Denton
Manchester
Lancashire
M34 2GP
Secretary Name | Mr Richard Henry Smith |
---|---|
Status | Current |
Appointed | 13 July 2022(27 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Correspondence Address | Ridgway House Progress Way Denton Manchester Lancashire M34 2GP |
Director Name | Ms Samantha Jane Rhodes |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 October 2022(28 years after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ridgway House Progress Way Denton Manchester Lancashire M34 2GP |
Director Name | Mr Martin Evans |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1994(same day as company formation) |
Role | Retail Executive |
Country of Residence | United Kingdom |
Correspondence Address | Raby Dip Benty Heath Lane, Willaston Neston Cheshire CH64 1SA Wales |
Secretary Name | Mrs Sandra Anne Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 1994(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Raby Dip Benty Heath Lane, Willaston Neston Cheshire CH64 1SA Wales |
Director Name | Mrs Sandra Anne Evans |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2000(5 years, 10 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 01 February 2009) |
Role | Day Nursery Manager |
Country of Residence | England |
Correspondence Address | Raby Dip Benty Heath Lane, Willaston Neston Cheshire CH64 1SA Wales |
Secretary Name | Miss Carmen Louise Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 2000(5 years, 10 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 01 February 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Little House Benty Heath Lane Willaston Cheshire CH64 1SA Wales |
Director Name | Miss Carmen Louise Evans |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2009(14 years, 4 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 24 November 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Little House Benty Heath Lane Willaston Cheshire CH64 1SA Wales |
Secretary Name | Mr Martin Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2009(14 years, 4 months after company formation) |
Appointment Duration | 10 years (resigned 14 February 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 6 Windward Drive Speke Liverpool L24 8QR |
Secretary Name | Mrs Sandra Evans |
---|---|
Status | Resigned |
Appointed | 08 August 2017(22 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 14 February 2019) |
Role | Company Director |
Correspondence Address | Unit 6 Windward Drive Speke Liverpool L24 8QR |
Director Name | Mr David William Johnson |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2019(24 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 September 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ridgway House Progress Way Denton Manchester M34 2GP |
Director Name | Mrs Jacqueline Ann Johnson |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2019(24 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 11 October 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ridgway House Progress Way Denton Manchester M34 2GP |
Director Name | Mrs Elizabeth Mary Ellen Carroll |
---|---|
Date of Birth | November 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2021(26 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 09 February 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ridgway House Progress Way Denton Manchester Lancashire M34 2GP |
Secretary Name | Mr Richard Henry Smith |
---|---|
Status | Resigned |
Appointed | 05 November 2021(27 years, 1 month after company formation) |
Appointment Duration | 1 month, 1 week (resigned 17 December 2021) |
Role | Company Director |
Correspondence Address | Ridgway House Progress Way Denton Manchester M34 2GP |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 September 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | cosycornerdaynursery.co.uk |
---|
Registered Address | Ridgway House Progress Way Denton Manchester Lancashire M34 2GP |
---|---|
Region | North West |
Constituency | Denton and Reddish |
County | Greater Manchester |
Ward | Denton West |
Built Up Area | Greater Manchester |
Address Matches | Over 70 other UK companies use this postal address |
99 at £1 | Miss Carmen Louise Evans 9.90% Ordinary |
---|---|
399 at £1 | Mr Martin Evans 39.90% Ordinary |
399 at £1 | Mrs Sandra Anne Evans 39.90% Ordinary |
100 at £1 | Mr Surit Dhupa 10.00% Ordinary |
1 at £1 | Miss Carmen Louise Evans 0.10% Ordinary C |
1 at £1 | Mr Martin Evans 0.10% Ordinary A |
1 at £1 | Mrs Sandra Anne Evans 0.10% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £28,902 |
Cash | £34,224 |
Current Liabilities | £56,764 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 1 October 2023 (7 months ago) |
---|---|
Next Return Due | 15 October 2024 (5 months, 2 weeks from now) |
16 October 2019 | Delivered on: 21 October 2019 Persons entitled: Ares Management Limited Classification: A registered charge Outstanding |
---|---|
5 April 2019 | Delivered on: 11 April 2019 Persons entitled: Aib Group (UK) P.L.C. Classification: A registered charge Outstanding |
28 July 2000 | Delivered on: 4 August 2000 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Abc nursery 36 lorne road oxton birkenhead. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
2 April 1999 | Delivered on: 8 April 1999 Persons entitled: Midland Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
20 October 2022 | Appointment of Mrs Samantha Jane Rhodes as a director on 17 October 2022 (2 pages) |
