Stockport
SK4 5BU
Director Name | Mrs Maureen Jo Sharpe |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 May 2018(44 years, 7 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Heather Court Victoria Grove Stockport SK4 5BU |
Director Name | Mrs Jennifer Anne Smith |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 May 2018(44 years, 7 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 4 Heather Court Victoria Grove Stockport SK4 5BU |
Secretary Name | Mrs Jennifer Anne Smith |
---|---|
Status | Current |
Appointed | 15 May 2018(44 years, 7 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Company Director |
Correspondence Address | 4 Heather Court Victoria Grove Stockport SK4 5BU |
Director Name | Anne Janine Dean |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1991(17 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 March 1993) |
Role | Clerk |
Correspondence Address | 15 Heather Court Heaton Chapel Stockport Cheshire SK4 5BU |
Director Name | Barbara Marianne Gray |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1991(17 years, 6 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 14 October 1996) |
Role | Research Scientist |
Correspondence Address | 13 Heather Court Heaton Chapel Stockport Cheshire SK4 5BU |
Director Name | Sarah Smith |
---|---|
Date of Birth | November 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1991(17 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 12 September 1995) |
Role | Retired |
Correspondence Address | 10 Heather Court Heaton Chapel Stockport Cheshire SK4 5BU |
Secretary Name | Sylvia Berry |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1991(17 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 July 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 9 Heather Court Heaton Chapel Stockport Cheshire SK4 5BU |
Director Name | Pamela Warburton |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 06 May 1993(19 years, 6 months after company formation) |
Appointment Duration | 7 years (resigned 31 May 2000) |
Role | Carer |
Correspondence Address | 8 Heather Court 337 Manchester Road Heaton Chapel Stockport Cheshire SK4 5BU |
Secretary Name | Pamela Warburton |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 01 July 1994(20 years, 8 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 May 2000) |
Role | Company Director |
Correspondence Address | 8 Heather Court 337 Manchester Road Heaton Chapel Stockport Cheshire SK4 5BU |
Director Name | Michelle Tomlin |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1995(21 years, 10 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 15 May 2003) |
Role | Waitress |
Correspondence Address | Flat 11 Heather Court Victoria Grove Stockport Cheshire SK4 5BU |
Secretary Name | Mrs Sylvia Berry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2000(26 years, 11 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 01 January 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Chapel Brow Leyland Lancashire PR25 3NH |
Director Name | Kenneth Edward Allen |
---|---|
Date of Birth | May 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2001(27 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 15 May 2003) |
Role | Company Director |
Correspondence Address | 8 Heather Court Victoria Grove Stockport Cheshire SK4 5BU |
Director Name | Charles Edward Sharpe |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2001(27 years, 6 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 20 January 2010) |
Role | Company Director |
Correspondence Address | 2 Heather Court Victoria Grove Stockport Cheshire SK4 5BU |
Director Name | Joan Arrandale |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2003(29 years, 6 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 08 February 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Chapel Brow Leyland Lancashire PR25 3NH |
Director Name | Mrs Sylvia Greenhalgh |
---|---|
Date of Birth | January 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2003(29 years, 6 months after company formation) |
Appointment Duration | 15 years (resigned 15 May 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Heather Court Victoria Grove Stockport SK4 5BU |
Director Name | Mrs Margaret Louise Judkins |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2010(36 years, 5 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 15 May 2018) |
Role | Part Time Nurse |
Country of Residence | England |
Correspondence Address | 31 Chapel Brow Leyland Lancashire PR25 3NH |
Director Name | Mrs Hazel Yvonne Jackson |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2014(40 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 20 November 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Heather Court Victoria Grove Stockport SK4 5BU |
Director Name | Miss Joanna Louise Brown |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2018(45 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 October 2020) |
Role | Customer Services |
Country of Residence | England |
Correspondence Address | 11 Heather Court Victoria Grove Stockport SK4 5BU |
