Company NameMichael Hyde & Associates Limited
DirectorsJames Richard Lennon and Paul Chadwick
Company StatusActive
Company Number01178091
CategoryPrivate Limited Company
Incorporation Date19 July 1974(49 years, 9 months ago)
Previous NameDHD Design Services (Manchester) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr James Richard Lennon
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2012(37 years, 8 months after company formation)
Appointment Duration12 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 1b
70 Spring Gardens
Manchester
M2 2BQ
Director NameMr Paul Chadwick
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2014(39 years, 11 months after company formation)
Appointment Duration9 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 1b
70 Spring Gardens
Manchester
M2 2BQ
Director NameChristopher John Denny
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1992(17 years, 10 months after company formation)
Appointment Duration8 years, 6 months (resigned 30 November 2000)
RoleArchitect
Correspondence Address11 Newmarket Close
West Tytherington
Macclesfield
Cheshire
SK10 2WL
Director NameJames Michael Hyde
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1992(17 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 08 July 1996)
RoleArchitect
Correspondence AddressSilvaplana 35 Higher Fence Road
Macclesfield
Cheshire
SK10 0QF
Director NameDavid John Mirfin
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1992(17 years, 10 months after company formation)
Appointment Duration19 years, 10 months (resigned 10 April 2012)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address57 Endcliffe Glen Road
Sheffield
South Yorkshire
S11 8RW
Director NameAnthony Clive Anderton
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1992(17 years, 10 months after company formation)
Appointment Duration22 years, 1 month (resigned 27 June 2014)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address51 Barton Arcade
Deansgate
Manchester
M3 2BJ
Director NameMr Peter Gardner
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1992(17 years, 10 months after company formation)
Appointment Duration17 years, 10 months (resigned 01 April 2010)
RoleArchitect
Country of ResidenceEngland
Correspondence Address1 Ollerenshaw Hall Eccles Road
Whaley Bridge
Stockport
SK23 7EW
Secretary NameChristopher John Denny
NationalityBritish
StatusResigned
Appointed22 May 1992(17 years, 10 months after company formation)
Appointment Duration12 years, 3 months (resigned 27 August 2004)
RoleArchitect
Correspondence Address11 Newmarket Close
West Tytherington
Macclesfield
Cheshire
SK10 2WL
Director NameThomas Edward Green
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2000(26 years, 4 months after company formation)
Appointment Duration14 years, 9 months (resigned 04 September 2015)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address51 Barton Arcade
Deansgate
Manchester
M3 2BJ
Director NameMr Harold Morris
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2000(26 years, 4 months after company formation)
Appointment Duration18 years, 3 months (resigned 13 March 2019)
RoleArchitect
Country of ResidenceEngland
Correspondence Address51 Barton Arcade
Deansgate
Manchester
M3 2BJ
Director NameIan James Thorp
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2000(26 years, 4 months after company formation)
Appointment Duration18 years, 3 months (resigned 13 March 2019)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address51 Barton Arcade
Deansgate
Manchester
M3 2BJ
Secretary NameAnthony Clive Anderton
NationalityBritish
StatusResigned
Appointed27 August 2004(30 years, 1 month after company formation)
Appointment Duration9 years, 10 months (resigned 27 June 2014)
RoleArchitect And Company Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Barton Arcade
Deansgate
Manchester
M3 2BJ
Director NameMiss Alice Elizabeth May Darrington
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2014(39 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 27 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Barton Arcade
Deansgate
Manchester
M3 2BJ
Secretary NameMr Thomas Edward Green
StatusResigned
Appointed27 June 2014(39 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 04 September 2015)
RoleCompany Director
Correspondence Address51 Barton Arcade
Deansgate
Manchester
M3 2BJ
Director NameMr Andrew Callicott
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2019(44 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 1b Origin
70 Spring Gardens
Manchester
M2 2BQ
Director NameMr Christopher Andrew Yorke
Date of BirthNovember 1985 (Born 38 years ago)
NationalityEnglish
StatusResigned
Appointed13 March 2019(44 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 15 February 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 1b Origin
70 Spring Gardens
Manchester
M2 2BQ

