Company NameRadlyn Oval Maintenance Limited
Company StatusActive
Company Number02597994
CategoryPrivate Limited Company
Incorporation Date4 April 1991(33 years, 1 month ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameEileen Mary England
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 2012(21 years, 4 months after company formation)
Appointment Duration11 years, 8 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressM1 2hg Dale Street
Manchester
M1 2HG
Secretary NameMark Verna Wright
StatusCurrent
Appointed12 February 2016(24 years, 10 months after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Correspondence AddressM1 2hg Dale Street
Manchester
M1 2HG
Director NameMs Susan Hay
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2019(28 years, 7 months after company formation)
Appointment Duration4 years, 6 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressM1 2hg Dale Street
Manchester
M1 2HG
Director NameMr Simon Jeremy Metcalfe
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2023(32 years, 2 months after company formation)
Appointment Duration10 months, 3 weeks
RoleRetired
Country of ResidenceEngland
Correspondence AddressM1 2hg Dale Street
Manchester
M1 2HG
Director NameMr Peter Dodsworth
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2023(32 years, 3 months after company formation)
Appointment Duration9 months, 2 weeks
RoleSecretary
Country of ResidenceEngland
Correspondence AddressM1 2hg Dale Street
Manchester
M1 2HG
Director NameMr Charles Kenneth Batchelor
Date of BirthJanuary 1913 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1991(same day as company formation)
RoleBuilder
Correspondence Address21 Rossett Drive
Harrogate
North Yorkshire
HG2 9NS
Director NameMr John Albert Batchelor
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1991(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence AddressFour Oaks
Burn Bridge
Harrogate
North Yorkshire
HG3 1PB
Secretary NameMr John Albert Batchelor
NationalityBritish
StatusResigned
Appointed04 April 1991(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFour Oaks
Burn Bridge
Harrogate
North Yorkshire
HG3 1PB
Director NameMr Richard James Brooks
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1991(6 months, 3 weeks after company formation)
Appointment Duration5 years, 4 months (resigned 14 March 1997)
RoleSecretary
Correspondence Address5 Hill Rise Close
Harrogate
North Yorkshire
HG2 0DQ
Secretary NameMr Richard James Brooks
NationalityBritish
StatusResigned
Appointed07 September 1992(1 year, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 14 March 1997)
RoleCompany Director
Correspondence Address5 Hill Rise Close
Harrogate
North Yorkshire
HG2 0DQ
Director NameElsie Davies
Date of BirthApril 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1997(5 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 20 August 1999)
RoleRetired
Correspondence Address5 Radlyn Oval
Park Avenue
Harrogate
North Yorkshire
HG2 9BG
Director NameRonald Harrison
Date of BirthNovember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1997(5 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 24 August 1998)
RoleRetired Director
Correspondence Address10 Radlyn Oval
Park Avenue
Harrogate
North Yorkshire
HG2 9BG
Director NameHugh Samuel Cooper Moore
Date of BirthNovember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1997(5 years, 11 months after company formation)
Appointment Duration9 years, 5 months (resigned 23 August 2006)
RoleRetired
Correspondence Address12 Radlyn Oval Park Avenue
Harrogate
North Yorkshire
HG2 9BG
Director NameChristopher Compton Warner
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1997(5 years, 11 months after company formation)
Appointment Duration14 years, 1 month (resigned 05 May 2011)
RoleAntique Dealer
Correspondence Address8 Radlyn Oval
Park Avenue
Harrogate
North Yorkshire
HG2 9BG
Secretary NameRonald Harrison
NationalityBritish
StatusResigned
Appointed14 March 1997(5 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 24 August 1998)
RoleRetired Director
Correspondence Address10 Radlyn Oval
Park Avenue
Harrogate
North Yorkshire
HG2 9BG
Director NameElizabeth Rachel Martin Rowell
Date of BirthOctober 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1998(7 years, 4 months after company formation)
Appointment Duration14 years, 9 months (resigned 31 May 2013)
RoleRtd Doctor
Correspondence Address15 Radlyn Oval 20 Park Avenue
Harrogate
North Yorkshire
HG2 9BG
Secretary NameElizabeth Rachel Martin Rowell
NationalityBritish
StatusResigned
Appointed24 August 1998(7 years, 4 months after company formation)
Appointment Duration7 years (resigned 24 August 2005)
RoleRtd Doctor
Correspondence Address15 Radlyn Oval 20 Park Avenue
Harrogate
North Yorkshire
HG2 9BG
Director NameWilliam Wardle Brydon
Date of BirthJanuary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1999(8 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 19 December 2000)
RoleRetired
Correspondence Address4 Radlyn Oval
Park Avenue
Harrogate
North Yorkshire
HG2 9BG
Director NameDorothy Dixon Brydon
Date of BirthOctober 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2001(10 years, 4 months after company formation)
Appointment Duration11 years (resigned 28 August 2012)
RoleRetired
Correspondence Address4 Radlyn Oval
Park Avenue
Harrogate
North Yorkshire
HG2 9BG
Director NameJohn Mark Allen
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2005(14 years, 4 months after company formation)
Appointment Duration9 years (resigned 17 September 2014)
RoleRetired
Correspondence AddressApartment 13 Radlyn Oval
20 Park Avenue
Harrogate
North Yorkshire
HG2 9BG
Secretary NameJohn Mark Allen
NationalityBritish
StatusResigned
Appointed24 August 2005(14 years, 4 months after company formation)
Appointment Duration9 years (resigned 17 September 2014)
RoleRetired
Correspondence AddressApartment 13 Radlyn Oval
20 Park Avenue
Harrogate
North Yorkshire
HG2 9BG
Director NameKeith Allan Pennington
Date of BirthMay 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2008(17 years, 4 months after company formation)
Appointment Duration3 years (resigned 01 September 2011)
RoleRetired
Correspondence Address20 Park Avenue
Harrogate
North Yorkshire
HG2 9BG
Director NameJane Hayden-Smith
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2012(21 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMorleys
22 Victoria Avenue
Harrogate
North Yorks
HG1 5PR
Director NameCatherine Myra Johnson
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2012(21 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 22 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMorleys
22 Victoria Avenue
Harrogate
North Yorks
HG1 5PR
Director NameIrene Waddell
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2014(23 years, 4 months after company formation)
Appointment Duration6 years, 3 months (resigned 15 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMorleys
22 Victoria Avenue
Harrogate
North Yorks
HG1 5PR
Secretary NameAngela Mary Morley
NationalityBritish
StatusResigned
Appointed16 September 2014(23 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 02 May 2017)
RoleCompany Director
Correspondence AddressMorleys
22 Victoria Avenue
Harrogate
North Yorks
HG1 5PR
Director NameMr Mark Edward Brindley Grafton
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2018(27 years, 8 months after company formation)
Appointment Duration2 years (resigned 15 December 2020)
RoleRetired
Country of ResidenceEngland
Correspondence AddressMorleys
22 Victoria Avenue
Harrogate
North Yorks
HG1 5PR

