Company NameFramingham Flat Management Company Limited
DirectorMaria Gabriella Romano
Company StatusActive
Company Number01043148
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date21 February 1972(52 years, 2 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 NameMiss Maria Gabriella Romano
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2002(30 years, 5 months after company formation)
Appointment Duration21 years, 9 months
RoleFinancial Services Manager
Country of ResidenceUnited Kingdom
Correspondence AddressCode Property Management Ltd 176 Washway Road
Sale
Cheshire
M33 6RH
Secretary NameCode Property Management Ltd (Corporation)
StatusCurrent
Appointed31 December 2021(49 years, 10 months after company formation)
Appointment Duration2 years, 3 months
Correspondence Address176 Washway Road
Sale
M33 6RH
Director NameWilliam Brian Wright
Date of BirthSeptember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1991(19 years, 5 months after company formation)
Appointment Duration9 years, 4 months (resigned 28 November 2000)
RoleChartered Accountant
Correspondence Address3 Richmond Green
Bowdon
Altrincham
Cheshire
WA14 2UB
Director NameTerence Hughes
Date of BirthFebruary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1991(19 years, 5 months after company formation)
Appointment Duration7 years, 11 months (resigned 15 July 1999)
RoleLegal Executive
Correspondence Address8 The Meade
Wilmslow
Cheshire
SK9 2JF
Secretary NameMiss Nancy Dale
NationalityBritish
StatusResigned
Appointed25 July 1991(19 years, 5 months after company formation)
Appointment Duration8 years, 5 months (resigned 01 January 2000)
RoleCompany Director
Correspondence Address63 West Avenue
Rudheath
Northwich
Cheshire
CW9 7ES
Secretary NameStephen Bruce Murray
NationalityBritish
StatusResigned
Appointed01 January 2000(27 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 06 October 2003)
RoleCompany Director
Correspondence AddressCarwood 5 Chester Avenue
Hale
Altrincham
Cheshire
WA15 9DB
Director NameKenneth Greenhalgh
Date of BirthNovember 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2000(28 years, 7 months after company formation)
Appointment Duration1 year, 12 months (resigned 02 October 2002)
RoleRetired
Correspondence AddressFlat 9 The Gables
Brooklands Road
Sale
Cheshire
M33 3SU
Director NameErnestine Moya Howard
Date of BirthMay 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2000(28 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 16 August 2002)
RoleRetired
Correspondence Address13 The Gables
Brooklands Road
Sale
Cheshire
M33 3SU
Director NameDoreen Mary Kennedy
Date of BirthJune 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2001(29 years, 5 months after company formation)
Appointment Duration11 months, 1 week (resigned 15 July 2002)
RoleRetired Teacher
Correspondence Address1 The Gables
Brooklands Road
Sale
Cheshire
M33 3SU
Director NameDavid Alan Marson
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2002(30 years, 9 months after company formation)
Appointment Duration19 years, 4 months (resigned 31 March 2022)
RoleRetired Bank Manager
Country of ResidenceUnited Kingdom
Correspondence Address100 Stockport Road
Timperley
Altrincham
Cheshire
WA15 7SN
Secretary NameMr Anthony Paul Farrell
NationalityBritish
StatusResigned
Appointed06 October 2003(31 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 March 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Crofton Avenue
Timperley
Altrincham
Cheshire
WA15 6DA
Secretary NameMrs Pauline Theresa Maclean
NationalityBritish
StatusResigned
Appointed01 March 2008(36 years after company formation)
Appointment Duration11 months, 2 weeks (resigned 10 February 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPool Hall Old Pool Bank
Pool In Wharfedale
Otley
West Yorkshire
LS21 1EJ
Secretary NameMr Michael David Willans
NationalityBritish
StatusResigned
Appointed10 February 2009(36 years, 12 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 01 August 2009)
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address36 Fairways Drive
Harrogate
North Yorkshire
HG2 7ER
Secretary NameMrs Sharon Tracey Morley
NationalityBritish
StatusResigned
Appointed01 August 2009(37 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 September 2010)
RoleSecretary
Correspondence Address8 Hall Cross Grove
Huddersfield
West Yorkshire
HD5 8LE
Secretary NameMrs Alexandra Fay Heald
StatusResigned
Appointed17 May 2010(38 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 13 January 2012)
