Stockport
Greater Manchester
SK4 5BH
Director Name | Mr Peter Watkins |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2014(39 years, 3 months after company formation) |
Appointment Duration | 9 years, 8 months |
Role | Company Director |
Country of Residence | British |
Correspondence Address | Ground Floor, Discovery House Crossley Road Stockport Greater Manchester SK4 5BH |
Director Name | Mr David Joseph Henderson |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 September 2016(41 years, 4 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Recruiter |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor, Discovery House Crossley Road Stockport Greater Manchester SK4 5BH |
Director Name | Ms Sarah Jane Adams |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 August 2023(48 years, 3 months after company formation) |
Appointment Duration | 8 months, 1 week |
Role | Co-ordinator |
Country of Residence | England |
Correspondence Address | Ground Floor, Discovery House Crossley Road Stockport Greater Manchester SK4 5BH |
Director Name | Ms Mary Cecilia Downey |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 September 2023(48 years, 5 months after company formation) |
Appointment Duration | 7 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Ground Floor, Discovery House Crossley Road Stockport Greater Manchester SK4 5BH |
Director Name | Mr Keith Gerald Petrie |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 September 2023(48 years, 5 months after company formation) |
Appointment Duration | 7 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Ground Floor, Discovery House Crossley Road Stockport Greater Manchester SK4 5BH |
Secretary Name | Realty Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 21 June 2005(30 years, 1 month after company formation) |
Appointment Duration | 18 years, 10 months |
Correspondence Address | Ground Floor, Discovery House Crossley Road Stockport Greater Manchester SK4 5BH |
Director Name | Mrs Anne Esson |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1992(16 years, 11 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 22 March 1993) |
Role | University Lecturer |
Correspondence Address | 10 Ravenswood Court Stockport Cheshire SK3 8TA |
Director Name | Dr John Gerrard |
---|---|
Date of Birth | February 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1992(16 years, 11 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 10 November 1999) |
Role | Retired |
Correspondence Address | 7 Ravenswood Court Stockport Cheshire SK3 8TA |
Director Name | Mr David Henderson |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1992(16 years, 11 months after company formation) |
Appointment Duration | 6 years (resigned 06 April 1998) |
Role | British Telecom Officer |
Correspondence Address | 9 Ravenswood Court Stockport Cheshire SK3 8TA |
Secretary Name | Mr Graham Norman Pointer |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 02 April 1992(16 years, 11 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 01 May 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Dinglewood Bramhall Stockport Cheshire SK7 3NE |
Director Name | Mr Paul Sullivan |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1993(17 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 28 March 1995) |
Role | Graphic Designer |
Correspondence Address | 13 Ravenswood Court Bramhall Lane Stockport Cheshire SK3 8TA |
Director Name | John Henry Avery |
---|---|
Date of Birth | November 1911 (Born 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1995(19 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 06 April 1998) |
Role | Retired |
Correspondence Address | 10 Ravenswood Court 291 Bramhall Lane Stockport Cheshire SK3 8TA |
Director Name | Pater James Watkins |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1997(21 years, 10 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 04 May 2006) |
Role | Retired |
Correspondence Address | 13 Ravenswood Court Bramhall Lane Stockport Cheshire SK3 8TA |
Director Name | Marjorie Amelia Sykes |
---|---|
Date of Birth | January 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1999(23 years, 11 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 14 April 2005) |
Role | Retired |
Correspondence Address | 3 Ravenswood Court Bramhall Lane Stockport Cheshire SK3 8TA |
Director Name | Mr Ian Malcolm Lusby |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2001(25 years, 11 months after company formation) |
Appointment Duration | 12 years (resigned 10 April 2013) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 15 Ravenswood Court 291 Bramhall Lane Stockport Cheshire SK3 8TA |
Director Name | Timothy Brian Rowe |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2002(26 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 04 May 2006) |
Role | Service Engineer |
Correspondence Address | Flat 10 291 Bramhall Lane Davenport Revenswood Court Stockport Cheshire SK3 8TA |
Director Name | Mrs Kathleen Margaret Rowe |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2002(26 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 04 May 2006) |
Role | Occupational Therapy Manager |
Country of Residence | England |
