Company NameChestnut Court Management (Bramhall) Limited
Company StatusActive
Company Number01018168
CategoryPrivate Limited Company
Incorporation Date20 July 1971(52 years, 9 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 NameElizabeth Fraser Harlow
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2008(37 years, 4 months after company formation)
Appointment Duration15 years, 5 months
RoleGraphics Operator
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 13 Chestnut Court Warren Close
Bramhall
Stockport
Cheshire
SK7 3LH
Director NameStella Faulkner
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2009(37 years, 9 months after company formation)
Appointment Duration15 years
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 14 Chestnut Court
Warren Close Bramhall
Stockport
Cheshire
SK7 3LH
Director NameMr Duncan Evans
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2016(45 years, 2 months after company formation)
Appointment Duration7 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Victoria Road
Hale
Altrincham
Cheshire
WA15 9AD
Director NameMrs Janet Ann McGrath
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2018(46 years, 7 months after company formation)
Appointment Duration6 years, 2 months
RoleOptical Assistant
Country of ResidenceEngland
Correspondence Address20a Victoria Road
Hale
Altrincham
Cheshire
WA15 9AD
Director NameMrs Janet Ann Starkie
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2018(46 years, 7 months after company formation)
Appointment Duration6 years, 2 months
RoleOptical Assistant
Country of ResidenceEngland
Correspondence Address20a Victoria Road
Hale
Altrincham
Cheshire
WA15 9AD
Director NameMr Paul Andrew Browne
Date of BirthApril 1971 (Born 53 years ago)
NationalityEnglish
StatusCurrent
Appointed26 November 2018(47 years, 4 months after company formation)
Appointment Duration5 years, 5 months
RoleFurniture Designer
Country of ResidenceEngland
Correspondence Address20a Victoria Road
Hale
Altrincham
Cheshire
WA15 9AD
Director NameMr Steven Martin Guariento
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2022(50 years, 11 months after company formation)
Appointment Duration1 year, 10 months
RoleRetired
Country of ResidenceEngland
Correspondence Address20a Victoria Road
Hale
Altrincham
Cheshire
WA15 9AD
Secretary NameOakland Residential Management (Corporation)
StatusCurrent
Appointed01 November 2012(41 years, 3 months after company formation)
Appointment Duration11 years, 6 months
Correspondence Address20a Victoria Road
Hale
Altrincham
Cheshire
WA15 9AD
Director NameMrs May Watson
Date of BirthJanuary 1913 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1985(13 years, 8 months after company formation)
Appointment Duration10 years, 6 months (resigned 10 October 1995)
RoleRetired
Correspondence AddressFlat 10 Chestnut Court
Bramhall
Stockport
Cheshire
SK7 3LH
Director NameMr Fred Ray
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1987(15 years, 11 months after company formation)
Appointment Duration5 years (resigned 16 June 1992)
RoleHeating Engineer
Correspondence AddressFlat 11 Chestnut Court
Bramhall
Stockport
Cheshrie
SK7 3LH
Director NameMr Gordon Iredale Yates
Date of BirthOctober 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1989(17 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 12 May 1993)
RoleRetired
Correspondence AddressFlat 18 Chestnut Court
Bramhall
Stockport
Cheshire
SK7 3LH
Director NameMrs Dorothy Carline
Date of BirthFebruary 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(19 years, 11 months after company formation)
Appointment Duration20 years, 2 months (resigned 12 September 2011)
RoleHousewife
Correspondence AddressFlat 16 Chestnut Court
Bramhall
Stockport
Cheshire
SK7 3LH
Director NameMrs Elsie Day
Date of BirthOctober 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(19 years, 11 months after company formation)
Appointment Duration2 years, 12 months (resigned 14 June 1994)
RoleRetired
Correspondence AddressFlat 15 Chestnut Court
Bramhall
Stockport
Cheshire
SK7 3LH
Director NameMiss Josephine Burgess
Date of BirthJuly 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(19 years, 11 months after company formation)
Appointment Duration14 years, 2 months (resigned 22 August 2005)
RoleRetired
Correspondence AddressFlat 12 Chestnut Court
Bramhall
Stockport
Cheshire
SK7 3LH
Director NameMr Howard Ord
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(19 years, 11 months after company formation)
Appointment Duration17 years, 1 month (resigned 29 July 2008)
