Company NameRacefield Management Company Limited
Company StatusActive
Company Number01433180
CategoryPrivate Limited Company
Incorporation Date27 June 1979(44 years, 10 months ago)
Previous NameTurnrate Limited

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 NameTerence William Hebburn
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 1997(18 years, 5 months after company formation)
Appointment Duration26 years, 4 months
RoleLandscaper
Country of ResidenceUnited Kingdom
Correspondence AddressApartment E 1 Racefield Hamlet
Cinderhill Lane
Oldham
OL1 2TB
Director NameDavid Rhodes
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2003(24 years after company formation)
Appointment Duration20 years, 10 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Racefield Hamlet
Chadderton
Oldham
Lancashire
OL1 2TB
Director NameMr Michael Martin
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2006(27 years, 5 months after company formation)
Appointment Duration17 years, 4 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address5 Racefield Hamlet
Chadderton
Oldham
OL1 2TB
Director NameGerard Martin Daly
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2006(27 years, 5 months after company formation)
Appointment Duration17 years, 4 months
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence AddressApartment D Racefield Hamlet
Cinder Hill Lane Chadderton
Oldham
Lancashire
OL1 2TB
Director NameDr (Medicine) Pamela Heyes
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1992(12 years, 7 months after company formation)
Appointment Duration-1 years, 1 month (resigned 31 March 1991)
RoleDoctor (Medicine) General Practioner
Correspondence Address1 Racefield Hamlet
Chadderton
Oldham
Lancashire
OL1 2TB
Director NameTerence William Hebburn
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1992(12 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 08 March 1994)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence AddressApartment E 1 Racefield Hamlet
Cinderhill Lane
Oldham
OL1 2TB
Secretary NameMrs Maureen Hebburn
NationalityBritish
StatusResigned
Appointed06 February 1992(12 years, 7 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 26 January 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressApartment E Racefield Hamlet
Chadderton
Oldham
Lancashire
OL1 2TB
Director NameArthur Martin Bird
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityEnglish
StatusResigned
Appointed01 April 1992(12 years, 9 months after company formation)
Appointment Duration10 months (resigned 26 January 1993)
RoleCompany Manager
Correspondence Address1 Racefield Hamlet
Chadderton
Oldham
Lancashire
OL1 2TB
Secretary NameMargaret Ida Gregory
NationalityBritish
StatusResigned
Appointed26 January 1993(13 years, 7 months after company formation)
Appointment Duration6 years, 1 month (resigned 23 March 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Racefield Hamlet
Chadderton
Oldham
Lancashire
OL1 2TB
Director NameJames Lee Kinnear
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1995(16 years, 5 months after company formation)
Appointment Duration7 months, 1 week (resigned 07 July 1996)
RoleInvestor
Correspondence Address1d Racefield Hamlet
Chadderton
Oldham
OL1 2TB
Director NameJohn Albert Casson
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1995(16 years, 5 months after company formation)
Appointment Duration1 year, 12 months (resigned 29 November 1997)
RolePartner
Correspondence AddressVictoria Lodge 5 Racefield Hamlet
Chadderton
Oldham
Lancashire
OL1 2TB
Secretary NameMrs Enid Jones
NationalityBritish
StatusResigned
Appointed23 March 1999(19 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 May 2003)
RoleLegal Executive
Correspondence Address38 Albert Avenue
Prestwich
Manchester
Lancashire
M25 0LX
Secretary NameFrances Ann Dutton
NationalityBritish
StatusResigned
Appointed01 May 2003(23 years, 10 months after company formation)
Appointment Duration11 months (resigned 31 March 2004)
RoleConveyancing Administrator
Correspondence Address1 Dumers Close
Riverbank Park
Radcliffe
Greater Manchester
M26 2PP
Director NameLionel Harry Gregory
Date of BirthJuly 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2003(24 years after company formation)
Appointment Duration4 years (resigned 20 July 2007)
RoleChartered Quantity Surveyor
Correspondence Address4 Racefield Hamlet
Cinderhill Lane
Oldham
Greater Manchester
OL1 2TB
Secretary NameMr Harry Howard
NationalityBritish
StatusResigned
Appointed31 March 2004(24 years, 9 months after company formation)
Appointment Duration8 years, 11 months (resigned 25 February 2013)
RoleEngineer
Country of ResidenceEngland
Correspondence Address1 Racefield Hamlet
Chadderton
Oldham
Lancashire
OL1 2TB
Secretary NameJane Cooke
NationalityBritish
StatusResigned
Appointed31 March 2004(24 years, 9 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 15 July 2004)
RoleAdministration Assistant
Correspondence Address8 Pearson Close
Rochdale
Lancashire
OL16 3UL
Director NameMargaret Ida Gregory
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2007(28 years, 4 months after company formation)
Appointment Duration6 years, 12 months (resigned 12 October 2014)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address4 Racefield Hamlet
Chadderton
Oldham
Lancashire
OL1 2TB
Director NameMr Harry Howard
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2008(28 years, 8 months after company formation)
Appointment Duration2 years (resigned 26 March 2010)
RoleChartered Engineer
Country of ResidenceEngland
Correspondence Address1 Racefield Hamlet
Chadderton
Oldham
Lancashire
OL1 2TB
Director NameMr Andrew Peter Newton
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2010(30 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 07 December 2011)
RoleIT Manager
Country of ResidenceUnited Kingdom
Correspondence Address6 Racefield Hamlet
Chadderton
Oldham
Lancashire
OL1 2TB
Director NameWalter Irwin Lowe
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2011(32 years, 5 months after company formation)
Appointment Duration6 years, 2 months (resigned 28 February 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1b Racefield Hamlet
Cinder Hill Lane
Oldham
Lancs
OL1 2TB
Director NameMrs Alison Jane McDonal
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2018(38 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 June 2021)
RoleRetired
Country of ResidenceEngland
Correspondence Address31 Sackville Street
Manchester
M1 3LZ

