Company NameConsort Place Residents Association Limited
Company StatusActive
Company Number02862039
CategoryPrivate Limited Company
Incorporation Date13 October 1993(30 years, 5 months ago)
Previous NamesInhoco 271 Limited and Regents Hill Residents Association Limited

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 NameDr Philip James Finnegan-Parsons
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 1996(2 years, 3 months after company formation)
Appointment Duration28 years, 2 months
RoleDental Surgeon
Country of ResidenceUnited Kingdom
Correspondence Address8 Consort Place
Green Walk Bowdon
Altrincham
Cheshire
WA14 2SH
Director NameMr Ian William Williamson
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2002(8 years, 4 months after company formation)
Appointment Duration22 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Consort Place
Green Walk
Bowdon
Cheshire
WA14 2SH
Director NameAnne Elizabeth Hartley
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2003(10 years after company formation)
Appointment Duration20 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Consort Place Green Walk
Bowdon
Altrincham
Cheshire
WA14 2SH
Director NameMrs Juliet Katherine Mary Rimmer
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2012(18 years, 4 months after company formation)
Appointment Duration12 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRegents Hill 5 Consort Place, Green Walk
Bowdon
Altrincham
Cheshire
WA14 2SH
Director NameMr Simmond Goldblum
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2016(22 years, 4 months after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Consort Place, Green Walk
Bowdon
Altrincham
Cheshire
WA14 2SH
Director NameMrs Karen Stockton
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2018(24 years, 9 months after company formation)
Appointment Duration5 years, 8 months
RoleProduction Manager
Country of ResidenceEngland
Correspondence Address7 Consort Place
Green Walk
Bowdon
Cheshire
WA14 2SH
Director NameMr Simon Henry Ashworth
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2023(29 years, 10 months after company formation)
Appointment Duration7 months
RoleCompany Director
Country of ResidenceHong Kong
Correspondence AddressC5 C5 Scenic Villas
Scenic Villa Drive
Pokfulam
Hong Kong
Secretary NameMr Simmond Goldblum
StatusCurrent
Appointed10 November 2023(30 years, 1 month after company formation)
Appointment Duration4 months, 2 weeks
RoleCompany Director
Correspondence Address1 Consort Place, Green Walk
Bowdon
Altrincham
Greater Manchester
WA14 2SH
Director NameIan Oliphant Goulty
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1994(9 months, 3 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 31 January 1996)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address2 Wolsey Drive
Bowdon
Altrincham
Cheshire
WA14 3QU
Director NameJohn Martin Hepplestone
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1994(9 months, 3 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 31 January 1996)
RoleSolicitor
Correspondence AddressWhitehills
Combs
High Peak
SK23 9UX
Director NamePeter Fallon
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1996(2 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 12 June 1997)
RoleCompany Director
Correspondence Address87 Southdowns Road
Bowdon
Altrincham
WA14 3DZ
Director NameGraham Eades
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1996(2 years, 3 months after company formation)
Appointment Duration27 years, 6 months (resigned 01 August 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChestnut House
2 Consort Place Green Walk
Bowdon
Cheshire
WA14 2SH
Director NameRoy Keane
Date of BirthAugust 1971 (Born 52 years ago)
NationalityIrish
StatusResigned
Appointed11 January 1996(2 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 25 March 1999)
RoleFootballer
Correspondence Address1 Consort Place
Green Walk
Bowden
Cheshire
WA14 2SH
Director NameBrian Maley
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1996(2 years, 3 months after company formation)
Appointment Duration2 years (resigned 07 February 1998)