---|---|
14 October 2022 | Termination of appointment of Jacqueline Ann Johnson as a director on 11 October 2022 (1 page) |
13 October 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
13 October 2022 | Confirmation statement made on 1 October 2022 with no updates (3 pages) |
13 October 2022 | Audit exemption subsidiary accounts made up to 31 December 2021 (15 pages) |
5 October 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (40 pages) |
5 October 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
5 October 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (2 pages) |
4 October 2022 | Termination of appointment of David William Johnson as a director on 30 September 2022 (1 page) |
15 July 2022 | Appointment of Mr Richard Henry Smith as a secretary on 13 July 2022 (2 pages) |
14 July 2022 | Appointment of Mr Richard Henry Smith as a director on 13 July 2022 (2 pages) |
17 December 2021 | Termination of appointment of Richard Henry Smith as a secretary on 17 December 2021 (1 page) |
12 November 2021 | Appointment of Mr Richard Henry Smith as a secretary on 5 November 2021 (2 pages) |
6 October 2021 | Confirmation statement made on 1 October 2021 with no updates (3 pages) |
23 September 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (40 pages) |
23 September 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
23 September 2021 | Audit exemption subsidiary accounts made up to 31 December 2020 (16 pages) |
23 September 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
26 August 2021 | Satisfaction of charge 029719110004 in full (1 page) |
31 March 2021 | Appointment of Mrs Elizabeth Mary Ellen Carroll as a director on 25 March 2021 (2 pages) |
25 February 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (38 pages) |
25 February 2021 | Audit exemption subsidiary accounts made up to 31 December 2019 (16 pages) |
15 January 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
15 January 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
11 November 2020 | Confirmation statement made on 1 October 2020 with updates (5 pages) |
22 November 2019 | Current accounting period shortened from 31 January 2020 to 31 December 2019 (1 page) |
24 October 2019 | Confirmation statement made on 1 October 2019 with no updates (3 pages) |
24 October 2019 | Satisfaction of charge 029719110003 in full (4 pages) |
21 October 2019 | Registration of charge 029719110004, created on 16 October 2019 (76 pages) |
22 August 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
12 July 2019 | Resolutions
|
11 July 2019 | Change of share class name or designation (2 pages) |
4 July 2019 | Director's details changed for Mrs Jacqueline Ann Johnson on 17 April 2019 (2 pages) |
4 July 2019 | Cessation of Sandra Anne Evans as a person with significant control on 14 February 2019 (1 page) |
4 July 2019 | Director's details changed for Mr David William Johnson on 17 April 2019 (2 pages) |
4 July 2019 | Notification of Just Childcare Limited as a person with significant control on 14 February 2019 (2 pages) |
4 July 2019 | Cessation of Martin Evans as a person with significant control on 14 February 2019 (1 page) |
9 May 2019 | Resolutions
|
11 April 2019 | Registration of charge 029719110003, created on 5 April 2019 (21 pages) |
28 February 2019 | Previous accounting period shortened from 30 June 2019 to 31 January 2019 (1 page) |
15 February 2019 | Satisfaction of charge 1 in full (1 page) |
15 February 2019 | Satisfaction of charge 2 in full (2 pages) |
14 February 2019 | Termination of appointment of Martin Evans as a director on 14 February 2019 (1 page) |
14 February 2019 | Registered office address changed from Unit 6 Windward Drive Speke Liverpool L24 8QR England to Ridgway House Progress Way Denton Manchester Lancashire M34 2GP on 14 February 2019 (1 page) |
14 February 2019 | Termination of appointment of Sandra Evans as a secretary on 14 February 2019 (1 page) |
14 February 2019 | Termination of appointment of Martin Evans as a secretary on 14 February 2019 (1 page) |
6 February 2019 | Notification of Sandra Evans as a person with significant control on 6 February 2019 (2 pages) |
6 February 2019 | Change of details for Mr Martin Evans as a person with significant control on 6 February 2019 (2 pages) |
29 January 2019 | Appointment of Mr David William Johnson as a director on 29 January 2019 (2 pages) |
29 January 2019 | Appointment of Mrs Jacqueline Ann Johnson as a director on 29 January 2019 (2 pages) |
28 January 2019 | Registered office address changed from Windward Drive Estuary Commerce Park Speke Liverpool Merseyside L24 8RF to Unit 6 Windward Drive Speke Liverpool L24 8QR on 28 January 2019 (1 page) |
23 January 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
19 October 2018 | Confirmation statement made on 1 October 2018 with no updates (3 pages) |
29 November 2017 | Micro company accounts made up to 30 June 2017 (2 pages) |
29 November 2017 | Micro company accounts made up to 30 June 2017 (2 pages) |
19 October 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
19 October 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
8 August 2017 | Appointment of Mrs Sandra Evans as a secretary on 8 August 2017 (2 pages) |
8 August 2017 | Appointment of Mrs Sandra Evans as a secretary on 8 August 2017 (2 pages) |
25 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
