Malew
Isle Of Man
IM9 3DL
Director Name | Mr Steven Keith Underwood |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 February 2009(18 years, 10 months after company formation) |
Appointment Duration | 15 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA |
Director Name | Mr John Peter Whittaker |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2023(33 years, 5 months after company formation) |
Appointment Duration | 7 months, 3 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA |
Director Name | Mr Michael George Butterworth |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1991(12 months after company formation) |
Appointment Duration | 19 years, 10 months (resigned 26 January 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Stoneleigh Gardens Grappenhall Warrington Cheshire WA4 3LE |
Director Name | Martin Gerrard Hill |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1991(12 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 15 July 1992) |
Role | Managing Director |
Correspondence Address | 1 Edward Road Shaw Oldham Lancashire OL2 7EZ |
Director Name | Mr Robert Eric Hough |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1991(12 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 01 November 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Manor House 10 Theobald Road Bowdon Cheshire WA14 3HG |
Secretary Name | Alan James Dickinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 1991(12 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 21 January 1994) |
Role | Company Director |
Correspondence Address | Tasselrag Mill Lane Cuddington Northwich Cheshire CW8 2TA |
Director Name | Peter Anthony Scott |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1993(3 years, 7 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 31 March 2009) |
Role | Company Director |
Correspondence Address | 6 Bowling Green Way Bamford Rochdale Lancashire OL11 5QQ |
Director Name | Mr Paul Philip Wainscott |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1993(3 years, 7 months after company formation) |
Appointment Duration | 24 years (resigned 28 November 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Peel Dome The Trafford Centre Manchester M17 8PL |
Secretary Name | Mr Paul Philip Wainscott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 1994(3 years, 9 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 01 September 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Squirrels 7 Bolton Road Hawkshaw Bury Lancashire BL8 4HZ |
Director Name | Mr Peter John Hosker |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2003(13 years after company formation) |
Appointment Duration | 16 years, 8 months (resigned 19 December 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL |
Secretary Name | Mr Neil Lees |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2004(14 years, 5 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 15 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL |
Director Name | Mr Andrew Christopher Simpson |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2006(16 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 09 October 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Park Road Hale Cheshire WA15 9NN |
Director Name | Mr Neil Lees |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2007(17 years, 9 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 15 October 2020) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL |
Director Name | Mr John Alexander Schofield |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2016(25 years, 9 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 30 September 2023) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA |
Website | straitonretailpark.com |
---|
Registered Address | Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Davyhulme East |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £8,208,974 |
Current Liabilities | £39,183 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 27 March 2024 (3 weeks, 6 days ago) |
---|---|
Next Return Due | 10 April 2025 (11 months, 3 weeks from now) |