RoleCompany Director
Correspondence AddressOsborne House 6 Consort Place
Greenwalk Bowdon
Altrincham
Cheshire
WA14 2SH
Director NameMr Steven Adcott
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1996(2 years, 3 months after company formation)
Appointment Duration16 years, 1 month (resigned 06 February 2012)
RoleOptometrist
Country of ResidenceUnited Kingdom
Correspondence AddressRegents Hill 5 Consort Place
Green Walk, Bowdon
Altrincham
Cheshire
WA14 2SH
Director NameKeneth Stockton
Date of BirthJune 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1996(2 years, 3 months after company formation)
Appointment Duration13 years, 7 months (resigned 13 August 2009)
RoleRetired
Correspondence Address7 Consort Place
Green Walk Bowdon
Altrincham
Cheshire
WA14 2SH
Secretary NameMrs Anne Elizabeth Maley
NationalityBritish
StatusResigned
Appointed11 January 1996(2 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 29 March 1999)
RoleCompany Director
Correspondence AddressOsborne House
6 Consort Place Greenwalk Bowdon
Altrincham
Cheshire
WA14 2SH
Director NameDavid Neville Ogden
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1997(3 years, 4 months after company formation)
Appointment Duration6 years (resigned 31 March 2003)
RoleBusiness Consultant
Correspondence Address4 Consort Place
Bowdon
Altrincham
Cheshire
WA14 2SH
Director NameJane Rosaleen Hunt
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1997(3 years, 8 months after company formation)
Appointment Duration6 years, 6 months (resigned 02 January 2004)
RoleLecturer
Correspondence Address3 Consort Place
Greenwalk Bowdon
Altrincham
Cheshire
WA14 2SH
Director NameChristopher Benjamin Shaw
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1999(5 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 March 2002)
RoleManaging Director
Correspondence Address6 Consort Place
Green Walk
Bowden
WA14 2SH
Secretary NameSusan Jane Eades
NationalityBritish
StatusResigned
Appointed29 March 1999(5 years, 5 months after company formation)
Appointment Duration23 years, 5 months (resigned 06 September 2022)
RoleSecretary
Correspondence AddressChestnut House
2 Consort Road Greenwalk
Bowden
Cheshire
WA14 2SH
Director NameMr Brendan James Maher
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2000(7 years after company formation)
Appointment Duration15 years, 3 months (resigned 19 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Consort Place
Green Walk Bowdon
Altrincham
Cheshire
WA14 2SH
Director NameMr James Aloysius Woods
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2003(9 years, 11 months after company formation)
Appointment Duration13 years, 9 months (resigned 01 July 2017)
RoleVp Sales
Country of ResidenceUnited Kingdom
Correspondence Address4 Consort Place
Green Walk
Bowden
Cheshire
WA14 2SH
Director NameMr Neil Alan Stockton
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2009(15 years, 10 months after company formation)
Appointment Duration8 years, 11 months (resigned 12 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Consort Place
Bondon
Altrincham
Cheshire
WA14 2SH
Director NameMr Glenn Jospeh Jensen
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2016(22 years, 10 months after company formation)
Appointment Duration6 years, 10 months (resigned 21 June 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBridge House 157a Ashley Road
Hale
Altrincham
Cheshire
WA14 2UT
Secretary NameMrs Brenda Mary Finnegan-Parsons
StatusResigned
Appointed07 September 2022(28 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 10 November 2023)
RoleCompany Director
Correspondence Address1 Consort Place, Green Walk
Bowdon
Altrincham
Greater Manchester
WA14 2SH
Director NameMrs Daria Ashworth
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2023(29 years, 10 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 13 February 2024)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence AddressC5 C5 Scenic Villas
Scenic Villa Drive
Pokfulam
Hong Kong
Director NameInhoco Formations Limited (Corporation)
StatusResigned
Appointed13 October 1993(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameA B & C Secretarial Limited (Corporation)
