Company NameHeaton Court Maintenance Limited
Company StatusActive
Company Number01130809
CategoryPrivate Limited Company
Incorporation Date23 August 1973(50 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Ian Colin Rodger
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1993(19 years, 7 months after company formation)
Appointment Duration31 years
RoleTransport Manager
Country of ResidenceEngland
Correspondence AddressGround Floor Discovery House Crossley Road
Stockport
Greater Manchester
SK4 5BH
Director NameMrs Gillian Anne Leather
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2014(41 years, 2 months after company formation)
Appointment Duration9 years, 5 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressGround Floor Discovery House Crossley Road
Stockport
Greater Manchester
SK4 5BH
Director NameMr David Martin
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2015(42 years, 1 month after company formation)
Appointment Duration8 years, 5 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressGround Floor Discovery House Crossley Road
Stockport
Greater Manchester
SK4 5BH
Secretary NameRealty Managment Ltd (Corporation)
StatusCurrent
Appointed06 October 2015(42 years, 1 month after company formation)
Appointment Duration8 years, 5 months
Correspondence AddressGround Floor Discovery House Crossley Road
Stockport
Greater Manchester
SK4 5BH
Director NameBarbara Yates
Date of BirthApril 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1992(19 years, 1 month after company formation)
Appointment Duration5 months, 4 weeks (resigned 31 March 1993)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address2 Regent Court
277 Wellington Road North
Stockport
Cheshire
SK4 5BP
Director NameMr Jeremy Keith Ward
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1992(19 years, 1 month after company formation)
Appointment Duration23 years (resigned 05 October 2015)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address27 Heaton Court
128 Heaton Moor Road
Heaton Moor
Cheshire
SK4 4RX
Director NameMrs Monica McKay
Date of BirthJuly 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1992(19 years, 1 month after company formation)
Appointment Duration5 years, 12 months (resigned 30 September 1998)
RoleRetired
Correspondence Address11 Heaton Court 128 Heaton Moor Road
Heaton Moor
Stockport
Cheshire
SK4 4RX
Director NameMr Raymond Holt
Date of BirthNovember 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1992(19 years, 1 month after company formation)
Appointment Duration8 years, 1 month (resigned 13 November 2000)
RoleRetired
Correspondence Address5 Heaton Court
128 Heaton Moor Road Heaton Moor
Stockport
Cheshire
SK4 4RX
Director NameMr Harold Cliffe
Date of BirthMay 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1992(19 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 03 June 1995)
RoleRetired
Correspondence Address1 Heaton Court 128 Heaton Moor Road
Heaton Moor
Stockport
Cheshire
SK4 4RX
Secretary NameMr Jeremy Keith Ward
NationalityBritish
StatusResigned
Appointed04 October 1992(19 years, 1 month after company formation)
Appointment Duration9 years, 6 months (resigned 04 April 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Heaton Court
128 Heaton Moor Road
Heaton Moor
Cheshire
SK4 4RX
Director NameSusan Nightingale
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1995(22 years after company formation)
Appointment Duration10 years (resigned 13 September 2005)
RoleTeacher
Correspondence Address15 Heaton Court
128 Heaton Moor Road
Stockport
Cheshire
SK4 4RX
Director NameJean Holt
Date of BirthDecember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1996(23 years after company formation)
Appointment Duration11 years (resigned 28 September 2007)
RoleRetired
Correspondence Address5 Heaton Court
128 Heaton Moor Road
Stockport
Cheshire
SK4 4RX
Director NameNicola Maryse Gell
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2000(26 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 02 May 2002)
RoleTrainee Solicitor
Correspondence Address21 Heaton Court
Heaton Moor Road
Stockport
Cheshire
SK4 4RX
Secretary NameJoules Majestik
NationalityBritish
StatusResigned
Appointed02 April 2002(28 years, 7 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 19 February 2003)
RoleProperty Manager
Correspondence Address450 Didsbury Road
Heaton Mersey
Stockport
Cheshire
SK4 3BS
Director NameMrs Ann Elizabeth Jones
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2003(29 years, 6 months after company formation)
Appointment Duration12 years, 7 months (resigned 05 October 2015)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address35 South Parade
Bramhall
Stockport
Cheshire
SK7 3BJ
Secretary NameGraham Arnold Jones
NationalityBritish
StatusResigned
Appointed19 February 2003(29 years, 6 months after company formation)
Appointment Duration12 years, 8 months (resigned 31 October 2015)
RoleCompany Director
Correspondence AddressGround Floor Discovery House Crossley Road
Stockport
Greater Manchester
SK4 5BH
Director NameMr John Kenrick Ward
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2005(32 years after company formation)
Appointment Duration9 years, 1 month (resigned 12 October 2014)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address13 Heaton Court
128 Heaton Moor Road
Stockport
Cheshire
SK4 4RX
Director NameMiss Fiona Kathryn  Louise Davidson
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2011(38 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 17 December 2013)
RoleMarketing
Country of ResidenceEngland
Correspondence AddressClarke Nicklin House Brooks Drive
Cheadle Royal Business Park
Cheadle
Cheshire
SK8 3TD
Director NameValda Buckley
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2016(42 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 09 November 2018)
RoleKitchen Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor Discovery House Crossley Road
Stockport
Greater Manchester
SK4 5BH