RoleCompany Director
Correspondence AddressPennine House Russell Street
Leeds
West Yorkshire
LS1 5RN
Secretary NameHelena Murphy
StatusResigned
Appointed13 January 2012(39 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 September 2014)
RoleCompany Director
Correspondence AddressToronto Square Toronto Street
Leeds
LS1 2HJ
Secretary NameMiss Danielle Clare McCarthy
StatusResigned
Appointed02 September 2014(42 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 09 November 2017)
RoleCompany Director
Correspondence AddressWhitehall Waterfront 2 Riverside Way
Leeds
LS1 4EH
Secretary NameMiss Elizabeth Harriet Price
StatusResigned
Appointed10 November 2017(45 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 06 March 2020)
RoleCompany Director
Correspondence AddressWhitehall Waterfront 2 Riverside Way
Leeds
LS1 4EH
Secretary NameMr Brent Patterson
StatusResigned
Appointed08 December 2020(48 years, 10 months after company formation)
Appointment Duration1 year (resigned 30 December 2021)
RoleCompany Director
Correspondence AddressCode Property Management Ltd 176 Washway Road
Sale
Cheshire
M33 6RH
Secretary NameLIV (Secretarial Services) Limited (Corporation)
StatusResigned
Appointed30 July 2020(48 years, 5 months after company formation)
Appointment Duration4 months, 1 week (resigned 08 December 2020)
Correspondence AddressLiv Whitehall Waterfront
2 Riverside Way
Leeds
LS1 4EH

Location

Registered AddressCode Property Management Ltd
176 Washway Road
Sale
Cheshire
M33 6RH
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAshton upon Mersey
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Accounts

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

Returns

Latest Return16 July 2023 (9 months, 2 weeks ago)
Next Return Due30 July 2024 (3 months from now)

Filing History

17 July 2023Confirmation statement made on 16 July 2023 with no updates (3 pages)
30 June 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
18 July 2022Confirmation statement made on 16 July 2022 with no updates (3 pages)
30 June 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
31 March 2022Termination of appointment of David Alan Marson as a director on 31 March 2022 (1 page)
3 January 2022Termination of appointment of Brent Patterson as a secretary on 30 December 2021 (1 page)
3 January 2022Appointment of Code Property Management Ltd as a secretary on 31 December 2021 (2 pages)
1 January 2022Registered office address changed from Jmb Property Management Ltd Suite 117, Imperial House 79-81 Hornby Street Bury BL9 5BN United Kingdom to Code Property Management Ltd 176 Washway Road Sale Cheshire M33 6RH on 1 January 2022 (1 page)
25 November 2021Micro company accounts made up to 31 March 2021 (3 pages)
27 July 2021Confirmation statement made on 16 July 2021 with no updates (3 pages)
1 March 2021Registered office address changed from Jmb Property Management Ltd Atrium House 574 Manchester Road Bury BL9 9SW United Kingdom to Jmb Property Management Ltd Suite 117, Imperial House 79-81 Hornby Street Bury BL9 5BN on 1 March 2021 (1 page)
23 February 2021Micro company accounts made up to 31 March 2020 (3 pages)
15 January 2021Director's details changed for Miss Maria Gabriella Romano on 15 January 2021 (2 pages)
8 December 2020Appointment of Mr Brent Patterson as a secretary on 8 December 2020 (2 pages)
8 December 2020Termination of appointment of Liv (Secretarial Services) Limited as a secretary on 8 December 2020 (1 page)
8 December 2020Registered office address changed from Liv Whitehall Waterfront 2 Riverside Way Leeds LS1 4EH England to Jmb Property Management Ltd Atrium House 574 Manchester Road Bury BL9 9SW on 8 December 2020 (1 page)
30 July 2020Appointment of Liv (Secretarial Services) Limited as a secretary on 30 July 2020 (2 pages)
30 July 2020Registered office address changed from C/O Eddisons Liv Whitehall Waterfront 2 Riverside Way Leeds LS1 4EH England to Liv Whitehall Waterfront 2 Riverside Way Leeds LS1 4EH on 30 July 2020 (1 page)
30 July 2020Confirmation statement made on 16 July 2020 with no updates (3 pages)
6 March 2020Termination of appointment of Elizabeth Harriet Price as a secretary on 6 March 2020 (1 page)
22 November 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
16 July 2019Confirmation statement made on 16 July 2019 with no updates (3 pages)
2 November 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
9 August 2018Confirmation statement made on 25 July 2018 with no updates (3 pages)
