Stockport
Greater Manchester
SK4 5BH
Director Name | Mrs Gillian Anne Leather |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 October 2014(41 years, 2 months after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Ground Floor Discovery House Crossley Road Stockport Greater Manchester SK4 5BH |
Director Name | Mr David Martin |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 October 2015(42 years, 1 month after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Ground Floor Discovery House Crossley Road Stockport Greater Manchester SK4 5BH |
Secretary Name | Realty Managment Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 06 October 2015(42 years, 1 month after company formation) |
Appointment Duration | 8 years, 5 months |
Correspondence Address | Ground Floor Discovery House Crossley Road Stockport Greater Manchester SK4 5BH |
Director Name | Barbara Yates |
---|---|
Date of Birth | April 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1992(19 years, 1 month after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 31 March 1993) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 2 Regent Court 277 Wellington Road North Stockport Cheshire SK4 5BP |
Director Name | Mr Jeremy Keith Ward |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1992(19 years, 1 month after company formation) |
Appointment Duration | 23 years (resigned 05 October 2015) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 27 Heaton Court 128 Heaton Moor Road Heaton Moor Cheshire SK4 4RX |
Director Name | Mrs Monica McKay |
---|---|
Date of Birth | July 1917 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1992(19 years, 1 month after company formation) |
Appointment Duration | 5 years, 12 months (resigned 30 September 1998) |
Role | Retired |
Correspondence Address | 11 Heaton Court 128 Heaton Moor Road Heaton Moor Stockport Cheshire SK4 4RX |
Director Name | Mr Raymond Holt |
---|---|
Date of Birth | November 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1992(19 years, 1 month after company formation) |
Appointment Duration | 8 years, 1 month (resigned 13 November 2000) |
Role | Retired |
Correspondence Address | 5 Heaton Court 128 Heaton Moor Road Heaton Moor Stockport Cheshire SK4 4RX |
Director Name | Mr Harold Cliffe |
---|---|
Date of Birth | May 1915 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1992(19 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 03 June 1995) |
Role | Retired |
Correspondence Address | 1 Heaton Court 128 Heaton Moor Road Heaton Moor Stockport Cheshire SK4 4RX |
Secretary Name | Mr Jeremy Keith Ward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 1992(19 years, 1 month after company formation) |
Appointment Duration | 9 years, 6 months (resigned 04 April 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Heaton Court 128 Heaton Moor Road Heaton Moor Cheshire SK4 4RX |
Director Name | Susan Nightingale |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1995(22 years after company formation) |
Appointment Duration | 10 years (resigned 13 September 2005) |
Role | Teacher |
Correspondence Address | 15 Heaton Court 128 Heaton Moor Road Stockport Cheshire SK4 4RX |
Director Name | Jean Holt |
---|---|
Date of Birth | December 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1996(23 years after company formation) |
Appointment Duration | 11 years (resigned 28 September 2007) |
Role | Retired |
Correspondence Address | 5 Heaton Court 128 Heaton Moor Road Stockport Cheshire SK4 4RX |
Director Name | Nicola Maryse Gell |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2000(26 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 02 May 2002) |
Role | Trainee Solicitor |
Correspondence Address | 21 Heaton Court Heaton Moor Road Stockport Cheshire SK4 4RX |
Secretary Name | Joules Majestik |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 2002(28 years, 7 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 19 February 2003) |
Role | Property Manager |
Correspondence Address | 450 Didsbury Road Heaton Mersey Stockport Cheshire SK4 3BS |
Director Name | Mrs Ann Elizabeth Jones |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2003(29 years, 6 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 05 October 2015) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 35 South Parade Bramhall Stockport Cheshire SK7 3BJ |
Secretary Name | Graham Arnold Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 2003(29 years, 6 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 31 October 2015) |
