Company NameB.P.R. Management Limited
DirectorsBrian Frederick Pickup and Kevin Richard Lloyd
Company StatusActive
Company Number02057803
CategoryPrivate Limited Company
Incorporation Date24 September 1986(37 years, 7 months ago)
Previous NameArrowville Limited

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 NameBrian Frederick Pickup
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2004(18 years, 1 month after company formation)
Appointment Duration19 years, 6 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address23 Clysbarton Court
Stockport
Cheshire
SK7 3NP
Director NameMr Kevin Richard Lloyd
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2022(35 years, 7 months after company formation)
Appointment Duration2 years
RoleRetired Teacher
Country of ResidenceEngland
Correspondence Address218 Finney Lane
Heald Green
Cheadle
Cheshire
SK8 3QA
Secretary NameRoger Dean & Co Ltd (Corporation)
StatusCurrent
Appointed01 May 2021(34 years, 7 months after company formation)
Appointment Duration3 years
Correspondence Address218 Finney Lane
Heald Green
Cheadle
Cheshire
SK8 3QA
Director NameMr Richard John Varley
Date of BirthJuly 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(5 years, 6 months after company formation)
Appointment Duration1 year (resigned 27 April 1993)
RoleCompany Director
Correspondence Address12 Clysbarton Court
Bramhall
Stockport
Cheshire
SK7 3NP
Director NameMrs Winifred Thompson
Date of BirthMay 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(5 years, 6 months after company formation)
Appointment Duration6 years, 2 months (resigned 11 June 1998)
RoleCompany Director
Correspondence Address6 Clysbarton Court
Bramhall
Stockport
Cheshire
SK7 3NP
Director NameMr Noel Charles Wright
Date of BirthJanuary 1908 (Born 116 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(5 years, 6 months after company formation)
Appointment Duration2 weeks (resigned 14 April 1992)
RoleCompany Director
Correspondence Address18 Clysbarton Court
Bramhall
Stockport
Cheshire
SK7 3NP
Director NameBernard Greene
Date of BirthNovember 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(5 years, 6 months after company formation)
Appointment Duration8 years, 9 months (resigned 01 January 2001)
RoleCompany Director
Correspondence Address1 Clysbarton Court
Bramhall
Stockport
Cheshire
SK7 3NP
Director NameMrs Joan Evelyn Hall
Date of BirthMarch 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(5 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 06 March 1995)
RoleCompany Director
Correspondence Address7 Clysbarton Court
Bramhall
Stockport
Cheshire
SK7 3NP
Director NameMr John Michael Lees
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(5 years, 6 months after company formation)
Appointment Duration2 weeks (resigned 14 April 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Clysbarton Court
Bramhall Park Road
Stockport
Cheshire
SK7 3NP
Secretary NameBernard Greene
NationalityBritish
StatusResigned
Appointed31 March 1992(5 years, 6 months after company formation)
Appointment Duration2 weeks (resigned 14 April 1992)
RoleCompany Director
Correspondence Address1 Clysbarton Court
Bramhall
Stockport
Cheshire
SK7 3NP
Director NameMr Alan Whalley
Date of BirthApril 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1992(5 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 17 July 1994)
RoleRetired Headmaster
Correspondence Address22 Clysbarton Court
Bramhall
Stockport
Cheshire
SK7 3NP
Secretary NameMr Michael John Hopwood
NationalityBritish
StatusResigned
Appointed14 April 1992(5 years, 6 months after company formation)
Appointment Duration8 years, 2 months (resigned 15 June 2000)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address13 Clysbarton Court
Bramhall
Stockport
Cheshire
SK7 3NP
Director NameDr Tudor Rickards
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1993(6 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 18 August 1995)
RoleUniversity Lecturer
Correspondence Address4 Clysbarton Court
Bramhall Park Road Bramhall
Stockport
Cheshire
SK7 3NP
Director NameRobin Hodson Sidebottom
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1994(8 years, 1 month after company formation)
Appointment Duration2 years, 12 months (resigned 12 November 1997)
RoleLocal Government Officer
Correspondence Address19 Cysbarton Court