Contact

Websiteclarkenicklin.co.uk
Telephone0161 4954700
Telephone regionManchester

Location

Registered AddressGround Floor Discovery House
Crossley Road
Stockport
Greater Manchester
SK4 5BH
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardHeatons North
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

1 at £5A.y. Choloshtory
3.45%
Ordinary
1 at £5Alison Claire Harding
3.45%
Ordinary
1 at £5F.k. Kynaston
3.45%
Ordinary
1 at £5Highburn LTD
3.45%
Ordinary
1 at £5J.e. Connor
3.45%
Ordinary
1 at £5Katherine Elsted
3.45%
Ordinary
1 at £5Miss B.s. Peake
3.45%
Ordinary
1 at £5Miss Fiona K. Davidson
3.45%
Ordinary
1 at £5Miss S. Nightingale
3.45%
Ordinary
1 at £5Mr C.h. Stafford
3.45%
Ordinary
1 at £5Mr I.c. Rodger
3.45%
Ordinary
1 at £5Mr J.e. Stafford
3.45%
Ordinary
1 at £5Mr Jeremy Keith Ward
3.45%
Ordinary
1 at £5Mr John F. Keane
3.45%
Ordinary
1 at £5Mr John Kenrick Ward
3.45%
Ordinary
1 at £5Mr N.j. Loughtman & L.j. Loughtman & T.c. Jordan & Mr S.e. Jordan
3.45%
Ordinary
1 at £5Mr Richard Hume
3.45%
Ordinary
1 at £5Mr S.g. Smith & Mrs S.g. Smith
3.45%
Ordinary
1 at £5Mrs A.e. Jones
3.45%
Ordinary
1 at £5Mrs Andrea K. Mcbride & Mr James D. Mcbride
3.45%
Ordinary
1 at £5Mrs C.j. Holt
3.45%
Ordinary
1 at £5Mrs G. Leather
3.45%
Ordinary
1 at £5Mrs K. Holland
3.45%
Ordinary
1 at £5Ms G.m. Boylan
3.45%
Ordinary
1 at £5Ms J.c. Kenrick
3.45%
Ordinary
1 at £5Ms T.a. Landis
3.45%
Ordinary
1 at £5Paula Glare
3.45%
Ordinary
1 at £5Satnam Bharj
3.45%
Ordinary
1 at £5Valda Buckley
3.45%
Ordinary

Financials

Year2014
Net Worth£145
Cash£34,163
Current Liabilities£34,018

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return4 October 2023 (5 months, 3 weeks ago)
Next Return Due18 October 2024 (6 months, 3 weeks from now)