Director Name | Miss Heather Yvonne Jackson |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2020(46 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 April 2022) |
Role | Practice Manager |
Country of Residence | England |
Correspondence Address | 4 Heather Court Victoria Grove Stockport SK4 5BU |
Registered Address | 4 Heather Court Victoria Grove Stockport SK4 5BU |
---|---|
Region | North West |
Constituency | Denton and Reddish |
County | Greater Manchester |
Ward | Reddish South |
Built Up Area | Greater Manchester |
Year | 2012 |
---|---|
Net Worth | £4,476 |
Cash | £4,869 |
Current Liabilities | £1,725 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 2 May 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 16 May 2024 (2 weeks, 6 days from now) |
4 September 2023 | Micro company accounts made up to 31 December 2022 (4 pages) |
---|---|
4 May 2023 | Confirmation statement made on 2 May 2023 with no updates (3 pages) |
4 August 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
28 May 2022 | Notification of a person with significant control statement (2 pages) |
20 May 2022 | Cessation of Yvonne Hazel Jackson as a person with significant control on 20 May 2022 (1 page) |
20 May 2022 | Cessation of Sylvia Greenhalgh as a person with significant control on 20 May 2022 (1 page) |
20 May 2022 | Cessation of Margaret Louise Judkins as a person with significant control on 20 May 2022 (1 page) |
20 May 2022 | Cessation of Sylvia Berry as a person with significant control on 20 May 2022 (1 page) |
2 May 2022 | Confirmation statement made on 2 May 2022 with no updates (3 pages) |
1 May 2022 | Termination of appointment of Heather Yvonne Jackson as a director on 30 April 2022 (1 page) |
15 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
4 May 2021 | Confirmation statement made on 4 May 2021 with no updates (3 pages) |
9 October 2020 | Appointment of Miss Heather Yvonne Jackson as a director on 1 October 2020 (2 pages) |
9 October 2020 | Termination of appointment of Joanna Louise Brown as a director on 1 October 2020 (1 page) |
4 August 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
4 May 2020 | Confirmation statement made on 4 May 2020 with updates (5 pages) |
31 August 2019 | Micro company accounts made up to 31 December 2018 (3 pages) |
7 May 2019 | Confirmation statement made on 4 May 2019 with no updates (3 pages) |
16 December 2018 | Appointment of Miss Joanna Louise Brown as a director on 10 December 2018 (2 pages) |
1 December 2018 | Termination of appointment of Hazel Yvonne Jackson as a director on 20 November 2018 (1 page) |
24 August 2018 | Micro company accounts made up to 31 December 2017 (3 pages) |
1 June 2018 | Confirmation statement made on 4 May 2018 with no updates (3 pages) |
1 June 2018 | Appointment of Mrs Jennifer Anne Smith as a director on 15 May 2018 (2 pages) |
25 May 2018 | Appointment of Ms Anne Lindsey Bottomley as a director on 15 May 2018 (2 pages) |
25 May 2018 | Termination of appointment of Margaret Louise Judkins as a director on 15 May 2018 (1 page) |
25 May 2018 | Registered office address changed from 9 Heather Court Victoria Grove Stockport SK4 5BU England to 4 Heather Court Victoria Grove Stockport SK4 5BU on 25 May 2018 (1 page) |
25 May 2018 | Termination of appointment of Sylvia Berry as a director on 15 May 2018 (1 page) |
25 May 2018 | Appointment of Mrs Jennifer Anne Smith as a secretary on 15 May 2018 (2 pages) |
25 May 2018 | Termination of appointment of Sylvia Greenhalgh as a director on 15 May 2018 (1 page) |
25 May 2018 | Appointment of Mrs Maureen Jo Sharpe as a director on 15 May 2018 (2 pages) |
4 July 2017 | Confirmation statement made on 4 May 2017 with updates (4 pages) |
4 July 2017 | Confirmation statement made on 4 May 2017 with updates (4 pages) |
30 June 2017 | Notification of Sylvia Greenhalgh as a person with significant control on 30 June 2017 (2 pages) |
30 June 2017 | Notification of Margaret Louise Judkins as a person with significant control on 30 June 2017 (2 pages) |
30 June 2017 | Notification of Margaret Louise Judkins as a person with significant control on 1 August 2016 (2 pages) |
30 June 2017 | Notification of Sylvia Berry as a person with significant control on 30 June 2017 (2 pages) |
30 June 2017 | Notification of Sylvia Greenhalgh as a person with significant control on 1 August 2016 (2 pages) |
30 June 2017 | Notification of Yvonne Hazel Jackson as a person with significant control on 30 June 2017 (2 pages) |
30 June 2017 | Notification of Margaret Louise Judkins as a person with significant control on 1 August 2016 (2 pages) |
30 June 2017 | Notification of Sylvia Berry as a person with significant control on 1 August 2016 (2 pages) |
30 June 2017 | Notification of Sylvia Greenhalgh as a person with significant control on 1 August 2016 (2 pages) |
30 June 2017 | Notification of Yvonne Hazel Jackson as a person with significant control on 1 August 2016 (2 pages) |
30 June 2017 | Notification of Yvonne Hazel Jackson as a person with significant control on 1 August 2016 (2 pages) |
