Chorlton
Manchester
M21 9XF
Director Name | Ms Kirsty Graham |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 August 2018(24 years, 2 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Religious Worker |
Country of Residence | England |
Correspondence Address | 76 High Lane Chorlton Manchester M21 9XF |
Director Name | Mr Kevin Joseph James Carron-Esslinger |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 August 2018(24 years, 2 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Religious Worker |
Country of Residence | England |
Correspondence Address | 76 High Lane Chorlton Manchester M21 9XF |
Director Name | Mr Ian Williams |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 September 2018(24 years, 2 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Religious Worker |
Country of Residence | England |
Correspondence Address | 76 High Lane Chorlton Manchester M21 9XF |
Director Name | George Squires |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1994(same day as company formation) |
Role | Co-ordinator |
Correspondence Address | 20 Midgeley Road Baildon Shipley West Yorkshire BD17 7LR |
Director Name | Graham Charles Hart |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1994(same day as company formation) |
Role | Clinical Scientist |
Correspondence Address | 15 Selborne Terrace Shipley West Yorkshire BD18 3BZ |
Secretary Name | Clare Ruth Snook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 312 Skipton Road Keighley West Yorkshire BD20 6AT |
Director Name | Ms Gillian Elizabeth Hall |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1995(8 months, 2 weeks after company formation) |
Appointment Duration | 5 months, 1 week (resigned 31 August 1995) |
Role | Director Of Yorkshire Youth An |
Correspondence Address | 45 Lower Skircoat Green Halifax West Yorkshire HX3 0TG |
Secretary Name | Andrew Walmsley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 1995(8 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 5 months (resigned 01 September 2001) |
Role | Secretary |
Correspondence Address | Ganden Buddhist Centre 1 Dunkirk Crescent Off Warley Road Halifax West Yorkshire HX1 3TF |
Director Name | Stephen John Kirkman |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1998(4 years, 4 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 01 May 1999) |
Role | Social Worker |
Correspondence Address | 28 Springs Terrace Springs Lane Ilkley West Yorkshire LS29 8ST |
Director Name | Ann Frances Elizabeth O'Connell |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1999(4 years, 10 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 14 June 2008) |
Role | Teacher |
Correspondence Address | 13 Castle Road Shipley West Yorkshire BD18 3BU |
Director Name | Kathryn Eileen Charles |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 29 September 2001(7 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 May 2003) |
Role | Administrator |
Correspondence Address | Kilnwick Percy Hall Kilnwick Percy York YO42 1UF |
Director Name | John Munday |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2001(7 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 03 December 2005) |
Role | Educational Programme Coordina |
Correspondence Address | 68 Hangingstone Road Berry Brow Huddersfield West Yorkshire HD4 7QT |
Secretary Name | Ann Frances Elizabeth O'Connell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 2003(8 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 14 June 2008) |
Role | Teacher |
Correspondence Address | 13 Castle Road Shipley West Yorkshire BD18 3BU |
Director Name | Janet Richardson |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2003(8 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 23 June 2007) |
Role | Accountant |
Correspondence Address | 47 Kirk Lane Yeadon West Yorkshire LS19 7LX |
Director Name | John Stuart Greenwood |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2004(9 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 14 June 2008) |
Role | Swimming Instructor |
Correspondence Address | 8 Coppice Wood Grove Guiseley West Yorkshire LS20 9JT |
Director Name | Elaine Janet Cooke |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2006(11 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 25 September 2010) |
Role | Accounts Payable Manager |
Correspondence Address | 6 Far Crook Thackley Bradford West Yorkshire BD10 8WF |
Director Name | David Humphreys |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2007(12 years, 11 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 14 June 2008) |
Role | Property Developer |
Correspondence Address | 71 Park Road Bingley West Yorkshire BD16 4BP |
Director Name | Carole Saville |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2007(12 years, 11 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 14 June 2008) |
Role | Therapist |
Correspondence Address | 722 Huddersfield Road Wyke Bradford West Yorkshire BD12 8JY |
