Chorlton
Manchester
M21 9HT
Director Name | Ms Vanessa Jane Redmond |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 February 2018(24 years, 7 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 St Clements Road Chorlton Greater Manchester M21 9HT |
Secretary Name | Ms Vanessa Jane Redmond |
---|---|
Status | Current |
Appointed | 09 February 2018(24 years, 7 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Company Director |
Correspondence Address | 13 St Clements Road Chorlton Greater Manchester M21 9HT |
Director Name | Mr Robert Skrzynski |
---|---|
Date of Birth | April 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2021(27 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 St. Clements Road Manchester M21 9HT |
Director Name | Nicholas Piers Killeen |
---|---|
Date of Birth | May 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1993(4 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 20 July 1995) |
Role | Research Consultant |
Correspondence Address | Lower Tidderson Rackenford Tiverton Devon EX16 8DN |
Director Name | Rachel Hebditch |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1993(4 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 4 months (resigned 04 April 2000) |
Role | Television Producer |
Correspondence Address | Lower Tidderson Rackenford Tiverton Devon EX16 8DN |
Secretary Name | Nicholas Piers Killeen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 November 1993(4 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 20 July 1995) |
Role | Research Consultant |
Correspondence Address | Lower Tidderson Rackenford Tiverton Devon EX16 8DN |
Director Name | Angela Daniel Clarke |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1995(2 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 19 June 1997) |
Role | Staff Nurse |
Correspondence Address | Flat 4 13 St Clements Road Chorlton Manchester M21 9HT |
Director Name | Corinna Jayne Bishopp |
---|---|
Date of Birth | April 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1995(2 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 03 March 1997) |
Role | Trainee Accountant |
Correspondence Address | Flat 3 13 St Clements Road Chorlton Cum Hardy Manchester Greater Manchester M21 9HT |
Secretary Name | Corinna Jayne Bishopp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 1995(2 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 03 March 1997) |
Role | Trainee Accountant |
Correspondence Address | Flat 3 13 St Clements Road Chorlton Cum Hardy Manchester Greater Manchester M21 9HT |
Director Name | Philip John Ayers |
---|---|
Date of Birth | January 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1997(3 years, 8 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 09 December 1997) |
Role | Student |
Correspondence Address | Flat 3 13 St Clements Road Chorlton Manchester M21 9HT |
Secretary Name | Ian John Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 1997(3 years, 8 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 19 June 1997) |
Role | Funeral Director |
Correspondence Address | Flat 4 13 St Clements Road Chorlton Manchester M21 9HT |
Secretary Name | Deborah Goldsmith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 1997(3 years, 11 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 29 September 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 13 St Clements Road Chorlton Manchester M21 9HT |
Director Name | Miss Wendy Lim |
---|---|
Date of Birth | April 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1998(4 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 23 March 2000) |
Role | Company Director |
Correspondence Address | Flat 3 13 St Clements Road, Chorlton Manchester M21 9HT |
Director Name | John Mackenzie |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2000(6 years, 8 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 18 November 2005) |
Role | Urban Planner |
Correspondence Address | Flat 1 13 Saint Clements Road Manchester Lancashire M21 9HT |
Director Name | Amanda Lightbody |
---|---|
Date of Birth | March 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2005(12 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 15 May 2007) |
Role | Aviation Planner |
Correspondence Address | Flat 6 13 St Clements Road Chorlton Lancashire M21 9HT |
Director Name | Maria Simpkin |
---|---|
Date of Birth | February 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2007(13 years, 10 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 26 July 2013) |
Role | Community Development Worker |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 13 St Clements Road Chorlton Manchester Lancashire M21 9HT |
Director Name | Helen James |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2008(15 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 12 October 2010) |
Role | Customer Involvement Officer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 13 St Clements Road Manchester M21 9HT |
Secretary Name | Helen James |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 2008(15 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 12 October 2010) |
Role | Customer Involvement Officer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 13 St Clements Road Manchester M21 9HT |
Secretary Name | Maria Simpkin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 2010(17 years after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 12 October 2010) |
Role | Company Director |
Correspondence Address | Flat 3 13 St Clements Road Chorlton Manchester M21 9HT |