RoleSport Director
Correspondence AddressFlat 17 Chestnut Court
Bramhall
Stockport
Cheshire
SK7 3LH
Director NameMr Francis Charles Painter
Date of BirthFebruary 1912 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(19 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 10 January 1995)
RoleRetired
Correspondence AddressFlat 6 Chestnut Court
Bramhall
Stockport
Cheshire
SK7 3LH
Director NameMr Roland Blackwell Brown
Date of BirthNovember 1910 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(19 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 22 July 1994)
RoleRetired
Correspondence AddressFlat 8 Chestnut Court
Bramhall
Stockport
Cheshire
SK7 3LH
Secretary NameMiss Irene Burgess
NationalityBritish
StatusResigned
Appointed20 June 1991(19 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 December 1995)
RoleCompany Director
Correspondence AddressFlat 12 Chestnut Court
Bramhall
Stockport
Cheshire
SK7 3LH
Director NameMarjorie Winifred Yates
Date of BirthJuly 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1993(21 years, 11 months after company formation)
Appointment Duration4 years (resigned 07 July 1997)
RoleRetired
Correspondence AddressFlat 18 Chestnut Court
Bramhall
Stockport
Cheshire
SK7 3LH
Director NamePauline Ann Hurford
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1993(21 years, 11 months after company formation)
Appointment Duration4 years (resigned 07 July 1997)
RoleRetired Manager
Correspondence AddressFlat 2 Chestnut Court
Bramhall
Stockport
Cheshire
SK7 3LH
Secretary NameWilliam Dennis Johnson
NationalityBritish
StatusResigned
Appointed01 January 1996(24 years, 5 months after company formation)
Appointment Duration16 years, 11 months (resigned 01 December 2012)
RoleCompany Director
Correspondence Address8 Millbank Drive
Macclesfield
Cheshire
SK10 3DR
Director NameAlan Goodare
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1997(25 years, 11 months after company formation)
Appointment Duration5 years (resigned 22 July 2002)
RoleCivil Engineer
Correspondence Address9 Chestnut Court
Bramhall
Stockport
Cheshire
SK7 3LH
Director NameKeith Faulkner
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1997(25 years, 11 months after company formation)
Appointment Duration11 years, 3 months (resigned 14 October 2008)
RoleRetired
Correspondence Address14 Chestnut Court
Bramhall
Stockport
Cheshire
SK7 3LH
Director NameRichard Anthony Young
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2002(31 years after company formation)
Appointment Duration11 years, 3 months (resigned 12 November 2013)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address3 Chestnut Court
Bramhall
Stockport
Cheshire
SK7 3LH
Director NameJoan Sharp
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2005(34 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 10 June 2008)
RoleAdministrator
Correspondence Address8 Chestnut Court
Warren Close Bramhall
Stockport
Cheshire
SK7 3LH
Director NameAndrew Stuart Kelvin
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2005(34 years, 1 month after company formation)
Appointment Duration12 years, 5 months (resigned 09 February 2018)
RolePhotographer
Country of ResidenceUnited Kingdom
Correspondence Address7 Chestnut Court
Warren Close Bramhall
Stockport
Cheshire
SK7 3LH
Director NameJoyce Margaret Partington
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2011(40 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 12 November 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 1 Chestnut Court
Warren Close, Bramhall
Stockport
Cheshire
SK7 3LH
Director NameMr Adam Kenneth Davies
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2013(42 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 22 March 2016)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 11 Chestnut Court Warren Close
Bramhall
Stockport
Cheshire
SK7 3LH

Location

Registered Address20a Victoria Road
Hale
Altrincham
Cheshire
WA15 9AD
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £10A. Davies
5.49%
Ordinary
1 at £10A. Kelvin
5.49%
Ordinary
1 at £10Barry James Hooley
5.49%
Ordinary
1 at £10Barry Saadian
5.49%
Ordinary
1 at £10Basf (Uk) LTD
5.49%
Ordinary
1 at £10D. Lowe
5.49%
Ordinary
1 at £10Demis Ohandjanian
5.49%
Ordinary
1 at £10Duncan Evans
5.49%
Ordinary
1 at £10Duncan Mansfield & Daniel Ferguson
5.49%
Ordinary
1 at £10Elizabeth Harlow
5.49%
Ordinary
1 at £10James Treasure
5.49%
Ordinary
1 at £10Joyce Margaret Partington
5.49%
Ordinary
1 at £10L. Bowery
5.49%
Ordinary
1 at £10Lesley Ann Schofield
5.49%
Ordinary
