Company NameDarley Mead Court Management Limited
Company StatusActive
Company Number01170541
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date16 May 1974(49 years, 12 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 Lawrence Clinton Coombes
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2008(33 years, 7 months after company formation)
Appointment Duration16 years, 4 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address9 Darley Mead Court
Solihull
West Midlands
B91 2QA
Director NameMrs Meryl Homer
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2012(37 years, 9 months after company formation)
Appointment Duration12 years, 2 months
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressScanlans House High Street
Knowle
Solihull
West Midlands
B93 0LL
Director NameMr Graham John Booth
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2016(42 years, 5 months after company formation)
Appointment Duration7 years, 6 months
RoleNot Declared
Country of ResidenceEngland
Correspondence AddressScanlans House High Street
Knowle
Solihull
West Midlands
B93 0LL
Director NameMr Geoffrey Leslie Bird
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2019(45 years, 1 month after company formation)
Appointment Duration4 years, 10 months
RoleRetired
Country of ResidenceEngland
Correspondence Address952 Warwick Road
Solihull
B91 3HN
Director NameMrs Patricia Ann Benjamin
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2019(45 years, 1 month after company formation)
Appointment Duration4 years, 10 months
RoleRetired
Country of ResidenceEngland
Correspondence Address2 Darley Mead Court Hampton Lane
Solihull
B91 2QA
Director NameMrs Pauline Linda Hobden
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed29 August 2020(46 years, 3 months after company formation)
Appointment Duration3 years, 8 months
RoleRetired
Country of ResidenceEngland
Correspondence Address26, Darley Mead Court Hampton Lane
Solihull
B91 2QA
Director NameMiss Claire Norris
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2021(46 years, 10 months after company formation)
Appointment Duration3 years, 1 month
RoleActuary
Country of ResidenceEngland
Correspondence AddressScanlans House High Street
Knowle
Solihull
West Midlands
B93 0LL
Secretary NameScanlans Property Management Llp (Corporation)
StatusCurrent
Appointed01 February 2015(40 years, 9 months after company formation)
Appointment Duration9 years, 2 months
Correspondence AddressScanlans House High Street
Knowle
Solihull
West Midlands
B93 0LL
Director NameMr James Lawrence Clinton Coombes
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1991(17 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 03 August 1994)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address9 Darley Mead Court
Solihull
West Midlands
B91 2QA
Director NameMrs Joy Gargett
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1991(17 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 08 April 1994)
RoleSecretary
Correspondence Address30 Darley Mead Court
Solihull
West Midlands
B91 2QA
Director NameMr David Bryan Godfrey
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1991(17 years, 5 months after company formation)
Appointment Duration14 years, 10 months (resigned 11 September 2006)
RoleCompany Director
Correspondence Address9 Manor Hall Avenue
London
NW4 1NY
Secretary NameMr Frederick William Batty
Date of BirthDecember 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1991(17 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 03 August 1994)
RoleRetired
Correspondence Address19 Darley Mead Court
Solihull
West Midlands
B91 2QA
Director NameAllan George Reeve
Date of BirthOctober 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1994(20 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 22 July 1997)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address27 Darley Mead Court
Hampton Lane
Solihull
West Midlands
B91 2QA
Secretary NameColin John Tattum
NationalityBritish
StatusResigned
Appointed03 August 1994(20 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 14 November 1995)
RoleJournalist
Correspondence Address23 Darley Mead Court
Hampton Lane
Solihull
West Midlands
B91 2QA
Director NameMrs Lizzie Davies
Date of BirthSeptember 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1994(20 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 October 1996)
RoleRetired
Correspondence Address18 Darley Mead Court
Solihull
West Midlands
B91 2QA
Director NameJohn Lester
Date of BirthJune 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1995(21 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 22 July 1997)