Bramhall Park Road Bramhall
Stockport
Cheshire
SK7 3NP
Director NameBrian Frederick Pickup
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1995(8 years, 4 months after company formation)
Appointment Duration8 years, 1 month (resigned 20 March 2003)
RoleSelf Employed Domestic Applian
Country of ResidenceUnited Kingdom
Correspondence Address23 Clysbarton Court
Stockport
Cheshire
SK7 3NP
Director NamePeter David Pierce
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1995(8 years, 8 months after company formation)
Appointment Duration9 years, 2 months (resigned 31 August 2004)
RoleRetired
Correspondence Address21 Clysbarton Court
Bramhall
Stockport
Cheshire
SK7 3NP
Director NameAlfred Hulstone
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1995(8 years, 11 months after company formation)
Appointment Duration20 years, 11 months (resigned 24 August 2016)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address26 Clysbarton Court
Bramhall Park Road
Stockport
Cheshire
SK7 3NP
Director NameDavid Harold Benson
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1997(11 years, 1 month after company formation)
Appointment Duration14 years, 9 months (resigned 30 August 2012)
RolePart Time Tour Guide
Country of ResidenceUnited Kingdom
Correspondence Address20 Clysbarton Court
Bramhall Park Road
Stockport
Cheshire
SK7 3NP
Director NameValerie Jean Heelam
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1998(11 years, 8 months after company formation)
Appointment Duration25 years, 10 months (resigned 25 April 2024)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address19 Clysbarton Court
Bramhall
Stockport
Cheshire
SK7 3NP
Secretary NamePeter David Pierce
NationalityBritish
StatusResigned
Appointed15 June 2000(13 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 August 2004)
RoleRetired
Correspondence Address21 Clysbarton Court
Bramhall
Stockport
Cheshire
SK7 3NP
Director NameDavid Hill
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2003(16 years, 6 months after company formation)
Appointment Duration5 years, 3 months (resigned 15 July 2008)
RoleRetired
Correspondence Address16 Clysbarton Court
Bramhall Park Road Bramhall
Stockport
Cheshire
SK7 3NP
Secretary NameDavid Hill
NationalityBritish
StatusResigned
Appointed31 August 2004(17 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 15 July 2008)
RoleRetired
Correspondence Address16 Clysbarton Court
Bramhall Park Road Bramhall
Stockport
Cheshire
SK7 3NP
Director NameMarion Ann Kelleher
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2008(21 years, 12 months after company formation)
Appointment Duration7 years, 7 months (resigned 10 May 2016)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address22 Clysbarton Court
Bramhall
Cheshire
SK7 3NP
Secretary NameMarion Ann Kelleher
NationalityBritish
StatusResigned
Appointed16 September 2008(21 years, 12 months after company formation)
Appointment Duration7 years, 7 months (resigned 10 May 2016)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address22 Clysbarton Court
Bramhall
Cheshire
SK7 3NP
Director NameJohn Sisson
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2009(22 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 07 June 2010)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address1 Clysbarton Court
Bramhall
Stockport
Cheshire
SK7 3NP
Director NameBrian John Tapp
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2010(23 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 November 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Clysbarton Court
Bramhall
Stockport
Cheshire
SK7 3NP
Director NameMr Stephen Paul Courtney
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2012(25 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 20 May 2014)
RoleMarine Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Godfrey Holland
Venture House 341 Palatine Road
Northenden
Manchester
M22 4FY
Director NameMr Michael John Hopwood
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2012(26 years, 3 months after company formation)
Appointment Duration7 years, 12 months (resigned 13 December 2020)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address13 Clysbarton Court
Bramhall
Stockport
Cheshire
SK7 3NP
Director NameMr Iain McAllister