23 November 2017Termination of appointment of Danielle Clare Mccarthy as a secretary on 9 November 2017 (1 page)
23 November 2017Appointment of Miss Elizabeth Harriet Price as a secretary on 10 November 2017 (2 pages)
23 November 2017Termination of appointment of Danielle Clare Mccarthy as a secretary on 9 November 2017 (1 page)
23 November 2017Appointment of Miss Elizabeth Harriet Price as a secretary on 10 November 2017 (2 pages)
20 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
20 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
11 August 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
11 August 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
21 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
21 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
12 October 2016Secretary's details changed for Miss Danielle Clair Mccarthy on 11 October 2016 (1 page)
12 October 2016Secretary's details changed for Miss Danielle Clair Mccarthy on 11 October 2016 (1 page)
25 July 2016Confirmation statement made on 25 July 2016 with updates (4 pages)
25 July 2016Confirmation statement made on 25 July 2016 with updates (4 pages)
15 July 2016Registered office address changed from C/O C/O Eddisons Toronto Square Toronto Street Leeds LS1 2HJ to C/O Eddisons Liv Whitehall Waterfront 2 Riverside Way Leeds LS1 4EH on 15 July 2016 (1 page)
15 July 2016Registered office address changed from C/O C/O Eddisons Toronto Square Toronto Street Leeds LS1 2HJ to C/O Eddisons Liv Whitehall Waterfront 2 Riverside Way Leeds LS1 4EH on 15 July 2016 (1 page)
16 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
16 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
26 August 2015Annual return made up to 25 July 2015 no member list (4 pages)
26 August 2015Annual return made up to 25 July 2015 no member list (4 pages)
24 October 2014Accounts for a dormant company made up to 31 March 2014 (1 page)
24 October 2014Accounts for a dormant company made up to 31 March 2014 (1 page)
2 September 2014Appointment of Miss Danielle Clair Mccarthy as a secretary on 2 September 2014 (2 pages)
2 September 2014Appointment of Miss Danielle Clair Mccarthy as a secretary on 2 September 2014 (2 pages)
2 September 2014Appointment of Miss Danielle Clair Mccarthy as a secretary on 2 September 2014 (2 pages)
1 September 2014Termination of appointment of Helena Murphy as a secretary on 1 September 2014 (1 page)
1 September 2014Termination of appointment of Helena Murphy as a secretary on 1 September 2014 (1 page)
1 September 2014Termination of appointment of Helena Murphy as a secretary on 1 September 2014 (1 page)
29 July 2014Annual return made up to 25 July 2014 no member list (3 pages)
29 July 2014Director's details changed for David Alan Marson on 29 July 2014 (2 pages)
29 July 2014Annual return made up to 25 July 2014 no member list (3 pages)
29 July 2014Director's details changed for David Alan Marson on 29 July 2014 (2 pages)
10 October 2013Accounts for a dormant company made up to 31 March 2013 (1 page)
10 October 2013Accounts for a dormant company made up to 31 March 2013 (1 page)
26 July 2013Annual return made up to 25 July 2013 no member list (3 pages)
26 July 2013Annual return made up to 25 July 2013 no member list (3 pages)
9 July 2013Registered office address changed from Eddisons Pennine House Russell Street Leeds West Yorkshire LS1 5RN on 9 July 2013 (1 page)
9 July 2013Registered office address changed from Eddisons Pennine House Russell Street Leeds West Yorkshire LS1 5RN on 9 July 2013 (1 page)
9 July 2013Registered office address changed from Eddisons Pennine House Russell Street Leeds West Yorkshire LS1 5RN on 9 July 2013 (1 page)
26 September 2012Accounts for a dormant company made up to 31 March 2012 (1 page)
26 September 2012Accounts for a dormant company made up to 31 March 2012 (1 page)
30 July 2012Annual return made up to 25 July 2012 no member list (3 pages)
30 July 2012Annual return made up to 25 July 2012 no member list (3 pages)
16 January 2012Appointment of Helena Murphy as a secretary (1 page)
16 January 2012Termination of appointment of Alexandra Heald as a secretary (1 page)
16 January 2012Appointment of Helena Murphy as a secretary (1 page)
16 January 2012Termination of appointment of Alexandra Heald as a secretary (1 page)
18 August 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
18 August 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
27 July 2011Annual return made up to 25 July 2011 no member list (3 pages)
27 July 2011Annual return made up to 25 July 2011 no member list (3 pages)