2 May 2001 | Delivered on: 9 May 2001 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a alexandra building salford quays manchester freehold t/n GM670074 (part) and leasehold t/n GM584926 and GM584924 (part). With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
---|
1 December 2020 | Change of details for Peel L&P Property (No.2) Limited as a person with significant control on 2 November 2020 (2 pages) |
---|---|
20 November 2020 | Director's details changed for Mr John Whittaker on 20 November 2020 (2 pages) |
10 November 2020 | Accounts for a dormant company made up to 31 March 2020 (6 pages) |
5 November 2020 | Termination of appointment of Neil Lees as a director on 15 October 2020 (1 page) |
5 November 2020 | Director's details changed for Mr John Alexander Schofield on 3 November 2020 (2 pages) |
5 November 2020 | Director's details changed for Mr John Whittaker on 3 November 2020 (2 pages) |
5 November 2020 | Director's details changed for Mr Steven Keith Underwood on 3 November 2020 (2 pages) |
5 November 2020 | Termination of appointment of Neil Lees as a secretary on 15 October 2020 (1 page) |
3 November 2020 | Registered office address changed from Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL United Kingdom to Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA on 3 November 2020 (1 page) |
25 March 2020 | Confirmation statement made on 25 March 2020 with updates (4 pages) |
7 February 2020 | Resolutions
|
7 February 2020 | Memorandum and Articles of Association (12 pages) |
30 January 2020 | Change of details for Peel Property (No.2) Limited as a person with significant control on 30 January 2020 (2 pages) |
10 January 2020 | Termination of appointment of Peter John Hosker as a director on 19 December 2019 (1 page) |
5 June 2019 | Accounts for a dormant company made up to 31 March 2019 (6 pages) |
25 March 2019 | Confirmation statement made on 25 March 2019 with updates (4 pages) |
3 January 2019 | Audit exemption subsidiary accounts made up to 31 March 2018 (11 pages) |
3 January 2019 | Audit exemption statement of guarantee by parent company for period ending 31/03/18 (3 pages) |
3 January 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (1 page) |
3 January 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (53 pages) |
20 April 2018 | Satisfaction of charge 1 in full (4 pages) |
26 March 2018 | Confirmation statement made on 25 March 2018 with updates (4 pages) |
8 February 2018 | Termination of appointment of Paul Philip Wainscott as a director on 28 November 2017 (1 page) |
2 January 2018 | Audit exemption subsidiary accounts made up to 31 March 2017 (11 pages) |
2 January 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page) |
2 January 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page) |
2 January 2018 | Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages) |
2 January 2018 | Audit exemption subsidiary accounts made up to 31 March 2017 (11 pages) |
2 January 2018 | Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages) |
2 January 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (48 pages) |
2 January 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (48 pages) |
29 March 2017 | Confirmation statement made on 25 March 2017 with updates (5 pages) |
29 March 2017 | Confirmation statement made on 25 March 2017 with updates (5 pages) |
10 February 2017 | Director's details changed for Mr Peter John Hosker on 10 February 2017 (2 pages) |
10 February 2017 | Director's details changed for Mr Peter John Hosker on 10 February 2017 (2 pages) |
8 January 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (1 page) |
8 January 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (1 page) |
8 January 2017 | Audit exemption subsidiary accounts made up to 31 March 2016 (16 pages) |
8 January 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (48 pages) |
8 January 2017 | Audit exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages) |
8 January 2017 | Audit exemption subsidiary accounts made up to 31 March 2016 (16 pages) |
8 January 2017 | Audit exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages) |
8 January 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (48 pages) |
26 October 2016 | Director's details changed for Mr Steven Underwood on 26 October 2016 (2 pages) |
26 October 2016 | Director's details changed for Mr Steven Underwood on 26 October 2016 (2 pages) |