Correspondence Address | Flat 10 291 Bramhall Lane Davenport Ravenswood Court Stockport Cheshire SK3 8TA |
Director Name | David Joseph Henderson |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2003(27 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 September 2004) |
Role | Retired |
Correspondence Address | 6 Ravenswood Court Bramhall Lane Davenport Stockport Cheshire SK3 8TA |
Director Name | Joseph James Henderson |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2003(28 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 September 2004) |
Role | Retired |
Correspondence Address | 6 Ravenswood Court Bramhall Lane Davenport Stockport Cheshire SK3 8TA |
Director Name | Stuart McCormick |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(28 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 02 June 2006) |
Role | Police Officer |
Correspondence Address | 7 Ravenswood Court 291 Bramhall Lane Davenport Lancashire SK3 8TA |
Secretary Name | Alexander Lawrie Dempster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2004(29 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 21 June 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 128 Wellington Road North Stockport Cheshire SK4 2LL |
Director Name | Mr David John Sykes |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2006(31 years after company formation) |
Appointment Duration | 8 years, 5 months (resigned 24 October 2014) |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | 69 Woodsmoor Lane Stockport Cheshire SK2 7BD |
Director Name | David Joseph Henderson |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2006(31 years after company formation) |
Appointment Duration | 8 years, 6 months (resigned 31 October 2014) |
Role | Royal Mail Group |
Country of Residence | United Kingdom |
Correspondence Address | 702 Chatsworth House 19 Lever Street Manchester Lancashire M1 1BY |
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 | Over 100 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £16,800 |
Net Worth | £9,993 |
Cash | £5,117 |
Current Liabilities | £491 |
Latest Accounts | 31 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 9 April 2024 (1 week, 3 days ago) |
---|---|
Next Return Due | 23 April 2025 (1 year from now) |
24 November 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
---|---|
9 April 2020 | Confirmation statement made on 9 April 2020 with no updates (3 pages) |
20 September 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
10 April 2019 | Confirmation statement made on 9 April 2019 with no updates (3 pages) |
10 April 2018 | Confirmation statement made on 9 April 2018 with no updates (3 pages) |
15 March 2018 | Micro company accounts made up to 31 December 2017 (4 pages) |
11 April 2017 | Confirmation statement made on 9 April 2017 with updates (4 pages) |
11 April 2017 | Confirmation statement made on 9 April 2017 with updates (4 pages) |
17 March 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
17 March 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
23 September 2016 | Appointment of Mr David Joseph Henderson as a director on 7 September 2016 (2 pages) |
23 September 2016 | Appointment of Mr David Joseph Henderson as a director on 7 September 2016 (2 pages) |
13 September 2016 | Total exemption full accounts made up to 31 December 2015 (10 pages) |
13 September 2016 | Total exemption full accounts made up to 31 December 2015 (10 pages) |
21 April 2016 | Annual return made up to 9 April 2016 no member list (3 pages) |
21 April 2016 | Annual return made up to 9 April 2016 no member list (3 pages) |
20 October 2015 | Secretary's details changed for Realty Management Limited on 20 October 2015 (1 page) |
20 October 2015 | Director's details changed for Mr Peter Watkins on 20 October 2015 (2 pages) |
20 October 2015 | Director's details changed for Mr Peter Watkins on 20 October 2015 (2 pages) |
20 October 2015 | Director's details changed for Mrs Kathleen Margaret Rowe on 20 October 2015 (2 pages) |
20 October 2015 | Director's details changed for Mrs Kathleen Margaret Rowe on 20 October 2015 (2 pages) |
20 October 2015 | Secretary's details changed for Realty Management Limited on 20 October 2015 (1 page) |
14 October 2015 | Registered office address changed from Reality Management Ltd 128 Wellington Road North 128 Wellington Road North Stockport Cheshire SK4 2LL United Kingdom to Ground Floor, Discovery House Crossley Road Stockport Greater Manchester SK4 5BH on 14 October 2015 (1 page) |
14 October 2015 | Registered office address changed from Reality Management Ltd 128 Wellington Road North 128 Wellington Road North Stockport Cheshire SK4 2LL United Kingdom to Ground Floor, Discovery House Crossley Road Stockport Greater Manchester SK4 5BH on 14 October 2015 (1 page) |
14 October 2015 | Registered office address changed from Reality Management Ltd 128 Wellington Road North Stockport Cheshire SK4 2LL to Ground Floor, Discovery House Crossley Road Stockport Greater Manchester SK4 5BH on 14 October 2015 (1 page) |
14 October 2015 | Registered office address changed from Reality Management Ltd 128 Wellington Road North Stockport Cheshire SK4 2LL to Ground Floor, Discovery House Crossley Road Stockport Greater Manchester SK4 5BH on 14 October 2015 (1 page) |