Filing History

5 October 2023Confirmation statement made on 4 October 2023 with updates (4 pages)
29 June 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
4 October 2022Confirmation statement made on 4 October 2022 with updates (7 pages)
30 August 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
5 October 2021Confirmation statement made on 4 October 2021 with updates (7 pages)
18 May 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
5 October 2020Director's details changed for Mrs Gillian Anne Leather on 2 October 2020 (2 pages)
5 October 2020Director's details changed for Mr Ian Colin Rodger on 2 October 2020 (2 pages)
5 October 2020Director's details changed for Mr David Martin on 2 October 2020 (2 pages)
5 October 2020Confirmation statement made on 4 October 2020 with updates (7 pages)
16 September 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
16 October 2019Confirmation statement made on 4 October 2019 with updates (7 pages)
8 October 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
26 November 2018Termination of appointment of Valda Buckley as a director on 9 November 2018 (1 page)
10 October 2018Confirmation statement made on 4 October 2018 with updates (7 pages)
11 September 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
13 October 2017Confirmation statement made on 4 October 2017 with updates (7 pages)
13 October 2017Confirmation statement made on 4 October 2017 with updates (7 pages)
22 September 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
22 September 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
5 October 2016Confirmation statement made on 4 October 2016 with updates (8 pages)
5 October 2016Register inspection address has been changed from 35 South Parade Bramhall Stockport Cheshire SK7 3BJ United Kingdom to Ground Floor, Discovery House Crossley Road Stockport Greater Manchester SK4 5BH (1 page)
5 October 2016Register inspection address has been changed from 35 South Parade Bramhall Stockport Cheshire SK7 3BJ United Kingdom to Ground Floor, Discovery House Crossley Road Stockport Greater Manchester SK4 5BH (1 page)
5 October 2016Confirmation statement made on 4 October 2016 with updates (8 pages)
23 August 2016Total exemption full accounts made up to 31 March 2016 (8 pages)
23 August 2016Total exemption full accounts made up to 31 March 2016 (8 pages)
8 June 2016Appointment of Valda Buckley as a director on 3 June 2016 (2 pages)
8 June 2016Appointment of Valda Buckley as a director on 3 June 2016 (2 pages)
20 January 2016Termination of appointment of Graham Arnold Jones as a secretary on 31 October 2015 (1 page)
20 January 2016Termination of appointment of Graham Arnold Jones as a secretary on 31 October 2015 (1 page)
30 October 2015Registered office address changed from Clarke Nicklin House Brooks Drive Cheadle Royal Business Park Cheadle Cheshire SK8 3TD to Ground Floor Discovery House Crossley Road Stockport Greater Manchester SK4 5BH on 30 October 2015 (1 page)
30 October 2015Director's details changed for Mrs Gillian Anne Leather on 30 October 2015 (2 pages)
30 October 2015Director's details changed for Mr David Martin on 30 October 2015 (2 pages)
30 October 2015Secretary's details changed for Graham Arnold Jones on 30 October 2015 (1 page)
30 October 2015Director's details changed for Mr David Martin on 30 October 2015 (2 pages)
30 October 2015Director's details changed for Mrs Gillian Anne Leather on 30 October 2015 (2 pages)
30 October 2015Appointment of Realty Managment Ltd as a secretary on 6 October 2015 (2 pages)
30 October 2015Appointment of Realty Managment Ltd as a secretary on 6 October 2015 (2 pages)
30 October 2015Appointment of Realty Managment Ltd as a secretary on 6 October 2015 (2 pages)
30 October 2015Director's details changed for Mr Ian Colin Rodger on 30 October 2015 (2 pages)
30 October 2015Secretary's details changed for Graham Arnold Jones on 30 October 2015 (1 page)
30 October 2015Registered office address changed from Clarke Nicklin House Brooks Drive Cheadle Royal Business Park Cheadle Cheshire SK8 3TD to Ground Floor Discovery House Crossley Road Stockport Greater Manchester SK4 5BH on 30 October 2015 (1 page)
30 October 2015Director's details changed for Mr Ian Colin Rodger on 30 October 2015 (2 pages)
17 October 2015Appointment of Mr David Martin as a director on 5 October 2015 (2 pages)
17 October 2015Appointment of Mr David Martin as a director on 5 October 2015 (2 pages)
17 October 2015Appointment of Mr David Martin as a director on 5 October 2015 (2 pages)
10 October 2015Termination of appointment of Jeremy Keith Ward as a director on 5 October 2015 (1 page)
10 October 2015Termination of appointment of Ann Elizabeth Jones as a director on 5 October 2015 (1 page)
10 October 2015Termination of appointment of Ann Elizabeth Jones as a director on 5 October 2015 (1 page)
10 October 2015Termination of appointment of Jeremy Keith Ward as a director on 5 October 2015 (1 page)
10 October 2015Termination of appointment of Ann Elizabeth Jones as a director on 5 October 2015 (1 page)
10 October 2015Termination of appointment of Jeremy Keith Ward as a director on 5 October 2015 (1 page)
6 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 145
(10 pages)
6 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 145
(10 pages)
