Sale
Cheshire
M33 6RH
Secretary Name | Code Property Management Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 01 March 2022(35 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month |
Correspondence Address | 176 Washway Road Sale Cheshire M33 6RH |
Director Name | Mr Norman Harry Firth |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(5 years, 6 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 16 December 1992) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 42 Western Road Urmston Manchester Lancashire M41 6LF |
Director Name | Lynne Margaret Firth |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(5 years, 6 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 16 December 1992) |
Role | Company Director Norman Firth Development |
Correspondence Address | 42 Western Road Urmston Manchester Lancashire M41 6LF |
Secretary Name | Lynne Margaret Firth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(5 years, 6 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 16 December 1992) |
Role | Company Director |
Correspondence Address | 42 Western Road Urmston Manchester Lancashire M41 6LF |
Director Name | Mr David John Window |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1992(6 years, 4 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 16 August 1999) |
Role | Buyer |
Correspondence Address | 14 Alixandra Court Roslyn Avenue Flixton Manchester M31 3PJ |
Director Name | Miss Julie Ann Andrew |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1992(6 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 01 January 1997) |
Role | Bank Clerk |
Correspondence Address | 7 Alixandra Court Roslyn Avenue Flixton Manchester M41 6PY |
Secretary Name | Miss Julie Ann Andrew |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 December 1992(6 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 December 1996) |
Role | Bank Clerk |
Correspondence Address | 7 Alixandra Court Roslyn Avenue Flixton Manchester M41 6PY |
Secretary Name | Cartmen McCabe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 December 1996(10 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 June 1998) |
Role | Company Director |
Correspondence Address | 15 Alixandra Court Flixton Manchester M41 6PJ |
Secretary Name | Joan Carey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(11 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 16 August 1999) |
Role | Company Director |
Correspondence Address | 12 Alixandra Court Roslyn Avenue Flixton Manchester M41 6PJ |
Director Name | John Andrew Klikucs |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1999(13 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 02 May 2003) |
Role | Team Leader Domestic Gas |
Correspondence Address | Flat 10 Alexandra Court Roslyn Avenue, Urmston Manchester Lancashire M41 6PJ |
Secretary Name | Paul Antony Butterworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1999(13 years, 4 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 11 August 2000) |
Role | Rac Patrol |
Correspondence Address | 9 Alexandra Court Roslyn Avenue, Urmston Manchester Lancashire M41 6PJ |
Secretary Name | Kathryn Sarah Micklewright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 2000(14 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 02 May 2003) |
Role | Local Government Officer |
Correspondence Address | 9 Alixandra Court Roslyn Avenue, Urmston Manchester Lancashire M41 6PJ |
Director Name | Geoffrey Carr |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2003(16 years, 9 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 16 September 2003) |
Role | Chartered Surveyor |
Correspondence Address | 307 Valley Mill Cottonfields Bolton Lancashire BL7 9DY |
Secretary Name | Geoffrey Carr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2003(16 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 08 January 2007) |
Role | Chartered Surveyor |
Correspondence Address | 307 Valley Mill Cottonfields Bolton Lancashire BL7 9DY |
Director Name | Mr Graham Ronald Hume |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2003(16 years, 9 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 16 September 2003) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 15 Moss Fold Tyldesley Manchester M29 7FP |
Director Name | Andrea Louise Pickford |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2003(17 years, 2 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 03 August 2004) |
Role | Senior Business Associate |
Correspondence Address | 27 Roslyn Avenue Flixton Manchester M41 6PY |
Secretary Name | Charles Alec Guthrie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 January 2007(20 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 28 February 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Church Hill Knutsford Cheshire WA16 6DH |
