Company NameNextbright Property Management Limited
Company StatusActive
Company Number02287572
CategoryPrivate Limited Company
Incorporation Date17 August 1988(35 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 NameMrs Patricia Helingoe
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 2013(24 years, 9 months after company formation)
Appointment Duration10 years, 11 months
RoleRetired School Teacher
Country of ResidenceEngland
Correspondence AddressCode Property Management Ltd 176 Washway Road
Sale
M33 6RH
Director NameMr John Earl Wright
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 2013(24 years, 9 months after company formation)
Appointment Duration10 years, 11 months
RoleRetired Bank Manager
Country of ResidenceEngland
Correspondence AddressCode Property Management Ltd 176 Washway Road
Sale
M33 6RH
Director NameMr Gordon Russell Desser
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2013(24 years, 9 months after company formation)
Appointment Duration10 years, 11 months
RoleRetired Company Director
Country of ResidenceEngland
Correspondence AddressCode Property Management Ltd 176 Washway Road
Sale
M33 6RH
Director NameMrs Janine Alison Gachet
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2014(26 years, 1 month after company formation)
Appointment Duration9 years, 7 months
RoleLandlord
Country of ResidenceEngland
Correspondence AddressCode Property Management Ltd 176 Washway Road
Sale
M33 6RH
Director NameMr Nicholas Charles Vere Webb
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2015(27 years, 3 months after company formation)
Appointment Duration8 years, 5 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressCode Property Management Ltd 176 Washway Road
Sale
M33 6RH
Director NameMrs Julienne Eva Salem
Date of BirthJuly 1948 (Born 75 years ago)
NationalityEnglish
StatusCurrent
Appointed23 November 2015(27 years, 3 months after company formation)
Appointment Duration8 years, 5 months
RoleProperty  Management
Country of ResidenceEngland
Correspondence AddressCode Property Management Ltd 176 Washway Road
Sale
M33 6RH
Director NameMr Harry Royce
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2015(27 years, 3 months after company formation)
Appointment Duration8 years, 5 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressCode Property Management Ltd 176 Washway Road
Sale
M33 6RH
Secretary NameCode Property Management Ltd (Corporation)
StatusCurrent
Appointed01 April 2022(33 years, 7 months after company formation)
Appointment Duration2 years, 1 month
Correspondence Address176 Washway Road
Sale
M33 6RH
Director NameMiss Kay Diane Bentham
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1992(3 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 December 1994)
RoleCompany Director
Correspondence AddressFilleigh 2 Barry Rise
Bowdon
Altrincham
Cheshire
WA14 3JS
Director NameMiss Pamela White
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1992(3 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 27 July 1995)
RoleStudent
Correspondence AddressFlat 4 Filleigh 2 Barry Rise
Bowdon
Altrincham
Cheshire
WA14 3JS
Secretary NameMr Richard Marcel Sidi
NationalityBritish
StatusResigned
Appointed01 February 1992(3 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 21 May 1993)
RoleCompany Director
Correspondence AddressFilleigh 2 Barry Rise
Bowdon
Altrincham
Cheshire
WA14 3JS
Secretary NameLeslie George Potts
NationalityBritish
StatusResigned
Appointed21 May 1993(4 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 27 July 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 Filleigh
2 Barry Rise Bowdon
Altrincham
Cheshire
WA14 3JS
Director NameFrederick James Balcombe
Date of BirthDecember 1911 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1994(6 years, 4 months after company formation)
Appointment Duration5 years, 6 months (resigned 18 July 2000)
RoleChairman
Correspondence AddressFlat 3
Filleigh,Park Rd,Bowdon
Altrincham
Cheshire
WA14 3JS
Director NameLeslie George Potts
Date of BirthAugust 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1995(6 years, 11 months after company formation)
Appointment Duration20 years, 3 months (resigned 20 October 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 Filleigh
2 Barry Rise Bowdon
Altrincham
Cheshire
WA14 3JS
Secretary NameMr Thomas Sydney Richardson