Location

Registered Address31 Sackville Street
Manchester
M1 3LZ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Andrew Newton & Jane Lomax
9.09%
Ordinary
100 at £1Catherine Daly & Gerard Daly
9.09%
Ordinary
100 at £1David Rhodes & Carol Ann Rhodes
9.09%
Ordinary
100 at £1Harry Howard
9.09%
Ordinary
100 at £1Margaret Gregory
9.09%
Ordinary
100 at £1Maureen Hebburn & Mr Terence William Hebburn
9.09%
Ordinary
100 at £1Miss Jean Wild
9.09%
Ordinary
100 at £1Mr Walter Lowe & Edith Lowe
9.09%
Ordinary
100 at £1Mrs Alison Jayne Mcdonal
9.09%
Ordinary
100 at £1Mrs Angela Hirst & Mr Michael Martin
9.09%
Ordinary
100 at £1Peter Schofield
9.09%
Ordinary

Financials

Year2014
Net Worth£59,687
Cash£26,739
Current Liabilities£3,176

Accounts

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

Returns

Latest Return25 January 2024 (2 months, 4 weeks ago)
Next Return Due8 February 2025 (9 months, 2 weeks from now)

Filing History

2 February 2024Confirmation statement made on 25 January 2024 with no updates (3 pages)
1 February 2024Appointment of Mrs Deborah Waterhouse as a director on 25 January 2024 (2 pages)
20 December 2023Unaudited abridged accounts made up to 31 March 2023 (7 pages)
25 January 2023Termination of appointment of Gerard Martin Daly as a director on 25 January 2023 (1 page)
25 January 2023Termination of appointment of David Rhodes as a director on 25 January 2023 (1 page)
25 January 2023Confirmation statement made on 25 January 2023 with updates (5 pages)
22 December 2022Unaudited abridged accounts made up to 31 March 2022 (9 pages)
4 April 2022Termination of appointment of Alison Jane Mcdonal as a director on 30 June 2021 (1 page)
24 March 2022Confirmation statement made on 27 January 2022 with no updates (3 pages)
14 December 2021Unaudited abridged accounts made up to 31 March 2021 (9 pages)
31 March 2021Unaudited abridged accounts made up to 31 March 2020 (14 pages)
12 February 2021Confirmation statement made on 27 January 2021 with no updates (3 pages)
27 February 2020Confirmation statement made on 27 January 2020 with no updates (3 pages)
31 December 2019Unaudited abridged accounts made up to 31 March 2019 (9 pages)
19 March 2019Confirmation statement made on 27 January 2019 with updates (5 pages)
28 December 2018Unaudited abridged accounts made up to 31 March 2018 (8 pages)
28 February 2018Termination of appointment of Walter Irwin Lowe as a director on 28 February 2018 (1 page)
28 February 2018Confirmation statement made on 27 January 2018 with updates (5 pages)
28 February 2018Appointment of Mrs Alison Jane Mcdonal as a director on 27 February 2018 (2 pages)
27 December 2017Unaudited abridged accounts made up to 31 March 2017 (7 pages)
27 December 2017Unaudited abridged accounts made up to 31 March 2017 (7 pages)
23 March 2017Confirmation statement made on 27 January 2017 with updates (5 pages)
23 March 2017Confirmation statement made on 27 January 2017 with updates (5 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
27 January 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 1,100
(8 pages)
27 January 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 1,100
(8 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
5 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 1,100
(9 pages)
5 February 2015Termination of appointment of Margaret Ida Gregory as a director on 12 October 2014 (1 page)
5 February 2015Termination of appointment of Margaret Ida Gregory as a director on 12 October 2014 (1 page)
5 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 1,100
(9 pages)
30 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
30 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
25 February 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 1,100
(9 pages)
25 February 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 1,100
(9 pages)
14 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