Director Name | Ross Paul Walmsley |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2008(21 years, 11 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 18 April 2019) |
Role | Valetor |
Country of Residence | United Kingdom |
Correspondence Address | Skyline One 12 Rochdale Road Manchester M4 4JR |
Director Name | Jason Pickford |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2009(22 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 28 October 2011) |
Role | Engineer |
Correspondence Address | C/O The Guthrie Partnership 1 Church Hill Knutsford Cheshire WA16 6DH |
Secretary Name | Miss Elizabeth Harriet Price |
---|---|
Status | Resigned |
Appointed | 24 January 2019(32 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 06 March 2020) |
Role | Company Director |
Correspondence Address | Whitehall Waterfont Riverside Way Leeds LS1 4EH |
Secretary Name | The Guthrie Partnership Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2012(25 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 12 May 2014) |
Correspondence Address | 1 Church Hill Knutsford Cheshire WA16 6DH |
Secretary Name | Hml HML Company Secretary Services (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 2014(27 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 27 April 2016) |
Correspondence Address | 9-11 The Quadrant Richmond Surrey TW9 1BP |
Secretary Name | LIV (Secretarial Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 November 2020(34 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 28 February 2022) |
Correspondence Address | Liv Whitehall Waterfront 2 Riverside Way Leeds LS1 4EH |
Registered Address | Code Property Management Ltd 176 Washway Road Sale Cheshire M33 6RH |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Ashton upon Mersey |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | A. Window 6.25% Ordinary |
---|---|
1 at £1 | Cassie Turner & Beverley Lafferty & Nova Faye Kenyon & Susan Elizabeth Houghton 6.25% Ordinary |
1 at £1 | Charlotte Irvine 6.25% Ordinary |
1 at £1 | Jason Pickford 6.25% Ordinary |
1 at £1 | Mr Hopkin & Mrs J. Hopkin 6.25% Ordinary |
1 at £1 | Mr Ian M. Bett & Miss Susanne Fairgrieve 6.25% Ordinary |
1 at £1 | Mr Paul Harvey & Mrs Gail Harvey 6.25% Ordinary |
1 at £1 | Mr Ross Paul Walmsley 6.25% Ordinary |
1 at £1 | Mr Tiquin & Mrs Tiquin 6.25% Ordinary |
1 at £1 | Mr Turner & Mrs Turner 6.25% Ordinary |
1 at £1 | Mr Walker & Mrs Walker 6.25% Ordinary |
1 at £1 | P. Milner & S.j. Cartwright 6.25% Ordinary |
1 at £1 | Paul Maycock 6.25% Ordinary |
1 at £1 | Sarah Turner 6.25% Ordinary |
1 at £1 | Tracey Lorraine Large 6.25% Ordinary |
1 at £1 | W L Cornish & Sons LTD 6.25% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 11 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 25 January 2025 (9 months from now) |
22 May 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
---|---|
11 January 2023 | Confirmation statement made on 11 January 2023 with updates (5 pages) |
29 June 2022 | Accounts for a dormant company made up to 31 December 2021 (1 page) |
1 March 2022 | Appointment of Code Property Management Ltd as a secretary on 1 March 2022 (2 pages) |
1 March 2022 | Registered office address changed from Liv Whitehall Waterfront 2 Riverside Way Leeds LS1 4EH England to Code Property Management Ltd C/O Code Property Management Limited 176 Washway Road Sale Cheshire M33 6RH on 1 March 2022 (1 page) |
1 March 2022 | Termination of appointment of Liv (Secretarial Services) Limited as a secretary on 28 February 2022 (1 page) |
1 March 2022 | Registered office address changed from Code Property Management Ltd C/O Code Property Management Limited 176 Washway Road Sale Cheshire M33 6RH United Kingdom to Code Property Management Ltd 176 Washway Road Sale Cheshire M33 6RH on 1 March 2022 (1 page) |
18 January 2022 | Confirmation statement made on 11 January 2022 with updates (5 pages) |
12 November 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
28 January 2021 | Confirmation statement made on 11 January 2021 with updates (5 pages) |
24 November 2020 | Appointment of Liv (Secretarial Services) Limited as a secretary on 24 November 2020 (2 pages) |
24 November 2020 | Registered office address changed from C/O Eddisons Liv Skyline One 12 Rochdale Road Manchester M4 4JR United Kingdom to Liv Whitehall Waterfront 2 Riverside Way Leeds LS1 4EH on 24 November 2020 (1 page) |
21 September 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
6 March 2020 | Termination of appointment of Elizabeth Harriet Price as a secretary on 6 March 2020 (1 page) |
6 March 2020 | Confirmation statement made on 11 January 2020 with updates (5 pages) |
2 October 2019 | Amended accounts for a dormant company made up to 31 December 2018 (2 pages) |