Contact

Websitemhaarchitects.com
Email address[email protected]
Telephone0161 8341018
Telephone regionManchester

Location

Registered AddressSuite 1b
70 Spring Gardens
Manchester
M2 2BQ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

542 at £0.0001Alice Elizabeth May Darrington
5.42%
Ordinary
542 at £0.0001Paul Chadwick
5.42%
Ordinary
2.7k at £0.0001Harold Morris
27.10%
Ordinary
2.7k at £0.0001Ian James Thorp
27.10%
Ordinary
2.7k at £0.0001Thomas Edward Green
27.10%
Ordinary
1.6k at £0.0001James Richard Lennon
16.26%
Ordinary

Financials

Year2014
Net Worth£570,335
Cash£353,524
Current Liabilities£254,442

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return12 May 2023 (11 months, 3 weeks ago)
Next Return Due26 May 2024 (4 weeks from now)

Charges

3 October 1994Delivered on: 11 October 1994
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding

Filing History

12 May 2023Confirmation statement made on 12 May 2023 with no updates (3 pages)
2 March 2023Total exemption full accounts made up to 31 March 2022 (10 pages)
23 May 2022Confirmation statement made on 12 May 2022 with no updates (3 pages)
1 April 2022Accounts for a small company made up to 31 March 2021 (11 pages)
21 May 2021Confirmation statement made on 12 May 2021 with no updates (3 pages)
21 May 2021Registered office address changed from Suite 1B Origin 70 Spring Gardens Manchester M2 2BQ United Kingdom to Suite 1B 70 Spring Gardens Manchester M2 2BQ on 21 May 2021 (1 page)
21 May 2021Director's details changed for Mr Paul Chadwick on 21 May 2021 (2 pages)
21 May 2021Director's details changed for Mr James Richard Lennon on 21 May 2021 (2 pages)
19 May 2021Termination of appointment of Christopher Yorke as a director on 15 February 2021 (1 page)
19 May 2021Termination of appointment of Andrew Callicott as a director on 30 November 2020 (1 page)
1 April 2021Total exemption full accounts made up to 31 March 2020 (11 pages)
3 August 2020Registered office address changed from 51 Barton Arcade Deansgate Manchester M3 2BJ to Suite 1B Origin 70 Spring Gardens Manchester M2 2BQ on 3 August 2020 (1 page)
21 May 2020Director's details changed for Mr Paul Chadwick on 21 May 2020 (2 pages)
21 May 2020Notification of Paul Chadwick as a person with significant control on 13 March 2019 (2 pages)
21 May 2020Confirmation statement made on 12 May 2020 with no updates (3 pages)
23 December 2019Accounts for a small company made up to 31 March 2019 (10 pages)
17 June 2019Appointment of Mr Christopher Yorke as a director on 13 March 2019 (2 pages)
17 June 2019Termination of appointment of Harold Morris as a director on 13 March 2019 (1 page)
17 June 2019Termination of appointment of Ian James Thorp as a director on 13 March 2019 (1 page)
17 June 2019Cessation of Harold Morris as a person with significant control on 13 March 2019 (1 page)
17 June 2019Cessation of Ian James Thorp as a person with significant control on 13 March 2019 (1 page)
17 June 2019Appointment of Mr Andrew Callicott as a director on 13 March 2019 (2 pages)
10 June 2019Purchase of own shares. (3 pages)
10 June 2019Cancellation of shares. Statement of capital on 13 March 2019
  • GBP 4,070
(4 pages)
24 May 2019Confirmation statement made on 12 May 2019 with updates (5 pages)
21 December 2018Accounts for a small company made up to 31 March 2018 (10 pages)
14 May 2018Confirmation statement made on 12 May 2018 with updates (4 pages)
7 December 2017Accounts for a small company made up to 31 March 2017 (12 pages)
7 December 2017Accounts for a small company made up to 31 March 2017 (12 pages)
24 May 2017Confirmation statement made on 12 May 2017 with updates (8 pages)
24 May 2017Confirmation statement made on 12 May 2017 with updates (8 pages)
22 March 2017Auditor's resignation (1 page)
22 March 2017Auditor's resignation (1 page)
14 March 2017Auditor's resignation (2 pages)
