Company NameBowling Green Management Company Limited
Company StatusActive
Company Number01841938
CategoryPrivate Limited Company
Incorporation Date20 August 1984(39 years, 8 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 NameLinda Claire Webber
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 1999(14 years, 9 months after company formation)
Appointment Duration24 years, 11 months
RoleHousewife
Country of ResidenceEngland
Correspondence AddressLochaber
Malcolm Road
Peterculter
Aberdeenshire
AB14 0NX
Scotland
Director NameDorothy May Sandbach
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2000(15 years, 10 months after company formation)
Appointment Duration23 years, 10 months
RoleRetired
Country of ResidenceEngland
Correspondence Address1 Saint James Court
Vicarage Road
Chester
Cheshire
CH2 3HZ
Wales
Director NameMichael David Hinchcliffe
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2001(17 years, 1 month after company formation)
Appointment Duration22 years, 7 months
RoleRetired
Country of ResidenceWales
Correspondence AddressYrhafan Berwyn Street
Llandillo
Corwen
Denbighshire
LL21 0TH
Wales
Director NameMrs Roksana Fennell
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 2014(30 years, 2 months after company formation)
Appointment Duration9 years, 5 months
RoleBlank
Country of ResidenceUnited Kingdom
Correspondence AddressWood Bank Curzon Park North
Chester
CH4 8AR
Wales
Director NameMs Helen Elizabeth Rowland
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2019(35 years, 3 months after company formation)
Appointment Duration4 years, 5 months
RoleBlank
Country of ResidenceEngland
Correspondence Address7 Ambassador Place
Stockport Road
Altrincham
Cheshire
WA15 8DB
Secretary NameStuarts Limited (Corporation)
StatusCurrent
Appointed01 April 2007(22 years, 7 months after company formation)
Appointment Duration17 years, 1 month
Correspondence Address7 Ambassador Place
Stockport Road
Altrincham
Cheshire
WA15 8DB
Director NameMrs Carole-Ann Kedney
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1991(6 years, 10 months after company formation)
Appointment Duration5 years, 1 month (resigned 22 August 1996)
RoleTeacher
Correspondence AddressFlat 2 St James Court
Chester
Cheshire
CH2 3HZ
Wales
Director NameMr David Cook
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1991(6 years, 10 months after company formation)
Appointment Duration23 years (resigned 08 July 2014)
RoleClerk
Country of ResidenceUnited Kingdom
Correspondence Address28 Hamilton Street Hoole
Chester
Cheshire
CH2 3JQ
Wales
Director NameMrs Louisa May Jones
Date of BirthJune 1910 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1991(6 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 23 May 1995)
RoleRetired
Correspondence AddressFlat 4 St James Court
Chester
Cheshire
CH2 3HZ
Wales
Director NameMrs Annie Hutton
Date of BirthFebruary 1917 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1991(6 years, 10 months after company formation)
Appointment Duration7 years, 5 months (resigned 10 December 1998)
RoleRetired
Correspondence AddressFlat 1 St James Court
Chester
Cheshire
CH2 3HZ
Wales
Secretary NameTrevor Owen Evans
NationalityBritish
StatusResigned
Appointed05 July 1991(6 years, 10 months after company formation)
Appointment Duration6 years, 2 months (resigned 19 September 1997)
RoleCompany Director
Correspondence Address24 Nicholas Street
Chester
Cheshire
CH1 2AU
Wales
Director NameMiss Marjorie Lillian Barlow
Date of BirthDecember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1991(6 years, 11 months after company formation)
Appointment Duration7 years, 11 months (resigned 28 June 1999)
RoleRetired
Correspondence AddressFlat 3 St James Court
Chester
Cheshire
CH2 3HZ
Wales
Director NameMr John Gordon Marr Cook
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1992(7 years, 9 months after company formation)
Appointment Duration9 years, 3 months (resigned 01 October 2001)
RoleMaterials Manager
Correspondence AddressFlat 6 St James Court
Chester
Cheshire
CH2 3HZ
Wales
Director NameMrs Janet Lang Cook
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1992(7 years, 9 months after company formation)
Appointment Duration6 years, 5 months (resigned 30 November 1998)
RoleCompany Director
Correspondence AddressFlat 6 St James Court
Chester
Cheshire
CH2 3HZ
Wales
Director NameConstance Gratwick
Date of BirthAugust 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1995(10 years, 9 months after company formation)
Appointment Duration18 years, 2 months (resigned 18 August 2013)
RoleRetired Executive Officer Home
Country of ResidenceEngland
Correspondence AddressFlat 4 St James Court
Vicarage Road
Chester
Cheshire
CH2 3HZ
Wales
Director NameEllen Rose Taylor
Date of BirthNovember 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1996(12 years after company formation)
Appointment Duration2 years, 3 months (resigned 30 November 1998)
RoleRetired
Correspondence AddressFlat 2 St James Court
Vicarage Road
Chester
CH2 3HZ
Wales
Director NameJohn Taylor
Date of BirthOctober 1907 (Born 116 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1996(12 years after company formation)
Appointment Duration2 years, 3 months (resigned 30 November 1998)
RoleRetired
Correspondence AddressFlat 2 St James Court
Vicarage Road
Chester
CH2 3HZ
Wales
Secretary NameMr Anthony Paul Farrell
NationalityBritish
StatusResigned
Appointed19 September 1997(13 years, 1 month after company formation)
Appointment Duration9 years, 6 months (resigned 31 March 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Crofton Avenue
Timperley
Altrincham
Cheshire
WA15 6DA
Director NameTerence Richard Edward Ford
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1998(14 years, 3 months after company formation)
Appointment Duration8 years, 7 months (resigned 16 July 2007)
RoleRetired
Correspondence Address27 Churchward Close
Chester
CH2 2BG
Wales
Director NameJohn Lionel Quinn
Date of BirthMay 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1999(14 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 02 June 2000)
RoleRetired
Correspondence Address1 St James Court
Vicarage Road
Chester
CH2 3HZ
Wales
Director NameJohn Wright
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2007(22 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 February 2012)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressStrathearn 38 Hoole Road
Chester
Cheshire
CH2 3NL
Wales
Director NameMr Lynton Strong
Date of BirthAugust 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2012(27 years, 5 months after company formation)
Appointment Duration6 years, 5 months (resigned 05 July 2018)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address2 St James Court
Vicarage Road
Hoole
Chester
CH2 3HZ
Wales

