Company NameHighthorne Management Company Limited
DirectorLouise Solden
Company StatusActive
Company Number02678422
CategoryPrivate Limited Company
Incorporation Date16 January 1992(32 years, 3 months 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 NameMrs Louise Solden
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2022(30 years, 11 months after company formation)
Appointment Duration1 year, 4 months
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address9 Pioneer Court Morton Palms
Darlington
DL1 4WD
Director NameTerence Gall
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1992
Appointment Duration1 year, 4 months (resigned 20 May 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address232 Bradford Road
Wakefield
West Yorkshire
WF1 2BA
Director NameStephen Geoffrey Evans
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1992
Appointment Duration10 years, 2 months (resigned 11 March 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Orchard
58 Huddersfield Road Skelmanthorpe
Huddersfield
West Yorkshire
HD8 9AS
Secretary NameStephen Geoffrey Evans
NationalityBritish
StatusResigned
Appointed13 January 1992
Appointment Duration10 years, 2 months (resigned 11 March 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Orchard
58 Huddersfield Road Skelmanthorpe
Huddersfield
West Yorkshire
HD8 9AS
Director NameJohn Leslie Parlour
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1993(1 year, 4 months after company formation)
Appointment Duration5 years, 10 months (resigned 08 April 1999)
RoleBuilder
Correspondence AddressRed Roof Tithe Barn Lane
Bardsey
Leeds
West Yorkshire
LS17 9DX
Director NameScott James Marshall
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1999(6 years, 12 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 July 2000)
RoleEngineer
Correspondence Address22 Highthorne Court Highthorne Drive
Shadwell
Leeds
LS17 8NW
Director NameMr Christopher Thompson
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1999(7 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 21 February 2002)
RoleSales Director
Country of ResidenceEngland
Correspondence Address2 Fairford Mount
Meanwood
Leeds
West Yorkshire
LS6 4QY
Director NameMarc Simon Kelvin
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2001(9 years, 4 months after company formation)
Appointment Duration6 years, 2 months (resigned 01 August 2007)
RoleKey Accounts Manager
Correspondence Address3 Highthorne Court
Shadwell
Leeds
Yorkshire
LS17 8NW
Director NameJohn Richard Corbin
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2002(10 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 14 July 2004)
RoleManager
Correspondence Address84 Carbottom Road
Greengates
Bradford
West Yorkshire
BD10 0BD
Director NameMark Owen Rayner
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2002(10 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 04 June 2003)
RoleChartered Surveyor
Correspondence AddressSunflats House
Flathouse Lane
Huddersfield
West Yorkshire
HD7 5PR
Secretary NameJohn Richard Corbin
NationalityBritish
StatusResigned
Appointed11 March 2002(10 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 14 July 2004)
RoleManager
Correspondence Address84 Carbottom Road
Greengates
Bradford
West Yorkshire
BD10 0BD
Director NameMr Graham Alan Foster
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2003(11 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 14 July 2004)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address3 Woodnook Farm
Luddendenfoot
Halifax
West Yorkshire
HX2 6EN
Director NameDoreen Flaxman
Date of BirthOctober 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2003(11 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 18 October 2007)
RoleRetired
Correspondence Address21 Highthorne Court
Leeds
West Yorkshire
LS17 8NW
Director NamePhilip Simon Myers
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2004(12 years after company formation)
Appointment Duration4 years, 11 months (resigned 05 January 2009)
RoleSolicitor
Correspondence Address32 Woodlea Drive
Meanwood
Leeds
West Yorkshire
LS6 4SQ
Secretary NamePhilip Simon Myers
NationalityBritish
StatusResigned
Appointed22 June 2004(12 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 21 November 2007)
RoleSolicitor
Correspondence Address32 Woodlea Drive
Meanwood
Leeds
West Yorkshire
LS6 4SQ
Director NameSimon Ross
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2006(14 years, 9 months after company formation)
Appointment Duration11 years, 6 months (resigned 02 May 2018)
RoleBarrister
Country of ResidenceEngland
Correspondence Address2nd Floor North Point
