Manchester
M14 6LF
Secretary Name | Rachel Jane Cuthbert |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 October 2007(24 years, 10 months after company formation) |
Appointment Duration | 16 years, 6 months |
Role | Company Director |
Correspondence Address | 208 Wilmslow Road Manchester M14 6LF |
Director Name | Ms Claudia Louise Cuthbert |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 September 2013(30 years, 8 months after company formation) |
Appointment Duration | 10 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Clarke Nicklin House Brooks Drive Cheadle Royal Business Park Cheadle SK8 3TD |
Director Name | David John Cuthbert |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1991(8 years, 10 months after company formation) |
Appointment Duration | 21 years, 9 months (resigned 06 September 2013) |
Role | Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | Thatched Cottage Farm Morley Green Road Wilmslow Cheshire SK9 5NU |
Secretary Name | Mrs Christine May Coolican |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 November 1991(8 years, 10 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 24 October 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Midland Cottages Threaphurst Lane Hazel Grove Stockport Cheshire SK7 6NL |
Telephone | 0161 3686427 |
---|---|
Telephone region | Manchester |
Registered Address | Clarke Nicklin House Brooks Drive Cheadle Royal Business Park Cheadle SK8 3TD |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Heald Green |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £6,253,377 |
Cash | £62,501 |
Current Liabilities | £207,781 |
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 | 25 September 2023 (7 months ago) |
---|---|
Next Return Due | 9 October 2024 (5 months, 2 weeks from now) |
3 May 2012 | Delivered on: 9 May 2012 Persons entitled: Santander UK PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the group members (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 4 granville road fallowfield manchester , 11 redshaw close fallowfield manchester, 14 & 15 dawn court fallowfield manchester and 224 wilmslow road fallowfield manchester, the benefit of all agreements, its rights under the appointment of any managing agent, the insurances and all authorisations see image for full details. Outstanding |
---|---|
1 July 2011 | Delivered on: 2 July 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 22 egerton road fallowfield manchester t/no. GM158262 and any other interests in the property all rents and proceeds of any insurance. Outstanding |
18 July 2003 | Delivered on: 25 July 2003 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a 174 palatine road didsbury manchester. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
17 December 2002 | Delivered on: 7 January 2003 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a 14 dawn court, wilbraham road, manchester. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
17 December 2002 | Delivered on: 24 December 2002 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a plot 15 dawn court wilbraham road manchester. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
30 October 1992 | Delivered on: 6 November 1992 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Clayton house, 59 piccadilly, manchester and 61 piccadilly, manchester together with all fixtures and fittings now or at any time hereafter on the property and the benefits of all rights licences and the goodwill in relation to the business. Outstanding |
18 March 2016 | Delivered on: 23 March 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: 10 chatham grove, withington, manchester M20 1HS title number: LA206333. Outstanding |
18 March 2016 | Delivered on: 23 March 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: 6 and 8 chatham grove, withington, manchester M20 1HS title number LA189090. Outstanding |
18 March 2016 | Delivered on: 23 March 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: 16 and 18 chatham grove, withington, manchester M20 1HS title number: LA166422. Outstanding |
18 March 2016 | Delivered on: 23 March 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: 12 chatham grove, withington, manchester M20 1HS title number: LA231360. Outstanding |
