Company NameAlderley Court Management Limited
Company StatusActive
Company Number01096613
CategoryPrivate Limited Company
Incorporation Date16 February 1973(51 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 NameMr James Richard Humphreys
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2014(41 years, 8 months after company formation)
Appointment Duration9 years, 6 months
RoleCaptain Of A Private Yacht
Country of ResidenceEngland
Correspondence AddressChiltern House
72-74 King Edward Street
Macclesfield
Cheshire
SK10 1AT
Director NameMs Josephine Mary Cole
Date of BirthDecember 1929 (Born 94 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2015(42 years, 1 month after company formation)
Appointment Duration9 years, 1 month
RoleRetired
Country of ResidenceEngland
Correspondence AddressChiltern House
72-74 King Edward Street
Macclesfield
Cheshire
SK10 1AT
Director NameMrs Judeth Griffiths
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2019(46 years after company formation)
Appointment Duration5 years, 2 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressChiltern House
72-74 King Edward Street
Macclesfield
Cheshire
SK10 1AT
Director NameMs Emma Coen
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2019(46 years after company formation)
Appointment Duration5 years, 2 months
RoleSocial Worker
Country of ResidenceEngland
Correspondence AddressChiltern House
72-74 King Edward Street
Macclesfield
Cheshire
SK10 1AT
Director NameMs Susan Elsie Pawsey
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 2020(47 years, 3 months after company formation)
Appointment Duration3 years, 10 months
RoleRetired Nurse
Country of ResidenceEngland
Correspondence AddressChiltern House
72-74 King Edward Street
Macclesfield
Cheshire
SK10 1AT
Secretary NamePremier Estates Limited (Corporation)
StatusCurrent
Appointed05 July 2012(39 years, 4 months after company formation)
Appointment Duration11 years, 9 months
Correspondence AddressChiltern House
72-74 King Edward Street
Macclesfield
Cheshire
SK10 1AT
Director NameMiss Shelah Wilson
Date of BirthNovember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1992(19 years, 7 months after company formation)
Appointment Duration7 years, 3 months (resigned 05 January 2000)
RoleRetired
Correspondence Address22 Lynton Court
Alderley Edge
Cheshire
SK9 7NP
Director NameMr James Southern
Date of BirthFebruary 1908 (Born 116 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1992(19 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 17 October 1994)
RoleRetired
Correspondence Address16 Lynton Court
Alderley Edge
Cheshire
SK9 7NP
Director NameMr Eric Jones
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1992(19 years, 7 months after company formation)
Appointment Duration7 years, 1 month (resigned 06 November 1999)
RoleRetired
Correspondence Address18 Lynton Court
Alderley Edge
Cheshire
SK9 7NP
Director NameGeoffrey Ian Foster
Date of BirthJune 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1992(19 years, 7 months after company formation)
Appointment Duration16 years, 1 month (resigned 30 October 2008)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address24 Lynton Court
Lynton Lane
Alderley Edge
Cheshire
SK9 7NP
Secretary NameMr Eric Jones
NationalityBritish
StatusResigned
Appointed16 September 1992(19 years, 7 months after company formation)
Appointment Duration13 years, 1 month (resigned 10 November 2005)
RoleCompany Director
Correspondence Address18 Lynton Court
Alderley Edge
Cheshire
SK9 7NP
Director NameKathleen Vera Robinson
Date of BirthNovember 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1994(21 years, 8 months after company formation)
Appointment Duration8 years, 6 months (resigned 30 May 2003)
RoleRetired
Correspondence Address17 Lynton Court
Lynton Lane Alderley Edge
Stockport
Cheshire
SK9 7NP
Director NameKathryn Shirley Reck
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1999(26 years, 8 months after company formation)
Appointment Duration14 years, 9 months (resigned 12 August 2014)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressChiltern House
72-74 King Edward Street
Macclesfield
Cheshire
SK10 1AT
Director NameBarbara Frances Tewson
Date of BirthApril 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2000(27 years, 8 months after company formation)
Appointment Duration12 years, 5 months (resigned 18 March 2013)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressChiltern House
72-74 King Edward Street
Macclesfield
Cheshire
SK10 1AT
Director NameIan Nigel Flaxman
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2004(31 years, 8 months after company formation)
Appointment Duration5 years, 11 months (resigned 30 September 2010)
RoleAgronomist
Correspondence Address17 Lynton Court
Lynton Lane Alderley Edge
Stockport
Cheshire
SK9 7NP
Director NamePeter Lee Hammond Godfrey
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2005(32 years, 9 months after company formation)
Appointment Duration7 years, 7 months (resigned 28 June 2013)
RoleWater Management
Country of ResidenceUnited Kingdom
Correspondence AddressChiltern House
72-74 King Edward Street
Macclesfield
Cheshire
SK10 1AT
Secretary NameMr Geoffrey Ian Foster
NationalityBritish
StatusResigned
Appointed10 November 2005(32 years, 9 months after company formation)
Appointment Duration7 years, 4 months (resigned 18 March 2013)
RoleRetired
Country of ResidenceEngland
Correspondence AddressChiltern House
72-74 King Edward Street
Macclesfield
Cheshire
SK10 1AT
Director NameFreda Jean Turtle
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2011(38 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 02 October 2014)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressChiltern House
72-74 King Edward Street
Macclesfield
Cheshire
SK10 1AT
Director NameJoanne Louise Kirkbridge
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2011(38 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 18 March 2013)
RoleYacht Crew
Country of ResidenceUnited Kingdom
Correspondence AddressChiltern House
72-74 King Edward Street
Macclesfield
Cheshire
SK10 1AT
Director NameMr Geoffrey Ian Foster
Date of BirthJune 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2014(41 years, 7 months after company formation)
Appointment Duration5 years, 3 months (resigned 08 January 2020)
RoleRetired
Country of ResidenceEngland
Correspondence AddressChiltern House
72-74 King Edward Street
Macclesfield
Cheshire
SK10 1AT
Director NameMs Ivy Qualter
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2015(42 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 03 August 2018)
RoleRetired
Country of ResidenceEngland
Correspondence AddressChiltern House
72-74 King Edward Street
Macclesfield
Cheshire
SK10 1AT
Director NameMrs Anne Dorothy Aspinall
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2015(42 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 03 August 2016)
RoleRetired Teacher
Country of ResidenceEngland
Correspondence AddressChiltern House
72-74 King Edward Street
Macclesfield
Cheshire
SK10 1AT
Director NameMr Robert Stephen Taylor
Date of BirthOctober 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2017(43 years, 12 months after company formation)
Appointment Duration1 year, 1 month (resigned 19 March 2018)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressChiltern House
72-74 King Edward Street
Macclesfield
Cheshire
SK10 1AT

