Manchester
M2 6LW
Director Name | Mr Christopher George Oglesby |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 December 2018(28 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 20 July 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Union Albert Square Manchester M2 6LW |
Director Name | Mr Andrew Charles Butterworth |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 December 2018(28 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 20 July 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Union Albert Square Manchester M2 6LW |
Director Name | Mr Christopher Andrew Roberts |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 December 2018(28 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 20 July 2021) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Union Albert Square Manchester M2 6LW |
Director Name | Ms Ciara Keeling |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 December 2018(28 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 20 July 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Union Albert Square Manchester M2 6LW |
Director Name | Mr Steven Michael McKiernan |
---|---|
Date of Birth | March 1988 (Born 36 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 September 2020(30 years, 6 months after company formation) |
Appointment Duration | 9 months, 3 weeks (closed 20 July 2021) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | Union Albert Square Manchester M2 6LW |
Director Name | Mr John David Slater |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1992(2 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 06 July 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tudor Cottage 14 Hough Lane Wilmslow Cheshire SK9 2LQ |
Secretary Name | Mr John David Slater |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 1992(2 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 06 July 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tudor Cottage 14 Hough Lane Wilmslow Cheshire SK9 2LQ |
Director Name | Mrs Ann Louise Dales |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 March 1993(3 years after company formation) |
Appointment Duration | 4 years, 8 months (resigned 08 December 1997) |
Role | Company Director |
Correspondence Address | 18 Shefford Road Meppershall Shefford Bedfordshire SG17 5LJ |
Director Name | Aidan Benedict Courtney |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1993(3 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 June 1995) |
Role | Company Director |
Correspondence Address | Flat 47 8 Clipstone Street London W1P 7ED |
Director Name | Mr Robert David Yates |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1995(5 years, 3 months after company formation) |
Appointment Duration | 18 years, 7 months (resigned 14 February 2014) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | City Tower Piccadilly Plaza Manchester M1 4BT |
Secretary Name | Mr Robert David Yates |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 1995(5 years, 3 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 28 May 2002) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 56 Framingham Road Sale Cheshire M33 3RG |
Director Name | Martin John Dolan |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1997(7 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 10 February 1999) |
Role | Company Director |
Correspondence Address | 8 Prince Henry's Close Evesham Worcestershire WR11 4NW |
Director Name | Leon Ronald Atkins |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1997(7 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 09 July 1999) |
Role | Company Director |
Correspondence Address | Flat 6 Denham Lodge Lansdown Road Cheltenham Gloucestershire GL51 6QB Wales |
Director Name | Fergus Pryce |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1999(8 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 28 May 2002) |
Role | Property Manager |
Correspondence Address | 17 Ploughmans Way Backford Cross Greater Sutton Cheshire L66 2YJ |
Director Name | Mr Andrew John Bruckland |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1999(9 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 28 May 2002) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 18 Eldorado Road Cheltenham Gloucestershire GL50 2PT Wales |
Director Name | Mr Andrew John Allan |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2002(12 years, 2 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 08 February 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | City Tower Piccadilly Plaza Manchester M1 4BT |
