Company NameAlixandra Court Management Limited
DirectorPaul Maycock
Company StatusActive
Company Number02042324
CategoryPrivate Limited Company
Incorporation Date31 July 1986(37 years, 9 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 NamePaul Maycock
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 2003(17 years, 1 month after company formation)
Appointment Duration20 years, 7 months
RoleIncident Support Unit Operative
Country of ResidenceUnited Kingdom
Correspondence AddressCode Property Management Ltd 176 Washway Road
Sale
Cheshire
M33 6RH
Secretary NameCode Property Management Ltd (Corporation)
StatusCurrent
Appointed01 March 2022(35 years, 7 months after company formation)
Appointment Duration2 years, 1 month
Correspondence Address176 Washway Road
Sale
Cheshire
M33 6RH
Director NameMr Norman Harry Firth
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(5 years, 6 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 16 December 1992)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address42 Western Road
Urmston
Manchester
Lancashire
M41 6LF
Director NameLynne Margaret Firth
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(5 years, 6 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 16 December 1992)
RoleCompany Director Norman Firth Development
Correspondence Address42 Western Road
Urmston
Manchester
Lancashire
M41 6LF
Secretary NameLynne Margaret Firth
NationalityBritish
StatusResigned
Appointed31 January 1992(5 years, 6 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 16 December 1992)
RoleCompany Director
Correspondence Address42 Western Road
Urmston
Manchester
Lancashire
M41 6LF
Director NameMr David John Window
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1992(6 years, 4 months after company formation)
Appointment Duration6 years, 8 months (resigned 16 August 1999)
RoleBuyer
Correspondence Address14 Alixandra Court
Roslyn Avenue
Flixton
Manchester
M31 3PJ
Director NameMiss Julie Ann Andrew
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1992(6 years, 4 months after company formation)
Appointment Duration4 years (resigned 01 January 1997)
RoleBank Clerk
Correspondence Address7 Alixandra Court
Roslyn Avenue
Flixton
Manchester
M41 6PY
Secretary NameMiss Julie Ann Andrew
NationalityBritish
StatusResigned
Appointed16 December 1992(6 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 December 1996)
RoleBank Clerk
Correspondence Address7 Alixandra Court
Roslyn Avenue
Flixton
Manchester
M41 6PY
Secretary NameCartmen McCabe
NationalityBritish
StatusResigned
Appointed02 December 1996(10 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 June 1998)
RoleCompany Director
Correspondence Address15 Alixandra Court
Flixton
Manchester
M41 6PJ
Secretary NameJoan Carey
NationalityBritish
StatusResigned
Appointed01 July 1998(11 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 16 August 1999)
RoleCompany Director
Correspondence Address12 Alixandra Court
Roslyn Avenue Flixton
Manchester
M41 6PJ
Director NameJohn Andrew Klikucs
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1999(13 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 02 May 2003)
RoleTeam Leader Domestic Gas
Correspondence AddressFlat 10 Alexandra Court
Roslyn Avenue, Urmston
Manchester
Lancashire
M41 6PJ
Secretary NamePaul Antony Butterworth
NationalityBritish
StatusResigned
Appointed01 December 1999(13 years, 4 months after company formation)
Appointment Duration8 months, 1 week (resigned 11 August 2000)
RoleRac Patrol
Correspondence Address9 Alexandra Court
Roslyn Avenue, Urmston
Manchester
Lancashire
M41 6PJ
Secretary NameKathryn Sarah Micklewright
NationalityBritish
StatusResigned
Appointed11 August 2000(14 years after company formation)
Appointment Duration2 years, 8 months (resigned 02 May 2003)
RoleLocal Government Officer
Correspondence Address9 Alixandra Court
Roslyn Avenue, Urmston
Manchester
Lancashire
M41 6PJ
Director NameGeoffrey Carr
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2003(16 years, 9 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 16 September 2003)
RoleChartered Surveyor
Correspondence Address307 Valley Mill
Cottonfields
Bolton
Lancashire
BL7 9DY
Secretary NameGeoffrey Carr
NationalityBritish
StatusResigned
Appointed01 May 2003(16 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 08 January 2007)
RoleChartered Surveyor
Correspondence Address307 Valley Mill
Cottonfields
Bolton
Lancashire
BL7 9DY
Director NameMr Graham Ronald Hume
