Company NameEdgemount Property Management Limited
Company StatusActive
Company Number01461515
CategoryPrivate Limited Company
Incorporation Date16 November 1979(44 years, 5 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr David Arthur Lee
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 1991(11 years, 7 months after company formation)
Appointment Duration32 years, 10 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressCode Property Management Ltd 176 Washway Road
Sale
Cheshire
M33 6RH
Director NameDaniel Dolan
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 1996(16 years, 6 months after company formation)
Appointment Duration27 years, 11 months
RoleMusic Artist
Country of ResidenceUnited Kingdom
Correspondence AddressCode Property Management Ltd 176 Washway Road
Sale
Cheshire
M33 6RH
Director NameMrs Elisa Clair Lord-Marchionne
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2012(33 years, 1 month after company formation)
Appointment Duration11 years, 4 months
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence AddressCode Property Management Ltd 176 Washway Road
Sale
Cheshire
M33 6RH
Director NameMr Paul Nicholas Wright
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2017(38 years after company formation)
Appointment Duration6 years, 5 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressFlat 2, Edgemount Cavendish Road
Bowdon
Altrincham
WA14 2NH
Secretary NameCode Property Management Ltd (Corporation)
StatusCurrent
Appointed31 December 2021(42 years, 1 month after company formation)
Appointment Duration2 years, 3 months
Correspondence Address176 Washway Road
Sale
M33 6RH
Director NameMiss Sophie Elizabeth Tudor
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1991(11 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 26 May 1995)
RoleProprietor Horticultaral Business
Correspondence AddressFlat 5 Edge Mount
Bowdon
Altrincham
Cheshire
WA14 2NH
Director NameGeorge Reginald William Reed
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1991(11 years, 7 months after company formation)
Appointment Duration16 years (resigned 10 July 2007)
RoleFinancial Management Consultant
Correspondence AddressFlat 2 Edge Mount
Bowdon
Altrincham
Cheshire
WA14 2NH
Director NameMrs Patricia Mary Coupe
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1991(11 years, 7 months after company formation)
Appointment Duration10 years, 8 months (resigned 27 March 2002)
RoleProducers Assistant
Correspondence Address10 Church Road
Mellor
Stockport
Cheshire
SK6 5PR
Director NameMr John David Hewitson
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1991(11 years, 7 months after company formation)
Appointment Duration5 months (resigned 06 December 1991)
RoleChartered Accountant
Correspondence AddressFlat 3 Edge Mount
Bowdon
Altrincham
Cheshire
WA14 2NH
Secretary NameGeorge Reginald William Reed
NationalityBritish
StatusResigned
Appointed04 July 1991(11 years, 7 months after company formation)
Appointment Duration8 years, 7 months (resigned 31 January 2000)
RoleCompany Director
Correspondence AddressFlat 2 Edge Mount
Bowdon
Altrincham
Cheshire
WA14 2NH
Director NameHeather Maria Mc Carthy
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1991(12 years after company formation)
Appointment Duration12 years, 1 month (resigned 21 January 2004)
RoleComputer Operator
Correspondence AddressFlat 3 Edge Mount
Cavendish Road, Bowdon
Altrincham
Cheshire
WA14 2NH
Secretary NameHoward Dennis Jones
NationalityBritish
StatusResigned
Appointed31 January 2000(20 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 02 July 2003)
RoleCompany Director
Correspondence Address90 School Road
Sale
Cheshire
M33 7XB
Director NameJohn Alfred Coupe
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2002(22 years, 4 months after company formation)
Appointment Duration5 years, 5 months (resigned 03 September 2007)
RoleCompany Director
Correspondence Address10 Church Road
Mellor
Stockport
Cheshire
SK6 5PR
Director NameDanielle Maria Mulryan
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2004(24 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 10 July 2007)
RoleSolicitor
Correspondence Address3 Edgemount
Altrincham
Cheshire
WA14 2NH
Director NameMr Michael William Dampier Jeans
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2007(27 years, 8 months after company formation)
Appointment Duration10 years, 4 months (resigned 06 November 2017)
RoleTeacher
Country of ResidenceEngland
Correspondence AddressWhitehall Waterfront 2 Riverside Way
Leeds
LS1 4EH
Secretary NameCharles Alec Guthrie
NationalityBritish
StatusResigned
Appointed10 December 2007(28 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 28 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Church Hill
Knutsford
Cheshire
WA16 6DH
Director NameBarry Scott Gibb
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2009(29 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 13 December 2012)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressPennine House Russell Street
