Sale
Cheshire
M33 6RH
Director Name | Daniel Dolan |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 May 1996(16 years, 6 months after company formation) |
Appointment Duration | 27 years, 11 months |
Role | Music Artist |
Country of Residence | United Kingdom |
Correspondence Address | Code Property Management Ltd 176 Washway Road Sale Cheshire M33 6RH |
Director Name | Mrs Elisa Clair Lord-Marchionne |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 December 2012(33 years, 1 month after company formation) |
Appointment Duration | 11 years, 4 months |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | Code Property Management Ltd 176 Washway Road Sale Cheshire M33 6RH |
Director Name | Mr Paul Nicholas Wright |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 November 2017(38 years after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Flat 2, Edgemount Cavendish Road Bowdon Altrincham WA14 2NH |
Secretary Name | Code Property Management Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 31 December 2021(42 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months |
Correspondence Address | 176 Washway Road Sale M33 6RH |
Director Name | Miss Sophie Elizabeth Tudor |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1991(11 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 26 May 1995) |
Role | Proprietor Horticultaral Business |
Correspondence Address | Flat 5 Edge Mount Bowdon Altrincham Cheshire WA14 2NH |
Director Name | George Reginald William Reed |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1991(11 years, 7 months after company formation) |
Appointment Duration | 16 years (resigned 10 July 2007) |
Role | Financial Management Consultant |
Correspondence Address | Flat 2 Edge Mount Bowdon Altrincham Cheshire WA14 2NH |
Director Name | Mrs Patricia Mary Coupe |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1991(11 years, 7 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 27 March 2002) |
Role | Producers Assistant |
Correspondence Address | 10 Church Road Mellor Stockport Cheshire SK6 5PR |
Director Name | Mr John David Hewitson |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1991(11 years, 7 months after company formation) |
Appointment Duration | 5 months (resigned 06 December 1991) |
Role | Chartered Accountant |
Correspondence Address | Flat 3 Edge Mount Bowdon Altrincham Cheshire WA14 2NH |
Secretary Name | George Reginald William Reed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 1991(11 years, 7 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 31 January 2000) |
Role | Company Director |
Correspondence Address | Flat 2 Edge Mount Bowdon Altrincham Cheshire WA14 2NH |
Director Name | Heather Maria Mc Carthy |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1991(12 years after company formation) |
Appointment Duration | 12 years, 1 month (resigned 21 January 2004) |
Role | Computer Operator |
Correspondence Address | Flat 3 Edge Mount Cavendish Road, Bowdon Altrincham Cheshire WA14 2NH |
Secretary Name | Howard Dennis Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2000(20 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 02 July 2003) |
Role | Company Director |
Correspondence Address | 90 School Road Sale Cheshire M33 7XB |
Director Name | John Alfred Coupe |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2002(22 years, 4 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 03 September 2007) |
Role | Company Director |
Correspondence Address | 10 Church Road Mellor Stockport Cheshire SK6 5PR |
Director Name | Danielle Maria Mulryan |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2004(24 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 10 July 2007) |
Role | Solicitor |
Correspondence Address | 3 Edgemount Altrincham Cheshire WA14 2NH |
Director Name | Mr Michael William Dampier Jeans |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2007(27 years, 8 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 06 November 2017) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | Whitehall Waterfront 2 Riverside Way Leeds LS1 4EH |
Secretary Name | Charles Alec Guthrie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 2007(28 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 28 February 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Church Hill Knutsford Cheshire WA16 6DH |
Director Name | Barry Scott Gibb |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2009(29 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 13 December 2012) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Pennine House Russell Street Leeds LS1 5RN |
Director Name | Howard Goodall |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2010(30 years, 7 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 30 November 2020) |
Role | Financial Adviser |
Country of Residence | United Kingdom |
Correspondence Address | Liv Whitehall Waterfront 2 Riverside Way Leeds LS1 4EH |
Secretary Name | Miss Helena Murphy |
---|---|
Status | Resigned |
Appointed | 12 June 2012(32 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 September 2014) |
