Sale
Cheshire
M33 6RH
Secretary Name | Code Property Management Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 31 December 2021(49 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months |
Correspondence Address | 176 Washway Road Sale M33 6RH |
Director Name | William Brian Wright |
---|---|
Date of Birth | September 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1991(19 years, 5 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 28 November 2000) |
Role | Chartered Accountant |
Correspondence Address | 3 Richmond Green Bowdon Altrincham Cheshire WA14 2UB |
Director Name | Terence Hughes |
---|---|
Date of Birth | February 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1991(19 years, 5 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 15 July 1999) |
Role | Legal Executive |
Correspondence Address | 8 The Meade Wilmslow Cheshire SK9 2JF |
Secretary Name | Miss Nancy Dale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 1991(19 years, 5 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 01 January 2000) |
Role | Company Director |
Correspondence Address | 63 West Avenue Rudheath Northwich Cheshire CW9 7ES |
Secretary Name | Stephen Bruce Murray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(27 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 06 October 2003) |
Role | Company Director |
Correspondence Address | Carwood 5 Chester Avenue Hale Altrincham Cheshire WA15 9DB |
Director Name | Kenneth Greenhalgh |
---|---|
Date of Birth | November 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2000(28 years, 7 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 02 October 2002) |
Role | Retired |
Correspondence Address | Flat 9 The Gables Brooklands Road Sale Cheshire M33 3SU |
Director Name | Ernestine Moya Howard |
---|---|
Date of Birth | May 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2000(28 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 16 August 2002) |
Role | Retired |
Correspondence Address | 13 The Gables Brooklands Road Sale Cheshire M33 3SU |
Director Name | Doreen Mary Kennedy |
---|---|
Date of Birth | June 1915 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2001(29 years, 5 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 15 July 2002) |
Role | Retired Teacher |
Correspondence Address | 1 The Gables Brooklands Road Sale Cheshire M33 3SU |
Director Name | David Alan Marson |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2002(30 years, 9 months after company formation) |
Appointment Duration | 19 years, 4 months (resigned 31 March 2022) |
Role | Retired Bank Manager |
Country of Residence | United Kingdom |
Correspondence Address | 100 Stockport Road Timperley Altrincham Cheshire WA15 7SN |
Secretary Name | Mr Anthony Paul Farrell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 2003(31 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 March 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Crofton Avenue Timperley Altrincham Cheshire WA15 6DA |
Secretary Name | Mrs Pauline Theresa Maclean |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2008(36 years after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 10 February 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pool Hall Old Pool Bank Pool In Wharfedale Otley West Yorkshire LS21 1EJ |
Secretary Name | Mr Michael David Willans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 2009(36 years, 12 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 01 August 2009) |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | 36 Fairways Drive Harrogate North Yorkshire HG2 7ER |
Secretary Name | Mrs Sharon Tracey Morley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2009(37 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 September 2010) |
Role | Secretary |
Correspondence Address | 8 Hall Cross Grove Huddersfield West Yorkshire HD5 8LE |
Secretary Name | Mrs Alexandra Fay Heald |
---|---|
Status | Resigned |
Appointed | 17 May 2010(38 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 13 January 2012) |
Role | Company Director |
Correspondence Address | Pennine House Russell Street Leeds West Yorkshire LS1 5RN |
Secretary Name | Helena Murphy |
---|---|
Status | Resigned |
Appointed | 13 January 2012(39 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 September 2014) |
Role | Company Director |
Correspondence Address | Toronto Square Toronto Street Leeds LS1 2HJ |
Secretary Name | Miss Danielle Clare McCarthy |
---|---|
Status | Resigned |
Appointed | 02 September 2014(42 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 09 November 2017) |
Role | Company Director |
Correspondence Address | Whitehall Waterfront 2 Riverside Way Leeds LS1 4EH |
Secretary Name | Miss Elizabeth Harriet Price |
---|---|
Status | Resigned |
Appointed | 10 November 2017(45 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 06 March 2020) |
Role | Company Director |
Correspondence Address | Whitehall Waterfront 2 Riverside Way Leeds LS1 4EH |
Secretary Name | Mr Brent Patterson |
---|---|
Status | Resigned |
Appointed | 08 December 2020(48 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 30 December 2021) |
Role | Company Director |
Correspondence Address | Code Property Management Ltd 176 Washway Road Sale Cheshire M33 6RH |
