Optimum House, Clippers Quay
Salford
M50 3XP
Director Name | Mr Lee Howard |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2016(16 years after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Optimum House, Clippers Quay Salford M50 3XP |
Secretary Name | Jaime Foong Yi Tham |
---|---|
Status | Current |
Appointed | 24 September 2021(21 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Correspondence Address | 2nd Floor Optimum House, Clippers Quay Salford M50 3XP |
Director Name | Basil Christopher Mendonca |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 June 2022(22 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor Optimum House, Clippers Quay Salford M50 3XP |
Director Name | Mr Ian Paul Woods |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2000(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Tempsford Hall Sandy Bedfordshire SG19 2BD |
Director Name | Mr Richard William Simkin |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Little Plucketts Way Buckhurst Hill Essex IG9 5QU |
Director Name | James Anthony John Byrne |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Blythe Way Solihull West Midlands B91 3EY |
Director Name | Colin Ronald William Busby |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2000(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 34 Duloe Road St Neots Cambridgeshire PE19 8FQ |
Secretary Name | Harold Lister Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 38 Grove Court Rampley Lane, Little Paxton St. Neots Cambridgeshire PE19 6PQ |
Secretary Name | Christopher John Higham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 2001(11 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 June 2002) |
Role | Company Director |
Correspondence Address | 113 Andrew Road Eynesbury St. Neots Cambridgeshire PE19 2PP |
Secretary Name | Mr Ian Paul Woods |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 2002(2 years, 1 month after company formation) |
Appointment Duration | 9 years, 1 month (resigned 25 July 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tempsford Hall Sandy Bedfordshire SG19 2BD |
Director Name | Mr Nigel Alan Turner |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2004(4 years, 1 month after company formation) |
Appointment Duration | 11 years, 6 months (resigned 19 January 2016) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Tempsford Hall Sandy Bedfordshire SG19 2BD |
Director Name | Mr James Paul Lambert |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2005(4 years, 8 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 18 August 2005) |
Role | Property Development & Investm |
Country of Residence | United Kingdom |
Correspondence Address | 2 Portman Avenue East Sheen London SW14 8NX |
Director Name | Mr Roger John Duncombe |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2005(4 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 08 April 2009) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | Croft House 16 Faircross Way St Albans Hertfordshire AL1 4SD |
Director Name | Mr Andrew Nicholas Howard White |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2006(5 years, 9 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 31 January 2013) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Tempsford Hall Sandy Bedfordshire SG19 2BD |
Director Name | Mr Thomas George Gilman |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2011(10 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 21 February 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Maples 4 Court Barton Lane Clifford Wetherby West Yorkshire LS23 6SN |
Director Name | Mr Kevin Dixon |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2011(10 years, 10 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 29 December 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Cavendish Place London W1G 9NB |
Secretary Name | Miss Deborah Pamela Hamilton |
---|---|
Status | Resigned |
Appointed | 25 July 2011(11 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 22 September 2014) |
Role | Company Director |
Correspondence Address | Tempsford Hall Sandy Bedfordshire SG19 2BD |