14 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
4 March 2013Annual return made up to 27 January 2013 with a full list of shareholders (10 pages)
4 March 2013Annual return made up to 27 January 2013 with a full list of shareholders (10 pages)
1 March 2013Termination of appointment of Harry Howard as a secretary (1 page)
1 March 2013Termination of appointment of Harry Howard as a secretary (1 page)
25 February 2013Termination of appointment of Harry Howard as a secretary (1 page)
25 February 2013Termination of appointment of Harry Howard as a secretary (1 page)
7 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
7 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
5 March 2012Annual return made up to 27 January 2012 with a full list of shareholders (10 pages)
5 March 2012Annual return made up to 27 January 2012 with a full list of shareholders (10 pages)
27 January 2012Termination of appointment of Andrew Newton as a director (2 pages)
27 January 2012Appointment of Walter Irwin Lowe as a director (3 pages)
27 January 2012Termination of appointment of Andrew Newton as a director (2 pages)
27 January 2012Appointment of Walter Irwin Lowe as a director (3 pages)
8 November 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
8 November 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
4 March 2011Annual return made up to 27 January 2011 with a full list of shareholders (10 pages)
4 March 2011Annual return made up to 27 January 2011 with a full list of shareholders (10 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
14 May 2010Termination of appointment of Harry Howard as a director (1 page)
14 May 2010Appointment of Mr Andrew Peter Newton as a director (2 pages)
14 May 2010Termination of appointment of Harry Howard as a director (1 page)
14 May 2010Appointment of Mr Andrew Peter Newton as a director (2 pages)
25 February 2010Director's details changed for Terence William Hebburn on 27 January 2010 (2 pages)
25 February 2010Director's details changed for David Rhodes on 27 January 2010 (2 pages)
25 February 2010Director's details changed for Margaret Ida Gregory on 27 January 2010 (2 pages)
25 February 2010Director's details changed for Terence William Hebburn on 27 January 2010 (2 pages)
25 February 2010Director's details changed for David Rhodes on 27 January 2010 (2 pages)
25 February 2010Annual return made up to 27 January 2010 with a full list of shareholders (12 pages)
25 February 2010Director's details changed for Gerard Martin Daly on 27 January 2010 (2 pages)
25 February 2010Annual return made up to 27 January 2010 with a full list of shareholders (12 pages)
25 February 2010Director's details changed for Gerard Martin Daly on 27 January 2010 (2 pages)
25 February 2010Director's details changed for Margaret Ida Gregory on 27 January 2010 (2 pages)
26 January 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
26 January 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
26 February 2009Return made up to 27/01/09; full list of members (9 pages)
26 February 2009Return made up to 27/01/09; full list of members (9 pages)
29 January 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
29 January 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
24 April 2008Director appointed mr harry howard (1 page)
24 April 2008Director appointed mr harry howard (1 page)
5 March 2008Return made up to 27/01/08; full list of members (9 pages)
5 March 2008Return made up to 27/01/08; full list of members (9 pages)
29 February 2008Director's change of particulars / terence hebburn / 27/01/2008 (1 page)
29 February 2008Director's change of particulars / gerard daly / 27/01/2008 (1 page)
29 February 2008Director's change of particulars / david rhodes / 27/01/2008 (1 page)
29 February 2008Director's change of particulars / david rhodes / 27/01/2008 (1 page)
