Company NameCity Gate Management Company Limited
Company StatusActive
Company Number04205061
CategoryPrivate Limited Company
Incorporation Date24 April 2001(23 years ago)
Previous NameCobco (388) 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 Erika Stofra Harno
Date of BirthMay 1979 (Born 45 years ago)
NationalityGerman
StatusCurrent
Appointed17 November 2010(9 years, 6 months after company formation)
Appointment Duration13 years, 5 months
RoleScientist
Country of ResidenceEngland
Correspondence AddressC/O Zenith Management, Nq Building 47 Bengal Stree
Manchester
M4 6BB
Director NameMr Benjamin Glen Audley
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2019(18 years, 5 months after company formation)
Appointment Duration4 years, 6 months
RoleCEO
Country of ResidenceEngland
Correspondence AddressC/O Zenith Management, Nq Building 47 Bengal Stree
Manchester
M4 6BB
Director NameMr Giles Alok Grover
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2022(21 years after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Zenith Management, Nq Building 47 Bengal Stree
Manchester
M4 6BB
Secretary NameZenith Management Ltd. (Corporation)
StatusCurrent
Appointed04 January 2024(22 years, 8 months after company formation)
Appointment Duration3 months, 4 weeks
Correspondence AddressZenith Management, Nq Building 47 Bengal Street
Manchester
M4 6BB
Director NameMr Derek Blank
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2001(5 months, 3 weeks after company formation)
Appointment Duration9 years, 6 months (resigned 26 April 2011)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address5 Higher Croft
Whitefield
Manchester
Lancashire
M45 7LY
Director NameStewart Ian Crompton
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2001(5 months, 3 weeks after company formation)
Appointment Duration4 years, 11 months (resigned 19 September 2006)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Pendle Gardens
Culcheth
Warrington
Cheshire
WA3 4LU
Secretary NameMr Derek Blank
NationalityBritish
StatusResigned
Appointed12 October 2001(5 months, 3 weeks after company formation)
Appointment Duration9 years, 2 months (resigned 01 January 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address5 Higher Croft
Whitefield
Manchester
Lancashire
M45 7LY
Director NameKenneth James Ewan
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2006(5 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 January 2008)
RoleCompany Director
Correspondence Address2 Merebank
Birkenhead
Wirral
LA43 0WX
Director NameNicholas Ian Smith
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2008(6 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 16 March 2012)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address23a Eagle Brow
Lymm
Cheshire
WA13 0NA
Director NameFaye Greenhalgh
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2010(9 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 12 May 2013)
RoleRelationship Manager
Country of ResidenceUnited Kingdom
Correspondence Address10 Citygate 1 Blantyre Street
Manchester
M15 4JT
Director NameMr Stephen Hall
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2010(9 years, 6 months after company formation)
Appointment Duration13 years, 2 months (resigned 26 January 2024)
RoleSecurity Technician
Country of ResidenceEngland
Correspondence AddressC/O Zenith Management, Nq Building 47 Bengal Stree
Manchester
M4 6BB
Director NameJames Edward Mashhouri
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2010(9 years, 6 months after company formation)
Appointment Duration12 years, 3 months (resigned 02 March 2023)
RoleMechanical Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Rendall And Rittner Limited 13b St. George Wha
London
SW8 2LE
Director NameAnn Elizabeth Webb