11 September 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
18 April 2019 | Termination of appointment of Ross Paul Walmsley as a director on 18 April 2019 (1 page) |
24 January 2019 | Appointment of Miss Elizabeth Harriet Price as a secretary on 24 January 2019 (2 pages) |
24 January 2019 | Confirmation statement made on 11 January 2019 with no updates (3 pages) |
6 September 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
11 January 2018 | Confirmation statement made on 11 January 2018 with updates (5 pages) |
6 October 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
6 October 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
3 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
3 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
30 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
30 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
27 April 2016 | Termination of appointment of Hml Hml Company Secretary Services as a secretary on 27 April 2016 (1 page) |
27 April 2016 | Termination of appointment of Hml Hml Company Secretary Services as a secretary on 27 April 2016 (1 page) |
27 April 2016 | Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to C/O Eddisons Liv Skyline One 12 Rochdale Road Manchester M4 4JR on 27 April 2016 (1 page) |
27 April 2016 | Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to C/O Eddisons Liv Skyline One 12 Rochdale Road Manchester M4 4JR on 27 April 2016 (1 page) |
1 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
11 November 2015 | Director's details changed for Ross Paul Walmsley on 11 November 2015 (2 pages) |
11 November 2015 | Director's details changed for Paul Maycock on 11 November 2015 (2 pages) |
11 November 2015 | Director's details changed for Ross Paul Walmsley on 11 November 2015 (2 pages) |
11 November 2015 | Director's details changed for Paul Maycock on 11 November 2015 (2 pages) |
30 September 2015 | Registered office address changed from 4-6 Princess Street Knutsford Cheshire WA16 6DD to 94 Park Lane Croydon Surrey CR0 1JB on 30 September 2015 (1 page) |
30 September 2015 | Registered office address changed from 4-6 Princess Street Knutsford Cheshire WA16 6DD to 94 Park Lane Croydon Surrey CR0 1JB on 30 September 2015 (1 page) |
6 August 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
6 August 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
4 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
2 July 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
2 July 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
28 June 2014 | Director's details changed for Paul Maycock on 28 June 2014 (2 pages) |
28 June 2014 | Director's details changed for Ross Paul Walmsley on 28 June 2014 (2 pages) |
28 June 2014 | Director's details changed for Ross Paul Walmsley on 28 June 2014 (2 pages) |
28 June 2014 | Director's details changed for Paul Maycock on 28 June 2014 (2 pages) |
30 May 2014 | Secretary's details changed for Hml Hml Company Secretary Services on 29 May 2014 (1 page) |
30 May 2014 | Secretary's details changed for Hml Hml Company Secretary Services on 29 May 2014 (1 page) |
28 May 2014 | Secretary's details changed for Hml Guthrie on 28 May 2014 (1 page) |
28 May 2014 | Secretary's details changed for Hml Guthrie on 28 May 2014 (1 page) |
12 May 2014 | Appointment of Hml Guthrie as a secretary (2 pages) |
12 May 2014 | Termination of appointment of The Guthrie Partnership Limited as a secretary (1 page) |
12 May 2014 | Registered office address changed from C/O the Guthrie Partnership 1 Church Hill Knutsford Cheshire WA16 6DH on 12 May 2014 (1 page) |
12 May 2014 | Appointment of Hml Guthrie as a secretary (2 pages) |
12 May 2014 | Registered office address changed from C/O the Guthrie Partnership 1 Church Hill Knutsford Cheshire WA16 6DH on 12 May 2014 (1 page) |
12 May 2014 | Termination of appointment of The Guthrie Partnership Limited as a secretary (1 page) |
3 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
17 September 2013 | Accounts for a dormant company made up to 31 December 2012 (8 pages) |
17 September 2013 | Accounts for a dormant company made up to 31 December 2012 (8 pages) |
24 May 2013 | Director's details changed for Ross Paul Walmsley on 16 May 2013 (3 pages) |
24 May 2013 | Director's details changed for Paul Maycock on 16 May 2013 (3 pages) |
24 May 2013 | Director's details changed for Ross Paul Walmsley on 16 May 2013 (3 pages) |
24 May 2013 | Director's details changed for Paul Maycock on 16 May 2013 (3 pages) |
6 March 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (5 pages) |
6 March 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (5 pages) |
17 August 2012 | Current accounting period shortened from 31 March 2013 to 31 December 2012 (3 pages) |