Contact

Telephone01625 583431
Telephone regionMacclesfield

Location

Registered Address218 Finney Lane
Heald Green
Cheadle
Cheshire
SK8 3QA
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardHeald Green
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £20Evie Michael
8.26%
Ordinary
1 at £20Ivy Qualter
8.26%
Ordinary
1 at £20Keith P. Griffiths & Judith Griffiths
8.26%
Ordinary
1 at £20Miss Barbara Frances Tewson
8.26%
Ordinary
1 at £20Miss F. Higham
8.26%
Ordinary
1 at £20Mr D. Cole & Mrs S. Cole
8.26%
Ordinary
1 at £20Mr Geoffrey Ian Foster
8.26%
Ordinary
1 at £20Mr Goddard & Mrs Goddard
8.26%
Ordinary
1 at £20Mr James Richard Humphries
8.26%
Ordinary
1 at £20Mr R. Taylor
8.26%
Ordinary
1 at £20Mrs A. Aspinall
8.26%
Ordinary
1 at £20Pamela Lucy Smith
8.26%
Ordinary
2 at £1P.e. Jones (Contractors) LTD
0.83%
Ordinary A

Financials

Year2014
Net Worth£242

Accounts

Latest Accounts25 June 2023 (10 months, 1 week ago)
Next Accounts Due25 March 2025 (11 months from now)
Accounts CategoryDormant
Accounts Year End25 June

Returns

Latest Return12 September 2023 (7 months, 2 weeks ago)
Next Return Due26 September 2024 (5 months from now)