Role | Company Director |
Correspondence Address | Ground Floor Discovery House Crossley Road Stockport Greater Manchester SK4 5BH |
Director Name | Mr John Kenrick Ward |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2005(32 years after company formation) |
Appointment Duration | 9 years, 1 month (resigned 12 October 2014) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 13 Heaton Court 128 Heaton Moor Road Stockport Cheshire SK4 4RX |
Director Name | Miss Fiona Kathryn Louise Davidson |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2011(38 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 17 December 2013) |
Role | Marketing |
Country of Residence | England |
Correspondence Address | Clarke Nicklin House Brooks Drive Cheadle Royal Business Park Cheadle Cheshire SK8 3TD |
Director Name | Valda Buckley |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2016(42 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 09 November 2018) |
Role | Kitchen Assistant |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor Discovery House Crossley Road Stockport Greater Manchester SK4 5BH |
Website | clarkenicklin.co.uk |
---|---|
Telephone | 0161 4954700 |
Telephone region | Manchester |
Registered Address | Ground Floor Discovery House Crossley Road Stockport Greater Manchester SK4 5BH |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Heatons North |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
1 at £5 | A.y. Choloshtory 3.45% Ordinary |
---|---|
1 at £5 | Alison Claire Harding 3.45% Ordinary |
1 at £5 | F.k. Kynaston 3.45% Ordinary |
1 at £5 | Highburn LTD 3.45% Ordinary |
1 at £5 | J.e. Connor 3.45% Ordinary |
1 at £5 | Katherine Elsted 3.45% Ordinary |
1 at £5 | Miss B.s. Peake 3.45% Ordinary |
1 at £5 | Miss Fiona K. Davidson 3.45% Ordinary |
1 at £5 | Miss S. Nightingale 3.45% Ordinary |
1 at £5 | Mr C.h. Stafford 3.45% Ordinary |
1 at £5 | Mr I.c. Rodger 3.45% Ordinary |
1 at £5 | Mr J.e. Stafford 3.45% Ordinary |
1 at £5 | Mr Jeremy Keith Ward 3.45% Ordinary |
1 at £5 | Mr John F. Keane 3.45% Ordinary |
1 at £5 | Mr John Kenrick Ward 3.45% Ordinary |
1 at £5 | Mr N.j. Loughtman & L.j. Loughtman & T.c. Jordan & Mr S.e. Jordan 3.45% Ordinary |
1 at £5 | Mr Richard Hume 3.45% Ordinary |
1 at £5 | Mr S.g. Smith & Mrs S.g. Smith 3.45% Ordinary |
1 at £5 | Mrs A.e. Jones 3.45% Ordinary |
1 at £5 | Mrs Andrea K. Mcbride & Mr James D. Mcbride 3.45% Ordinary |
1 at £5 | Mrs C.j. Holt 3.45% Ordinary |
1 at £5 | Mrs G. Leather 3.45% Ordinary |
1 at £5 | Mrs K. Holland 3.45% Ordinary |
1 at £5 | Ms G.m. Boylan 3.45% Ordinary |
1 at £5 | Ms J.c. Kenrick 3.45% Ordinary |
1 at £5 | Ms T.a. Landis 3.45% Ordinary |
1 at £5 | Paula Glare 3.45% Ordinary |
1 at £5 | Satnam Bharj 3.45% Ordinary |
1 at £5 | Valda Buckley 3.45% Ordinary |
Year | 2014 |
---|---|
Net Worth | £145 |
Cash | £34,163 |
Current Liabilities | £34,018 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 4 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 18 October 2024 (6 months, 3 weeks from now) |
5 October 2023 | Confirmation statement made on 4 October 2023 with updates (4 pages) |
---|---|
29 June 2023 | Accounts for a dormant company made up to 31 March 2023 (2 pages) |
4 October 2022 | Confirmation statement made on 4 October 2022 with updates (7 pages) |
30 August 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
5 October 2021 | Confirmation statement made on 4 October 2021 with updates (7 pages) |
18 May 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
5 October 2020 | Director's details changed for Mrs Gillian Anne Leather on 2 October 2020 (2 pages) |
5 October 2020 | Director's details changed for Mr Ian Colin Rodger on 2 October 2020 (2 pages) |
5 October 2020 | Director's details changed for Mr David Martin on 2 October 2020 (2 pages) |
5 October 2020 | Confirmation statement made on 4 October 2020 with updates (7 pages) |
16 September 2020 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
16 October 2019 | Confirmation statement made on 4 October 2019 with updates (7 pages) |
8 October 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
26 November 2018 | Termination of appointment of Valda Buckley as a director on 9 November 2018 (1 page) |
10 October 2018 | Confirmation statement made on 4 October 2018 with updates (7 pages) |
11 September 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
13 October 2017 | Confirmation statement made on 4 October 2017 with updates (7 pages) |