30 June 2017 | Notification of Sylvia Berry as a person with significant control on 1 August 2016 (2 pages) |
28 March 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
28 March 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
9 November 2016 | Registered office address changed from 31 Chapel Brow Leyland Lancashire PR25 3NH to 9 Heather Court Victoria Grove Stockport SK4 5BU on 9 November 2016 (1 page) |
9 November 2016 | Registered office address changed from 31 Chapel Brow Leyland Lancashire PR25 3NH to 9 Heather Court Victoria Grove Stockport SK4 5BU on 9 November 2016 (1 page) |
18 May 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
8 March 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
8 March 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
5 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Termination of appointment of Joan Arrandale as a director on 8 February 2014 (1 page) |
5 May 2015 | Termination of appointment of Joan Arrandale as a director on 8 February 2014 (1 page) |
5 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Termination of appointment of Joan Arrandale as a director on 8 February 2014 (1 page) |
24 March 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
24 March 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
23 June 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
23 June 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
12 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
21 January 2014 | Appointment of Mrs Hazel Yvonne Jackson as a director (2 pages) |
21 January 2014 | Appointment of Mrs Hazel Yvonne Jackson as a director (2 pages) |
15 January 2014 | Termination of appointment of Sylvia Berry as a secretary (1 page) |
15 January 2014 | Termination of appointment of Sylvia Berry as a secretary (1 page) |
8 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (6 pages) |
8 May 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
8 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (6 pages) |
8 May 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
8 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (6 pages) |
5 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
5 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
14 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (6 pages) |
14 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (6 pages) |
14 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (6 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
13 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (6 pages) |
13 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (6 pages) |
13 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (6 pages) |
18 June 2010 | Director's details changed for Joan Arrandale on 31 October 2009 (2 pages) |
18 June 2010 | Director's details changed for Sylvia Greenhalgh on 31 October 2009 (2 pages) |
18 June 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (9 pages) |
18 June 2010 | Director's details changed for Sylvia Berry on 31 October 2009 (2 pages) |
18 June 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (9 pages) |
18 June 2010 | Director's details changed for Joan Arrandale on 31 October 2009 (2 pages) |
18 June 2010 | Director's details changed for Sylvia Berry on 31 October 2009 (2 pages) |
18 June 2010 | Secretary's details changed for Sylvia Berry on 31 October 2009 (1 page) |
18 June 2010 | Secretary's details changed for Sylvia Berry on 31 October 2009 (1 page) |
18 June 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (9 pages) |
18 June 2010 | Director's details changed for Sylvia Greenhalgh on 31 October 2009 (2 pages) |
28 April 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
28 April 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
21 April 2010 | Appointment of Margaret Louise Judkins as a director (3 pages) |
21 April 2010 | Appointment of Margaret Louise Judkins as a director (3 pages) |
9 February 2010 | Termination of appointment of Charles Sharpe as a director (1 page) |
9 February 2010 | Termination of appointment of Charles Sharpe as a director (1 page) |
14 May 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
14 May 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
8 May 2009 | Return made up to 04/05/09; full list of members (9 pages) |
8 May 2009 | Return made up to 04/05/09; full list of members (9 pages) |
2 October 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
2 October 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
24 June 2008 | Return made up to 04/05/08; full list of members (9 pages) |
24 June 2008 | Return made up to 04/05/08; full list of members (9 pages) |
16 October 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
16 October 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
17 May 2007 | Return made up to 04/05/07; full list of members (6 pages) |
17 May 2007 | Return made up to 04/05/07; full list of members (6 pages) |
14 September 2006 | Total exemption full accounts made up to 31 December 2005 (6 pages) |
14 September 2006 | Total exemption full accounts made up to 31 December 2005 (6 pages) |