Location

Registered AddressM1 2hg Dale Street
Manchester
M1 2HG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

3 at £0.2Dr Hugh Samuel Moore & Executors Of Eileen Margaret Moore
4.69%
Ordinary B
3 at £0.2Miss Catherine Myra Johnson
4.69%
Ordinary B
3 at £0.2Mr Colin Rydings & Mrs Joyce Elaine Rydings
4.69%
Ordinary B
3 at £0.2Mr David Coulson Turner & Mrs Angela Turner
4.69%
Ordinary B
3 at £0.2Mr Geoffrey England & Mrs Eileen May England
4.69%
Ordinary B
3 at £0.2Mr James Pollock Hutchinson & Executors Of Mary Glen Hutchinson
4.69%
Ordinary B
3 at £0.2Mr John Mark Allen & Mrs Mary Carmell Allen
4.69%
Ordinary B
3 at £0.2Mr Keith Alan Pennington
4.69%
Ordinary B
3 at £0.2Mr Malcolm Gordon Campey & Mrs Patricia Anne Campey
4.69%
Ordinary B
3 at £0.2Mr Paul John Crawshaw
4.69%
Ordinary B
3 at £0.2Mr Sidley Waddell & Mrs Irene Waddell
4.69%
Ordinary B
3 at £0.2Mr Stephen Francis Ryle & Mrs Virginia Claire Somers Ryle
4.69%
Ordinary B
3 at £0.2Mrs A.c. Crawshaw
4.69%
Ordinary B
3 at £0.2Mrs Dorothy Dixon Brydon
4.69%
Ordinary B
3 at £0.2Mrs Janet May Barrow
4.69%
Ordinary B
3 at £0.2Professor Neville Robinson Rowell & Mrs Elizabeth Rachael Martin Rowell
4.69%
Ordinary B
-OTHER
18.75%
-
1 at £0.2Mr John Mark Allen & Mrs Mary Carmell Allen
1.56%
Ordinary A
1 at £0.2Mr Malcolm Gordon Campey & Mrs Patricia Anne Campey
1.56%
Ordinary A
1 at £0.2Mrs Dorothy Dixon Brydon
1.56%
Ordinary A
1 at £0.2Mrs Janet May Barrow
1.56%
Ordinary A