13 October 2017 | Confirmation statement made on 4 October 2017 with updates (7 pages) |
22 September 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
22 September 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
5 October 2016 | Confirmation statement made on 4 October 2016 with updates (8 pages) |
5 October 2016 | Register 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 2016 | Register 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 2016 | Confirmation statement made on 4 October 2016 with updates (8 pages) |
23 August 2016 | Total exemption full accounts made up to 31 March 2016 (8 pages) |
23 August 2016 | Total exemption full accounts made up to 31 March 2016 (8 pages) |
8 June 2016 | Appointment of Valda Buckley as a director on 3 June 2016 (2 pages) |
8 June 2016 | Appointment of Valda Buckley as a director on 3 June 2016 (2 pages) |
20 January 2016 | Termination of appointment of Graham Arnold Jones as a secretary on 31 October 2015 (1 page) |
20 January 2016 | Termination of appointment of Graham Arnold Jones as a secretary on 31 October 2015 (1 page) |
30 October 2015 | Registered 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 2015 | Director's details changed for Mrs Gillian Anne Leather on 30 October 2015 (2 pages) |
30 October 2015 | Director's details changed for Mr David Martin on 30 October 2015 (2 pages) |
30 October 2015 | Secretary's details changed for Graham Arnold Jones on 30 October 2015 (1 page) |
30 October 2015 | Director's details changed for Mr David Martin on 30 October 2015 (2 pages) |
30 October 2015 | Director's details changed for Mrs Gillian Anne Leather on 30 October 2015 (2 pages) |
30 October 2015 | Appointment of Realty Managment Ltd as a secretary on 6 October 2015 (2 pages) |
30 October 2015 | Appointment of Realty Managment Ltd as a secretary on 6 October 2015 (2 pages) |
30 October 2015 | Appointment of Realty Managment Ltd as a secretary on 6 October 2015 (2 pages) |
30 October 2015 | Director's details changed for Mr Ian Colin Rodger on 30 October 2015 (2 pages) |
30 October 2015 | Secretary's details changed for Graham Arnold Jones on 30 October 2015 (1 page) |
30 October 2015 | Registered 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 2015 | Director's details changed for Mr Ian Colin Rodger on 30 October 2015 (2 pages) |
17 October 2015 | Appointment of Mr David Martin as a director on 5 October 2015 (2 pages) |
17 October 2015 | Appointment of Mr David Martin as a director on 5 October 2015 (2 pages) |
17 October 2015 | Appointment of Mr David Martin as a director on 5 October 2015 (2 pages) |
10 October 2015 | Termination of appointment of Jeremy Keith Ward as a director on 5 October 2015 (1 page) |
10 October 2015 | Termination of appointment of Ann Elizabeth Jones as a director on 5 October 2015 (1 page) |
10 October 2015 | Termination of appointment of Ann Elizabeth Jones as a director on 5 October 2015 (1 page) |
10 October 2015 | Termination of appointment of Jeremy Keith Ward as a director on 5 October 2015 (1 page) |
10 October 2015 | Termination of appointment of Ann Elizabeth Jones as a director on 5 October 2015 (1 page) |
10 October 2015 | Termination of appointment of Jeremy Keith Ward as a director on 5 October 2015 (1 page) |
6 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
20 July 2015 | Accounts for a small company made up to 31 March 2015 (6 pages) |
20 July 2015 | Accounts for a small company made up to 31 March 2015 (6 pages) |
24 October 2014 | Appointment of Mrs Gillian Anne Leather as a director on 21 October 2014 (2 pages) |
24 October 2014 | Appointment of Mrs Gillian Anne Leather as a director on 21 October 2014 (2 pages) |
17 October 2014 | Termination of appointment of John Kenrick Ward as a director on 12 October 2014 (1 page) |
17 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
17 October 2014 | Termination of appointment of John Kenrick Ward as a director on 12 October 2014 (1 page) |
17 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
17 October 2014 | Termination of appointment of John Kenrick Ward as a director on 12 October 2014 (1 page) |
17 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
17 October 2014 | Termination of appointment of John Kenrick Ward as a director on 12 October 2014 (1 page) |
21 August 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
21 August 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
