Company NameBirch Tree Court Management Company Limited
DirectorsTerence Jonas and Jane Elizabeth Patrick
Company StatusActive
Company Number02693255
CategoryPrivate Limited Company
Incorporation Date3 March 1992(32 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 NameTerence Jonas
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 1998(6 years, 4 months after company formation)
Appointment Duration25 years, 9 months
RoleCarer
Country of ResidenceEngland
Correspondence Address8 Birch Tree Court
West St Hoole
Chester
CH2 3PH
Wales
Director NameJane Elizabeth Patrick
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2006(14 years, 1 month after company formation)
Appointment Duration18 years
RoleProperty Manager
Country of ResidenceWales
Correspondence Address10 Birch Tree Court
West Street Hoole
Chester
Cheshire
CH2 3PH
Wales
Secretary NameStuarts Limited (Corporation)
StatusCurrent
Appointed01 August 2008(16 years, 5 months after company formation)
Appointment Duration15 years, 8 months
Correspondence Address7 Ambassador Place
Stockport Road
Altrincham
Cheshire
WA15 8DB
Director NameMrs Angela Mary Edwards
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1992
Appointment Duration1 year, 8 months (resigned 01 November 1993)
RoleSales Director
Correspondence AddressCob Hall
Huxley
Chester Cheshire
CH3 9BR
Wales
Director NameMr Edward Clifford Anthony
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1992
Appointment Duration4 years (resigned 27 February 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOakfield House
Telegraph Road West Kirby
Wirral
CH48 1NY
Wales
Secretary NameMr Timothy Joseph Polding
NationalityBritish
StatusResigned
Appointed27 February 1992
Appointment Duration1 year, 10 months (resigned 01 January 1994)
RoleCompany Director
Correspondence Address44-45 Hamilton Square
Birkenhead
Merseyside
L41 5AR
Director NameJonathan Tony Mottram
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1993(1 year, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 15 July 1998)
RoleCompany Director
Correspondence AddressFlat 12 Birch Tree Court
West Street Hoole
Chester
Cheshire
CH2 3PH
Wales
Director NameAlistair John Gillespie
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1993(1 year, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 15 July 1998)
RoleCompany Director
Correspondence AddressFlat 5 Birch Tree Court
West Street Hoole
Chester
Cheshire
CH2 3PH
Wales
Director NameAnne Heather Garrard
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1993(1 year, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 15 July 1998)
RoleCompany Director
Correspondence AddressFlat 2 Birch Tree Court
West Street Hoole
Chester
Cheshire
CH2 3PH
Wales
Director NameJanet Frances Bullen
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1993(1 year, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 18 September 1995)
RoleCompany Director
Correspondence Address1 Birch Tree Court
West St
Chester
Cheshire
CH2 3PH
Wales
Secretary NameJanet Frances Bullen
NationalityBritish
StatusResigned
Appointed01 January 1994(1 year, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 18 September 1995)
RolePersonnel Officer/Secretary
Correspondence Address1 Birch Tree Court
West St
Chester
Cheshire
CH2 3PH
Wales
Director NameGrant Alexander Morris
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1995(3 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 28 November 1996)
RoleCivil Servant
Correspondence Address7 Birch Tree Court
West St Hoole
Chester
Cheshire
CH2 3PH
Wales
Secretary NameAlistair John Gillespie
NationalityBritish
StatusResigned
Appointed18 February 1996(3 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 15 July 1998)
RoleSolicitor
Correspondence AddressFlat 5 Birch Tree Court
West Street Hoole
Chester
Cheshire
CH2 3PH
Wales
Director NameClare Price
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1996(4 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 15 July 1998)
RoleCompany Director
Correspondence Address9 Birch Tree Court
West St Hoole
Chester
Cheshire
CH2 3PH
Wales
Director NameKenneth Parkinson
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1998(6 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 07 February 2001)
RoleQuality Assessor
Correspondence Address7 Birch Tree Court
West Street
Chester
Cheshire
CH2 3PH
Wales
Director NameMichael Brian Yearwood
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1998(6 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 21 February 2001)
RoleFinance Director
