Company NameRiverview Court Management Company Limited
Company StatusActive
Company Number01049206
CategoryPrivate Limited Company
Incorporation Date10 April 1972(52 years, 1 month 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
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Greta Cohen
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2014(42 years, 6 months after company formation)
Appointment Duration9 years, 7 months
RoleRetired Secretary
Country of ResidenceEngland
Correspondence AddressC/O Realty Management Limited, Ground Floor Discov
Crossley Road
Stockport
SK4 5BH
Director NameMr Anthony Woodward
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2014(42 years, 6 months after company formation)
Appointment Duration9 years, 7 months
RoleRetired Chef
Country of ResidenceEngland
Correspondence AddressC/O Realty Management Limited, Ground Floor Discov
Crossley Road
Stockport
SK4 5BH
Director NameMr Eli Bourmad
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2015(43 years, 4 months after company formation)
Appointment Duration8 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Realty Management Limited, Ground Floor Discov
Crossley Road
Stockport
SK4 5BH
Secretary NameRealty Management Ltd (Corporation)
StatusCurrent
Appointed31 July 2018(46 years, 4 months after company formation)
Appointment Duration5 years, 9 months
Correspondence AddressC/O Realty Management Limited, Ground Floor Discov
Crossley Road
Stockport
SK4 5BH
Director NameMr Barry Kay Kay
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1991(19 years, 6 months after company formation)
Appointment Duration3 years (resigned 03 November 1994)
RoleProduction Manager
Correspondence Address26 Riverview Court
Salford
Lancashire
M7 3NX
Director NameMr Bernard Pollick
Date of BirthAugust 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1991(19 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 03 December 1994)
RoleRetired Shopfitter
Correspondence Address15 Riverview Court
Salford
Lancashire
M7 3NX
Director NameMrs Miriam Morris
Date of BirthFebruary 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1991(19 years, 6 months after company formation)
Appointment Duration7 years, 4 months (resigned 01 March 1999)
RoleRetired
Correspondence Address23 Riverview Court
Salford
Lancashire
M7 3NX
Director NameMr Peter Frank Edward Lees
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1991(19 years, 6 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 10 December 1991)
RoleOperation Theatre Assistant
Correspondence Address1 Riverview Court
Salford
Lancashire
M7 3NX
Director NameDr Thomas Bonser Staveley Dick
Date of BirthMarch 1913 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1991(19 years, 6 months after company formation)
Appointment Duration8 years, 1 month (resigned 01 December 1999)
RoleRetired Medical Consultant
Correspondence Address27 Riverview Court
Salford
Lancashire
M7 3NX
Secretary NameAase Galazka
NationalityBritish
StatusResigned
Appointed17 October 1991(19 years, 6 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 10 December 1991)
RoleCompany Director
Correspondence Address28 Riverview Court
Moor End Avenue
Manchester
M7 3WX
Secretary NameMrs Celia Gilleson
NationalityBritish
StatusResigned
Appointed10 December 1991(19 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 22 May 1995)
RoleCompany Director
Correspondence Address11 Rivervew Court
Moor End Avenue
Salford
M7 3NX
Director NameSheila Goldblum
Date of BirthJune 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1994(22 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 18 May 1998)
RoleRetired
Correspondence Address17 Riverview Court
Moor End Avenue
Bury New Road
Salford
M7 3NX
Director NameLucille Stark
NationalityBritish
StatusResigned
Appointed22 May 1995(23 years, 1 month after company formation)
Appointment Duration3 months (resigned 21 August 1995)
RoleCompany Director
Correspondence Address21 Riverview Court
Moor End Avenue
Bury New Road
Salford
M7 3NX
Secretary NameLucille Stark
NationalityBritish
StatusResigned
Appointed22 May 1995(23 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 24 April 1997)