Director Name | Mr Alastair James Gordon-Stewart |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2013(12 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 June 2016) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Tempsford Hall Sandy Bedfordshire SG19 2BD |
Secretary Name | Mr Matthew Armitage |
---|---|
Status | Resigned |
Appointed | 22 December 2014(14 years, 7 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 16 July 2015) |
Role | Company Director |
Correspondence Address | Tempsford Hall Sandy Bedfordshire SG19 2BD |
Secretary Name | Mrs Bethan Melges |
---|---|
Status | Resigned |
Appointed | 16 July 2015(15 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 09 September 2019) |
Role | Company Director |
Correspondence Address | Tempsford Hall Sandy Bedfordshire SG19 2BD |
Secretary Name | Philip Higgins |
---|---|
Status | Resigned |
Appointed | 09 September 2019(19 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 24 September 2021) |
Role | Company Director |
Correspondence Address | 2nd Floor Optimum House, Clippers Quay Salford M50 3XP |
Website | kier.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01767 640111 |
Telephone region | Sandy |
Registered Address | 2nd Floor Optimum House, Clippers Quay Salford M50 3XP |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Kier Property LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £215,000 |
Gross Profit | £200,000 |
Net Worth | £2,674,000 |
Current Liabilities | £18,930,000 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 June |
Latest Return | 2 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 16 November 2024 (7 months from now) |
17 January 2023 | Audit exemption statement of guarantee by parent company for period ending 30/06/22 (3 pages) |
---|---|
17 January 2023 | Notice of agreement to exemption from audit of accounts for period ending 30/06/22 (1 page) |
17 January 2023 | Audit exemption subsidiary accounts made up to 30 June 2022 (20 pages) |
17 January 2023 | Consolidated accounts of parent company for subsidiary company period ending 30/06/22 (231 pages) |
2 November 2022 | Confirmation statement made on 2 November 2022 with no updates (3 pages) |
4 July 2022 | Appointment of Basil Christopher Mendonca as a director on 27 June 2022 (2 pages) |
23 December 2021 | Full accounts made up to 30 June 2021 (21 pages) |
26 October 2021 | Change of details for Kier Property Limited as a person with significant control on 5 July 2021 (2 pages) |
26 October 2021 | Confirmation statement made on 26 October 2021 with no updates (3 pages) |
7 October 2021 | Termination of appointment of Philip Higgins as a secretary on 24 September 2021 (1 page) |
7 October 2021 | Appointment of Jaime Foong Yi Tham as a secretary on 24 September 2021 (2 pages) |
5 July 2021 | Registered office address changed from 81 Fountain Street Manchester M2 2EE England to 2nd Floor Optimum House, Clippers Quay Salford M50 3XP on 5 July 2021 (1 page) |
3 July 2021 | Full accounts made up to 30 June 2020 (24 pages) |
13 October 2020 | Confirmation statement made on 13 October 2020 with no updates (3 pages) |
30 April 2020 | Change of details for Kier Property Limited as a person with significant control on 17 April 2020 (2 pages) |
17 April 2020 | Registered office address changed from Tempsford Hall Sandy Bedfordshire SG19 2BD to 81 Fountain Street Manchester M2 2EE on 17 April 2020 (1 page) |
31 January 2020 | Full accounts made up to 30 June 2019 (22 pages) |
10 October 2019 | Confirmation statement made on 10 October 2019 with no updates (3 pages) |
18 September 2019 | Appointment of Philip Higgins as a secretary on 9 September 2019 (2 pages) |
17 September 2019 | Termination of appointment of Bethan Melges as a secretary on 9 September 2019 (1 page) |
17 December 2018 | Full accounts made up to 30 June 2018 (13 pages) |
2 October 2018 | Confirmation statement made on 2 October 2018 with no updates (3 pages) |
3 January 2018 | Termination of appointment of Kevin Dixon as a director on 29 December 2017 (1 page) |
30 October 2017 | Full accounts made up to 30 June 2017 (13 pages) |