6 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 145
(10 pages)
20 July 2015Accounts for a small company made up to 31 March 2015 (6 pages)
20 July 2015Accounts for a small company made up to 31 March 2015 (6 pages)
24 October 2014Appointment of Mrs Gillian Anne Leather as a director on 21 October 2014 (2 pages)
24 October 2014Appointment of Mrs Gillian Anne Leather as a director on 21 October 2014 (2 pages)
17 October 2014Termination of appointment of John Kenrick Ward as a director on 12 October 2014 (1 page)
17 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 145
(10 pages)
17 October 2014Termination of appointment of John Kenrick Ward as a director on 12 October 2014 (1 page)
17 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 145
(10 pages)
17 October 2014Termination of appointment of John Kenrick Ward as a director on 12 October 2014 (1 page)
17 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 145
(10 pages)
17 October 2014Termination of appointment of John Kenrick Ward as a director on 12 October 2014 (1 page)
21 August 2014Accounts for a small company made up to 31 March 2014 (6 pages)
21 August 2014Accounts for a small company made up to 31 March 2014 (6 pages)
18 December 2013Termination of appointment of Fiona Davidson as a director (1 page)
18 December 2013Termination of appointment of Fiona Davidson as a director (1 page)
9 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 145
(10 pages)
9 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 145
(10 pages)
9 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 145
(10 pages)
12 June 2013Accounts for a small company made up to 31 March 2013 (6 pages)
12 June 2013Accounts for a small company made up to 31 March 2013 (6 pages)
10 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (10 pages)
10 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (10 pages)
10 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (10 pages)
30 August 2012Accounts for a small company made up to 31 March 2012 (6 pages)
30 August 2012Accounts for a small company made up to 31 March 2012 (6 pages)
26 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (10 pages)
26 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (10 pages)
26 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (10 pages)
3 October 2011Appointment of Miss Fiona Kathryn Louise Davidson as a director (2 pages)
3 October 2011Appointment of Miss Fiona Kathryn Louise Davidson as a director (2 pages)
11 August 2011Accounts for a small company made up to 31 March 2011 (6 pages)
11 August 2011Accounts for a small company made up to 31 March 2011 (6 pages)
21 December 2010Accounts for a small company made up to 31 March 2010 (6 pages)
21 December 2010Accounts for a small company made up to 31 March 2010 (6 pages)
13 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (10 pages)
13 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (10 pages)
13 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (10 pages)
10 February 2010Registered office address changed from 1St Floor,Grove House, 227/233,London Road, Hazel Grove, Stockport,Cheshire, SK7 4HS on 10 February 2010 (1 page)
10 February 2010Registered office address changed from 1St Floor,Grove House, 227/233,London Road, Hazel Grove, Stockport,Cheshire, SK7 4HS on 10 February 2010 (1 page)
9 November 2009Annual return made up to 4 October 2009 with a full list of shareholders (16 pages)
9 November 2009Annual return made up to 4 October 2009 with a full list of shareholders (16 pages)
9 November 2009Annual return made up to 4 October 2009 with a full list of shareholders (16 pages)
9 October 2009Director's details changed for John Kenrick Ward on 4 October 2009 (2 pages)
9 October 2009Director's details changed for Mr Jeremy Keith Ward on 4 October 2009 (2 pages)
9 October 2009Director's details changed for Ian Colin Rodger on 4 October 2009 (2 pages)
9 October 2009Register inspection address has been changed (1 page)
9 October 2009Director's details changed for John Kenrick Ward on 4 October 2009 (2 pages)
9 October 2009Director's details changed for Ann Elizabeth Jones on 4 October 2009 (2 pages)
9 October 2009Director's details changed for Mr Jeremy Keith Ward on 4 October 2009 (2 pages)
9 October 2009Register(s) moved to registered inspection location (1 page)
9 October 2009Director's details changed for Ian Colin Rodger on 4 October 2009 (2 pages)
9 October 2009Director's details changed for Ann Elizabeth Jones on 4 October 2009 (2 pages)
9 October 2009Director's details changed for John Kenrick Ward on 4 October 2009 (2 pages)
9 October 2009Director's details changed for Mr Jeremy Keith Ward on 4 October 2009 (2 pages)
9 October 2009Register(s) moved to registered inspection location (1 page)
9 October 2009Director's details changed for Ian Colin Rodger on 4 October 2009 (2 pages)
9 October 2009Director's details changed for Ann Elizabeth Jones on 4 October 2009 (2 pages)
9 October 2009Register inspection address has been changed (1 page)
5 June 2009Accounts for a small company made up to 31 March 2009 (6 pages)
5 June 2009Accounts for a small company made up to 31 March 2009 (6 pages)
20 October 2008Director's change of particulars / ann jones / 01/01/2008 (1 page)
20 October 2008Return made up to 04/10/08; full list of members (17 pages)