Secretary Name | Mr Andrew John Allan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 2002(12 years, 2 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 23 April 2013) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | City Tower Piccadilly Plaza Manchester M1 4BT |
Director Name | Mr Andrew Floyd |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2012(21 years, 11 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 12 September 2017) |
Role | Commercial Finance Director |
Country of Residence | England |
Correspondence Address | York House York Street Manchester M2 3BB |
Secretary Name | Mrs Katharine Jane Vokes |
---|---|
Status | Resigned |
Appointed | 23 April 2013(23 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (resigned 29 November 2017) |
Role | Company Director |
Correspondence Address | York House York Street Manchester M2 3BB |
Director Name | Peter Andrew Crowther |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2014(23 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 13 December 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Union Albert Square Manchester M2 6LW |
Director Name | Mr Richard Peter Burgess |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2018(28 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Union Albert Square Manchester M2 6LW |
Director Name | Mr Christopher George Oglesby |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2018(28 years, 9 months after company formation) |
Appointment Duration | Resigned same day (resigned 13 December 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Union Albert Square Manchester M2 6LW |
Website | bruntwood.co.uk |
---|---|
Telephone | 0800 7310300 |
Telephone region | Freephone |
Registered Address | Union Albert Square Manchester M2 6LW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
3 at £25 | Bruntwood Estates Alpha Portfolio LTD 75.00% Ordinary A |
---|---|
1 at £25 | Bruntwood Estates Alpha Portfolio LTD 25.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £100 |
Current Liabilities | £62,471 |
Latest Accounts | 30 September 2019 (4 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
15 October 2013 | Delivered on: 17 October 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
22 January 2021 | Change of details for Bruntwood Estates Alpha Portfolio Limited as a person with significant control on 6 April 2016 (2 pages) |
---|---|
24 November 2020 | Register inspection address has been changed to One St. Peter's Square Manchester M2 3DE (1 page) |
24 November 2020 | Register(s) moved to registered inspection location One St. Peter's Square Manchester M2 3DE (1 page) |
20 October 2020 | Termination of appointment of Richard Peter Burgess as a director on 30 September 2020 (1 page) |
20 October 2020 | Appointment of Mr Steven Michael Mckiernan as a director on 30 September 2020 (2 pages) |
12 May 2020 | Full accounts made up to 30 September 2019 (12 pages) |
17 March 2020 | Confirmation statement made on 16 March 2020 with no updates (3 pages) |
21 October 2019 | Resolutions
|
21 October 2019 | Memorandum and Articles of Association (7 pages) |
20 August 2019 | Director's details changed for Mr Richard Peter Burgess on 15 August 2019 (2 pages) |
8 April 2019 | Full accounts made up to 30 September 2018 (15 pages) |
19 March 2019 | Confirmation statement made on 16 March 2019 with no updates (3 pages) |
20 December 2018 | Appointment of Mr Christopher George Oglesby as a director on 13 December 2018 (2 pages) |
20 December 2018 | Termination of appointment of Christopher George Oglesby as a director on 13 December 2018 (1 page) |
20 December 2018 | Appointment of Ms Ciara Keeling as a director on 13 December 2018 (2 pages) |
18 December 2018 | Appointment of Mr Christopher Andrew Roberts as a director on 13 December 2018 (2 pages) |
18 December 2018 | Appointment of Mr Richard Peter Burgess as a director on 13 December 2018 (2 pages) |
18 December 2018 | Appointment of Mr Christopher George Oglesby as a director on 13 December 2018 (2 pages) |
18 December 2018 | Appointment of Mr Andrew Charles Butterworth as a director on 13 December 2018 (2 pages) |
18 December 2018 | Termination of appointment of Peter Andrew Crowther as a director on 13 December 2018 (1 page) |
31 May 2018 | Change of details for Bruntwood Estates Alpha Portfolio Limited as a person with significant control on 29 May 2018 (2 pages) |
29 May 2018 | Registered office address changed from C/O Bruntwood Limited York House York Street Manchester M2 3BB England to Union Albert Square Manchester M2 6LW on 29 May 2018 (1 page) |
4 May 2018 | Full accounts made up to 30 September 2017 (16 pages) |
27 March 2018 | Confirmation statement made on 16 March 2018 with no updates (3 pages) |
