Company NameNo 13 St Clements Road Residents Association Limited
Company StatusActive
Company Number02833485
CategoryPrivate Limited Company
Incorporation Date6 July 1993(30 years, 9 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 NameDeborah Goldsmith
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 1995(2 years after company formation)
Appointment Duration28 years, 9 months
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 13 St Clements Road
Chorlton
Manchester
M21 9HT
Director NameMs Vanessa Jane Redmond
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2018(24 years, 7 months after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 St Clements Road
Chorlton
Greater Manchester
M21 9HT
Secretary NameMs Vanessa Jane Redmond
StatusCurrent
Appointed09 February 2018(24 years, 7 months after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Correspondence Address13 St Clements Road
Chorlton
Greater Manchester
M21 9HT
Director NameMr Robert Skrzynski
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2021(27 years, 8 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 St. Clements Road
Manchester
M21 9HT
Director NameNicholas Piers Killeen
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1993(4 months, 2 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 20 July 1995)
RoleResearch Consultant
Correspondence AddressLower Tidderson
Rackenford
Tiverton
Devon
EX16 8DN
Director NameRachel Hebditch
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1993(4 months, 2 weeks after company formation)
Appointment Duration6 years, 4 months (resigned 04 April 2000)
RoleTelevision Producer
Correspondence AddressLower Tidderson
Rackenford
Tiverton
Devon
EX16 8DN
Secretary NameNicholas Piers Killeen
NationalityBritish
StatusResigned
Appointed18 November 1993(4 months, 2 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 20 July 1995)
RoleResearch Consultant
Correspondence AddressLower Tidderson
Rackenford
Tiverton
Devon
EX16 8DN
Director NameAngela Daniel Clarke
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1995(2 years after company formation)
Appointment Duration1 year, 11 months (resigned 19 June 1997)
RoleStaff Nurse
Correspondence AddressFlat 4 13 St Clements Road
Chorlton
Manchester
M21 9HT
Director NameCorinna Jayne Bishopp
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1995(2 years after company formation)
Appointment Duration1 year, 7 months (resigned 03 March 1997)
RoleTrainee Accountant
Correspondence AddressFlat 3 13 St Clements Road
Chorlton Cum Hardy
Manchester
Greater Manchester
M21 9HT
Secretary NameCorinna Jayne Bishopp
NationalityBritish
StatusResigned
Appointed21 July 1995(2 years after company formation)
Appointment Duration1 year, 7 months (resigned 03 March 1997)
RoleTrainee Accountant
Correspondence AddressFlat 3 13 St Clements Road
Chorlton Cum Hardy
Manchester
Greater Manchester
M21 9HT
Director NamePhilip John Ayers
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1997(3 years, 8 months after company formation)
Appointment Duration9 months, 1 week (resigned 09 December 1997)
RoleStudent
Correspondence AddressFlat 3 13 St Clements Road
Chorlton
Manchester
M21 9HT
Secretary NameIan John Clarke
NationalityBritish
StatusResigned
Appointed03 March 1997(3 years, 8 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 19 June 1997)
RoleFuneral Director
Correspondence AddressFlat 4 13 St Clements Road
Chorlton
Manchester
M21 9HT
Secretary NameDeborah Goldsmith
NationalityBritish
StatusResigned
Appointed19 June 1997(3 years, 11 months after company formation)
Appointment Duration11 years, 3 months (resigned 29 September 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 13 St Clements Road
Chorlton
Manchester
M21 9HT
Director NameMiss Wendy Lim
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1998(4 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 23 March 2000)
RoleCompany Director
Correspondence AddressFlat 3
13 St Clements Road, Chorlton
Manchester
M21 9HT
Director NameJohn Mackenzie
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2000(6 years, 8 months after company formation)
Appointment Duration5 years, 8 months (resigned 18 November 2005)
RoleUrban Planner
Correspondence AddressFlat 1 13 Saint Clements Road
Manchester
Lancashire
M21 9HT
Director NameAmanda Lightbody
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2005(12 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 15 May 2007)