Financials

Year2014
Turnover£36,196
Net Worth£71,497
Cash£52,877
Current Liabilities£1,609

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due30 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End30 March

Returns

Latest Return30 March 2024 (1 month ago)
Next Return Due13 April 2025 (11 months, 2 weeks from now)

Filing History

7 December 2023Micro company accounts made up to 31 March 2023 (8 pages)
19 July 2023Appointment of Mr Peter Dodsworth as a director on 18 July 2023 (2 pages)
14 June 2023Appointment of Mr Simon Jeremy Metcalfe as a director on 13 June 2023 (2 pages)
12 April 2023Confirmation statement made on 30 March 2023 with updates (7 pages)
1 October 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
5 April 2022Confirmation statement made on 30 March 2022 with updates (7 pages)
18 August 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
20 April 2021Confirmation statement made on 30 March 2021 with updates (7 pages)
17 December 2020Termination of appointment of Irene Waddell as a director on 15 December 2020 (1 page)
17 December 2020Termination of appointment of Mark Edward Brindley Grafton as a director on 15 December 2020 (1 page)
15 June 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
21 April 2020Confirmation statement made on 30 March 2020 with no updates (3 pages)
5 November 2019Appointment of Ms Susan Hay as a director on 1 November 2019 (2 pages)
20 September 2019Micro company accounts made up to 31 March 2019 (11 pages)
23 April 2019Confirmation statement made on 30 March 2019 with updates (7 pages)
27 November 2018Appointment of Mr Mark Edward Brindley Grafton as a director on 27 November 2018 (2 pages)
15 August 2018Micro company accounts made up to 31 March 2018 (11 pages)
6 April 2018Confirmation statement made on 30 March 2018 with updates (7 pages)
21 July 2017Micro company accounts made up to 31 March 2017 (11 pages)
21 July 2017Micro company accounts made up to 31 March 2017 (11 pages)
2 May 2017Confirmation statement made on 30 March 2017 with updates (9 pages)
2 May 2017Termination of appointment of Angela Mary Morley as a secretary on 2 May 2017 (1 page)
2 May 2017Termination of appointment of Angela Mary Morley as a secretary on 2 May 2017 (1 page)
2 May 2017Confirmation statement made on 30 March 2017 with updates (9 pages)
12 August 2016Total exemption full accounts made up to 31 March 2016 (12 pages)
12 August 2016Total exemption full accounts made up to 31 March 2016 (12 pages)
21 June 2016Appointment of Mark Verna Wright as a secretary on 12 February 2016 (3 pages)
21 June 2016Appointment of Mark Verna Wright as a secretary on 12 February 2016 (3 pages)
10 May 2016Annual return made up to 30 March 2016
Statement of capital on 2016-05-10
  • GBP 16
(15 pages)
10 May 2016Annual return made up to 30 March 2016
Statement of capital on 2016-05-10
  • GBP 16
(15 pages)
3 February 2016Termination of appointment of Catherine Myra Johnson as a director on 22 January 2016 (2 pages)
3 February 2016Termination of appointment of Catherine Myra Johnson as a director on 22 January 2016 (2 pages)
14 July 2015Total exemption full accounts made up to 31 March 2015 (11 pages)
14 July 2015Total exemption full accounts made up to 31 March 2015 (11 pages)
6 May 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 16
(16 pages)
6 May 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 16
(16 pages)
29 October 2014Appointment of Irene Waddell as a director on 21 August 2014 (3 pages)
29 October 2014Appointment of Irene Waddell as a director on 21 August 2014 (3 pages)
28 October 2014Appointment of Angela Mary Morley as a secretary on 16 September 2014 (3 pages)
28 October 2014Appointment of Angela Mary Morley as a secretary on 16 September 2014 (3 pages)
13 October 2014Termination of appointment of John Mark Allen as a secretary on 17 September 2014 (2 pages)
13 October 2014Termination of appointment of John Mark Allen as a director on 17 September 2014 (2 pages)
13 October 2014Termination of appointment of John Mark Allen as a secretary on 17 September 2014 (2 pages)
13 October 2014Termination of appointment of John Mark Allen as a director on 17 September 2014 (2 pages)
1 September 2014Total exemption full accounts made up to 31 March 2014 (11 pages)
1 September 2014Total exemption full accounts made up to 31 March 2014 (11 pages)
19 August 2014Termination of appointment of Jane Hayden-Smith as a director on 1 August 2014 (2 pages)