18 December 2013 | Termination of appointment of Fiona Davidson as a director (1 page) |
18 December 2013 | Termination of appointment of Fiona Davidson as a director (1 page) |
9 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
12 June 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
12 June 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
10 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (10 pages) |
10 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (10 pages) |
10 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (10 pages) |
30 August 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
30 August 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
26 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (10 pages) |
26 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (10 pages) |
26 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (10 pages) |
3 October 2011 | Appointment of Miss Fiona Kathryn Louise Davidson as a director (2 pages) |
3 October 2011 | Appointment of Miss Fiona Kathryn Louise Davidson as a director (2 pages) |
11 August 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
11 August 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
21 December 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
21 December 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
13 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (10 pages) |
13 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (10 pages) |
13 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (10 pages) |
10 February 2010 | Registered 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 2010 | Registered 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 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (16 pages) |
9 November 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (16 pages) |
9 November 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (16 pages) |
9 October 2009 | Director's details changed for John Kenrick Ward on 4 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Mr Jeremy Keith Ward on 4 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Ian Colin Rodger on 4 October 2009 (2 pages) |
9 October 2009 | Register inspection address has been changed (1 page) |
9 October 2009 | Director's details changed for John Kenrick Ward on 4 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Ann Elizabeth Jones on 4 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Mr Jeremy Keith Ward on 4 October 2009 (2 pages) |
9 October 2009 | Register(s) moved to registered inspection location (1 page) |
9 October 2009 | Director's details changed for Ian Colin Rodger on 4 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Ann Elizabeth Jones on 4 October 2009 (2 pages) |
9 October 2009 | Director's details changed for John Kenrick Ward on 4 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Mr Jeremy Keith Ward on 4 October 2009 (2 pages) |
9 October 2009 | Register(s) moved to registered inspection location (1 page) |
9 October 2009 | Director's details changed for Ian Colin Rodger on 4 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Ann Elizabeth Jones on 4 October 2009 (2 pages) |
9 October 2009 | Register inspection address has been changed (1 page) |
5 June 2009 | Accounts for a small company made up to 31 March 2009 (6 pages) |
5 June 2009 | Accounts for a small company made up to 31 March 2009 (6 pages) |
20 October 2008 | Director's change of particulars / ann jones / 01/01/2008 (1 page) |
20 October 2008 | Return made up to 04/10/08; full list of members (17 pages) |
20 October 2008 | Return made up to 04/10/08; full list of members (17 pages) |
20 October 2008 | Director's change of particulars / ann jones / 01/01/2008 (1 page) |
17 July 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
17 July 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
23 October 2007 | Director resigned (1 page) |
23 October 2007 | Return made up to 04/10/07; full list of members
|
23 October 2007 | Director resigned (1 page) |
23 October 2007 | Return made up to 04/10/07; full list of members
|
30 July 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
30 July 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
2 November 2006 | Return made up to 04/10/06; change of members (8 pages) |
2 November 2006 | Return made up to 04/10/06; change of members (8 pages) |
26 July 2006 | Full accounts made up to 31 March 2006 (9 pages) |
26 July 2006 | Full accounts made up to 31 March 2006 (9 pages) |