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2003(16 years, 9 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 16 September 2003)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address15 Moss Fold
Tyldesley
Manchester
M29 7FP
Director NameAndrea Louise Pickford
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2003(17 years, 2 months after company formation)
Appointment Duration10 months, 1 week (resigned 03 August 2004)
RoleSenior Business Associate
Correspondence Address27 Roslyn Avenue
Flixton
Manchester
M41 6PY
Secretary NameCharles Alec Guthrie
NationalityBritish
StatusResigned
Appointed06 January 2007(20 years, 5 months after company formation)
Appointment Duration5 years, 1 month (resigned 28 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Church Hill
Knutsford
Cheshire
WA16 6DH
Director NameRoss Paul Walmsley
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2008(21 years, 11 months after company formation)
Appointment Duration10 years, 9 months (resigned 18 April 2019)
RoleValetor
Country of ResidenceUnited Kingdom
Correspondence AddressSkyline One 12 Rochdale Road
Manchester
M4 4JR
Director NameJason Pickford
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2009(22 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 28 October 2011)
RoleEngineer
Correspondence AddressC/O The Guthrie Partnership
1 Church Hill
Knutsford
Cheshire
WA16 6DH
Secretary NameMiss Elizabeth Harriet Price
StatusResigned
Appointed24 January 2019(32 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 06 March 2020)
RoleCompany Director
Correspondence AddressWhitehall Waterfont Riverside Way
Leeds
LS1 4EH
Secretary NameThe Guthrie Partnership Limited (Corporation)
StatusResigned
Appointed28 February 2012(25 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 12 May 2014)
Correspondence Address1 Church Hill
Knutsford
Cheshire
WA16 6DH
Secretary NameHml HML Company Secretary Services (Corporation)
StatusResigned
Appointed12 May 2014(27 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 27 April 2016)
Correspondence Address9-11 The Quadrant
Richmond
Surrey
TW9 1BP
Secretary NameLIV (Secretarial Services) Limited (Corporation)
StatusResigned
Appointed24 November 2020(34 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 28 February 2022)
Correspondence AddressLiv Whitehall Waterfront
2 Riverside Way
Leeds
LS1 4EH

Location

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

Shareholders

1 at £1A. Window
6.25%
Ordinary
1 at £1Cassie Turner & Beverley Lafferty & Nova Faye Kenyon & Susan Elizabeth Houghton
6.25%
Ordinary
1 at £1Charlotte Irvine
6.25%
Ordinary
1 at £1Jason Pickford
6.25%
Ordinary
1 at £1Mr Hopkin & Mrs J. Hopkin
6.25%
Ordinary
1 at £1Mr Ian M. Bett & Miss Susanne Fairgrieve
6.25%
Ordinary
1 at £1Mr Paul Harvey & Mrs Gail Harvey
6.25%
Ordinary
1 at £1Mr Ross Paul Walmsley
6.25%
Ordinary
1 at £1Mr Tiquin & Mrs Tiquin
6.25%
Ordinary
1 at £1Mr Turner & Mrs Turner
6.25%
Ordinary
1 at £1Mr Walker & Mrs Walker
6.25%
Ordinary
1 at £1P. Milner & S.j. Cartwright
6.25%
Ordinary
1 at £1Paul Maycock
6.25%
Ordinary
1 at £1Sarah Turner
6.25%
Ordinary
1 at £1Tracey Lorraine Large
6.25%
Ordinary
1 at £1W L Cornish & Sons LTD
6.25%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return11 January 2024 (3 months, 2 weeks ago)
Next Return Due25 January 2025 (9 months from now)

Filing History

22 May 2023Micro company accounts made up to 31 December 2022 (3 pages)
11 January 2023Confirmation statement made on 11 January 2023 with updates (5 pages)
29 June 2022Accounts for a dormant company made up to 31 December 2021 (1 page)
1 March 2022Appointment of Code Property Management Ltd as a secretary on 1 March 2022 (2 pages)
1 March 2022Registered 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 2022Termination of appointment of Liv (Secretarial Services) Limited as a secretary on 28 February 2022 (1 page)
1 March 2022Registered 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 2022Confirmation statement made on 11 January 2022 with updates (5 pages)
12 November 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
28 January 2021Confirmation statement made on 11 January 2021 with updates (5 pages)
24 November 2020Appointment of Liv (Secretarial Services) Limited as a secretary on 24 November 2020 (2 pages)
24 November 2020Registered 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 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
6 March 2020Termination of appointment of Elizabeth Harriet Price as a secretary on 6 March 2020 (1 page)
6 March 2020Confirmation statement made on 11 January 2020 with updates (5 pages)