Director Name | Lisa Smith |
---|---|
Date of Birth | February 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2010(17 years, 3 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 30 January 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 1 13 St. Clements Road Chorlton-Cum-Hardy Manchester Lancashire M21 9HT |
Secretary Name | Lisa Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 2010(17 years, 3 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 30 January 2018) |
Role | Company Director |
Correspondence Address | Flat 1 13 St Clements Road Chorlton Cum Hardy Manchester Lancashire M21 9HT |
Director Name | Natalie Donovan |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2013(20 years after company formation) |
Appointment Duration | 7 years, 6 months (resigned 01 February 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 13 St. Clements Road Manchester M21 9HT |
Director Name | Craig Roxburgh |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2013(20 years after company formation) |
Appointment Duration | 7 years, 6 months (resigned 01 February 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 4 13 St. Clements Road Manchester M21 9HT |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 1993(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 7 Christie Way Christie Fields Manchester Lancashire M21 7QY |
---|---|
Region | North West |
Constituency | Manchester, Withington |
County | Greater Manchester |
Ward | Chorlton Park |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Craig Roxburgh 14.29% Ordinary |
---|---|
1 at £1 | D.r.n. Goldsmith 14.29% Ordinary |
1 at £1 | Lisa Bennett 14.29% Ordinary |
1 at £1 | Lisa Smith 14.29% Ordinary |
1 at £1 | Natalie Donovan 14.29% Ordinary |
1 at £1 | Nicholas Piers Willen 14.29% Ordinary |
1 at £1 | Vanessa Redmond 14.29% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,929 |
Cash | £636 |
Current Liabilities | £665 |
Latest Accounts | 31 July 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 6 July 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 20 July 2024 (7 months, 3 weeks from now) |
20 July 2023 | Confirmation statement made on 6 July 2023 with no updates (3 pages) |
---|---|
20 July 2023 | Appointment of Pop Lettings Ltd as a secretary on 18 July 2023 (2 pages) |
20 July 2023 | Termination of appointment of Vanessa Jane Redmond as a secretary on 18 July 2023 (1 page) |
3 May 2023 | Micro company accounts made up to 31 July 2022 (3 pages) |
11 April 2023 | Appointment of Pop Lettings Ltd as a director on 22 March 2023 (2 pages) |
11 July 2022 | Confirmation statement made on 6 July 2022 with no updates (3 pages) |
29 April 2022 | Micro company accounts made up to 31 July 2021 (3 pages) |
17 January 2022 | Termination of appointment of Craig Roxburgh as a director on 1 February 2021 (1 page) |
3 August 2021 | Confirmation statement made on 6 July 2021 with updates (5 pages) |
30 April 2021 | Micro company accounts made up to 31 July 2020 (3 pages) |
10 March 2021 | Termination of appointment of Natalie Donovan as a director on 1 February 2021 (1 page) |
10 March 2021 | Appointment of Mr Robert Skrzynski as a director on 1 March 2021 (2 pages) |
20 July 2020 | Confirmation statement made on 6 July 2020 with no updates (3 pages) |
30 April 2020 | Total exemption full accounts made up to 31 July 2019 (8 pages) |
18 July 2019 | Confirmation statement made on 6 July 2019 with no updates (3 pages) |
5 April 2019 | Total exemption full accounts made up to 31 July 2018 (8 pages) |
16 July 2018 | Confirmation statement made on 6 July 2018 with no updates (3 pages) |
3 May 2018 | Total exemption full accounts made up to 31 July 2017 (6 pages) |
16 March 2018 | Appointment of Ms Vanessa Jane Redmond as a director on 9 February 2018 (2 pages) |
16 March 2018 | Appointment of Ms Vanessa Jane Redmond as a secretary on 9 February 2018 (2 pages) |
30 January 2018 | Termination of appointment of Lisa Smith as a director on 30 January 2018 (1 page) |
30 January 2018 | Termination of appointment of Lisa Smith as a secretary on 30 January 2018 (1 page) |
24 July 2017 | Cessation of Lisa Smith as a person with significant control on 6 July 2016 (1 page) |
24 July 2017 | Confirmation statement made on 6 July 2017 with no updates (3 pages) |
24 July 2017 | Notification of a person with significant control statement (2 pages) |
24 July 2017 | Confirmation statement made on 6 July 2017 with no updates (3 pages) |
24 July 2017 | Notification of a person with significant control statement (2 pages) |
24 July 2017 | Cessation of Lisa Smith as a person with significant control on 6 July 2016 (1 page) |
6 April 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
6 April 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
8 August 2016 | Director's details changed for Natalie Donovan on 6 July 2016 (2 pages) |
8 August 2016 | Confirmation statement made on 6 July 2016 with updates (6 pages) |
8 August 2016 | Director's details changed for Natalie Donovan on 6 July 2016 (2 pages) |
8 August 2016 | Confirmation statement made on 6 July 2016 with updates (6 pages) |
22 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
22 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
16 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
28 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
28 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
20 August 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