20 October 2008Return made up to 04/10/08; full list of members (17 pages)
20 October 2008Director's change of particulars / ann jones / 01/01/2008 (1 page)
17 July 2008Accounts for a small company made up to 31 March 2008 (6 pages)
17 July 2008Accounts for a small company made up to 31 March 2008 (6 pages)
23 October 2007Director resigned (1 page)
23 October 2007Return made up to 04/10/07; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
23 October 2007Director resigned (1 page)
23 October 2007Return made up to 04/10/07; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
30 July 2007Accounts for a small company made up to 31 March 2007 (6 pages)
30 July 2007Accounts for a small company made up to 31 March 2007 (6 pages)
2 November 2006Return made up to 04/10/06; change of members (8 pages)
2 November 2006Return made up to 04/10/06; change of members (8 pages)
26 July 2006Full accounts made up to 31 March 2006 (9 pages)
26 July 2006Full accounts made up to 31 March 2006 (9 pages)
18 October 2005Return made up to 04/10/05; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 October 2005Return made up to 04/10/05; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 September 2005New director appointed (2 pages)
30 September 2005Director resigned (1 page)
30 September 2005New director appointed (2 pages)
30 September 2005Director resigned (1 page)
2 August 2005Full accounts made up to 31 March 2005 (9 pages)
2 August 2005Full accounts made up to 31 March 2005 (9 pages)
28 October 2004Return made up to 04/10/04; full list of members (9 pages)
28 October 2004Return made up to 04/10/04; full list of members (9 pages)
29 July 2004Full accounts made up to 31 March 2004 (10 pages)
29 July 2004Full accounts made up to 31 March 2004 (10 pages)
19 October 2003Return made up to 04/10/03; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 October 2003Return made up to 04/10/03; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 September 2003Full accounts made up to 31 March 2003 (10 pages)
4 September 2003Full accounts made up to 31 March 2003 (10 pages)
21 March 2003Secretary resigned (1 page)
21 March 2003New director appointed (2 pages)
21 March 2003Secretary resigned (1 page)
21 March 2003New secretary appointed (2 pages)
21 March 2003New director appointed (2 pages)
21 March 2003New secretary appointed (2 pages)
6 February 2003Full accounts made up to 31 March 2002 (9 pages)
6 February 2003Full accounts made up to 31 March 2002 (9 pages)
10 October 2002Return made up to 04/10/02; change of members (8 pages)
10 October 2002Return made up to 04/10/02; change of members (8 pages)
9 May 2002Director resigned (1 page)
9 May 2002New secretary appointed (1 page)
9 May 2002New secretary appointed (1 page)
9 May 2002Director resigned (1 page)
24 April 2002Secretary resigned (1 page)
24 April 2002Secretary resigned (1 page)
12 December 2001Return made up to 04/10/01; full list of members (15 pages)
12 December 2001Return made up to 04/10/01; full list of members (15 pages)
22 November 2001Full accounts made up to 31 March 2001 (10 pages)
22 November 2001Full accounts made up to 31 March 2001 (10 pages)
24 November 2000Return made up to 04/10/00; change of members
  • 363(288) ‐ Director resigned
(8 pages)
24 November 2000Return made up to 04/10/00; change of members
  • 363(288) ‐ Director resigned
(8 pages)
29 August 2000Full accounts made up to 31 March 2000 (11 pages)
29 August 2000Full accounts made up to 31 March 2000 (11 pages)
11 August 2000New director appointed (2 pages)
11 August 2000New director appointed (2 pages)
28 October 1999Return made up to 04/10/99; change of members (7 pages)
28 October 1999Return made up to 04/10/99; change of members (7 pages)
1 September 1999Full accounts made up to 31 March 1999 (9 pages)
1 September 1999Full accounts made up to 31 March 1999 (9 pages)
29 January 1999Return made up to 04/10/98; full list of members (8 pages)
29 January 1999Return made up to 04/10/98; full list of members (8 pages)
29 January 1999Director resigned (1 page)
29 January 1999Director resigned (1 page)
24 August 1998Full accounts made up to 31 March 1998 (10 pages)
24 August 1998Full accounts made up to 31 March 1998 (10 pages)
23 April 1998Return made up to 04/10/97; full list of members; amend (8 pages)
23 April 1998Return made up to 04/10/97; full list of members; amend (8 pages)
18 November 1997Return made up to 04/10/97; no change of members (6 pages)
18 November 1997Return made up to 04/10/97; no change of members (6 pages)
3 October 1997Full accounts made up to 31 March 1997 (10 pages)
3 October 1997Full accounts made up to 31 March 1997 (10 pages)
26 November 1996Director resigned (1 page)
26 November 1996Return made up to 04/10/96; full list of members (8 pages)
26 November 1996Return made up to 04/10/96; full list of members (8 pages)
26 November 1996Director resigned (1 page)
26 November 1996New director appointed (2 pages)
26 November 1996New director appointed (2 pages)
8 September 1996Full accounts made up to 31 March 1996 (10 pages)
8 September 1996Full accounts made up to 31 March 1996 (10 pages)
27 February 1996Return made up to 04/10/95; full list of members (8 pages)
27 February 1996Return made up to 04/10/95; full list of members (8 pages)
17 November 1995New director appointed (2 pages)
17 November 1995New director appointed (2 pages)