19 August 2014Termination of appointment of Jane Hayden-Smith as a director on 1 August 2014 (2 pages)
19 August 2014Termination of appointment of Jane Hayden-Smith as a director on 1 August 2014 (2 pages)
17 April 2014Annual return made up to 30 March 2014
Statement of capital on 2014-04-17
  • GBP 16
(17 pages)
17 April 2014Annual return made up to 30 March 2014
Statement of capital on 2014-04-17
  • GBP 16
(17 pages)
6 September 2013Total exemption full accounts made up to 31 March 2013 (12 pages)
6 September 2013Total exemption full accounts made up to 31 March 2013 (12 pages)
5 July 2013Termination of appointment of Elizabeth Rowell as a director (2 pages)
5 July 2013Termination of appointment of Elizabeth Rowell as a director (2 pages)
13 May 2013Annual return made up to 30 March 2013 with a full list of shareholders (17 pages)
13 May 2013Annual return made up to 30 March 2013 with a full list of shareholders (17 pages)
12 September 2012Total exemption full accounts made up to 31 March 2012 (11 pages)
12 September 2012Termination of appointment of Dorothy Brydon as a director (2 pages)
12 September 2012Termination of appointment of Dorothy Brydon as a director (2 pages)
12 September 2012Total exemption full accounts made up to 31 March 2012 (11 pages)
11 September 2012Appointment of Jane Hayden-Smith as a director (3 pages)
11 September 2012Appointment of Jane Hayden-Smith as a director (3 pages)
10 September 2012Appointment of Catherine Myra Johnson as a director (3 pages)
10 September 2012Appointment of Catherine Myra Johnson as a director (3 pages)
10 September 2012Appointment of Eileen Mary England as a director (3 pages)
10 September 2012Appointment of Eileen Mary England as a director (3 pages)
9 May 2012Termination of appointment of Keith Pennington as a director (2 pages)
9 May 2012Termination of appointment of Keith Pennington as a director (2 pages)
9 May 2012Annual return made up to 30 March 2012 with a full list of shareholders (16 pages)
9 May 2012Annual return made up to 30 March 2012 with a full list of shareholders (16 pages)
30 August 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
30 August 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
26 May 2011Termination of appointment of Elizabeth Rowell as a secretary (1 page)
26 May 2011Annual return made up to 30 March 2011 (18 pages)
26 May 2011Termination of appointment of Elizabeth Rowell as a secretary (1 page)
26 May 2011Annual return made up to 30 March 2011 (18 pages)
13 May 2011Termination of appointment of Christopher Warner as a director (2 pages)
13 May 2011Termination of appointment of Christopher Warner as a director (2 pages)
9 August 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
9 August 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
12 May 2010Annual return made up to 30 March 2010 (13 pages)
12 May 2010Annual return made up to 30 March 2010 (13 pages)
2 September 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
2 September 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
1 September 2009Director appointed keith allan pennington (1 page)
1 September 2009Director appointed keith allan pennington (1 page)
20 May 2009Return made up to 30/03/09; full list of members (8 pages)
20 May 2009Return made up to 30/03/09; full list of members (8 pages)
17 September 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
17 September 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
20 May 2008Return made up to 30/03/08; no change of members (8 pages)
20 May 2008Return made up to 30/03/08; no change of members (8 pages)
8 August 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
8 August 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
16 April 2007Return made up to 30/03/07; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
16 April 2007Return made up to 30/03/07; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
19 September 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
19 September 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
10 April 2006Return made up to 30/03/06; full list of members (8 pages)
10 April 2006Return made up to 30/03/06; full list of members (8 pages)
24 January 2006Registered office changed on 24/01/06 from: 11 princes square harrogate north yorkshire HG1 1NB (1 page)
24 January 2006Registered office changed on 24/01/06 from: 11 princes square harrogate north yorkshire HG1 1NB (1 page)
6 October 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