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1995(6 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 February 1997)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFilleigh Apt 5 2 Barry Rise
Bowdon
Altrincham
Cheshire
WA14 3JS
Secretary NameJohn Philip Harrison
NationalityBritish
StatusResigned
Appointed01 February 1997(8 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 12 October 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Filleigh Barry Rise
Bowdon
Altrincham
Cheshire
WA14 3JS
Director NameMr Thomas Sydney Richardson
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1997(9 years, 2 months after company formation)
Appointment Duration12 years, 5 months (resigned 14 April 2010)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFilleigh Apt 5 2 Barry Rise
Bowdon
Altrincham
Cheshire
WA14 3JS
Secretary NameElise Swimer
NationalityBritish
StatusResigned
Appointed12 October 1998(10 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 18 July 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 Filleigh
2 Barry Rise Bowdon
Altrincham
Cheshire
WA14 3JS
Director NameJohn Philip Harrison
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2000(11 years, 11 months after company formation)
Appointment Duration12 years, 6 months (resigned 16 January 2013)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address7 Filleigh Barry Rise
Bowdon
Altrincham
Cheshire
WA14 3JS
Director NameRobert Helingoe
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2000(11 years, 11 months after company formation)
Appointment Duration11 years, 8 months (resigned 12 March 2012)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address4 Filleigh
Barry Rise, Bowdon
Altrincham
Cheshire
WA14 3JS
Director NameMrs Elise Garston
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2000(11 years, 11 months after company formation)
Appointment Duration11 years, 11 months (resigned 19 June 2012)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 Filleigh
2 Barry Rise Bowdon
Altrincham
Cheshire
WA14 3JS
Secretary NameRobert Helingoe
NationalityBritish
StatusResigned
Appointed18 July 2000(11 years, 11 months after company formation)
Appointment Duration12 months (resigned 16 July 2001)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address4 Filleigh
Barry Rise, Bowdon
Altrincham
Cheshire
WA14 3JS
Secretary NameMr Thomas Sydney Richardson
NationalityBritish
StatusResigned
Appointed16 July 2001(12 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 17 March 2003)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFilleigh Apt 5 2 Barry Rise
Bowdon
Altrincham
Cheshire
WA14 3JS
Secretary NameMr Roger William Dean
NationalityBritish
StatusResigned
Appointed01 April 2003(14 years, 7 months after company formation)
Appointment Duration12 years, 4 months (resigned 01 August 2015)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence AddressCharlecote 5 Forbes Park
Bramhall
Stockport
Cheshire
SK7 2RE
Director NameDr Barry Derek Aron
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2003(14 years, 10 months after company formation)
Appointment Duration5 years, 5 months (resigned 12 December 2008)
RoleOrthodontist
Correspondence Address44 Daylesford Crescent
Stockport
Cheshire
SK8 1LH
Director NameMr Harry Royce
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2003(14 years, 10 months after company formation)
Appointment Duration10 years, 7 months (resigned 09 February 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address6 Filleigh
Barry Rise
Bowdon
Cheshire
WA14 3JS
Director NameChristine Whitaker
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2008(20 years, 4 months after company formation)
Appointment Duration5 years, 9 months (resigned 24 September 2014)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 3 Filleigh 2 Barry Rise
Bowdon
Altrincham
Greater Manchester
WA14 3JS
Director NameMrs Jean Margaret Harrison
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2013(24 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 04 December 2014)
RoleRetired
Country of ResidenceEngland
Correspondence Address3 Charles Court
Thorley Lane
Timperley
Cheshire
WA15 7BN
Secretary NameRoger W. Dean & Company Limited (Corporation)
StatusResigned
Appointed01 August 2015(26 years, 11 months after company formation)
Appointment Duration6 years, 3 months (resigned 31 October 2021)
Correspondence Address3 Charles Court Thorley Lane
Timperley
Altrincham
Cheshire
WA15 7BN