StatusResigned
Appointed13 October 1993(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

Location

Registered Address1 Consort Place, Green Walk
Bowdon
Altrincham
Greater Manchester
WA14 2SH
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBowdon
Built Up AreaGreater Manchester

Shareholders

1 at £10Juliet Rimmer & Paul Rimmer
12.50%
Ordinary
1 at £10Mr Brendan Maher
12.50%
Ordinary
1 at £10Mr G. Hartley & Mrs A.e. Hartley
12.50%
Ordinary
1 at £10Mr Graham Eades & Mrs Jane Eades
12.50%
Ordinary
1 at £10Mr Ian Williamson & Mrs Debby Williamson
12.50%
Ordinary
1 at £10Mr James Alyius Woods & Mrs Jean Lesley Woods
12.50%
Ordinary
1 at £10Mr Philip Finnegan-parsons
12.50%
Ordinary
1 at £10Neil A. Stockton
12.50%
Ordinary

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (4 months from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return29 July 2023 (8 months ago)
Next Return Due12 August 2024 (4 months, 2 weeks from now)

Filing History

14 November 2023Termination of appointment of Brenda Mary Finnegan-Parsons as a secretary on 10 November 2023 (1 page)
14 November 2023Appointment of Mr Simmond Goldblum as a secretary on 10 November 2023 (2 pages)
13 November 2023Registered office address changed from Bridge House 157a Ashley Road Hale Altrincham Cheshire WA14 2UT to 1 Consort Place, Green Walk Bowdon Altrincham Greater Manchester WA14 2SH on 13 November 2023 (1 page)
4 September 2023Confirmation statement made on 29 July 2023 with no updates (3 pages)
1 September 2023Appointment of Mr Simon Henry Ashworth as a director on 31 August 2023 (2 pages)
1 September 2023Termination of appointment of Glenn Jospeh Jensen as a director on 21 June 2023 (1 page)
1 September 2023Appointment of Mrs Daria Ashworth as a director on 31 August 2023 (2 pages)
3 August 2023Termination of appointment of Graham Eades as a director on 1 August 2023 (1 page)
22 March 2023Accounts for a dormant company made up to 31 October 2022 (3 pages)
14 September 2022Appointment of Mrs Brenda Mary Finnegan-Parsons as a secretary on 7 September 2022 (2 pages)
7 September 2022Termination of appointment of Susan Jane Eades as a secretary on 6 September 2022 (1 page)
2 August 2022Confirmation statement made on 29 July 2022 with no updates (3 pages)
17 February 2022Accounts for a dormant company made up to 31 October 2021 (3 pages)
5 August 2021Confirmation statement made on 29 July 2021 with no updates (3 pages)
22 March 2021Accounts for a dormant company made up to 31 October 2020 (3 pages)
29 July 2020Confirmation statement made on 29 July 2020 with no updates (3 pages)
11 June 2020Accounts for a dormant company made up to 31 October 2019 (3 pages)
2 August 2019Director's details changed for Anne Elizabeth Hartley on 2 August 2019 (2 pages)
2 August 2019Confirmation statement made on 29 July 2019 with no updates (3 pages)
15 April 2019Accounts for a dormant company made up to 31 October 2018 (3 pages)
31 July 2018Confirmation statement made on 29 July 2018 with no updates (3 pages)
26 July 2018Accounts for a dormant company made up to 31 October 2017 (2 pages)
12 July 2018Termination of appointment of Neil Alan Stockton as a director on 12 July 2018 (1 page)
12 July 2018Appointment of Mrs Karen Stockton as a director on 12 July 2018 (2 pages)
8 August 2017Confirmation statement made on 29 July 2017 with updates (4 pages)
8 August 2017Director's details changed for Mr Glenn Jospeh Jenson on 16 August 2016 (2 pages)
8 August 2017Confirmation statement made on 29 July 2017 with updates (4 pages)
8 August 2017Appointment of Mr Glenn Jospeh Jenson as a director on 16 August 2016 (2 pages)
8 August 2017Director's details changed for Mr Glenn Jospeh Jenson on 16 August 2016 (2 pages)
8 August 2017Appointment of Mr Glenn Jospeh Jenson as a director on 16 August 2016 (2 pages)
1 August 2017Termination of appointment of James Aloysius Woods as a director on 1 July 2017 (1 page)
1 August 2017Termination of appointment of James Aloysius Woods as a director on 1 July 2017 (1 page)
27 July 2017Accounts for a dormant company made up to 31 October 2016 (3 pages)
27 July 2017Accounts for a dormant company made up to 31 October 2016 (3 pages)
11 August 2016Termination of appointment of Brendan James Maher as a director on 19 February 2016 (1 page)
11 August 2016Appointment of Mr Sim Goldblum as a director on 19 February 2016 (2 pages)
11 August 2016Confirmation statement made on 29 July 2016 with updates (6 pages)
11 August 2016Termination of appointment of Brendan James Maher as a director on 19 February 2016 (1 page)
11 August 2016Appointment of Mr Sim Goldblum as a director on 19 February 2016 (2 pages)
11 August 2016Confirmation statement made on 29 July 2016 with updates (6 pages)
21 April 2016Accounts for a dormant company made up to 31 October 2015 (6 pages)
21 April 2016Accounts for a dormant company made up to 31 October 2015 (6 pages)
25 August 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 80
(12 pages)
25 August 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 80
(12 pages)
8 July 2015Accounts for a dormant company made up to 31 October 2014 (6 pages)
8 July 2015Accounts for a dormant company made up to 31 October 2014 (6 pages)
10 September 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 80
(12 pages)
10 September 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 80
(12 pages)
30 July 2014Accounts for a dormant company made up to 31 October 2013 (6 pages)
30 July 2014Accounts for a dormant company made up to 31 October 2013 (6 pages)
3 September 2013Annual return made up to 29 July 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 80
(12 pages)
3 September 2013Annual return made up to 29 July 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 80
(12 pages)
17 July 2013Accounts for a dormant company made up to 31 October 2012 (6 pages)
17 July 2013Accounts for a dormant company made up to 31 October 2012 (6 pages)
26 October 2012Annual return made up to 29 July 2012 with a full list of shareholders (12 pages)
26 October 2012Annual return made up to 29 July 2012 with a full list of shareholders (12 pages)
31 August 2012Termination of appointment of Steven Adcott as a director (1 page)
31 August 2012Termination of appointment of Steven Adcott as a director (1 page)
31 August 2012Appointment of Mrs Juliet Katherine Mary Rimmer as a director (2 pages)
31 August 2012Appointment of Mrs Juliet Katherine Mary Rimmer as a director (2 pages)
30 July 2012Accounts for a dormant company made up to 31 October 2011 (6 pages)
30 July 2012Accounts for a dormant company made up to 31 October 2011 (6 pages)
4 August 2011Annual return made up to 29 July 2011 with a full list of shareholders (12 pages)
4 August 2011Annual return made up to 29 July 2011 with a full list of shareholders (12 pages)
25 July 2011Accounts for a dormant company made up to 31 October 2010 (6 pages)
25 July 2011Accounts for a dormant company made up to 31 October 2010 (6 pages)
27 September 2010Annual return made up to 29 July 2010 with a full list of shareholders (12 pages)
27 September 2010Director's details changed for Anne Elizabeth Hartley on 29 July 2010 (2 pages)
27 September 2010Annual return made up to 29 July 2010 with a full list of shareholders (12 pages)
27 September 2010Director's details changed for Dr Philip James Finnegan-Parsons on 29 July 2010 (2 pages)
27 September 2010Director's details changed for Graham Eades on 29 July 2010 (2 pages)
27 September 2010Director's details changed for Dr Philip James Finnegan-Parsons on 29 July 2010 (2 pages)
27 September 2010Director's details changed for Graham Eades on 29 July 2010 (2 pages)
27 September 2010Director's details changed for Neil Alan Stockton on 29 July 2010 (2 pages)
27 September 2010Director's details changed for Neil Alan Stockton on 29 July 2010 (2 pages)
27 September 2010Director's details changed for Anne Elizabeth Hartley on 29 July 2010 (2 pages)
14 September 2010Registered office address changed from Bridge House Ashley Road Hale Altrincham Cheshire WA14 2UT on 14 September 2010 (1 page)
14 September 2010Registered office address changed from Bridge House Ashley Road Hale Altrincham Cheshire WA14 2UT on 14 September 2010 (1 page)
18 August 2010Annual return made up to 29 July 2009 with a full list of shareholders (10 pages)
18 August 2010Annual return made up to 29 July 2009 with a full list of shareholders (10 pages)
16 July 2010Accounts for a dormant company made up to 31 October 2009 (6 pages)
16 July 2010Accounts for a dormant company made up to 31 October 2009 (6 pages)
5 November 2009Appointment of Neil Alan Stockton as a director (2 pages)
5 November 2009Appointment of Neil Alan Stockton as a director (2 pages)
15 September 2009Appointment terminated director keneth stockton (1 page)
15 September 2009Appointment terminated director keneth stockton (1 page)
2 September 2008Return made up to 29/07/08; no change of members (10 pages)
2 September 2008Return made up to 29/07/08; no change of members (10 pages)
1 September 2008Accounts for a dormant company made up to 31 October 2007 (6 pages)
1 September 2008Accounts for a dormant company made up to 31 October 2007 (6 pages)
18 August 2007Return made up to 29/07/07; no change of members (10 pages)
18 August 2007Return made up to 29/07/07; no change of members (10 pages)
10 August 2007Accounts for a dormant company made up to 31 October 2006 (5 pages)
10 August 2007Accounts for a dormant company made up to 31 October 2006 (5 pages)
14 August 2006Return made up to 29/07/06; full list of members (14 pages)
14 August 2006Return made up to 29/07/06; full list of members (14 pages)
27 June 2006Accounts for a dormant company made up to 31 October 2005 (5 pages)
27 June 2006Accounts for a dormant company made up to 31 October 2005 (5 pages)
25 August 2005Return made up to 29/07/05; full list of members (14 pages)
25 August 2005Return made up to 29/07/05; full list of members (14 pages)
13 June 2005Accounts for a dormant company made up to 31 October 2004 (5 pages)
13 June 2005Accounts for a dormant company made up to 31 October 2004 (5 pages)
28 October 2004New director appointed (2 pages)
28 October 2004New director appointed (2 pages)
14 September 2004Return made up to 16/08/04; full list of members
  • 363(288) ‐ Director resigned
(14 pages)
14 September 2004Return made up to 16/08/04; full list of members
  • 363(288) ‐ Director resigned
(14 pages)
16 June 2004Accounts for a dormant company made up to 31 October 2003 (5 pages)
16 June 2004Accounts for a dormant company made up to 31 October 2003 (5 pages)
10 October 2003Director resigned (1 page)
10 October 2003New director appointed (2 pages)
10 October 2003New director appointed (2 pages)
10 October 2003Director resigned (1 page)
10 October 2003Return made up to 04/09/03; full list of members (14 pages)
10 October 2003Return made up to 04/09/03; full list of members (14 pages)
4 June 2003Accounts for a dormant company made up to 31 October 2002 (5 pages)
4 June 2003Accounts for a dormant company made up to 31 October 2002 (5 pages)
24 December 2002Director resigned (1 page)
24 December 2002Director resigned (1 page)
12 November 2002Return made up to 24/09/02; full list of members
  • 363(288) ‐ Director resigned
(14 pages)
12 November 2002New director appointed (2 pages)
12 November 2002New director appointed (2 pages)
12 November 2002Return made up to 24/09/02; full list of members
  • 363(288) ‐ Director resigned
(14 pages)
12 September 2002Accounts for a dormant company made up to 31 October 2001 (1 page)
12 September 2002Accounts for a dormant company made up to 31 October 2001 (1 page)
11 October 2001Return made up to 24/09/01; full list of members (12 pages)
11 October 2001Return made up to 24/09/01; full list of members (12 pages)
27 September 2001Accounts for a dormant company made up to 31 October 2000 (1 page)
27 September 2001Accounts for a dormant company made up to 31 October 2000 (1 page)
28 January 2001New director appointed (2 pages)
28 January 2001New director appointed (2 pages)
14 December 2000Return made up to 06/10/00; full list of members (12 pages)
14 December 2000Return made up to 06/10/00; full list of members (12 pages)
6 July 2000Accounts for a dormant company made up to 31 October 1999 (1 page)
6 July 2000Accounts for a dormant company made up to 31 October 1999 (1 page)