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2014(27 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 15 March 2016)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence AddressC/O Godfrey Holland
Venture House 341 Palatine Road
Northenden
Manchester
M22 4FY
Director NameMrs Lucia Helena Afilhado Dos Santos Fullalove
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2016(29 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 21 October 2019)
RoleLean Practitioner
Country of ResidenceUnited Kingdom
Correspondence Address5 Clysbarton Court
Bramhall
Stockport
Cheshire
SK7 3NP
Director NameMr John Adderley
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2016(29 years, 7 months after company formation)
Appointment Duration5 years, 11 months (resigned 19 April 2022)
RoleRetired
Country of ResidenceEngland
Correspondence Address9 Clysbarton Court
Bramhall
Stockport
Cheshire
SK7 3NP
Secretary NameMr Michael John Hopwood
StatusResigned
Appointed10 May 2016(29 years, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 13 December 2020)
RoleCompany Director
Correspondence Address13 Clysbarton Court
Bramhall
Stockport
Cheshire
SK7 3NP

Location

Registered Address218 Finney Lane
Heald Green
Cheadle
Cheshire
SK8 3QA
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardHeald Green
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Andrew Corrie
3.85%
Ordinary
1 at £1Cyril Hutchinson
3.85%
Ordinary
1 at £1David Wadon Hill
3.85%
Ordinary
1 at £1Iain Mcallister
3.85%
Ordinary
1 at £1Jean Browne
3.85%
Ordinary
1 at £1Marion Kelleher
3.85%
Ordinary
1 at £1Martin Bambrick
3.85%
Ordinary
1 at £1Miss Susan Margaret Ping-williams
3.85%
Ordinary
1 at £1Mr Benjamin Duncan Oldfield
3.85%
Ordinary
1 at £1Mr Brian Frederick Pickup
3.85%
Ordinary
1 at £1Mr John Adderley
3.85%
Ordinary
1 at £1Mr John Michael Lees
3.85%
Ordinary
1 at £1Mr Michael John Hopwood
3.85%
Ordinary
1 at £1Mr Terry John Lovell
3.85%
Ordinary
1 at £1Mrs Joan Wain
3.85%
Ordinary
1 at £1Mrs Patricia Mary Wareing
3.85%
Ordinary
1 at £1Mrs Valerie Jean Heelam
3.85%
Ordinary
1 at £1Renegade Developments LTD
3.85%
Ordinary
1 at £1Stephen Courtney
3.85%
Ordinary
1 at £1Veronica Lee
3.85%
Ordinary
-OTHER
23.08%
-

Financials

Year2014
Net Worth£26
Cash£38,986
Current Liabilities£38,960

Accounts

Latest Accounts31 December 2023 (4 months ago)
Next Accounts Due30 September 2025 (1 year, 4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return2 April 2024 (1 month ago)
Next Return Due16 April 2025 (11 months, 2 weeks from now)

Filing History

14 December 2020Termination of appointment of Michael John Hopwood as a director on 13 December 2020 (1 page)
14 December 2020Termination of appointment of Michael John Hopwood as a secretary on 13 December 2020 (1 page)
28 October 2020Total exemption full accounts made up to 31 December 2019 (3 pages)
2 April 2020Confirmation statement made on 2 April 2020 with updates (6 pages)
21 October 2019Termination of appointment of Lucia Helena Afilhado Dos Santos Fullalove as a director on 21 October 2019 (1 page)
29 April 2019Total exemption full accounts made up to 31 December 2018 (3 pages)
2 April 2019Confirmation statement made on 2 April 2019 with updates (6 pages)
13 November 2018Registered office address changed from C/O Godfrey Holland Venture House 341 Palatine Road Northenden Manchester M22 4FY to C/O Godfrey Holland Suite 4Bc, Landmark House Station Road Cheadle Hulme Cheshire SK8 7BS on 13 November 2018 (1 page)
21 May 2018Total exemption full accounts made up to 31 December 2017 (3 pages)
3 April 2018Confirmation statement made on 3 April 2018 with updates (6 pages)
5 June 2017Total exemption full accounts made up to 31 December 2016 (2 pages)
5 June 2017Total exemption full accounts made up to 31 December 2016 (2 pages)
7 April 2017Confirmation statement made on 4 April 2017 with updates (7 pages)
7 April 2017Confirmation statement made on 4 April 2017 with updates (7 pages)
1 September 2016Termination of appointment of Alfred Hulstone as a director on 24 August 2016 (1 page)
1 September 2016Termination of appointment of Alfred Hulstone as a director on 24 August 2016 (1 page)
13 May 2016Appointment of Mr John Adderley as a director on 10 May 2016 (2 pages)
13 May 2016Appointment of Ms Lucia Helena Afilhado Dos Santos Fullalove as a director on 10 May 2016 (2 pages)
13 May 2016Appointment of Mr John Adderley as a director on 10 May 2016 (2 pages)
