Balmoral Drive High Lane
Stockport
Cheshire
SK6 8BN
Director Name | Mr Keith Conway |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 August 2017(35 years, 11 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 6 The Copse Balmoral Drive High Lane Stockport SK6 8BN |
Director Name | Mrs Maureen Sylvia Leyland |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2020(38 years, 7 months after company formation) |
Appointment Duration | 3 years, 12 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | The Copse Flat 5 Balmoral Drive High Lane Stockport SK6 8BN |
Director Name | Ms Victoria Lee Simonds |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 April 2021(39 years, 7 months after company formation) |
Appointment Duration | 2 years, 12 months |
Role | Finance And Project Manager |
Country of Residence | England |
Correspondence Address | 4 The Copse Balmoral Drive High Lane Stockport SK6 8BN |
Director Name | Mr Christopher John Sturgeon |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 April 2021(39 years, 7 months after company formation) |
Appointment Duration | 2 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 The Copse Balmoral Drive High Lane Stockport SK6 8BN |
Director Name | Brian Hopkins |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 September 2021(39 years, 12 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 The Copse Balmoral Drive High Lane Stockport SK6 8BN |
Secretary Name | Ms Victoria Lee Simonds |
---|---|
Status | Current |
Appointed | 01 February 2024(42 years, 4 months after company formation) |
Appointment Duration | 2 months, 3 weeks |
Role | Company Director |
Correspondence Address | 4 The Copse Balmoral Drive High Lane Stockport SK6 8BN |
Director Name | Mrs Freda Blanche Freeman |
---|---|
Date of Birth | February 1909 (Born 115 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 31 May 1992(10 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 25 March 1997) |
Role | Retired |
Correspondence Address | 4 The Copse High Lane Stockport Cheshire SK6 8BN |
Director Name | Raymond Bannister Holland |
---|---|
Date of Birth | July 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(10 years, 8 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 08 April 2003) |
Role | Managing Director |
Correspondence Address | 32 Alexandra Court The Esplanade Penarth Vale Of Glamorgan CF64 3LA Wales |
Director Name | John Francis Newton |
---|---|
Date of Birth | September 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(10 years, 8 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 10 November 2001) |
Role | Retired |
Correspondence Address | 2 The Copse Balmoral Drive High Lane Stockport Cheshire SK6 8BN |
Director Name | John Tinker |
---|---|
Date of Birth | April 1912 (Born 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(10 years, 8 months after company formation) |
Appointment Duration | 16 years, 4 months (resigned 11 October 2008) |
Role | Retired |
Correspondence Address | 1 The Copse Balmoral Drive High Lane Stockport Cheshire SK6 8BN |
Director Name | Mr William Joseph Waddington |
---|---|
Date of Birth | June 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(10 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 14 October 1996) |
Role | Actor |
Correspondence Address | 3 The Copse High Lane Stockport Cheshire SK6 8BN |
Director Name | Mr Mark Andrew Blamibes |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 31 May 1992(10 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 07 March 1997) |
Role | Marine Surveyor |
Correspondence Address | 6 The Copse High Lane Stockport Cheshire SK6 8BN |
Secretary Name | John Tinker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(10 years, 8 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 01 May 2005) |
Role | Retired |
Correspondence Address | 1 The Copse Balmoral Drive High Lane Stockport Cheshire SK6 8BN |
Director Name | Malcolm Bowker |
---|---|
Date of Birth | September 1915 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1996(15 years after company formation) |
Appointment Duration | 13 years, 6 months (resigned 31 March 2010) |
Role | Retired |
Correspondence Address | 3 The Copse Balmoral Drive High Lane Stockport Cheshire SK6 8BN |
Director Name | Keith William Ewing |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1997(15 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 24 August 2001) |
Role | Designer |
Correspondence Address | 6 The Copse Balmoral Drive High Lane Stockport Cheshire SK6 8BN |
Director Name | Jessie Shade Atkinson |
---|---|
Date of Birth | October 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1997(15 years, 6 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 19 November 2010) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 4 The Copse Balmoral Drive Balmoral Drive High Lane Stockport Cheshire SK6 8BN |
Director Name | Derek Morgan |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2001(19 years, 11 months after company formation) |
Appointment Duration | 16 years (resigned 28 August 2017) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Flat 6 The Copse Balmoral Drive High Lane Stockport Cheshire SK6 8BN |
Director Name | Lily Ann Newton |
---|---|
Date of Birth | October 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2001(20 years, 1 month after company formation) |
Appointment Duration | 6 years, 7 months (resigned 15 June 2008) |
Role | Housewife Widow |
Correspondence Address | Flat 2 The Copse Balmoral Drive High Lane Stockport Cheshire SK6 8BN |
Director Name | Joseph Neville Leyland |
---|---|
Date of Birth | December 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2003(21 years, 6 months after company formation) |