18 March 2016 | Delivered on: 23 March 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: 22 egerton road, fallowfield, manchester M20 1HS title number GM158262. Outstanding |
18 March 2016 | Delivered on: 23 March 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: 14 chatham grove, withington, manchester M20 1HS title number: LA35749. Outstanding |
18 March 2016 | Delivered on: 23 March 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: 2 and 4 chatham grove, withington, manchester M20 1HS title number: GM389417. Outstanding |
3 May 2012 | Delivered on: 9 May 2012 Persons entitled: Santander UK PLC Classification: Debenture Secured details: All monies due or to become due from the company to the group members (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 4 granville road fallowfield manchester , 11 redshaw close fallowfield manchester, 14 & 15 dawn court fallowfield manchester and 224 wilmslow road fallowfield manchester fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, fixed plant & machinery see image for full details. Outstanding |
27 November 2001 | Delivered on: 7 December 2001 Satisfied on: 13 July 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 68 grove street wilmslow cheshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
15 November 2001 | Delivered on: 16 November 2001 Satisfied on: 13 July 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 224 wilmslow road fallowfield greater manchester manchester t/n GM517840. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
30 October 1992 | Delivered on: 6 November 1992 Satisfied on: 9 November 2001 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital plus patents. Fully Satisfied |
12 December 2020 | Audited abridged accounts made up to 31 March 2020 (11 pages) |
---|---|
6 November 2020 | Confirmation statement made on 31 October 2020 with no updates (3 pages) |
3 December 2019 | Confirmation statement made on 31 October 2019 with no updates (3 pages) |
17 October 2019 | Audited abridged accounts made up to 31 March 2019 (12 pages) |
2 November 2018 | Confirmation statement made on 31 October 2018 with no updates (3 pages) |
30 August 2018 | Audited abridged accounts made up to 31 March 2018 (12 pages) |
21 December 2017 | Audited abridged accounts made up to 31 March 2017 (12 pages) |
21 December 2017 | Audited abridged accounts made up to 31 March 2017 (12 pages) |
7 November 2017 | Confirmation statement made on 31 October 2017 with updates (4 pages) |
7 November 2017 | Cessation of Rachel Jane Cuthbert as a person with significant control on 1 November 2016 (1 page) |
7 November 2017 | Cessation of Rachel Jane Cuthbert as a person with significant control on 1 November 2016 (1 page) |
7 November 2017 | Cessation of Claudia Louise Cuthbert as a person with significant control on 1 November 2016 (1 page) |
7 November 2017 | Notification of Dgd Properties Limited as a person with significant control on 1 November 2016 (1 page) |
7 November 2017 | Cessation of Claudia Louise Cuthbert as a person with significant control on 1 November 2016 (1 page) |
7 November 2017 | Notification of Dgd Properties Limited as a person with significant control on 1 November 2016 (1 page) |
7 November 2017 | Confirmation statement made on 31 October 2017 with updates (4 pages) |
12 December 2016 | Accounts for a small company made up to 31 March 2016 (6 pages) |
12 December 2016 | Accounts for a small company made up to 31 March 2016 (6 pages) |
11 November 2016 | Confirmation statement made on 31 October 2016 with updates (6 pages) |
11 November 2016 | Confirmation statement made on 31 October 2016 with updates (6 pages) |
8 April 2016 | Satisfaction of charge 9 in full (4 pages) |
8 April 2016 | Satisfaction of charge 2 in full (4 pages) |
8 April 2016 | Satisfaction of charge 10 in full (4 pages) |
8 April 2016 | Satisfaction of charge 5 in full (4 pages) |
8 April 2016 | Satisfaction of charge 6 in full (4 pages) |
8 April 2016 | Satisfaction of charge 9 in full (4 pages) |
8 April 2016 | Satisfaction of charge 7 in full (4 pages) |
8 April 2016 | Satisfaction of charge 7 in full (4 pages) |
8 April 2016 | Satisfaction of charge 2 in full (4 pages) |
8 April 2016 | Satisfaction of charge 6 in full (4 pages) |
8 April 2016 | Satisfaction of charge 8 in full (4 pages) |
8 April 2016 | Satisfaction of charge 8 in full (4 pages) |
8 April 2016 | Satisfaction of charge 10 in full (4 pages) |