13 May 2016Appointment of Ms Lucia Helena Afilhado Dos Santos Fullalove as a director on 10 May 2016 (2 pages)
12 May 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
12 May 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
11 May 2016Termination of appointment of Marion Ann Kelleher as a secretary on 10 May 2016 (1 page)
11 May 2016Termination of appointment of Marion Ann Kelleher as a secretary on 10 May 2016 (1 page)
11 May 2016Appointment of Mr Michael John Hopwood as a secretary on 10 May 2016 (2 pages)
11 May 2016Termination of appointment of Marion Ann Kelleher as a director on 10 May 2016 (1 page)
11 May 2016Appointment of Mr Michael John Hopwood as a secretary on 10 May 2016 (2 pages)
11 May 2016Termination of appointment of Marion Ann Kelleher as a director on 10 May 2016 (1 page)
5 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 26
(10 pages)
5 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 26
(10 pages)
4 April 2016Termination of appointment of Iain Mcallister as a director on 15 March 2016 (1 page)
4 April 2016Termination of appointment of Iain Mcallister as a director on 15 March 2016 (1 page)
26 May 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
26 May 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
5 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-05
  • GBP 26
(11 pages)
5 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-05
  • GBP 26
(11 pages)
28 August 2014Termination of appointment of Stephen Paul Courtney as a director on 20 May 2014 (1 page)
28 August 2014Termination of appointment of Stephen Paul Courtney as a director on 20 May 2014 (1 page)
28 August 2014Appointment of Mr Iain Mcallister as a director on 20 May 2014 (2 pages)
28 August 2014Appointment of Mr Iain Mcallister as a director on 20 May 2014 (2 pages)
21 May 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
21 May 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
14 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 26
(10 pages)
14 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 26
(10 pages)
19 July 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
19 July 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
15 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (10 pages)
15 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (10 pages)
8 January 2013Termination of appointment of Brian Tapp as a director (1 page)
8 January 2013Appointment of Mr Michael John Hopwood as a director (2 pages)
8 January 2013Termination of appointment of Brian Tapp as a director (1 page)
8 January 2013Appointment of Mr Michael John Hopwood as a director (2 pages)
5 November 2012Termination of appointment of David Benson as a director (1 page)
5 November 2012Appointment of Mr Stephen Paul Courtney as a director (2 pages)
5 November 2012Termination of appointment of David Benson as a director (1 page)
5 November 2012Appointment of Mr Stephen Paul Courtney as a director (2 pages)
21 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
21 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
18 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (11 pages)
18 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (11 pages)
9 May 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
9 May 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
12 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (11 pages)
12 April 2011Director's details changed for Marion Ann Kelleher on 12 April 2011 (2 pages)
12 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (11 pages)
12 April 2011Director's details changed for Marion Ann Kelleher on 12 April 2011 (2 pages)
14 December 2010Termination of appointment of John Sisson as a director (2 pages)
14 December 2010Termination of appointment of John Sisson as a director (2 pages)
14 December 2010Appointment of Brian John Tapp as a director (3 pages)
14 December 2010Appointment of Brian John Tapp as a director (3 pages)
10 August 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
10 August 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
7 May 2010Annual return made up to 31 March 2010 with a full list of shareholders (15 pages)
7 May 2010Director's details changed for Marion Ann Kelleher on 31 March 2010 (2 pages)