Appointment Duration | 17 years (resigned 09 April 2020) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 The Copse Balmoral Drive High Lane Stockport Greater Manchester SK6 8BN |
Secretary Name | Joseph Neville Leyland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 2005(23 years, 4 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 01 January 2014) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 The Copse Balmoral Drive High Lane Stockport Greater Manchester SK6 8BN |
Director Name | Frederick George Jackson |
---|---|
Date of Birth | February 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2009(27 years, 5 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 17 July 2014) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 The Copse Balmoral Drive High Lane Stockport Greater Manchester SK6 8BN |
Director Name | Mrs Mabel Mortin |
---|---|
Date of Birth | November 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2011(29 years, 5 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 30 April 2021) |
Role | Milkman |
Country of Residence | England |
Correspondence Address | Flat 6 The Copse Balmoral Drive High Lane Stockport SK6 8BN |
Director Name | Mr William John Ayres |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2012(30 years, 6 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 28 April 2021) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 The Copse Balmoral Drive High Lane Stockport Cheshire SK6 8BN |
Director Name | Mrs Judith Eileen Yapp |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2014(32 years, 10 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 28 April 2021) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Flat 6 The Copse Balmoral Drive High Lane Stockport SK6 8BN |
Secretary Name | Mr Keith Conway |
---|---|
Status | Resigned |
Appointed | 01 January 2018(36 years, 3 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 24 September 2018) |
Role | Company Director |
Correspondence Address | 6 The Copse Balmoral Drive High Lane Stockport SK6 8BN |
Secretary Name | Mr Keith Conway |
---|---|
Status | Resigned |
Appointed | 12 May 2021(39 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 February 2024) |
Role | Company Director |
Correspondence Address | Flat 6 The Copse Balmoral Drive High Lane Stockport SK6 8BN |
Secretary Name | Economica Company Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 September 2018(37 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 28 April 2021) |
Correspondence Address | 6 Thornholme Road Marple Stockport SK6 7LH |
Registered Address | 4 The Copse Balmoral Drive High Lane Stockport SK6 8BN |
---|---|
Region | North West |
Constituency | Hazel Grove |
County | Greater Manchester |
Ward | Marple South |
Built Up Area | New Mills |
1 at £40 | Anthony Stephen Bray 16.53% Ordinary |
---|---|
1 at £40 | Derek Morgan 16.53% Ordinary |
1 at £40 | Joseph Neville Leyland 16.53% Ordinary |
1 at £40 | Judith Eileen Yapp 16.53% Ordinary |
1 at £40 | Mabel Mortin 16.53% Ordinary |
1 at £40 | William John Ayres 16.53% Ordinary |
1 at £1 | Mr J. Smith 0.41% Ordinary A |
1 at £1 | Mr Philip James Green 0.41% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £1,231 |
Cash | £1,814 |
Current Liabilities | £584 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 14 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 28 September 2024 (5 months from now) |
17 July 2020 | Secretary's details changed for Economica Company Secretaries Ltd on 13 April 2020 (1 page) |
---|---|
3 July 2020 | Confirmation statement made on 6 May 2020 with no updates (3 pages) |
30 June 2020 | Appointment of Mrs Maureen Sylvia Leyland as a director on 1 May 2020 (2 pages) |
13 April 2020 | Termination of appointment of Joseph Neville Leyland as a director on 9 April 2020 (1 page) |
13 April 2020 | Registered office address changed from 193 -195 Brookfield House Wellington Road South Stockport SK2 6NG England to 6 Thornholme Road Marple Stockport SK6 7LH on 13 April 2020 (1 page) |
7 November 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
28 June 2019 | Confirmation statement made on 6 May 2019 with no updates (3 pages) |
17 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
4 October 2018 | Appointment of Economica Company Secretaries Ltd as a secretary on 24 September 2018 (2 pages) |
4 October 2018 | Registered office address changed from 6 the Copse Balmoral Drive High Lane Stockport SK6 8BN England to 193 -195 Brookfield House Wellington Road South Stockport SK2 6NG on 4 October 2018 (1 page) |
29 September 2018 | Termination of appointment of Keith Conway as a secretary on 24 September 2018 (1 page) |
24 May 2018 | Confirmation statement made on 6 May 2018 with no updates (3 pages) |
8 January 2018 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
2 January 2018 | Registered office address changed from Brookfield House, 193-195 Wellington Road South Stockport Cheshire SK2 6NG to 6 the Copse Balmoral Drive High Lane Stockport SK6 8BN on 2 January 2018 (1 page) |
2 January 2018 | Termination of appointment of Economica Company Secretaries Ltd as a secretary on 1 January 2018 (1 page) |
2 January 2018 | Appointment of Mr Keith Conway as a secretary on 1 January 2018 (2 pages) |
4 September 2017 | Termination of appointment of Derek Morgan as a director on 28 August 2017 (1 page) |
4 September 2017 | Appointment of Mr Keith Conway as a director on 28 August 2017 (2 pages) |
4 September 2017 | Appointment of Mr Keith Conway as a director on 28 August 2017 (2 pages) |
4 September 2017 | Termination of appointment of Derek Morgan as a director on 28 August 2017 (1 page) |