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2010(9 years, 6 months after company formation)
Appointment Duration10 years, 3 months (resigned 19 February 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Rendall And Rittner Limited 13b St. George Wha
London
SW8 2LE
Director NameMr Douglas John Tate
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2010(9 years, 6 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 07 October 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 91 Citygate 1 Blantyre Street
Manchester
Lancashire
M15 4JT
Director NameMr Giles Alok Grover
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2010(9 years, 6 months after company formation)
Appointment Duration8 years, 8 months (resigned 05 August 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressC/O Rendall And Rittner Limited Portsoken House
155 - 157 Minories
London
EC3N 1LJ
Director NameRosemary Aikman Bull
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2010(9 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 28 February 2012)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Rendell & Rittner Limited Lowry House
17 Marble Street
Manchester
M2 3AW
Director NameNatalie Kennedy
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2010(9 years, 6 months after company formation)
Appointment Duration5 years, 2 months (resigned 15 January 2016)
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Rendall And Rittner Limited Portsoken House
155 - 157 Minories
London
EC3N 1LJ
Director NameStephen Edward Lake
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2010(9 years, 6 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 05 September 2011)
RoleChemist
Country of ResidenceEngland
Correspondence AddressApartment 38 City Gate 1 Blantyre Street
Manchester
M15 4JT
Director NameTom Ralston
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2010(9 years, 7 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 12 August 2011)
RoleProject Manager
Country of ResidenceEngland
Correspondence AddressApartment 194 Citygate Blantyre Street
Manchester
Lancashire
M15 4JT
Secretary NameCharles Alec Guthrie
NationalityBritish
StatusResigned
Appointed08 December 2010(9 years, 7 months after company formation)
Appointment Duration1 year (resigned 31 December 2011)
RoleCompany Director
Correspondence Address1 Church Hill
Knutsford
Cheshire
WA16 6DH
Director NameMrs Sarah Kathleen Gaffney-Lang
Date of BirthDecember 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2018(16 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 04 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Rendall And Rittner Limited Portsoken House
155 - 157 Minories
London
EC3N 1LJ
Director NameMr Paul Kenyon
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2019(18 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 21 April 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Rendall And Rittner Limited 13b St. George Wha
London
SW8 2LE
Director NameMr Tro Steven Manoukian
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2019(18 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 07 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Rendall And Rittner Limited 13b St. George Wha
London
SW8 2LE
Director NameMrs Katarzyna Farys
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2021(20 years, 1 month after company formation)
Appointment Duration2 years (resigned 28 June 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Rendall And Rittner Limited 13b St. George Wha
London
SW8 2LE
Director NameMr Andrew Jordan Wright
Date of BirthAugust 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2021(20 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 03 February 2023)
RoleGroup Head Of Marketing