7 May 2010Director's details changed for Valerie Jean Heelam on 31 March 2010 (2 pages)
7 May 2010Director's details changed for Alfred Hulstone on 31 March 2010 (2 pages)
7 May 2010Director's details changed for John Sisson on 31 March 2010 (2 pages)
7 May 2010Director's details changed for John Sisson on 31 March 2010 (2 pages)
7 May 2010Director's details changed for Brian Frederick Pickup on 31 March 2010 (2 pages)
7 May 2010Director's details changed for Brian Frederick Pickup on 31 March 2010 (2 pages)
7 May 2010Director's details changed for Alfred Hulstone on 31 March 2010 (2 pages)
7 May 2010Director's details changed for Valerie Jean Heelam on 31 March 2010 (2 pages)
7 May 2010Director's details changed for David Harold Benson on 31 March 2010 (2 pages)
7 May 2010Annual return made up to 31 March 2010 with a full list of shareholders (15 pages)
7 May 2010Director's details changed for Marion Ann Kelleher on 31 March 2010 (2 pages)
7 May 2010Director's details changed for David Harold Benson on 31 March 2010 (2 pages)
20 April 2009Return made up to 31/03/09; full list of members (13 pages)
20 April 2009Return made up to 31/03/09; full list of members (13 pages)
20 April 2009Location of debenture register (1 page)
20 April 2009Location of debenture register (1 page)
17 April 2009Director appointed john sisson (3 pages)
17 April 2009Appointment terminated director brian tapp (2 pages)
17 April 2009Appointment terminated director brian tapp (2 pages)
17 April 2009Location of register of members (1 page)
17 April 2009Director appointed john sisson (3 pages)
17 April 2009Location of register of members (1 page)
1 April 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
1 April 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
23 September 2008Director and secretary appointed marion ann kelleher (1 page)
23 September 2008Director and secretary appointed marion ann kelleher (1 page)
27 August 2008Appointment terminated secretary david hill (1 page)
27 August 2008Appointment terminated director david hill (1 page)
27 August 2008Appointment terminated director david hill (1 page)
27 August 2008Appointment terminated secretary david hill (1 page)
23 April 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
23 April 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
17 April 2008Return made up to 31/03/08; full list of members (13 pages)
17 April 2008Return made up to 31/03/08; full list of members (13 pages)
30 April 2007Return made up to 31/03/07; full list of members (8 pages)
30 April 2007Return made up to 31/03/07; full list of members (8 pages)
18 April 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
18 April 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
10 May 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
10 May 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
8 May 2006Return made up to 31/03/06; full list of members (16 pages)
8 May 2006Return made up to 31/03/06; full list of members (16 pages)
6 May 2005Return made up to 31/03/05; change of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
6 May 2005Return made up to 31/03/05; change of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
4 April 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
4 April 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
4 November 2004New director appointed (1 page)
4 November 2004New director appointed (1 page)
4 November 2004New director appointed (1 page)
4 November 2004New director appointed (1 page)
20 September 2004New secretary appointed (1 page)
20 September 2004Secretary resigned;director resigned (1 page)
20 September 2004New secretary appointed (1 page)
20 September 2004Secretary resigned;director resigned (1 page)
30 April 2004Return made up to 31/03/04; change of members (8 pages)
30 April 2004Return made up to 31/03/04; change of members (8 pages)
6 April 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
6 April 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
12 June 2003Return made up to 31/03/03; full list of members (14 pages)
12 June 2003Return made up to 31/03/03; full list of members (14 pages)
1 April 2003Director resigned (1 page)
1 April 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
1 April 2003Director resigned (1 page)
1 April 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
1 April 2003New director appointed (2 pages)