13 June 2017 | Confirmation statement made on 6 May 2017 with updates (5 pages) |
13 June 2017 | Confirmation statement made on 6 May 2017 with updates (5 pages) |
1 September 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
1 September 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
17 May 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
2 September 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
2 September 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
18 August 2015 | Termination of appointment of Frederick George Jackson as a director on 17 July 2014 (1 page) |
18 August 2015 | Appointment of Mrs Judith Eileen Yapp as a director on 11 August 2014 (2 pages) |
18 August 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Termination of appointment of Frederick George Jackson as a director on 17 July 2014 (1 page) |
18 August 2015 | Appointment of Mrs Judith Eileen Yapp as a director on 11 August 2014 (2 pages) |
18 August 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
29 August 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
29 August 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
11 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-11
|
11 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-11
|
11 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-11
|
27 February 2014 | Termination of appointment of Joseph Leyland as a secretary (1 page) |
27 February 2014 | Registered office address changed from No 5 the Copse Balmoral Drive High Lane Stockport SK6 8BN on 27 February 2014 (1 page) |
27 February 2014 | Registered office address changed from No 5 the Copse Balmoral Drive High Lane Stockport SK6 8BN on 27 February 2014 (1 page) |
27 February 2014 | Appointment of Economica Company Secretaries Ltd as a secretary (2 pages) |
27 February 2014 | Appointment of Economica Company Secretaries Ltd as a secretary (2 pages) |
27 February 2014 | Termination of appointment of Joseph Leyland as a secretary (1 page) |
5 June 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
5 June 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
20 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (10 pages) |
20 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (10 pages) |
20 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (10 pages) |
24 July 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
24 July 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
12 June 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (10 pages) |
12 June 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (10 pages) |
12 June 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (10 pages) |
4 April 2012 | Appointment of Mr William John Ayres as a director (2 pages) |
4 April 2012 | Appointment of Mr William John Ayres as a director (2 pages) |
26 October 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (8 pages) |
26 October 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (8 pages) |
26 October 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (8 pages) |
22 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
22 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
15 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
15 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
30 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
30 August 2011 | Appointment of Mr Anthony Stephen Bray as a director (2 pages) |
30 August 2011 | Appointment of Mr Anthony Stephen Bray as a director (2 pages) |
30 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
19 May 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
3 May 2011 | Appointment of a director (2 pages) |
3 May 2011 | Appointment of a director (2 pages) |
2 May 2011 | Termination of appointment of Jessie Atkinson as a director (1 page) |
2 May 2011 | Termination of appointment of Jessie Atkinson as a director (1 page) |
14 March 2011 | Appointment of Mrs Mabel Mortin as a director
|
14 March 2011 | Appointment of Mrs Mabel Mortin as a director
|
14 March 2011 | Appointment of Mrs Mabel Mortin as a director
|
14 March 2011 | Appointment of Mrs Mabel Mortin as a director
|
9 December 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (8 pages) |
9 December 2010 | Director's details changed for Joseph Neville Leyland on 5 May 2010 (2 pages) |
9 December 2010 | Director's details changed for Jessie Shade Atkinson on 5 May 2010 (2 pages) |
9 December 2010 | Director's details changed for Derek Morgan on 5 May 2010 (2 pages) |
9 December 2010 | Termination of appointment of Malcolm Bowker as a director (1 page) |
9 December 2010 | Termination of appointment of Malcolm Bowker as a director (1 page) |
9 December 2010 | Director's details changed for Derek Morgan on 5 May 2010 (2 pages) |
9 December 2010 | Director's details changed for Jessie Shade Atkinson on 5 May 2010 (2 pages) |
9 December 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (8 pages) |
9 December 2010 | Director's details changed for Joseph Neville Leyland on 5 May 2010 (2 pages) |
9 December 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (8 pages) |
9 December 2010 | Director's details changed for Derek Morgan on 5 May 2010 (2 pages) |
9 December 2010 | Director's details changed for Frederick George Jackson on 5 May 2010 (2 pages) |
9 December 2010 | Director's details changed for Jessie Shade Atkinson on 5 May 2010 (2 pages) |
9 December 2010 | Director's details changed for Frederick George Jackson on 5 May 2010 (2 pages) |
9 December 2010 | Director's details changed for Joseph Neville Leyland on 5 May 2010 (2 pages) |
9 December 2010 | Director's details changed for Frederick George Jackson on 5 May 2010 (2 pages) |