Country of ResidenceEngland
Correspondence AddressC/O Rendall And Rittner Limited 13b St. George Wha
London
SW8 2LE
Secretary NameCobbetts Limited (Corporation)
StatusResigned
Appointed24 April 2001(same day as company formation)
Correspondence AddressShip Canal House King Street
Manchester
M2 4WB
Secretary NameRendall And Rittner Limited (Corporation)
StatusResigned
Appointed04 January 2012(10 years, 8 months after company formation)
Appointment Duration11 years, 12 months (resigned 31 December 2023)
Correspondence AddressC/O Rendall And Rittner Limited 13b St. George Wha
London
SW8 2LE

Location

Registered AddressC/O Zenith Management, Nq Building
47 Bengal Street
Manchester
M4 6BB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

-OTHER
82.37%
-
7 at £1Mrs Purnima Bavishi
2.13%
Ordinary
5 at £1Mr Bharat Sodha
1.52%
Ordinary
5 at £1Mr Usha Radia & Mrs Rohit Radia
1.52%
Ordinary
5 at £1Oakbey Properties LTD
1.52%
Ordinary
4 at £1Mr Z. Nazir
1.22%
Ordinary
3 at £1Dr Harjit Singh & Mrs Kamljot Kaur
0.91%
Ordinary
3 at £1Europack LTD
0.91%
Ordinary
3 at £1Mr A. Hussain
0.91%
Ordinary
2 at £1Miss Janet A. Wolfendale & Miss Janet A. Wolfendale
0.61%
Ordinary
2 at £1Mr Andrew Arbour
0.61%
Ordinary
2 at £1Mr Andrew William Morris
0.61%
Ordinary
2 at £1Mr Anthony G. Lamb
0.61%
Ordinary
2 at £1Mr David Sewards
0.61%
Ordinary
2 at £1Mr Giles Alok Grover
0.61%
Ordinary
2 at £1Mr Hassan Akhar & Mrs Saira Akhar
0.61%
Ordinary
2 at £1Mr Oliver Penn
0.61%
Ordinary
2 at £1Mr Richard James Way
0.61%
Ordinary
2 at £1Ms Stella Osarumwense
0.61%
Ordinary
2 at £1Stephen Bull & Rosemary Bull
0.61%
Ordinary
1 at £1Mr Abbas
0.30%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return4 May 2023 (12 months ago)
Next Return Due18 May 2024 (2 weeks, 1 day from now)

Filing History

22 February 2021Termination of appointment of Ann Elizabeth Webb as a director on 19 February 2021 (1 page)
18 January 2021Secretary's details changed for Rendall and Rittner Limited on 18 January 2021 (1 page)
6 January 2021Registered office address changed from C/O Rendall and Rittner Limited Portsoken House 155 - 157 Minories London EC3N 1LJ England to C/O Rendall and Rittner Limited 13B St. George Wharf London SW8 2LE on 6 January 2021 (1 page)
19 August 2020Termination of appointment of Douglas John Tate as a director on 17 August 2020 (1 page)
29 June 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
26 May 2020Secretary's details changed for Rendall and Rittner Limited on 26 May 2020 (2 pages)
4 May 2020Secretary's details changed for Rendall and Rittner Limited on 4 May 2020 (1 page)
4 May 2020Confirmation statement made on 4 May 2020 with updates (24 pages)
4 May 2020Secretary's details changed for Rendall and Rittner Limited on 4 May 2020 (1 page)
12 March 2020Confirmation statement made on 24 February 2020 with updates (35 pages)
13 November 2019Appointment of Mr Tro Steven Manoukian as a director on 5 November 2019 (2 pages)
6 November 2019Appointment of Mr Douglas John Tate as a director on 4 November 2019 (2 pages)
25 October 2019Appointment of Mr Benjamin Glen Audley as a director on 9 October 2019 (2 pages)
25 October 2019Appointment of Mr Paul Kenyon as a director on 24 October 2019 (2 pages)
13 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
12 August 2019Termination of appointment of Giles Alok Grover as a director on 5 August 2019 (1 page)
5 July 2019Termination of appointment of Sarah Kathleen Gaffney-Lang as a director on 4 June 2019 (1 page)
20 May 2019Confirmation statement made on 24 February 2019 with updates (36 pages)
10 July 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
17 May 2018Confirmation statement made on 24 April 2018 with updates (36 pages)