1 at £10Mrs J. Starkie
5.49%
Ordinary
1 at £10Mrs Stella Faulkner
5.49%
Ordinary
1 at £10Richard Owen Roberts
5.49%
Ordinary
1 at £10Stephen Guariento
5.49%
Ordinary
2 at £1Jones Construction LTD
1.10%
Ordinary A

Financials

Year2014
Net Worth-£2,083
Cash£468
Current Liabilities£2,993

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return20 June 2023 (10 months, 1 week ago)
Next Return Due4 July 2024 (2 months, 1 week from now)

Filing History

23 June 2020Confirmation statement made on 20 June 2020 with updates (5 pages)
12 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
20 June 2019Confirmation statement made on 20 June 2019 with updates (5 pages)
11 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
26 November 2018Appointment of Mr Paul Andrew Browne as a director on 26 November 2018 (2 pages)
25 June 2018Confirmation statement made on 20 June 2018 with updates (5 pages)
9 February 2018Termination of appointment of Andrew Stuart Kelvin as a director on 9 February 2018 (1 page)
9 February 2018Appointment of Mrs Janet Ann Starkie as a director on 9 February 2018 (2 pages)
19 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
22 June 2017Confirmation statement made on 20 June 2017 with updates (6 pages)
22 June 2017Confirmation statement made on 20 June 2017 with updates (6 pages)
31 October 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
31 October 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
26 September 2016Appointment of Duncan Evans as a director on 15 September 2016 (3 pages)
26 September 2016Appointment of Duncan Evans as a director on 15 September 2016 (3 pages)
1 July 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 182
(8 pages)
1 July 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 182
(8 pages)
22 March 2016Termination of appointment of Adam Kenneth Davies as a director on 22 March 2016 (1 page)
22 March 2016Termination of appointment of Adam Kenneth Davies as a director on 22 March 2016 (1 page)
25 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
25 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
22 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 182
(9 pages)
22 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 182
(9 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
26 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 182
(9 pages)
26 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 182
(9 pages)
14 February 2014Appointment of Mr Adam Kenneth Davies as a director (3 pages)
14 February 2014Appointment of Mr Adam Kenneth Davies as a director (3 pages)
3 January 2014Termination of appointment of Richard Young as a director (1 page)
3 January 2014Termination of appointment of Richard Young as a director (1 page)
3 January 2014Termination of appointment of Joyce Partington as a director (1 page)
3 January 2014Termination of appointment of Richard Young as a director (1 page)
3 January 2014Termination of appointment of Joyce Partington as a director (1 page)
3 January 2014Termination of appointment of Richard Young as a director (1 page)
4 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
4 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
5 July 2013Director's details changed for Andrew Stuart Kelvin on 5 July 2013 (2 pages)
5 July 2013Director's details changed for Stella Faulkner on 5 July 2013 (2 pages)
5 July 2013Director's details changed for Richard Anthony Young on 5 July 2013 (2 pages)
5 July 2013Director's details changed for Elizabeth Fraser Harlow on 5 July 2013 (2 pages)
5 July 2013Annual return made up to 20 June 2013 with a full list of shareholders (10 pages)
5 July 2013Director's details changed for Stella Faulkner on 5 July 2013 (2 pages)
5 July 2013Director's details changed for Elizabeth Fraser Harlow on 5 July 2013 (2 pages)
5 July 2013Director's details changed for Andrew Stuart Kelvin on 5 July 2013 (2 pages)
5 July 2013Director's details changed for Richard Anthony Young on 5 July 2013 (2 pages)
5 July 2013Annual return made up to 20 June 2013 with a full list of shareholders (10 pages)
5 July 2013Director's details changed for Andrew Stuart Kelvin on 5 July 2013 (2 pages)
5 July 2013Director's details changed for Richard Anthony Young on 5 July 2013 (2 pages)
5 July 2013Director's details changed for Stella Faulkner on 5 July 2013 (2 pages)
5 July 2013Director's details changed for Elizabeth Fraser Harlow on 5 July 2013 (2 pages)
4 December 2012Registered office address changed from Hallidays Llp Riverside House Kings Reach Business Park Yew Street Stockport SK4 2HD on 4 December 2012 (1 page)