Correspondence Address14 Birch Tree Court
West St Hoole
Chester
Cheshire
CH2 3PH
Wales
Secretary NameMichael Brian Yearwood
NationalityBritish
StatusResigned
Appointed15 July 1998(6 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 21 February 2001)
RoleFinance Director
Correspondence Address14 Birch Tree Court
West St Hoole
Chester
Cheshire
CH2 3PH
Wales
Secretary NameJane Elizabeth Patrick
NationalityBritish
StatusResigned
Appointed22 February 2001(8 years, 11 months after company formation)
Appointment Duration7 years, 5 months (resigned 01 August 2008)
RoleSc
Country of ResidenceWales
Correspondence AddressTy Isa
Llanfair Th
Abergele
Conwy
LL22 9RA
Wales
Director NameMiss Eirian Wyn Williams
Date of BirthMarch 1971 (Born 53 years ago)
NationalityWelsh
StatusResigned
Appointed28 March 2001(9 years after company formation)
Appointment Duration7 years, 7 months (resigned 29 October 2008)
RoleMortgage Underwriter
Country of ResidenceUnited Kingdom
Correspondence Address33 Thurston Road
Saltney
Chester
CH4 8PH
Wales
Secretary NameMr Harold Loasby
NationalityBritish
StatusResigned
Appointed25 April 2006(14 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 31 January 2008)
RoleProperty Management
Correspondence Address16 Elmfield Road
Shrewsbury
Shropshire
SY2 5PB
Wales
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed27 February 1992
Appointment Duration5 days (resigned 03 March 1992)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameHousemans Management Secretarial Limited (Corporation)
StatusResigned
Appointed04 February 2008(15 years, 11 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 31 July 2008)
Correspondence AddressSuite D Global House
Shrewsbury Business Park
Shrewsbury
SY2 6LG
Wales

Location

Registered Address7 Ambassador Place
Stockport Road
Altrincham
Cheshire
WA15 8DB
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1 at £1Eirian Wyn Williams
7.14%
Ordinary
1 at £1Jane Jones & Gareth John Jones
7.14%
Ordinary
1 at £1Kathleen Margaret Dewar & Anthony Lalovic Dewar & Slobodanka Lalovic Dewar
7.14%
Ordinary
1 at £1Malcolm Hands
7.14%
Ordinary
1 at £1Miss Jeanna Coleman & Alan Flewitt
7.14%
Ordinary
1 at £1Mr Tim Welton
7.14%
Ordinary
1 at £1Mrs Christine Hands
7.14%
Ordinary
1 at £1Mrs Gillian Gibbins
7.14%
Ordinary
1 at £1Sally Jones & Charles T. Jones
7.14%
Ordinary
1 at £1Terence Jonas
7.14%
Ordinary
2 at £1Mr Alastair H.m. Patrick & Mrs Jane Patrick
14.29%
Ordinary
2 at £1Sukhwinder Singh Rayet & Mrs Jasbir Kaur Rayet
14.29%
Ordinary

Financials

Year2014
Net Worth£10,946
Cash£9,673

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return8 February 2024 (2 months, 1 week ago)
Next Return Due22 February 2025 (10 months, 1 week from now)

Filing History

9 February 2024Confirmation statement made on 8 February 2024 with no updates (3 pages)
8 November 2023Micro company accounts made up to 30 June 2023 (3 pages)
9 February 2023Confirmation statement made on 8 February 2023 with no updates (3 pages)
4 November 2022Micro company accounts made up to 30 June 2022 (3 pages)
9 February 2022Confirmation statement made on 8 February 2022 with updates (5 pages)
5 November 2021Micro company accounts made up to 30 June 2021 (3 pages)
8 February 2021Confirmation statement made on 8 February 2021 with updates (5 pages)
19 October 2020Micro company accounts made up to 30 June 2020 (3 pages)
12 February 2020Confirmation statement made on 8 February 2020 with no updates (3 pages)
7 November 2019Micro company accounts made up to 30 June 2019 (2 pages)
12 February 2019Confirmation statement made on 8 February 2019 with no updates (3 pages)
22 October 2018Micro company accounts made up to 30 June 2018 (2 pages)
13 February 2018Confirmation statement made on 8 February 2018 with no updates (3 pages)
6 December 2017Micro company accounts made up to 30 June 2017 (2 pages)
6 December 2017Micro company accounts made up to 30 June 2017 (2 pages)
9 February 2017Confirmation statement made on 8 February 2017 with updates (5 pages)
9 February 2017Confirmation statement made on 8 February 2017 with updates (5 pages)
12 December 2016Total exemption small company accounts made up to 30 June 2016 (3 pages)
12 December 2016Total exemption small company accounts made up to 30 June 2016 (3 pages)
24 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 14
(7 pages)
24 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 14
(7 pages)
24 December 2015Total exemption small company accounts made up to 30 June 2015 (3 pages)