14 March 2017Auditor's resignation (2 pages)
4 August 2016Full accounts made up to 31 March 2016 (14 pages)
4 August 2016Full accounts made up to 31 March 2016 (14 pages)
3 June 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 7,588
(5 pages)
3 June 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 7,588
(5 pages)
24 February 2016Purchase of own shares. (3 pages)
24 February 2016Purchase of own shares. (3 pages)
13 February 2016Cancellation of shares. Statement of capital on 27 January 2016
  • GBP 7,588
(4 pages)
13 February 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
13 February 2016Cancellation of shares. Statement of capital on 27 January 2016
  • GBP 7,588
(4 pages)
13 February 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
28 January 2016Termination of appointment of Alice Elizabeth May Darrington as a director on 27 January 2016 (1 page)
28 January 2016Termination of appointment of Alice Elizabeth May Darrington as a director on 27 January 2016 (1 page)
24 September 2015Purchase of own shares. (3 pages)
24 September 2015Purchase of own shares. (3 pages)
18 September 2015Termination of appointment of Thomas Edward Green as a secretary on 4 September 2015 (1 page)
18 September 2015Termination of appointment of Thomas Edward Green as a director on 4 September 2015 (1 page)
18 September 2015Termination of appointment of Thomas Edward Green as a secretary on 4 September 2015 (1 page)
18 September 2015Termination of appointment of Thomas Edward Green as a director on 4 September 2015 (1 page)
18 September 2015Termination of appointment of Thomas Edward Green as a secretary on 4 September 2015 (1 page)
18 September 2015Termination of appointment of Thomas Edward Green as a director on 4 September 2015 (1 page)
17 September 2015Cancellation of shares. Statement of capital on 4 September 2015
  • GBP 1
(4 pages)
17 September 2015Cancellation of shares. Statement of capital on 4 September 2015
  • GBP 1
(4 pages)
17 September 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
17 September 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
17 September 2015Cancellation of shares. Statement of capital on 4 September 2015
  • GBP 1
(4 pages)
25 August 2015Accounts for a small company made up to 31 March 2015 (7 pages)
25 August 2015Accounts for a small company made up to 31 March 2015 (7 pages)
8 June 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP .99728
(7 pages)
8 June 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP .99728
(7 pages)
31 July 2014Purchase of own shares. (3 pages)
31 July 2014Purchase of own shares. (3 pages)
21 July 2014Appointment of Mr Thomas Edward Green as a secretary (2 pages)
21 July 2014Appointment of Miss Alice Elizabeth May Darrington as a director on 27 June 2014 (2 pages)
21 July 2014Termination of appointment of Anthony Clive Anderton as a director on 27 June 2014 (1 page)
21 July 2014Appointment of Mr Thomas Edward Green as a secretary on 27 June 2014 (2 pages)
21 July 2014Appointment of Miss Alice Elizabeth May Darrington as a director on 27 June 2014 (2 pages)
21 July 2014Termination of appointment of Anthony Clive Anderton as a secretary on 27 June 2014 (1 page)
21 July 2014Appointment of Mr Thomas Edward Green as a secretary on 27 June 2014 (2 pages)
21 July 2014Appointment of Mr Thomas Edward Green as a secretary (2 pages)
21 July 2014Appointment of Mr Paul Chadwick as a director on 27 June 2014 (2 pages)
21 July 2014Termination of appointment of Anthony Clive Anderton as a secretary on 27 June 2014 (1 page)
21 July 2014Appointment of Mr Paul Chadwick as a director on 27 June 2014 (2 pages)
21 July 2014Termination of appointment of Anthony Clive Anderton as a director on 27 June 2014 (1 page)
10 July 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
10 July 2014Resolutions
  • RES13 ‐ Interim dividend 27/06/2014
(2 pages)
