Sale
M33 6RH
Director Name | Mr John Earl Wright |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 June 2013(24 years, 9 months after company formation) |
Appointment Duration | 10 years, 11 months |
Role | Retired Bank Manager |
Country of Residence | England |
Correspondence Address | Code Property Management Ltd 176 Washway Road Sale M33 6RH |
Director Name | Mr Gordon Russell Desser |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 June 2013(24 years, 9 months after company formation) |
Appointment Duration | 10 years, 11 months |
Role | Retired Company Director |
Country of Residence | England |
Correspondence Address | Code Property Management Ltd 176 Washway Road Sale M33 6RH |
Director Name | Mrs Janine Alison Gachet |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 September 2014(26 years, 1 month after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Landlord |
Country of Residence | England |
Correspondence Address | Code Property Management Ltd 176 Washway Road Sale M33 6RH |
Director Name | Mr Nicholas Charles Vere Webb |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 November 2015(27 years, 3 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Code Property Management Ltd 176 Washway Road Sale M33 6RH |
Director Name | Mrs Julienne Eva Salem |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | English |
Status | Current |
Appointed | 23 November 2015(27 years, 3 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Property Management |
Country of Residence | England |
Correspondence Address | Code Property Management Ltd 176 Washway Road Sale M33 6RH |
Director Name | Mr Harry Royce |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 November 2015(27 years, 3 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Code Property Management Ltd 176 Washway Road Sale M33 6RH |
Secretary Name | Code Property Management Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 01 April 2022(33 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month |
Correspondence Address | 176 Washway Road Sale M33 6RH |
Director Name | Miss Kay Diane Bentham |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1992(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 December 1994) |
Role | Company Director |
Correspondence Address | Filleigh 2 Barry Rise Bowdon Altrincham Cheshire WA14 3JS |
Director Name | Miss Pamela White |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1992(3 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 27 July 1995) |
Role | Student |
Correspondence Address | Flat 4 Filleigh 2 Barry Rise Bowdon Altrincham Cheshire WA14 3JS |
Secretary Name | Mr Richard Marcel Sidi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1992(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 21 May 1993) |
Role | Company Director |
Correspondence Address | Filleigh 2 Barry Rise Bowdon Altrincham Cheshire WA14 3JS |
Secretary Name | Leslie George Potts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 1993(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 27 July 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 Filleigh 2 Barry Rise Bowdon Altrincham Cheshire WA14 3JS |
Director Name | Frederick James Balcombe |
---|---|
Date of Birth | December 1911 (Born 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1994(6 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 18 July 2000) |
Role | Chairman |
Correspondence Address | Flat 3 Filleigh,Park Rd,Bowdon Altrincham Cheshire WA14 3JS |
Director Name | Leslie George Potts |
---|---|
Date of Birth | August 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1995(6 years, 11 months after company formation) |
Appointment Duration | 20 years, 3 months (resigned 20 October 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 Filleigh 2 Barry Rise Bowdon Altrincham Cheshire WA14 3JS |
Secretary Name | Mr Thomas Sydney Richardson |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1995(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 February 1997) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Filleigh Apt 5 2 Barry Rise Bowdon Altrincham Cheshire WA14 3JS |
Secretary Name | John Philip Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1997(8 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 12 October 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Filleigh Barry Rise Bowdon Altrincham Cheshire WA14 3JS |
Director Name | Mr Thomas Sydney Richardson |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1997(9 years, 2 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 14 April 2010) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Filleigh Apt 5 2 Barry Rise Bowdon Altrincham Cheshire WA14 3JS |
Secretary Name | Elise Swimer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 1998(10 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 18 July 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 Filleigh 2 Barry Rise Bowdon Altrincham Cheshire WA14 3JS |
Director Name | John Philip Harrison |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2000(11 years, 11 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 16 January 2013) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 7 Filleigh Barry Rise Bowdon Altrincham Cheshire WA14 3JS |
Director Name | Robert Helingoe |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2000(11 years, 11 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 12 March 2012) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 4 Filleigh Barry Rise, Bowdon Altrincham Cheshire WA14 3JS |
Director Name | Mrs Elise Garston |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2000(11 years, 11 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 19 June 2012) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 Filleigh 2 Barry Rise Bowdon Altrincham Cheshire WA14 3JS |
Secretary Name | Robert Helingoe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 2000(11 years, 11 months after company formation) |
Appointment Duration | 12 months (resigned 16 July 2001) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 4 Filleigh Barry Rise, Bowdon Altrincham Cheshire WA14 3JS |