RoleAviation Planner
Correspondence AddressFlat 6
13 St Clements Road
Chorlton
Lancashire
M21 9HT
Director NameMaria Simpkin
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2007(13 years, 10 months after company formation)
Appointment Duration6 years, 2 months (resigned 26 July 2013)
RoleCommunity Development Worker
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3
13 St Clements Road Chorlton
Manchester
Lancashire
M21 9HT
Director NameHelen James
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2008(15 years, 2 months after company formation)
Appointment Duration2 years (resigned 12 October 2010)
RoleCustomer Involvement Officer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 13 St Clements Road
Manchester
M21 9HT
Secretary NameHelen James
NationalityBritish
StatusResigned
Appointed29 September 2008(15 years, 2 months after company formation)
Appointment Duration2 years (resigned 12 October 2010)
RoleCustomer Involvement Officer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 13 St Clements Road
Manchester
M21 9HT
Secretary NameMaria Simpkin
NationalityBritish
StatusResigned
Appointed19 July 2010(17 years after company formation)
Appointment Duration2 months, 3 weeks (resigned 12 October 2010)
RoleCompany Director
Correspondence AddressFlat 3 13 St Clements Road
Chorlton
Manchester
M21 9HT
Director NameLisa Smith
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2010(17 years, 3 months after company formation)
Appointment Duration7 years, 3 months (resigned 30 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 1 13 St. Clements Road
Chorlton-Cum-Hardy
Manchester
Lancashire
M21 9HT
Secretary NameLisa Smith
NationalityBritish
StatusResigned
Appointed12 October 2010(17 years, 3 months after company formation)
Appointment Duration7 years, 3 months (resigned 30 January 2018)
RoleCompany Director
Correspondence AddressFlat 1 13 St Clements Road
Chorlton Cum Hardy
Manchester
Lancashire
M21 9HT
Director NameNatalie Donovan
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2013(20 years after company formation)
Appointment Duration7 years, 6 months (resigned 01 February 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 13 St. Clements Road
Manchester
M21 9HT
Director NameCraig Roxburgh
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2013(20 years after company formation)
Appointment Duration7 years, 6 months (resigned 01 February 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 4 13 St. Clements Road
Manchester
M21 9HT
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed06 July 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 July 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressC/O Leonherman
7 Christie Way
Christie Fields
Manchester
Lancashire
M21 7QY
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardChorlton Park
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Craig Roxburgh
14.29%
Ordinary
1 at £1D.r.n. Goldsmith
14.29%
Ordinary
1 at £1Lisa Bennett
14.29%
Ordinary
1 at £1Lisa Smith
14.29%
Ordinary
1 at £1Natalie Donovan
14.29%
Ordinary
1 at £1Nicholas Piers Willen
14.29%
Ordinary
1 at £1Vanessa Redmond
14.29%
Ordinary

Financials

Year2014
Net Worth£3,929
Cash£636
Current Liabilities£665

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 week, 2 days from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return6 July 2023 (9 months, 2 weeks ago)
Next Return Due20 July 2024 (3 months from now)

Filing History

20 July 2023Confirmation statement made on 6 July 2023 with no updates (3 pages)
20 July 2023Appointment of Pop Lettings Ltd as a secretary on 18 July 2023 (2 pages)
20 July 2023Termination of appointment of Vanessa Jane Redmond as a secretary on 18 July 2023 (1 page)
3 May 2023Micro company accounts made up to 31 July 2022 (3 pages)
11 April 2023Appointment of Pop Lettings Ltd as a director on 22 March 2023 (2 pages)
11 July 2022Confirmation statement made on 6 July 2022 with no updates (3 pages)
29 April 2022Micro company accounts made up to 31 July 2021 (3 pages)
17 January 2022Termination of appointment of Craig Roxburgh as a director on 1 February 2021 (1 page)
3 August 2021Confirmation statement made on 6 July 2021 with updates (5 pages)
30 April 2021Micro company accounts made up to 31 July 2020 (3 pages)
10 March 2021Termination of appointment of Natalie Donovan as a director on 1 February 2021 (1 page)
10 March 2021Appointment of Mr Robert Skrzynski as a director on 1 March 2021 (2 pages)