25 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
12 October 2016 | Confirmation statement made on 1 October 2016 with updates (6 pages) |
12 October 2016 | Confirmation statement made on 1 October 2016 with updates (6 pages) |
24 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
24 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
31 December 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-12-31
|
31 December 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-12-31
|
9 November 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
16 April 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
16 April 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
24 December 2014 | Termination of appointment of Carmen Louise Evans as a director on 24 November 2014 (1 page) |
24 December 2014 | Termination of appointment of Carmen Louise Evans as a director on 24 November 2014 (1 page) |
23 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Secretary's details changed for Mr Martin Evans on 23 October 2014 (1 page) |
23 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Register inspection address has been changed from 36 Lorne Road Oxton Birkenhead Wirral CH432JN England to 6 Windward Drive Speke Liverpool L24 8QR (1 page) |
23 October 2014 | Secretary's details changed for Mr Martin Evans on 23 October 2014 (1 page) |
23 October 2014 | Director's details changed for Miss Carmen Louise Evans on 23 October 2014 (2 pages) |
23 October 2014 | Director's details changed for Miss Carmen Louise Evans on 23 October 2014 (2 pages) |
23 October 2014 | Register inspection address has been changed from 36 Lorne Road Oxton Birkenhead Wirral CH432JN England to 6 Windward Drive Speke Liverpool L24 8QR (1 page) |
23 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
4 November 2013 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
4 November 2013 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
28 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
16 November 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (7 pages) |
16 November 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (7 pages) |
16 November 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (7 pages) |
19 September 2012 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
19 September 2012 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
28 November 2011 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
28 November 2011 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
17 November 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (7 pages) |
17 November 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (7 pages) |
17 November 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (7 pages) |
16 November 2011 | Appointment of Mr Martin Evans as a director (2 pages) |
16 November 2011 | Registered office address changed from 36 Lorne Road Oxton Birkenhead Wirral CH43 2JN on 16 November 2011 (1 page) |
16 November 2011 | Appointment of Mr Martin Evans as a director (2 pages) |
16 November 2011 | Registered office address changed from 36 Lorne Road Oxton Birkenhead Wirral CH43 2JN on 16 November 2011 (1 page) |
5 January 2011 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
5 January 2011 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
25 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (6 pages) |
25 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (6 pages) |
25 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (6 pages) |
19 November 2009 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
19 November 2009 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
16 November 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (8 pages) |
16 November 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (8 pages) |
16 November 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (8 pages) |
13 November 2009 | Register inspection address has been changed (1 page) |
13 November 2009 | Register inspection address has been changed (1 page) |
17 February 2009 | Director appointed miss carmen louise evans (1 page) |
17 February 2009 | Appointment terminated secretary carmen evans (1 page) |
17 February 2009 | Appointment terminated director sandra evans (1 page) |
17 February 2009 | Appointment terminated director martin evans (1 page) |
17 February 2009 | Registered office changed on 17/02/2009 from raby dip benty heath lane willaston south wirral, cheshire CH64 1SA (1 page) |
17 February 2009 | Secretary appointed mr martin evans (1 page) |
17 February 2009 | Director appointed miss carmen louise evans (1 page) |
17 February 2009 | Secretary appointed mr martin evans (1 page) |
17 February 2009 | Appointment terminated director martin evans (1 page) |
17 February 2009 | Appointment terminated director sandra evans (1 page) |
17 February 2009 | Registered office changed on 17/02/2009 from raby dip benty heath lane willaston south wirral, cheshire CH64 1SA (1 page) |
17 February 2009 | Appointment terminated secretary carmen evans (1 page) |
16 January 2009 | Return made up to 28/09/08; full list of members (5 pages) |
16 January 2009 | Return made up to 28/09/08; full list of members (5 pages) |
15 January 2009 | Secretary's change of particulars / carmen evans / 01/05/2008 (1 page) |
15 January 2009 | Secretary's change of particulars / carmen evans / 01/05/2008 (1 page) |
28 October 2008 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