Filing History

15 September 2023Confirmation statement made on 12 September 2023 with updates (5 pages)
15 March 2023Accounts for a dormant company made up to 25 June 2022 (2 pages)
16 November 2022Termination of appointment of Premier Estates Limited as a secretary on 16 November 2022 (1 page)
16 November 2022Appointment of Roger W Dean & Co Ltd as a secretary on 16 November 2022 (2 pages)
16 November 2022Registered office address changed from Chiltern House 72-74 King Edward Street Macclesfield Cheshire SK10 1AT to 218 Finney Lane Heald Green Cheadle Cheshire SK8 3QA on 16 November 2022 (1 page)
12 September 2022Confirmation statement made on 12 September 2022 with updates (5 pages)
22 November 2021Micro company accounts made up to 25 June 2021 (3 pages)
14 September 2021Confirmation statement made on 12 September 2021 with updates (5 pages)
25 September 2020Micro company accounts made up to 25 June 2020 (3 pages)
14 September 2020Confirmation statement made on 12 September 2020 with updates (5 pages)
3 June 2020Appointment of Ms Susan Elsie Pawsey as a director on 3 June 2020 (2 pages)
8 January 2020Termination of appointment of Geoffrey Ian Foster as a director on 8 January 2020 (1 page)
21 November 2019Micro company accounts made up to 25 June 2019 (2 pages)
12 September 2019Confirmation statement made on 12 September 2019 with updates (5 pages)
26 March 2019Micro company accounts made up to 25 June 2018 (2 pages)
19 February 2019Appointment of Ms Emma Coen as a director on 19 February 2019 (2 pages)
13 February 2019Appointment of Mrs Judeth Griffiths as a director on 13 February 2019 (2 pages)
17 September 2018Confirmation statement made on 12 September 2018 with updates (5 pages)
3 August 2018Termination of appointment of Ivy Qualter as a director on 3 August 2018 (1 page)
20 March 2018Notification of a person with significant control statement (2 pages)
20 March 2018Withdrawal of a person with significant control statement on 20 March 2018 (2 pages)
19 March 2018Termination of appointment of Robert Stephen Taylor as a director on 19 March 2018 (1 page)
10 January 2018Micro company accounts made up to 25 June 2017 (3 pages)
12 September 2017Confirmation statement made on 12 September 2017 with updates (5 pages)
12 September 2017Confirmation statement made on 12 September 2017 with updates (5 pages)
23 February 2017Total exemption small company accounts made up to 25 June 2016 (3 pages)
23 February 2017Total exemption small company accounts made up to 25 June 2016 (3 pages)
1 February 2017Appointment of Mr Robert Stephen Taylor as a director on 1 February 2017 (2 pages)
1 February 2017Appointment of Mr Robert Stephen Taylor as a director on 1 February 2017 (2 pages)
13 September 2016Confirmation statement made on 12 September 2016 with updates (5 pages)
13 September 2016Confirmation statement made on 12 September 2016 with updates (5 pages)
3 August 2016Termination of appointment of Anne Dorothy Aspinall as a director on 3 August 2016 (1 page)
3 August 2016Termination of appointment of Anne Dorothy Aspinall as a director on 3 August 2016 (1 page)
24 February 2016Total exemption small company accounts made up to 25 June 2015 (3 pages)
24 February 2016Total exemption small company accounts made up to 25 June 2015 (3 pages)
21 September 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 242
(6 pages)
21 September 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 242
(6 pages)
31 March 2015Appointment of Mrs Anne Dorothy Aspinall as a director on 31 March 2015 (2 pages)
31 March 2015Appointment of Mrs Anne Dorothy Aspinall as a director on 31 March 2015 (2 pages)
26 March 2015Appointment of Ms Ivy Qualter as a director on 26 March 2015 (2 pages)
26 March 2015Appointment of Ms Ivy Qualter as a director on 26 March 2015 (2 pages)
26 March 2015Appointment of Ms Josephine Mary Cole as a director on 26 March 2015 (2 pages)
26 March 2015Appointment of Ms Josephine Mary Cole as a director on 26 March 2015 (2 pages)
26 January 2015Total exemption small company accounts made up to 25 June 2014 (3 pages)