Location

Registered AddressCode Property Management Ltd
176 Washway Road
Sale
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 £1Gail Joy Royce & Harry Royce
14.29%
Ordinary
1 at £1Gordon R. Desser
14.29%
Ordinary
1 at £1Janine Alison Gachet
14.29%
Ordinary
1 at £1John Wright & Gabrielle Wright
14.29%
Ordinary
1 at £1Leslie George Potts
14.29%
Ordinary
1 at £1Nicolas Charles Vere Webb & Janet Elizabeth Webb
14.29%
Ordinary
1 at £1Patricia Helingoe
14.29%
Ordinary

Financials

Year2014
Net Worth£9,500
Cash£3,880
Current Liabilities£316

Accounts

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

Returns

Latest Return17 January 2024 (3 months, 2 weeks ago)
Next Return Due31 January 2025 (9 months from now)

Filing History

1 February 2021Confirmation statement made on 1 February 2021 with no updates (3 pages)
12 October 2020Micro company accounts made up to 31 March 2020 (5 pages)
3 February 2020Confirmation statement made on 1 February 2020 with no updates (3 pages)
7 August 2019Micro company accounts made up to 31 March 2019 (4 pages)
1 February 2019Confirmation statement made on 1 February 2019 with no updates (3 pages)
6 August 2018Micro company accounts made up to 31 March 2018 (4 pages)
1 February 2018Confirmation statement made on 1 February 2018 with no updates (3 pages)
14 September 2017Micro company accounts made up to 31 March 2017 (4 pages)
14 September 2017Micro company accounts made up to 31 March 2017 (4 pages)
1 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
1 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
25 August 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
25 August 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
1 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 7
(7 pages)
1 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 7
(7 pages)
23 November 2015Appointment of Mr Harry Royce as a director on 23 November 2015 (2 pages)
23 November 2015Termination of appointment of Leslie George Potts as a director on 20 October 2015 (1 page)
23 November 2015Appointment of Mrs Julienne Eva Salem as a director on 23 November 2015 (2 pages)
23 November 2015Termination of appointment of Leslie George Potts as a director on 20 October 2015 (1 page)
23 November 2015Appointment of Mr Nicholas Charles Vere Webb as a director on 23 November 2015 (2 pages)
23 November 2015Appointment of Mrs Julienne Eva Salem as a director on 23 November 2015 (2 pages)
23 November 2015Appointment of Mr Nicholas Charles Vere Webb as a director on 23 November 2015 (2 pages)
23 November 2015Appointment of Mr Harry Royce as a director on 23 November 2015 (2 pages)
16 October 2015Termination of appointment of Roger William Dean as a secretary on 1 August 2015 (1 page)
16 October 2015Appointment of Roger Dean and Company Limited as a secretary on 1 August 2015 (2 pages)
16 October 2015Appointment of Roger Dean and Company Limited as a secretary on 1 August 2015 (2 pages)
16 October 2015Appointment of Roger Dean and Company Limited as a secretary on 1 August 2015 (2 pages)
16 October 2015Termination of appointment of Roger William Dean as a secretary on 1 August 2015 (1 page)
16 October 2015Termination of appointment of Roger William Dean as a secretary on 1 August 2015 (1 page)
23 June 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
23 June 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
9 February 2015Termination of appointment of Harry Royce as a director on 9 February 2014 (1 page)
9 February 2015Termination of appointment of Harry Royce as a director on 9 February 2014 (1 page)
9 February 2015Termination of appointment of Harry Royce as a director on 9 February 2014 (1 page)
2 February 2015Termination of appointment of Christine Whitaker as a director on 24 September 2014 (1 page)
2 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 7
(8 pages)
2 February 2015Termination of appointment of Jean Margaret Harrison as a director on 4 December 2014 (1 page)
2 February 2015Termination of appointment of Jean Margaret Harrison as a director on 4 December 2014 (1 page)
2 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 7
(8 pages)
2 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 7
(8 pages)
2 February 2015Termination of appointment of Jean Margaret Harrison as a director on 4 December 2014 (1 page)
2 February 2015Termination of appointment of Christine Whitaker as a director on 24 September 2014 (1 page)
1 December 2014Appointment of Mrs Janine Alison Gachet as a director on 24 September 2014 (2 pages)
1 December 2014Appointment of Mrs Janine Alison Gachet as a director on 24 September 2014 (2 pages)
3 July 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
3 July 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
4 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 7
(9 pages)
4 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 7
(9 pages)
4 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 7
(9 pages)
8 July 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
8 July 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
25 June 2013Appointment of Mr John Earl Wright as a director (2 pages)
25 June 2013Appointment of Mr John Earl Wright as a director (2 pages)
20 June 2013Appointment of Mrs Jean Margaret Harrison as a director (2 pages)
20 June 2013Appointment of Mrs Jean Margaret Harrison as a director (2 pages)
18 June 2013Appointment of Mrs Patricia Helingoe as a director (2 pages)
18 June 2013Appointment of Mr Gordon Russell Desser as a director (2 pages)