28 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
28 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
2 October 2013 | Appointment of Craig Roxburgh as a director (2 pages) |
2 October 2013 | Termination of appointment of Maria Simpkin as a director (1 page) |
2 October 2013 | Appointment of Natalie Donovan as a director (2 pages) |
2 October 2013 | Appointment of Craig Roxburgh as a director (2 pages) |
2 October 2013 | Annual return made up to 6 July 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
2 October 2013 | Appointment of Natalie Donovan as a director (2 pages) |
2 October 2013 | Annual return made up to 6 July 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
2 October 2013 | Annual return made up to 6 July 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
2 October 2013 | Termination of appointment of Maria Simpkin as a director (1 page) |
14 March 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
14 March 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
17 August 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (7 pages) |
17 August 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (7 pages) |
17 August 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (7 pages) |
26 March 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
26 March 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
9 August 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (7 pages) |
9 August 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (7 pages) |
9 August 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (7 pages) |
3 May 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
3 May 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
20 October 2010 | Termination of appointment of Helen James as a secretary (2 pages) |
20 October 2010 | Termination of appointment of Helen James as a director (2 pages) |
20 October 2010 | Appointment of Lisa Smith as a secretary (3 pages) |
20 October 2010 | Termination of appointment of Helen James as a director (2 pages) |
20 October 2010 | Appointment of Lisa Smith as a secretary (3 pages) |
20 October 2010 | Appointment of Lisa Smith as a director (1 page) |
20 October 2010 | Termination of appointment of Helen James as a secretary (2 pages) |
20 October 2010 | Termination of appointment of Maria Simpkin as a secretary (2 pages) |
20 October 2010 | Termination of appointment of Maria Simpkin as a secretary (2 pages) |
20 October 2010 | Appointment of Lisa Smith as a director (1 page) |
14 October 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (7 pages) |
14 October 2010 | Director's details changed for Deborah Goldsmith on 6 July 2010 (2 pages) |
14 October 2010 | Director's details changed for Maria Simpkin on 6 July 2010 (2 pages) |
14 October 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (7 pages) |
14 October 2010 | Director's details changed for Helen James on 6 July 2010 (2 pages) |
14 October 2010 | Director's details changed for Helen James on 6 July 2010 (2 pages) |
14 October 2010 | Director's details changed for Maria Simpkin on 6 July 2010 (2 pages) |
14 October 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (7 pages) |
14 October 2010 | Director's details changed for Maria Simpkin on 6 July 2010 (2 pages) |
14 October 2010 | Director's details changed for Deborah Goldsmith on 6 July 2010 (2 pages) |
14 October 2010 | Director's details changed for Helen James on 6 July 2010 (2 pages) |
14 October 2010 | Director's details changed for Deborah Goldsmith on 6 July 2010 (2 pages) |
26 July 2010 | Appointment of Maria Simpkin as a secretary (3 pages) |
26 July 2010 | Appointment of Maria Simpkin as a secretary (3 pages) |
18 May 2010 | Total exemption full accounts made up to 31 July 2009 (9 pages) |
18 May 2010 | Total exemption full accounts made up to 31 July 2009 (9 pages) |
6 August 2009 | Return made up to 06/07/09; full list of members (5 pages) |
6 August 2009 | Return made up to 06/07/09; full list of members (5 pages) |
29 May 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
29 May 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
3 November 2008 | Director and secretary appointed helen james (1 page) |
3 November 2008 | Director and secretary appointed helen james (1 page) |
16 October 2008 | Registered office changed on 16/10/2008 from 28-30 wilbraham road fallowriely manchester M14 7DW (1 page) |
16 October 2008 | Registered office changed on 16/10/2008 from 28-30 wilbraham road fallowriely manchester M14 7DW (1 page) |
8 October 2008 | Appointment terminated secretary deborah goldsmith (1 page) |
8 October 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
8 October 2008 | Appointment terminated secretary deborah goldsmith (1 page) |
8 October 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
15 August 2008 | Return made up to 06/07/08; full list of members (5 pages) |
15 August 2008 | Return made up to 06/07/08; full list of members (5 pages) |
24 July 2007 | Return made up to 06/07/07; no change of members (7 pages) |
24 July 2007 | Return made up to 06/07/07; no change of members (7 pages) |
6 June 2007 | Director resigned (1 page) |
6 June 2007 | New director appointed (2 pages) |
6 June 2007 | New director appointed (2 pages) |
6 June 2007 | Director resigned (1 page) |
25 May 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
25 May 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
7 September 2006 | Return made up to 06/07/06; full list of members (9 pages) |