2 October 2019Amended accounts for a dormant company made up to 31 December 2018 (2 pages)
11 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
18 April 2019Termination of appointment of Ross Paul Walmsley as a director on 18 April 2019 (1 page)
24 January 2019Appointment of Miss Elizabeth Harriet Price as a secretary on 24 January 2019 (2 pages)
24 January 2019Confirmation statement made on 11 January 2019 with no updates (3 pages)
6 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
11 January 2018Confirmation statement made on 11 January 2018 with updates (5 pages)
6 October 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
6 October 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
3 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
3 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
30 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
30 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
27 April 2016Termination of appointment of Hml Hml Company Secretary Services as a secretary on 27 April 2016 (1 page)
27 April 2016Termination of appointment of Hml Hml Company Secretary Services as a secretary on 27 April 2016 (1 page)
27 April 2016Registered 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 2016Registered 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 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 16
(5 pages)
1 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 16
(5 pages)
11 November 2015Director's details changed for Ross Paul Walmsley on 11 November 2015 (2 pages)
11 November 2015Director's details changed for Paul Maycock on 11 November 2015 (2 pages)
11 November 2015Director's details changed for Ross Paul Walmsley on 11 November 2015 (2 pages)
11 November 2015Director's details changed for Paul Maycock on 11 November 2015 (2 pages)
30 September 2015Registered 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 2015Registered 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 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
6 August 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
4 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 16
(6 pages)
4 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 16
(6 pages)
2 July 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
2 July 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
28 June 2014Director's details changed for Paul Maycock on 28 June 2014 (2 pages)
28 June 2014Director's details changed for Ross Paul Walmsley on 28 June 2014 (2 pages)
28 June 2014Director's details changed for Ross Paul Walmsley on 28 June 2014 (2 pages)
28 June 2014Director's details changed for Paul Maycock on 28 June 2014 (2 pages)
30 May 2014Secretary's details changed for Hml Hml Company Secretary Services on 29 May 2014 (1 page)
30 May 2014Secretary's details changed for Hml Hml Company Secretary Services on 29 May 2014 (1 page)
28 May 2014Secretary's details changed for Hml Guthrie on 28 May 2014 (1 page)
28 May 2014Secretary's details changed for Hml Guthrie on 28 May 2014 (1 page)
12 May 2014Appointment of Hml Guthrie as a secretary (2 pages)
12 May 2014Termination of appointment of The Guthrie Partnership Limited as a secretary (1 page)
12 May 2014Registered office address changed from C/O the Guthrie Partnership 1 Church Hill Knutsford Cheshire WA16 6DH on 12 May 2014 (1 page)
12 May 2014Appointment of Hml Guthrie as a secretary (2 pages)
12 May 2014Registered office address changed from C/O the Guthrie Partnership 1 Church Hill Knutsford Cheshire WA16 6DH on 12 May 2014 (1 page)
12 May 2014Termination of appointment of The Guthrie Partnership Limited as a secretary (1 page)
3 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 2
(5 pages)
3 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 2
(5 pages)
17 September 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
17 September 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
24 May 2013Director's details changed for Ross Paul Walmsley on 16 May 2013 (3 pages)
24 May 2013Director's details changed for Paul Maycock on 16 May 2013 (3 pages)
24 May 2013Director's details changed for Ross Paul Walmsley on 16 May 2013 (3 pages)
24 May 2013Director's details changed for Paul Maycock on 16 May 2013 (3 pages)
6 March 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
6 March 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
17 August 2012Current accounting period shortened from 31 March 2013 to 31 December 2012 (3 pages)
17 August 2012Current accounting period shortened from 31 March 2013 to 31 December 2012 (3 pages)