Leeds
LS1 5RN
Director NameHoward Goodall
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2010(30 years, 7 months after company formation)
Appointment Duration10 years, 5 months (resigned 30 November 2020)
RoleFinancial Adviser
Country of ResidenceUnited Kingdom
Correspondence AddressLiv Whitehall Waterfront
2 Riverside Way
Leeds
LS1 4EH
Secretary NameMiss Helena Murphy
StatusResigned
Appointed12 June 2012(32 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 September 2014)
RoleCompany Director
Correspondence AddressToronto Square Toronto Street
Leeds
LS1 2HJ
Secretary NameMiss Danielle Clare McCarthy
StatusResigned
Appointed02 September 2014(34 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 09 November 2017)
RoleCompany Director
Correspondence AddressWhitehall Waterfront 2 Riverside Way
Leeds
LS1 4EH
Secretary NameMiss Elizabeth Harriet Price
StatusResigned
Appointed10 November 2017(38 years after company formation)
Appointment Duration2 years, 3 months (resigned 06 March 2020)
RoleCompany Director
Correspondence AddressWhitehall Waterfront 2 Riverside Way
Leeds
LS1 4EH
Secretary NameMr Brent Patterson
StatusResigned
Appointed22 June 2021(41 years, 7 months after company formation)
Appointment Duration6 months, 1 week (resigned 30 December 2021)
RoleCompany Director
Correspondence AddressCode Property Management Ltd 176 Washway Road
Sale
Cheshire
M33 6RH
Secretary NameMain & Main Dou Ltd (Corporation)
StatusResigned
Appointed01 July 2003(23 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 10 December 2007)
Correspondence Address252a Finney Lane
Heald Green
Cheshire
SK8 3QD
Secretary NameThe Guthrie Partnership Limited (Corporation)
StatusResigned
Appointed28 February 2012(32 years, 3 months after company formation)
Appointment Duration3 months (resigned 01 June 2012)
Correspondence Address1 Church Hill
Knutsford
Cheshire
WA16 6DH
Secretary NameLIV (Secretarial Services) Limited (Corporation)
StatusResigned
Appointed23 November 2020(41 years after company formation)
Appointment Duration7 months (resigned 22 June 2021)
Correspondence AddressLiv Whitehall Waterfront
2 Riverside Way
Leeds
LS1 4EH

Location

Registered AddressCode Property Management Ltd
176 Washway Road
Sale
Cheshire
M33 6RH
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAshton upon Mersey
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Elisa Clair Lord-marchionne
20.00%
Ordinary
1 at £1Mr Daniel Dolan
20.00%
Ordinary
1 at £1Mr David Arthur Lee
20.00%
Ordinary
1 at £1Mr H.m. Rowley-goodall & Mrs H.m. Rowley-goodall
20.00%
Ordinary
1 at £1Mr Michael William Dampier Jeans
20.00%
Ordinary

Accounts

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

Returns

Latest Return28 September 2023 (7 months ago)
Next Return Due12 October 2024 (5 months, 2 weeks from now)

Filing History

2 October 2023Confirmation statement made on 28 September 2023 with no updates (3 pages)
22 June 2023Appointment of Mrs Josephine Crewe as a director on 19 June 2023 (2 pages)
22 May 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
28 September 2022Confirmation statement made on 28 September 2022 with no updates (3 pages)
2 June 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
3 January 2022Appointment of Code Property Management Ltd as a secretary on 31 December 2021 (2 pages)
3 January 2022Termination of appointment of Brent Patterson as a secretary on 30 December 2021 (1 page)
1 January 2022Registered 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 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
14 November 2021Confirmation statement made on 6 November 2021 with no updates (3 pages)
23 June 2021Registered 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 2021Termination of appointment of Liv (Secretarial Services) Limited as a secretary on 22 June 2021 (1 page)
23 June 2021Appointment of Mr Brent Patterson as a secretary on 22 June 2021 (2 pages)
29 March 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
30 November 2020Termination of appointment of Howard Goodall as a director on 30 November 2020 (1 page)
23 November 2020Confirmation statement made on 6 November 2020 with updates (4 pages)
23 November 2020Appointment of Liv (Secretarial Services) Limited as a secretary on 23 November 2020 (2 pages)
23 November 2020Registered 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 2020Termination of appointment of Elizabeth Harriet Price as a secretary on 6 March 2020 (1 page)
16 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
11 November 2019Confirmation statement made on 6 November 2019 with no updates (3 pages)
7 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
21 November 2018Confirmation statement made on 6 November 2018 with no updates (3 pages)
31 August 2018Notification of a person with significant control statement (2 pages)
22 November 2017Appointment of Miss Elizabeth Harriet Price as a secretary on 10 November 2017 (2 pages)