Secretary Name | Mr Thomas Sydney Richardson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 2001(12 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 17 March 2003) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Filleigh Apt 5 2 Barry Rise Bowdon Altrincham Cheshire WA14 3JS |
Secretary Name | Mr Roger William Dean |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(14 years, 7 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 01 August 2015) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | Charlecote 5 Forbes Park Bramhall Stockport Cheshire SK7 2RE |
Director Name | Dr Barry Derek Aron |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2003(14 years, 10 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 12 December 2008) |
Role | Orthodontist |
Correspondence Address | 44 Daylesford Crescent Stockport Cheshire SK8 1LH |
Director Name | Mr Harry Royce |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2003(14 years, 10 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 09 February 2014) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6 Filleigh Barry Rise Bowdon Cheshire WA14 3JS |
Director Name | Christine Whitaker |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2008(20 years, 4 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 24 September 2014) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Apartment 3 Filleigh 2 Barry Rise Bowdon Altrincham Greater Manchester WA14 3JS |
Director Name | Mrs Jean Margaret Harrison |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2013(24 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 04 December 2014) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 3 Charles Court Thorley Lane Timperley Cheshire WA15 7BN |
Secretary Name | Roger W. Dean & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2015(26 years, 11 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 31 October 2021) |
Correspondence Address | 3 Charles Court Thorley Lane Timperley Altrincham Cheshire WA15 7BN |
Registered Address | Code Property Management Ltd 176 Washway Road Sale 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 | Gail Joy Royce & Harry Royce 14.29% Ordinary |
---|---|
1 at £1 | Gordon R. Desser 14.29% Ordinary |
1 at £1 | Janine Alison Gachet 14.29% Ordinary |
1 at £1 | John Wright & Gabrielle Wright 14.29% Ordinary |
1 at £1 | Leslie George Potts 14.29% Ordinary |
1 at £1 | Nicolas Charles Vere Webb & Janet Elizabeth Webb 14.29% Ordinary |
1 at £1 | Patricia Helingoe 14.29% Ordinary |
Year | 2014 |
---|---|
Net Worth | £9,500 |
Cash | £3,880 |
Current Liabilities | £316 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 17 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 31 January 2025 (9 months from now) |
1 February 2021 | Confirmation statement made on 1 February 2021 with no updates (3 pages) |
---|---|
12 October 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
3 February 2020 | Confirmation statement made on 1 February 2020 with no updates (3 pages) |
7 August 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
1 February 2019 | Confirmation statement made on 1 February 2019 with no updates (3 pages) |
6 August 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
1 February 2018 | Confirmation statement made on 1 February 2018 with no updates (3 pages) |
14 September 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
14 September 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
1 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
1 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
25 August 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
25 August 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
1 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
23 November 2015 | Appointment of Mr Harry Royce as a director on 23 November 2015 (2 pages) |
23 November 2015 | Termination of appointment of Leslie George Potts as a director on 20 October 2015 (1 page) |
23 November 2015 | Appointment of Mrs Julienne Eva Salem as a director on 23 November 2015 (2 pages) |
23 November 2015 | Termination of appointment of Leslie George Potts as a director on 20 October 2015 (1 page) |
23 November 2015 | Appointment of Mr Nicholas Charles Vere Webb as a director on 23 November 2015 (2 pages) |
23 November 2015 | Appointment of Mrs Julienne Eva Salem as a director on 23 November 2015 (2 pages) |
23 November 2015 | Appointment of Mr Nicholas Charles Vere Webb as a director on 23 November 2015 (2 pages) |
23 November 2015 | Appointment of Mr Harry Royce as a director on 23 November 2015 (2 pages) |
16 October 2015 | Termination of appointment of Roger William Dean as a secretary on 1 August 2015 (1 page) |
16 October 2015 | Appointment of Roger Dean and Company Limited as a secretary on 1 August 2015 (2 pages) |
16 October 2015 | Appointment of Roger Dean and Company Limited as a secretary on 1 August 2015 (2 pages) |
16 October 2015 | Appointment of Roger Dean and Company Limited as a secretary on 1 August 2015 (2 pages) |
16 October 2015 | Termination of appointment of Roger William Dean as a secretary on 1 August 2015 (1 page) |
16 October 2015 | Termination of appointment of Roger William Dean as a secretary on 1 August 2015 (1 page) |
23 June 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
23 June 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
9 February 2015 | Termination of appointment of Harry Royce as a director on 9 February 2014 (1 page) |
9 February 2015 | Termination of appointment of Harry Royce as a director on 9 February 2014 (1 page) |
9 February 2015 | Termination of appointment of Harry Royce as a director on 9 February 2014 (1 page) |
2 February 2015 | Termination of appointment of Christine Whitaker as a director on 24 September 2014 (1 page) |
2 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Termination of appointment of Jean Margaret Harrison as a director on 4 December 2014 (1 page) |
2 February 2015 | Termination of appointment of Jean Margaret Harrison as a director on 4 December 2014 (1 page) |
2 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Termination of appointment of Jean Margaret Harrison as a director on 4 December 2014 (1 page) |