RoleRetired
Correspondence Address5 Darley Mead Court
Hampton Lane
Solihull
West Midlands
B91 2QA
Secretary NameMr Frederick William Batty
NationalityBritish
StatusResigned
Appointed14 November 1995(21 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 22 July 1997)
RoleRetired
Correspondence Address19 Darley Mead Court
Solihull
West Midlands
B91 2QA
Director NameJosephine Peggy Chilver
Date of BirthJanuary 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1997(23 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 November 1999)
RoleRetired
Correspondence Address17 Darley Mead Court
Hampton Lane
Solihull
West Midlands
B91 2QA
Director NameDr Peter Stuart Love
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1997(23 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 25 September 1998)
RoleGeneral Practitioner
Correspondence Address7 Darley Mead Court
Hampton Lane
Solihull
West Midlands
B91 2QA
Director NameRaymond John Hughes
Date of BirthJanuary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1997(23 years, 2 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 March 2003)
RoleRetired
Correspondence Address14 Darley Mead Court
Hampton Lane
Solihull
West Midlands
B91 2QA
Director NameGary Raymond Bird
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1997(23 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 25 September 1998)
RoleBusiness Manager
Correspondence Address16 Darley Mead Court
Hampton Lane
Solihull
West Midlands
B91 2QA
Secretary NameGary Raymond Bird
NationalityBritish
StatusResigned
Appointed22 July 1997(23 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 25 September 1998)
RoleBusiness Manager
Correspondence Address16 Darley Mead Court
Hampton Lane
Solihull
West Midlands
B91 2QA
Director NameMs Nathalie Bird
Date of BirthJune 1969 (Born 54 years ago)
NationalityFrench
StatusResigned
Appointed25 September 1998(24 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 15 June 2001)
RoleSecretary
Correspondence Address16 Darley Mead Court
Hampton Lane
Solihull
West Midlands
B91 2QA
Director NameMr Ian David Reeve
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1998(24 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 28 July 2000)
RoleGardener
Correspondence Address27 Darley Mead Court
Hampton Lane
Solihull
West Midlands
B91 2QA
Secretary NameMs Nathalie Bird
NationalityFrench
StatusResigned
Appointed25 September 1998(24 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 15 June 2001)
RoleSecretary
Correspondence Address16 Darley Mead Court
Hampton Lane
Solihull
West Midlands
B91 2QA
Director NameAllan George Reeve
Date of BirthOctober 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2000(26 years, 2 months after company formation)
Appointment Duration11 years, 1 month (resigned 14 September 2011)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address27 Darley Mead Court
Hampton Lane
Solihull
West Midlands
B91 2QA
Secretary NameRaymond John Hughes
NationalityBritish
StatusResigned
Appointed15 June 2001(27 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 01 December 2002)
RoleRetired
Correspondence Address14 Darley Mead Court
Hampton Lane
Solihull
West Midlands
B91 2QA
Director NameJohn Batchelor
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2002(28 years, 6 months after company formation)
Appointment Duration12 years, 2 months (resigned 01 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address483 Streetsbrook Road
Solihull
West Midlands
B91 1LA
Secretary NameMr Ronald Kingsley Mills
NationalityBritish
StatusResigned
Appointed01 December 2002(28 years, 6 months after company formation)
Appointment Duration8 months (resigned 31 July 2003)
RoleCompany Director
Correspondence Address91 Marsh Lane
Solihull
West Midlands
B91 2PE
Secretary NameJohn Batchelor
NationalityBritish
StatusResigned
Appointed31 July 2003(29 years, 2 months after company formation)
Appointment Duration8 months, 1 week (resigned 04 April 2004)
RoleCompany Director
Correspondence Address483 Streetbrook Road
Solihull
West Midlands
B92 1LA
Director NameMr Simon Hill
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2013(39 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 February 2015)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressScanlans House High Street
Knowle
Solihull
West Midlands
B93 0LL
Director NameMr Paul Leonard Hill
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2015(40 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 21 October 2016)
RoleRetired
Country of ResidenceEngland
Correspondence AddressApartment 2 Hampton Lane
Solihull
West Midlands
B91 2QA