Faverdale North
Darlington
County Durham
DL3 0PH
Secretary NameMrs Pauline Theresa Maclean
NationalityBritish
StatusResigned
Appointed21 November 2007(15 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 10 February 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPool Hall Old Pool Bank
Pool In Wharfedale
Otley
West Yorkshire
LS21 1EJ
Director NameRachel Elizabeth Ellis
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2008(16 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 08 June 2010)
RoleNew Business Coordinator
Correspondence Address21 Highthorne Court
Leeds
Yorkshire
LS17 8NW
Secretary NameMichael David Willians
NationalityBritish
StatusResigned
Appointed10 February 2009(17 years, 1 month after company formation)
Appointment Duration5 months, 3 weeks (resigned 01 August 2009)
RoleProperty Manager
Correspondence Address36 Fairways Drive
Harrogate
North Yorkshire
HG2 7ER
Secretary NameMrs Sharon Tracey Morley
NationalityBritish
StatusResigned
Appointed01 August 2009(17 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 September 2010)
RoleSecretary
Correspondence Address8 Hall Cross Grove
Huddersfield
West Yorkshire
HD5 8LE
Secretary NameAlexandra Heald
NationalityBritish
StatusResigned
Appointed17 May 2010(18 years, 4 months after company formation)
Appointment Duration1 year (resigned 31 May 2011)
RoleCompany Director
Correspondence AddressYork House
Cottingley Business Park
Bradford
West Yorkshire
BD16 1PF
Director NameMr John Michael Huntington
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2012(20 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 05 November 2013)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor North Point
Faverdale North
Darlington
County Durham
DL3 0PH
Director NameMiss Helen Elizabeth Cavanagh
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2012(20 years, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 08 June 2017)
RoleActuarial Consultant
Country of ResidenceEngland
Correspondence Address2nd Floor North Point
Faverdale North
Darlington
County Durham
DL3 0PH
Director NameMrs Jean Turner
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2013(21 years, 2 months after company formation)
Appointment Duration10 years, 7 months (resigned 19 October 2023)
RoleRetired
Country of ResidenceEngland
Correspondence AddressC/O Scanlans Property Management Carvers Warehouse
77 Dale Street
Manchester
Greater Manchester
M1 2HG
Secretary NameTown & City Secretaries Ltd (Corporation)
StatusResigned
Appointed03 May 2011(19 years, 3 months after company formation)
Appointment Duration11 years, 7 months (resigned 07 December 2022)
Correspondence Address2nd Floor North Point
Faverdale North
Darlington
County Durham
DL3 0PH

Location

Registered AddressC/O Scanlans Property Management Carvers Warehouse Suite 2b
77 Dale Street
Manchester
Greater Manchester
M1 2HG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2 at £1Charles Bambridge & Ruth Caroline Bambage
8.33%
Ordinary
-OTHER
8.33%
-
2 at £1Stonehouse Property Investment Services LTD
8.33%
Ordinary
1 at £1Chakrapani Vasudevan
4.17%
Ordinary
1 at £1Daniel Mark Kristall
4.17%
Ordinary
1 at £1Gabrielle Zoe Ross
4.17%
Ordinary
1 at £1Helen Elizabeth Cavanagh
4.17%
Ordinary
1 at £1James Andrew Rosenberg & Ben Nicholas Rosenberg
4.17%
Ordinary
1 at £1Jean Turner
4.17%
Ordinary
1 at £1Jodie Melissa Green
4.17%
Ordinary
1 at £1John Michael Taylor & Patricia Scott Taylor
4.17%
Ordinary
1 at £1Mr Andrew Richard Oates
4.17%
Ordinary
1 at £1Mr John Michael Huntington & Mrs Wendy E. Huntington
4.17%
Ordinary
1 at £1Mr N.p. Prothero
4.17%
Ordinary
1 at £1Mr Scott Daniel Harris
4.17%
Ordinary
1 at £1Mr Welsh
4.17%
Ordinary
1 at £1Ms Scott & Mr Heald
4.17%
Ordinary
1 at £1Rajan Handa & Angela Handa
4.17%
Ordinary
1 at £1Sarasoza LTD
4.17%
Ordinary
1 at £1Shirley Eunice Barnes
4.17%
Ordinary
1 at £1Simon Hadleigh Ross
4.17%
Ordinary

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return23 November 2023 (5 months, 1 week ago)
Next Return Due7 December 2024 (7 months, 1 week from now)

Charges

1 September 1992Delivered on: 16 September 1992
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due from tay homes (northern) limited to the chargee on any account whatsoever.
Particulars: L/H property k/a land on the east side of highthorne drive, shadwell, leeds, we st yorkshire and the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
24 March 1992Delivered on: 10 April 1992
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All moneys due or to become due from tayhomes (northern) limited to national westminster bank PLC on any account whatsoever.