8 April 2016 | Satisfaction of charge 5 in full (4 pages) |
23 March 2016 | Registration of charge 016895680015, created on 18 March 2016 (54 pages) |
23 March 2016 | Registration of charge 016895680015, created on 18 March 2016 (54 pages) |
23 March 2016 | Registration of charge 016895680016, created on 18 March 2016 (54 pages) |
23 March 2016 | Registration of charge 016895680017, created on 18 March 2016 (54 pages) |
23 March 2016 | Registration of charge 016895680016, created on 18 March 2016 (54 pages) |
23 March 2016 | Registration of charge 016895680012, created on 18 March 2016 (54 pages) |
23 March 2016 | Registration of charge 016895680017, created on 18 March 2016 (54 pages) |
23 March 2016 | Registration of charge 016895680014, created on 18 March 2016 (54 pages) |
23 March 2016 | Registration of charge 016895680013, created on 18 March 2016 (54 pages) |
23 March 2016 | Registration of charge 016895680011, created on 18 March 2016 (54 pages) |
23 March 2016 | Registration of charge 016895680013, created on 18 March 2016 (54 pages) |
23 March 2016 | Registration of charge 016895680011, created on 18 March 2016 (54 pages) |
23 March 2016 | Registration of charge 016895680012, created on 18 March 2016 (54 pages) |
23 March 2016 | Registration of charge 016895680014, created on 18 March 2016 (54 pages) |
24 December 2015 | Accounts for a small company made up to 31 March 2015 (7 pages) |
24 December 2015 | Accounts for a small company made up to 31 March 2015 (7 pages) |
24 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
24 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
27 August 2015 | Director's details changed for Ms Rachel Jane Cuthbert on 27 August 2015 (2 pages) |
27 August 2015 | Secretary's details changed for Rachel Jane Cuthbert on 27 August 2015 (1 page) |
27 August 2015 | Secretary's details changed for Rachel Jane Cuthbert on 27 August 2015 (1 page) |
27 August 2015 | Director's details changed for Ms Rachel Jane Cuthbert on 27 August 2015 (2 pages) |
14 January 2015 | Accounts for a small company made up to 31 March 2014 (7 pages) |
14 January 2015 | Accounts for a small company made up to 31 March 2014 (7 pages) |
6 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
31 December 2013 | Accounts for a small company made up to 31 March 2013 (7 pages) |
31 December 2013 | Accounts for a small company made up to 31 March 2013 (7 pages) |
13 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
13 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
13 September 2013 | Appointment of Ms Claudia Louise Cuthbert as a director (2 pages) |
13 September 2013 | Termination of appointment of David Cuthbert as a director (1 page) |
13 September 2013 | Appointment of Ms Claudia Louise Cuthbert as a director (2 pages) |
13 September 2013 | Termination of appointment of David Cuthbert as a director (1 page) |
27 December 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
27 December 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
9 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (5 pages) |
9 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (5 pages) |
9 May 2012 | Particulars of a mortgage or charge / charge no: 10 (6 pages) |
9 May 2012 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
9 May 2012 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
9 May 2012 | Particulars of a mortgage or charge / charge no: 10 (6 pages) |
4 January 2012 | Accounts for a small company made up to 5 April 2011 (7 pages) |
4 January 2012 | Accounts for a small company made up to 5 April 2011 (7 pages) |
4 January 2012 | Accounts for a small company made up to 5 April 2011 (7 pages) |
8 November 2011 | Director's details changed for Rachel Jane Cuthbert on 30 October 2011 (2 pages) |
8 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (5 pages) |
8 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (5 pages) |
8 November 2011 | Director's details changed for Rachel Jane Cuthbert on 30 October 2011 (2 pages) |
7 November 2011 | Secretary's details changed for Rachel Cuthbert on 30 October 2011 (1 page) |
7 November 2011 | Secretary's details changed for Rachel Cuthbert on 30 October 2011 (1 page) |
19 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
19 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