Location

Registered Address7 Ambassador Place
Stockport Road
Altrincham
Cheshire
WA15 8DB
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1 at £1Dorothy May Sandbach
16.67%
Ordinary
1 at £1Executors Of Constance Gratwick
16.67%
Ordinary
1 at £1Linda Claire Webber
16.67%
Ordinary
1 at £1Lynton Edward Strong & Margaret Strong
16.67%
Ordinary
1 at £1Margaret Hinchcliffe & Dr Michael Hinchcliffe
16.67%
Ordinary
1 at £1S. Cook
16.67%
Ordinary

Financials

Year2014
Net Worth£12,588
Cash£12,674
Current Liabilities£86

Accounts

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

Returns

Latest Return5 July 2023 (9 months, 3 weeks ago)
Next Return Due19 July 2024 (2 months, 3 weeks from now)

Filing History

15 September 2023Micro company accounts made up to 31 March 2023 (3 pages)
7 July 2023Confirmation statement made on 5 July 2023 with no updates (3 pages)
1 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
6 July 2022Confirmation statement made on 5 July 2022 with no updates (3 pages)
5 July 2021Confirmation statement made on 5 July 2021 with updates (4 pages)
1 July 2021Micro company accounts made up to 31 March 2021 (3 pages)
10 July 2020Confirmation statement made on 5 July 2020 with no updates (3 pages)
2 June 2020Micro company accounts made up to 31 March 2020 (3 pages)
28 November 2019Appointment of Ms Helen Elizabeth Rowland as a director on 28 November 2019 (2 pages)
27 November 2019Micro company accounts made up to 31 March 2019 (2 pages)
9 July 2019Confirmation statement made on 5 July 2019 with no updates (3 pages)
2 August 2018Micro company accounts made up to 31 March 2018 (2 pages)
5 July 2018Confirmation statement made on 5 July 2018 with updates (4 pages)
5 July 2018Termination of appointment of Lynton Strong as a director on 5 July 2018 (1 page)
11 September 2017Micro company accounts made up to 31 March 2017 (2 pages)
11 September 2017Micro company accounts made up to 31 March 2017 (2 pages)
6 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
6 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
30 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
30 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
21 July 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
21 July 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
14 September 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
14 September 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
8 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 6
(9 pages)
8 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 6
(9 pages)
8 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 6
(9 pages)
4 December 2014Registered office address changed from Stuarts House 7 Ambassador Place Stockport Road Altrincham Cheshire WA15 8DB England to 7 Ambassador Place Stockport Road Altrincham Cheshire WA15 8DB on 4 December 2014 (1 page)
4 December 2014Secretary's details changed for Stuarts Limited on 4 December 2014 (1 page)
4 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
4 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
4 December 2014Registered office address changed from C/O Fords Residential Management Stuarts House 20 Tipping Street Altrincham Cheshire WA14 2EZ to 7 Ambassador Place Stockport Road Altrincham Cheshire WA15 8DB on 4 December 2014 (1 page)
4 December 2014Appointment of Mrs Roksana Fennell as a director on 6 November 2014 (2 pages)
4 December 2014Secretary's details changed for Stuarts Limited on 4 December 2014 (1 page)
4 December 2014Registered office address changed from Stuarts House 7 Ambassador Place Stockport Road Altrincham Cheshire WA15 8DB England to 7 Ambassador Place Stockport Road Altrincham Cheshire WA15 8DB on 4 December 2014 (1 page)
4 December 2014Registered office address changed from C/O Fords Residential Management Stuarts House 20 Tipping Street Altrincham Cheshire WA14 2EZ to 7 Ambassador Place Stockport Road Altrincham Cheshire WA15 8DB on 4 December 2014 (1 page)
4 December 2014Registered office address changed from Stuarts House 7 Ambassador Place Stockport Road Altrincham Cheshire WA15 8DB England to 7 Ambassador Place Stockport Road Altrincham Cheshire WA15 8DB on 4 December 2014 (1 page)
4 December 2014Secretary's details changed for Stuarts Limited on 4 December 2014 (1 page)