Role | Company Director |
Correspondence Address | Toronto Square Toronto Street Leeds LS1 2HJ |
Secretary Name | Miss Danielle Clare McCarthy |
---|---|
Status | Resigned |
Appointed | 02 September 2014(34 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 09 November 2017) |
Role | Company Director |
Correspondence Address | Whitehall Waterfront 2 Riverside Way Leeds LS1 4EH |
Secretary Name | Miss Elizabeth Harriet Price |
---|---|
Status | Resigned |
Appointed | 10 November 2017(38 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 06 March 2020) |
Role | Company Director |
Correspondence Address | Whitehall Waterfront 2 Riverside Way Leeds LS1 4EH |
Secretary Name | Mr Brent Patterson |
---|---|
Status | Resigned |
Appointed | 22 June 2021(41 years, 7 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 30 December 2021) |
Role | Company Director |
Correspondence Address | Code Property Management Ltd 176 Washway Road Sale Cheshire M33 6RH |
Secretary Name | Main & Main Dou Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2003(23 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 10 December 2007) |
Correspondence Address | 252a Finney Lane Heald Green Cheshire SK8 3QD |
Secretary Name | The Guthrie Partnership Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2012(32 years, 3 months after company formation) |
Appointment Duration | 3 months (resigned 01 June 2012) |
Correspondence Address | 1 Church Hill Knutsford Cheshire WA16 6DH |
Secretary Name | LIV (Secretarial Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 November 2020(41 years after company formation) |
Appointment Duration | 7 months (resigned 22 June 2021) |
Correspondence Address | Liv Whitehall Waterfront 2 Riverside Way Leeds LS1 4EH |
Registered Address | Code Property Management Ltd 176 Washway Road Sale Cheshire M33 6RH |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Ashton upon Mersey |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Elisa Clair Lord-marchionne 20.00% Ordinary |
---|---|
1 at £1 | Mr Daniel Dolan 20.00% Ordinary |
1 at £1 | Mr David Arthur Lee 20.00% Ordinary |
1 at £1 | Mr H.m. Rowley-goodall & Mrs H.m. Rowley-goodall 20.00% Ordinary |
1 at £1 | Mr Michael William Dampier Jeans 20.00% Ordinary |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 28 September 2023 (7 months ago) |
---|---|
Next Return Due | 12 October 2024 (5 months, 2 weeks from now) |
2 October 2023 | Confirmation statement made on 28 September 2023 with no updates (3 pages) |
---|---|
22 June 2023 | Appointment of Mrs Josephine Crewe as a director on 19 June 2023 (2 pages) |
22 May 2023 | Accounts for a dormant company made up to 31 March 2023 (2 pages) |
28 September 2022 | Confirmation statement made on 28 September 2022 with no updates (3 pages) |
2 June 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
3 January 2022 | Appointment of Code Property Management Ltd as a secretary on 31 December 2021 (2 pages) |
3 January 2022 | Termination of appointment of Brent Patterson as a secretary on 30 December 2021 (1 page) |
1 January 2022 | Registered office address changed from C/O Jmb Property Management Limited Suite 117 79-81 Hornby Street Bury BL9 5BN United Kingdom to Code Property Management Ltd 176 Washway Road Sale Cheshire M33 6RH on 1 January 2022 (1 page) |
5 December 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
14 November 2021 | Confirmation statement made on 6 November 2021 with no updates (3 pages) |
23 June 2021 | Registered office address changed from Liv Whitehall Waterfront 2 Riverside Way Leeds LS1 4EH England to C/O Jmb Property Management Limited Suite 117 79-81 Hornby Street Bury BL9 5BN on 23 June 2021 (1 page) |
23 June 2021 | Termination of appointment of Liv (Secretarial Services) Limited as a secretary on 22 June 2021 (1 page) |
23 June 2021 | Appointment of Mr Brent Patterson as a secretary on 22 June 2021 (2 pages) |
29 March 2021 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
30 November 2020 | Termination of appointment of Howard Goodall as a director on 30 November 2020 (1 page) |
23 November 2020 | Confirmation statement made on 6 November 2020 with updates (4 pages) |
23 November 2020 | Appointment of Liv (Secretarial Services) Limited as a secretary on 23 November 2020 (2 pages) |
23 November 2020 | Registered office address changed from C/O Eddisons Liv Whitehall Waterfront 2 Riverside Way Leeds LS1 4EH England to Liv Whitehall Waterfront 2 Riverside Way Leeds LS1 4EH on 23 November 2020 (1 page) |
6 March 2020 | Termination of appointment of Elizabeth Harriet Price as a secretary on 6 March 2020 (1 page) |
16 December 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
11 November 2019 | Confirmation statement made on 6 November 2019 with no updates (3 pages) |
7 December 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
21 November 2018 | Confirmation statement made on 6 November 2018 with no updates (3 pages) |
31 August 2018 | Notification of a person with significant control statement (2 pages) |