24 December 2015Total exemption small company accounts made up to 30 June 2015 (3 pages)
9 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 14
(7 pages)
9 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 14
(7 pages)
9 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 14
(7 pages)
19 December 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
19 December 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
11 December 2014Registered office address changed from C/O Ford's Residential Management Stuart's House 20 Tipping Street Altrincham Cheshire WA14 2EZ to 7 Ambassador Place Stockport Road Altrincham Cheshire WA15 8DB on 11 December 2014 (1 page)
11 December 2014Registered office address changed from C/O Ford's Residential Management Stuart's House 20 Tipping Street Altrincham Cheshire WA14 2EZ to 7 Ambassador Place Stockport Road Altrincham Cheshire WA15 8DB on 11 December 2014 (1 page)
11 December 2014Secretary's details changed for Stuarts Limited on 11 December 2014 (1 page)
11 December 2014Secretary's details changed for Stuarts Limited on 11 December 2014 (1 page)
10 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 14
(6 pages)
10 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 14
(6 pages)
10 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 14
(6 pages)
13 December 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
13 December 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
4 March 2013Annual return made up to 8 February 2013 with a full list of shareholders (6 pages)
4 March 2013Annual return made up to 8 February 2013 with a full list of shareholders (6 pages)
4 March 2013Annual return made up to 8 February 2013 with a full list of shareholders (6 pages)
11 September 2012Total exemption full accounts made up to 30 June 2012 (9 pages)
11 September 2012Total exemption full accounts made up to 30 June 2012 (9 pages)
7 March 2012Annual return made up to 8 February 2012 with a full list of shareholders (6 pages)
7 March 2012Secretary's details changed for Stuarts Limited on 6 March 2012 (2 pages)
7 March 2012Secretary's details changed for Stuarts Limited on 6 March 2012 (2 pages)
7 March 2012Annual return made up to 8 February 2012 with a full list of shareholders (6 pages)
7 March 2012Secretary's details changed for Stuarts Limited on 6 March 2012 (2 pages)
7 March 2012Annual return made up to 8 February 2012 with a full list of shareholders (6 pages)
25 November 2011Total exemption full accounts made up to 30 June 2011 (8 pages)
25 November 2011Total exemption full accounts made up to 30 June 2011 (8 pages)
28 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (6 pages)
28 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (6 pages)
28 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (6 pages)
5 January 2011Total exemption full accounts made up to 30 June 2010 (8 pages)
5 January 2011Total exemption full accounts made up to 30 June 2010 (8 pages)
2 March 2010Annual return made up to 8 February 2010 with a full list of shareholders (11 pages)
2 March 2010Annual return made up to 8 February 2010 with a full list of shareholders (11 pages)
2 March 2010Annual return made up to 8 February 2010 with a full list of shareholders (11 pages)
1 March 2010Director's details changed for Terence Jonas on 8 February 2010 (2 pages)
1 March 2010Secretary's details changed for Stuarts Limited on 8 February 2010 (2 pages)
1 March 2010Director's details changed for Terence Jonas on 8 February 2010 (2 pages)
1 March 2010Director's details changed for Jane Elizabeth Patrick on 8 February 2010 (2 pages)
1 March 2010Director's details changed for Jane Elizabeth Patrick on 8 February 2010 (2 pages)
1 March 2010Director's details changed for Terence Jonas on 8 February 2010 (2 pages)
1 March 2010Director's details changed for Jane Elizabeth Patrick on 8 February 2010 (2 pages)
1 March 2010Secretary's details changed for Stuarts Limited on 8 February 2010 (2 pages)
1 March 2010Secretary's details changed for Stuarts Limited on 8 February 2010 (2 pages)
1 February 2010Total exemption full accounts made up to 30 June 2009 (8 pages)
1 February 2010Total exemption full accounts made up to 30 June 2009 (8 pages)
2 December 2009Registered office address changed from the Court House 9 Grafton Street Altrincham Cheshire WA14 1DU on 2 December 2009 (1 page)
2 December 2009Registered office address changed from the Court House 9 Grafton Street Altrincham Cheshire WA14 1DU on 2 December 2009 (1 page)