22 November 2017Appointment of Miss Elizabeth Harriet Price as a secretary on 10 November 2017 (2 pages)
22 November 2017Termination of appointment of Danielle Clare Mccarthy as a secretary on 9 November 2017 (1 page)
22 November 2017Termination of appointment of Danielle Clare Mccarthy as a secretary on 9 November 2017 (1 page)
20 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
20 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
16 November 2017Appointment of Mr Paul Wright as a director on 13 November 2017 (2 pages)
16 November 2017Appointment of Mr Paul Wright as a director on 13 November 2017 (2 pages)
6 November 2017Termination of appointment of Michael William Dampier Jeans as a director on 6 November 2017 (1 page)
6 November 2017Confirmation statement made on 6 November 2017 with updates (4 pages)
6 November 2017Termination of appointment of Michael William Dampier Jeans as a director on 6 November 2017 (1 page)
6 November 2017Confirmation statement made on 6 November 2017 with updates (4 pages)
21 July 2017Confirmation statement made on 24 June 2017 with no updates (3 pages)
21 July 2017Confirmation statement made on 24 June 2017 with no updates (3 pages)
12 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
12 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
29 September 2016Secretary's details changed for Miss Danielle Clair Mccarthy on 27 September 2016 (1 page)
29 September 2016Secretary's details changed for Miss Danielle Clair Mccarthy on 27 September 2016 (1 page)
18 July 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 5
(7 pages)
18 July 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 5
(7 pages)
15 July 2016Registered 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 2016Registered 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 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
18 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
19 August 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 5
(6 pages)
19 August 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 5
(6 pages)
5 January 2015Accounts for a dormant company made up to 31 March 2014 (2 pages)
5 January 2015Accounts for a dormant company made up to 31 March 2014 (2 pages)
2 September 2014Appointment of Miss Danielle Clair Mccarthy as a secretary on 2 September 2014 (2 pages)
2 September 2014Appointment of Miss Danielle Clair Mccarthy as a secretary on 2 September 2014 (2 pages)
2 September 2014Appointment of Miss Danielle Clair Mccarthy as a secretary on 2 September 2014 (2 pages)
1 September 2014Termination of appointment of Helena Murphy as a secretary on 1 September 2014 (1 page)
1 September 2014Termination of appointment of Helena Murphy as a secretary on 1 September 2014 (1 page)
1 September 2014Termination of appointment of Helena Murphy as a secretary on 1 September 2014 (1 page)
1 September 2014Termination of appointment of Helena Murphy as a secretary on 1 September 2014 (1 page)
1 September 2014Termination of appointment of Helena Murphy as a secretary on 1 September 2014 (1 page)
1 September 2014Termination of appointment of Helena Murphy as a secretary on 1 September 2014 (1 page)
27 June 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 5
(6 pages)
27 June 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 5
(6 pages)
10 October 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
10 October 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
9 July 2013Registered office address changed from Pennine House Russell Street Leeds LS1 5RN United Kingdom on 9 July 2013 (1 page)
9 July 2013Registered office address changed from Pennine House Russell Street Leeds LS1 5RN United Kingdom on 9 July 2013 (1 page)
9 July 2013Registered office address changed from Pennine House Russell Street Leeds LS1 5RN United Kingdom on 9 July 2013 (1 page)
26 June 2013Annual return made up to 24 June 2013 with a full list of shareholders (6 pages)
26 June 2013Annual return made up to 24 June 2013 with a full list of shareholders (6 pages)
19 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
19 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
13 December 2012Appointment of Ms Elisa Clair Lord-Marchionne as a director (2 pages)
13 December 2012Appointment of Ms Elisa Clair Lord-Marchionne as a director (2 pages)
13 December 2012Termination of appointment of Barry Gibb as a director (1 page)
13 December 2012Termination of appointment of Barry Gibb as a director (1 page)
25 October 2012Appointment of Miss Helena Murphy as a secretary (1 page)
25 October 2012Appointment of Miss Helena Murphy as a secretary (1 page)
12 September 2012Annual return made up to 24 June 2012 with a full list of shareholders (6 pages)
12 September 2012Annual return made up to 24 June 2012 with a full list of shareholders (6 pages)
11 September 2012Director's details changed for Daniel Dolan on 11 September 2012 (2 pages)
11 September 2012Director's details changed for Daniel Dolan on 11 September 2012 (2 pages)