22 November 2017 | Appointment of Miss Elizabeth Harriet Price as a secretary on 10 November 2017 (2 pages) |
22 November 2017 | Appointment of Miss Elizabeth Harriet Price as a secretary on 10 November 2017 (2 pages) |
22 November 2017 | Termination of appointment of Danielle Clare Mccarthy as a secretary on 9 November 2017 (1 page) |
22 November 2017 | Termination of appointment of Danielle Clare Mccarthy as a secretary on 9 November 2017 (1 page) |
20 November 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
20 November 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
16 November 2017 | Appointment of Mr Paul Wright as a director on 13 November 2017 (2 pages) |
16 November 2017 | Appointment of Mr Paul Wright as a director on 13 November 2017 (2 pages) |
6 November 2017 | Termination of appointment of Michael William Dampier Jeans as a director on 6 November 2017 (1 page) |
6 November 2017 | Confirmation statement made on 6 November 2017 with updates (4 pages) |
6 November 2017 | Termination of appointment of Michael William Dampier Jeans as a director on 6 November 2017 (1 page) |
6 November 2017 | Confirmation statement made on 6 November 2017 with updates (4 pages) |
21 July 2017 | Confirmation statement made on 24 June 2017 with no updates (3 pages) |
21 July 2017 | Confirmation statement made on 24 June 2017 with no updates (3 pages) |
12 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
12 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
29 September 2016 | Secretary's details changed for Miss Danielle Clair Mccarthy on 27 September 2016 (1 page) |
29 September 2016 | Secretary's details changed for Miss Danielle Clair Mccarthy on 27 September 2016 (1 page) |
18 July 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-07-18
|
18 July 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-07-18
|
15 July 2016 | Registered office address changed from Toronto Square Toronto Street Leeds LS1 2HJ to C/O Eddisons Liv Whitehall Waterfront 2 Riverside Way Leeds LS1 4EH on 15 July 2016 (1 page) |
15 July 2016 | Registered office address changed from Toronto Square Toronto Street Leeds LS1 2HJ to C/O Eddisons Liv Whitehall Waterfront 2 Riverside Way Leeds LS1 4EH on 15 July 2016 (1 page) |
18 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
18 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
19 August 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
5 January 2015 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
5 January 2015 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
2 September 2014 | Appointment of Miss Danielle Clair Mccarthy as a secretary on 2 September 2014 (2 pages) |
2 September 2014 | Appointment of Miss Danielle Clair Mccarthy as a secretary on 2 September 2014 (2 pages) |
2 September 2014 | Appointment of Miss Danielle Clair Mccarthy as a secretary on 2 September 2014 (2 pages) |
1 September 2014 | Termination of appointment of Helena Murphy as a secretary on 1 September 2014 (1 page) |
1 September 2014 | Termination of appointment of Helena Murphy as a secretary on 1 September 2014 (1 page) |
1 September 2014 | Termination of appointment of Helena Murphy as a secretary on 1 September 2014 (1 page) |
1 September 2014 | Termination of appointment of Helena Murphy as a secretary on 1 September 2014 (1 page) |
1 September 2014 | Termination of appointment of Helena Murphy as a secretary on 1 September 2014 (1 page) |
1 September 2014 | Termination of appointment of Helena Murphy as a secretary on 1 September 2014 (1 page) |
27 June 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
10 October 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
10 October 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
9 July 2013 | Registered office address changed from Pennine House Russell Street Leeds LS1 5RN United Kingdom on 9 July 2013 (1 page) |
9 July 2013 | Registered office address changed from Pennine House Russell Street Leeds LS1 5RN United Kingdom on 9 July 2013 (1 page) |
9 July 2013 | Registered office address changed from Pennine House Russell Street Leeds LS1 5RN United Kingdom on 9 July 2013 (1 page) |
26 June 2013 | Annual return made up to 24 June 2013 with a full list of shareholders (6 pages) |
26 June 2013 | Annual return made up to 24 June 2013 with a full list of shareholders (6 pages) |
19 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
19 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
13 December 2012 | Appointment of Ms Elisa Clair Lord-Marchionne as a director (2 pages) |
13 December 2012 | Appointment of Ms Elisa Clair Lord-Marchionne as a director (2 pages) |
13 December 2012 | Termination of appointment of Barry Gibb as a director (1 page) |
13 December 2012 | Termination of appointment of Barry Gibb as a director (1 page) |
25 October 2012 | Appointment of Miss Helena Murphy as a secretary (1 page) |
25 October 2012 | Appointment of Miss Helena Murphy as a secretary (1 page) |
12 September 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (6 pages) |
12 September 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (6 pages) |