13 February 2018Appointment of Mrs Sarah Kathleen Gaffney-Lang as a director on 1 February 2018 (2 pages)
29 August 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
29 August 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
11 May 2017Confirmation statement made on 24 April 2017 with updates (37 pages)
11 May 2017Confirmation statement made on 24 April 2017 with updates (37 pages)
27 July 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-07-27
  • GBP 329
(51 pages)
27 July 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-07-27
  • GBP 329
(51 pages)
26 July 2016Termination of appointment of Natalie Kennedy as a director on 15 January 2016 (1 page)
26 July 2016Termination of appointment of Natalie Kennedy as a director on 15 January 2016 (1 page)
26 June 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
26 June 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
15 January 2016Director's details changed for Mr Giles Alok Grover on 15 January 2016 (2 pages)
15 January 2016Director's details changed for Ann Elizabeth Webb on 15 January 2016 (2 pages)
15 January 2016Director's details changed for Natalie Kennedy on 15 January 2016 (2 pages)
15 January 2016Director's details changed for Natalie Kennedy on 15 January 2016 (2 pages)
15 January 2016Director's details changed for Mr Giles Alok Grover on 15 January 2016 (2 pages)
15 January 2016Director's details changed for Stephen Hall on 15 January 2016 (2 pages)
15 January 2016Director's details changed for James Edward Mashhouri on 15 January 2016 (2 pages)
15 January 2016Director's details changed for Ann Elizabeth Webb on 15 January 2016 (2 pages)
15 January 2016Director's details changed for James Edward Mashhouri on 15 January 2016 (2 pages)
15 January 2016Director's details changed for Stephen Hall on 15 January 2016 (2 pages)
15 January 2016Director's details changed for Dr Erika Stofra Harno on 15 January 2016 (2 pages)
15 January 2016Director's details changed for Dr Erika Stofra Harno on 15 January 2016 (2 pages)
22 July 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
22 July 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
10 June 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 329
(47 pages)
10 June 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 329
(47 pages)
13 August 2014Registered office address changed from C/O Rendell & Rittner Limited Lowry House 17 Marble Street Manchester M2 3AW United Kingdom to C/O Rendall and Rittner Limited Portsoken House 155 - 157 Minories London EC3N 1LJ on 13 August 2014 (1 page)
13 August 2014Registered office address changed from C/O Rendell & Rittner Limited Lowry House 17 Marble Street Manchester M2 3AW United Kingdom to C/O Rendall and Rittner Limited Portsoken House 155 - 157 Minories London EC3N 1LJ on 13 August 2014 (1 page)
6 August 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
6 August 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
19 May 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 329
(46 pages)
19 May 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 329
(46 pages)
2 October 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
2 October 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
3 June 2013Annual return made up to 24 April 2013 with a full list of shareholders (46 pages)
3 June 2013Annual return made up to 24 April 2013 with a full list of shareholders (46 pages)
16 May 2013Termination of appointment of Faye Greenhalgh as a director (1 page)
16 May 2013Termination of appointment of Faye Greenhalgh as a director (1 page)
9 October 2012Accounts for a dormant company made up to 31 December 2011 (10 pages)
9 October 2012Accounts for a dormant company made up to 31 December 2011 (10 pages)
21 May 2012Annual return made up to 24 April 2012 with a full list of shareholders (45 pages)