19 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
19 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
2 July 2011 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
2 July 2011 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
29 December 2010 | Accounts for a small company made up to 5 April 2010 (7 pages) |
29 December 2010 | Accounts for a small company made up to 5 April 2010 (7 pages) |
29 December 2010 | Accounts for a small company made up to 5 April 2010 (7 pages) |
11 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (5 pages) |
11 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (5 pages) |
12 January 2010 | Accounts for a small company made up to 5 April 2009 (7 pages) |
12 January 2010 | Accounts for a small company made up to 5 April 2009 (7 pages) |
12 January 2010 | Accounts for a small company made up to 5 April 2009 (7 pages) |
16 November 2009 | Director's details changed for Rachel Jane Cuthbert on 2 November 2009 (2 pages) |
16 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (6 pages) |
16 November 2009 | Director's details changed for David John Cuthbert on 2 November 2009 (2 pages) |
16 November 2009 | Director's details changed for David John Cuthbert on 2 November 2009 (2 pages) |
16 November 2009 | Director's details changed for Rachel Jane Cuthbert on 2 November 2009 (2 pages) |
16 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (6 pages) |
16 November 2009 | Director's details changed for Rachel Jane Cuthbert on 2 November 2009 (2 pages) |
16 November 2009 | Director's details changed for David John Cuthbert on 2 November 2009 (2 pages) |
1 February 2009 | Accounts for a small company made up to 5 April 2008 (6 pages) |
1 February 2009 | Accounts for a small company made up to 5 April 2008 (6 pages) |
1 February 2009 | Accounts for a small company made up to 5 April 2008 (6 pages) |
17 November 2008 | Director's change of particulars / rachel cuthbert / 01/01/2007 (1 page) |
17 November 2008 | Return made up to 31/10/08; full list of members (4 pages) |
17 November 2008 | Director's change of particulars / rachel cuthbert / 01/01/2007 (1 page) |
17 November 2008 | Return made up to 31/10/08; full list of members (4 pages) |
4 February 2008 | Accounts for a small company made up to 5 April 2007 (6 pages) |
4 February 2008 | Accounts for a small company made up to 5 April 2007 (6 pages) |
4 February 2008 | Accounts for a small company made up to 5 April 2007 (6 pages) |
15 November 2007 | Return made up to 31/10/07; full list of members (2 pages) |
15 November 2007 | Return made up to 31/10/07; full list of members (2 pages) |
31 October 2007 | New secretary appointed (2 pages) |
31 October 2007 | Secretary resigned (1 page) |
31 October 2007 | Secretary resigned (1 page) |
31 October 2007 | New secretary appointed (2 pages) |
11 January 2007 | Accounts for a small company made up to 5 April 2006 (6 pages) |
11 January 2007 | Accounts for a small company made up to 5 April 2006 (6 pages) |
11 January 2007 | Accounts for a small company made up to 5 April 2006 (6 pages) |
13 November 2006 | Return made up to 31/10/06; full list of members (2 pages) |
13 November 2006 | Return made up to 31/10/06; full list of members (2 pages) |
31 October 2005 | Return made up to 31/10/05; full list of members (2 pages) |
31 October 2005 | Return made up to 31/10/05; full list of members (2 pages) |
26 September 2005 | Accounts for a small company made up to 5 April 2005 (6 pages) |
26 September 2005 | Accounts for a small company made up to 5 April 2005 (6 pages) |
26 September 2005 | Accounts for a small company made up to 5 April 2005 (6 pages) |
27 January 2005 | Accounts for a small company made up to 5 April 2004 (6 pages) |
27 January 2005 | Accounts for a small company made up to 5 April 2004 (6 pages) |
27 January 2005 | Accounts for a small company made up to 5 April 2004 (6 pages) |
15 November 2004 | Return made up to 31/10/04; full list of members (7 pages) |
15 November 2004 | Return made up to 31/10/04; full list of members (7 pages) |
18 December 2003 | Accounts for a small company made up to 5 April 2003 (6 pages) |
18 December 2003 | Accounts for a small company made up to 5 April 2003 (6 pages) |
18 December 2003 | Accounts for a small company made up to 5 April 2003 (6 pages) |
18 November 2003 | Return made up to 31/10/03; full list of members (7 pages) |