Particulars: Land at highthorne drive shadwell leeds west yorkshire and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

3 March 2021Accounts for a dormant company made up to 31 January 2021 (6 pages)
17 June 2020Accounts for a dormant company made up to 31 January 2020 (6 pages)
22 January 2020Confirmation statement made on 16 January 2020 with updates (6 pages)
2 May 2019Accounts for a dormant company made up to 31 January 2019 (6 pages)
23 January 2019Confirmation statement made on 16 January 2019 with updates (6 pages)
31 October 2018Total exemption full accounts made up to 31 January 2018 (6 pages)
2 May 2018Termination of appointment of Simon Ross as a director on 2 May 2018 (1 page)
21 February 2018Confirmation statement made on 16 January 2018 with updates (6 pages)
7 November 2017Accounts for a dormant company made up to 31 January 2017 (7 pages)
7 November 2017Accounts for a dormant company made up to 31 January 2017 (7 pages)
12 June 2017Termination of appointment of Helen Elizabeth Cavanagh as a director on 8 June 2017 (1 page)
12 June 2017Termination of appointment of Helen Elizabeth Cavanagh as a director on 8 June 2017 (1 page)
30 January 2017Confirmation statement made on 16 January 2017 with updates (8 pages)
30 January 2017Confirmation statement made on 16 January 2017 with updates (8 pages)
9 August 2016Accounts for a dormant company made up to 31 January 2016 (6 pages)
9 August 2016Accounts for a dormant company made up to 31 January 2016 (6 pages)
10 February 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 24
(6 pages)
10 February 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 24
(6 pages)
29 September 2015Accounts for a dormant company made up to 31 January 2015 (6 pages)
29 September 2015Accounts for a dormant company made up to 31 January 2015 (6 pages)
21 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 24
(6 pages)
21 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 24
(6 pages)
16 September 2014Appointment of Mrs Jean Turner as a director on 19 March 2013 (2 pages)
16 September 2014Appointment of Mrs Jean Turner as a director on 19 March 2013 (2 pages)
27 June 2014Accounts for a dormant company made up to 31 January 2014 (6 pages)
27 June 2014Accounts for a dormant company made up to 31 January 2014 (6 pages)
11 February 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 24
(7 pages)
11 February 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 24
(7 pages)
27 November 2013Termination of appointment of John Huntington as a director (1 page)
27 November 2013Termination of appointment of John Huntington as a director (1 page)
18 October 2013Accounts for a dormant company made up to 31 January 2013 (11 pages)
18 October 2013Accounts for a dormant company made up to 31 January 2013 (11 pages)
22 January 2013Annual return made up to 16 January 2013 with a full list of shareholders (6 pages)
22 January 2013Annual return made up to 16 January 2013 with a full list of shareholders (6 pages)
2 November 2012Director's details changed for Simon Ross on 2 November 2012 (2 pages)
2 November 2012Director's details changed for Simon Ross on 2 November 2012 (2 pages)
2 November 2012Director's details changed for Simon Ross on 2 November 2012 (2 pages)
30 October 2012Accounts for a dormant company made up to 31 January 2012 (5 pages)
30 October 2012Accounts for a dormant company made up to 31 January 2012 (5 pages)
5 April 2012Appointment of Mr John Michael Huntington as a director (2 pages)
5 April 2012Appointment of Mr John Michael Huntington as a director (2 pages)
5 April 2012Appointment of Miss Helen Elizabeth Cavanagh as a director (2 pages)
5 April 2012Appointment of Miss Helen Elizabeth Cavanagh as a director (2 pages)
16 March 2012Registered office address changed from York House Cottingley Business Park Bradford West Yorkshire BD16 1PF on 16 March 2012 (1 page)
16 March 2012Registered office address changed from York House Cottingley Business Park Bradford West Yorkshire BD16 1PF on 16 March 2012 (1 page)
7 February 2012Annual return made up to 16 January 2012 with a full list of shareholders (6 pages)
7 February 2012Annual return made up to 16 January 2012 with a full list of shareholders (6 pages)
7 November 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
7 November 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
15 June 2011Appointment of Town & City Secretaires Limited as a secretary (2 pages)