2 August 2012Accounts for a dormant company made up to 31 March 2012 (9 pages)
2 August 2012Accounts for a dormant company made up to 31 March 2012 (9 pages)
5 March 2012Appointment of The Guthrie Partnership Limited as a secretary (2 pages)
5 March 2012Appointment of The Guthrie Partnership Limited as a secretary (2 pages)
29 February 2012Termination of appointment of Charles Guthrie as a secretary (1 page)
29 February 2012Termination of appointment of Charles Guthrie as a secretary (1 page)
7 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
7 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
1 November 2011Termination of appointment of Jason Pickford as a director (1 page)
1 November 2011Termination of appointment of Jason Pickford as a director (1 page)
22 September 2011Accounts for a dormant company made up to 31 March 2011 (9 pages)
22 September 2011Accounts for a dormant company made up to 31 March 2011 (9 pages)
10 August 2011Director's details changed for Ross Paul Walmsley on 10 August 2011 (2 pages)
10 August 2011Director's details changed for Ross Paul Walmsley on 10 August 2011 (2 pages)
10 August 2011Director's details changed for Paul Maycock on 10 August 2011 (2 pages)
10 August 2011Director's details changed for Jason Pickford on 10 August 2011 (2 pages)
10 August 2011Director's details changed for Jason Pickford on 10 August 2011 (2 pages)
10 August 2011Director's details changed for Paul Maycock on 10 August 2011 (2 pages)
1 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (6 pages)
1 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (6 pages)
22 September 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
22 September 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
1 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
1 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
14 August 2009Director appointed jason pickford (2 pages)
14 August 2009Director appointed jason pickford (2 pages)
9 July 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
9 July 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
3 February 2009Return made up to 31/01/09; full list of members (3 pages)
3 February 2009Return made up to 31/01/09; full list of members (3 pages)
4 August 2008Director appointed ross paul walmsley (2 pages)
4 August 2008Director appointed ross paul walmsley (2 pages)
14 July 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
14 July 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
4 February 2008Return made up to 31/01/08; full list of members (7 pages)
4 February 2008Return made up to 31/01/08; full list of members (7 pages)
10 September 2007Secretary's particulars changed (1 page)
10 September 2007Secretary's particulars changed (1 page)
17 August 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
17 August 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
13 August 2007Registered office changed on 13/08/07 from: 63A king street knutsford cheshire WA16 6DX (1 page)
13 August 2007Registered office changed on 13/08/07 from: 63A king street knutsford cheshire WA16 6DX (1 page)
19 February 2007Return made up to 31/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(13 pages)
19 February 2007Return made up to 31/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(13 pages)
12 February 2007New secretary appointed (2 pages)
12 February 2007New secretary appointed (2 pages)
23 January 2007Registered office changed on 23/01/07 from: boundary house 210 folly lane swinton manchester M27 0DD (1 page)
23 January 2007Secretary resigned (1 page)
23 January 2007Secretary resigned (1 page)
23 January 2007Registered office changed on 23/01/07 from: boundary house 210 folly lane swinton manchester M27 0DD (1 page)
1 September 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
1 September 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
7 February 2006Return made up to 31/01/06; full list of members (12 pages)
7 February 2006Return made up to 31/01/06; full list of members (12 pages)
14 July 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
14 July 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
24 March 2005Return made up to 31/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
24 March 2005Return made up to 31/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
4 March 2005New director appointed (2 pages)
4 March 2005New director appointed (2 pages)
5 October 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
5 October 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