18 November 2003 | Return made up to 31/10/03; full list of members (7 pages) |
25 July 2003 | Particulars of mortgage/charge (3 pages) |
25 July 2003 | Particulars of mortgage/charge (3 pages) |
14 February 2003 | Accounts for a small company made up to 5 April 2002 (6 pages) |
14 February 2003 | Accounts for a small company made up to 5 April 2002 (6 pages) |
14 February 2003 | Accounts for a small company made up to 5 April 2002 (6 pages) |
7 January 2003 | Particulars of mortgage/charge (3 pages) |
7 January 2003 | Particulars of mortgage/charge (3 pages) |
24 December 2002 | Particulars of mortgage/charge (3 pages) |
24 December 2002 | Particulars of mortgage/charge (3 pages) |
28 November 2002 | Return made up to 31/10/02; full list of members
|
28 November 2002 | Return made up to 31/10/02; full list of members
|
7 December 2001 | Particulars of mortgage/charge (3 pages) |
7 December 2001 | Particulars of mortgage/charge (3 pages) |
23 November 2001 | Accounts for a small company made up to 5 April 2001 (5 pages) |
23 November 2001 | Accounts for a small company made up to 5 April 2001 (5 pages) |
23 November 2001 | Accounts for a small company made up to 5 April 2001 (5 pages) |
16 November 2001 | Particulars of mortgage/charge (4 pages) |
16 November 2001 | Particulars of mortgage/charge (4 pages) |
9 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
9 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
3 November 2001 | Return made up to 31/10/01; full list of members (6 pages) |
3 November 2001 | Return made up to 31/10/01; full list of members (6 pages) |
20 November 2000 | Return made up to 31/10/00; full list of members
|
20 November 2000 | Return made up to 31/10/00; full list of members
|
17 November 2000 | Accounts for a small company made up to 5 April 2000 (5 pages) |
17 November 2000 | Accounts for a small company made up to 5 April 2000 (5 pages) |
17 November 2000 | Accounts for a small company made up to 5 April 2000 (5 pages) |
21 January 2000 | Accounts for a small company made up to 5 April 1999 (4 pages) |
21 January 2000 | Accounts for a small company made up to 5 April 1999 (4 pages) |
21 January 2000 | Accounts for a small company made up to 5 April 1999 (4 pages) |
17 November 1999 | Return made up to 31/10/99; full list of members (6 pages) |
17 November 1999 | Return made up to 31/10/99; full list of members (6 pages) |
8 September 1999 | New director appointed (1 page) |
8 September 1999 | New director appointed (1 page) |
28 January 1999 | Accounts for a small company made up to 5 April 1998 (4 pages) |
28 January 1999 | Accounts for a small company made up to 5 April 1998 (4 pages) |
28 January 1999 | Accounts for a small company made up to 5 April 1998 (4 pages) |
12 November 1998 | Return made up to 31/10/98; full list of members
|
12 November 1998 | Return made up to 31/10/98; full list of members
|
14 January 1998 | Accounts for a small company made up to 5 April 1997 (4 pages) |
14 January 1998 | Accounts for a small company made up to 5 April 1997 (4 pages) |
14 January 1998 | Accounts for a small company made up to 5 April 1997 (4 pages) |
11 November 1997 | Return made up to 31/10/97; no change of members (5 pages) |
11 November 1997 | Return made up to 31/10/97; no change of members (5 pages) |
7 February 1997 | Accounts for a small company made up to 5 April 1996 (5 pages) |
7 February 1997 | Accounts for a small company made up to 5 April 1996 (5 pages) |
7 February 1997 | Accounts for a small company made up to 5 April 1996 (5 pages) |
10 November 1996 | Return made up to 31/10/96; no change of members
|
10 November 1996 | Return made up to 31/10/96; no change of members
|
26 January 1996 | Accounts for a small company made up to 5 April 1995 (5 pages) |
26 January 1996 | Accounts for a small company made up to 5 April 1995 (5 pages) |
26 January 1996 | Accounts for a small company made up to 5 April 1995 (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
2 February 1994 | Accounts for a small company made up to 5 April 1993 (4 pages) |
2 February 1994 | Accounts for a small company made up to 5 April 1993 (4 pages) |
4 February 1993 | Company name changed\certificate issued on 04/02/93 (2 pages) |
4 February 1993 | Company name changed\certificate issued on 04/02/93 (2 pages) |