30 October 2017 | Full accounts made up to 30 June 2017 (13 pages) |
20 September 2017 | Confirmation statement made on 20 September 2017 with updates (5 pages) |
20 September 2017 | Cessation of Kier Property Limited as a person with significant control on 6 April 2016 (1 page) |
20 September 2017 | Cessation of Kier Property Limited as a person with significant control on 6 April 2016 (1 page) |
20 September 2017 | Confirmation statement made on 20 September 2017 with updates (5 pages) |
1 December 2016 | Full accounts made up to 30 June 2016 (13 pages) |
1 December 2016 | Full accounts made up to 30 June 2016 (13 pages) |
20 September 2016 | Confirmation statement made on 13 September 2016 with updates (6 pages) |
20 September 2016 | Confirmation statement made on 13 September 2016 with updates (6 pages) |
14 September 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
14 September 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
7 June 2016 | Appointment of Mr Lee Howard as a director on 1 June 2016 (2 pages) |
7 June 2016 | Appointment of Mr Lee Howard as a director on 1 June 2016 (2 pages) |
2 June 2016 | Termination of appointment of Alastair James Gordon-Stewart as a director on 1 June 2016 (1 page) |
2 June 2016 | Termination of appointment of Alastair James Gordon-Stewart as a director on 1 June 2016 (1 page) |
19 February 2016 | Full accounts made up to 30 June 2015 (12 pages) |
19 February 2016 | Full accounts made up to 30 June 2015 (12 pages) |
21 January 2016 | Termination of appointment of Nigel Alan Turner as a director on 19 January 2016 (1 page) |
21 January 2016 | Termination of appointment of Nigel Alan Turner as a director on 19 January 2016 (1 page) |
2 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
6 August 2015 | Section 519 (1 page) |
6 August 2015 | Section 519 (1 page) |
27 July 2015 | Appointment of Mrs Bethan Melges as a secretary on 16 July 2015 (2 pages) |
27 July 2015 | Termination of appointment of Matthew Armitage as a secretary on 16 July 2015 (1 page) |
27 July 2015 | Appointment of Mrs Bethan Melges as a secretary on 16 July 2015 (2 pages) |
27 July 2015 | Termination of appointment of Matthew Armitage as a secretary on 16 July 2015 (1 page) |
24 July 2015 | Auditor's resignation (4 pages) |
24 July 2015 | Auditor's resignation (4 pages) |
13 July 2015 | Section 519 (1 page) |
13 July 2015 | Section 519 (1 page) |
23 December 2014 | Appointment of Mr Matthew Armitage as a secretary on 22 December 2014 (2 pages) |
23 December 2014 | Appointment of Mr Matthew Armitage as a secretary on 22 December 2014 (2 pages) |
23 December 2014 | Termination of appointment of Deborah Pamela Hamilton as a secretary on 22 September 2014 (1 page) |
23 December 2014 | Termination of appointment of Deborah Pamela Hamilton as a secretary on 22 September 2014 (1 page) |
28 October 2014 | Full accounts made up to 30 June 2014 (11 pages) |
28 October 2014 | Full accounts made up to 30 June 2014 (11 pages) |
3 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
3 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
13 June 2014 | Section 519 (6 pages) |
13 June 2014 | Section 519 (6 pages) |
13 June 2014 | Section 519 (6 pages) |
13 June 2014 | Section 519 (6 pages) |
1 May 2014 | Section 519 ca 2006 (6 pages) |
1 May 2014 | Section 519 ca 2006 (6 pages) |
17 April 2014 | Sec 519 (3 pages) |
17 April 2014 | Sec 519 (3 pages) |
2 April 2014 | Full accounts made up to 30 June 2013 (11 pages) |
2 April 2014 | Full accounts made up to 30 June 2013 (11 pages) |
3 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
3 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
30 April 2013 | Termination of appointment of Thomas Gilman as a director (1 page) |
30 April 2013 | Termination of appointment of Thomas Gilman as a director (1 page) |
3 April 2013 | Termination of appointment of Ian Woods as a director (1 page) |
3 April 2013 | Termination of appointment of Ian Woods as a director (1 page) |
13 February 2013 | Appointment of Mr Alastair James Gordon-Stewart as a director (2 pages) |