2 December 2009Registered office address changed from the Court House 9 Grafton Street Altrincham Cheshire WA14 1DU on 2 December 2009 (1 page)
5 March 2009Return made up to 08/02/09; full list of members (9 pages)
5 March 2009Return made up to 08/02/09; full list of members (9 pages)
4 March 2009Registered office changed on 04/03/2009 from c/o fords residential management the court house 9 grafton street altrincham cheshire WA14 1DU (1 page)
4 March 2009Location of register of members (1 page)
4 March 2009Location of debenture register (1 page)
4 March 2009Appointment terminated secretary jane patrick (1 page)
4 March 2009Location of register of members (1 page)
4 March 2009Location of debenture register (1 page)
4 March 2009Registered office changed on 04/03/2009 from c/o fords residential management the court house 9 grafton street altrincham cheshire WA14 1DU (1 page)
4 March 2009Appointment terminated secretary jane patrick (1 page)
12 December 2008Total exemption full accounts made up to 30 June 2008 (8 pages)
12 December 2008Total exemption full accounts made up to 30 June 2008 (8 pages)
3 November 2008Appointment terminated director eirian williams (1 page)
3 November 2008Appointment terminated director eirian williams (1 page)
15 September 2008Appointment terminated secretary housemans management secretarial LIMITED (1 page)
15 September 2008Appointment terminated secretary housemans management secretarial LIMITED (1 page)
15 September 2008Secretary appointed stuarts LIMITED (2 pages)
15 September 2008Registered office changed on 15/09/2008 from suite d global house shrewsbury business park shrewsbury shropshire SY2 6LG (1 page)
15 September 2008Registered office changed on 15/09/2008 from suite d global house shrewsbury business park shrewsbury shropshire SY2 6LG (1 page)
15 September 2008Secretary appointed stuarts LIMITED (2 pages)
25 July 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
25 July 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
7 March 2008Return made up to 08/02/08; no change of members (8 pages)
7 March 2008Return made up to 08/02/08; no change of members (8 pages)
7 February 2008New secretary appointed (1 page)
7 February 2008New secretary appointed (1 page)
7 February 2008Secretary resigned (1 page)
7 February 2008Secretary resigned (1 page)
2 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
2 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
21 February 2007Return made up to 08/02/07; full list of members (14 pages)
21 February 2007Return made up to 08/02/07; full list of members (14 pages)
8 January 2007Registered office changed on 08/01/07 from: ty isa llanfair th abergele conwy LL22 9RA (1 page)
8 January 2007Registered office changed on 08/01/07 from: ty isa llanfair th abergele conwy LL22 9RA (1 page)
2 June 2006New director appointed (2 pages)
2 June 2006New director appointed (2 pages)
22 May 2006New secretary appointed (2 pages)
22 May 2006New secretary appointed (2 pages)
4 May 2006Total exemption full accounts made up to 30 June 2005 (9 pages)
4 May 2006Total exemption full accounts made up to 30 June 2005 (9 pages)
10 March 2006Return made up to 08/02/06; full list of members (12 pages)
10 March 2006Return made up to 08/02/06; full list of members (12 pages)
20 April 2005Total exemption full accounts made up to 30 June 2004 (9 pages)
20 April 2005Total exemption full accounts made up to 30 June 2004 (9 pages)
18 February 2005Return made up to 08/02/05; full list of members
  • 363(287) ‐ Registered office changed on 18/02/05
(12 pages)
18 February 2005Return made up to 08/02/05; full list of members
  • 363(287) ‐ Registered office changed on 18/02/05
(12 pages)
29 April 2004Total exemption full accounts made up to 30 June 2003 (9 pages)
29 April 2004Total exemption full accounts made up to 30 June 2003 (9 pages)
11 March 2004Return made up to 08/02/04; change of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 11/03/04
(7 pages)
11 March 2004Return made up to 08/02/04; change of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 11/03/04
(7 pages)
22 April 2003Total exemption full accounts made up to 30 June 2002 (9 pages)
22 April 2003Total exemption full accounts made up to 30 June 2002 (9 pages)
11 March 2003Return made up to 08/02/03; full list of members
  • 363(287) ‐ Registered office changed on 11/03/03
  • 363(288) ‐ Director's particulars changed
(12 pages)
11 March 2003Return made up to 08/02/03; full list of members
  • 363(287) ‐ Registered office changed on 11/03/03
  • 363(288) ‐ Director's particulars changed
(12 pages)