10 July 2014Cancellation of shares. Statement of capital on 27 June 2014
  • GBP 1
(4 pages)
10 July 2014Resolutions
  • RES13 ‐ Interim dividend 27/06/2014
(2 pages)
10 July 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
10 July 2014Cancellation of shares. Statement of capital on 27 June 2014
  • GBP 1
(4 pages)
19 June 2014Accounts for a small company made up to 31 March 2014 (7 pages)
19 June 2014Accounts for a small company made up to 31 March 2014 (7 pages)
14 May 2014Annual return made up to 12 May 2014 with a full list of shareholders (6 pages)
14 May 2014Annual return made up to 12 May 2014 with a full list of shareholders (6 pages)
2 September 2013Accounts for a small company made up to 31 March 2013 (7 pages)
2 September 2013Accounts for a small company made up to 31 March 2013 (7 pages)
22 May 2013Annual return made up to 12 May 2013 with a full list of shareholders (6 pages)
22 May 2013Annual return made up to 12 May 2013 with a full list of shareholders (6 pages)
21 May 2013Auditor's resignation (2 pages)
21 May 2013Auditor's resignation (2 pages)
14 May 2013Auditor's resignation (2 pages)
14 May 2013Auditor's resignation (2 pages)
5 October 2012Accounts for a small company made up to 31 March 2012 (6 pages)
5 October 2012Accounts for a small company made up to 31 March 2012 (6 pages)
6 June 2012Secretary's details changed for Anthony Clive Anderton on 6 June 2012 (1 page)
6 June 2012Secretary's details changed for Anthony Clive Anderton on 6 June 2012 (1 page)
6 June 2012Director's details changed for Thomas Edward Green on 6 June 2012 (2 pages)
6 June 2012Annual return made up to 12 May 2012 with a full list of shareholders (6 pages)
6 June 2012Director's details changed for Harold Morris on 6 June 2012 (2 pages)
6 June 2012Director's details changed for Thomas Edward Green on 6 June 2012 (2 pages)
6 June 2012Director's details changed for Anthony Clive Anderton on 6 June 2012 (2 pages)
6 June 2012Director's details changed for Harold Morris on 6 June 2012 (2 pages)
6 June 2012Director's details changed for Thomas Edward Green on 6 June 2012 (2 pages)
6 June 2012Director's details changed for Ian James Thorp on 6 June 2012 (2 pages)
6 June 2012Director's details changed for Ian James Thorp on 6 June 2012 (2 pages)
6 June 2012Secretary's details changed for Anthony Clive Anderton on 6 June 2012 (1 page)
6 June 2012Director's details changed for Harold Morris on 6 June 2012 (2 pages)
6 June 2012Annual return made up to 12 May 2012 with a full list of shareholders (6 pages)
6 June 2012Director's details changed for Ian James Thorp on 6 June 2012 (2 pages)
6 June 2012Director's details changed for Anthony Clive Anderton on 6 June 2012 (2 pages)
6 June 2012Director's details changed for Anthony Clive Anderton on 6 June 2012 (2 pages)
27 April 2012Purchase of own shares. (3 pages)
27 April 2012Purchase of own shares. (3 pages)
23 April 2012Termination of appointment of David Mirfin as a director (1 page)
23 April 2012Appointment of Mr James Richard Lennon as a director (2 pages)
23 April 2012Appointment of Mr James Richard Lennon as a director (2 pages)
23 April 2012Termination of appointment of David Mirfin as a director (1 page)
20 April 2012Cancellation of shares. Statement of capital on 20 April 2012
  • GBP 14,250
(4 pages)
20 April 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
20 April 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
20 April 2012Cancellation of shares. Statement of capital on 20 April 2012
  • GBP 14,250
(4 pages)
26 October 2011Accounts for a small company made up to 31 March 2011 (7 pages)
26 October 2011Accounts for a small company made up to 31 March 2011 (7 pages)
12 May 2011Annual return made up to 12 May 2011 with a full list of shareholders (9 pages)
12 May 2011Annual return made up to 12 May 2011 with a full list of shareholders (9 pages)