Secretary Name | LIV (Secretarial Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 2020(48 years, 5 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 08 December 2020) |
Correspondence Address | Liv Whitehall Waterfront 2 Riverside Way Leeds LS1 4EH |
Registered Address | Code Property Management Ltd 176 Washway Road Sale Cheshire 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 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 16 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 30 July 2024 (3 months from now) |
17 July 2023 | Confirmation statement made on 16 July 2023 with no updates (3 pages) |
---|---|
30 June 2023 | Accounts for a dormant company made up to 31 March 2023 (2 pages) |
18 July 2022 | Confirmation statement made on 16 July 2022 with no updates (3 pages) |
30 June 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
31 March 2022 | Termination of appointment of David Alan Marson as a director on 31 March 2022 (1 page) |
3 January 2022 | Termination of appointment of Brent Patterson as a secretary on 30 December 2021 (1 page) |
3 January 2022 | Appointment of Code Property Management Ltd as a secretary on 31 December 2021 (2 pages) |
1 January 2022 | Registered 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 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
27 July 2021 | Confirmation statement made on 16 July 2021 with no updates (3 pages) |
1 March 2021 | Registered 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 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
15 January 2021 | Director's details changed for Miss Maria Gabriella Romano on 15 January 2021 (2 pages) |
8 December 2020 | Appointment of Mr Brent Patterson as a secretary on 8 December 2020 (2 pages) |
8 December 2020 | Termination of appointment of Liv (Secretarial Services) Limited as a secretary on 8 December 2020 (1 page) |
8 December 2020 | Registered 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 2020 | Appointment of Liv (Secretarial Services) Limited as a secretary on 30 July 2020 (2 pages) |
30 July 2020 | Registered 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 2020 | Confirmation statement made on 16 July 2020 with no updates (3 pages) |
6 March 2020 | Termination of appointment of Elizabeth Harriet Price as a secretary on 6 March 2020 (1 page) |
22 November 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
16 July 2019 | Confirmation statement made on 16 July 2019 with no updates (3 pages) |
2 November 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
9 August 2018 | Confirmation statement made on 25 July 2018 with no updates (3 pages) |
23 November 2017 | Termination of appointment of Danielle Clare Mccarthy as a secretary on 9 November 2017 (1 page) |
23 November 2017 | Appointment of Miss Elizabeth Harriet Price as a secretary on 10 November 2017 (2 pages) |
23 November 2017 | Termination of appointment of Danielle Clare Mccarthy as a secretary on 9 November 2017 (1 page) |
23 November 2017 | Appointment of Miss Elizabeth Harriet Price as a secretary on 10 November 2017 (2 pages) |
20 November 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
20 November 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
11 August 2017 | Confirmation statement made on 25 July 2017 with no updates (3 pages) |
11 August 2017 | Confirmation statement made on 25 July 2017 with no updates (3 pages) |
21 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
21 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
12 October 2016 | Secretary's details changed for Miss Danielle Clair Mccarthy on 11 October 2016 (1 page) |
12 October 2016 | Secretary's details changed for Miss Danielle Clair Mccarthy on 11 October 2016 (1 page) |
25 July 2016 | Confirmation statement made on 25 July 2016 with updates (4 pages) |
25 July 2016 | Confirmation statement made on 25 July 2016 with updates (4 pages) |
15 July 2016 | Registered 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 2016 | Registered 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 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
16 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
26 August 2015 | Annual return made up to 25 July 2015 no member list (4 pages) |
26 August 2015 | Annual return made up to 25 July 2015 no member list (4 pages) |
24 October 2014 | Accounts for a dormant company made up to 31 March 2014 (1 page) |
24 October 2014 | Accounts for a dormant company made up to 31 March 2014 (1 page) |
2 September 2014 | Appointment of Miss Danielle Clair Mccarthy as a secretary on 2 September 2014 (2 pages) |
2 September 2014 | Appointment of Miss Danielle Clair Mccarthy as a secretary on 2 September 2014 (2 pages) |
2 September 2014 | Appointment of Miss Danielle Clair Mccarthy as a secretary on 2 September 2014 (2 pages) |
1 September 2014 | Termination of appointment of Helena Murphy as a secretary on 1 September 2014 (1 page) |
1 September 2014 | Termination of appointment of Helena Murphy as a secretary on 1 September 2014 (1 page) |
1 September 2014 | Termination of appointment of Helena Murphy as a secretary on 1 September 2014 (1 page) |
29 July 2014 | Annual return made up to 25 July 2014 no member list (3 pages) |