RoleCompany Director
Correspondence Address21 Riverview Court
Moor End Avenue
Bury New Road
Salford
M7 3NX
Director NameAlan Cohen
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1996(24 years, 2 months after company formation)
Appointment Duration14 years, 9 months (resigned 25 March 2011)
RoleStore Manager
Correspondence Address24 Riverview Court
Moor End Avenue
Salford
M7 3NX
Secretary NameJacqui Rose
NationalityBritish
StatusResigned
Appointed14 May 1997(25 years, 1 month after company formation)
Appointment Duration7 years, 7 months (resigned 01 January 2005)
RoleSecretary
Correspondence Address1 Riverview Court Moor End Avenue
Salford
Lancashire
M7 3NX
Director NameAlison Helena Barker
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1998(26 years, 1 month after company formation)
Appointment Duration6 years, 7 months (resigned 01 January 2005)
RoleLocal Government Manager
Correspondence Address26 Riverview Court Moor End Avenue
Salford
Greater Manchester
M7 3NX
Director NameNorman Wynne
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1998(26 years, 1 month after company formation)
Appointment Duration9 years, 9 months (resigned 04 March 2008)
RoleJournalist
Correspondence Address4 Riverview Court Moor End Avenue
Salford
Greater Manchester
M7 3NX
Director NameMyer Isaac Goldblum
Date of BirthMay 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2000(28 years, 1 month after company formation)
Appointment Duration9 years, 2 months (resigned 09 July 2009)
RoleRetired
Correspondence Address17 Riverview Court
Moor End Avenue
Salford
Lancashire
M7 3NX
Director NameJoan Miller
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2000(28 years, 1 month after company formation)
Appointment Duration12 years, 9 months (resigned 07 February 2013)
RoleP/T Sales Assistant
Correspondence Address6 Riverview Court
Moorend Avenue
Salford
Lancashire
M7 3NX
Director NameMary Galvin
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityIrish
StatusResigned
Appointed24 November 2004(32 years, 7 months after company formation)
Appointment Duration9 years, 5 months (resigned 14 May 2014)
RoleCounsellor
Correspondence Address9 Riverview Court
Moor End Avenue
Salford
Lancashire
M7 3NX
Secretary NameJoan Miller
NationalityBritish
StatusResigned
Appointed08 September 2005(33 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 September 2009)
RoleRetired
Correspondence Address6 Riverview Court
Moorend Avenue
Salford
Lancashire
M7 3NX
Director NameStacey Silverman
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2008(35 years, 9 months after company formation)
Appointment Duration9 years (resigned 10 January 2017)
RoleTransport Planner
Country of ResidenceUnited Kingdom
Correspondence AddressSevendale House 7 Dale Street
Manchester
M1 1JA
Secretary NameStacey Silverman
NationalityBritish
StatusResigned
Appointed01 January 2008(35 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 August 2011)
RoleCompany Director
Correspondence Address9 Riverview Court Moor End Avenue
Salford
Lancashire
M7 3NX
Secretary NameMary Galvin
NationalityBritish
StatusResigned
Appointed01 September 2009(37 years, 5 months after company formation)
Appointment Duration2 years (resigned 25 September 2011)
RoleCompany Director
Correspondence Address9 Riverview Court Moor End Avenue
Salford
Lancashire
M7 3NX
Director NameMr David Jacobs
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2010(38 years, 5 months after company formation)
Appointment Duration7 years, 10 months (resigned 24 July 2018)
RolePhysiotherapy
Country of ResidenceEngland
Correspondence AddressC/O Realty Management Limited, Ground Floor Discov
Crossley Road
Stockport
SK4 5BH
Secretary NameNigel Craig
NationalityBritish
StatusResigned
Appointed25 September 2011(39 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 March 2016)
RoleCompany Director
Correspondence AddressBoundary House 210 Folly Lane
Swinton
Manchester
M27 0DD
Secretary NameMr Michael Peter Howard
StatusResigned
Appointed26 May 2016(44 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 30 June 2018)
RoleCompany Director
Correspondence AddressSevendale House 7 Dale Street
Manchester
M1 1JA