17 August 2012 | Current accounting period shortened from 31 March 2013 to 31 December 2012 (3 pages) |
2 August 2012 | Accounts for a dormant company made up to 31 March 2012 (9 pages) |
2 August 2012 | Accounts for a dormant company made up to 31 March 2012 (9 pages) |
5 March 2012 | Appointment of The Guthrie Partnership Limited as a secretary (2 pages) |
5 March 2012 | Appointment of The Guthrie Partnership Limited as a secretary (2 pages) |
29 February 2012 | Termination of appointment of Charles Guthrie as a secretary (1 page) |
29 February 2012 | Termination of appointment of Charles Guthrie as a secretary (1 page) |
7 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (5 pages) |
7 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (5 pages) |
1 November 2011 | Termination of appointment of Jason Pickford as a director (1 page) |
1 November 2011 | Termination of appointment of Jason Pickford as a director (1 page) |
22 September 2011 | Accounts for a dormant company made up to 31 March 2011 (9 pages) |
22 September 2011 | Accounts for a dormant company made up to 31 March 2011 (9 pages) |
10 August 2011 | Director's details changed for Ross Paul Walmsley on 10 August 2011 (2 pages) |
10 August 2011 | Director's details changed for Ross Paul Walmsley on 10 August 2011 (2 pages) |
10 August 2011 | Director's details changed for Paul Maycock on 10 August 2011 (2 pages) |
10 August 2011 | Director's details changed for Jason Pickford on 10 August 2011 (2 pages) |
10 August 2011 | Director's details changed for Jason Pickford on 10 August 2011 (2 pages) |
10 August 2011 | Director's details changed for Paul Maycock on 10 August 2011 (2 pages) |
1 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (6 pages) |
1 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (6 pages) |
22 September 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
22 September 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
1 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
1 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
14 August 2009 | Director appointed jason pickford (2 pages) |
14 August 2009 | Director appointed jason pickford (2 pages) |
9 July 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
9 July 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
3 February 2009 | Return made up to 31/01/09; full list of members (3 pages) |
3 February 2009 | Return made up to 31/01/09; full list of members (3 pages) |
4 August 2008 | Director appointed ross paul walmsley (2 pages) |
4 August 2008 | Director appointed ross paul walmsley (2 pages) |
14 July 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
14 July 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
4 February 2008 | Return made up to 31/01/08; full list of members (7 pages) |
4 February 2008 | Return made up to 31/01/08; full list of members (7 pages) |
10 September 2007 | Secretary's particulars changed (1 page) |
10 September 2007 | Secretary's particulars changed (1 page) |
17 August 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
17 August 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
13 August 2007 | Registered office changed on 13/08/07 from: 63A king street knutsford cheshire WA16 6DX (1 page) |
13 August 2007 | Registered office changed on 13/08/07 from: 63A king street knutsford cheshire WA16 6DX (1 page) |
19 February 2007 | Return made up to 31/01/07; full list of members
|
19 February 2007 | Return made up to 31/01/07; full list of members
|
12 February 2007 | New secretary appointed (2 pages) |
12 February 2007 | New secretary appointed (2 pages) |
23 January 2007 | Registered office changed on 23/01/07 from: boundary house 210 folly lane swinton manchester M27 0DD (1 page) |
23 January 2007 | Secretary resigned (1 page) |
23 January 2007 | Secretary resigned (1 page) |
23 January 2007 | Registered office changed on 23/01/07 from: boundary house 210 folly lane swinton manchester M27 0DD (1 page) |
1 September 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
1 September 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
7 February 2006 | Return made up to 31/01/06; full list of members (12 pages) |
7 February 2006 | Return made up to 31/01/06; full list of members (12 pages) |
14 July 2005 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
14 July 2005 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
24 March 2005 | Return made up to 31/01/05; full list of members
|
24 March 2005 | Return made up to 31/01/05; full list of members
|
4 March 2005 | New director appointed (2 pages) |
4 March 2005 | New director appointed (2 pages) |
5 October 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
5 October 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
8 September 2004 | Director resigned (1 page) |