8 September 2004Director resigned (1 page)
8 September 2004Director resigned (1 page)
27 February 2004Return made up to 31/01/04; full list of members (13 pages)
27 February 2004Return made up to 31/01/04; full list of members (13 pages)
27 February 2004Director resigned (1 page)
27 February 2004Director resigned (1 page)
27 February 2004Director resigned (1 page)
27 February 2004Director resigned (1 page)
14 November 2003New secretary appointed (1 page)
14 November 2003New secretary appointed (1 page)
21 October 2003New director appointed (2 pages)
21 October 2003New director appointed (2 pages)
13 October 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
13 October 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
20 May 2003New director appointed (2 pages)
20 May 2003New director appointed (2 pages)
10 May 2003Registered office changed on 10/05/03 from: 10,alixandra court, roslyn avenue, flixton, manchester. M31 3PJ (1 page)
10 May 2003Registered office changed on 10/05/03 from: 10,alixandra court, roslyn avenue, flixton, manchester. M31 3PJ (1 page)
9 May 2003Secretary resigned (1 page)
9 May 2003New director appointed (2 pages)
9 May 2003Director resigned (1 page)
9 May 2003Director resigned (1 page)
9 May 2003Secretary resigned (1 page)
9 May 2003New director appointed (2 pages)
8 February 2003Return made up to 31/01/03; full list of members (11 pages)
8 February 2003Return made up to 31/01/03; full list of members (11 pages)
10 July 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
10 July 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
21 February 2002Return made up to 31/01/02; full list of members (7 pages)
21 February 2002Return made up to 31/01/02; full list of members (7 pages)
14 August 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
14 August 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
7 February 2001Return made up to 31/01/01; change of members (6 pages)
7 February 2001Return made up to 31/01/01; change of members (6 pages)
29 August 2000Full accounts made up to 31 March 2000 (8 pages)
29 August 2000Full accounts made up to 31 March 2000 (8 pages)
29 August 2000New secretary appointed (2 pages)
29 August 2000New secretary appointed (2 pages)
17 August 2000Secretary resigned (1 page)
17 August 2000New secretary appointed (2 pages)
17 August 2000Secretary resigned (1 page)
17 August 2000New secretary appointed (2 pages)
16 August 2000Secretary resigned (1 page)
16 August 2000Secretary resigned (1 page)
31 January 2000Return made up to 31/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 31/01/00
(12 pages)
31 January 2000Return made up to 31/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 31/01/00
(12 pages)
27 January 2000New director appointed (2 pages)
27 January 2000New director appointed (2 pages)
27 January 2000New secretary appointed (2 pages)
27 January 2000New secretary appointed (2 pages)
5 January 2000Director resigned (1 page)
5 January 2000Secretary resigned (1 page)
5 January 2000Director resigned (1 page)
5 January 2000Secretary resigned (1 page)
27 September 1999Full accounts made up to 31 March 1999 (8 pages)
27 September 1999Full accounts made up to 31 March 1999 (8 pages)
23 February 1999Accounting reference date extended from 30/09/98 to 31/03/99 (2 pages)
23 February 1999Return made up to 31/01/99; full list of members (4 pages)
23 February 1999Accounting reference date extended from 30/09/98 to 31/03/99 (2 pages)
23 February 1999Return made up to 31/01/99; full list of members (4 pages)
30 July 1998New secretary appointed (2 pages)
30 July 1998Secretary resigned (1 page)
30 July 1998Secretary resigned (1 page)
30 July 1998Full accounts made up to 30 September 1997 (8 pages)
30 July 1998New secretary appointed (2 pages)
30 July 1998Full accounts made up to 30 September 1997 (8 pages)
22 June 1998Return made up to 31/01/98; full list of members (7 pages)
22 June 1998Director resigned (1 page)
22 June 1998Director resigned (1 page)
22 June 1998Return made up to 31/01/98; full list of members (7 pages)
31 October 1997Full accounts made up to 30 September 1996 (8 pages)
31 October 1997Full accounts made up to 30 September 1996 (8 pages)
25 February 1996Full accounts made up to 30 September 1995 (8 pages)
25 February 1996Return made up to 31/01/96; full list of members (6 pages)
25 February 1996Return made up to 31/01/96; full list of members (6 pages)
25 February 1996Full accounts made up to 30 September 1995 (8 pages)
31 July 1986Incorporation (14 pages)
31 July 1986Incorporation (14 pages)