13 August 2015 | Total exemption full accounts made up to 31 December 2014 (10 pages) |
13 August 2015 | Total exemption full accounts made up to 31 December 2014 (10 pages) |
7 May 2015 | Annual return made up to 9 April 2015 no member list (4 pages) |
7 May 2015 | Annual return made up to 9 April 2015 no member list (4 pages) |
7 May 2015 | Annual return made up to 9 April 2015 no member list (4 pages) |
13 November 2014 | Termination of appointment of David John Sykes as a director on 24 October 2014 (1 page) |
13 November 2014 | Termination of appointment of David John Sykes as a director on 24 October 2014 (1 page) |
7 November 2014 | Termination of appointment of David Joseph Henderson as a director on 31 October 2014 (1 page) |
7 November 2014 | Termination of appointment of David Joseph Henderson as a director on 31 October 2014 (1 page) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
18 August 2014 | Appointment of Mr Peter Watkins as a director on 1 August 2014 (2 pages) |
18 August 2014 | Appointment of Mr Peter Watkins as a director on 1 August 2014 (2 pages) |
18 August 2014 | Appointment of Mr Peter Watkins as a director on 1 August 2014 (2 pages) |
9 May 2014 | Annual return made up to 9 April 2014 no member list (5 pages) |
9 May 2014 | Annual return made up to 9 April 2014 no member list (5 pages) |
9 May 2014 | Annual return made up to 9 April 2014 no member list (5 pages) |
26 June 2013 | Total exemption full accounts made up to 31 December 2012 (10 pages) |
26 June 2013 | Total exemption full accounts made up to 31 December 2012 (10 pages) |
17 May 2013 | Resolutions
|
17 May 2013 | Resolutions
|
23 April 2013 | Appointment of Mrs Kathleen Margaret Rowe as a director (2 pages) |
23 April 2013 | Appointment of Mrs Kathleen Margaret Rowe as a director (2 pages) |
22 April 2013 | Annual return made up to 9 April 2013 no member list (5 pages) |
22 April 2013 | Annual return made up to 9 April 2013 no member list (5 pages) |
22 April 2013 | Annual return made up to 9 April 2013 no member list (5 pages) |
11 April 2013 | Termination of appointment of Ian Lusby as a director (1 page) |
11 April 2013 | Termination of appointment of Ian Lusby as a director (1 page) |
4 May 2012 | Total exemption full accounts made up to 31 December 2011 (8 pages) |
4 May 2012 | Total exemption full accounts made up to 31 December 2011 (8 pages) |
26 April 2012 | Annual return made up to 9 April 2012 no member list (5 pages) |
26 April 2012 | Annual return made up to 9 April 2012 no member list (5 pages) |
26 April 2012 | Annual return made up to 9 April 2012 no member list (5 pages) |
1 June 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
1 June 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
12 April 2011 | Annual return made up to 9 April 2011 no member list (5 pages) |
12 April 2011 | Annual return made up to 9 April 2011 no member list (5 pages) |
12 April 2011 | Annual return made up to 9 April 2011 no member list (5 pages) |
17 June 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
17 June 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
9 April 2010 | Director's details changed for David Joseph Henderson on 1 October 2009 (2 pages) |
9 April 2010 | Director's details changed for David John Sykes on 1 October 2009 (2 pages) |
9 April 2010 | Annual return made up to 9 April 2010 no member list (4 pages) |
9 April 2010 | Director's details changed for David John Sykes on 1 October 2009 (2 pages) |
9 April 2010 | Secretary's details changed for Realty Management Limited on 1 October 2009 (2 pages) |
9 April 2010 | Annual return made up to 9 April 2010 no member list (4 pages) |
9 April 2010 | Director's details changed for David Joseph Henderson on 1 October 2009 (2 pages) |
9 April 2010 | Annual return made up to 9 April 2010 no member list (4 pages) |
9 April 2010 | Director's details changed for David John Sykes on 1 October 2009 (2 pages) |
9 April 2010 | Director's details changed for David Joseph Henderson on 1 October 2009 (2 pages) |
9 April 2010 | Secretary's details changed for Realty Management Limited on 1 October 2009 (2 pages) |
9 April 2010 | Secretary's details changed for Realty Management Limited on 1 October 2009 (2 pages) |
24 April 2009 | Annual return made up to 09/04/09 (5 pages) |
24 April 2009 | Annual return made up to 09/04/09 (5 pages) |
20 April 2009 | Total exemption full accounts made up to 31 December 2008 (11 pages) |
20 April 2009 | Total exemption full accounts made up to 31 December 2008 (11 pages) |
25 April 2008 | Annual return made up to 09/04/08 (4 pages) |
25 April 2008 | Annual return made up to 09/04/08 (4 pages) |
11 March 2008 | Total exemption full accounts made up to 31 December 2007 (12 pages) |
11 March 2008 | Total exemption full accounts made up to 31 December 2007 (12 pages) |
18 April 2007 | Annual return made up to 09/04/07 (4 pages) |
18 April 2007 | Annual return made up to 09/04/07 (4 pages) |
31 March 2007 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
31 March 2007 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
16 February 2007 | Director resigned (1 page) |
16 February 2007 | Director resigned (1 page) |
1 June 2006 | New director appointed (2 pages) |