7 September 2006 | Return made up to 06/07/06; full list of members (9 pages) |
8 May 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
8 May 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
1 December 2005 | New director appointed (2 pages) |
1 December 2005 | New director appointed (2 pages) |
1 December 2005 | Return made up to 06/07/05; full list of members (10 pages) |
1 December 2005 | Return made up to 06/07/05; full list of members (10 pages) |
1 December 2005 | Director resigned (1 page) |
1 December 2005 | Director resigned (1 page) |
26 August 2005 | Registered office changed on 26/08/05 from: 13 st clements road chorlton cum hardy greater manchester (1 page) |
26 August 2005 | Registered office changed on 26/08/05 from: 13 st clements road chorlton cum hardy greater manchester (1 page) |
27 May 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
27 May 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
19 August 2004 | Return made up to 06/07/04; full list of members (9 pages) |
19 August 2004 | Return made up to 06/07/04; full list of members (9 pages) |
7 June 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
7 June 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
1 August 2003 | Return made up to 06/07/03; full list of members (9 pages) |
1 August 2003 | Return made up to 06/07/03; full list of members (9 pages) |
4 June 2003 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
4 June 2003 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
30 July 2002 | Return made up to 06/07/02; full list of members (9 pages) |
30 July 2002 | Return made up to 06/07/02; full list of members (9 pages) |
31 May 2002 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
31 May 2002 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
25 September 2001 | Return made up to 06/07/01; full list of members (8 pages) |
25 September 2001 | Return made up to 06/07/01; full list of members (8 pages) |
29 May 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
29 May 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
8 September 2000 | Return made up to 06/07/00; full list of members (8 pages) |
8 September 2000 | Return made up to 06/07/00; full list of members (8 pages) |
10 May 2000 | Director resigned (1 page) |
10 May 2000 | Director resigned (1 page) |
3 May 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
3 May 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
21 April 2000 | Director resigned (2 pages) |
21 April 2000 | Director resigned (2 pages) |
14 April 2000 | Return made up to 06/07/99; full list of members (9 pages) |
14 April 2000 | Return made up to 06/07/99; full list of members (9 pages) |
31 March 2000 | Director resigned (1 page) |
31 March 2000 | New director appointed (2 pages) |
31 March 2000 | New director appointed (2 pages) |
31 March 2000 | Director resigned (1 page) |
16 July 1999 | Accounts for a small company made up to 31 July 1998 (2 pages) |
16 July 1999 | Accounts for a small company made up to 31 July 1998 (2 pages) |
26 August 1998 | Return made up to 06/07/98; change of members (6 pages) |
26 August 1998 | Return made up to 06/07/98; change of members (6 pages) |
24 April 1998 | Accounts for a small company made up to 31 July 1997 (2 pages) |
24 April 1998 | Accounts for a small company made up to 31 July 1997 (2 pages) |
10 March 1998 | Director resigned (1 page) |
10 March 1998 | Director resigned (1 page) |
27 February 1998 | New director appointed (2 pages) |
27 February 1998 | New director appointed (2 pages) |
19 December 1997 | Director resigned (1 page) |
19 December 1997 | Director resigned (1 page) |
11 July 1997 | Return made up to 06/07/97; change of members
|
11 July 1997 | Return made up to 06/07/97; change of members
|
26 June 1997 | Secretary resigned (1 page) |
26 June 1997 | New secretary appointed (2 pages) |
26 June 1997 | New secretary appointed (2 pages) |
26 June 1997 | Secretary resigned (1 page) |
13 June 1997 | Full accounts made up to 31 July 1996 (10 pages) |
13 June 1997 | Full accounts made up to 31 July 1996 (10 pages) |
21 March 1997 | New director appointed (2 pages) |
21 March 1997 | New secretary appointed (2 pages) |
21 March 1997 | Secretary resigned;director resigned (1 page) |
21 March 1997 | Secretary resigned;director resigned (1 page) |
21 March 1997 | New secretary appointed (2 pages) |
21 March 1997 | New director appointed (2 pages) |
6 August 1996 | Return made up to 06/07/96; full list of members
|
6 August 1996 | Return made up to 06/07/96; full list of members
|
15 May 1996 | Full accounts made up to 31 July 1995 (7 pages) |
15 May 1996 | Full accounts made up to 31 July 1995 (7 pages) |
14 November 1995 | New secretary appointed;new director appointed (2 pages) |
14 November 1995 | New secretary appointed;new director appointed (2 pages) |
14 November 1995 | New director appointed (2 pages) |
14 November 1995 | New director appointed (2 pages) |
18 October 1995 | New director appointed (2 pages) |
18 October 1995 | New director appointed (2 pages) |
4 May 1995 | Accounts for a small company made up to 31 July 1994 (6 pages) |
4 May 1995 | Accounts for a small company made up to 31 July 1994 (6 pages) |
23 December 1993 | Company name changed mutualreturn property management LIMITED\certificate issued on 24/12/93 (2 pages) |
23 December 1993 | Company name changed mutualreturn property management LIMITED\certificate issued on 24/12/93 (2 pages) |
6 July 1993 | Incorporation (10 pages) |
6 July 1993 | Incorporation (10 pages) |