6 June 2011Director's details changed for Maria Gabriella Romano on 6 June 2011 (3 pages)
6 June 2011Director's details changed for Maria Gabriella Romano on 6 June 2011 (3 pages)
6 June 2011Director's details changed for Maria Gabriella Romano on 6 June 2011 (3 pages)
13 December 2010Total exemption full accounts made up to 31 March 2010 (12 pages)
13 December 2010Total exemption full accounts made up to 31 March 2010 (12 pages)
26 October 2010Termination of appointment of Sharon Morley as a secretary (1 page)
26 October 2010Termination of appointment of Sharon Morley as a secretary (1 page)
28 July 2010Annual return made up to 25 July 2010 no member list (4 pages)
28 July 2010Director's details changed for David Alan Marson on 25 July 2010 (2 pages)
28 July 2010Director's details changed for Maria Gabriella Romano on 25 July 2010 (2 pages)
28 July 2010Director's details changed for Maria Gabriella Romano on 25 July 2010 (2 pages)
28 July 2010Director's details changed for David Alan Marson on 25 July 2010 (2 pages)
28 July 2010Annual return made up to 25 July 2010 no member list (4 pages)
3 June 2010Appointment of Mrs Alexandra Fay Heald as a secretary (1 page)
3 June 2010Appointment of Mrs Alexandra Fay Heald as a secretary (1 page)
22 January 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
22 January 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
3 August 2009Secretary appointed mrs sharon tracey morley (1 page)
3 August 2009Secretary appointed mrs sharon tracey morley (1 page)
3 August 2009Appointment terminated secretary michael willans (1 page)
3 August 2009Appointment terminated secretary michael willans (1 page)
28 July 2009Annual return made up to 25/07/09 (2 pages)
28 July 2009Annual return made up to 25/07/09 (2 pages)
20 February 2009Appointment terminated secretary pauline maclean (1 page)
20 February 2009Appointment terminated secretary pauline maclean (1 page)
20 February 2009Secretary appointed michael david willans (2 pages)
20 February 2009Secretary appointed michael david willans (2 pages)
12 January 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
12 January 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
8 August 2008Annual return made up to 25/07/08 (2 pages)
8 August 2008Annual return made up to 25/07/08 (2 pages)
8 August 2008Location of register of members (1 page)
8 August 2008Location of register of members (1 page)
7 August 2008Appointment terminated secretary anthony farrell (1 page)
7 August 2008Appointment terminated secretary anthony farrell (1 page)
6 March 2008Secretary appointed pauline theresa maclean (2 pages)
6 March 2008Registered office changed on 06/03/2008 from c/o dunlop haywards roberts house 80 manchester road altrincham cheshire WA14 4PL (1 page)
6 March 2008Secretary appointed pauline theresa maclean (2 pages)
6 March 2008Registered office changed on 06/03/2008 from c/o dunlop haywards roberts house 80 manchester road altrincham cheshire WA14 4PL (1 page)
29 January 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
29 January 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
23 August 2007Annual return made up to 25/07/07 (4 pages)
23 August 2007Annual return made up to 25/07/07 (4 pages)
9 January 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
9 January 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
23 August 2006Annual return made up to 25/07/06 (4 pages)
23 August 2006Annual return made up to 25/07/06 (4 pages)
7 October 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
7 October 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
2 August 2005Annual return made up to 25/07/05
  • 363(287) ‐ Registered office changed on 02/08/05
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
2 August 2005Annual return made up to 25/07/05
  • 363(287) ‐ Registered office changed on 02/08/05
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
14 January 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
14 January 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
15 October 2004Annual return made up to 25/07/04 (4 pages)
15 October 2004Annual return made up to 25/07/04 (4 pages)
10 December 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
10 December 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
24 October 2003Annual return made up to 25/07/03 (4 pages)
24 October 2003Annual return made up to 25/07/03 (4 pages)
14 October 2003Secretary resigned (1 page)
14 October 2003Registered office changed on 14/10/03 from: c/o stuarts property services 1-5 the downs altrincham cheshire WA14 2QD (1 page)