13 February 2013 | Appointment of Mr Alastair James Gordon-Stewart as a director (2 pages) |
31 January 2013 | Termination of appointment of Andrew White as a director (1 page) |
31 January 2013 | Termination of appointment of Andrew White as a director (1 page) |
21 January 2013 | Full accounts made up to 30 June 2012 (11 pages) |
21 January 2013 | Full accounts made up to 30 June 2012 (11 pages) |
5 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (6 pages) |
5 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (6 pages) |
4 November 2011 | Full accounts made up to 30 June 2011 (11 pages) |
4 November 2011 | Full accounts made up to 30 June 2011 (11 pages) |
1 September 2011 | Director's details changed for Mr Thomas George Gilman on 1 September 2011 (2 pages) |
1 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (6 pages) |
1 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (6 pages) |
1 September 2011 | Director's details changed for Mr Thomas George Gilman on 1 September 2011 (2 pages) |
1 September 2011 | Director's details changed for Mr Thomas George Gilman on 1 September 2011 (2 pages) |
26 July 2011 | Termination of appointment of Ian Woods as a secretary (1 page) |
26 July 2011 | Appointment of Miss Deborah Pamela Hamilton as a secretary (1 page) |
26 July 2011 | Appointment of Miss Deborah Pamela Hamilton as a secretary (1 page) |
26 July 2011 | Termination of appointment of Ian Woods as a secretary (1 page) |
4 July 2011 | Termination of appointment of Richard Simkin as a director (1 page) |
4 July 2011 | Termination of appointment of Richard Simkin as a director (1 page) |
4 May 2011 | Appointment of Mr Thomas George Gilman as a director (2 pages) |
4 May 2011 | Appointment of Mr Kevin Dixon as a director (2 pages) |
4 May 2011 | Appointment of Mr Kevin Dixon as a director (2 pages) |
4 May 2011 | Appointment of Mr Thomas George Gilman as a director (2 pages) |
15 April 2011 | Appointment of Mr Leigh Parry Thomas as a director (2 pages) |
15 April 2011 | Appointment of Mr Leigh Parry Thomas as a director (2 pages) |
17 November 2010 | Full accounts made up to 30 June 2010 (10 pages) |
17 November 2010 | Full accounts made up to 30 June 2010 (10 pages) |
1 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (5 pages) |
1 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (5 pages) |
6 December 2009 | Full accounts made up to 30 June 2009 (10 pages) |
6 December 2009 | Full accounts made up to 30 June 2009 (10 pages) |
15 October 2009 | Secretary's details changed for Mr Ian Paul Woods on 1 October 2009 (1 page) |
15 October 2009 | Director's details changed for Mr Andrew Nicholas Howard White on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr Andrew Nicholas Howard White on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr Nigel Alan Turner on 1 October 2009 (2 pages) |
15 October 2009 | Secretary's details changed for Mr Ian Paul Woods on 1 October 2009 (1 page) |
15 October 2009 | Director's details changed for Mr Ian Paul Woods on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr Ian Paul Woods on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr Ian Paul Woods on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr Nigel Alan Turner on 1 October 2009 (2 pages) |
15 October 2009 | Secretary's details changed for Mr Ian Paul Woods on 1 October 2009 (1 page) |
15 October 2009 | Director's details changed for Mr Andrew Nicholas Howard White on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr Nigel Alan Turner on 1 October 2009 (2 pages) |
1 September 2009 | Return made up to 31/08/09; full list of members (4 pages) |
1 September 2009 | Return made up to 31/08/09; full list of members (4 pages) |
1 September 2009 | Director's change of particulars / nigel turner / 01/07/2009 (1 page) |
1 September 2009 | Director's change of particulars / nigel turner / 01/07/2009 (1 page) |
20 April 2009 | Appointment terminated director roger duncombe (1 page) |
20 April 2009 | Appointment terminated director roger duncombe (1 page) |
30 October 2008 | Full accounts made up to 30 June 2008 (10 pages) |
30 October 2008 | Full accounts made up to 30 June 2008 (10 pages) |