15 June 2011Appointment of Town & City Secretaires Limited as a secretary (2 pages)
3 June 2011Termination of appointment of Alexandra Heald as a secretary (1 page)
3 June 2011Termination of appointment of Alexandra Heald as a secretary (1 page)
27 January 2011Annual return made up to 16 January 2011 with a full list of shareholders (6 pages)
27 January 2011Annual return made up to 16 January 2011 with a full list of shareholders (6 pages)
26 October 2010Termination of appointment of Sharon Morley as a secretary (1 page)
26 October 2010Termination of appointment of Sharon Morley as a secretary (1 page)
17 August 2010Full accounts made up to 31 January 2010 (10 pages)
17 August 2010Full accounts made up to 31 January 2010 (10 pages)
11 June 2010Termination of appointment of Rachel Ellis as a director (2 pages)
11 June 2010Termination of appointment of Rachel Ellis as a director (2 pages)
20 May 2010Appointment of Alexandra Heald as a secretary (4 pages)
20 May 2010Appointment of Alexandra Heald as a secretary (4 pages)
1 February 2010Annual return made up to 16 January 2010 with a full list of shareholders (12 pages)
1 February 2010Annual return made up to 16 January 2010 with a full list of shareholders (12 pages)
2 December 2009Full accounts made up to 31 January 2009 (9 pages)
2 December 2009Full accounts made up to 31 January 2009 (9 pages)
6 August 2009Appointment terminated secretary michael willians (1 page)
6 August 2009Secretary appointed sharon tracey morley (2 pages)
6 August 2009Appointment terminated secretary michael willians (1 page)
6 August 2009Secretary appointed sharon tracey morley (2 pages)
4 March 2009Appointment terminated secretary pauline maclean (1 page)
4 March 2009Secretary appointed michael david willians (2 pages)
4 March 2009Appointment terminated secretary pauline maclean (1 page)
4 March 2009Secretary appointed michael david willians (2 pages)
16 January 2009Return made up to 16/01/09; full list of members (11 pages)
16 January 2009Return made up to 16/01/09; full list of members (11 pages)
14 January 2009Appointment terminated director philip myers (1 page)
14 January 2009Appointment terminated director philip myers (1 page)
24 July 2008Appointment terminated director mark kelvin (1 page)
24 July 2008Appointment terminated director mark kelvin (1 page)
23 July 2008Full accounts made up to 31 January 2008 (9 pages)
23 July 2008Full accounts made up to 31 January 2008 (9 pages)
16 July 2008Director appointed rachel elizabeth ellis (2 pages)
16 July 2008Director appointed rachel elizabeth ellis (2 pages)
23 January 2008Return made up to 16/01/08; full list of members (8 pages)
23 January 2008Return made up to 16/01/08; full list of members (8 pages)
30 November 2007Full accounts made up to 31 January 2007 (10 pages)
30 November 2007Full accounts made up to 31 January 2007 (10 pages)
27 November 2007New secretary appointed (2 pages)
27 November 2007New secretary appointed (2 pages)
27 November 2007Secretary resigned (1 page)
27 November 2007Secretary resigned (1 page)
1 November 2007Director resigned (1 page)
1 November 2007Director resigned (1 page)
27 February 2007Full accounts made up to 31 January 2006 (10 pages)
27 February 2007Full accounts made up to 31 January 2006 (10 pages)
23 February 2007Return made up to 16/01/07; full list of members (15 pages)
23 February 2007Return made up to 16/01/07; full list of members (15 pages)
8 November 2006New director appointed (2 pages)
8 November 2006New director appointed (2 pages)
25 October 2006Secretary's particulars changed;director's particulars changed (1 page)
25 October 2006Secretary's particulars changed;director's particulars changed (1 page)
20 February 2006Return made up to 16/01/06; full list of members (14 pages)
20 February 2006Return made up to 16/01/06; full list of members (14 pages)
23 November 2005Full accounts made up to 31 January 2005 (10 pages)
23 November 2005Full accounts made up to 31 January 2005 (10 pages)
17 March 2005Full accounts made up to 31 January 2004 (10 pages)
17 March 2005Full accounts made up to 31 January 2004 (10 pages)
10 February 2005Return made up to 16/01/05; change of members (6 pages)
10 February 2005Return made up to 16/01/05; change of members (6 pages)
2 August 2004Director resigned (1 page)
2 August 2004Director resigned (1 page)
22 July 2004New secretary appointed (2 pages)
22 July 2004New secretary appointed (2 pages)
22 July 2004Secretary resigned;director resigned (1 page)