12 May 2006 | Return made up to 04/05/06; full list of members (13 pages) |
12 May 2006 | Return made up to 04/05/06; full list of members (13 pages) |
12 August 2005 | Total exemption full accounts made up to 31 December 2004 (6 pages) |
12 August 2005 | Total exemption full accounts made up to 31 December 2004 (6 pages) |
23 June 2005 | Registered office changed on 23/06/05 from: mdh associates melsonby terrace 31 chorley old road bolton lancashire BL1 3AD (1 page) |
23 June 2005 | Registered office changed on 23/06/05 from: mdh associates melsonby terrace 31 chorley old road bolton lancashire BL1 3AD (1 page) |
26 April 2005 | Return made up to 04/05/05; full list of members (13 pages) |
26 April 2005 | Return made up to 04/05/05; full list of members (13 pages) |
27 July 2004 | Total exemption full accounts made up to 31 December 2003 (6 pages) |
27 July 2004 | Total exemption full accounts made up to 31 December 2003 (6 pages) |
14 May 2004 | Return made up to 04/05/04; full list of members (13 pages) |
14 May 2004 | Return made up to 04/05/04; full list of members (13 pages) |
4 July 2003 | New director appointed (2 pages) |
4 July 2003 | New director appointed (2 pages) |
4 July 2003 | New director appointed (2 pages) |
4 July 2003 | Director resigned (1 page) |
4 July 2003 | Director resigned (1 page) |
4 July 2003 | Director resigned (1 page) |
4 July 2003 | Director resigned (1 page) |
4 July 2003 | New director appointed (2 pages) |
17 June 2003 | Company name changed victoria grove management (heato n chadel) LIMITED\certificate issued on 17/06/03 (2 pages) |
17 June 2003 | Company name changed victoria grove management (heato n chadel) LIMITED\certificate issued on 17/06/03 (2 pages) |
14 June 2003 | Return made up to 04/05/03; full list of members (13 pages) |
14 June 2003 | Return made up to 04/05/03; full list of members (13 pages) |
9 June 2003 | Total exemption full accounts made up to 31 December 2002 (6 pages) |
9 June 2003 | Total exemption full accounts made up to 31 December 2002 (6 pages) |
16 May 2002 | Return made up to 04/05/02; full list of members (13 pages) |
16 May 2002 | Return made up to 04/05/02; full list of members (13 pages) |
1 May 2002 | Total exemption full accounts made up to 31 December 2001 (6 pages) |
1 May 2002 | Total exemption full accounts made up to 31 December 2001 (6 pages) |
29 March 2002 | New director appointed (1 page) |
29 March 2002 | New director appointed (1 page) |
29 March 2002 | New director appointed (1 page) |
29 March 2002 | New director appointed (1 page) |
28 August 2001 | Total exemption full accounts made up to 31 December 2000 (5 pages) |
28 August 2001 | Total exemption full accounts made up to 31 December 2000 (5 pages) |
15 June 2001 | Return made up to 04/05/01; full list of members (11 pages) |
15 June 2001 | Return made up to 04/05/01; full list of members (11 pages) |
27 October 2000 | New secretary appointed (2 pages) |
27 October 2000 | New secretary appointed (2 pages) |
18 October 2000 | Full accounts made up to 31 December 1999 (5 pages) |
18 October 2000 | Full accounts made up to 31 December 1999 (5 pages) |
3 August 2000 | Secretary resigned;director resigned (1 page) |
3 August 2000 | Secretary resigned;director resigned (1 page) |
29 June 2000 | Return made up to 04/05/00; full list of members
|
29 June 2000 | Return made up to 04/05/00; full list of members
|
5 October 1999 | Full accounts made up to 31 December 1998 (5 pages) |
5 October 1999 | Full accounts made up to 31 December 1998 (5 pages) |
16 June 1999 | Return made up to 04/05/99; no change of members (4 pages) |
16 June 1999 | Return made up to 04/05/99; no change of members (4 pages) |
21 October 1998 | Full accounts made up to 31 December 1997 (3 pages) |
21 October 1998 | Full accounts made up to 31 December 1997 (3 pages) |
5 June 1998 | Return made up to 04/05/98; full list of members (6 pages) |
5 June 1998 | Return made up to 04/05/98; full list of members (6 pages) |
24 October 1997 | Full accounts made up to 31 December 1996 (5 pages) |
24 October 1997 | Full accounts made up to 31 December 1996 (5 pages) |
20 June 1997 | Return made up to 04/05/97; full list of members
|
20 June 1997 | Return made up to 04/05/97; full list of members
|
24 October 1996 | Full accounts made up to 31 December 1995 (3 pages) |
24 October 1996 | Full accounts made up to 31 December 1995 (3 pages) |
6 October 1996 | Return made up to 04/05/96; full list of members (5 pages) |
6 October 1996 | Return made up to 04/05/96; full list of members (5 pages) |
20 November 1995 | Full accounts made up to 31 December 1994 (5 pages) |
20 November 1995 | Full accounts made up to 31 December 1994 (5 pages) |
1 August 1995 | Return made up to 04/05/95; no change of members (4 pages) |
1 August 1995 | Secretary resigned (2 pages) |
1 August 1995 | New secretary appointed (2 pages) |
1 August 1995 | New secretary appointed (2 pages) |
1 August 1995 | Return made up to 04/05/95; no change of members (4 pages) |
1 August 1995 | Secretary resigned (2 pages) |