27 May 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
27 May 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
9 June 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
9 June 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
13 May 2009 | Return made up to 06/05/09; full list of members (7 pages) |
13 May 2009 | Appointment terminated director john tinker (1 page) |
13 May 2009 | Appointment terminated director john tinker (1 page) |
13 May 2009 | Return made up to 06/05/09; full list of members (7 pages) |
2 March 2009 | Director appointed frederick george jackson (2 pages) |
2 March 2009 | Director appointed frederick george jackson (2 pages) |
29 August 2008 | Director's change of particulars / derek morgan / 01/01/2008 (1 page) |
29 August 2008 | Appointment terminated director lily newton (1 page) |
29 August 2008 | Return made up to 06/05/08; full list of members (7 pages) |
29 August 2008 | Return made up to 06/05/08; full list of members (7 pages) |
29 August 2008 | Appointment terminated director lily newton (1 page) |
29 August 2008 | Director's change of particulars / derek morgan / 01/01/2008 (1 page) |
14 August 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
14 August 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
12 September 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
12 September 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
5 June 2007 | Return made up to 06/05/07; no change of members (9 pages) |
5 June 2007 | Return made up to 06/05/07; no change of members (9 pages) |
24 October 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
24 October 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
18 May 2006 | Return made up to 06/05/06; full list of members
|
18 May 2006 | Return made up to 06/05/06; full list of members
|
17 August 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
17 August 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
24 June 2005 | Return made up to 15/05/05; full list of members
|
24 June 2005 | Return made up to 15/05/05; full list of members
|
8 June 2005 | Secretary resigned (1 page) |
8 June 2005 | Secretary resigned (1 page) |
28 February 2005 | New secretary appointed (2 pages) |
28 February 2005 | New secretary appointed (2 pages) |
29 October 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
29 October 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
8 May 2004 | Return made up to 15/05/04; full list of members
|
8 May 2004 | New director appointed (2 pages) |
8 May 2004 | Return made up to 15/05/04; full list of members
|
8 May 2004 | New director appointed (2 pages) |
17 June 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
17 June 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
20 May 2003 | New director appointed (2 pages) |
20 May 2003 | New director appointed (2 pages) |
19 May 2003 | Return made up to 15/05/03; full list of members
|
19 May 2003 | Return made up to 15/05/03; full list of members
|
28 May 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
28 May 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
8 May 2002 | Return made up to 15/05/02; full list of members
|
8 May 2002 | Return made up to 15/05/02; full list of members
|
5 September 2001 | New director appointed (2 pages) |
5 September 2001 | New director appointed (2 pages) |
13 June 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
13 June 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
11 May 2001 | Return made up to 15/05/01; full list of members (10 pages) |
11 May 2001 | Return made up to 15/05/01; full list of members (10 pages) |
9 August 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
9 August 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
23 June 2000 | Return made up to 15/05/00; full list of members
|
23 June 2000 | Return made up to 15/05/00; full list of members
|
23 June 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
23 June 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
12 May 1999 | Return made up to 15/05/99; no change of members (8 pages) |
12 May 1999 | Return made up to 15/05/99; no change of members (8 pages) |
23 July 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
23 July 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
30 May 1998 | Return made up to 15/05/98; full list of members
|
30 May 1998 | Return made up to 15/05/98; full list of members
|
17 June 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
17 June 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
14 May 1997 | New director appointed (2 pages) |
14 May 1997 | New director appointed (2 pages) |
14 May 1997 | New director appointed (2 pages) |
14 May 1997 | New director appointed (2 pages) |
13 May 1997 | Return made up to 15/05/97; no change of members
|
13 May 1997 | Return made up to 15/05/97; no change of members
|
1 November 1996 | Return made up to 15/05/96; full list of members (8 pages) |
1 November 1996 | Return made up to 15/05/96; full list of members (8 pages) |
23 October 1996 | New director appointed (2 pages) |
23 October 1996 | New director appointed (2 pages) |
20 June 1996 | Accounts for a small company made up to 31 March 1996 (4 pages) |
20 June 1996 | Accounts for a small company made up to 31 March 1996 (4 pages) |
7 July 1995 | Accounts for a small company made up to 31 March 1995 (4 pages) |
7 July 1995 | Accounts for a small company made up to 31 March 1995 (4 pages) |
25 May 1995 | Return made up to 15/05/95; no change of members
|
25 May 1995 | Return made up to 15/05/95; no change of members
|
25 September 1981 | Incorporation (18 pages) |
25 September 1981 | Incorporation (18 pages) |