22 July 2004Secretary resigned;director resigned (1 page)
3 March 2004Full accounts made up to 31 January 2003 (10 pages)
3 March 2004Full accounts made up to 31 January 2003 (10 pages)
19 February 2004New director appointed (2 pages)
19 February 2004New director appointed (2 pages)
13 February 2004Return made up to 16/01/04; full list of members (16 pages)
13 February 2004Return made up to 16/01/04; full list of members (16 pages)
7 July 2003New director appointed (2 pages)
7 July 2003New director appointed (2 pages)
19 June 2003New director appointed (2 pages)
19 June 2003Director resigned (1 page)
19 June 2003Director resigned (1 page)
19 June 2003New director appointed (2 pages)
11 February 2003Return made up to 16/01/03; full list of members (11 pages)
11 February 2003Return made up to 16/01/03; full list of members (11 pages)
27 May 2002Accounts for a small company made up to 31 January 2002 (4 pages)
27 May 2002Accounts for a small company made up to 31 January 2002 (4 pages)
26 April 2002New director appointed (2 pages)
26 April 2002New director appointed (2 pages)
26 April 2002Secretary resigned;director resigned (1 page)
26 April 2002Secretary resigned;director resigned (1 page)
26 April 2002New secretary appointed;new director appointed (2 pages)
26 April 2002New secretary appointed;new director appointed (2 pages)
11 March 2002Director resigned (1 page)
11 March 2002Director resigned (1 page)
27 February 2002Return made up to 16/01/02; change of members (8 pages)
27 February 2002Return made up to 16/01/02; change of members (8 pages)
26 November 2001Accounts for a small company made up to 31 January 2001 (4 pages)
26 November 2001Accounts for a small company made up to 31 January 2001 (4 pages)
30 May 2001New director appointed (2 pages)
30 May 2001New director appointed (2 pages)
29 May 2001Location of debenture register (1 page)
29 May 2001Location of debenture register (1 page)
31 January 2001Return made up to 16/01/01; change of members (6 pages)
31 January 2001Return made up to 16/01/01; change of members (6 pages)
3 January 2001Location of register of members (1 page)
3 January 2001Registered office changed on 03/01/01 from: c/o buckles 9 walmer villas bradford BD8 7ET (1 page)
3 January 2001Registered office changed on 03/01/01 from: c/o buckles 9 walmer villas bradford BD8 7ET (1 page)
3 January 2001Location of register of members (1 page)
3 November 2000Accounts for a small company made up to 31 January 2000 (4 pages)
3 November 2000Accounts for a small company made up to 31 January 2000 (4 pages)
22 August 2000Director resigned (1 page)
22 August 2000Director resigned (1 page)
27 January 2000Return made up to 16/01/00; full list of members (10 pages)
27 January 2000Return made up to 16/01/00; full list of members (10 pages)
1 December 1999Accounts for a small company made up to 31 January 1999 (4 pages)
1 December 1999Accounts for a small company made up to 31 January 1999 (4 pages)
26 May 1999New director appointed (2 pages)
26 May 1999Director resigned (1 page)
26 May 1999New director appointed (2 pages)
26 May 1999Director resigned (1 page)
26 February 1999Return made up to 16/01/99; full list of members (11 pages)
26 February 1999Return made up to 16/01/99; full list of members (11 pages)
19 February 1999New director appointed (2 pages)
19 February 1999New director appointed (2 pages)
13 October 1998Accounts for a small company made up to 31 January 1998 (4 pages)
13 October 1998Accounts for a small company made up to 31 January 1998 (4 pages)
3 March 1998Return made up to 16/01/98; change of members (9 pages)
3 March 1998Return made up to 16/01/98; change of members (9 pages)
3 December 1997Accounts for a small company made up to 31 January 1997 (4 pages)
3 December 1997Accounts for a small company made up to 31 January 1997 (4 pages)
26 February 1997Return made up to 16/01/97; full list of members (6 pages)
26 February 1997Return made up to 16/01/97; full list of members (6 pages)
5 November 1996Accounts for a small company made up to 31 January 1996 (5 pages)
5 November 1996Accounts for a small company made up to 31 January 1996 (5 pages)
8 February 1996Return made up to 16/01/96; full list of members (6 pages)
8 February 1996Return made up to 16/01/96; full list of members (6 pages)
30 November 1995Full accounts made up to 31 January 1995 (10 pages)
30 November 1995Full accounts made up to 31 January 1995 (10 pages)
16 January 1992Incorporation (23 pages)
16 January 1992Incorporation (23 pages)