18 October 2016 | Director's details changed for Mr John Whittaker on 1 April 2016 (2 pages) |
18 October 2016 | Director's details changed for Mr John Whittaker on 1 April 2016 (2 pages) |
18 May 2016 | Director's details changed for Mr Neil Lees on 11 May 2016 (2 pages) |
18 May 2016 | Director's details changed for Mr Neil Lees on 11 May 2016 (2 pages) |
18 May 2016 | Secretary's details changed for Mr Neil Lees on 11 May 2016 (1 page) |
18 May 2016 | Secretary's details changed for Mr Neil Lees on 11 May 2016 (1 page) |
29 March 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
15 March 2016 | Registered office address changed from Peel Dome the Trafford Centre Manchester M17 8PL to Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL on 15 March 2016 (1 page) |
15 March 2016 | Registered office address changed from Peel Dome the Trafford Centre Manchester M17 8PL to Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL on 15 March 2016 (1 page) |
1 February 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/03/15 (41 pages) |
1 February 2016 | Audit exemption subsidiary accounts made up to 31 March 2015 (10 pages) |
1 February 2016 | Audit exemption subsidiary accounts made up to 31 March 2015 (10 pages) |
1 February 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/03/15 (41 pages) |
26 January 2016 | Appointment of Mr John Alexander Schofield as a director on 13 January 2016 (2 pages) |
26 January 2016 | Appointment of Mr John Alexander Schofield as a director on 13 January 2016 (2 pages) |
8 January 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/03/15 (1 page) |
8 January 2016 | Audit exemption statement of guarantee by parent company for period ending 31/03/15 (3 pages) |
8 January 2016 | Audit exemption statement of guarantee by parent company for period ending 31/03/15 (3 pages) |
8 January 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/03/15 (1 page) |
7 April 2015 | Director's details changed for Mr John Whittaker on 7 April 2015 (2 pages) |
7 April 2015 | Director's details changed for Mr John Whittaker on 7 April 2015 (2 pages) |
7 April 2015 | Director's details changed for Mr John Whittaker on 7 April 2015 (2 pages) |
26 March 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
7 January 2015 | Full accounts made up to 31 March 2014 (13 pages) |
7 January 2015 | Full accounts made up to 31 March 2014 (13 pages) |
9 December 2014 | Director's details changed for Mr Steven Underwood on 1 December 2014 (2 pages) |
9 December 2014 | Director's details changed for Mr Steven Underwood on 1 December 2014 (2 pages) |
9 December 2014 | Director's details changed for Mr Steven Underwood on 1 December 2014 (2 pages) |
30 October 2014 | Director's details changed for Mr Peter John Hosker on 1 September 2014 (2 pages) |
30 October 2014 | Director's details changed for Mr Peter John Hosker on 1 September 2014 (2 pages) |
30 October 2014 | Director's details changed for Mr Peter John Hosker on 1 September 2014 (2 pages) |
29 August 2014 | Director's details changed for Mr Paul Philip Wainscott on 27 August 2014 (2 pages) |
29 August 2014 | Director's details changed for Mr Paul Philip Wainscott on 27 August 2014 (2 pages) |
30 May 2014 | Director's details changed for Mr Neil Lees on 30 May 2014 (2 pages) |
30 May 2014 | Director's details changed for Mr Neil Lees on 30 May 2014 (2 pages) |
1 May 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
7 March 2014 | Secretary's details changed for Mr Neil Lees on 28 February 2014 (1 page) |
7 March 2014 | Director's details changed for Mr Neil Lees on 28 February 2014 (2 pages) |
7 March 2014 | Secretary's details changed for Mr Neil Lees on 28 February 2014 (1 page) |
7 March 2014 | Director's details changed for Mr Neil Lees on 28 February 2014 (2 pages) |
18 December 2013 | Full accounts made up to 31 March 2013 (13 pages) |
18 December 2013 | Full accounts made up to 31 March 2013 (13 pages) |
25 March 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (8 pages) |
25 March 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (8 pages) |
6 January 2013 | Full accounts made up to 31 March 2012 (13 pages) |
6 January 2013 | Full accounts made up to 31 March 2012 (13 pages) |