26 November 2010Accounts for a small company made up to 31 March 2010 (7 pages)
26 November 2010Accounts for a small company made up to 31 March 2010 (7 pages)
18 June 2010Director's details changed for Thomas Edward Green on 12 May 2010 (2 pages)
18 June 2010Director's details changed for Harold Morris on 12 May 2010 (2 pages)
18 June 2010Director's details changed for Thomas Edward Green on 12 May 2010 (2 pages)
18 June 2010Annual return made up to 12 May 2010 with a full list of shareholders (7 pages)
18 June 2010Director's details changed for Anthony Clive Anderton on 12 May 2010 (2 pages)
18 June 2010Director's details changed for David John Mirfin on 12 May 2010 (2 pages)
18 June 2010Director's details changed for Anthony Clive Anderton on 12 May 2010 (2 pages)
18 June 2010Director's details changed for David John Mirfin on 12 May 2010 (2 pages)
18 June 2010Director's details changed for Ian James Thorp on 12 May 2010 (2 pages)
18 June 2010Director's details changed for Ian James Thorp on 12 May 2010 (2 pages)
18 June 2010Annual return made up to 12 May 2010 with a full list of shareholders (7 pages)
18 June 2010Director's details changed for Harold Morris on 12 May 2010 (2 pages)
15 April 2010Resolutions
  • RES13 ‐ Delted provision of memo/ratification 01/04/2010
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
15 April 2010Termination of appointment of Peter Gardner as a director (2 pages)
15 April 2010Resolutions
  • RES13 ‐ Delted provision of memo/ratification 01/04/2010
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
15 April 2010Termination of appointment of Peter Gardner as a director (2 pages)
19 October 2009Accounts for a small company made up to 31 March 2009 (7 pages)
19 October 2009Accounts for a small company made up to 31 March 2009 (7 pages)
3 June 2009Return made up to 12/05/09; full list of members (6 pages)
3 June 2009Return made up to 12/05/09; full list of members (6 pages)
17 October 2008Accounts for a small company made up to 31 March 2008 (7 pages)
17 October 2008Accounts for a small company made up to 31 March 2008 (7 pages)
19 June 2008Return made up to 12/05/08; no change of members (9 pages)
19 June 2008Return made up to 12/05/08; no change of members (9 pages)
17 September 2007Accounts for a small company made up to 31 March 2007 (7 pages)
17 September 2007Accounts for a small company made up to 31 March 2007 (7 pages)
6 June 2007Return made up to 12/05/07; no change of members (9 pages)
6 June 2007Return made up to 12/05/07; no change of members (9 pages)
22 September 2006Accounts for a small company made up to 31 March 2006 (6 pages)
22 September 2006Accounts for a small company made up to 31 March 2006 (6 pages)
30 May 2006Return made up to 12/05/06; full list of members (10 pages)
30 May 2006Return made up to 12/05/06; full list of members (10 pages)
10 October 2005Accounts for a small company made up to 31 March 2005 (6 pages)
10 October 2005Accounts for a small company made up to 31 March 2005 (6 pages)
19 May 2005Return made up to 12/05/05; full list of members (10 pages)
19 May 2005Return made up to 12/05/05; full list of members (10 pages)
29 September 2004Accounts for a small company made up to 31 March 2004 (6 pages)
29 September 2004Accounts for a small company made up to 31 March 2004 (6 pages)
29 September 2004Secretary resigned (1 page)
29 September 2004New secretary appointed (2 pages)
29 September 2004New secretary appointed (2 pages)
29 September 2004Secretary resigned (1 page)
25 May 2004Return made up to 12/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
25 May 2004Return made up to 12/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
20 September 2003Accounts for a small company made up to 31 March 2003 (6 pages)
20 September 2003Accounts for a small company made up to 31 March 2003 (6 pages)
25 June 2003Return made up to 12/05/03; full list of members (10 pages)