20 July 2020Confirmation statement made on 6 July 2020 with no updates (3 pages)
30 April 2020Total exemption full accounts made up to 31 July 2019 (8 pages)
18 July 2019Confirmation statement made on 6 July 2019 with no updates (3 pages)
5 April 2019Total exemption full accounts made up to 31 July 2018 (8 pages)
16 July 2018Confirmation statement made on 6 July 2018 with no updates (3 pages)
3 May 2018Total exemption full accounts made up to 31 July 2017 (6 pages)
16 March 2018Appointment of Ms Vanessa Jane Redmond as a director on 9 February 2018 (2 pages)
16 March 2018Appointment of Ms Vanessa Jane Redmond as a secretary on 9 February 2018 (2 pages)
30 January 2018Termination of appointment of Lisa Smith as a director on 30 January 2018 (1 page)
30 January 2018Termination of appointment of Lisa Smith as a secretary on 30 January 2018 (1 page)
24 July 2017Cessation of Lisa Smith as a person with significant control on 6 July 2016 (1 page)
24 July 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
24 July 2017Notification of a person with significant control statement (2 pages)
24 July 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
24 July 2017Notification of a person with significant control statement (2 pages)
24 July 2017Cessation of Lisa Smith as a person with significant control on 6 July 2016 (1 page)
6 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
6 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
8 August 2016Director's details changed for Natalie Donovan on 6 July 2016 (2 pages)
8 August 2016Confirmation statement made on 6 July 2016 with updates (6 pages)
8 August 2016Director's details changed for Natalie Donovan on 6 July 2016 (2 pages)
8 August 2016Confirmation statement made on 6 July 2016 with updates (6 pages)
22 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
22 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
16 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 7
(8 pages)
16 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 7
(8 pages)
16 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 7
(8 pages)
28 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
28 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
20 August 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 7
(8 pages)
20 August 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 7
(8 pages)
20 August 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 7
(8 pages)
28 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
28 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
2 October 2013Appointment of Craig Roxburgh as a director (2 pages)
2 October 2013Termination of appointment of Maria Simpkin as a director (1 page)
2 October 2013Appointment of Natalie Donovan as a director (2 pages)
2 October 2013Appointment of Craig Roxburgh as a director (2 pages)
2 October 2013Annual return made up to 6 July 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 7
(7 pages)
2 October 2013Appointment of Natalie Donovan as a director (2 pages)
2 October 2013Annual return made up to 6 July 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 7
(7 pages)
2 October 2013Annual return made up to 6 July 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 7
(7 pages)
2 October 2013Termination of appointment of Maria Simpkin as a director (1 page)
14 March 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
14 March 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
17 August 2012Annual return made up to 6 July 2012 with a full list of shareholders (7 pages)
17 August 2012Annual return made up to 6 July 2012 with a full list of shareholders (7 pages)
17 August 2012Annual return made up to 6 July 2012 with a full list of shareholders (7 pages)
26 March 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
26 March 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
9 August 2011Annual return made up to 6 July 2011 with a full list of shareholders (7 pages)
9 August 2011Annual return made up to 6 July 2011 with a full list of shareholders (7 pages)
9 August 2011Annual return made up to 6 July 2011 with a full list of shareholders (7 pages)
3 May 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
3 May 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
20 October 2010Termination of appointment of Helen James as a secretary (2 pages)
20 October 2010Termination of appointment of Helen James as a director (2 pages)