Location

Registered AddressC/O Realty Management Limited, Ground Floor Discovery House
Crossley Road
Stockport
SK4 5BH
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardHeatons North
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Financials

Year2012
Net Worth£8,917
Cash£519
Current Liabilities£9,595

Accounts

Latest Accounts24 March 2024 (1 month ago)
Next Accounts Due24 December 2025 (1 year, 7 months from now)
Accounts CategoryDormant
Accounts Year End24 March

Returns

Latest Return26 September 2023 (7 months ago)
Next Return Due10 October 2024 (5 months, 2 weeks from now)

Filing History

25 January 2021Current accounting period extended from 31 December 2020 to 24 March 2021 (1 page)
22 October 2020Confirmation statement made on 26 September 2020 with updates (4 pages)
15 July 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
10 October 2019Confirmation statement made on 26 September 2019 with updates (7 pages)
23 May 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
27 September 2018Confirmation statement made on 26 September 2018 with updates (4 pages)
31 July 2018Director's details changed for Mr Eli Bourmad on 31 July 2018 (2 pages)
31 July 2018Director's details changed for Mr David Jacobs on 31 July 2018 (2 pages)
31 July 2018Director's details changed for Mrs Greta Cohen on 31 July 2018 (2 pages)
31 July 2018Appointment of Realty Management Ltd as a secretary on 31 July 2018 (2 pages)
31 July 2018Director's details changed for Mr Anthony Woodward on 31 July 2018 (2 pages)
31 July 2018Termination of appointment of David Jacobs as a director on 24 July 2018 (1 page)
2 July 2018Registered office address changed from Sevendale House 7 Dale Street Manchester M1 1JA England to C/O Realty Management Limited, Ground Floor Discovery House Crossley Road Stockport SK4 5BH on 2 July 2018 (1 page)
2 July 2018Termination of appointment of Michael Peter Howard as a secretary on 30 June 2018 (1 page)
20 February 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
26 September 2017Confirmation statement made on 26 September 2017 with updates (6 pages)
26 September 2017Confirmation statement made on 26 September 2017 with updates (6 pages)
15 September 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
15 September 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
10 January 2017Termination of appointment of Stacey Silverman as a director on 10 January 2017 (1 page)
10 January 2017Termination of appointment of Stacey Silverman as a director on 10 January 2017 (1 page)
2 December 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
2 December 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
17 November 2016Director's details changed for Mr Eli Bourmad on 17 November 2016 (2 pages)
17 November 2016Director's details changed for Mr Eli Bourmad on 17 November 2016 (2 pages)
26 September 2016Confirmation statement made on 26 September 2016 with updates (8 pages)
26 September 2016Confirmation statement made on 26 September 2016 with updates (8 pages)
27 May 2016Appointment of Mr Michael Peter Howard as a secretary on 26 May 2016 (2 pages)
27 May 2016Appointment of Mr Michael Peter Howard as a secretary on 26 May 2016 (2 pages)
10 May 2016Director's details changed for Mr David Jacobs on 10 May 2016 (2 pages)
10 May 2016Director's details changed for Stacey Silverman on 10 May 2016 (2 pages)
10 May 2016Director's details changed for Mr David Jacobs on 10 May 2016 (2 pages)
10 May 2016Director's details changed for Stacey Silverman on 10 May 2016 (2 pages)
4 April 2016Registered office address changed from Boundary House 210 Folly Lane Swinton Manchester M27 0DD to Sevendale House 7 Dale Street Manchester M1 1JA on 4 April 2016 (1 page)
4 April 2016Registered office address changed from Boundary House 210 Folly Lane Swinton Manchester M27 0DD to Sevendale House 7 Dale Street Manchester M1 1JA on 4 April 2016 (1 page)
1 April 2016Termination of appointment of Nigel Craig as a secretary on 31 March 2016 (1 page)
1 April 2016Termination of appointment of Nigel Craig as a secretary on 31 March 2016 (1 page)
12 October 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 28
(11 pages)
12 October 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 28
(11 pages)
12 October 2015Director's details changed for Eli Bourmao on 1 September 2015 (2 pages)
12 October 2015Director's details changed for Eli Bourmao on 1 September 2015 (2 pages)
17 August 2015Appointment of Eli Bourmao as a director on 1 August 2015 (2 pages)
17 August 2015Appointment of Eli Bourmao as a director on 1 August 2015 (2 pages)
17 August 2015Appointment of Eli Bourmao as a director on 1 August 2015 (2 pages)
7 May 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
7 May 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
15 October 2014Appointment of Mr Anthony Woodward as a director on 1 October 2014 (2 pages)
15 October 2014Appointment of Mrs Greta Cohen as a director on 1 October 2014 (2 pages)
15 October 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
15 October 2014Appointment of Mrs Greta Cohen as a director on 1 October 2014 (2 pages)
15 October 2014Appointment of Mrs Greta Cohen as a director on 1 October 2014 (2 pages)
15 October 2014Appointment of Mr Anthony Woodward as a director on 1 October 2014 (2 pages)
15 October 2014Appointment of Mr Anthony Woodward as a director on 1 October 2014 (2 pages)