1 December 1999Return made up to 06/10/99; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(12 pages)
1 December 1999Return made up to 06/10/99; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(12 pages)
17 November 1999New secretary appointed (2 pages)
17 November 1999New secretary appointed (2 pages)
4 August 1999Accounts for a dormant company made up to 31 October 1998 (1 page)
4 August 1999Accounts for a dormant company made up to 31 October 1998 (1 page)
21 April 1999Secretary resigned (1 page)
21 April 1999Secretary resigned (1 page)
5 February 1999New director appointed (2 pages)
5 February 1999New director appointed (2 pages)
30 December 1998Return made up to 06/10/98; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
30 December 1998Return made up to 06/10/98; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
16 September 1998Accounts for a dormant company made up to 31 October 1997 (1 page)
16 September 1998Accounts for a dormant company made up to 31 October 1997 (1 page)
16 October 1997Return made up to 06/10/97; no change of members (6 pages)
16 October 1997Return made up to 06/10/97; no change of members (6 pages)
17 September 1997Accounts for a dormant company made up to 31 October 1996 (1 page)
17 September 1997Accounts for a dormant company made up to 31 October 1996 (1 page)
29 June 1997New director appointed (2 pages)
29 June 1997Director resigned (1 page)
29 June 1997New director appointed (2 pages)
29 June 1997Director resigned (1 page)
22 April 1997New director appointed (2 pages)
22 April 1997New director appointed (2 pages)
4 December 1996Company name changed regents hill residents associati on LIMITED\certificate issued on 05/12/96 (2 pages)
4 December 1996Company name changed regents hill residents associati on LIMITED\certificate issued on 05/12/96 (2 pages)
22 November 1996New director appointed (2 pages)
22 November 1996New director appointed (2 pages)
10 November 1996New director appointed (2 pages)
10 November 1996New director appointed (2 pages)
10 November 1996New director appointed (2 pages)
10 November 1996Return made up to 13/10/96; full list of members (10 pages)
10 November 1996New director appointed (2 pages)
10 November 1996New director appointed (2 pages)
10 November 1996New director appointed (2 pages)
10 November 1996New director appointed (2 pages)
10 November 1996New director appointed (2 pages)
10 November 1996Return made up to 13/10/96; full list of members (10 pages)
10 November 1996New director appointed (2 pages)
10 November 1996New secretary appointed (2 pages)
10 November 1996New secretary appointed (2 pages)
10 November 1996New director appointed (2 pages)
10 November 1996New director appointed (2 pages)
10 November 1996New director appointed (2 pages)
4 September 1996Accounts for a dormant company made up to 31 October 1995 (1 page)
4 September 1996Accounts for a dormant company made up to 31 October 1995 (1 page)
14 March 1996Conve 11/01/96 (1 page)
14 March 1996Secretary resigned (2 pages)
14 March 1996Director resigned (2 pages)
14 March 1996Conve 11/01/96 (1 page)
14 March 1996Secretary resigned (2 pages)
14 March 1996Director resigned (2 pages)
14 March 1996Director resigned (2 pages)
14 March 1996Director resigned (2 pages)
16 February 1996Ad 11/01/95--------- £ si 6@10 (3 pages)
16 February 1996Ad 11/01/95--------- £ si 6@10 (3 pages)
8 December 1995Return made up to 13/10/95; no change of members (8 pages)
8 December 1995Return made up to 13/10/95; no change of members (8 pages)
15 August 1995Accounts for a dormant company made up to 31 October 1994 (1 page)
15 August 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
15 August 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
15 August 1995Accounts for a dormant company made up to 31 October 1994 (1 page)
11 April 1995Ad 27/10/93--------- £ si 18@1 (2 pages)
11 April 1995Ad 27/10/93--------- £ si 18@1 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (36 pages)
9 November 1993Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
9 November 1993Resolutions
  • SRES13 ‐ Special resolution
(3 pages)