4 December 2012Appointment of Oakland Residential Management as a secretary (2 pages)
4 December 2012Registered office address changed from Hallidays Llp Riverside House Kings Reach Business Park Yew Street Stockport SK4 2HD on 4 December 2012 (1 page)
4 December 2012Appointment of Oakland Residential Management as a secretary (2 pages)
4 December 2012Registered office address changed from Hallidays Llp Riverside House Kings Reach Business Park Yew Street Stockport SK4 2HD on 4 December 2012 (1 page)
3 December 2012Termination of appointment of William Johnson as a secretary (1 page)
3 December 2012Termination of appointment of William Johnson as a secretary (1 page)
16 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
16 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
16 July 2012Annual return made up to 20 June 2012 with a full list of shareholders (10 pages)
16 July 2012Annual return made up to 20 June 2012 with a full list of shareholders (10 pages)
5 December 2011Appointment of Joyce Margaret Partington as a director (2 pages)
5 December 2011Termination of appointment of Dorothy Carline as a director (1 page)
5 December 2011Appointment of Joyce Margaret Partington as a director (2 pages)
5 December 2011Termination of appointment of Dorothy Carline as a director (1 page)
11 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
11 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
22 July 2011Annual return made up to 20 June 2011 with a full list of shareholders (10 pages)
22 July 2011Annual return made up to 20 June 2011 with a full list of shareholders (10 pages)
2 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
2 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
7 September 2010Annual return made up to 20 June 2010 with a full list of shareholders (10 pages)
7 September 2010Annual return made up to 20 June 2010 with a full list of shareholders (10 pages)
8 July 2010Registered office address changed from C/O Pkf Uk Llp 4Th Floor 3 Hardam Street Spinningfields Manchester M3 3HF on 8 July 2010 (1 page)
8 July 2010Registered office address changed from C/O Pkf Uk Llp 4Th Floor 3 Hardam Street Spinningfields Manchester M3 3HF on 8 July 2010 (1 page)
8 July 2010Registered office address changed from C/O Pkf Uk Llp 4Th Floor 3 Hardam Street Spinningfields Manchester M3 3HF on 8 July 2010 (1 page)
21 April 2010Auditor's resignation (1 page)
21 April 2010Auditor's resignation (1 page)
2 February 2010Full accounts made up to 31 March 2009 (11 pages)
2 February 2010Full accounts made up to 31 March 2009 (11 pages)
26 November 2009Registered office address changed from C/O P K F Sovereign House Queen Street Manchester M2 5HR on 26 November 2009 (1 page)
26 November 2009Registered office address changed from C/O P K F Sovereign House Queen Street Manchester M2 5HR on 26 November 2009 (1 page)
26 November 2009Annual return made up to 20 June 2009 with a full list of shareholders (8 pages)
26 November 2009Annual return made up to 20 June 2009 with a full list of shareholders (8 pages)
22 October 2009Appointment of Stella Faulkner as a director (1 page)
22 October 2009Appointment of Stella Faulkner as a director (1 page)
14 January 2009Director appointed elizabeth fraser harlow (1 page)
14 January 2009Director appointed elizabeth fraser harlow (1 page)
28 December 2008Return made up to 20/06/08; change of members (9 pages)
28 December 2008Return made up to 20/06/08; change of members (9 pages)
27 November 2008Appointment terminated director joan sharp (1 page)
27 November 2008Appointment terminated director howard ord (2 pages)
27 November 2008Full accounts made up to 31 March 2008 (19 pages)
27 November 2008Appointment terminated director keith faulkner (2 pages)
27 November 2008Appointment terminated director joan sharp (1 page)
27 November 2008Appointment terminated director howard ord (2 pages)
27 November 2008Full accounts made up to 31 March 2008 (19 pages)
27 November 2008Appointment terminated director keith faulkner (2 pages)
27 September 2007Full accounts made up to 31 March 2007 (11 pages)
27 September 2007Full accounts made up to 31 March 2007 (11 pages)
10 August 2007Return made up to 20/06/07; no change of members (9 pages)
10 August 2007Return made up to 20/06/07; no change of members (9 pages)
7 September 2006Full accounts made up to 31 March 2006 (11 pages)
7 September 2006Full accounts made up to 31 March 2006 (11 pages)
1 August 2006Return made up to 20/06/06; full list of members (15 pages)