Director NameMr Joshua Charles Butterworth
Date of BirthApril 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2015(41 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 20 April 2017)
RolePilot
Country of ResidenceEngland
Correspondence AddressApartment 23 Hampton Lane
Solihull
West Midlands
B91 2QA
Secretary NameBright Willis Limited (Corporation)
StatusResigned
Appointed20 May 2004(30 years after company formation)
Appointment Duration10 years, 8 months (resigned 01 February 2015)
Correspondence Address1323 Stratford Road
Hallgreen
Birmingham
West Midlands
B28 9HH

Location

Registered AddressC/O Scanlans Property Management Carvers Warehouse Suite 2b
77 Dale Street
Manchester
Greater Manchester
M1 2HG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return9 October 2023 (6 months, 3 weeks ago)
Next Return Due23 October 2024 (5 months, 3 weeks from now)

Filing History

16 October 2023Confirmation statement made on 9 October 2023 with no updates (3 pages)
1 August 2023Accounts for a dormant company made up to 31 March 2023 (4 pages)
17 May 2023Appointment of Mrs Elizabeth Sarah Shellis as a director on 12 May 2023 (2 pages)
4 January 2023Registered office address changed from Scanlans House High Street Knowle Solihull West Midlands B93 0LL to C/O Scanlans Property Management Carvers Warehouse Suite 2B 77 Dale Street Manchester Greater Manchester M1 2HG on 4 January 2023 (1 page)
4 January 2023Termination of appointment of Claire Norris as a director on 3 January 2023 (1 page)
10 October 2022Confirmation statement made on 9 October 2022 with no updates (3 pages)
5 May 2022Accounts for a dormant company made up to 31 March 2022 (4 pages)
13 December 2021Accounts for a dormant company made up to 31 March 2021 (4 pages)
11 October 2021Secretary's details changed for Scanlans Property Management Llp on 9 October 2021 (1 page)
11 October 2021Confirmation statement made on 9 October 2021 with no updates (3 pages)
22 March 2021Appointment of Miss Claire Norris as a director on 22 March 2021 (2 pages)
15 October 2020Confirmation statement made on 9 October 2020 with no updates (3 pages)
11 September 2020Director's details changed for Mrs Linda Hobden on 11 September 2020 (2 pages)
1 September 2020Appointment of Mrs Linda Hobden as a director on 29 August 2020 (2 pages)
26 August 2020Accounts for a dormant company made up to 31 March 2020 (6 pages)
29 October 2019Micro company accounts made up to 31 March 2019 (6 pages)
10 October 2019Confirmation statement made on 9 October 2019 with no updates (3 pages)
11 July 2019Appointment of Mrs Patricia Ann Benjamin as a director on 25 June 2019 (2 pages)
10 July 2019Appointment of Mr Geoffrey Leslie Bird as a director on 25 June 2019 (2 pages)
12 November 2018Confirmation statement made on 9 October 2018 with no updates (3 pages)
27 June 2018Withdrawal of a person with significant control statement on 27 June 2018 (2 pages)
26 June 2018Notification of a person with significant control statement (2 pages)
26 June 2018Withdrawal of a person with significant control statement on 26 June 2018 (2 pages)
11 April 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
9 October 2017Termination of appointment of Joshua Charles Butterworth as a director on 20 April 2017 (1 page)
9 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
9 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
9 October 2017Termination of appointment of Joshua Charles Butterworth as a director on 20 April 2017 (1 page)
13 April 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
13 April 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
8 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
8 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
2 November 2016Appointment of Mr Graham John Booth as a director on 21 October 2016 (2 pages)
2 November 2016Confirmation statement made on 2 November 2016 with updates (4 pages)
2 November 2016Appointment of Mr Graham John Booth as a director on 21 October 2016 (2 pages)
2 November 2016Confirmation statement made on 2 November 2016 with updates (4 pages)
26 October 2016Termination of appointment of Paul Leonard Hill as a director on 21 October 2016 (1 page)
26 October 2016Termination of appointment of Paul Leonard Hill as a director on 21 October 2016 (1 page)
7 January 2016Accounts for a dormant company made up to 31 March 2015 (5 pages)
7 January 2016Accounts for a dormant company made up to 31 March 2015 (5 pages)
3 December 2015Appointment of Mr Joshua Charles Butterworth as a director on 17 November 2015 (2 pages)
3 December 2015Appointment of Mr Joshua Charles Butterworth as a director on 17 November 2015 (2 pages)