5 December 2017 | Termination of appointment of Katharine Jane Vokes as a secretary on 29 November 2017 (1 page) |
5 December 2017 | Termination of appointment of Katharine Jane Vokes as a secretary on 29 November 2017 (1 page) |
28 September 2017 | Appointment of Mr Kevin James Crotty as a director on 12 September 2017 (2 pages) |
28 September 2017 | Termination of appointment of Andrew Floyd as a director on 12 September 2017 (1 page) |
28 September 2017 | Termination of appointment of Andrew Floyd as a director on 12 September 2017 (1 page) |
28 September 2017 | Appointment of Mr Kevin James Crotty as a director on 12 September 2017 (2 pages) |
13 June 2017 | Accounts for a small company made up to 30 September 2016 (7 pages) |
13 June 2017 | Accounts for a small company made up to 30 September 2016 (7 pages) |
16 March 2017 | Confirmation statement made on 16 March 2017 with updates (5 pages) |
16 March 2017 | Confirmation statement made on 16 March 2017 with updates (5 pages) |
4 July 2016 | Accounts for a small company made up to 30 September 2015 (5 pages) |
4 July 2016 | Accounts for a small company made up to 30 September 2015 (5 pages) |
7 June 2016 | Registered office address changed from C/O Bruntwood Limited City Tower Piccadilly Plaza Manchester M1 4BT to C/O Bruntwood Limited York House York Street Manchester M2 3BB on 7 June 2016 (1 page) |
7 June 2016 | Registered office address changed from C/O Bruntwood Limited City Tower Piccadilly Plaza Manchester M1 4BT to C/O Bruntwood Limited York House York Street Manchester M2 3BB on 7 June 2016 (1 page) |
17 March 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
18 June 2015 | Accounts for a small company made up to 30 September 2014 (5 pages) |
18 June 2015 | Accounts for a small company made up to 30 September 2014 (5 pages) |
19 March 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
20 June 2014 | Accounts for a small company made up to 30 September 2013 (5 pages) |
20 June 2014 | Accounts for a small company made up to 30 September 2013 (5 pages) |
25 March 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
20 February 2014 | Termination of appointment of Robert Yates as a director (1 page) |
20 February 2014 | Termination of appointment of Robert Yates as a director (1 page) |
20 February 2014 | Appointment of Mr Peter Andrew Crowther as a director (2 pages) |
20 February 2014 | Appointment of Mr Peter Andrew Crowther as a director (2 pages) |
17 October 2013 | Registration of charge 024821700001 (50 pages) |
17 October 2013 | Registration of charge 024821700001 (50 pages) |
8 July 2013 | Accounts for a small company made up to 30 September 2012 (5 pages) |
8 July 2013 | Accounts for a small company made up to 30 September 2012 (5 pages) |
2 July 2013 | Director's details changed for Mr Andrew Floyd on 10 May 2013 (2 pages) |
2 July 2013 | Director's details changed for Mr Andrew Floyd on 10 May 2013 (2 pages) |
30 April 2013 | Termination of appointment of Andrew Allan as a secretary (1 page) |
30 April 2013 | Appointment of Mrs Katharine Jane Vokes as a secretary (1 page) |
30 April 2013 | Appointment of Mrs Katharine Jane Vokes as a secretary (1 page) |
30 April 2013 | Termination of appointment of Andrew Allan as a secretary (1 page) |
26 March 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (5 pages) |
26 March 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (5 pages) |
3 July 2012 | Accounts for a small company made up to 30 September 2011 (5 pages) |
3 July 2012 | Accounts for a small company made up to 30 September 2011 (5 pages) |
4 April 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (5 pages) |
4 April 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (5 pages) |
4 April 2012 | Termination of appointment of Andrew Allan as a director (1 page) |
4 April 2012 | Appointment of Andrew Floyd as a director (2 pages) |
4 April 2012 | Termination of appointment of Andrew Allan as a director (1 page) |
4 April 2012 | Appointment of Andrew Floyd as a director (2 pages) |
21 December 2011 | Registered office address changed from City Tower Piccadilly Plaza Manchester M1 4BT United Kingdom on 21 December 2011 (1 page) |
21 December 2011 | Registered office address changed from City Tower Piccadilly Plaza Manchester M1 4BT United Kingdom on 21 December 2011 (1 page) |
4 July 2011 | Accounts for a small company made up to 30 September 2010 (5 pages) |
4 July 2011 | Accounts for a small company made up to 30 September 2010 (5 pages) |
18 March 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (5 pages) |
18 March 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (5 pages) |
1 June 2010 | Accounts for a small company made up to 30 September 2009 (5 pages) |