21 May 2012Annual return made up to 24 April 2012 with a full list of shareholders (45 pages)
20 April 2012Appointment of Rendall and Rittner Limited as a secretary (2 pages)
20 April 2012Appointment of Rendall and Rittner Limited as a secretary (2 pages)
20 March 2012Director's details changed for Faye Greehalgh on 20 March 2012 (2 pages)
20 March 2012Termination of appointment of Nicholas Smith as a director (1 page)
20 March 2012Termination of appointment of Nicholas Smith as a director (1 page)
20 March 2012Director's details changed for Faye Greehalgh on 20 March 2012 (2 pages)
6 March 2012Termination of appointment of Rosemary Bull as a director (1 page)
6 March 2012Termination of appointment of Rosemary Bull as a director (1 page)
3 January 2012Registered office address changed from 1 Church Hill Knutsford Cheshire WA16 6DH United Kingdom on 3 January 2012 (1 page)
3 January 2012Registered office address changed from 1 Church Hill Knutsford Cheshire WA16 6DH United Kingdom on 3 January 2012 (1 page)
3 January 2012Registered office address changed from 1 Church Hill Knutsford Cheshire WA16 6DH United Kingdom on 3 January 2012 (1 page)
3 January 2012Termination of appointment of Charles Guthrie as a secretary (1 page)
3 January 2012Termination of appointment of Charles Guthrie as a secretary (1 page)
18 October 2011Termination of appointment of Douglas Tate as a director (1 page)
18 October 2011Termination of appointment of Douglas Tate as a director (1 page)
5 October 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
5 October 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
5 September 2011Termination of appointment of Stephen Lake as a director (1 page)
5 September 2011Termination of appointment of Stephen Lake as a director (1 page)
15 August 2011Termination of appointment of Tom Ralston as a director (1 page)
15 August 2011Termination of appointment of Tom Ralston as a director (1 page)
27 April 2011Annual return made up to 24 April 2011 with a full list of shareholders (35 pages)
27 April 2011Annual return made up to 24 April 2011 with a full list of shareholders (35 pages)
26 April 2011Termination of appointment of Derek Blank as a director (1 page)
26 April 2011Termination of appointment of Derek Blank as a director (1 page)
7 March 2011Registered office address changed from C/O Suttons City Living Limited 1St Floor 4 Tripps Mews Didsbury Manchester M20 2JT on 7 March 2011 (1 page)
7 March 2011Registered office address changed from C/O Suttons City Living Limited 1St Floor 4 Tripps Mews Didsbury Manchester M20 2JT on 7 March 2011 (1 page)
7 March 2011Registered office address changed from C/O Suttons City Living Limited 1St Floor 4 Tripps Mews Didsbury Manchester M20 2JT on 7 March 2011 (1 page)
20 January 2011Termination of appointment of Derek Blank as a secretary (1 page)
20 January 2011Termination of appointment of Derek Blank as a secretary (1 page)
18 January 2011Appointment of Charles Alec Guthrie as a secretary (3 pages)
18 January 2011Appointment of Charles Alec Guthrie as a secretary (3 pages)
5 January 2011Appointment of Mr Giles Alok Grover as a director (3 pages)
5 January 2011Appointment of Tom Ralston as a director (3 pages)
5 January 2011Appointment of Douglas John Tate as a director (3 pages)
5 January 2011Appointment of Mr Giles Alok Grover as a director (3 pages)
5 January 2011Appointment of Tom Ralston as a director (3 pages)
5 January 2011Appointment of James Edward Mashhouri as a director (3 pages)
5 January 2011Appointment of Douglas John Tate as a director (3 pages)
5 January 2011Appointment of James Edward Mashhouri as a director (3 pages)
22 December 2010Appointment of Natalie Kennedy as a director (3 pages)