27 March 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (8 pages) |
27 March 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (8 pages) |
4 January 2012 | Full accounts made up to 31 March 2011 (12 pages) |
4 January 2012 | Full accounts made up to 31 March 2011 (12 pages) |
25 March 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (8 pages) |
25 March 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (8 pages) |
23 February 2011 | Termination of appointment of Michael Butterworth as a director (1 page) |
23 February 2011 | Termination of appointment of Michael Butterworth as a director (1 page) |
31 December 2010 | Full accounts made up to 31 March 2010 (12 pages) |
31 December 2010 | Full accounts made up to 31 March 2010 (12 pages) |
25 March 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (7 pages) |
25 March 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (7 pages) |
5 February 2010 | Full accounts made up to 31 March 2009 (13 pages) |
5 February 2010 | Full accounts made up to 31 March 2009 (13 pages) |
24 October 2009 | Termination of appointment of Andrew Simpson as a director (1 page) |
24 October 2009 | Termination of appointment of Andrew Simpson as a director (1 page) |
5 May 2009 | Director's change of particulars / andrew simpson / 05/05/2009 (1 page) |
5 May 2009 | Director's change of particulars / andrew simpson / 05/05/2009 (1 page) |
29 April 2009 | Director's change of particulars / steven underwood / 29/04/2009 (1 page) |
29 April 2009 | Director's change of particulars / steven underwood / 29/04/2009 (1 page) |
31 March 2009 | Appointment terminated director peter scott (1 page) |
31 March 2009 | Appointment terminated director peter scott (1 page) |
25 March 2009 | Return made up to 25/03/09; full list of members (6 pages) |
25 March 2009 | Return made up to 25/03/09; full list of members (6 pages) |
26 February 2009 | Director appointed steven underwood (1 page) |
26 February 2009 | Director appointed steven underwood (1 page) |
6 January 2009 | Full accounts made up to 31 March 2008 (13 pages) |
6 January 2009 | Full accounts made up to 31 March 2008 (13 pages) |
12 November 2008 | Resolutions
|
12 November 2008 | Resolutions
|
16 April 2008 | Return made up to 25/03/08; full list of members (5 pages) |
16 April 2008 | Return made up to 25/03/08; full list of members (5 pages) |
31 January 2008 | Full accounts made up to 31 March 2007 (14 pages) |
31 January 2008 | Full accounts made up to 31 March 2007 (14 pages) |
7 January 2008 | New director appointed (1 page) |
7 January 2008 | New director appointed (1 page) |
8 November 2007 | Resolutions
|
8 November 2007 | Resolutions
|
27 March 2007 | Return made up to 25/03/07; full list of members (3 pages) |
27 March 2007 | Return made up to 25/03/07; full list of members (3 pages) |
1 February 2007 | Full accounts made up to 31 March 2006 (14 pages) |
1 February 2007 | Full accounts made up to 31 March 2006 (14 pages) |
10 January 2007 | Director's particulars changed (1 page) |
10 January 2007 | Director's particulars changed (1 page) |
16 October 2006 | Resolutions
|
16 October 2006 | Resolutions
|
24 May 2006 | New director appointed (3 pages) |
24 May 2006 | New director appointed (3 pages) |
19 May 2006 | Return made up to 25/03/06; full list of members (3 pages) |
19 May 2006 | Return made up to 25/03/06; full list of members (3 pages) |
2 February 2006 | Full accounts made up to 31 March 2005 (14 pages) |
2 February 2006 | Full accounts made up to 31 March 2005 (14 pages) |
7 July 2005 | Nc inc already adjusted 29/06/04 (2 pages) |
7 July 2005 | Ad 29/06/04--------- £ si 5623758@1 (2 pages) |
7 July 2005 | Nc inc already adjusted 29/06/04 (2 pages) |
7 July 2005 | Ad 29/06/04--------- £ si 5623758@1 (2 pages) |
6 April 2005 | Return made up to 25/03/05; full list of members (3 pages) |
6 April 2005 | Return made up to 25/03/05; full list of members (3 pages) |
22 November 2004 | Full accounts made up to 31 March 2004 (12 pages) |
22 November 2004 | Full accounts made up to 31 March 2004 (12 pages) |
22 September 2004 | New secretary appointed (2 pages) |
22 September 2004 | New secretary appointed (2 pages) |