26 January 2015Total exemption small company accounts made up to 25 June 2014 (3 pages)
28 October 2014Appointment of Mr James Richard Humphreys as a director on 28 October 2014 (2 pages)
28 October 2014Appointment of Mr James Richard Humphreys as a director on 28 October 2014 (2 pages)
20 October 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 242
(4 pages)
20 October 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 242
(4 pages)
2 October 2014Appointment of Mr Geoffrey Ian Foster as a director on 2 October 2014 (2 pages)
2 October 2014Appointment of Mr Geoffrey Ian Foster as a director on 2 October 2014 (2 pages)
2 October 2014Termination of appointment of Freda Jean Turtle as a director on 2 October 2014 (1 page)
2 October 2014Termination of appointment of Freda Jean Turtle as a director on 2 October 2014 (1 page)
2 October 2014Appointment of Mr Geoffrey Ian Foster as a director on 2 October 2014 (2 pages)
2 October 2014Termination of appointment of Freda Jean Turtle as a director on 2 October 2014 (1 page)
12 August 2014Termination of appointment of Kathryn Shirley Reck as a director on 12 August 2014 (1 page)
12 August 2014Termination of appointment of Kathryn Shirley Reck as a director on 12 August 2014 (1 page)
19 March 2014Total exemption small company accounts made up to 25 June 2013 (3 pages)
19 March 2014Total exemption small company accounts made up to 25 June 2013 (3 pages)
18 September 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 242
(5 pages)
18 September 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 242
(5 pages)
18 September 2013Termination of appointment of Peter Godfrey as a director (1 page)
18 September 2013Termination of appointment of Peter Godfrey as a director (1 page)
18 March 2013Termination of appointment of Barbara Tewson as a director (1 page)
18 March 2013Termination of appointment of Geoffrey Foster as a secretary (1 page)
18 March 2013Termination of appointment of Barbara Tewson as a director (1 page)
18 March 2013Termination of appointment of Joanne Kirkbridge as a director (1 page)
18 March 2013Termination of appointment of Geoffrey Foster as a secretary (1 page)
18 March 2013Termination of appointment of Joanne Kirkbridge as a director (1 page)
27 February 2013Total exemption small company accounts made up to 25 June 2012 (3 pages)
27 February 2013Total exemption small company accounts made up to 25 June 2012 (3 pages)
18 September 2012Director's details changed for Peter Lee Hammond Godfrey on 7 September 2012 (2 pages)
18 September 2012Director's details changed for Freda Jean Turtle on 7 September 2012 (2 pages)
18 September 2012Director's details changed for Barbara Frances Tewson on 7 September 2012 (2 pages)
18 September 2012Director's details changed for Barbara Frances Tewson on 7 September 2012 (2 pages)
18 September 2012Director's details changed for Peter Lee Hammond Godfrey on 7 September 2012 (2 pages)
18 September 2012Secretary's details changed for Geoffrey Ian Foster on 7 September 2012 (1 page)
18 September 2012Director's details changed for Freda Jean Turtle on 7 September 2012 (2 pages)
18 September 2012Secretary's details changed for Geoffrey Ian Foster on 7 September 2012 (1 page)
18 September 2012Director's details changed for Peter Lee Hammond Godfrey on 7 September 2012 (2 pages)
18 September 2012Director's details changed for Barbara Frances Tewson on 7 September 2012 (2 pages)
18 September 2012Secretary's details changed for Geoffrey Ian Foster on 7 September 2012 (1 page)
18 September 2012Director's details changed for Kathryn Shirley Reck on 7 September 2012 (2 pages)
18 September 2012Director's details changed for Joanne Louise Kirkbridge on 7 September 2012 (2 pages)
18 September 2012Director's details changed for Freda Jean Turtle on 7 September 2012 (2 pages)
18 September 2012Director's details changed for Joanne Louise Kirkbridge on 7 September 2012 (2 pages)
18 September 2012Director's details changed for Kathryn Shirley Reck on 7 September 2012 (2 pages)
18 September 2012Director's details changed for Kathryn Shirley Reck on 7 September 2012 (2 pages)