4 December 2014Registered office address changed from C/O Fords Residential Management Stuarts House 20 Tipping Street Altrincham Cheshire WA14 2EZ to 7 Ambassador Place Stockport Road Altrincham Cheshire WA15 8DB on 4 December 2014 (1 page)
4 December 2014Appointment of Mrs Roksana Fennell as a director on 6 November 2014 (2 pages)
4 December 2014Appointment of Mrs Roksana Fennell as a director on 6 November 2014 (2 pages)
8 July 2014Termination of appointment of David Cook as a director (1 page)
8 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 6
(9 pages)
8 July 2014Termination of appointment of David Cook as a director (1 page)
8 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 6
(9 pages)
8 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 6
(9 pages)
8 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
8 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
27 August 2013Termination of appointment of Constance Gratwick as a director (1 page)
27 August 2013Termination of appointment of Constance Gratwick as a director (1 page)
16 July 2013Annual return made up to 5 July 2013 with a full list of shareholders (10 pages)
16 July 2013Annual return made up to 5 July 2013 with a full list of shareholders (10 pages)
16 July 2013Annual return made up to 5 July 2013 with a full list of shareholders (10 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (10 pages)
31 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (10 pages)
31 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (10 pages)
20 February 2012Appointment of Mr Lynton Strong as a director (2 pages)
20 February 2012Appointment of Mr Lynton Strong as a director (2 pages)
1 February 2012Termination of appointment of John Wright as a director (1 page)
1 February 2012Termination of appointment of John Wright as a director (1 page)
26 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
26 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
18 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (10 pages)
18 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (10 pages)
18 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (10 pages)
8 July 2011Secretary's details changed for Stuarts Limited on 8 July 2011 (2 pages)
8 July 2011Secretary's details changed for Stuarts Limited on 8 July 2011 (2 pages)
8 July 2011Secretary's details changed for Stuarts Limited on 8 July 2011 (2 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
17 August 2010Annual return made up to 5 July 2010 with a full list of shareholders (10 pages)
17 August 2010Annual return made up to 5 July 2010 with a full list of shareholders (10 pages)
17 August 2010Annual return made up to 5 July 2010 with a full list of shareholders (10 pages)
16 August 2010Director's details changed for Michael David Hinchcliffe on 5 July 2010 (2 pages)
16 August 2010Director's details changed for Michael David Hinchcliffe on 5 July 2010 (2 pages)
16 August 2010Director's details changed for Linda Claire Webber on 5 July 2010 (2 pages)
16 August 2010Director's details changed for Constance Gratwick on 5 July 2010 (2 pages)
16 August 2010Secretary's details changed for Stuarts Limited on 5 July 2010 (2 pages)
16 August 2010Director's details changed for John Wright on 5 July 2010 (2 pages)
16 August 2010Director's details changed for Dorothy May Sandbach on 5 July 2010 (2 pages)
16 August 2010Director's details changed for Constance Gratwick on 5 July 2010 (2 pages)
16 August 2010Director's details changed for Linda Claire Webber on 5 July 2010 (2 pages)
16 August 2010Director's details changed for Michael David Hinchcliffe on 5 July 2010 (2 pages)
16 August 2010Director's details changed for Linda Claire Webber on 5 July 2010 (2 pages)
16 August 2010Secretary's details changed for Stuarts Limited on 5 July 2010 (2 pages)
16 August 2010Director's details changed for Constance Gratwick on 5 July 2010 (2 pages)
16 August 2010Director's details changed for Dorothy May Sandbach on 5 July 2010 (2 pages)
16 August 2010Director's details changed for John Wright on 5 July 2010 (2 pages)
16 August 2010Director's details changed for Dorothy May Sandbach on 5 July 2010 (2 pages)
16 August 2010Director's details changed for John Wright on 5 July 2010 (2 pages)
19 January 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
19 January 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