2 February 2015 | Termination of appointment of Christine Whitaker as a director on 24 September 2014 (1 page) |
1 December 2014 | Appointment of Mrs Janine Alison Gachet as a director on 24 September 2014 (2 pages) |
1 December 2014 | Appointment of Mrs Janine Alison Gachet as a director on 24 September 2014 (2 pages) |
3 July 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
3 July 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
4 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
8 July 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
8 July 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
25 June 2013 | Appointment of Mr John Earl Wright as a director (2 pages) |
25 June 2013 | Appointment of Mr John Earl Wright as a director (2 pages) |
20 June 2013 | Appointment of Mrs Jean Margaret Harrison as a director (2 pages) |
20 June 2013 | Appointment of Mrs Jean Margaret Harrison as a director (2 pages) |
18 June 2013 | Appointment of Mrs Patricia Helingoe as a director (2 pages) |
18 June 2013 | Appointment of Mr Gordon Russell Desser as a director (2 pages) |
18 June 2013 | Appointment of Mr Gordon Russell Desser as a director (2 pages) |
18 June 2013 | Appointment of Mrs Patricia Helingoe as a director (2 pages) |
4 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (7 pages) |
4 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (7 pages) |
4 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (7 pages) |
4 February 2013 | Termination of appointment of John Harrison as a director (1 page) |
4 February 2013 | Termination of appointment of John Harrison as a director (1 page) |
13 September 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
13 September 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
22 June 2012 | Termination of appointment of Elise Garston as a director (1 page) |
22 June 2012 | Termination of appointment of Robert Helingoe as a director (1 page) |
22 June 2012 | Termination of appointment of Robert Helingoe as a director (1 page) |
22 June 2012 | Termination of appointment of Elise Garston as a director (1 page) |
2 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (10 pages) |
2 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (10 pages) |
2 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (10 pages) |
10 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
10 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
10 February 2011 | Secretary's details changed for Mr Roger William Dean on 1 October 2010 (2 pages) |
10 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (10 pages) |
10 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (10 pages) |
10 February 2011 | Termination of appointment of Thomas Richardson as a director (1 page) |
10 February 2011 | Secretary's details changed for Mr Roger William Dean on 1 October 2010 (2 pages) |
10 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (10 pages) |
10 February 2011 | Director's details changed for Elise Swimer on 10 March 2010 (2 pages) |
10 February 2011 | Director's details changed for Elise Swimer on 10 March 2010 (2 pages) |
10 February 2011 | Termination of appointment of Thomas Richardson as a director (1 page) |
10 February 2011 | Secretary's details changed for Mr Roger William Dean on 1 October 2010 (2 pages) |
12 October 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
12 October 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
12 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (10 pages) |
12 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (10 pages) |
12 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (10 pages) |
5 February 2010 | Director's details changed for Elise Swimer on 5 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Robert Helingoe on 5 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Harry Royce on 5 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Thomas Sydney Richardson on 5 February 2010 (2 pages) |
5 February 2010 | Director's details changed for John Philip Harrison on 5 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Leslie George Potts on 5 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Thomas Sydney Richardson on 5 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Harry Royce on 5 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Leslie George Potts on 5 February 2010 (2 pages) |
5 February 2010 | Director's details changed for John Philip Harrison on 5 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Harry Royce on 5 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Christine Whitaker on 5 February 2010 (2 pages) |
5 February 2010 | Director's details changed for John Philip Harrison on 5 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Robert Helingoe on 5 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Christine Whitaker on 5 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Christine Whitaker on 5 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Thomas Sydney Richardson on 5 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Elise Swimer on 5 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Elise Swimer on 5 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Leslie George Potts on 5 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Robert Helingoe on 5 February 2010 (2 pages) |
23 September 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
23 September 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
16 March 2009 | Director appointed christine whitaker (2 pages) |
16 March 2009 | Director appointed christine whitaker (2 pages) |
2 March 2009 | Return made up to 01/02/09; full list of members (8 pages) |
2 March 2009 | Return made up to 01/02/09; full list of members (8 pages) |
11 February 2009 | Appointment terminated director barry aron (1 page) |
11 February 2009 | Appointment terminated director barry aron (1 page) |
8 July 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
8 July 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
6 February 2008 | Return made up to 01/02/08; full list of members (5 pages) |