29 July 2014 | Director's details changed for David Alan Marson on 29 July 2014 (2 pages) |
29 July 2014 | Annual return made up to 25 July 2014 no member list (3 pages) |
29 July 2014 | Director's details changed for David Alan Marson on 29 July 2014 (2 pages) |
10 October 2013 | Accounts for a dormant company made up to 31 March 2013 (1 page) |
10 October 2013 | Accounts for a dormant company made up to 31 March 2013 (1 page) |
26 July 2013 | Annual return made up to 25 July 2013 no member list (3 pages) |
26 July 2013 | Annual return made up to 25 July 2013 no member list (3 pages) |
9 July 2013 | Registered office address changed from Eddisons Pennine House Russell Street Leeds West Yorkshire LS1 5RN on 9 July 2013 (1 page) |
9 July 2013 | Registered office address changed from Eddisons Pennine House Russell Street Leeds West Yorkshire LS1 5RN on 9 July 2013 (1 page) |
9 July 2013 | Registered office address changed from Eddisons Pennine House Russell Street Leeds West Yorkshire LS1 5RN on 9 July 2013 (1 page) |
26 September 2012 | Accounts for a dormant company made up to 31 March 2012 (1 page) |
26 September 2012 | Accounts for a dormant company made up to 31 March 2012 (1 page) |
30 July 2012 | Annual return made up to 25 July 2012 no member list (3 pages) |
30 July 2012 | Annual return made up to 25 July 2012 no member list (3 pages) |
16 January 2012 | Appointment of Helena Murphy as a secretary (1 page) |
16 January 2012 | Termination of appointment of Alexandra Heald as a secretary (1 page) |
16 January 2012 | Appointment of Helena Murphy as a secretary (1 page) |
16 January 2012 | Termination of appointment of Alexandra Heald as a secretary (1 page) |
18 August 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
18 August 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
27 July 2011 | Annual return made up to 25 July 2011 no member list (3 pages) |
27 July 2011 | Annual return made up to 25 July 2011 no member list (3 pages) |
6 June 2011 | Director's details changed for Maria Gabriella Romano on 6 June 2011 (3 pages) |
6 June 2011 | Director's details changed for Maria Gabriella Romano on 6 June 2011 (3 pages) |
6 June 2011 | Director's details changed for Maria Gabriella Romano on 6 June 2011 (3 pages) |
13 December 2010 | Total exemption full accounts made up to 31 March 2010 (12 pages) |
13 December 2010 | Total exemption full accounts made up to 31 March 2010 (12 pages) |
26 October 2010 | Termination of appointment of Sharon Morley as a secretary (1 page) |
26 October 2010 | Termination of appointment of Sharon Morley as a secretary (1 page) |
28 July 2010 | Annual return made up to 25 July 2010 no member list (4 pages) |
28 July 2010 | Director's details changed for David Alan Marson on 25 July 2010 (2 pages) |
28 July 2010 | Director's details changed for Maria Gabriella Romano on 25 July 2010 (2 pages) |
28 July 2010 | Director's details changed for Maria Gabriella Romano on 25 July 2010 (2 pages) |
28 July 2010 | Director's details changed for David Alan Marson on 25 July 2010 (2 pages) |
28 July 2010 | Annual return made up to 25 July 2010 no member list (4 pages) |
3 June 2010 | Appointment of Mrs Alexandra Fay Heald as a secretary (1 page) |
3 June 2010 | Appointment of Mrs Alexandra Fay Heald as a secretary (1 page) |
22 January 2010 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
22 January 2010 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
3 August 2009 | Secretary appointed mrs sharon tracey morley (1 page) |
3 August 2009 | Secretary appointed mrs sharon tracey morley (1 page) |
3 August 2009 | Appointment terminated secretary michael willans (1 page) |
3 August 2009 | Appointment terminated secretary michael willans (1 page) |
28 July 2009 | Annual return made up to 25/07/09 (2 pages) |
28 July 2009 | Annual return made up to 25/07/09 (2 pages) |
20 February 2009 | Appointment terminated secretary pauline maclean (1 page) |
20 February 2009 | Appointment terminated secretary pauline maclean (1 page) |
20 February 2009 | Secretary appointed michael david willans (2 pages) |
20 February 2009 | Secretary appointed michael david willans (2 pages) |
12 January 2009 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
12 January 2009 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
8 August 2008 | Annual return made up to 25/07/08 (2 pages) |
8 August 2008 | Annual return made up to 25/07/08 (2 pages) |
8 August 2008 | Location of register of members (1 page) |
8 August 2008 | Location of register of members (1 page) |
7 August 2008 | Appointment terminated secretary anthony farrell (1 page) |
7 August 2008 | Appointment terminated secretary anthony farrell (1 page) |
6 March 2008 | Secretary appointed pauline theresa maclean (2 pages) |
6 March 2008 | Registered office changed on 06/03/2008 from c/o dunlop haywards roberts house 80 manchester road altrincham cheshire WA14 4PL (1 page) |
6 March 2008 | Secretary appointed pauline theresa maclean (2 pages) |
6 March 2008 | Registered office changed on 06/03/2008 from c/o dunlop haywards roberts house 80 manchester road altrincham cheshire WA14 4PL (1 page) |
29 January 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