3 December 2015Appointment of Mr Paul Leonard Hill as a director on 1 February 2015 (2 pages)
3 December 2015Appointment of Scanlans Property Management Llp as a secretary on 1 February 2015 (2 pages)
3 December 2015Appointment of Scanlans Property Management Llp as a secretary on 1 February 2015 (2 pages)
3 December 2015Appointment of Mr Paul Leonard Hill as a director on 1 February 2015 (2 pages)
16 November 2015Termination of appointment of John Batchelor as a director on 1 February 2015 (1 page)
16 November 2015Termination of appointment of John Batchelor as a director on 1 February 2015 (1 page)
16 November 2015Registered office address changed from 1323 Stratford Road Hall Green Birmingham West Midlands B28 9HH to Scanlans House High Street Knowle Solihull West Midlands B93 0LL on 16 November 2015 (1 page)
16 November 2015Termination of appointment of Bright Willis Limited as a secretary on 1 February 2015 (1 page)
16 November 2015Termination of appointment of Simon Hill as a director on 1 February 2015 (1 page)
16 November 2015Termination of appointment of Simon Hill as a director on 1 February 2015 (1 page)
16 November 2015Termination of appointment of John Batchelor as a director on 1 February 2015 (1 page)
16 November 2015Annual return made up to 6 November 2015 no member list (3 pages)
16 November 2015Termination of appointment of Bright Willis Limited as a secretary on 1 February 2015 (1 page)
16 November 2015Annual return made up to 6 November 2015 no member list (3 pages)
16 November 2015Annual return made up to 6 November 2015 no member list (3 pages)
16 November 2015Registered office address changed from 1323 Stratford Road Hall Green Birmingham West Midlands B28 9HH to Scanlans House High Street Knowle Solihull West Midlands B93 0LL on 16 November 2015 (1 page)
16 November 2015Termination of appointment of Simon Hill as a director on 1 February 2015 (1 page)
16 November 2015Termination of appointment of Bright Willis Limited as a secretary on 1 February 2015 (1 page)
12 November 2014Annual return made up to 6 November 2014 no member list (5 pages)
12 November 2014Annual return made up to 6 November 2014 no member list (5 pages)
12 November 2014Annual return made up to 6 November 2014 no member list (5 pages)
28 April 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
28 April 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
26 November 2013Appointment of Mr Simon Hill as a director (2 pages)
26 November 2013Appointment of Mr Simon Hill as a director (2 pages)
18 November 2013Annual return made up to 6 November 2013 no member list (5 pages)
18 November 2013Annual return made up to 6 November 2013 no member list (5 pages)
18 November 2013Annual return made up to 6 November 2013 no member list (5 pages)
30 April 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
30 April 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
9 November 2012Annual return made up to 6 November 2012 no member list (5 pages)
9 November 2012Annual return made up to 6 November 2012 no member list (5 pages)
9 November 2012Annual return made up to 6 November 2012 no member list (5 pages)
26 July 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
26 July 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
15 February 2012Appointment of Mrs Meryl Homer as a director (2 pages)
15 February 2012Appointment of Mrs Meryl Homer as a director (2 pages)
8 November 2011Annual return made up to 6 November 2011 no member list (4 pages)
8 November 2011Annual return made up to 6 November 2011 no member list (4 pages)
8 November 2011Annual return made up to 6 November 2011 no member list (4 pages)
20 September 2011Termination of appointment of Allan Reeve as a director (1 page)
20 September 2011Termination of appointment of Allan Reeve as a director (1 page)
14 September 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
14 September 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
18 November 2010Annual return made up to 6 November 2010 no member list (5 pages)
18 November 2010Annual return made up to 6 November 2010 no member list (5 pages)
18 November 2010Annual return made up to 6 November 2010 no member list (5 pages)
22 September 2010Accounts for a dormant company made up to 31 March 2010 (7 pages)
22 September 2010Accounts for a dormant company made up to 31 March 2010 (7 pages)
9 November 2009Annual return made up to 6 November 2009 no member list (4 pages)
9 November 2009Director's details changed for Mr James Lawrence Clinton Coombes on 9 November 2009 (2 pages)
9 November 2009Annual return made up to 6 November 2009 no member list (4 pages)