1 April 2003New director appointed (2 pages)
8 April 2002Return made up to 31/03/02; change of members (7 pages)
8 April 2002Return made up to 31/03/02; change of members (7 pages)
5 April 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
5 April 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
24 July 2001Registered office changed on 24/07/01 from: c/o boden holland river place city road east manchester M15 4PG (2 pages)
24 July 2001Registered office changed on 24/07/01 from: c/o boden holland river place city road east manchester M15 4PG (2 pages)
7 June 2001Accounts for a small company made up to 31 December 2000 (5 pages)
7 June 2001Accounts for a small company made up to 31 December 2000 (5 pages)
24 April 2001Return made up to 31/03/01; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(353) ‐ Location of register of members address changed
(8 pages)
24 April 2001Return made up to 31/03/01; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(353) ‐ Location of register of members address changed
(8 pages)
17 August 2000New secretary appointed (2 pages)
17 August 2000New secretary appointed (2 pages)
10 August 2000Accounts for a small company made up to 31 December 1999 (5 pages)
10 August 2000Accounts for a small company made up to 31 December 1999 (5 pages)
23 June 2000Return made up to 31/03/00; full list of members (14 pages)
23 June 2000Return made up to 31/03/00; full list of members (14 pages)
16 June 1999Return made up to 31/03/99; full list of members
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(9 pages)
16 June 1999Return made up to 31/03/99; full list of members
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(9 pages)
4 June 1999New director appointed (2 pages)
4 June 1999New director appointed (2 pages)
4 June 1999Accounts for a small company made up to 31 December 1998 (5 pages)
4 June 1999Accounts for a small company made up to 31 December 1998 (5 pages)
14 September 1998Accounts for a small company made up to 31 December 1997 (5 pages)
14 September 1998Accounts for a small company made up to 31 December 1997 (5 pages)
23 April 1998New director appointed (2 pages)
23 April 1998Return made up to 31/03/98; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
23 April 1998Return made up to 31/03/98; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
23 April 1998New director appointed (2 pages)
3 June 1997Return made up to 31/03/97; full list of members (7 pages)
3 June 1997Return made up to 31/03/97; full list of members (7 pages)
30 May 1997Accounts for a small company made up to 31 December 1996 (5 pages)
30 May 1997Accounts for a small company made up to 31 December 1996 (5 pages)
29 October 1996Registered office changed on 29/10/96 from: tav sutton & co chartered acc abbey house second floor 57-57A st petersgate stockport SK1 1DH (1 page)
29 October 1996Registered office changed on 29/10/96 from: tav sutton & co chartered acc abbey house second floor 57-57A st petersgate stockport SK1 1DH (1 page)
3 October 1996Accounts for a small company made up to 31 December 1995 (3 pages)
3 October 1996Accounts for a small company made up to 31 December 1995 (3 pages)
10 June 1996New director appointed (2 pages)
10 June 1996New director appointed (2 pages)
10 June 1996Director resigned (1 page)
10 June 1996Director resigned (1 page)
10 June 1996Director resigned (1 page)
10 June 1996Director resigned (1 page)
10 June 1996New director appointed (2 pages)
10 June 1996New director appointed (2 pages)
12 April 1996Return made up to 31/03/96; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
12 April 1996Return made up to 31/03/96; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
21 April 1995Director resigned (2 pages)
21 April 1995New director appointed (2 pages)
21 April 1995Return made up to 31/03/95; no change of members (6 pages)
21 April 1995New director appointed (2 pages)
21 April 1995Director resigned (2 pages)
21 April 1995Director resigned (2 pages)
21 April 1995New director appointed (2 pages)
21 April 1995Director resigned (2 pages)
21 April 1995Return made up to 31/03/95; no change of members (6 pages)
21 April 1995New director appointed (2 pages)
18 April 1995Accounts for a small company made up to 31 December 1994 (5 pages)
18 April 1995Accounts for a small company made up to 31 December 1994 (5 pages)