1 August 2006Return made up to 20/06/06; full list of members (15 pages)
17 October 2005Full accounts made up to 31 March 2005 (10 pages)
17 October 2005Full accounts made up to 31 March 2005 (10 pages)
5 October 2005New director appointed (2 pages)
5 October 2005Return made up to 20/06/05; full list of members (14 pages)
5 October 2005Director resigned (1 page)
5 October 2005Return made up to 20/06/05; full list of members (14 pages)
5 October 2005New director appointed (2 pages)
5 October 2005New director appointed (2 pages)
5 October 2005New director appointed (2 pages)
5 October 2005Director resigned (1 page)
26 August 2004Return made up to 20/06/04; change of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 26/08/04
(8 pages)
26 August 2004Full accounts made up to 31 March 2004 (11 pages)
26 August 2004Return made up to 20/06/04; change of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 26/08/04
(8 pages)
26 August 2004Full accounts made up to 31 March 2004 (11 pages)
4 August 2003Return made up to 20/06/03; full list of members (9 pages)
4 August 2003Return made up to 20/06/03; full list of members (9 pages)
16 July 2003Full accounts made up to 31 March 2003 (11 pages)
16 July 2003Full accounts made up to 31 March 2003 (11 pages)
23 September 2002New director appointed (2 pages)
23 September 2002New director appointed (2 pages)
4 September 2002Director resigned (1 page)
4 September 2002Director resigned (1 page)
17 August 2002Return made up to 20/06/02; full list of members (11 pages)
17 August 2002Return made up to 20/06/02; full list of members (11 pages)
16 August 2002Full accounts made up to 31 March 2002 (10 pages)
16 August 2002Full accounts made up to 31 March 2002 (10 pages)
21 August 2001Return made up to 20/06/01; no change of members (7 pages)
21 August 2001Return made up to 20/06/01; no change of members (7 pages)
30 July 2001Full accounts made up to 31 March 2001 (10 pages)
30 July 2001Full accounts made up to 31 March 2001 (10 pages)
12 September 2000Return made up to 20/06/00; change of members (7 pages)
12 September 2000Return made up to 20/06/00; change of members (7 pages)
23 August 2000Full accounts made up to 31 March 2000 (10 pages)
23 August 2000Full accounts made up to 31 March 2000 (10 pages)
29 July 1999Return made up to 20/06/99; full list of members (8 pages)
29 July 1999Full accounts made up to 31 March 1999 (9 pages)
29 July 1999Full accounts made up to 31 March 1999 (9 pages)
29 July 1999Return made up to 20/06/99; full list of members (8 pages)
25 July 1998Return made up to 20/06/98; full list of members (8 pages)
25 July 1998Return made up to 20/06/98; full list of members (8 pages)
16 July 1998Full accounts made up to 31 March 1998 (9 pages)
16 July 1998Full accounts made up to 31 March 1998 (9 pages)
16 July 1997Full accounts made up to 31 March 1997 (9 pages)
16 July 1997Full accounts made up to 31 March 1997 (9 pages)
15 July 1997Return made up to 20/06/97; change of members (8 pages)
15 July 1997Director resigned (1 page)
15 July 1997Director resigned (1 page)
15 July 1997Director resigned (1 page)
15 July 1997New director appointed (2 pages)
15 July 1997Director resigned (1 page)
15 July 1997New director appointed (2 pages)
15 July 1997New director appointed (2 pages)
15 July 1997Return made up to 20/06/97; change of members (8 pages)
15 July 1997New director appointed (2 pages)
17 July 1996Director resigned (1 page)
17 July 1996Director resigned (1 page)
17 July 1996Return made up to 20/06/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 July 1996Return made up to 20/06/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 July 1996Full accounts made up to 31 March 1996 (9 pages)
2 July 1996Full accounts made up to 31 March 1996 (9 pages)
7 February 1996New secretary appointed (2 pages)
7 February 1996Secretary resigned (1 page)
7 February 1996Director resigned (1 page)
7 February 1996New secretary appointed (2 pages)
7 February 1996Secretary resigned (1 page)
7 February 1996Director resigned (1 page)
27 July 1995New director appointed (2 pages)
27 July 1995New director appointed (2 pages)
27 July 1995Director resigned (2 pages)
27 July 1995Director resigned (2 pages)
29 June 1995Return made up to 20/06/95; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
29 June 1995Return made up to 20/06/95; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
31 May 1995Full accounts made up to 31 March 1995 (20 pages)
31 May 1995Full accounts made up to 31 March 1995 (20 pages)
20 July 1971Incorporation (17 pages)
20 July 1971Incorporation (17 pages)