9 November 2009Director's details changed for Mr James Lawrence Clinton Coombes on 9 November 2009 (2 pages)
9 November 2009Secretary's details changed for Bright Willis Limited on 9 November 2009 (2 pages)
9 November 2009Secretary's details changed for Bright Willis Limited on 9 November 2009 (2 pages)
9 November 2009Director's details changed for John Batchelor on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Allan George Reeve on 9 November 2009 (2 pages)
9 November 2009Director's details changed for John Batchelor on 9 November 2009 (2 pages)
9 November 2009Director's details changed for John Batchelor on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Allan George Reeve on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Allan George Reeve on 9 November 2009 (2 pages)
9 November 2009Secretary's details changed for Bright Willis Limited on 9 November 2009 (2 pages)
9 November 2009Annual return made up to 6 November 2009 no member list (4 pages)
9 November 2009Director's details changed for Mr James Lawrence Clinton Coombes on 9 November 2009 (2 pages)
22 September 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
22 September 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
24 November 2008Annual return made up to 06/11/08 (3 pages)
24 November 2008Appointment terminated director raymond walters (1 page)
24 November 2008Annual return made up to 06/11/08 (3 pages)
24 November 2008Appointment terminated director raymond walters (1 page)
29 September 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
29 September 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
28 April 2008Director appointed james lawrence clinton coombes (2 pages)
28 April 2008Director appointed james lawrence clinton coombes (2 pages)
5 December 2007Annual return made up to 06/11/07 (4 pages)
5 December 2007Annual return made up to 06/11/07 (4 pages)
28 July 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
28 July 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
10 January 2007Annual return made up to 06/11/06 (5 pages)
10 January 2007Annual return made up to 06/11/06 (5 pages)
23 November 2006Director resigned (1 page)
23 November 2006Director resigned (1 page)
9 October 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
9 October 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
18 November 2005Annual return made up to 06/11/05
  • 363(353) ‐ Location of register of members address changed
(5 pages)
18 November 2005Annual return made up to 06/11/05
  • 363(353) ‐ Location of register of members address changed
(5 pages)
23 June 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
23 June 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
12 November 2004Annual return made up to 06/11/04 (5 pages)
12 November 2004Annual return made up to 06/11/04 (5 pages)
18 August 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
18 August 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
13 July 2004Registered office changed on 13/07/04 from: 23 avenue road dorridge solihull west midlands B93 8LD (1 page)
13 July 2004Registered office changed on 13/07/04 from: 23 avenue road dorridge solihull west midlands B93 8LD (1 page)
28 June 2004New secretary appointed (2 pages)
28 June 2004New secretary appointed (2 pages)
25 May 2004New director appointed (2 pages)
25 May 2004New director appointed (2 pages)
19 May 2004Secretary resigned (1 page)
19 May 2004Secretary resigned (1 page)
19 December 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
19 December 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
12 December 2003Annual return made up to 06/11/03
  • 363(353) ‐ Location of register of members address changed
(4 pages)
12 December 2003Annual return made up to 06/11/03
  • 363(353) ‐ Location of register of members address changed
(4 pages)
24 September 2003New secretary appointed (2 pages)
24 September 2003Secretary resigned (1 page)
24 September 2003Secretary resigned (1 page)
24 September 2003New secretary appointed (2 pages)
28 April 2003Director resigned (1 page)
28 April 2003Director resigned (1 page)
22 December 2002New director appointed (2 pages)
22 December 2002New director appointed (2 pages)
19 December 2002Secretary resigned (1 page)
19 December 2002Secretary resigned (1 page)
10 December 2002New secretary appointed (2 pages)
10 December 2002New secretary appointed (2 pages)
6 December 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
6 December 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
16 November 2002Annual return made up to 06/11/02
  • 363(353) ‐ Location of register of members address changed