22 December 2010Appointment of Natalie Kennedy as a director (3 pages)
14 December 2010Appointment of Dr Erika Stofra Harno as a director (3 pages)
14 December 2010Appointment of Dr Erika Stofra Harno as a director (3 pages)
3 December 2010Appointment of Rosemary Aikman Bull as a director (3 pages)
3 December 2010Appointment of Ann Elizabeth Webb as a director (3 pages)
3 December 2010Appointment of Faye Greehalgh as a director (3 pages)
3 December 2010Appointment of Faye Greehalgh as a director (3 pages)
3 December 2010Appointment of Stephen Edward Lake as a director (3 pages)
3 December 2010Appointment of Stephen Hall as a director (3 pages)
3 December 2010Appointment of Ann Elizabeth Webb as a director (3 pages)
3 December 2010Appointment of Stephen Hall as a director (3 pages)
3 December 2010Appointment of Stephen Edward Lake as a director (3 pages)
3 December 2010Appointment of Rosemary Aikman Bull as a director (3 pages)
2 November 2010Accounts for a small company made up to 31 December 2009 (6 pages)
2 November 2010Accounts for a small company made up to 31 December 2009 (6 pages)
15 June 2010Annual return made up to 24 April 2010 with a full list of shareholders (16 pages)
15 June 2010Annual return made up to 24 April 2010 with a full list of shareholders (16 pages)
23 March 2010Director's details changed (3 pages)
23 March 2010Director's details changed (3 pages)
19 February 2010Statement of capital following an allotment of shares on 14 April 2009
  • GBP 44
(2 pages)
19 February 2010Statement of capital following an allotment of shares on 14 April 2009
  • GBP 44
(2 pages)
12 February 2010Statement of capital following an allotment of shares on 24 April 2009
  • GBP 36
(2 pages)
12 February 2010Statement of capital following an allotment of shares on 29 April 2009
  • GBP 38
(2 pages)
12 February 2010Statement of capital following an allotment of shares on 27 March 2009
  • GBP 31
(2 pages)
12 February 2010Statement of capital following an allotment of shares on 18 May 2009
  • GBP 42
(2 pages)
12 February 2010Statement of capital following an allotment of shares on 29 April 2009
  • GBP 39
(2 pages)
12 February 2010Statement of capital following an allotment of shares on 24 April 2009
  • GBP 36
(2 pages)
12 February 2010Statement of capital following an allotment of shares on 18 May 2009
  • GBP 42
(2 pages)
12 February 2010Statement of capital following an allotment of shares on 15 April 2009
  • GBP 35
(2 pages)
12 February 2010Statement of capital following an allotment of shares on 9 April 2009
  • GBP 34
(2 pages)
12 February 2010Statement of capital following an allotment of shares on 9 April 2009
  • GBP 34
(2 pages)
12 February 2010Statement of capital following an allotment of shares on 27 April 2009
  • GBP 37
(2 pages)
12 February 2010Statement of capital following an allotment of shares on 9 April 2009
  • GBP 33
(2 pages)
12 February 2010Statement of capital following an allotment of shares on 30 April 2009
  • GBP 40
(2 pages)
12 February 2010Statement of capital following an allotment of shares on 15 April 2009
  • GBP 35
(2 pages)
12 February 2010Statement of capital following an allotment of shares on 22 April 2009
  • GBP 30
(2 pages)
12 February 2010Statement of capital following an allotment of shares on 29 April 2009
  • GBP 39
(2 pages)
12 February 2010Statement of capital following an allotment of shares on 27 March 2009
  • GBP 32
(2 pages)
12 February 2010Statement of capital following an allotment of shares on 27 March 2009
  • GBP 31
(2 pages)
12 February 2010Statement of capital following an allotment of shares on 30 April 2009
  • GBP 40
(2 pages)
12 February 2010Statement of capital following an allotment of shares on 9 April 2009
  • GBP 33
(2 pages)