29 February 2008Director's change of particulars / terence hebburn / 27/01/2008 (1 page)
29 February 2008Director's change of particulars / gerard daly / 27/01/2008 (1 page)
29 October 2007New director appointed (2 pages)
29 October 2007New director appointed (2 pages)
9 September 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
9 September 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
21 August 2007Return made up to 27/01/07; full list of members (6 pages)
21 August 2007Return made up to 27/01/07; full list of members (6 pages)
20 August 2007Return made up to 27/01/06; full list of members (5 pages)
20 August 2007Return made up to 27/01/06; full list of members (5 pages)
16 August 2007Registered office changed on 16/08/07 from: 6 racefield hamlet chadderton oldham lancashire OL1 2TB (1 page)
16 August 2007Registered office changed on 16/08/07 from: 6 racefield hamlet chadderton oldham lancashire OL1 2TB (1 page)
15 August 2007Director resigned (1 page)
15 August 2007Director resigned (1 page)
23 January 2007New director appointed (2 pages)
23 January 2007New director appointed (2 pages)
23 January 2007New director appointed (2 pages)
23 January 2007New director appointed (2 pages)
29 November 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
29 November 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
3 November 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
3 November 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
11 February 2005Return made up to 27/01/05; no change of members (7 pages)
11 February 2005Return made up to 27/01/05; no change of members (7 pages)
13 October 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
13 October 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
30 July 2004Secretary resigned (1 page)
30 July 2004Secretary resigned (1 page)
22 July 2004Registered office changed on 22/07/04 from: 35 bury new road prestwich manchester M25 9JY (1 page)
22 July 2004Registered office changed on 22/07/04 from: 35 bury new road prestwich manchester M25 9JY (1 page)
5 May 2004New secretary appointed (2 pages)
5 May 2004New secretary appointed (2 pages)
8 April 2004New secretary appointed (2 pages)
8 April 2004Secretary resigned (1 page)
8 April 2004Secretary resigned (1 page)
8 April 2004New secretary appointed (2 pages)
22 March 2004Return made up to 27/01/04; no change of members (7 pages)
22 March 2004Return made up to 27/01/04; no change of members (7 pages)
29 October 2003Registered office changed on 29/10/03 from: c/o latimer lee solicitors conveyancing centre sankey street bury greater manchester BL9 0JE (1 page)
29 October 2003Registered office changed on 29/10/03 from: c/o latimer lee solicitors conveyancing centre sankey street bury greater manchester BL9 0JE (1 page)
26 August 2003New director appointed (2 pages)
26 August 2003Director resigned (1 page)
26 August 2003New director appointed (2 pages)
26 August 2003New director appointed (2 pages)
26 August 2003New director appointed (2 pages)
26 August 2003Director resigned (1 page)
26 August 2003Director resigned (1 page)
26 August 2003Director resigned (1 page)
3 July 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
3 July 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
16 June 2003Return made up to 27/01/03; full list of members; amend (13 pages)
16 June 2003Return made up to 27/01/03; full list of members; amend (13 pages)
15 June 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
15 June 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
29 May 2003Registered office changed on 29/05/03 from: 35 bury new road prestwich manchester lancashire M25 9JY (1 page)
29 May 2003Registered office changed on 29/05/03 from: 35 bury new road prestwich manchester lancashire M25 9JY (1 page)
11 May 2003New secretary appointed (2 pages)
11 May 2003New secretary appointed (2 pages)
11 May 2003Secretary resigned (1 page)