(4 pages)
16 November 2002Annual return made up to 06/11/02
  • 363(353) ‐ Location of register of members address changed
(4 pages)
11 July 2002Director's particulars changed (1 page)
11 July 2002Director's particulars changed (1 page)
19 December 2001Annual return made up to 06/11/01 (4 pages)
19 December 2001Annual return made up to 06/11/01 (4 pages)
8 August 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
8 August 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
8 August 2001Secretary resigned;director resigned (1 page)
8 August 2001Secretary resigned;director resigned (1 page)
8 August 2001New secretary appointed (2 pages)
8 August 2001New secretary appointed (2 pages)
18 December 2000Annual return made up to 06/11/00 (4 pages)
18 December 2000Annual return made up to 06/11/00 (4 pages)
6 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
6 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
12 October 2000New director appointed (2 pages)
12 October 2000New director appointed (2 pages)
26 September 2000Director resigned (1 page)
26 September 2000Director resigned (1 page)
24 January 2000Director resigned (1 page)
24 January 2000Director resigned (1 page)
4 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
4 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
4 January 2000Annual return made up to 06/11/99
  • 363(288) ‐ Director resigned
(4 pages)
4 January 2000Annual return made up to 06/11/99
  • 363(288) ‐ Director resigned
(4 pages)
12 August 1999Registered office changed on 12/08/99 from: milverton house 1743 warwick road knowle,solihull west midlands B93 0LX (1 page)
12 August 1999Registered office changed on 12/08/99 from: milverton house 1743 warwick road knowle,solihull west midlands B93 0LX (1 page)
30 December 1998Auditor's resignation (1 page)
30 December 1998Annual return made up to 06/11/98 (6 pages)
30 December 1998Annual return made up to 06/11/98 (6 pages)
30 December 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
30 December 1998Auditor's resignation (1 page)
30 December 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
24 November 1998Accounts for a small company made up to 31 March 1998 (5 pages)
24 November 1998Accounts for a small company made up to 31 March 1998 (5 pages)
20 November 1998Secretary resigned;director resigned (1 page)
20 November 1998New secretary appointed;new director appointed (2 pages)
20 November 1998New director appointed (2 pages)
20 November 1998Director resigned (1 page)
20 November 1998Director resigned (1 page)
20 November 1998Secretary resigned;director resigned (1 page)
20 November 1998New secretary appointed;new director appointed (2 pages)
20 November 1998New director appointed (2 pages)
24 November 1997Annual return made up to 06/11/97 (6 pages)
24 November 1997Annual return made up to 06/11/97 (6 pages)
26 August 1997New secretary appointed;new director appointed (2 pages)
26 August 1997Director resigned (1 page)
26 August 1997New director appointed (2 pages)
26 August 1997New secretary appointed;new director appointed (2 pages)
26 August 1997New director appointed (2 pages)
26 August 1997Secretary resigned;director resigned (1 page)
26 August 1997New director appointed (2 pages)
26 August 1997Director resigned (1 page)
26 August 1997New director appointed (2 pages)
26 August 1997Director resigned (1 page)
26 August 1997New director appointed (2 pages)
26 August 1997Director resigned (1 page)
26 August 1997New director appointed (2 pages)
26 August 1997Secretary resigned;director resigned (1 page)
23 July 1997Accounts for a small company made up to 31 March 1997 (5 pages)
23 July 1997Accounts for a small company made up to 31 March 1997 (5 pages)
12 December 1996Accounts for a small company made up to 31 March 1996 (6 pages)
12 December 1996Accounts for a small company made up to 31 March 1996 (6 pages)
28 November 1996Annual return made up to 06/11/96 (6 pages)
28 November 1996Annual return made up to 06/11/96 (6 pages)
2 February 1996New secretary appointed (2 pages)
2 February 1996Secretary resigned;director resigned (1 page)
2 February 1996Secretary resigned;director resigned (1 page)
2 February 1996New director appointed (2 pages)
2 February 1996New secretary appointed (2 pages)
2 February 1996New director appointed (2 pages)
17 January 1996Accounts for a small company made up to 31 March 1995 (5 pages)
17 January 1996Accounts for a small company made up to 31 March 1995 (5 pages)
11 December 1995Annual return made up to 06/11/95 (6 pages)
11 December 1995Annual return made up to 06/11/95 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)