12 February 2010Statement of capital following an allotment of shares on 5 May 2009
  • GBP 41
(2 pages)
12 February 2010Statement of capital following an allotment of shares on 27 March 2009
  • GBP 32
(2 pages)
12 February 2010Statement of capital following an allotment of shares on 5 May 2009
  • GBP 41
(2 pages)
12 February 2010Statement of capital following an allotment of shares on 9 April 2009
  • GBP 34
(2 pages)
12 February 2010Statement of capital following an allotment of shares on 27 April 2009
  • GBP 37
(2 pages)
12 February 2010Statement of capital following an allotment of shares on 9 April 2009
  • GBP 33
(2 pages)
12 February 2010Statement of capital following an allotment of shares on 18 May 2009
  • GBP 43
(2 pages)
12 February 2010Statement of capital following an allotment of shares on 18 May 2009
  • GBP 43
(2 pages)
12 February 2010Statement of capital following an allotment of shares on 5 May 2009
  • GBP 41
(2 pages)
12 February 2010Statement of capital following an allotment of shares on 22 April 2009
  • GBP 30
(2 pages)
12 February 2010Statement of capital following an allotment of shares on 29 April 2009
  • GBP 38
(2 pages)
27 October 2009Statement of capital following an allotment of shares on 30 July 2009
  • GBP 29
(2 pages)
27 October 2009Statement of capital following an allotment of shares on 30 July 2009
  • GBP 29
(2 pages)
25 September 2009Ad 01/06/09\gbp si 1@1=1\gbp ic 378/379\ (2 pages)
25 September 2009Ad 01/06/09\gbp si 1@1=1\gbp ic 378/379\ (2 pages)
2 September 2009Accounts for a small company made up to 31 December 2008 (5 pages)
2 September 2009Accounts for a small company made up to 31 December 2008 (5 pages)
8 July 2009Registered office changed on 08/07/2009 from 50 granby row manchester M1 7AY (1 page)
8 July 2009Registered office changed on 08/07/2009 from 50 granby row manchester M1 7AY (1 page)
26 June 2009Ad 01/06/09\gbp si 1@1=1\gbp ic 377/378\ (2 pages)
26 June 2009Ad 01/06/09\gbp si 1@1=1\gbp ic 377/378\ (2 pages)
3 June 2009Return made up to 24/04/09; full list of members (8 pages)
3 June 2009Return made up to 24/04/09; full list of members (8 pages)
6 April 2009Ad 26/03/09\gbp si 1@1=1\gbp ic 215/216\ (3 pages)
6 April 2009Ad 26/03/09\gbp si 1@1=1\gbp ic 215/216\ (3 pages)
6 February 2009Accounts for a small company made up to 31 December 2007 (5 pages)
6 February 2009Accounts for a small company made up to 31 December 2007 (5 pages)
13 November 2008Return made up to 24/04/08; full list of members (31 pages)
13 November 2008Return made up to 24/04/08; full list of members (31 pages)
5 August 2008Director appointed nicholas ian smith (2 pages)
5 August 2008Director appointed nicholas ian smith (2 pages)
15 July 2008Appointment terminated director kenneth ewan (1 page)
15 July 2008Appointment terminated director kenneth ewan (1 page)
25 January 2008Accounts for a small company made up to 31 December 2006 (5 pages)
25 January 2008Accounts for a small company made up to 31 December 2006 (5 pages)
23 August 2007Return made up to 24/04/07; no change of members (7 pages)
23 August 2007Return made up to 24/04/07; no change of members (7 pages)
22 January 2007Accounts for a small company made up to 31 December 2005 (6 pages)
22 January 2007Accounts for a small company made up to 31 December 2005 (6 pages)
28 November 2006New director appointed (3 pages)
28 November 2006Director resigned (1 page)
28 November 2006New director appointed (3 pages)
28 November 2006Director resigned (1 page)
13 October 2006Return made up to 24/04/06; full list of members (26 pages)
13 October 2006Return made up to 24/04/06; full list of members (26 pages)
29 September 2006Registered office changed on 29/09/06 from: the beacons warrington road birchwood warrington cheshire WA3 6GQ (1 page)