11 September 2012 | Director's details changed for Daniel Dolan on 11 September 2012 (2 pages) |
11 September 2012 | Director's details changed for Daniel Dolan on 11 September 2012 (2 pages) |
11 September 2012 | Director's details changed for Barry Scott Gibb on 11 September 2012 (2 pages) |
11 September 2012 | Director's details changed for Mr David Arthur Lee on 11 September 2012 (2 pages) |
11 September 2012 | Director's details changed for Michael William Dampier Jeans on 11 September 2012 (2 pages) |
11 September 2012 | Director's details changed for Michael William Dampier Jeans on 11 September 2012 (2 pages) |
11 September 2012 | Director's details changed for Barry Scott Gibb on 11 September 2012 (2 pages) |
11 September 2012 | Director's details changed for Mr David Arthur Lee on 11 September 2012 (2 pages) |
12 June 2012 | Registered office address changed from 1 Church Hill Knutsford Cheshire WA16 6DH on 12 June 2012 (1 page) |
12 June 2012 | Termination of appointment of The Guthrie Partnership Limited as a secretary (1 page) |
12 June 2012 | Termination of appointment of The Guthrie Partnership Limited as a secretary (1 page) |
12 June 2012 | Registered office address changed from 1 Church Hill Knutsford Cheshire WA16 6DH on 12 June 2012 (1 page) |
5 March 2012 | Appointment of The Guthrie Partnership Limited as a secretary (2 pages) |
5 March 2012 | Appointment of The Guthrie Partnership Limited as a secretary (2 pages) |
29 February 2012 | Termination of appointment of Charles Guthrie as a secretary (1 page) |
29 February 2012 | Termination of appointment of Charles Guthrie as a secretary (1 page) |
8 September 2011 | Director's details changed for Howard Goodall on 8 September 2011 (2 pages) |
8 September 2011 | Director's details changed for Howard Goodall on 8 September 2011 (2 pages) |
8 September 2011 | Director's details changed for Michael William Dampier Jeans on 8 September 2011 (2 pages) |
8 September 2011 | Director's details changed for Barry Scott Gibb on 8 September 2011 (2 pages) |
8 September 2011 | Director's details changed for Mr David Arthur Lee on 8 September 2011 (2 pages) |
8 September 2011 | Director's details changed for Mr David Arthur Lee on 8 September 2011 (2 pages) |
8 September 2011 | Director's details changed for Barry Scott Gibb on 8 September 2011 (2 pages) |
8 September 2011 | Director's details changed for Mr David Arthur Lee on 8 September 2011 (2 pages) |
8 September 2011 | Director's details changed for Howard Goodall on 8 September 2011 (2 pages) |
8 September 2011 | Director's details changed for Daniel Dolan on 8 September 2011 (2 pages) |
8 September 2011 | Director's details changed for Daniel Dolan on 8 September 2011 (2 pages) |
8 September 2011 | Director's details changed for Michael William Dampier Jeans on 8 September 2011 (2 pages) |
8 September 2011 | Director's details changed for Michael William Dampier Jeans on 8 September 2011 (2 pages) |
8 September 2011 | Director's details changed for Daniel Dolan on 8 September 2011 (2 pages) |
8 September 2011 | Director's details changed for Barry Scott Gibb on 8 September 2011 (2 pages) |
16 August 2011 | Accounts for a dormant company made up to 31 March 2011 (9 pages) |
16 August 2011 | Accounts for a dormant company made up to 31 March 2011 (9 pages) |
27 June 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (9 pages) |
27 June 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (9 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
11 August 2010 | Appointment of Howard Goodall as a director (3 pages) |
11 August 2010 | Appointment of Howard Goodall as a director (3 pages) |
28 June 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (7 pages) |
28 June 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (7 pages) |
29 July 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
29 July 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
30 June 2009 | Return made up to 24/06/09; full list of members (5 pages) |
30 June 2009 | Return made up to 24/06/09; full list of members (5 pages) |
24 February 2009 | Director appointed barry scott gibb (2 pages) |
24 February 2009 | Director appointed barry scott gibb (2 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
25 June 2008 | Return made up to 24/06/08; full list of members (6 pages) |
25 June 2008 | Return made up to 24/06/08; full list of members (6 pages) |
18 December 2007 | New secretary appointed (2 pages) |
18 December 2007 | Secretary resigned (1 page) |
18 December 2007 | New secretary appointed (2 pages) |
18 December 2007 | Registered office changed on 18/12/07 from: 252A finney lane heald green cheadle cheshire SK8 3QD (1 page) |
18 December 2007 | Registered office changed on 18/12/07 from: 252A finney lane heald green cheadle cheshire SK8 3QD (1 page) |
18 December 2007 | Secretary resigned (1 page) |
15 October 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
15 October 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
28 September 2007 | Director resigned (1 page) |
28 September 2007 | Director resigned (1 page) |