11 September 2012Director's details changed for Barry Scott Gibb on 11 September 2012 (2 pages)
11 September 2012Director's details changed for Mr David Arthur Lee on 11 September 2012 (2 pages)
11 September 2012Director's details changed for Michael William Dampier Jeans on 11 September 2012 (2 pages)
11 September 2012Director's details changed for Michael William Dampier Jeans on 11 September 2012 (2 pages)
11 September 2012Director's details changed for Barry Scott Gibb on 11 September 2012 (2 pages)
11 September 2012Director's details changed for Mr David Arthur Lee on 11 September 2012 (2 pages)
12 June 2012Registered office address changed from 1 Church Hill Knutsford Cheshire WA16 6DH on 12 June 2012 (1 page)
12 June 2012Termination of appointment of The Guthrie Partnership Limited as a secretary (1 page)
12 June 2012Termination of appointment of The Guthrie Partnership Limited as a secretary (1 page)
12 June 2012Registered office address changed from 1 Church Hill Knutsford Cheshire WA16 6DH on 12 June 2012 (1 page)
5 March 2012Appointment of The Guthrie Partnership Limited as a secretary (2 pages)
5 March 2012Appointment of The Guthrie Partnership Limited as a secretary (2 pages)
29 February 2012Termination of appointment of Charles Guthrie as a secretary (1 page)
29 February 2012Termination of appointment of Charles Guthrie as a secretary (1 page)
8 September 2011Director's details changed for Howard Goodall on 8 September 2011 (2 pages)
8 September 2011Director's details changed for Howard Goodall on 8 September 2011 (2 pages)
8 September 2011Director's details changed for Michael William Dampier Jeans on 8 September 2011 (2 pages)
8 September 2011Director's details changed for Barry Scott Gibb on 8 September 2011 (2 pages)
8 September 2011Director's details changed for Mr David Arthur Lee on 8 September 2011 (2 pages)
8 September 2011Director's details changed for Mr David Arthur Lee on 8 September 2011 (2 pages)
8 September 2011Director's details changed for Barry Scott Gibb on 8 September 2011 (2 pages)
8 September 2011Director's details changed for Mr David Arthur Lee on 8 September 2011 (2 pages)
8 September 2011Director's details changed for Howard Goodall on 8 September 2011 (2 pages)
8 September 2011Director's details changed for Daniel Dolan on 8 September 2011 (2 pages)
8 September 2011Director's details changed for Daniel Dolan on 8 September 2011 (2 pages)
8 September 2011Director's details changed for Michael William Dampier Jeans on 8 September 2011 (2 pages)
8 September 2011Director's details changed for Michael William Dampier Jeans on 8 September 2011 (2 pages)
8 September 2011Director's details changed for Daniel Dolan on 8 September 2011 (2 pages)
8 September 2011Director's details changed for Barry Scott Gibb on 8 September 2011 (2 pages)
16 August 2011Accounts for a dormant company made up to 31 March 2011 (9 pages)
16 August 2011Accounts for a dormant company made up to 31 March 2011 (9 pages)
27 June 2011Annual return made up to 24 June 2011 with a full list of shareholders (9 pages)
27 June 2011Annual return made up to 24 June 2011 with a full list of shareholders (9 pages)
27 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
27 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
11 August 2010Appointment of Howard Goodall as a director (3 pages)
11 August 2010Appointment of Howard Goodall as a director (3 pages)
28 June 2010Annual return made up to 24 June 2010 with a full list of shareholders (7 pages)
28 June 2010Annual return made up to 24 June 2010 with a full list of shareholders (7 pages)
29 July 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
29 July 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
30 June 2009Return made up to 24/06/09; full list of members (5 pages)
30 June 2009Return made up to 24/06/09; full list of members (5 pages)
24 February 2009Director appointed barry scott gibb (2 pages)
24 February 2009Director appointed barry scott gibb (2 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
25 June 2008Return made up to 24/06/08; full list of members (6 pages)
25 June 2008Return made up to 24/06/08; full list of members (6 pages)
18 December 2007New secretary appointed (2 pages)
18 December 2007Secretary resigned (1 page)
18 December 2007New secretary appointed (2 pages)
18 December 2007Registered office changed on 18/12/07 from: 252A finney lane heald green cheadle cheshire SK8 3QD (1 page)
18 December 2007Registered office changed on 18/12/07 from: 252A finney lane heald green cheadle cheshire SK8 3QD (1 page)
18 December 2007Secretary resigned (1 page)
15 October 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
15 October 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
28 September 2007Director resigned (1 page)
28 September 2007Director resigned (1 page)
21 August 2007New director appointed (2 pages)
21 August 2007New director appointed (2 pages)
4 August 2007Director resigned (1 page)
4 August 2007Director resigned (1 page)
21 July 2007Director resigned (1 page)