1 June 2006 | New director appointed (2 pages) |
23 May 2006 | New director appointed (2 pages) |
23 May 2006 | New director appointed (2 pages) |
22 May 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
22 May 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
16 May 2006 | Director resigned (1 page) |
16 May 2006 | Director resigned (1 page) |
16 May 2006 | Director resigned (1 page) |
16 May 2006 | Director resigned (1 page) |
16 May 2006 | Director resigned (1 page) |
16 May 2006 | Director resigned (1 page) |
7 April 2006 | Annual return made up to 09/04/06 (5 pages) |
7 April 2006 | Annual return made up to 09/04/06 (5 pages) |
15 July 2005 | New secretary appointed (2 pages) |
15 July 2005 | New secretary appointed (2 pages) |
14 July 2005 | Secretary resigned (1 page) |
14 July 2005 | Secretary resigned (1 page) |
11 May 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
11 May 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
21 April 2005 | Director resigned (1 page) |
21 April 2005 | Director resigned (1 page) |
8 April 2005 | Annual return made up to 09/04/05
|
8 April 2005 | Annual return made up to 09/04/05
|
15 September 2004 | Director resigned (1 page) |
15 September 2004 | Director resigned (1 page) |
14 May 2004 | Secretary resigned (1 page) |
14 May 2004 | Secretary resigned (1 page) |
14 May 2004 | New director appointed (2 pages) |
14 May 2004 | New secretary appointed (2 pages) |
14 May 2004 | New director appointed (2 pages) |
14 May 2004 | Registered office changed on 14/05/04 from: 10 dinglewood ladybrook road bramhall stockport cheshire SK7 3NE (1 page) |
14 May 2004 | Registered office changed on 14/05/04 from: 10 dinglewood ladybrook road bramhall stockport cheshire SK7 3NE (1 page) |
14 May 2004 | New secretary appointed (2 pages) |
22 April 2004 | Annual return made up to 09/04/04 (6 pages) |
22 April 2004 | Annual return made up to 09/04/04 (6 pages) |
21 April 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
21 April 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
23 June 2003 | New director appointed (2 pages) |
23 June 2003 | New director appointed (2 pages) |
9 May 2003 | New director appointed (2 pages) |
9 May 2003 | New director appointed (2 pages) |
28 April 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
28 April 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
28 April 2003 | Annual return made up to 09/04/03 (5 pages) |
28 April 2003 | Annual return made up to 09/04/03 (5 pages) |
24 April 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
24 April 2002 | New director appointed (2 pages) |
24 April 2002 | Annual return made up to 09/04/02 (4 pages) |
24 April 2002 | New director appointed (2 pages) |
24 April 2002 | New director appointed (2 pages) |
24 April 2002 | Annual return made up to 09/04/02 (4 pages) |
24 April 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
24 April 2002 | New director appointed (2 pages) |
17 April 2001 | Annual return made up to 09/04/01 (3 pages) |
17 April 2001 | New director appointed (2 pages) |
17 April 2001 | New director appointed (2 pages) |
17 April 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
17 April 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
17 April 2001 | Annual return made up to 09/04/01 (3 pages) |
18 April 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
18 April 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
18 April 2000 | Annual return made up to 02/04/00
|
18 April 2000 | Annual return made up to 02/04/00
|
19 May 1999 | New director appointed (2 pages) |
19 May 1999 | New director appointed (2 pages) |
27 April 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
27 April 1999 | Annual return made up to 02/04/99 (4 pages) |
27 April 1999 | Annual return made up to 02/04/99 (4 pages) |
27 April 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
16 April 1998 | Annual return made up to 02/04/98
|
16 April 1998 | Annual return made up to 02/04/98
|
16 April 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
16 April 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
30 April 1997 | New director appointed (2 pages) |
30 April 1997 | New director appointed (2 pages) |
21 April 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
21 April 1997 | Annual return made up to 02/04/97 (4 pages) |
21 April 1997 | Annual return made up to 02/04/97 (4 pages) |
21 April 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
16 April 1996 | Annual return made up to 02/04/96
|
16 April 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
16 April 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
16 April 1996 | Annual return made up to 02/04/96
|
13 April 1995 | New director appointed (2 pages) |
13 April 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
13 April 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
13 April 1995 | Annual return made up to 02/04/95 (4 pages) |
13 April 1995 | New director appointed (2 pages) |
13 April 1995 | Annual return made up to 02/04/95 (4 pages) |
5 May 1975 | Certificate of incorporation (1 page) |
5 May 1975 | Incorporation (21 pages) |
5 May 1975 | Incorporation (21 pages) |
5 May 1975 | Certificate of incorporation (1 page) |