3 December 2009Registered office address changed from C/O Fords Residential Management the Court House 9 Grafton Street Altrincham Cheshire WA14 1DU on 3 December 2009 (1 page)
3 December 2009Registered office address changed from C/O Fords Residential Management the Court House 9 Grafton Street Altrincham Cheshire WA14 1DU on 3 December 2009 (1 page)
3 December 2009Registered office address changed from C/O Fords Residential Management the Court House 9 Grafton Street Altrincham Cheshire WA14 1DU on 3 December 2009 (1 page)
7 August 2009Location of register of members (1 page)
7 August 2009Location of debenture register (1 page)
7 August 2009Registered office changed on 07/08/2009 from c/o fords residential management the court house 9 grafton street altrincham cheshire WA14 1DU (1 page)
7 August 2009Location of register of members (1 page)
7 August 2009Location of debenture register (1 page)
7 August 2009Return made up to 05/07/09; full list of members (7 pages)
7 August 2009Return made up to 05/07/09; full list of members (7 pages)
7 August 2009Registered office changed on 07/08/2009 from c/o fords residential management the court house 9 grafton street altrincham cheshire WA14 1DU (1 page)
7 January 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
7 January 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
7 August 2008Return made up to 05/07/08; no change of members (9 pages)
7 August 2008Return made up to 05/07/08; no change of members (9 pages)
14 March 2008Director appointed john wright (2 pages)
14 March 2008Director appointed john wright (2 pages)
19 October 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
19 October 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
14 August 2007New secretary appointed (1 page)
14 August 2007New secretary appointed (1 page)
14 August 2007Return made up to 05/07/07; change of members (9 pages)
14 August 2007Return made up to 05/07/07; change of members (9 pages)
29 July 2007Director resigned (1 page)
29 July 2007Director resigned (1 page)
15 June 2007Secretary resigned (1 page)
15 June 2007Registered office changed on 15/06/07 from: c/o dunlop haywards roberts house 80 manchester road altrincham cheshire WA14 4PL (1 page)
15 June 2007Secretary resigned (1 page)
15 June 2007Registered office changed on 15/06/07 from: c/o dunlop haywards roberts house 80 manchester road altrincham cheshire WA14 4PL (1 page)
23 August 2006Return made up to 05/07/06; full list of members (11 pages)
23 August 2006Return made up to 05/07/06; full list of members (11 pages)
19 July 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
19 July 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
25 July 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
25 July 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
18 July 2005Return made up to 05/07/05; full list of members
  • 363(287) ‐ Registered office changed on 18/07/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
18 July 2005Return made up to 05/07/05; full list of members
  • 363(287) ‐ Registered office changed on 18/07/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
31 October 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
31 October 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
26 August 2004Return made up to 05/07/04; full list of members (11 pages)
26 August 2004Return made up to 05/07/04; full list of members (11 pages)
28 January 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
28 January 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
14 October 2003Registered office changed on 14/10/03 from: c/o dunlop heywood lorenz 1-5 the downs altrincham cheshire WA14 2QD (1 page)
14 October 2003Registered office changed on 14/10/03 from: c/o dunlop heywood lorenz 1-5 the downs altrincham cheshire WA14 2QD (1 page)
19 August 2003Registered office changed on 19/08/03 from: c/o dunlop heywood lorenz abbey house 32 booth street manchester M2 4QP (1 page)
19 August 2003Return made up to 05/07/03; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
19 August 2003Return made up to 05/07/03; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
19 August 2003Director resigned (1 page)
19 August 2003Director resigned (1 page)
19 August 2003Registered office changed on 19/08/03 from: c/o dunlop heywood lorenz abbey house 32 booth street manchester M2 4QP (1 page)
28 January 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