21 August 2007 | New director appointed (2 pages) |
21 August 2007 | New director appointed (2 pages) |
4 August 2007 | Director resigned (1 page) |
4 August 2007 | Director resigned (1 page) |
21 July 2007 | Director resigned (1 page) |
21 July 2007 | Return made up to 24/06/07; full list of members
|
21 July 2007 | Return made up to 24/06/07; full list of members
|
21 July 2007 | Director resigned (1 page) |
7 August 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
7 August 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
5 July 2006 | Return made up to 24/06/06; full list of members (9 pages) |
5 July 2006 | Return made up to 24/06/06; full list of members (9 pages) |
21 December 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
21 December 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
4 July 2005 | Return made up to 24/06/05; full list of members (9 pages) |
4 July 2005 | Return made up to 24/06/05; full list of members (9 pages) |
29 December 2004 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
29 December 2004 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
30 June 2004 | Return made up to 24/06/04; full list of members (9 pages) |
30 June 2004 | Return made up to 24/06/04; full list of members (9 pages) |
13 February 2004 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
13 February 2004 | New director appointed (2 pages) |
13 February 2004 | New director appointed (2 pages) |
13 February 2004 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
28 January 2004 | Director resigned (1 page) |
28 January 2004 | Director resigned (1 page) |
1 September 2003 | Return made up to 24/06/03; full list of members
|
1 September 2003 | New secretary appointed (2 pages) |
1 September 2003 | Secretary resigned (1 page) |
1 September 2003 | Secretary resigned (1 page) |
1 September 2003 | New secretary appointed (2 pages) |
1 September 2003 | Return made up to 24/06/03; full list of members
|
4 February 2003 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
4 February 2003 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
18 June 2002 | Return made up to 24/06/02; full list of members (9 pages) |
18 June 2002 | Return made up to 24/06/02; full list of members (9 pages) |
30 May 2002 | New director appointed (2 pages) |
30 May 2002 | New director appointed (2 pages) |
27 May 2002 | Director resigned (1 page) |
27 May 2002 | Registered office changed on 27/05/02 from: griffin court 201 chapel street salford lancashire M3 5EQ (1 page) |
27 May 2002 | Registered office changed on 27/05/02 from: griffin court 201 chapel street salford lancashire M3 5EQ (1 page) |
27 May 2002 | Director resigned (1 page) |
26 January 2002 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
26 January 2002 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
2 July 2001 | Return made up to 24/06/01; full list of members
|
2 July 2001 | Return made up to 24/06/01; full list of members
|
19 January 2001 | Accounts for a small company made up to 31 March 2000 (3 pages) |
19 January 2001 | Accounts for a small company made up to 31 March 2000 (3 pages) |
29 June 2000 | Return made up to 24/06/00; full list of members (8 pages) |
29 June 2000 | Return made up to 24/06/00; full list of members (8 pages) |
31 March 2000 | Accounts for a small company made up to 31 March 1999 (3 pages) |
31 March 2000 | Accounts for a small company made up to 31 March 1999 (3 pages) |
30 March 2000 | Registered office changed on 30/03/00 from: edgemount, cavendish road bowdon altrincham cheshire WA14 2NH (1 page) |
30 March 2000 | Registered office changed on 30/03/00 from: edgemount, cavendish road bowdon altrincham cheshire WA14 2NH (1 page) |
23 March 2000 | New secretary appointed (2 pages) |
23 March 2000 | New secretary appointed (2 pages) |
23 March 2000 | Secretary resigned (1 page) |
23 March 2000 | Secretary resigned (1 page) |
19 July 1999 | Return made up to 24/06/99; no change of members (8 pages) |
19 July 1999 | Return made up to 24/06/99; no change of members (8 pages) |
23 December 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
23 December 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
3 September 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
3 September 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
22 June 1997 | Return made up to 24/06/97; full list of members (8 pages) |
22 June 1997 | Return made up to 24/06/97; full list of members (8 pages) |
18 April 1997 | New director appointed (2 pages) |
18 April 1997 | New director appointed (2 pages) |
1 February 1997 | Full accounts made up to 31 March 1996 (10 pages) |
1 February 1997 | Full accounts made up to 31 March 1996 (10 pages) |
3 July 1996 | Return made up to 24/06/96; change of members (6 pages) |
3 July 1996 | Return made up to 24/06/96; change of members (6 pages) |
12 December 1995 | Full accounts made up to 31 March 1995 (10 pages) |
12 December 1995 | Full accounts made up to 31 March 1995 (10 pages) |
21 July 1995 | Return made up to 24/06/95; full list of members
|
21 July 1995 | Return made up to 24/06/95; full list of members
|