1 June 2010 | Accounts for a small company made up to 30 September 2009 (5 pages) |
19 March 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (4 pages) |
19 March 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (4 pages) |
18 March 2010 | Director's details changed for Robert David Yates on 18 March 2010 (2 pages) |
18 March 2010 | Director's details changed for Andrew John Allan on 18 March 2010 (2 pages) |
18 March 2010 | Director's details changed for Robert David Yates on 18 March 2010 (2 pages) |
18 March 2010 | Secretary's details changed for Andrew John Allan on 18 March 2010 (1 page) |
18 March 2010 | Director's details changed for Andrew John Allan on 18 March 2010 (2 pages) |
18 March 2010 | Secretary's details changed for Andrew John Allan on 18 March 2010 (1 page) |
10 March 2010 | Registered office address changed from City Tower Piccadilly Plaza Manchester M1 4BD on 10 March 2010 (1 page) |
10 March 2010 | Registered office address changed from City Tower Piccadilly Plaza Manchester M1 4BD on 10 March 2010 (1 page) |
30 July 2009 | Accounts for a small company made up to 30 September 2008 (5 pages) |
30 July 2009 | Accounts for a small company made up to 30 September 2008 (5 pages) |
8 April 2009 | Return made up to 16/03/09; full list of members (4 pages) |
8 April 2009 | Location of debenture register (1 page) |
8 April 2009 | Registered office changed on 08/04/2009 from city tower piccadilly plaza manchester M1 4BD (1 page) |
8 April 2009 | Location of debenture register (1 page) |
8 April 2009 | Location of register of members (1 page) |
8 April 2009 | Location of register of members (1 page) |
8 April 2009 | Registered office changed on 08/04/2009 from city tower piccadilly plaza manchester M1 4BD (1 page) |
8 April 2009 | Return made up to 16/03/09; full list of members (4 pages) |
11 February 2009 | Registered office changed on 11/02/2009 from 41 blackfriars road salford manchester M3 7DB (1 page) |
11 February 2009 | Registered office changed on 11/02/2009 from 41 blackfriars road salford manchester M3 7DB (1 page) |
31 July 2008 | Accounts for a small company made up to 30 September 2007 (5 pages) |
31 July 2008 | Accounts for a small company made up to 30 September 2007 (5 pages) |
21 May 2008 | Return made up to 16/03/08; full list of members (11 pages) |
21 May 2008 | Return made up to 16/03/08; full list of members (11 pages) |
24 January 2008 | Director's particulars changed (1 page) |
24 January 2008 | Director's particulars changed (1 page) |
2 August 2007 | Accounts for a small company made up to 30 September 2006 (5 pages) |
2 August 2007 | Accounts for a small company made up to 30 September 2006 (5 pages) |
5 April 2007 | Return made up to 16/03/07; full list of members (7 pages) |
5 April 2007 | Return made up to 16/03/07; full list of members (7 pages) |
24 March 2006 | Accounts for a small company made up to 30 September 2005 (5 pages) |
24 March 2006 | Accounts for a small company made up to 30 September 2005 (5 pages) |
24 March 2006 | Return made up to 16/03/06; full list of members (7 pages) |
24 March 2006 | Return made up to 16/03/06; full list of members (7 pages) |
23 March 2005 | Accounts for a small company made up to 30 September 2004 (5 pages) |
23 March 2005 | Accounts for a small company made up to 30 September 2004 (5 pages) |
23 March 2005 | Return made up to 16/03/05; full list of members (7 pages) |
23 March 2005 | Return made up to 16/03/05; full list of members (7 pages) |
21 April 2004 | Return made up to 16/03/04; full list of members (6 pages) |
21 April 2004 | Return made up to 16/03/04; full list of members (6 pages) |
6 January 2004 | Accounts for a small company made up to 30 September 2003 (5 pages) |
6 January 2004 | Accounts for a small company made up to 30 September 2003 (5 pages) |
3 December 2003 | Accounts for a small company made up to 31 January 2003 (5 pages) |
3 December 2003 | Accounts for a small company made up to 31 January 2003 (5 pages) |
13 October 2003 | Accounting reference date shortened from 31/01/04 to 30/09/03 (1 page) |
13 October 2003 | Accounting reference date shortened from 31/01/04 to 30/09/03 (1 page) |
24 March 2003 | Return made up to 16/03/03; full list of members (7 pages) |
24 March 2003 | Return made up to 16/03/03; full list of members (7 pages) |
6 September 2002 | Accounts for a small company made up to 31 January 2002 (5 pages) |
6 September 2002 | Accounts for a small company made up to 31 January 2002 (5 pages) |
15 July 2002 | New secretary appointed;new director appointed (4 pages) |
15 July 2002 | Director resigned (2 pages) |
15 July 2002 | New secretary appointed;new director appointed (4 pages) |
15 July 2002 | Director resigned (2 pages) |
15 July 2002 | Director resigned (2 pages) |
15 July 2002 | Secretary resigned (2 pages) |
15 July 2002 | Secretary resigned (2 pages) |
15 July 2002 | Director resigned (2 pages) |
14 June 2002 | Return made up to 16/03/02; full list of members (7 pages) |
14 June 2002 | Return made up to 16/03/02; full list of members (7 pages) |
25 September 2001 | Accounts for a small company made up to 31 January 2001 (5 pages) |
25 September 2001 | Accounts for a small company made up to 31 January 2001 (5 pages) |
27 March 2001 | Return made up to 16/03/01; full list of members (7 pages) |
27 March 2001 | Return made up to 16/03/01; full list of members (7 pages) |
24 November 2000 | Director resigned (1 page) |
24 November 2000 | Director resigned (1 page) |
18 October 2000 | New director appointed (2 pages) |
18 October 2000 | New director appointed (2 pages) |
8 August 2000 | Accounts for a small company made up to 31 January 2000 (5 pages) |
8 August 2000 | Accounts for a small company made up to 31 January 2000 (5 pages) |
20 March 2000 | Return made up to 16/03/00; full list of members (7 pages) |
20 March 2000 | Return made up to 16/03/00; full list of members (7 pages) |
6 January 2000 | Director's particulars changed (1 page) |
6 January 2000 | Director's particulars changed (1 page) |
13 December 1999 | New director appointed (4 pages) |
13 December 1999 | New director appointed (4 pages) |
13 December 1999 | Director resigned (1 page) |
13 December 1999 | Director resigned (1 page) |
3 December 1999 | Accounts for a small company made up to 31 January 1999 (5 pages) |
3 December 1999 | Accounts for a small company made up to 31 January 1999 (5 pages) |
17 May 1999 | Return made up to 16/03/99; full list of members (8 pages) |
17 May 1999 | Return made up to 16/03/99; full list of members (8 pages) |
15 September 1998 | Return made up to 16/03/98; full list of members (8 pages) |
15 September 1998 | Return made up to 16/03/98; full list of members (8 pages) |
30 June 1998 | Accounts for a small company made up to 31 January 1998 (8 pages) |
30 June 1998 | Accounts for a small company made up to 31 January 1998 (8 pages) |
30 January 1998 | Director resigned (1 page) |
30 January 1998 | Director resigned (1 page) |
23 January 1998 | New director appointed (2 pages) |
23 January 1998 | New director appointed (3 pages) |
23 January 1998 | New director appointed (2 pages) |
23 January 1998 | New director appointed (3 pages) |
24 July 1997 | Accounts for a small company made up to 31 January 1997 (5 pages) |
24 July 1997 | Accounts for a small company made up to 31 January 1997 (5 pages) |
15 April 1997 | Return made up to 16/03/97; full list of members (7 pages) |
15 April 1997 | Return made up to 16/03/97; full list of members (7 pages) |
30 September 1996 | Accounting reference date extended from 30/09 to 31/01 (1 page) |
30 September 1996 | Accounting reference date extended from 30/09 to 31/01 (1 page) |
14 April 1996 | Accounts for a small company made up to 30 September 1995 (6 pages) |
14 April 1996 | Accounts for a small company made up to 30 September 1995 (6 pages) |
21 March 1996 | Return made up to 16/03/96; full list of members (7 pages) |
21 March 1996 | Return made up to 16/03/96; full list of members (7 pages) |
2 August 1995 | Secretary resigned;director resigned (4 pages) |
2 August 1995 | New director appointed (4 pages) |
2 August 1995 | New secretary appointed (4 pages) |
2 August 1995 | Secretary resigned;director resigned (4 pages) |
2 August 1995 | New director appointed (4 pages) |
2 August 1995 | New secretary appointed (4 pages) |
21 June 1995 | Accounts for a small company made up to 30 September 1994 (6 pages) |
21 June 1995 | Accounts for a small company made up to 30 September 1994 (6 pages) |
16 June 1995 | Director resigned (2 pages) |
16 June 1995 | Director resigned (2 pages) |
14 March 1995 | Return made up to 16/03/95; full list of members (16 pages) |
14 March 1995 | Return made up to 16/03/95; full list of members (16 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (48 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (50 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (50 pages) |
24 April 1990 | Memorandum and Articles of Association (14 pages) |
24 April 1990 | Memorandum and Articles of Association (14 pages) |
28 March 1990 | Company name changed\certificate issued on 28/03/90 (3 pages) |
28 March 1990 | Company name changed\certificate issued on 28/03/90 (3 pages) |
16 March 1990 | Incorporation (16 pages) |
16 March 1990 | Incorporation (16 pages) |