15 October 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
30 September 2014Termination of appointment of Mary Galvin as a director on 14 May 2014 (1 page)
30 September 2014Termination of appointment of Mary Galvin as a director on 14 May 2014 (1 page)
30 September 2014Termination of appointment of Mary Galvin as a director on 14 May 2014 (1 page)
30 September 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 28
(9 pages)
30 September 2014Termination of appointment of Mary Galvin as a director on 14 May 2014 (1 page)
30 September 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 28
(9 pages)
1 November 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
1 November 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
2 October 2013Annual return made up to 26 September 2013 with a full list of shareholders (17 pages)
2 October 2013Annual return made up to 26 September 2013 with a full list of shareholders (17 pages)
12 February 2013Termination of appointment of Joan Miller as a director on 7 February 2013 (2 pages)
12 February 2013Termination of appointment of Joan Miller as a director on 7 February 2013 (2 pages)
12 February 2013Termination of appointment of Joan Miller as a director on 7 February 2013 (2 pages)
13 December 2012Annual return made up to 10 October 2012 with a full list of shareholders (19 pages)
13 December 2012Annual return made up to 10 October 2012 with a full list of shareholders (19 pages)
24 October 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
24 October 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
4 November 2011Termination of appointment of Stacey Silverman as a secretary on 1 August 2011 (2 pages)
4 November 2011Termination of appointment of Stacey Silverman as a secretary on 1 August 2011 (2 pages)
4 November 2011Termination of appointment of Stacey Silverman as a secretary on 1 August 2011 (2 pages)
26 October 2011Termination of appointment of Alan Cohen as a director on 25 March 2011 (2 pages)
26 October 2011Appointment of Nigel Craig as a secretary on 25 September 2011 (2 pages)
26 October 2011Registered office address changed from 24 Riverview Court Moor End Avenue Bury New Road Salford M7 3NX on 26 October 2011 (2 pages)
26 October 2011Termination of appointment of Mary Galvin as a secretary on 25 September 2011 (2 pages)
26 October 2011Termination of appointment of Alan Cohen as a director on 25 March 2011 (2 pages)
26 October 2011Annual return made up to 21 August 2011 with a full list of shareholders (18 pages)
26 October 2011Termination of appointment of Mary Galvin as a secretary on 25 September 2011 (2 pages)
26 October 2011Appointment of Nigel Craig as a secretary on 25 September 2011 (2 pages)
26 October 2011Registered office address changed from 24 Riverview Court Moor End Avenue Bury New Road Salford M7 3NX on 26 October 2011 (2 pages)
26 October 2011Annual return made up to 21 August 2011 with a full list of shareholders (18 pages)
27 May 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
27 May 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
11 October 2010Annual return made up to 22 August 2010 (17 pages)
11 October 2010Annual return made up to 22 August 2010 (17 pages)
27 September 2010Appointment of Mr David Jacobs as a director (3 pages)
27 September 2010Appointment of Mr David Jacobs as a director (3 pages)
22 September 2010Annual return made up to 21 August 2010 (18 pages)
22 September 2010Annual return made up to 21 August 2010 (18 pages)
8 September 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
8 September 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
1 February 2010Appointment of Mary Galvin as a secretary (1 page)
1 February 2010Termination of appointment of Joan Miller as a secretary (1 page)
1 February 2010Termination of appointment of Myer Goldblum as a director (2 pages)
1 February 2010Appointment of Stacey Silverman as a secretary (1 page)
1 February 2010Termination of appointment of Norman Wynne as a director (1 page)
1 February 2010Termination of appointment of Myer Goldblum as a director (2 pages)
1 February 2010Termination of appointment of Joan Miller as a secretary (1 page)
1 February 2010Appointment of Stacey Silverman as a secretary (1 page)
1 February 2010Termination of appointment of Norman Wynne as a director (1 page)
1 February 2010Appointment of Mary Galvin as a secretary (1 page)
24 December 2009Annual return made up to 21 August 2009 with a full list of shareholders (8 pages)
24 December 2009Annual return made up to 21 August 2009 with a full list of shareholders (8 pages)
24 December 2009Appointment of Stacey Silverman as a director (2 pages)
24 December 2009Appointment of Stacey Silverman as a director (2 pages)
10 June 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
10 June 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
7 October 2008Return made up to 21/08/08; full list of members (9 pages)
7 October 2008Return made up to 21/08/08; full list of members (9 pages)
1 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
1 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
22 September 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
22 September 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
8 September 2007Return made up to 21/08/07; full list of members (10 pages)
8 September 2007Return made up to 21/08/07; full list of members (10 pages)
21 September 2006Return made up to 21/08/06; full list of members (10 pages)