Director Name | John Fenlon |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2008(13 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 25 September 2010) |
Role | Retired |
Correspondence Address | 42 The Fairway Stanningley Pudsey West Yorkshire LS28 7RE |
Director Name | Phillip Andrew Cooke |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2008(13 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 25 September 2010) |
Role | Engineer |
Correspondence Address | 6 Far Crook Thackley Bradford W Yorks BD10 8WF |
Secretary Name | Phillip Andrew Cooke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 2008(13 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 25 September 2010) |
Role | Engineer |
Correspondence Address | 6 Far Crook Thackley Bradford W Yorks BD10 8WF |
Director Name | Mrs Gillian Allcock |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2009(15 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 299 Manningham Lane Bradford West Yorkshire BD8 7NA |
Director Name | Mr Carlo Patrick Crooks |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2011(16 years, 9 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 30 August 2016) |
Role | Resident Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 14 Silverwell Street Bolton BL1 1PP |
Director Name | Miss Alison Finlay |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2011(17 years, 2 months after company formation) |
Appointment Duration | 6 months (resigned 01 March 2012) |
Role | Resident Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 14 Silverwell Street Bolton BL1 1PP |
Secretary Name | Miss Alison Finlay |
---|---|
Status | Resigned |
Appointed | 01 September 2011(17 years, 2 months after company formation) |
Appointment Duration | 2 weeks, 4 days (resigned 19 September 2011) |
Role | Company Director |
Correspondence Address | Ratnasambhava Buddhist Centre Ash Mount, 22 Wether Oakwood Leeds West Yorkshire LS8 2QD |
Director Name | Miss Sarah Fineron |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2011(17 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 18 September 2013) |
Role | Resident Teacher |
Country of Residence | England |
Correspondence Address | 14 Silverwell Street Bolton BL1 1PP |
Secretary Name | Miss Sarah Fineron |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 2011(17 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 26 April 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Silverwell Street Bolton BL1 1PP |
Director Name | Ms Kirsty Graham |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2013(18 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 August 2017) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 76 High Lane Chorlton Manchester M21 9XF |
Director Name | Miss Sarah Fineron |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2014(19 years, 9 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 03 August 2014) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | Ash Mount, 22 Wetherby Road Wetherby Road Leeds LS8 2QD |
Secretary Name | Ms Kay Stanley |
---|---|
Status | Resigned |
Appointed | 26 April 2014(19 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 16 June 2015) |
Role | Company Director |
Correspondence Address | 14 Silverwell Street Bolton BL1 1PP |
Director Name | Ms Kerry Adams |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2014(20 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 12 April 2016) |
Role | Domestic Cleaner |
Country of Residence | England |
Correspondence Address | 14 Silverwell Street Bolton BL1 1PP |
Secretary Name | Mrs Susan Peach |
---|---|
Status | Resigned |
Appointed | 16 June 2015(20 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 22 June 2018) |
Role | Company Director |
Correspondence Address | 76 High Lane Chorlton Manchester M21 9XF |
Director Name | Mrs Margaret Longworth |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2016(21 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 29 August 2018) |
Role | Care Worker |
Country of Residence | United Kingdom |
Correspondence Address | 14 Silverwell Street Bolton BL1 1PP |
Director Name | Miss Margery Lewis |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2017(23 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 05 September 2018) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 76 High Lane Chorlton Manchester M21 9XF |
Website | meditate-in-bradford.org.uk |
---|---|
Telephone | 01535 958189 |
Telephone region | Keighley |
Registered Address | 76 High Lane Chorlton Manchester M21 9XF |
---|---|
Region | North West |
Constituency | Manchester, Withington |
County | Greater Manchester |
Ward | Chorlton |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £100,720 |
Cash | £100,840 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 22 June 2023 (10 months ago) |
---|---|
Next Return Due | 6 July 2024 (2 months, 2 weeks from now) |