28 October 2008 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
8 October 2008 | Accounting reference date extended from 31/12/2007 to 30/06/2008 (1 page) |
8 October 2008 | Accounting reference date extended from 31/12/2007 to 30/06/2008 (1 page) |
21 November 2007 | Return made up to 28/09/07; no change of members (7 pages) |
21 November 2007 | Return made up to 28/09/07; no change of members (7 pages) |
14 September 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
14 September 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
13 October 2006 | Return made up to 28/09/06; full list of members (8 pages) |
13 October 2006 | Return made up to 28/09/06; full list of members (8 pages) |
20 June 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
20 June 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
12 October 2005 | Return made up to 28/09/05; full list of members (8 pages) |
12 October 2005 | Return made up to 28/09/05; full list of members (8 pages) |
6 October 2005 | Total exemption full accounts made up to 31 December 2004 (15 pages) |
6 October 2005 | Total exemption full accounts made up to 31 December 2004 (15 pages) |
11 November 2004 | Return made up to 28/09/04; full list of members (8 pages) |
11 November 2004 | Return made up to 28/09/04; full list of members (8 pages) |
29 June 2004 | Total exemption full accounts made up to 31 December 2003 (14 pages) |
29 June 2004 | Total exemption full accounts made up to 31 December 2003 (14 pages) |
26 September 2003 | Return made up to 28/09/03; full list of members (8 pages) |
26 September 2003 | Return made up to 28/09/03; full list of members (8 pages) |
12 August 2003 | Resolutions
|
12 August 2003 | Resolutions
|
20 February 2003 | Total exemption full accounts made up to 31 December 2002 (15 pages) |
20 February 2003 | Total exemption full accounts made up to 31 December 2002 (15 pages) |
25 November 2002 | Return made up to 28/09/02; full list of members
|
25 November 2002 | Return made up to 28/09/02; full list of members
|
29 June 2002 | Total exemption full accounts made up to 31 December 2001 (13 pages) |
29 June 2002 | Total exemption full accounts made up to 31 December 2001 (13 pages) |
9 November 2001 | Return made up to 28/09/01; full list of members (6 pages) |
9 November 2001 | Return made up to 28/09/01; full list of members (6 pages) |
5 July 2001 | Total exemption small company accounts made up to 31 December 2000 (7 pages) |
5 July 2001 | Total exemption small company accounts made up to 31 December 2000 (7 pages) |
11 October 2000 | Return made up to 28/09/00; full list of members (6 pages) |
11 October 2000 | Return made up to 28/09/00; full list of members (6 pages) |
6 September 2000 | Ad 27/07/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
6 September 2000 | Resolutions
|
6 September 2000 | Resolutions
|
6 September 2000 | Secretary resigned (1 page) |
6 September 2000 | New secretary appointed (2 pages) |
6 September 2000 | Nc inc already adjusted 23/07/00 (1 page) |
6 September 2000 | Secretary resigned (1 page) |
6 September 2000 | New director appointed (2 pages) |
6 September 2000 | Ad 27/07/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
6 September 2000 | Nc inc already adjusted 23/07/00 (1 page) |
6 September 2000 | New secretary appointed (2 pages) |
6 September 2000 | New director appointed (2 pages) |
4 August 2000 | Particulars of mortgage/charge (3 pages) |
4 August 2000 | Particulars of mortgage/charge (3 pages) |
26 May 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
26 May 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
1 November 1999 | Return made up to 28/09/99; full list of members (6 pages) |
1 November 1999 | Return made up to 28/09/99; full list of members (6 pages) |
26 August 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
26 August 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
8 April 1999 | Particulars of mortgage/charge (3 pages) |
8 April 1999 | Particulars of mortgage/charge (3 pages) |
5 October 1998 | Return made up to 28/09/98; full list of members (6 pages) |
5 October 1998 | Return made up to 28/09/98; full list of members (6 pages) |
24 July 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
24 July 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
1 October 1997 | Return made up to 28/09/97; no change of members (4 pages) |
1 October 1997 | Return made up to 28/09/97; no change of members (4 pages) |
4 June 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
4 June 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
7 October 1996 | Return made up to 28/09/96; no change of members (4 pages) |
7 October 1996 | Resolutions
|
7 October 1996 | Resolutions
|
7 October 1996 | Return made up to 28/09/96; no change of members (4 pages) |
7 October 1996 | Resolutions
|
22 August 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
22 August 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
2 November 1995 | Return made up to 28/09/95; full list of members (6 pages) |
2 November 1995 | Return made up to 28/09/95; full list of members (6 pages) |
26 May 1995 | Accounting reference date notified as 31/12 (1 page) |
26 May 1995 | Accounting reference date notified as 31/12 (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (13 pages) |
28 September 1994 | Incorporation (13 pages) |
28 September 1994 | Incorporation (13 pages) |