18 September 2012Director's details changed for Joanne Louise Kirkbridge on 7 September 2012 (2 pages)
18 September 2012Annual return made up to 12 September 2012 with a full list of shareholders (7 pages)
18 September 2012Annual return made up to 12 September 2012 with a full list of shareholders (7 pages)
5 July 2012Appointment of Premier Estates Limited as a secretary (2 pages)
5 July 2012Registered office address changed from 24 Lynton Court Lynton Lane Alderley Edge Cheshire SK9 7NP on 5 July 2012 (1 page)
5 July 2012Registered office address changed from 24 Lynton Court Lynton Lane Alderley Edge Cheshire SK9 7NP on 5 July 2012 (1 page)
5 July 2012Registered office address changed from 24 Lynton Court Lynton Lane Alderley Edge Cheshire SK9 7NP on 5 July 2012 (1 page)
5 July 2012Appointment of Premier Estates Limited as a secretary (2 pages)
23 November 2011Appointment of Joanne Louise Kirkbridge as a director (3 pages)
23 November 2011Termination of appointment of Geoffrey Foster as a director (2 pages)
23 November 2011Appointment of Joanne Louise Kirkbridge as a director (3 pages)
23 November 2011Termination of appointment of Geoffrey Foster as a director (2 pages)
11 October 2011Annual return made up to 12 September 2011 with a full list of shareholders (18 pages)
11 October 2011Annual return made up to 12 September 2011 with a full list of shareholders (18 pages)
11 October 2011Termination of appointment of Ian Flaxman as a director (2 pages)
11 October 2011Appointment of Freda Jean Turtle as a director (3 pages)
11 October 2011Appointment of Geoffrey Ian Foster as a director (3 pages)
11 October 2011Termination of appointment of Ian Flaxman as a director (2 pages)
11 October 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
11 October 2011Appointment of Geoffrey Ian Foster as a director (3 pages)
11 October 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
11 October 2011Appointment of Freda Jean Turtle as a director (3 pages)
1 November 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
1 November 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
19 October 2010Termination of appointment of Geoffrey Foster as a director (2 pages)
19 October 2010Termination of appointment of Geoffrey Foster as a director (2 pages)
11 October 2010Annual return made up to 12 September 2010. List of shareholders has changed (16 pages)
11 October 2010Annual return made up to 12 September 2010. List of shareholders has changed (16 pages)
13 November 2009Annual return made up to 12 September 2009 with a full list of shareholders (10 pages)
13 November 2009Annual return made up to 12 September 2009 with a full list of shareholders (10 pages)
2 October 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
2 October 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
6 October 2008Return made up to 12/09/08; change of members (8 pages)
6 October 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
6 October 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
6 October 2008Return made up to 12/09/08; change of members (8 pages)
18 October 2007Total exemption small company accounts made up to 30 June 2007 (4 pages)
18 October 2007Return made up to 12/09/07; change of members (8 pages)
18 October 2007Total exemption small company accounts made up to 30 June 2007 (4 pages)
18 October 2007Return made up to 12/09/07; change of members (8 pages)
11 October 2006Return made up to 12/09/06; full list of members (14 pages)
11 October 2006Return made up to 12/09/06; full list of members (14 pages)
11 October 2006Total exemption small company accounts made up to 30 June 2006 (7 pages)
11 October 2006Total exemption small company accounts made up to 30 June 2006 (7 pages)
25 November 2005New secretary appointed (1 page)
25 November 2005New director appointed (1 page)
25 November 2005New director appointed (1 page)
25 November 2005New secretary appointed (1 page)
22 November 2005Secretary resigned (1 page)
22 November 2005Registered office changed on 22/11/05 from: 18 lynton court lynton lane alderley edge cheshire SK9 7NP (1 page)