21 September 2006Return made up to 21/08/06; full list of members (10 pages)
7 April 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
7 April 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
19 September 2005New secretary appointed (2 pages)
19 September 2005New secretary appointed (2 pages)
13 September 2005Return made up to 21/08/05; full list of members (12 pages)
13 September 2005Return made up to 21/08/05; full list of members (12 pages)
10 June 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
10 June 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
24 February 2005New director appointed (2 pages)
24 February 2005Secretary resigned (1 page)
24 February 2005Director resigned (1 page)
24 February 2005New director appointed (2 pages)
24 February 2005Secretary resigned (1 page)
24 February 2005Director resigned (1 page)
2 September 2004Return made up to 21/08/04; no change of members (8 pages)
2 September 2004Return made up to 21/08/04; no change of members (8 pages)
18 May 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
18 May 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
18 January 2004Total exemption small company accounts made up to 31 December 2002 (4 pages)
18 January 2004Total exemption small company accounts made up to 31 December 2002 (4 pages)
17 November 2003Return made up to 21/08/03; full list of members (9 pages)
17 November 2003Return made up to 21/08/03; full list of members (9 pages)
2 January 2003Return made up to 21/08/01; change of members (9 pages)
2 January 2003Return made up to 21/08/02; change of members
  • 363(288) ‐ Director resigned
(9 pages)
2 January 2003Return made up to 21/08/02; change of members
  • 363(288) ‐ Director resigned
(9 pages)
2 January 2003Return made up to 21/08/00; full list of members (10 pages)
2 January 2003Return made up to 21/08/01; change of members (9 pages)
2 January 2003Return made up to 21/08/00; full list of members (10 pages)
2 June 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
2 June 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
11 April 2002Director resigned (1 page)
11 April 2002Director resigned (1 page)
28 August 2001New director appointed (2 pages)
28 August 2001New director appointed (2 pages)
15 June 2001Accounts for a small company made up to 31 December 2000 (3 pages)
15 June 2001Accounts for a small company made up to 31 December 2000 (3 pages)
7 September 2000New director appointed (2 pages)
7 September 2000New director appointed (2 pages)
7 June 2000Accounts for a small company made up to 31 December 1999 (3 pages)
7 June 2000Accounts for a small company made up to 31 December 1999 (3 pages)
29 September 1999Return made up to 21/08/99; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
29 September 1999Return made up to 21/08/99; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
18 June 1999Accounts for a small company made up to 31 December 1998 (3 pages)
18 June 1999Accounts for a small company made up to 31 December 1998 (3 pages)
2 November 1998Accounts for a small company made up to 31 December 1997 (2 pages)
2 November 1998Accounts for a small company made up to 31 December 1997 (2 pages)
24 August 1998New director appointed (2 pages)
24 August 1998New director appointed (2 pages)
24 August 1998Return made up to 21/08/98; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
24 August 1998Return made up to 21/08/98; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
24 August 1998New director appointed (2 pages)
24 August 1998New director appointed (2 pages)
2 November 1997Accounts for a small company made up to 31 December 1996 (4 pages)
2 November 1997Accounts for a small company made up to 31 December 1996 (4 pages)
12 October 1997New secretary appointed (2 pages)
12 October 1997New secretary appointed (2 pages)
12 October 1997Return made up to 30/06/97; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
12 October 1997Return made up to 30/06/97; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
7 August 1996Return made up to 21/08/96; no change of members
  • 363(287) ‐ Registered office changed on 07/08/96
  • 363(288) ‐ Director's particulars changed
(4 pages)
7 August 1996Return made up to 21/08/96; no change of members
  • 363(287) ‐ Registered office changed on 07/08/96
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 August 1996New director appointed (2 pages)
1 August 1996New director appointed (2 pages)
14 June 1996Accounts for a small company made up to 31 December 1995 (3 pages)
14 June 1996Accounts for a small company made up to 31 December 1995 (3 pages)
11 September 1995Return made up to 21/08/95; change of members (8 pages)
11 September 1995Return made up to 21/08/95; change of members (8 pages)
10 August 1995Accounts for a small company made up to 31 December 1994 (6 pages)
10 August 1995Accounts for a small company made up to 31 December 1994 (6 pages)
14 June 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
14 June 1995Director resigned;new director appointed (2 pages)
14 June 1995Registered office changed on 14/06/95 from: 15 riverview court moor end avenue salford manchester M7 onx (1 page)
14 June 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
14 June 1995Registered office changed on 14/06/95 from: 15 riverview court moor end avenue salford manchester M7 onx (1 page)
14 June 1995Director resigned;new director appointed (2 pages)