28 January 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
26 July 2002Return made up to 05/07/02; full list of members
  • 363(287) ‐ Registered office changed on 26/07/02
(10 pages)
26 July 2002Registered office changed on 26/07/02 from: dunlop heywood lorenz abbey house 32 booth street manchester M2 4QP (1 page)
26 July 2002Registered office changed on 26/07/02 from: dunlop heywood lorenz abbey house 32 booth street manchester M2 4QP (1 page)
26 July 2002Return made up to 05/07/02; full list of members
  • 363(287) ‐ Registered office changed on 26/07/02
(10 pages)
13 May 2002Registered office changed on 13/05/02 from: 8 the downs altrincham cheshire WA14 2PU (1 page)
13 May 2002Registered office changed on 13/05/02 from: 8 the downs altrincham cheshire WA14 2PU (1 page)
1 February 2002New director appointed (2 pages)
1 February 2002New director appointed (2 pages)
22 January 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
22 January 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
16 July 2001Return made up to 05/07/01; full list of members (10 pages)
16 July 2001Return made up to 05/07/01; full list of members (10 pages)
11 September 2000Full accounts made up to 31 March 2000 (8 pages)
11 September 2000Full accounts made up to 31 March 2000 (8 pages)
13 July 2000Return made up to 05/07/00; full list of members (10 pages)
13 July 2000Return made up to 05/07/00; full list of members (10 pages)
29 June 2000New director appointed (2 pages)
29 June 2000New director appointed (2 pages)
22 June 2000Director resigned (1 page)
22 June 2000Director resigned (1 page)
13 September 1999New director appointed (2 pages)
13 September 1999New director appointed (2 pages)
8 September 1999Return made up to 05/07/99; full list of members (7 pages)
8 September 1999Return made up to 05/07/99; full list of members (7 pages)
26 August 1999Full accounts made up to 31 March 1999 (10 pages)
26 August 1999Full accounts made up to 31 March 1999 (10 pages)
5 July 1999Director resigned (1 page)
5 July 1999Director resigned (1 page)
21 June 1999Secretary's particulars changed (1 page)
21 June 1999Secretary's particulars changed (1 page)
10 February 1999New director appointed (2 pages)
10 February 1999New director appointed (2 pages)
25 January 1999Director resigned (1 page)
25 January 1999Director resigned (1 page)
11 December 1998New director appointed (2 pages)
11 December 1998New director appointed (2 pages)
8 December 1998Director resigned (1 page)
8 December 1998Director resigned (1 page)
8 December 1998Director resigned (1 page)
8 December 1998Director resigned (1 page)
8 December 1998Director resigned (1 page)
8 December 1998Director resigned (1 page)
5 August 1998Full accounts made up to 31 March 1998 (11 pages)
5 August 1998Full accounts made up to 31 March 1998 (11 pages)
16 October 1997Full accounts made up to 31 March 1997 (9 pages)
16 October 1997Full accounts made up to 31 March 1997 (9 pages)
29 September 1997New secretary appointed (2 pages)
29 September 1997Registered office changed on 29/09/97 from: 24 nicholas street chester CH1 2AU (1 page)
29 September 1997Secretary resigned (1 page)
29 September 1997Registered office changed on 29/09/97 from: 24 nicholas street chester CH1 2AU (1 page)
29 September 1997Secretary resigned (1 page)
29 September 1997New secretary appointed (2 pages)
18 September 1996Director resigned (1 page)
18 September 1996Director resigned (1 page)
2 September 1996New director appointed (2 pages)
2 September 1996New director appointed (2 pages)
2 September 1996New director appointed (2 pages)
2 September 1996New director appointed (2 pages)
25 July 1996Return made up to 05/07/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
25 July 1996Return made up to 05/07/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
25 June 1996Full accounts made up to 31 March 1996 (9 pages)
25 June 1996Full accounts made up to 31 March 1996 (9 pages)
19 July 1995Return made up to 05/07/95; full list of members (8 pages)
19 July 1995Full accounts made up to 31 March 1995 (9 pages)
19 July 1995Return made up to 05/07/95; full list of members (8 pages)
19 July 1995Full accounts made up to 31 March 1995 (9 pages)
19 July 1995Director resigned;new director appointed (2 pages)
19 July 1995Director resigned;new director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)