6 February 2008 | Return made up to 01/02/08; full list of members (5 pages) |
19 July 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
19 July 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
16 February 2007 | Return made up to 01/02/07; full list of members (5 pages) |
16 February 2007 | Return made up to 01/02/07; full list of members (5 pages) |
13 June 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
13 June 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
1 February 2006 | Return made up to 01/02/06; full list of members (5 pages) |
1 February 2006 | Return made up to 01/02/06; full list of members (5 pages) |
1 June 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
1 June 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
22 February 2005 | Registered office changed on 22/02/05 from: 28-30 wilbraham road manchester lancashire M14 7DW (1 page) |
22 February 2005 | Registered office changed on 22/02/05 from: 28-30 wilbraham road manchester lancashire M14 7DW (1 page) |
10 February 2005 | Return made up to 01/02/05; full list of members (12 pages) |
10 February 2005 | Return made up to 01/02/05; full list of members (12 pages) |
9 July 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
9 July 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
10 February 2004 | Return made up to 01/02/04; full list of members (12 pages) |
10 February 2004 | Return made up to 01/02/04; full list of members (12 pages) |
17 July 2003 | New director appointed (2 pages) |
17 July 2003 | New director appointed (2 pages) |
16 July 2003 | New director appointed (2 pages) |
16 July 2003 | New director appointed (2 pages) |
24 May 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
24 May 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
26 March 2003 | Return made up to 01/02/03; full list of members
|
26 March 2003 | Return made up to 01/02/03; full list of members
|
25 March 2003 | Director resigned (1 page) |
25 March 2003 | Director resigned (1 page) |
21 March 2003 | New secretary appointed (2 pages) |
21 March 2003 | New secretary appointed (2 pages) |
21 March 2003 | Secretary resigned (2 pages) |
21 March 2003 | Secretary resigned (2 pages) |
28 June 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
28 June 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
16 April 2002 | Return made up to 01/02/02; full list of members (10 pages) |
16 April 2002 | Return made up to 01/02/02; full list of members (10 pages) |
21 March 2002 | Secretary resigned (1 page) |
21 March 2002 | Secretary resigned (1 page) |
12 February 2002 | New secretary appointed (2 pages) |
12 February 2002 | New secretary appointed (2 pages) |
12 July 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
12 July 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
19 March 2001 | Director resigned (1 page) |
19 March 2001 | Director resigned (1 page) |
23 February 2001 | New director appointed (2 pages) |
23 February 2001 | New secretary appointed;new director appointed (2 pages) |
23 February 2001 | New director appointed (2 pages) |
23 February 2001 | New secretary appointed;new director appointed (2 pages) |
23 February 2001 | New director appointed (2 pages) |
23 February 2001 | Return made up to 01/02/01; full list of members
|
23 February 2001 | New director appointed (2 pages) |
23 February 2001 | Return made up to 01/02/01; full list of members
|
6 September 2000 | Registered 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 2000 | Registered 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 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
5 June 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
5 June 2000 | Return made up to 01/02/00; full list of members (10 pages) |
5 June 2000 | Return made up to 01/02/00; full list of members (10 pages) |
12 August 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
12 August 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
15 March 1999 | Return made up to 01/02/99; no change of members (4 pages) |
15 March 1999 | Return made up to 01/02/99; no change of members (4 pages) |
30 November 1998 | Secretary resigned (2 pages) |
30 November 1998 | New secretary appointed (2 pages) |
30 November 1998 | New secretary appointed (2 pages) |
30 November 1998 | Secretary resigned (2 pages) |
24 September 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
24 September 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
12 March 1998 | Return made up to 01/02/98; full list of members (6 pages) |
12 March 1998 | Return made up to 01/02/98; full list of members (6 pages) |
13 January 1998 | New director appointed (2 pages) |
13 January 1998 | New director appointed (2 pages) |
26 August 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
26 August 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
27 February 1997 | New secretary appointed (2 pages) |
27 February 1997 | New secretary appointed (2 pages) |
27 February 1997 | Return made up to 01/02/97; no change of members (4 pages) |
27 February 1997 | Secretary resigned (1 page) |
27 February 1997 | Return made up to 01/02/97; no change of members (4 pages) |
27 February 1997 | Secretary resigned (1 page) |
12 June 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
12 June 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
31 March 1996 | Return made up to 01/02/96; no change of members (4 pages) |
31 March 1996 | Return made up to 01/02/96; no change of members (4 pages) |
18 October 1995 | Secretary resigned (2 pages) |
18 October 1995 | Director resigned (2 pages) |
18 October 1995 | New secretary appointed (2 pages) |
18 October 1995 | New director appointed (2 pages) |
18 October 1995 | Director resigned (2 pages) |
18 October 1995 | Secretary resigned (2 pages) |
18 October 1995 | New director appointed (2 pages) |
18 October 1995 | New secretary appointed (2 pages) |
17 July 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
17 July 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
9 April 1995 | Return made up to 01/02/95; full list of members
|
9 April 1995 | Return made up to 01/02/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |