Company NameChandlers Point Management Company Limited
Company StatusDissolved
Company Number02482170
CategoryPrivate Limited Company
Incorporation Date16 March 1990(34 years, 1 month ago)
Dissolution Date20 July 2021 (2 years, 9 months ago)
Previous NameSlatershelfco 204 Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Kevin James Crotty
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed12 September 2017(27 years, 6 months after company formation)
Appointment Duration3 years, 10 months (closed 20 July 2021)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressUnion Albert Square
Manchester
M2 6LW
Director NameMr Christopher George Oglesby
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed13 December 2018(28 years, 9 months after company formation)
Appointment Duration2 years, 7 months (closed 20 July 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnion Albert Square
Manchester
M2 6LW
Director NameMr Andrew Charles Butterworth
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed13 December 2018(28 years, 9 months after company formation)
Appointment Duration2 years, 7 months (closed 20 July 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnion Albert Square
Manchester
M2 6LW
Director NameMr Christopher Andrew Roberts
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed13 December 2018(28 years, 9 months after company formation)
Appointment Duration2 years, 7 months (closed 20 July 2021)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressUnion Albert Square
Manchester
M2 6LW
Director NameMs Ciara Keeling
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed13 December 2018(28 years, 9 months after company formation)
Appointment Duration2 years, 7 months (closed 20 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnion Albert Square
Manchester
M2 6LW
Director NameMr Steven Michael McKiernan
Date of BirthMarch 1988 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2020(30 years, 6 months after company formation)
Appointment Duration9 months, 3 weeks (closed 20 July 2021)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressUnion Albert Square
Manchester
M2 6LW
Director NameMr John David Slater
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1992(2 years after company formation)
Appointment Duration3 years, 3 months (resigned 06 July 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTudor Cottage
14 Hough Lane
Wilmslow
Cheshire
SK9 2LQ
Secretary NameMr John David Slater
NationalityBritish
StatusResigned
Appointed29 March 1992(2 years after company formation)
Appointment Duration3 years, 3 months (resigned 06 July 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTudor Cottage
14 Hough Lane
Wilmslow
Cheshire
SK9 2LQ
Director NameMrs Ann Louise Dales
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed16 March 1993(3 years after company formation)
Appointment Duration4 years, 8 months (resigned 08 December 1997)
RoleCompany Director
Correspondence Address18 Shefford Road
Meppershall
Shefford
Bedfordshire
SG17 5LJ
Director NameAidan Benedict Courtney
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1993(3 years after company formation)
Appointment Duration2 years, 2 months (resigned 01 June 1995)
RoleCompany Director
Correspondence AddressFlat 47
8 Clipstone Street
London
W1P 7ED
Director NameMr Robert David Yates
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1995(5 years, 3 months after company formation)
Appointment Duration18 years, 7 months (resigned 14 February 2014)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressCity Tower Piccadilly Plaza
Manchester
M1 4BT
Secretary NameMr Robert David Yates
NationalityBritish
StatusResigned
Appointed06 July 1995(5 years, 3 months after company formation)
Appointment Duration6 years, 10 months (resigned 28 May 2002)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address56 Framingham Road
Sale
Cheshire
M33 3RG
Director NameMartin John Dolan
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1997(7 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 10 February 1999)
RoleCompany Director
Correspondence Address8 Prince Henry's Close
Evesham
Worcestershire
WR11 4NW
Director NameLeon Ronald Atkins
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1997(7 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 09 July 1999)
RoleCompany Director
Correspondence AddressFlat 6 Denham Lodge
Lansdown Road
Cheltenham
Gloucestershire
GL51 6QB
Wales
Director NameFergus Pryce
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1999(8 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 28 May 2002)
RoleProperty Manager
Correspondence Address17 Ploughmans Way
Backford Cross
Greater Sutton
Cheshire
L66 2YJ
Director NameMr Andrew John Bruckland
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1999(9 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 28 May 2002)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address18 Eldorado Road
Cheltenham
Gloucestershire
GL50 2PT
Wales
Director NameMr Andrew John Allan
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2002(12 years, 2 months after company formation)
Appointment Duration9 years, 8 months (resigned 08 February 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressCity Tower Piccadilly Plaza
Manchester
M1 4BT
Secretary NameMr Andrew John Allan
NationalityBritish
StatusResigned
Appointed28 May 2002(12 years, 2 months after company formation)
Appointment Duration10 years, 11 months (resigned 23 April 2013)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressCity Tower Piccadilly Plaza
Manchester
M1 4BT
Director NameMr Andrew Floyd
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2012(21 years, 11 months after company formation)
Appointment Duration5 years, 7 months (resigned 12 September 2017)
RoleCommercial Finance Director
Country of ResidenceEngland
Correspondence AddressYork House York Street
Manchester
M2 3BB
Secretary NameMrs Katharine Jane Vokes
StatusResigned
Appointed23 April 2013(23 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 29 November 2017)
RoleCompany Director
Correspondence AddressYork House York Street
Manchester
M2 3BB
Director NamePeter Andrew Crowther
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2014(23 years, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 13 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnion Albert Square
Manchester
M2 6LW
Director NameMr Richard Peter Burgess
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2018(28 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnion Albert Square
Manchester
M2 6LW
Director NameMr Christopher George Oglesby
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2018(28 years, 9 months after company formation)
Appointment DurationResigned same day (resigned 13 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnion Albert Square
Manchester
M2 6LW

Contact

Websitebruntwood.co.uk
Telephone0800 7310300
Telephone regionFreephone

Location

Registered AddressUnion
Albert Square
Manchester
M2 6LW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

3 at £25Bruntwood Estates Alpha Portfolio LTD
75.00%
Ordinary A
1 at £25Bruntwood Estates Alpha Portfolio LTD
25.00%
Ordinary B

Financials

Year2014
Net Worth£100
Current Liabilities£62,471

Accounts

Latest Accounts30 September 2019 (4 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Charges

15 October 2013Delivered 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

Filing History

22 January 2021Change of details for Bruntwood Estates Alpha Portfolio Limited as a person with significant control on 6 April 2016 (2 pages)
24 November 2020Register inspection address has been changed to One St. Peter's Square Manchester M2 3DE (1 page)
24 November 2020Register(s) moved to registered inspection location One St. Peter's Square Manchester M2 3DE (1 page)
20 October 2020Termination of appointment of Richard Peter Burgess as a director on 30 September 2020 (1 page)
20 October 2020Appointment of Mr Steven Michael Mckiernan as a director on 30 September 2020 (2 pages)
12 May 2020Full accounts made up to 30 September 2019 (12 pages)
17 March 2020Confirmation statement made on 16 March 2020 with no updates (3 pages)
21 October 2019Resolutions
  • RES13 ‐ Conflict authorisation / documents 14/10/2013
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
21 October 2019Memorandum and Articles of Association (7 pages)
20 August 2019Director's details changed for Mr Richard Peter Burgess on 15 August 2019 (2 pages)
8 April 2019Full accounts made up to 30 September 2018 (15 pages)
19 March 2019Confirmation statement made on 16 March 2019 with no updates (3 pages)
20 December 2018Appointment of Mr Christopher George Oglesby as a director on 13 December 2018 (2 pages)
20 December 2018Termination of appointment of Christopher George Oglesby as a director on 13 December 2018 (1 page)
20 December 2018Appointment of Ms Ciara Keeling as a director on 13 December 2018 (2 pages)
18 December 2018Appointment of Mr Christopher Andrew Roberts as a director on 13 December 2018 (2 pages)
18 December 2018Appointment of Mr Richard Peter Burgess as a director on 13 December 2018 (2 pages)
18 December 2018Appointment of Mr Christopher George Oglesby as a director on 13 December 2018 (2 pages)
18 December 2018Appointment of Mr Andrew Charles Butterworth as a director on 13 December 2018 (2 pages)
18 December 2018Termination of appointment of Peter Andrew Crowther as a director on 13 December 2018 (1 page)
31 May 2018Change of details for Bruntwood Estates Alpha Portfolio Limited as a person with significant control on 29 May 2018 (2 pages)
29 May 2018Registered 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 2018Full accounts made up to 30 September 2017 (16 pages)
27 March 2018Confirmation statement made on 16 March 2018 with no updates (3 pages)
5 December 2017Termination of appointment of Katharine Jane Vokes as a secretary on 29 November 2017 (1 page)
5 December 2017Termination of appointment of Katharine Jane Vokes as a secretary on 29 November 2017 (1 page)
28 September 2017Appointment of Mr Kevin James Crotty as a director on 12 September 2017 (2 pages)
28 September 2017Termination of appointment of Andrew Floyd as a director on 12 September 2017 (1 page)
28 September 2017Termination of appointment of Andrew Floyd as a director on 12 September 2017 (1 page)
28 September 2017Appointment of Mr Kevin James Crotty as a director on 12 September 2017 (2 pages)
13 June 2017Accounts for a small company made up to 30 September 2016 (7 pages)
13 June 2017Accounts for a small company made up to 30 September 2016 (7 pages)
16 March 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
16 March 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
4 July 2016Accounts for a small company made up to 30 September 2015 (5 pages)
4 July 2016Accounts for a small company made up to 30 September 2015 (5 pages)
7 June 2016Registered 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 2016Registered 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 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 100
(5 pages)
17 March 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 100
(5 pages)
18 June 2015Accounts for a small company made up to 30 September 2014 (5 pages)
18 June 2015Accounts for a small company made up to 30 September 2014 (5 pages)
19 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 100
(5 pages)
19 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 100
(5 pages)
20 June 2014Accounts for a small company made up to 30 September 2013 (5 pages)
20 June 2014Accounts for a small company made up to 30 September 2013 (5 pages)
25 March 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
(5 pages)
25 March 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
(5 pages)
20 February 2014Termination of appointment of Robert Yates as a director (1 page)
20 February 2014Termination of appointment of Robert Yates as a director (1 page)
20 February 2014Appointment of Mr Peter Andrew Crowther as a director (2 pages)
20 February 2014Appointment of Mr Peter Andrew Crowther as a director (2 pages)
17 October 2013Registration of charge 024821700001 (50 pages)
17 October 2013Registration of charge 024821700001 (50 pages)
8 July 2013Accounts for a small company made up to 30 September 2012 (5 pages)
8 July 2013Accounts for a small company made up to 30 September 2012 (5 pages)
2 July 2013Director's details changed for Mr Andrew Floyd on 10 May 2013 (2 pages)
2 July 2013Director's details changed for Mr Andrew Floyd on 10 May 2013 (2 pages)
30 April 2013Termination of appointment of Andrew Allan as a secretary (1 page)
30 April 2013Appointment of Mrs Katharine Jane Vokes as a secretary (1 page)
30 April 2013Appointment of Mrs Katharine Jane Vokes as a secretary (1 page)
30 April 2013Termination of appointment of Andrew Allan as a secretary (1 page)
26 March 2013Annual return made up to 16 March 2013 with a full list of shareholders (5 pages)
26 March 2013Annual return made up to 16 March 2013 with a full list of shareholders (5 pages)
3 July 2012Accounts for a small company made up to 30 September 2011 (5 pages)
3 July 2012Accounts for a small company made up to 30 September 2011 (5 pages)
4 April 2012Annual return made up to 16 March 2012 with a full list of shareholders (5 pages)
4 April 2012Annual return made up to 16 March 2012 with a full list of shareholders (5 pages)
4 April 2012Termination of appointment of Andrew Allan as a director (1 page)
4 April 2012Appointment of Andrew Floyd as a director (2 pages)
4 April 2012Termination of appointment of Andrew Allan as a director (1 page)
4 April 2012Appointment of Andrew Floyd as a director (2 pages)
21 December 2011Registered office address changed from City Tower Piccadilly Plaza Manchester M1 4BT United Kingdom on 21 December 2011 (1 page)
21 December 2011Registered office address changed from City Tower Piccadilly Plaza Manchester M1 4BT United Kingdom on 21 December 2011 (1 page)
4 July 2011Accounts for a small company made up to 30 September 2010 (5 pages)
4 July 2011Accounts for a small company made up to 30 September 2010 (5 pages)
18 March 2011Annual return made up to 16 March 2011 with a full list of shareholders (5 pages)
18 March 2011Annual return made up to 16 March 2011 with a full list of shareholders (5 pages)
1 June 2010Accounts for a small company made up to 30 September 2009 (5 pages)
1 June 2010Accounts for a small company made up to 30 September 2009 (5 pages)
19 March 2010Annual return made up to 16 March 2010 with a full list of shareholders (4 pages)
19 March 2010Annual return made up to 16 March 2010 with a full list of shareholders (4 pages)
18 March 2010Director's details changed for Robert David Yates on 18 March 2010 (2 pages)
18 March 2010Director's details changed for Andrew John Allan on 18 March 2010 (2 pages)
18 March 2010Director's details changed for Robert David Yates on 18 March 2010 (2 pages)
18 March 2010Secretary's details changed for Andrew John Allan on 18 March 2010 (1 page)
18 March 2010Director's details changed for Andrew John Allan on 18 March 2010 (2 pages)
18 March 2010Secretary's details changed for Andrew John Allan on 18 March 2010 (1 page)
10 March 2010Registered office address changed from City Tower Piccadilly Plaza Manchester M1 4BD on 10 March 2010 (1 page)
10 March 2010Registered office address changed from City Tower Piccadilly Plaza Manchester M1 4BD on 10 March 2010 (1 page)
30 July 2009Accounts for a small company made up to 30 September 2008 (5 pages)
30 July 2009Accounts for a small company made up to 30 September 2008 (5 pages)
8 April 2009Return made up to 16/03/09; full list of members (4 pages)
8 April 2009Location of debenture register (1 page)
8 April 2009Registered office changed on 08/04/2009 from city tower piccadilly plaza manchester M1 4BD (1 page)
8 April 2009Location of debenture register (1 page)
8 April 2009Location of register of members (1 page)
8 April 2009Location of register of members (1 page)
8 April 2009Registered office changed on 08/04/2009 from city tower piccadilly plaza manchester M1 4BD (1 page)
8 April 2009Return made up to 16/03/09; full list of members (4 pages)
11 February 2009Registered office changed on 11/02/2009 from 41 blackfriars road salford manchester M3 7DB (1 page)
11 February 2009Registered office changed on 11/02/2009 from 41 blackfriars road salford manchester M3 7DB (1 page)
31 July 2008Accounts for a small company made up to 30 September 2007 (5 pages)
31 July 2008Accounts for a small company made up to 30 September 2007 (5 pages)
21 May 2008Return made up to 16/03/08; full list of members (11 pages)
21 May 2008Return made up to 16/03/08; full list of members (11 pages)
24 January 2008Director's particulars changed (1 page)
24 January 2008Director's particulars changed (1 page)
2 August 2007Accounts for a small company made up to 30 September 2006 (5 pages)
2 August 2007Accounts for a small company made up to 30 September 2006 (5 pages)
5 April 2007Return made up to 16/03/07; full list of members (7 pages)
5 April 2007Return made up to 16/03/07; full list of members (7 pages)
24 March 2006Accounts for a small company made up to 30 September 2005 (5 pages)
24 March 2006Accounts for a small company made up to 30 September 2005 (5 pages)
24 March 2006Return made up to 16/03/06; full list of members (7 pages)
24 March 2006Return made up to 16/03/06; full list of members (7 pages)
23 March 2005Accounts for a small company made up to 30 September 2004 (5 pages)
23 March 2005Accounts for a small company made up to 30 September 2004 (5 pages)
23 March 2005Return made up to 16/03/05; full list of members (7 pages)
23 March 2005Return made up to 16/03/05; full list of members (7 pages)
21 April 2004Return made up to 16/03/04; full list of members (6 pages)
21 April 2004Return made up to 16/03/04; full list of members (6 pages)
6 January 2004Accounts for a small company made up to 30 September 2003 (5 pages)
6 January 2004Accounts for a small company made up to 30 September 2003 (5 pages)
3 December 2003Accounts for a small company made up to 31 January 2003 (5 pages)
3 December 2003Accounts for a small company made up to 31 January 2003 (5 pages)
13 October 2003Accounting reference date shortened from 31/01/04 to 30/09/03 (1 page)
13 October 2003Accounting reference date shortened from 31/01/04 to 30/09/03 (1 page)
24 March 2003Return made up to 16/03/03; full list of members (7 pages)
24 March 2003Return made up to 16/03/03; full list of members (7 pages)
6 September 2002Accounts for a small company made up to 31 January 2002 (5 pages)
6 September 2002Accounts for a small company made up to 31 January 2002 (5 pages)
15 July 2002New secretary appointed;new director appointed (4 pages)
15 July 2002Director resigned (2 pages)
15 July 2002New secretary appointed;new director appointed (4 pages)
15 July 2002Director resigned (2 pages)
15 July 2002Director resigned (2 pages)
15 July 2002Secretary resigned (2 pages)
15 July 2002Secretary resigned (2 pages)
15 July 2002Director resigned (2 pages)
14 June 2002Return made up to 16/03/02; full list of members (7 pages)