11 May 2003Secretary resigned (1 page)
29 April 2003Return made up to 27/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
29 April 2003Return made up to 27/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
14 February 2002Return made up to 27/01/02; full list of members (12 pages)
14 February 2002Return made up to 27/01/02; full list of members (12 pages)
30 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
30 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
5 February 2001Return made up to 27/01/01; full list of members (12 pages)
5 February 2001Return made up to 27/01/01; full list of members (12 pages)
20 December 2000Accounts for a small company made up to 31 March 2000 (4 pages)
20 December 2000Accounts for a small company made up to 31 March 2000 (4 pages)
29 September 2000New director appointed (2 pages)
29 September 2000New director appointed (2 pages)
11 February 2000Return made up to 27/01/00; full list of members (7 pages)
11 February 2000Return made up to 27/01/00; full list of members (7 pages)
21 January 2000Accounts for a small company made up to 31 March 1999 (4 pages)
21 January 2000Accounts for a small company made up to 31 March 1999 (4 pages)
18 April 1999New secretary appointed (2 pages)
18 April 1999New director appointed (2 pages)
18 April 1999Registered office changed on 18/04/99 from: parkgates bury new road prestwich manchester M25 0JW (1 page)
18 April 1999Secretary resigned (1 page)
18 April 1999New secretary appointed (2 pages)
18 April 1999New director appointed (2 pages)
18 April 1999Secretary resigned (1 page)
18 April 1999Registered office changed on 18/04/99 from: parkgates bury new road prestwich manchester M25 0JW (1 page)
25 March 1999Return made up to 27/01/99; no change of members (4 pages)
25 March 1999Return made up to 27/01/99; no change of members (4 pages)
28 January 1999Accounts for a small company made up to 31 March 1998 (4 pages)
28 January 1999Accounts for a small company made up to 31 March 1998 (4 pages)
24 December 1998Registered office changed on 24/12/98 from: c/o alexander bursk heritage house 393 bury new road manchester M7 9BT (1 page)
24 December 1998Registered office changed on 24/12/98 from: c/o alexander bursk heritage house 393 bury new road manchester M7 9BT (1 page)
3 March 1998Return made up to 27/01/98; no change of members (4 pages)
3 March 1998Return made up to 27/01/98; no change of members (4 pages)
28 January 1998Accounts for a small company made up to 31 March 1997 (4 pages)
28 January 1998Accounts for a small company made up to 31 March 1997 (4 pages)
7 January 1998New director appointed (2 pages)
7 January 1998Director resigned (1 page)
7 January 1998Director resigned (1 page)
7 January 1998New director appointed (2 pages)
2 February 1997Return made up to 27/01/97; full list of members (6 pages)
2 February 1997Accounts for a small company made up to 31 March 1996 (4 pages)
2 February 1997Return made up to 27/01/97; full list of members (6 pages)
2 February 1997Accounts for a small company made up to 31 March 1996 (4 pages)
30 July 1996Director resigned (1 page)
30 July 1996Director resigned (1 page)
19 March 1996New director appointed (2 pages)
19 March 1996New director appointed (2 pages)
1 March 1996Return made up to 27/01/96; change of members (6 pages)
1 March 1996Return made up to 27/01/96; change of members (6 pages)
14 February 1996Director resigned (1 page)
14 February 1996Director resigned (1 page)
1 February 1996Full accounts made up to 31 March 1995 (8 pages)
1 February 1996Full accounts made up to 31 March 1995 (8 pages)
11 December 1995New director appointed (2 pages)
11 December 1995New director appointed (2 pages)
27 June 1979Certificate of incorporation (1 page)
27 June 1979Certificate of incorporation (1 page)
27 June 1979Incorporation (16 pages)
27 June 1979Incorporation (16 pages)