20 October 2010Appointment of Lisa Smith as a secretary (3 pages)
20 October 2010Termination of appointment of Helen James as a director (2 pages)
20 October 2010Appointment of Lisa Smith as a secretary (3 pages)
20 October 2010Appointment of Lisa Smith as a director (1 page)
20 October 2010Termination of appointment of Helen James as a secretary (2 pages)
20 October 2010Termination of appointment of Maria Simpkin as a secretary (2 pages)
20 October 2010Termination of appointment of Maria Simpkin as a secretary (2 pages)
20 October 2010Appointment of Lisa Smith as a director (1 page)
14 October 2010Annual return made up to 6 July 2010 with a full list of shareholders (7 pages)
14 October 2010Director's details changed for Deborah Goldsmith on 6 July 2010 (2 pages)
14 October 2010Director's details changed for Maria Simpkin on 6 July 2010 (2 pages)
14 October 2010Annual return made up to 6 July 2010 with a full list of shareholders (7 pages)
14 October 2010Director's details changed for Helen James on 6 July 2010 (2 pages)
14 October 2010Director's details changed for Helen James on 6 July 2010 (2 pages)
14 October 2010Director's details changed for Maria Simpkin on 6 July 2010 (2 pages)
14 October 2010Annual return made up to 6 July 2010 with a full list of shareholders (7 pages)
14 October 2010Director's details changed for Maria Simpkin on 6 July 2010 (2 pages)
14 October 2010Director's details changed for Deborah Goldsmith on 6 July 2010 (2 pages)
14 October 2010Director's details changed for Helen James on 6 July 2010 (2 pages)
14 October 2010Director's details changed for Deborah Goldsmith on 6 July 2010 (2 pages)
26 July 2010Appointment of Maria Simpkin as a secretary (3 pages)
26 July 2010Appointment of Maria Simpkin as a secretary (3 pages)
18 May 2010Total exemption full accounts made up to 31 July 2009 (9 pages)
18 May 2010Total exemption full accounts made up to 31 July 2009 (9 pages)
6 August 2009Return made up to 06/07/09; full list of members (5 pages)
6 August 2009Return made up to 06/07/09; full list of members (5 pages)
29 May 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
29 May 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
3 November 2008Director and secretary appointed helen james (1 page)
3 November 2008Director and secretary appointed helen james (1 page)
16 October 2008Registered office changed on 16/10/2008 from 28-30 wilbraham road fallowriely manchester M14 7DW (1 page)
16 October 2008Registered office changed on 16/10/2008 from 28-30 wilbraham road fallowriely manchester M14 7DW (1 page)
8 October 2008Appointment terminated secretary deborah goldsmith (1 page)
8 October 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
8 October 2008Appointment terminated secretary deborah goldsmith (1 page)
8 October 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
15 August 2008Return made up to 06/07/08; full list of members (5 pages)
15 August 2008Return made up to 06/07/08; full list of members (5 pages)
24 July 2007Return made up to 06/07/07; no change of members (7 pages)
24 July 2007Return made up to 06/07/07; no change of members (7 pages)
6 June 2007Director resigned (1 page)
6 June 2007New director appointed (2 pages)
6 June 2007New director appointed (2 pages)
6 June 2007Director resigned (1 page)
25 May 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
25 May 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
7 September 2006Return made up to 06/07/06; full list of members (9 pages)
7 September 2006Return made up to 06/07/06; full list of members (9 pages)
8 May 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
8 May 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
1 December 2005New director appointed (2 pages)
1 December 2005New director appointed (2 pages)
1 December 2005Return made up to 06/07/05; full list of members (10 pages)
1 December 2005Return made up to 06/07/05; full list of members (10 pages)
1 December 2005Director resigned (1 page)
1 December 2005Director resigned (1 page)
26 August 2005Registered office changed on 26/08/05 from: 13 st clements road chorlton cum hardy greater manchester (1 page)
26 August 2005Registered office changed on 26/08/05 from: 13 st clements road chorlton cum hardy greater manchester (1 page)
27 May 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
27 May 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