25 June 2003Return made up to 12/05/03; full list of members (10 pages)
8 July 2002Accounts for a small company made up to 31 March 2002 (6 pages)
8 July 2002Accounts for a small company made up to 31 March 2002 (6 pages)
20 May 2002Return made up to 12/05/02; full list of members (10 pages)
20 May 2002Return made up to 12/05/02; full list of members (10 pages)
4 October 2001Accounts for a small company made up to 31 March 2001 (7 pages)
4 October 2001Accounts for a small company made up to 31 March 2001 (7 pages)
23 May 2001Return made up to 12/05/01; full list of members
  • 363(287) ‐ Registered office changed on 23/05/01
(9 pages)
23 May 2001Return made up to 12/05/01; full list of members
  • 363(287) ‐ Registered office changed on 23/05/01
(9 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
31 January 2001Director resigned (1 page)
31 January 2001Director resigned (1 page)
23 January 2001New director appointed (2 pages)
23 January 2001New director appointed (2 pages)
23 January 2001New director appointed (2 pages)
23 January 2001New director appointed (2 pages)
23 January 2001New director appointed (2 pages)
23 January 2001New director appointed (2 pages)
30 May 2000Return made up to 12/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 May 2000Return made up to 12/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 September 1999Accounts for a small company made up to 31 March 1999 (6 pages)
2 September 1999Accounts for a small company made up to 31 March 1999 (6 pages)
11 August 1999Return made up to 12/05/99; no change of members (4 pages)
11 August 1999Return made up to 12/05/99; no change of members (4 pages)
2 October 1998Return made up to 12/05/98; no change of members (4 pages)
2 October 1998Return made up to 12/05/98; no change of members (4 pages)
27 July 1998Accounts for a small company made up to 31 March 1998 (6 pages)
27 July 1998Accounts for a small company made up to 31 March 1998 (6 pages)
27 August 1997Accounts for a small company made up to 31 March 1997 (8 pages)
27 August 1997Return made up to 12/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 August 1997Accounts for a small company made up to 31 March 1997 (8 pages)
27 August 1997Return made up to 12/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 August 1996Accounts for a small company made up to 31 March 1996 (8 pages)
4 August 1996Accounts for a small company made up to 31 March 1996 (8 pages)
4 August 1996Director resigned (1 page)
4 August 1996Director resigned (1 page)
22 July 1996Declaration of assistance for shares acquisition (4 pages)
22 July 1996Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(2 pages)
22 July 1996Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
22 July 1996Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
22 July 1996Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
22 July 1996Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
22 July 1996Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(2 pages)
22 July 1996Declaration of assistance for shares acquisition (4 pages)
17 July 1996Return made up to 12/05/96; no change of members (6 pages)
17 July 1996Return made up to 12/05/96; no change of members (6 pages)
14 July 1995Accounts for a small company made up to 31 March 1995 (8 pages)
14 July 1995Accounts for a small company made up to 31 March 1995 (8 pages)
25 May 1995Return made up to 12/05/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 May 1995Return made up to 12/05/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (32 pages)
16 January 1992Director resigned (2 pages)
16 January 1992Director resigned (2 pages)
14 June 1991Secretary resigned;new secretary appointed (2 pages)
14 June 1991Secretary resigned;new secretary appointed (2 pages)
19 July 1974Incorporation (15 pages)
19 July 1974Incorporation (15 pages)