21 July 2007Return made up to 24/06/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(9 pages)
21 July 2007Return made up to 24/06/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(9 pages)
21 July 2007Director resigned (1 page)
7 August 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
7 August 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
5 July 2006Return made up to 24/06/06; full list of members (9 pages)
5 July 2006Return made up to 24/06/06; full list of members (9 pages)
21 December 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
21 December 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
4 July 2005Return made up to 24/06/05; full list of members (9 pages)
4 July 2005Return made up to 24/06/05; full list of members (9 pages)
29 December 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
29 December 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
30 June 2004Return made up to 24/06/04; full list of members (9 pages)
30 June 2004Return made up to 24/06/04; full list of members (9 pages)
13 February 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
13 February 2004New director appointed (2 pages)
13 February 2004New director appointed (2 pages)
13 February 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
28 January 2004Director resigned (1 page)
28 January 2004Director resigned (1 page)
1 September 2003Return made up to 24/06/03; full list of members
  • 363(287) ‐ Registered office changed on 01/09/03
(9 pages)
1 September 2003New secretary appointed (2 pages)
1 September 2003Secretary resigned (1 page)
1 September 2003Secretary resigned (1 page)
1 September 2003New secretary appointed (2 pages)
1 September 2003Return made up to 24/06/03; full list of members
  • 363(287) ‐ Registered office changed on 01/09/03
(9 pages)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
18 June 2002Return made up to 24/06/02; full list of members (9 pages)
18 June 2002Return made up to 24/06/02; full list of members (9 pages)
30 May 2002New director appointed (2 pages)
30 May 2002New director appointed (2 pages)
27 May 2002Director resigned (1 page)
27 May 2002Registered office changed on 27/05/02 from: griffin court 201 chapel street salford lancashire M3 5EQ (1 page)
27 May 2002Registered office changed on 27/05/02 from: griffin court 201 chapel street salford lancashire M3 5EQ (1 page)
27 May 2002Director resigned (1 page)
26 January 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
26 January 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
2 July 2001Return made up to 24/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
2 July 2001Return made up to 24/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
19 January 2001Accounts for a small company made up to 31 March 2000 (3 pages)
19 January 2001Accounts for a small company made up to 31 March 2000 (3 pages)
29 June 2000Return made up to 24/06/00; full list of members (8 pages)
29 June 2000Return made up to 24/06/00; full list of members (8 pages)
31 March 2000Accounts for a small company made up to 31 March 1999 (3 pages)
31 March 2000Accounts for a small company made up to 31 March 1999 (3 pages)
30 March 2000Registered office changed on 30/03/00 from: edgemount, cavendish road bowdon altrincham cheshire WA14 2NH (1 page)
30 March 2000Registered office changed on 30/03/00 from: edgemount, cavendish road bowdon altrincham cheshire WA14 2NH (1 page)
23 March 2000New secretary appointed (2 pages)
23 March 2000New secretary appointed (2 pages)
23 March 2000Secretary resigned (1 page)
23 March 2000Secretary resigned (1 page)
19 July 1999Return made up to 24/06/99; no change of members (8 pages)
19 July 1999Return made up to 24/06/99; no change of members (8 pages)
23 December 1998Accounts for a small company made up to 31 March 1998 (5 pages)
23 December 1998Accounts for a small company made up to 31 March 1998 (5 pages)
3 September 1997Accounts for a small company made up to 31 March 1997 (7 pages)
3 September 1997Accounts for a small company made up to 31 March 1997 (7 pages)
22 June 1997Return made up to 24/06/97; full list of members (8 pages)
22 June 1997Return made up to 24/06/97; full list of members (8 pages)
18 April 1997New director appointed (2 pages)
18 April 1997New director appointed (2 pages)
1 February 1997Full accounts made up to 31 March 1996 (10 pages)
1 February 1997Full accounts made up to 31 March 1996 (10 pages)
3 July 1996Return made up to 24/06/96; change of members (6 pages)
3 July 1996Return made up to 24/06/96; change of members (6 pages)
12 December 1995Full accounts made up to 31 March 1995 (10 pages)
12 December 1995Full accounts made up to 31 March 1995 (10 pages)
21 July 1995Return made up to 24/06/95; full list of members
  • 363(287) ‐ Registered office changed on 21/07/95
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
21 July 1995Return made up to 24/06/95; full list of members
  • 363(287) ‐ Registered office changed on 21/07/95
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)