19 August 2004Return made up to 06/07/04; full list of members (9 pages)
19 August 2004Return made up to 06/07/04; full list of members (9 pages)
7 June 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
7 June 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
1 August 2003Return made up to 06/07/03; full list of members (9 pages)
1 August 2003Return made up to 06/07/03; full list of members (9 pages)
4 June 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
4 June 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
30 July 2002Return made up to 06/07/02; full list of members (9 pages)
30 July 2002Return made up to 06/07/02; full list of members (9 pages)
31 May 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
31 May 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
25 September 2001Return made up to 06/07/01; full list of members (8 pages)
25 September 2001Return made up to 06/07/01; full list of members (8 pages)
29 May 2001Accounts for a small company made up to 31 July 2000 (5 pages)
29 May 2001Accounts for a small company made up to 31 July 2000 (5 pages)
8 September 2000Return made up to 06/07/00; full list of members (8 pages)
8 September 2000Return made up to 06/07/00; full list of members (8 pages)
10 May 2000Director resigned (1 page)
10 May 2000Director resigned (1 page)
3 May 2000Accounts for a small company made up to 31 July 1999 (5 pages)
3 May 2000Accounts for a small company made up to 31 July 1999 (5 pages)
21 April 2000Director resigned (2 pages)
21 April 2000Director resigned (2 pages)
14 April 2000Return made up to 06/07/99; full list of members (9 pages)
14 April 2000Return made up to 06/07/99; full list of members (9 pages)
31 March 2000Director resigned (1 page)
31 March 2000New director appointed (2 pages)
31 March 2000New director appointed (2 pages)
31 March 2000Director resigned (1 page)
16 July 1999Accounts for a small company made up to 31 July 1998 (2 pages)
16 July 1999Accounts for a small company made up to 31 July 1998 (2 pages)
26 August 1998Return made up to 06/07/98; change of members (6 pages)
26 August 1998Return made up to 06/07/98; change of members (6 pages)
24 April 1998Accounts for a small company made up to 31 July 1997 (2 pages)
24 April 1998Accounts for a small company made up to 31 July 1997 (2 pages)
10 March 1998Director resigned (1 page)
10 March 1998Director resigned (1 page)
27 February 1998New director appointed (2 pages)
27 February 1998New director appointed (2 pages)
19 December 1997Director resigned (1 page)
19 December 1997Director resigned (1 page)
11 July 1997Return made up to 06/07/97; change of members
  • 363(288) ‐ Director resigned
(6 pages)
11 July 1997Return made up to 06/07/97; change of members
  • 363(288) ‐ Director resigned
(6 pages)
26 June 1997Secretary resigned (1 page)
26 June 1997New secretary appointed (2 pages)
26 June 1997New secretary appointed (2 pages)
26 June 1997Secretary resigned (1 page)
13 June 1997Full accounts made up to 31 July 1996 (10 pages)
13 June 1997Full accounts made up to 31 July 1996 (10 pages)
21 March 1997New director appointed (2 pages)
21 March 1997New secretary appointed (2 pages)
21 March 1997Secretary resigned;director resigned (1 page)
21 March 1997Secretary resigned;director resigned (1 page)
21 March 1997New secretary appointed (2 pages)
21 March 1997New director appointed (2 pages)
6 August 1996Return made up to 06/07/96; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
6 August 1996Return made up to 06/07/96; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
15 May 1996Full accounts made up to 31 July 1995 (7 pages)
15 May 1996Full accounts made up to 31 July 1995 (7 pages)
14 November 1995New secretary appointed;new director appointed (2 pages)
14 November 1995New secretary appointed;new director appointed (2 pages)
14 November 1995New director appointed (2 pages)
14 November 1995New director appointed (2 pages)
18 October 1995New director appointed (2 pages)
18 October 1995New director appointed (2 pages)
4 May 1995Accounts for a small company made up to 31 July 1994 (6 pages)
4 May 1995Accounts for a small company made up to 31 July 1994 (6 pages)
23 December 1993Company name changed mutualreturn property management LIMITED\certificate issued on 24/12/93 (2 pages)
23 December 1993Company name changed mutualreturn property management LIMITED\certificate issued on 24/12/93 (2 pages)
6 July 1993Incorporation (10 pages)
6 July 1993Incorporation (10 pages)