18 October 2005 | Return made up to 04/10/05; change of members
|
18 October 2005 | Return made up to 04/10/05; change of members
|
30 September 2005 | New director appointed (2 pages) |
30 September 2005 | Director resigned (1 page) |
30 September 2005 | New director appointed (2 pages) |
30 September 2005 | Director resigned (1 page) |
2 August 2005 | Full accounts made up to 31 March 2005 (9 pages) |
2 August 2005 | Full accounts made up to 31 March 2005 (9 pages) |
28 October 2004 | Return made up to 04/10/04; full list of members (9 pages) |
28 October 2004 | Return made up to 04/10/04; full list of members (9 pages) |
29 July 2004 | Full accounts made up to 31 March 2004 (10 pages) |
29 July 2004 | Full accounts made up to 31 March 2004 (10 pages) |
19 October 2003 | Return made up to 04/10/03; no change of members
|
19 October 2003 | Return made up to 04/10/03; no change of members
|
4 September 2003 | Full accounts made up to 31 March 2003 (10 pages) |
4 September 2003 | Full accounts made up to 31 March 2003 (10 pages) |
21 March 2003 | Secretary resigned (1 page) |
21 March 2003 | New director appointed (2 pages) |
21 March 2003 | Secretary resigned (1 page) |
21 March 2003 | New secretary appointed (2 pages) |
21 March 2003 | New director appointed (2 pages) |
21 March 2003 | New secretary appointed (2 pages) |
6 February 2003 | Full accounts made up to 31 March 2002 (9 pages) |
6 February 2003 | Full accounts made up to 31 March 2002 (9 pages) |
10 October 2002 | Return made up to 04/10/02; change of members (8 pages) |
10 October 2002 | Return made up to 04/10/02; change of members (8 pages) |
9 May 2002 | Director resigned (1 page) |
9 May 2002 | New secretary appointed (1 page) |
9 May 2002 | New secretary appointed (1 page) |
9 May 2002 | Director resigned (1 page) |
24 April 2002 | Secretary resigned (1 page) |
24 April 2002 | Secretary resigned (1 page) |
12 December 2001 | Return made up to 04/10/01; full list of members (15 pages) |
12 December 2001 | Return made up to 04/10/01; full list of members (15 pages) |
22 November 2001 | Full accounts made up to 31 March 2001 (10 pages) |
22 November 2001 | Full accounts made up to 31 March 2001 (10 pages) |
24 November 2000 | Return made up to 04/10/00; change of members
|
24 November 2000 | Return made up to 04/10/00; change of members
|
29 August 2000 | Full accounts made up to 31 March 2000 (11 pages) |
29 August 2000 | Full accounts made up to 31 March 2000 (11 pages) |
11 August 2000 | New director appointed (2 pages) |
11 August 2000 | New director appointed (2 pages) |
28 October 1999 | Return made up to 04/10/99; change of members (7 pages) |
28 October 1999 | Return made up to 04/10/99; change of members (7 pages) |
1 September 1999 | Full accounts made up to 31 March 1999 (9 pages) |
1 September 1999 | Full accounts made up to 31 March 1999 (9 pages) |
29 January 1999 | Return made up to 04/10/98; full list of members (8 pages) |
29 January 1999 | Return made up to 04/10/98; full list of members (8 pages) |
29 January 1999 | Director resigned (1 page) |
29 January 1999 | Director resigned (1 page) |
24 August 1998 | Full accounts made up to 31 March 1998 (10 pages) |
24 August 1998 | Full accounts made up to 31 March 1998 (10 pages) |
23 April 1998 | Return made up to 04/10/97; full list of members; amend (8 pages) |
23 April 1998 | Return made up to 04/10/97; full list of members; amend (8 pages) |
18 November 1997 | Return made up to 04/10/97; no change of members (6 pages) |
18 November 1997 | Return made up to 04/10/97; no change of members (6 pages) |
3 October 1997 | Full accounts made up to 31 March 1997 (10 pages) |
3 October 1997 | Full accounts made up to 31 March 1997 (10 pages) |
26 November 1996 | Director resigned (1 page) |
26 November 1996 | Return made up to 04/10/96; full list of members (8 pages) |
26 November 1996 | Return made up to 04/10/96; full list of members (8 pages) |
26 November 1996 | Director resigned (1 page) |
26 November 1996 | New director appointed (2 pages) |
26 November 1996 | New director appointed (2 pages) |
8 September 1996 | Full accounts made up to 31 March 1996 (10 pages) |
8 September 1996 | Full accounts made up to 31 March 1996 (10 pages) |
27 February 1996 | Return made up to 04/10/95; full list of members (8 pages) |
27 February 1996 | Return made up to 04/10/95; full list of members (8 pages) |
17 November 1995 | New director appointed (2 pages) |
17 November 1995 | New director appointed (2 pages) |