22 September 2004 | Secretary resigned (1 page) |
22 September 2004 | Secretary resigned (1 page) |
10 September 2004 | Resolutions
|
10 September 2004 | Resolutions
|
10 September 2004 | Declaration of assistance for shares acquisition (15 pages) |
10 September 2004 | Declaration of assistance for shares acquisition (15 pages) |
21 July 2004 | Resolutions
|
21 July 2004 | Resolutions
|
7 April 2004 | Return made up to 25/03/04; full list of members (7 pages) |
7 April 2004 | Return made up to 25/03/04; full list of members (7 pages) |
15 October 2003 | Full accounts made up to 31 March 2003 (12 pages) |
15 October 2003 | Full accounts made up to 31 March 2003 (12 pages) |
8 May 2003 | New director appointed (3 pages) |
8 May 2003 | New director appointed (3 pages) |
31 March 2003 | Return made up to 25/03/03; full list of members (6 pages) |
31 March 2003 | Return made up to 25/03/03; full list of members (6 pages) |
4 February 2003 | Full accounts made up to 31 March 2002 (12 pages) |
4 February 2003 | Full accounts made up to 31 March 2002 (12 pages) |
7 November 2002 | Director resigned (1 page) |
7 November 2002 | Director resigned (1 page) |
16 August 2002 | Auditor's resignation (2 pages) |
16 August 2002 | Auditor's resignation (2 pages) |
28 March 2002 | Return made up to 25/03/02; full list of members (7 pages) |
28 March 2002 | Return made up to 25/03/02; full list of members (7 pages) |
29 January 2002 | Full accounts made up to 31 March 2001 (10 pages) |
29 January 2002 | Full accounts made up to 31 March 2001 (10 pages) |
9 May 2001 | Particulars of mortgage/charge (3 pages) |
9 May 2001 | Particulars of mortgage/charge (3 pages) |
30 March 2001 | Return made up to 25/03/01; full list of members (7 pages) |
30 March 2001 | Return made up to 25/03/01; full list of members (7 pages) |
20 November 2000 | Full accounts made up to 31 March 2000 (10 pages) |
20 November 2000 | Full accounts made up to 31 March 2000 (10 pages) |
21 March 2000 | Return made up to 25/03/00; full list of members (10 pages) |
21 March 2000 | Return made up to 25/03/00; full list of members (10 pages) |
5 January 2000 | Full accounts made up to 31 March 1999 (10 pages) |
5 January 2000 | Full accounts made up to 31 March 1999 (10 pages) |
9 November 1999 | Registered office changed on 09/11/99 from: quay west trafford wharf road manchester M17 1PL (1 page) |
9 November 1999 | Registered office changed on 09/11/99 from: quay west trafford wharf road manchester M17 1PL (1 page) |
7 September 1999 | Director's particulars changed (1 page) |
7 September 1999 | Director's particulars changed (1 page) |
9 April 1999 | Return made up to 25/03/99; full list of members (12 pages) |
9 April 1999 | Return made up to 25/03/99; full list of members (12 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (10 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (10 pages) |
31 March 1998 | Return made up to 25/03/98; full list of members (22 pages) |
31 March 1998 | Return made up to 25/03/98; full list of members (22 pages) |
16 January 1998 | Full accounts made up to 31 March 1997 (10 pages) |
16 January 1998 | Full accounts made up to 31 March 1997 (10 pages) |
28 April 1997 | Return made up to 25/03/97; full list of members (21 pages) |
28 April 1997 | Return made up to 25/03/97; full list of members (21 pages) |
19 February 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
19 February 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
2 February 1997 | Full accounts made up to 31 March 1996 (8 pages) |
2 February 1997 | Full accounts made up to 31 March 1996 (8 pages) |
17 July 1996 | Director's particulars changed (1 page) |
17 July 1996 | Director's particulars changed (1 page) |
3 May 1996 | Return made up to 25/03/96; full list of members (21 pages) |
3 May 1996 | Return made up to 25/03/96; full list of members (21 pages) |
11 February 1996 | Full accounts made up to 31 March 1995 (11 pages) |
11 February 1996 | Full accounts made up to 31 March 1995 (11 pages) |
12 April 1995 | Auditor's resignation (2 pages) |
12 April 1995 | Auditor's resignation (2 pages) |
13 June 1994 | Resolutions
|
13 June 1994 | Resolutions
|
29 March 1990 | Incorporation (28 pages) |
29 March 1990 | Incorporation (28 pages) |