18 June 2013Appointment of Mr Gordon Russell Desser as a director (2 pages)
18 June 2013Appointment of Mrs Patricia Helingoe as a director (2 pages)
4 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (7 pages)
4 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (7 pages)
4 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (7 pages)
4 February 2013Termination of appointment of John Harrison as a director (1 page)
4 February 2013Termination of appointment of John Harrison as a director (1 page)
13 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
13 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
22 June 2012Termination of appointment of Elise Garston as a director (1 page)
22 June 2012Termination of appointment of Robert Helingoe as a director (1 page)
22 June 2012Termination of appointment of Robert Helingoe as a director (1 page)
22 June 2012Termination of appointment of Elise Garston as a director (1 page)
2 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (10 pages)
2 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (10 pages)
2 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (10 pages)
10 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
10 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
10 February 2011Secretary's details changed for Mr Roger William Dean on 1 October 2010 (2 pages)
10 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (10 pages)
10 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (10 pages)
10 February 2011Termination of appointment of Thomas Richardson as a director (1 page)
10 February 2011Secretary's details changed for Mr Roger William Dean on 1 October 2010 (2 pages)
10 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (10 pages)
10 February 2011Director's details changed for Elise Swimer on 10 March 2010 (2 pages)
10 February 2011Director's details changed for Elise Swimer on 10 March 2010 (2 pages)
10 February 2011Termination of appointment of Thomas Richardson as a director (1 page)
10 February 2011Secretary's details changed for Mr Roger William Dean on 1 October 2010 (2 pages)
12 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
12 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
12 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (10 pages)
12 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (10 pages)
12 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (10 pages)
5 February 2010Director's details changed for Elise Swimer on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Robert Helingoe on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Harry Royce on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Thomas Sydney Richardson on 5 February 2010 (2 pages)
5 February 2010Director's details changed for John Philip Harrison on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Leslie George Potts on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Thomas Sydney Richardson on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Harry Royce on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Leslie George Potts on 5 February 2010 (2 pages)
5 February 2010Director's details changed for John Philip Harrison on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Harry Royce on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Christine Whitaker on 5 February 2010 (2 pages)
5 February 2010Director's details changed for John Philip Harrison on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Robert Helingoe on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Christine Whitaker on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Christine Whitaker on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Thomas Sydney Richardson on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Elise Swimer on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Elise Swimer on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Leslie George Potts on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Robert Helingoe on 5 February 2010 (2 pages)
23 September 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
23 September 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
16 March 2009Director appointed christine whitaker (2 pages)
16 March 2009Director appointed christine whitaker (2 pages)
2 March 2009Return made up to 01/02/09; full list of members (8 pages)
2 March 2009Return made up to 01/02/09; full list of members (8 pages)
11 February 2009Appointment terminated director barry aron (1 page)
11 February 2009Appointment terminated director barry aron (1 page)
8 July 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
8 July 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
6 February 2008Return made up to 01/02/08; full list of members (5 pages)
6 February 2008Return made up to 01/02/08; full list of members (5 pages)
19 July 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
19 July 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
16 February 2007Return made up to 01/02/07; full list of members (5 pages)
16 February 2007Return made up to 01/02/07; full list of members (5 pages)
13 June 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
13 June 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
1 February 2006Return made up to 01/02/06; full list of members (5 pages)
1 February 2006Return made up to 01/02/06; full list of members (5 pages)
1 June 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
1 June 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
