual return made up to 22 May 2010 with a full list of shareholders (13 pages)
4 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
4 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
3 July 2009Appointment terminated director raymond buchan (1 page)
3 July 2009Appointment terminated director raymond buchan (1 page)
26 May 2009Return made up to 22/05/09; full list of members (11 pages)
26 May 2009Return made up to 22/05/09; full list of members (11 pages)
22 July 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
22 July 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
4 June 2008Return made up to 22/05/08; full list of members (16 pages)
4 June 2008Return made up to 22/05/08; full list of members (16 pages)
5 November 2007New director appointed (1 page)
5 November 2007New director appointed (1 page)
25 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
25 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
10 September 2007Secretary's particulars changed (1 page)
10 September 2007Secretary's particulars changed (1 page)
13 August 2007Registered office changed on 13/08/07 from: 63A king street knutsford cheshire WA16 6DX (1 page)
13 August 2007Registered office changed on 13/08/07 from: 63A king street knutsford cheshire WA16 6DX (1 page)
13 August 2007Registered office changed on 13/08/07 from: 1 church hill knutsford cheshire WA16 6DH (1 page)
13 August 2007Registered office changed on 13/08/07 from: 1 church hill knutsford cheshire WA16 6DH (1 page)
2 June 2007Return made up to 22/05/07; full list of members (13 pages)
2 June 2007Return made up to 22/05/07; full list of members (13 pages)
3 August 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
3 August 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
1 June 2006Return made up to 22/05/06; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
1 June 2006Return made up to 22/05/06; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
17 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
17 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
16 June 2005Return made up to 22/05/05; change of members
  • 363(288) ‐ Director resigned
(9 pages)
16 June 2005Return made up to 22/05/05; change of members
  • 363(288) ‐ Director resigned
(9 pages)
9 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
9 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
2 August 2004Director resigned (1 page)
2 August 2004Return made up to 22/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(13 pages)
2 August 2004Director resigned (1 page)
2 August 2004Return made up to 22/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(13 pages)
2 August 2004Director resigned (1 page)
2 August 2004Director resigned (1 page)
17 April 2004Registered office changed on 17/04/04 from: 1 princess street knutsford cheshire WA16 6BY (1 page)
17 April 2004Registered office changed on 17/04/04 from: 1 princess street knutsford cheshire WA16 6BY (1 page)
28 August 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
28 August 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
4 June 2003Return made up to 22/05/03; full list of members (13 pages)
4 June 2003Return made up to 22/05/03; full list of members (13 pages)
12 September 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
12 September 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
2 June 2002Return made up to 22/05/02; full list of members (13 pages)
2 June 2002Return made up to 22/05/02; full list of members (13 pages)
13 August 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
13 August 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
1 August 2001New secretary appointed (2 pages)
1 August 2001New secretary appointed (2 pages)
18 June 2001Director resigned (1 page)
18 June 2001Director resigned (1 page)
18 June 2001Director resigned (1 page)
18 June 2001Secretary resigned;director resigned (1 page)
18 June 2001Secretary resigned;director resigned (1 page)
18 June 2001Director resigned (1 page)
11 June 2001Return made up to 22/05/01; change of members
  • 363(288) ‐ Director resigned
(10 pages)
11 June 2001Return made up to 22/05/01; change of members
  • 363(288) ‐ Director resigned
(10 pages)
5 March 2001Registered office changed on 05/03/01 from: 63A king street knutsford cheshire WA16 6DX (1 page)
5 March 2001Registered office changed on 05/03/01 from: 63A king street knutsford cheshire WA16 6DX (1 page)
18 December 2000Full accounts made up to 31 March 2000 (9 pages)
18 December 2000Full accounts made up to 31 March 2000 (9 pages)
30 May 2000Return made up to 22/05/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(17 pages)
30 May 2000Return made up to 22/05/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(17 pages)
9 November 1999Full accounts made up to 31 March 1999 (10 pages)
9 November 1999Full accounts made up to 31 March 1999 (10 pages)
18 June 1999Return made up to 22/05/99; change of members
  • 363(288) ‐ Director resigned
(12 pages)
18 June 1999Return made up to 22/05/99; change of members
  • 363(288) ‐ Director resigned
(12 pages)
16 November 1998Full accounts made up to 31 March 1998 (10 pages)
16 November 1998Full accounts made up to 31 March 1998 (10 pages)
17 June 1998Return made up to 22/05/98; change of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 17/06/98
(14 pages)
17 June 1998Return made up to 22/05/98; change of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 17/06/98
(14 pages)
8 December 1997Full accounts made up to 31 March 1997 (11 pages)
8 December 1997Full accounts made up to 31 March 1997 (11 pages)
20 June 1997Return made up to 22/05/97; full list of members
  • 363(288) ‐ Director resigned
(14 pages)
20 June 1997Return made up to 22/05/97; full list of members
  • 363(288) ‐ Director resigned
(14 pages)
7 October 1996New director appointed (2 pages)
7 October 1996New director appointed (2 pages)
17 September 1996Full accounts made up to 31 March 1996 (11 pages)
17 September 1996Full accounts made up to 31 March 1996 (11 pages)
29 July 1996New director appointed (2 pages)
29 July 1996New director appointed (2 pages)
29 July 1996New director appointed (2 pages)
29 July 1996New director appointed (2 pages)
29 July 1996New director appointed (2 pages)
29 July 1996New director appointed (2 pages)
17 June 1996Return made up to 22/05/96; change of members
  • 363(288) ‐ Director resigned
(14 pages)
17 June 1996Return made up to 22/05/96; change of members
  • 363(288) ‐ Director resigned
(14 pages)
21 December 1995Auditor's resignation (1 page)
21 December 1995Auditor's resignation (1 page)
21 December 1995Auditor's resignation (2 pages)
18 December 1995Full accounts made up to 31 March 1995 (9 pages)
18 December 1995Full accounts made up to 31 March 1995 (9 pages)
31 May 1995New director appointed (2 pages)
31 May 1995New director appointed (2 pages)
23 May 1995Return made up to 22/05/95; change of members
  • 363(288) ‐ Director resigned
(14 pages)
23 May 1995Return made up to 22/05/95; change of members
  • 363(288) ‐ Director resigned
(14 pages)
22 January 1971Incorporation (13 pages)
22 January 1971Incorporation (13 pages)