14 June 2002Return made up to 16/03/02; full list of members (7 pages)
25 September 2001Accounts for a small company made up to 31 January 2001 (5 pages)
25 September 2001Accounts for a small company made up to 31 January 2001 (5 pages)
27 March 2001Return made up to 16/03/01; full list of members (7 pages)
27 March 2001Return made up to 16/03/01; full list of members (7 pages)
24 November 2000Director resigned (1 page)
24 November 2000Director resigned (1 page)
18 October 2000New director appointed (2 pages)
18 October 2000New director appointed (2 pages)
8 August 2000Accounts for a small company made up to 31 January 2000 (5 pages)
8 August 2000Accounts for a small company made up to 31 January 2000 (5 pages)
20 March 2000Return made up to 16/03/00; full list of members (7 pages)
20 March 2000Return made up to 16/03/00; full list of members (7 pages)
6 January 2000Director's particulars changed (1 page)
6 January 2000Director's particulars changed (1 page)
13 December 1999New director appointed (4 pages)
13 December 1999New director appointed (4 pages)
13 December 1999Director resigned (1 page)
13 December 1999Director resigned (1 page)
3 December 1999Accounts for a small company made up to 31 January 1999 (5 pages)
3 December 1999Accounts for a small company made up to 31 January 1999 (5 pages)
17 May 1999Return made up to 16/03/99; full list of members (8 pages)
17 May 1999Return made up to 16/03/99; full list of members (8 pages)
15 September 1998Return made up to 16/03/98; full list of members (8 pages)
15 September 1998Return made up to 16/03/98; full list of members (8 pages)
30 June 1998Accounts for a small company made up to 31 January 1998 (8 pages)
30 June 1998Accounts for a small company made up to 31 January 1998 (8 pages)
30 January 1998Director resigned (1 page)
30 January 1998Director resigned (1 page)
23 January 1998New director appointed (2 pages)
23 January 1998New director appointed (3 pages)
23 January 1998New director appointed (2 pages)
23 January 1998New director appointed (3 pages)
24 July 1997Accounts for a small company made up to 31 January 1997 (5 pages)
24 July 1997Accounts for a small company made up to 31 January 1997 (5 pages)
15 April 1997Return made up to 16/03/97; full list of members (7 pages)
15 April 1997Return made up to 16/03/97; full list of members (7 pages)
30 September 1996Accounting reference date extended from 30/09 to 31/01 (1 page)
30 September 1996Accounting reference date extended from 30/09 to 31/01 (1 page)
14 April 1996Accounts for a small company made up to 30 September 1995 (6 pages)
14 April 1996Accounts for a small company made up to 30 September 1995 (6 pages)
21 March 1996Return made up to 16/03/96; full list of members (7 pages)
21 March 1996Return made up to 16/03/96; full list of members (7 pages)
2 August 1995Secretary resigned;director resigned (4 pages)
2 August 1995New director appointed (4 pages)
2 August 1995New secretary appointed (4 pages)
2 August 1995Secretary resigned;director resigned (4 pages)
2 August 1995New director appointed (4 pages)
2 August 1995New secretary appointed (4 pages)
21 June 1995Accounts for a small company made up to 30 September 1994 (6 pages)
21 June 1995Accounts for a small company made up to 30 September 1994 (6 pages)
16 June 1995Director resigned (2 pages)
16 June 1995Director resigned (2 pages)
14 March 1995Return made up to 16/03/95; full list of members (16 pages)
14 March 1995Return made up to 16/03/95; full list of members (16 pages)
1 January 1995A selection of documents registered before 1 January 1995 (48 pages)
1 January 1995A selection of documents registered before 1 January 1995 (50 pages)
1 January 1995A selection of documents registered before 1 January 1995 (50 pages)
24 April 1990Memorandum and Articles of Association (14 pages)
24 April 1990Memorandum and Articles of Association (14 pages)
28 March 1990Company name changed\certificate issued on 28/03/90 (3 pages)
28 March 1990Company name changed\certificate issued on 28/03/90 (3 pages)
16 March 1990Incorporation (16 pages)
16 March 1990Incorporation (16 pages)