14 October 2003New secretary appointed (1 page)
14 October 2003New secretary appointed (1 page)
14 October 2003Registered office changed on 14/10/03 from: c/o stuarts property services 1-5 the downs altrincham cheshire WA14 2QD (1 page)
14 October 2003Secretary resigned (1 page)
22 January 2003New director appointed (2 pages)
22 January 2003New director appointed (2 pages)
31 December 2002Director resigned (1 page)
31 December 2002Director resigned (1 page)
28 November 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
28 November 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
13 September 2002Director resigned (1 page)
13 September 2002Director resigned (1 page)
20 August 2002New director appointed (2 pages)
20 August 2002New director appointed (2 pages)
30 July 2002Annual return made up to 25/07/02
  • 363(288) ‐ Director's particulars changed
(4 pages)
30 July 2002Annual return made up to 25/07/02
  • 363(288) ‐ Director's particulars changed
(4 pages)
22 July 2002Director resigned (1 page)
22 July 2002Director resigned (1 page)
4 September 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
4 September 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
23 August 2001New director appointed (2 pages)
23 August 2001New director appointed (2 pages)
6 August 2001Annual return made up to 25/07/01 (3 pages)
6 August 2001Annual return made up to 25/07/01 (3 pages)
4 December 2000Director resigned (1 page)
4 December 2000Director resigned (1 page)
28 November 2000Registered office changed on 28/11/00 from: c/o stuarts property services howard house 28 lloyd street altrincham cheshire WA14 2DE (1 page)
28 November 2000Registered office changed on 28/11/00 from: c/o stuarts property services howard house 28 lloyd street altrincham cheshire WA14 2DE (1 page)
30 October 2000New director appointed (2 pages)
30 October 2000New director appointed (2 pages)
24 October 2000New director appointed (2 pages)
24 October 2000New director appointed (2 pages)
16 August 2000Full accounts made up to 31 March 2000 (7 pages)
16 August 2000Full accounts made up to 31 March 2000 (7 pages)
27 July 2000Annual return made up to 25/07/00 (3 pages)
27 July 2000Annual return made up to 25/07/00 (3 pages)
28 February 2000Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page)
28 February 2000Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page)
8 February 2000New secretary appointed (2 pages)
8 February 2000New secretary appointed (2 pages)
8 February 2000Registered office changed on 08/02/00 from: ingledene 3 richmond green bowdon altrincham cheshire WA14 2UB (1 page)
8 February 2000Secretary resigned (1 page)
8 February 2000Registered office changed on 08/02/00 from: ingledene 3 richmond green bowdon altrincham cheshire WA14 2UB (1 page)
8 February 2000Secretary resigned (1 page)
2 August 1999Annual return made up to 25/07/99
  • 363(288) ‐ Director resigned
(4 pages)
2 August 1999Annual return made up to 25/07/99
  • 363(288) ‐ Director resigned
(4 pages)
29 July 1999Full accounts made up to 30 April 1999 (8 pages)
29 July 1999Full accounts made up to 30 April 1999 (8 pages)
4 August 1998Full accounts made up to 30 April 1998 (6 pages)
4 August 1998Annual return made up to 25/07/98 (4 pages)
4 August 1998Full accounts made up to 30 April 1998 (6 pages)
4 August 1998Annual return made up to 25/07/98 (4 pages)
11 February 1998Full accounts made up to 30 April 1997 (6 pages)
11 February 1998Full accounts made up to 30 April 1997 (6 pages)
3 August 1997Annual return made up to 25/07/97 (4 pages)
3 August 1997Annual return made up to 25/07/97 (4 pages)
14 August 1996Annual return made up to 25/07/96 (5 pages)
14 August 1996Annual return made up to 25/07/96 (5 pages)
19 July 1996Accounts for a small company made up to 30 April 1996 (6 pages)
19 July 1996Accounts for a small company made up to 30 April 1996 (6 pages)
21 August 1995Annual return made up to 25/07/95
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 August 1995Accounts for a small company made up to 30 April 1995 (7 pages)
21 August 1995Accounts for a small company made up to 30 April 1995 (7 pages)
21 August 1995Annual return made up to 25/07/95
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 October 1986Annual return made up to 06/08/86 (2 pages)
30 October 1986Annual return made up to 06/08/86 (2 pages)
22 October 1980Annual return made up to 29/07/80 (3 pages)
22 October 1980Annual return made up to 29/07/80 (3 pages)