21 February 2006 | Delivered on: 22 February 2006 Persons entitled: Triodos Bank Nv Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 299 manningham lane bradford west yorkshire t/no WYK643305 (inc fixtures & fittings thereon). See the mortgage charge document for full details. Outstanding |
---|---|
11 January 1999 | Delivered on: 18 January 1999 Persons entitled: Triodos Bank N.V. Classification: Legal charge Secured details: £56,300 and all other monies due or to become due from the company to the chargee under the terms of the charge. Particulars: 299 manningham lane manningham bradford west yorkshire. Outstanding |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
---|---|
5 September 2017 | Appointment of Miss Margery Lewis as a director on 30 August 2017 (2 pages) |
5 September 2017 | Termination of appointment of Kirsty Graham as a director on 30 August 2017 (1 page) |
22 June 2017 | Confirmation statement made on 22 June 2017 with updates (4 pages) |
30 March 2017 | Appointment of Miss Carol Wigley as a director on 30 August 2016 (2 pages) |
30 March 2017 | Termination of appointment of Carlo Patrick Crooks as a director on 30 August 2016 (1 page) |
30 August 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
28 June 2016 | Annual return made up to 22 June 2016 no member list (4 pages) |
12 April 2016 | Termination of appointment of Kerry Adams as a director on 12 April 2016 (1 page) |
12 April 2016 | Appointment of Mrs Margaret Longworth as a director on 12 April 2016 (2 pages) |
6 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
1 July 2015 | Annual return made up to 22 June 2015 no member list (4 pages) |
23 June 2015 | Appointment of Mrs Susan Peach as a secretary on 16 June 2015 (2 pages) |
23 June 2015 | Termination of appointment of Kay Stanley as a secretary on 16 June 2015 (1 page) |
12 November 2014 | Appointment of Ms Kerry Adams as a director on 3 August 2014 (2 pages) |
12 November 2014 | Termination of appointment of Sarah Fineron as a director on 3 August 2014 (1 page) |
12 November 2014 | Appointment of Ms Kerry Adams as a director on 3 August 2014 (2 pages) |
12 November 2014 | Termination of appointment of Sarah Fineron as a director on 3 August 2014 (1 page) |
13 October 2014 | Total exemption full accounts made up to 31 December 2013 (12 pages) |
15 September 2014 | Second filing of AR01 previously delivered to Companies House made up to 22 June 2014 (17 pages) |
5 September 2014 | Appointment of Ms Kay Stanley as a secretary on 26 April 2014 (2 pages) |
5 September 2014 | Appointment of Miss Sarah Fineron as a director on 26 April 2014 (2 pages) |
5 September 2014 | Termination of appointment of Sarah Fineron as a secretary on 26 April 2014 (1 page) |
7 July 2014 | Annual return made up to 22 June 2014 no member list
|
7 July 2014 | Secretary's details changed for Miss Sarah Fineron on 26 April 2014 (1 page) |
4 April 2014 | Secretary's details changed for Miss Sarah Fineron on 25 September 2013 (1 page) |
2 October 2013 | Total exemption full accounts made up to 31 December 2012 (14 pages) |
19 September 2013 | Termination of appointment of Sarah Fineron as a director (1 page) |
15 July 2013 | Appointment of Miss Kirsty Graham as a director (2 pages) |
15 July 2013 | Termination of appointment of Alison Finlay as a director (1 page) |
15 July 2013 | Termination of appointment of Florence Williams as a director (1 page) |
12 July 2013 | Annual return made up to 22 June 2013 no member list (6 pages) |
8 November 2012 | Total exemption full accounts made up to 31 December 2011 (15 pages) |
14 July 2012 | Annual return made up to 22 June 2012 no member list (4 pages) |
20 April 2012 | Registered office address changed from , C/O Janet Richardson, 10 George Street, Saltaire, Saltaire, West Yorkshire, BD18 3EZ, United Kingdom to C/O Kashyapa Buddhist Centre 14 Silverwell Street Bolton BL1 1PP on 20 April 2012 (1 page) |
29 September 2011 | Total exemption full accounts made up to 31 December 2010 (11 pages) |
20 September 2011 | Termination of appointment of Alison Finlay as a secretary (1 page) |
20 September 2011 | Appointment of Miss Sarah Fineron as a director (2 pages) |
20 September 2011 | Registered office address changed from , 299 Manningham Lane, Bradford, West Yorkshire, BD8 7NA to C/O Kashyapa Buddhist Centre 14 Silverwell Street Bolton BL1 1PP on 20 September 2011 (1 page) |
19 September 2011 | Termination of appointment of Alison Finlay as a secretary (1 page) |
19 September 2011 | Appointment of Miss Sarah Fineron as a secretary (1 page) |
2 September 2011 | Appointment of Miss Alison Finlay as a secretary (2 pages) |
2 September 2011 | Appointment of Miss Alison Finlay as a director (2 pages) |
13 July 2011 | Annual return made up to 22 June 2011 no member list (2 pages) |
3 May 2011 | Appointment of Mr Carlo Patrick Crooks as a director (2 pages) |
28 April 2011 | Termination of appointment of Gillian Allcock as a director (1 page) |
2 December 2010 | Appointment of Miss Florence Williams as a director (2 pages) |
30 November 2010 | Termination of appointment of John Fenlon as a director (1 page) |
30 November 2010 | Termination of appointment of Phillip Cooke as a director (1 page) |
30 November 2010 | Termination of appointment of Phillip Cooke as a secretary (1 page) |
30 November 2010 | Termination of appointment of Elaine Cooke as a director (1 page) |
21 September 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
21 September 2010 | Annual return made up to 22 June 2010 (16 pages) |
13 November 2009 | Appointment of Mrs Gillian Allcock as a director (2 pages) |
5 September 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
22 June 2009 | Annual return made up to 22/06/09 (3 pages) |
16 July 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
3 July 2008 | Director and secretary appointed phillip andrew cooke (2 pages) |
3 July 2008 | Director appointed john fenlon (2 pages) |
1 July 2008 | Director appointed elaine janet cooke (2 pages) |
23 June 2008 | Appointment terminated director ann o'connell (1 page) |
23 June 2008 | Appointment terminated secretary ann o'connell (1 page) |
23 June 2008 | Appointment terminated director david humphreys (1 page) |
23 June 2008 | Annual return made up to 22/06/08 (2 pages) |
23 June 2008 | Appointment terminated director carole saville (1 page) |
23 June 2008 | Appointment terminated director john greenwood (1 page) |
20 July 2007 | New director appointed (1 page) |
20 July 2007 | New director appointed (1 page) |
20 July 2007 | Director resigned (1 page) |
9 July 2007 | Annual return made up to 22/06/07 (2 pages) |
30 April 2007 | Accounting reference date extended from 01/07/07 to 31/12/07 (1 page) |
30 April 2007 | Total exemption full accounts made up to 30 June 2006 (9 pages) |
24 August 2006 | Annual return made up to 03/07/06 (4 pages) |
3 May 2006 | Total exemption full accounts made up to 30 June 2005 (8 pages) |
22 February 2006 | Particulars of mortgage/charge (3 pages) |
24 January 2006 | Resolutions
|
24 January 2006 | Memorandum and Articles of Association (17 pages) |
16 December 2005 | Director resigned (1 page) |
7 July 2005 | Annual return made up to 03/07/05 (5 pages) |
3 May 2005 | Total exemption full accounts made up to 30 June 2004 (9 pages) |
15 July 2004 | Director resigned (1 page) |
15 July 2004 | Annual return made up to 03/07/04
|
15 July 2004 | New director appointed (2 pages) |
27 April 2004 | Total exemption full accounts made up to 30 June 2003 (8 pages) |
10 July 2003 | New secretary appointed (2 pages) |
10 July 2003 | New director appointed (2 pages) |
10 July 2003 | Annual return made up to 03/07/03 (5 pages) |
14 May 2003 | Director resigned (1 page) |
12 May 2003 | Total exemption full accounts made up to 30 June 2002 (7 pages) |
17 July 2002 | Annual return made up to 03/07/02
|
5 May 2002 | Director resigned (1 page) |
5 May 2002 | New director appointed (2 pages) |
5 May 2002 | New director appointed (2 pages) |
5 May 2002 | New director appointed (2 pages) |
3 May 2002 | Total exemption full accounts made up to 30 June 2001 (6 pages) |
8 November 2001 | Total exemption small company accounts made up to 30 June 2000 (5 pages) |
1 October 2001 | Annual return made up to 03/07/01 (3 pages) |
28 July 2001 | Total exemption small company accounts made up to 1 July 1999 (2 pages) |
28 July 2001 | Total exemption small company accounts made up to 1 July 1999 (2 pages) |
27 July 2000 | Annual return made up to 03/07/00 (3 pages) |
27 July 1999 | Annual return made up to 03/07/99 (4 pages) |
27 May 1999 | New director appointed (2 pages) |
13 May 1999 | Director resigned (1 page) |
14 March 1999 | Registered office changed on 14/03/99 from: 15 selborne terrace shipley west yorkshire BD18 3BZ (1 page) |
8 February 1999 | Accounts for a small company made up to 1 July 1998 (1 page) |
8 February 1999 | Accounts for a small company made up to 1 July 1998 (1 page) |
18 January 1999 | Particulars of mortgage/charge (3 pages) |
25 November 1998 | New director appointed (2 pages) |
26 July 1998 | Annual return made up to 03/07/98 (4 pages) |
5 May 1998 | Accounts for a small company made up to 1 July 1997 (1 page) |
5 May 1998 | Accounts for a small company made up to 1 July 1997 (1 page) |
14 July 1997 | Annual return made up to 03/07/97
|
29 May 1997 | Accounts for a small company made up to 1 July 1996 (2 pages) |
29 May 1997 | Accounts for a small company made up to 1 July 1996 (2 pages) |
8 August 1996 | Annual return made up to 06/07/96 (4 pages) |
29 March 1996 | Accounts for a small company made up to 1 July 1995 (2 pages) |
29 March 1996 | Accounts for a small company made up to 1 July 1995 (2 pages) |
19 October 1995 | Director resigned (2 pages) |
24 August 1995 | Annual return made up to 06/07/95
|
27 March 1995 | Director resigned (2 pages) |
27 March 1995 | Secretary resigned (2 pages) |
27 March 1995 | New secretary appointed (2 pages) |
27 March 1995 | New director appointed (2 pages) |