6 October 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
27 September 2005Director resigned (1 page)
27 September 2005New secretary appointed;new director appointed (2 pages)
27 September 2005New secretary appointed;new director appointed (2 pages)
27 September 2005Director resigned (1 page)
20 April 2005Return made up to 30/03/05; full list of members (11 pages)
20 April 2005Return made up to 30/03/05; full list of members (11 pages)
16 September 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
16 September 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
17 April 2004Return made up to 30/03/04; no change of members (8 pages)
17 April 2004Return made up to 30/03/04; no change of members (8 pages)
18 September 2003Total exemption full accounts made up to 31 March 2003 (11 pages)
18 September 2003Total exemption full accounts made up to 31 March 2003 (11 pages)
15 April 2003Return made up to 30/03/03; change of members (8 pages)
15 April 2003Return made up to 30/03/03; change of members (8 pages)
10 September 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
10 September 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
10 April 2002Return made up to 30/03/02; full list of members (6 pages)
10 April 2002Return made up to 30/03/02; full list of members (6 pages)
3 September 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
3 September 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
30 August 2001New director appointed (2 pages)
30 August 2001New director appointed (2 pages)
18 April 2001Return made up to 30/03/01; no change of members (5 pages)
18 April 2001Return made up to 30/03/01; no change of members (5 pages)
25 January 2001Director resigned (1 page)
25 January 2001Director resigned (1 page)
7 August 2000Full accounts made up to 31 March 2000 (10 pages)
7 August 2000Full accounts made up to 31 March 2000 (10 pages)
11 April 2000Return made up to 30/03/00; change of members (7 pages)
11 April 2000Return made up to 30/03/00; change of members (7 pages)
22 September 1999Full accounts made up to 31 March 1999 (11 pages)
22 September 1999Full accounts made up to 31 March 1999 (11 pages)
9 September 1999New director appointed (2 pages)
9 September 1999Director resigned (1 page)
9 September 1999Director resigned (1 page)
9 September 1999New director appointed (2 pages)
19 April 1999Return made up to 30/03/99; full list of members (8 pages)
19 April 1999Secretary resigned;director resigned (1 page)
19 April 1999Return made up to 30/03/99; full list of members (8 pages)
19 April 1999Secretary resigned;director resigned (1 page)
24 November 1998Full accounts made up to 31 March 1998 (13 pages)
24 November 1998Full accounts made up to 31 March 1998 (13 pages)
7 September 1998New secretary appointed;new director appointed (2 pages)
7 September 1998New secretary appointed;new director appointed (2 pages)
2 September 1998Director resigned (1 page)
2 September 1998Director resigned (1 page)
16 April 1998Return made up to 30/03/98; change of members (6 pages)
16 April 1998Return made up to 30/03/98; change of members (6 pages)
18 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
18 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
16 April 1997Return made up to 30/03/97; change of members (6 pages)
16 April 1997Return made up to 30/03/97; change of members (6 pages)
9 April 1997New secretary appointed;new director appointed (2 pages)
9 April 1997New secretary appointed;new director appointed (2 pages)
9 April 1997Secretary resigned;director resigned (1 page)
9 April 1997Secretary resigned;director resigned (1 page)
3 April 1997New director appointed (2 pages)
3 April 1997Director resigned (1 page)
3 April 1997New director appointed (2 pages)
3 April 1997Director resigned (1 page)
3 April 1997New director appointed (2 pages)
3 April 1997New director appointed (2 pages)
1 April 1997Full accounts made up to 31 March 1996 (13 pages)
1 April 1997Full accounts made up to 31 March 1996 (13 pages)
21 March 1997New director appointed (2 pages)
21 March 1997New director appointed (2 pages)
22 May 1996Return made up to 30/03/96; full list of members (6 pages)
22 May 1996Return made up to 30/03/96; full list of members (6 pages)
9 January 1996Full accounts made up to 31 March 1995 (8 pages)
9 January 1996Full accounts made up to 31 March 1995 (8 pages)
5 May 1995Return made up to 30/03/95; no change of members (4 pages)
5 May 1995Return made up to 30/03/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)