22 November 2005Registered office changed on 22/11/05 from: 18 lynton court lynton lane alderley edge cheshire SK9 7NP (1 page)
22 November 2005Secretary resigned (1 page)
20 September 2005Return made up to 12/09/05; full list of members (14 pages)
20 September 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
20 September 2005Return made up to 12/09/05; full list of members (14 pages)
20 September 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
17 March 2005New director appointed (2 pages)
17 March 2005New director appointed (2 pages)
20 September 2004Return made up to 12/09/04; change of members (7 pages)
20 September 2004Return made up to 12/09/04; change of members (7 pages)
20 September 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
20 September 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
21 September 2003Return made up to 12/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
21 September 2003Total exemption small company accounts made up to 30 June 2003 (6 pages)
21 September 2003Return made up to 12/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
21 September 2003Total exemption small company accounts made up to 30 June 2003 (6 pages)
12 June 2003Director resigned (1 page)
12 June 2003Director resigned (1 page)
19 September 2002Total exemption small company accounts made up to 30 June 2002 (6 pages)
19 September 2002Total exemption small company accounts made up to 30 June 2002 (6 pages)
19 September 2002Return made up to 12/09/02; full list of members (13 pages)
19 September 2002Return made up to 12/09/02; full list of members (13 pages)
17 September 2001Total exemption small company accounts made up to 30 June 2001 (6 pages)
17 September 2001Return made up to 12/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
17 September 2001Total exemption small company accounts made up to 30 June 2001 (6 pages)
17 September 2001Return made up to 12/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
25 October 2000New director appointed (2 pages)
25 October 2000New director appointed (2 pages)
15 September 2000Accounts for a small company made up to 30 June 2000 (5 pages)
15 September 2000Return made up to 12/09/00; full list of members (12 pages)
15 September 2000Accounts for a small company made up to 30 June 2000 (5 pages)
15 September 2000Return made up to 12/09/00; full list of members (12 pages)
10 February 2000Director resigned (1 page)
10 February 2000Director resigned (1 page)
11 November 1999New director appointed (2 pages)
11 November 1999New director appointed (2 pages)
11 November 1999Director resigned (1 page)
11 November 1999Director resigned (1 page)
23 September 1999Return made up to 12/09/99; full list of members (6 pages)
23 September 1999Return made up to 12/09/99; full list of members (6 pages)
15 September 1999Accounts for a small company made up to 30 June 1999 (1 page)
15 September 1999Accounts for a small company made up to 30 June 1999 (1 page)
21 October 1998Return made up to 12/09/98; no change of members (4 pages)
21 October 1998Accounts for a small company made up to 30 June 1998 (5 pages)
21 October 1998Return made up to 12/09/98; no change of members (4 pages)
21 October 1998Accounts for a small company made up to 30 June 1998 (5 pages)
17 September 1997Accounts for a small company made up to 30 June 1997 (2 pages)
17 September 1997Accounts for a small company made up to 30 June 1997 (2 pages)
24 October 1996Accounts for a small company made up to 30 June 1996 (2 pages)
24 October 1996Return made up to 12/09/96; full list of members (6 pages)
24 October 1996Return made up to 12/09/96; full list of members (6 pages)
24 October 1996Accounts for a small company made up to 30 June 1996 (2 pages)
14 September 1995Return made up to 12/09/95; full list of members (6 pages)
14 September 1995Accounts for a small company made up to 30 June 1995 (2 pages)
14 September 1995Return made up to 12/09/95; full list of members (6 pages)
14 September 1995Accounts for a small company made up to 30 June 1995 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)