8 September 2004 | Director resigned (1 page) |
27 February 2004 | Return made up to 31/01/04; full list of members (13 pages) |
27 February 2004 | Return made up to 31/01/04; full list of members (13 pages) |
27 February 2004 | Director resigned (1 page) |
27 February 2004 | Director resigned (1 page) |
27 February 2004 | Director resigned (1 page) |
27 February 2004 | Director resigned (1 page) |
14 November 2003 | New secretary appointed (1 page) |
14 November 2003 | New secretary appointed (1 page) |
21 October 2003 | New director appointed (2 pages) |
21 October 2003 | New director appointed (2 pages) |
13 October 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
13 October 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
20 May 2003 | New director appointed (2 pages) |
20 May 2003 | New director appointed (2 pages) |
10 May 2003 | Registered office changed on 10/05/03 from: 10,alixandra court, roslyn avenue, flixton, manchester. M31 3PJ (1 page) |
10 May 2003 | Registered office changed on 10/05/03 from: 10,alixandra court, roslyn avenue, flixton, manchester. M31 3PJ (1 page) |
9 May 2003 | Secretary resigned (1 page) |
9 May 2003 | New director appointed (2 pages) |
9 May 2003 | Director resigned (1 page) |
9 May 2003 | Director resigned (1 page) |
9 May 2003 | Secretary resigned (1 page) |
9 May 2003 | New director appointed (2 pages) |
8 February 2003 | Return made up to 31/01/03; full list of members (11 pages) |
8 February 2003 | Return made up to 31/01/03; full list of members (11 pages) |
10 July 2002 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
10 July 2002 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
21 February 2002 | Return made up to 31/01/02; full list of members (7 pages) |
21 February 2002 | Return made up to 31/01/02; full list of members (7 pages) |
14 August 2001 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
14 August 2001 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
7 February 2001 | Return made up to 31/01/01; change of members (6 pages) |
7 February 2001 | Return made up to 31/01/01; change of members (6 pages) |
29 August 2000 | Full accounts made up to 31 March 2000 (8 pages) |
29 August 2000 | Full accounts made up to 31 March 2000 (8 pages) |
29 August 2000 | New secretary appointed (2 pages) |
29 August 2000 | New secretary appointed (2 pages) |
17 August 2000 | Secretary resigned (1 page) |
17 August 2000 | New secretary appointed (2 pages) |
17 August 2000 | Secretary resigned (1 page) |
17 August 2000 | New secretary appointed (2 pages) |
16 August 2000 | Secretary resigned (1 page) |
16 August 2000 | Secretary resigned (1 page) |
31 January 2000 | Return made up to 31/01/00; full list of members
|
31 January 2000 | Return made up to 31/01/00; full list of members
|
27 January 2000 | New director appointed (2 pages) |
27 January 2000 | New director appointed (2 pages) |
27 January 2000 | New secretary appointed (2 pages) |
27 January 2000 | New secretary appointed (2 pages) |
5 January 2000 | Director resigned (1 page) |
5 January 2000 | Secretary resigned (1 page) |
5 January 2000 | Director resigned (1 page) |
5 January 2000 | Secretary resigned (1 page) |
27 September 1999 | Full accounts made up to 31 March 1999 (8 pages) |
27 September 1999 | Full accounts made up to 31 March 1999 (8 pages) |
23 February 1999 | Accounting reference date extended from 30/09/98 to 31/03/99 (2 pages) |
23 February 1999 | Return made up to 31/01/99; full list of members (4 pages) |
23 February 1999 | Accounting reference date extended from 30/09/98 to 31/03/99 (2 pages) |
23 February 1999 | Return made up to 31/01/99; full list of members (4 pages) |
30 July 1998 | New secretary appointed (2 pages) |
30 July 1998 | Secretary resigned (1 page) |
30 July 1998 | Secretary resigned (1 page) |
30 July 1998 | Full accounts made up to 30 September 1997 (8 pages) |
30 July 1998 | New secretary appointed (2 pages) |
30 July 1998 | Full accounts made up to 30 September 1997 (8 pages) |
22 June 1998 | Return made up to 31/01/98; full list of members (7 pages) |
22 June 1998 | Director resigned (1 page) |
22 June 1998 | Director resigned (1 page) |
22 June 1998 | Return made up to 31/01/98; full list of members (7 pages) |
31 October 1997 | Full accounts made up to 30 September 1996 (8 pages) |
31 October 1997 | Full accounts made up to 30 September 1996 (8 pages) |
25 February 1996 | Full accounts made up to 30 September 1995 (8 pages) |
25 February 1996 | Return made up to 31/01/96; full list of members (6 pages) |
25 February 1996 | Return made up to 31/01/96; full list of members (6 pages) |
25 February 1996 | Full accounts made up to 30 September 1995 (8 pages) |
31 July 1986 | Incorporation (14 pages) |
31 July 1986 | Incorporation (14 pages) |