29 January 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
23 August 2007 | Annual return made up to 25/07/07 (4 pages) |
23 August 2007 | Annual return made up to 25/07/07 (4 pages) |
9 January 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
9 January 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
23 August 2006 | Annual return made up to 25/07/06 (4 pages) |
23 August 2006 | Annual return made up to 25/07/06 (4 pages) |
7 October 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
7 October 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
2 August 2005 | Annual return made up to 25/07/05
|
2 August 2005 | Annual return made up to 25/07/05
|
14 January 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
14 January 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
15 October 2004 | Annual return made up to 25/07/04 (4 pages) |
15 October 2004 | Annual return made up to 25/07/04 (4 pages) |
10 December 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
10 December 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
24 October 2003 | Annual return made up to 25/07/03 (4 pages) |
24 October 2003 | Annual return made up to 25/07/03 (4 pages) |
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) |
22 January 2003 | New director appointed (2 pages) |
22 January 2003 | New director appointed (2 pages) |
31 December 2002 | Director resigned (1 page) |
31 December 2002 | Director resigned (1 page) |
28 November 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
28 November 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
13 September 2002 | Director resigned (1 page) |
13 September 2002 | Director resigned (1 page) |
20 August 2002 | New director appointed (2 pages) |
20 August 2002 | New director appointed (2 pages) |
30 July 2002 | Annual return made up to 25/07/02
|
30 July 2002 | Annual return made up to 25/07/02
|
22 July 2002 | Director resigned (1 page) |
22 July 2002 | Director resigned (1 page) |
4 September 2001 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
4 September 2001 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
23 August 2001 | New director appointed (2 pages) |
23 August 2001 | New director appointed (2 pages) |
6 August 2001 | Annual return made up to 25/07/01 (3 pages) |
6 August 2001 | Annual return made up to 25/07/01 (3 pages) |
4 December 2000 | Director resigned (1 page) |
4 December 2000 | Director resigned (1 page) |
28 November 2000 | Registered 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 2000 | Registered 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 2000 | New director appointed (2 pages) |
30 October 2000 | New director appointed (2 pages) |
24 October 2000 | New director appointed (2 pages) |
24 October 2000 | New director appointed (2 pages) |
16 August 2000 | Full accounts made up to 31 March 2000 (7 pages) |
16 August 2000 | Full accounts made up to 31 March 2000 (7 pages) |
27 July 2000 | Annual return made up to 25/07/00 (3 pages) |
27 July 2000 | Annual return made up to 25/07/00 (3 pages) |
28 February 2000 | Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page) |
28 February 2000 | Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page) |
8 February 2000 | New secretary appointed (2 pages) |
8 February 2000 | New secretary appointed (2 pages) |
8 February 2000 | Registered office changed on 08/02/00 from: ingledene 3 richmond green bowdon altrincham cheshire WA14 2UB (1 page) |
8 February 2000 | Secretary resigned (1 page) |
8 February 2000 | Registered office changed on 08/02/00 from: ingledene 3 richmond green bowdon altrincham cheshire WA14 2UB (1 page) |
8 February 2000 | Secretary resigned (1 page) |
2 August 1999 | Annual return made up to 25/07/99
|
2 August 1999 | Annual return made up to 25/07/99
|
29 July 1999 | Full accounts made up to 30 April 1999 (8 pages) |
29 July 1999 | Full accounts made up to 30 April 1999 (8 pages) |
4 August 1998 | Full accounts made up to 30 April 1998 (6 pages) |
4 August 1998 | Annual return made up to 25/07/98 (4 pages) |
4 August 1998 | Full accounts made up to 30 April 1998 (6 pages) |
4 August 1998 | Annual return made up to 25/07/98 (4 pages) |
11 February 1998 | Full accounts made up to 30 April 1997 (6 pages) |
11 February 1998 | Full accounts made up to 30 April 1997 (6 pages) |
3 August 1997 | Annual return made up to 25/07/97 (4 pages) |
3 August 1997 | Annual return made up to 25/07/97 (4 pages) |
14 August 1996 | Annual return made up to 25/07/96 (5 pages) |
14 August 1996 | Annual return made up to 25/07/96 (5 pages) |
19 July 1996 | Accounts for a small company made up to 30 April 1996 (6 pages) |
19 July 1996 | Accounts for a small company made up to 30 April 1996 (6 pages) |
21 August 1995 | Annual return made up to 25/07/95
|
21 August 1995 | Accounts for a small company made up to 30 April 1995 (7 pages) |
21 August 1995 | Accounts for a small company made up to 30 April 1995 (7 pages) |
21 August 1995 | Annual return made up to 25/07/95
|
30 October 1986 | Annual return made up to 06/08/86 (2 pages) |
30 October 1986 | Annual return made up to 06/08/86 (2 pages) |
22 October 1980 | Annual return made up to 29/07/80 (3 pages) |
22 October 1980 | Annual return made up to 29/07/80 (3 pages) |