22 February 2005Registered office changed on 22/02/05 from: 28-30 wilbraham road manchester lancashire M14 7DW (1 page)
22 February 2005Registered office changed on 22/02/05 from: 28-30 wilbraham road manchester lancashire M14 7DW (1 page)
10 February 2005Return made up to 01/02/05; full list of members (12 pages)
10 February 2005Return made up to 01/02/05; full list of members (12 pages)
9 July 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
9 July 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
10 February 2004Return made up to 01/02/04; full list of members (12 pages)
10 February 2004Return made up to 01/02/04; full list of members (12 pages)
17 July 2003New director appointed (2 pages)
17 July 2003New director appointed (2 pages)
16 July 2003New director appointed (2 pages)
16 July 2003New director appointed (2 pages)
24 May 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
24 May 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
26 March 2003Return made up to 01/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
26 March 2003Return made up to 01/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
25 March 2003Director resigned (1 page)
25 March 2003Director resigned (1 page)
21 March 2003New secretary appointed (2 pages)
21 March 2003New secretary appointed (2 pages)
21 March 2003Secretary resigned (2 pages)
21 March 2003Secretary resigned (2 pages)
28 June 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
28 June 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
16 April 2002Return made up to 01/02/02; full list of members (10 pages)
16 April 2002Return made up to 01/02/02; full list of members (10 pages)
21 March 2002Secretary resigned (1 page)
21 March 2002Secretary resigned (1 page)
12 February 2002New secretary appointed (2 pages)
12 February 2002New secretary appointed (2 pages)
12 July 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
12 July 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
19 March 2001Director resigned (1 page)
19 March 2001Director resigned (1 page)
23 February 2001New director appointed (2 pages)
23 February 2001New secretary appointed;new director appointed (2 pages)
23 February 2001New director appointed (2 pages)
23 February 2001New secretary appointed;new director appointed (2 pages)
23 February 2001New director appointed (2 pages)
23 February 2001Return made up to 01/02/01; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
23 February 2001New director appointed (2 pages)
23 February 2001Return made up to 01/02/01; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
6 September 2000Registered office changed on 06/09/00 from: c/o barlow andrews carlyle house 78 chorley new road bolton lancashire BL1 4BY (1 page)
6 September 2000Registered office changed on 06/09/00 from: c/o barlow andrews carlyle house 78 chorley new road bolton lancashire BL1 4BY (1 page)
5 June 2000Accounts for a small company made up to 31 March 2000 (5 pages)
5 June 2000Accounts for a small company made up to 31 March 2000 (5 pages)
5 June 2000Return made up to 01/02/00; full list of members (10 pages)
5 June 2000Return made up to 01/02/00; full list of members (10 pages)
12 August 1999Accounts for a small company made up to 31 March 1999 (5 pages)
12 August 1999Accounts for a small company made up to 31 March 1999 (5 pages)
15 March 1999Return made up to 01/02/99; no change of members (4 pages)
15 March 1999Return made up to 01/02/99; no change of members (4 pages)
30 November 1998Secretary resigned (2 pages)
30 November 1998New secretary appointed (2 pages)
30 November 1998New secretary appointed (2 pages)
30 November 1998Secretary resigned (2 pages)
24 September 1998Accounts for a small company made up to 31 March 1998 (5 pages)
24 September 1998Accounts for a small company made up to 31 March 1998 (5 pages)
12 March 1998Return made up to 01/02/98; full list of members (6 pages)
12 March 1998Return made up to 01/02/98; full list of members (6 pages)
13 January 1998New director appointed (2 pages)
13 January 1998New director appointed (2 pages)
26 August 1997Accounts for a small company made up to 31 March 1997 (5 pages)
26 August 1997Accounts for a small company made up to 31 March 1997 (5 pages)
27 February 1997New secretary appointed (2 pages)
27 February 1997New secretary appointed (2 pages)
27 February 1997Return made up to 01/02/97; no change of members (4 pages)
27 February 1997Secretary resigned (1 page)
27 February 1997Return made up to 01/02/97; no change of members (4 pages)
27 February 1997Secretary resigned (1 page)
12 June 1996Accounts for a small company made up to 31 March 1996 (7 pages)
12 June 1996Accounts for a small company made up to 31 March 1996 (7 pages)
31 March 1996Return made up to 01/02/96; no change of members (4 pages)
31 March 1996Return made up to 01/02/96; no change of members (4 pages)
18 October 1995Secretary resigned (2 pages)
18 October 1995Director resigned (2 pages)
18 October 1995New secretary appointed (2 pages)
18 October 1995New director appointed (2 pages)
18 October 1995Director resigned (2 pages)
18 October 1995Secretary resigned (2 pages)
18 October 1995New director appointed (2 pages)
18 October 1995New secretary appointed (2 pages)
17 July 1995Accounts for a small company made up to 31 March 1995 (6 pages)
17 July 1995Accounts for a small company made up to 31 March 1995 (6 pages)
9 April 1995Return made up to 01/02/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 April 1995Return made up to 01/02/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)