2 September 2008 | Return made up to 31/08/08; full list of members (4 pages) |
2 September 2008 | Return made up to 31/08/08; full list of members (4 pages) |
30 November 2007 | Full accounts made up to 30 June 2007 (10 pages) |
30 November 2007 | Full accounts made up to 30 June 2007 (10 pages) |
3 September 2007 | Return made up to 31/08/07; full list of members (3 pages) |
3 September 2007 | Return made up to 31/08/07; full list of members (3 pages) |
26 June 2007 | Director's particulars changed (1 page) |
26 June 2007 | Director's particulars changed (1 page) |
26 June 2007 | Director's particulars changed (1 page) |
26 June 2007 | Director's particulars changed (1 page) |
21 December 2006 | Full accounts made up to 30 June 2006 (10 pages) |
21 December 2006 | Full accounts made up to 30 June 2006 (10 pages) |
11 October 2006 | Return made up to 01/10/06; full list of members (3 pages) |
11 October 2006 | Return made up to 01/10/06; full list of members (3 pages) |
9 March 2006 | New director appointed (1 page) |
9 March 2006 | New director appointed (1 page) |
13 December 2005 | Full accounts made up to 30 June 2005 (10 pages) |
13 December 2005 | Full accounts made up to 30 June 2005 (10 pages) |
19 October 2005 | Return made up to 01/10/05; full list of members (3 pages) |
19 October 2005 | Return made up to 01/10/05; full list of members (3 pages) |
18 August 2005 | Director resigned (1 page) |
18 August 2005 | Director resigned (1 page) |
31 March 2005 | New director appointed (1 page) |
31 March 2005 | New director appointed (1 page) |
10 February 2005 | New director appointed (2 pages) |
10 February 2005 | New director appointed (2 pages) |
23 November 2004 | Full accounts made up to 30 June 2004 (10 pages) |
23 November 2004 | Full accounts made up to 30 June 2004 (10 pages) |
12 October 2004 | Return made up to 01/10/04; full list of members (7 pages) |
12 October 2004 | Return made up to 01/10/04; full list of members (7 pages) |
20 July 2004 | New director appointed (2 pages) |
20 July 2004 | New director appointed (2 pages) |
16 July 2004 | Director resigned (1 page) |
16 July 2004 | Director resigned (1 page) |
19 December 2003 | Full accounts made up to 30 June 2003 (10 pages) |
19 December 2003 | Full accounts made up to 30 June 2003 (10 pages) |
16 October 2003 | Return made up to 01/10/03; full list of members (7 pages) |
16 October 2003 | Return made up to 01/10/03; full list of members (7 pages) |
9 January 2003 | Full accounts made up to 30 June 2002 (10 pages) |
9 January 2003 | Full accounts made up to 30 June 2002 (10 pages) |
28 October 2002 | Return made up to 01/10/02; full list of members (7 pages) |
28 October 2002 | Return made up to 01/10/02; full list of members (7 pages) |
25 July 2002 | Director resigned (1 page) |
25 July 2002 | Director resigned (1 page) |
18 July 2002 | Secretary resigned (1 page) |
18 July 2002 | Secretary resigned (1 page) |
12 July 2002 | New secretary appointed (2 pages) |
12 July 2002 | New secretary appointed (2 pages) |
12 June 2002 | Company name changed kier property LIMITED\certificate issued on 13/06/02 (2 pages) |
12 June 2002 | Company name changed kier property LIMITED\certificate issued on 13/06/02 (2 pages) |
15 October 2001 | Return made up to 01/10/01; full list of members (7 pages) |
15 October 2001 | Return made up to 01/10/01; full list of members (7 pages) |
11 October 2001 | Full accounts made up to 30 June 2001 (11 pages) |
11 October 2001 | Full accounts made up to 30 June 2001 (11 pages) |
4 June 2001 | Return made up to 26/05/01; full list of members (7 pages) |
4 June 2001 | Return made up to 26/05/01; full list of members (7 pages) |
16 May 2001 | Secretary resigned (1 page) |
16 May 2001 | New secretary appointed (2 pages) |
16 May 2001 | New secretary appointed (2 pages) |
16 May 2001 | Secretary resigned (1 page) |
15 June 2000 | Accounting reference date extended from 31/05/01 to 30/06/01 (1 page) |
15 June 2000 | Accounting reference date extended from 31/05/01 to 30/06/01 (1 page) |
26 May 2000 | Incorporation (20 pages) |
26 May 2000 | Incorporation (20 pages) |