11 February 2003Secretary's particulars changed (1 page)
11 February 2003Secretary's particulars changed (1 page)
1 May 2002Total exemption full accounts made up to 30 June 2001 (12 pages)
1 May 2002Total exemption full accounts made up to 30 June 2001 (12 pages)
26 February 2002Return made up to 08/02/02; full list of members (11 pages)
26 February 2002Return made up to 08/02/02; full list of members (11 pages)
24 April 2001Full accounts made up to 30 June 2000 (9 pages)
24 April 2001Full accounts made up to 30 June 2000 (9 pages)
4 April 2001New director appointed (2 pages)
4 April 2001New director appointed (2 pages)
9 March 2001Return made up to 08/02/01; full list of members (12 pages)
9 March 2001Return made up to 08/02/01; full list of members (12 pages)
1 March 2001New secretary appointed (2 pages)
1 March 2001Secretary resigned;director resigned (1 page)
1 March 2001Secretary resigned;director resigned (1 page)
1 March 2001Registered office changed on 01/03/01 from: 14 birch tree court west st hoole chester cheshire CH2 3PH (1 page)
1 March 2001Registered office changed on 01/03/01 from: 14 birch tree court west st hoole chester cheshire CH2 3PH (1 page)
1 March 2001New secretary appointed (2 pages)
14 February 2001Director resigned (1 page)
14 February 2001Director resigned (1 page)
25 February 2000Return made up to 08/02/00; full list of members (14 pages)
25 February 2000Return made up to 08/02/00; full list of members (14 pages)
22 February 2000Accounts for a small company made up to 30 June 1999 (3 pages)
22 February 2000Accounts for a small company made up to 30 June 1999 (3 pages)
26 July 1999Accounts for a small company made up to 30 June 1998 (2 pages)
26 July 1999Accounts for a small company made up to 30 June 1998 (2 pages)
5 March 1999Return made up to 08/02/99; full list of members (6 pages)
5 March 1999New director appointed (2 pages)
5 March 1999Return made up to 08/02/99; full list of members (6 pages)
5 March 1999New director appointed (2 pages)
24 July 1998Registered office changed on 24/07/98 from: 5 birch tree court west street hoole chester cheshire CH2 3PH (1 page)
24 July 1998New director appointed (2 pages)
24 July 1998New director appointed (2 pages)
24 July 1998New secretary appointed;new director appointed (2 pages)
24 July 1998Secretary resigned;director resigned (1 page)
24 July 1998Director resigned (1 page)
24 July 1998New secretary appointed;new director appointed (2 pages)
24 July 1998Director resigned (1 page)
24 July 1998Director resigned (1 page)
24 July 1998Director resigned (1 page)
24 July 1998Director resigned (1 page)
24 July 1998Registered office changed on 24/07/98 from: 5 birch tree court west street hoole chester cheshire CH2 3PH (1 page)
24 July 1998Director resigned (1 page)
24 July 1998Secretary resigned;director resigned (1 page)
12 May 1998Accounts for a small company made up to 30 June 1997 (3 pages)
12 May 1998Accounts for a small company made up to 30 June 1997 (3 pages)
9 March 1998Return made up to 08/02/98; full list of members (6 pages)
9 March 1998Return made up to 08/02/98; full list of members (6 pages)
6 April 1997Accounts for a small company made up to 30 June 1996 (3 pages)
6 April 1997Accounts for a small company made up to 30 June 1996 (3 pages)
17 December 1996New director appointed (2 pages)
17 December 1996New director appointed (2 pages)
17 December 1996Director resigned (1 page)
17 December 1996Director resigned (1 page)
16 December 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 December 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 May 1996Full accounts made up to 30 June 1995 (5 pages)
24 May 1996Full accounts made up to 30 June 1995 (5 pages)
26 April 1996Secretary resigned;director resigned (1 page)
26 April 1996New secretary appointed (2 pages)
26 April 1996New secretary appointed (2 pages)
26 April 1996Return made up to 08/02/96; change of members (8 pages)
26 April 1996Secretary resigned;director resigned (1 page)
26 April 1996Return made up to 08/02/96; change of members (8 pages)
28 February 1996New director appointed (2 pages)
28 February 1996New director appointed (2 pages)
28 February 1996Registered office changed on 28/02/96 from: miss s j bullen 1 birchtree court west street hoole chester CH2 3PH (1 page)
28 February 1996Registered office changed on 28/02/96 from: miss s j bullen 1 birchtree court west street hoole chester CH2 3PH (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
3 March 1992Incorporation (19 pages)
3 March 1992Incorporation (19 pages)