29 September 2006Registered office changed on 29/09/06 from: the beacons warrington road birchwood warrington cheshire WA3 6GQ (1 page)
11 August 2006Accounts for a small company made up to 31 December 2004 (5 pages)
11 August 2006Accounts for a small company made up to 31 December 2004 (5 pages)
26 January 2006Amended accounts made up to 31 December 2003 (4 pages)
26 January 2006Amended accounts made up to 31 December 2003 (4 pages)
19 January 2006Ad 24/11/05--------- £ si 1@1=1 £ ic 76/77 (2 pages)
19 January 2006Ad 02/12/05--------- £ si 1@1=1 £ ic 75/76 (2 pages)
19 January 2006Ad 24/11/05--------- £ si 1@1=1 £ ic 76/77 (2 pages)
19 January 2006Ad 02/12/05--------- £ si 1@1=1 £ ic 75/76 (2 pages)
15 November 2005Ad 24/03/05--------- £ si 1@1 (2 pages)
15 November 2005Ad 10/03/05--------- £ si 1@1 (2 pages)
15 November 2005Ad 10/03/05--------- £ si 1@1 (2 pages)
15 November 2005Ad 24/03/05--------- £ si 1@1 (2 pages)
16 September 2005Ad 13/04/05--------- £ si 1@1 (2 pages)
16 September 2005Ad 13/04/05--------- £ si 1@1 (2 pages)
31 August 2005Ad 11/03/05--------- £ si 1@1 (2 pages)
31 August 2005Ad 16/03/05--------- £ si 1@1 (2 pages)
31 August 2005Ad 11/03/05--------- £ si 1@1 (2 pages)
31 August 2005Ad 11/03/05--------- £ si 1@1 (2 pages)
31 August 2005Ad 16/03/05--------- £ si 1@1 (2 pages)
31 August 2005Ad 04/02/05--------- £ si 1@1 (2 pages)
31 August 2005Ad 11/03/05--------- £ si 1@1 (2 pages)
31 August 2005Ad 04/02/05--------- £ si 1@1 (2 pages)
18 August 2005Ad 18/03/05--------- £ si 1@1 (2 pages)
18 August 2005Ad 18/03/05--------- £ si 1@1 (2 pages)
15 August 2005Ad 04/02/05--------- £ si 1@1 (2 pages)
15 August 2005Ad 07/04/05--------- £ si 1@1 (2 pages)
15 August 2005Ad 04/02/05--------- £ si 1@1 (2 pages)
15 August 2005Ad 07/04/05--------- £ si 1@1 (2 pages)
11 August 2005Ad 06/04/05--------- £ si 1@1 (2 pages)
11 August 2005Ad 06/04/05--------- £ si 1@1 (2 pages)
9 August 2005Ad 04/04/05--------- £ si 1@1 (2 pages)
9 August 2005Ad 04/04/05--------- £ si 1@1 (2 pages)
1 August 2005Return made up to 24/04/05; no change of members (7 pages)
1 August 2005Ad 13/05/05--------- £ si 1@1=1 £ ic 74/75 (2 pages)
1 August 2005Return made up to 24/04/05; no change of members (7 pages)
1 August 2005Ad 13/05/05--------- £ si 1@1=1 £ ic 74/75 (2 pages)
29 July 2005Ad 03/06/05--------- £ si 1@1=1 £ ic 73/74 (2 pages)
29 July 2005Ad 03/06/05--------- £ si 1@1=1 £ ic 73/74 (2 pages)
6 June 2005Ad 14/03/05--------- £ si 1@1=1 £ ic 72/73 (2 pages)
6 June 2005Ad 14/03/05--------- £ si 1@1=1 £ ic 72/73 (2 pages)
27 May 2005Ad 11/03/05--------- £ si 1@1=1 £ ic 71/72 (2 pages)
27 May 2005Ad 24/03/05--------- £ si 1@1=1 £ ic 70/71 (2 pages)
27 May 2005Ad 24/03/05--------- £ si 1@1=1 £ ic 70/71 (2 pages)
27 May 2005Ad 11/03/05--------- £ si 1@1=1 £ ic 71/72 (2 pages)
26 May 2005Ad 14/03/05--------- £ si 1@1=1 £ ic 69/70 (2 pages)
26 May 2005Ad 14/03/05--------- £ si 1@1=1 £ ic 69/70 (2 pages)
25 May 2005Ad 04/04/05--------- £ si 1@1=1 £ ic 68/69 (2 pages)
25 May 2005Ad 04/04/05--------- £ si 1@1=1 £ ic 68/69 (2 pages)
20 May 2005Ad 11/03/05--------- £ si 1@1=1 £ ic 67/68 (2 pages)
20 May 2005Ad 11/03/05--------- £ si 1@1=1 £ ic 67/68 (2 pages)
17 May 2005Ad 14/03/05--------- £ si 1@1=1 £ ic 65/66 (2 pages)
17 May 2005Ad 14/03/05--------- £ si 1@1=1 £ ic 65/66 (2 pages)
17 May 2005Ad 14/03/05--------- £ si 1@1=1 £ ic 66/67 (2 pages)
17 May 2005Ad 14/03/05--------- £ si 1@1=1 £ ic 66/67 (2 pages)
11 May 2005Ad 25/02/05--------- £ si 1@1=1 £ ic 64/65 (2 pages)
11 May 2005Ad 07/01/05--------- £ si 1@1=1 £ ic 63/64 (2 pages)
11 May 2005Ad 07/01/05--------- £ si 1@1=1 £ ic 63/64 (2 pages)
11 May 2005Ad 25/02/05--------- £ si 1@1=1 £ ic 64/65 (2 pages)
11 May 2005Ad 07/01/05--------- £ si 1@1=1 £ ic 62/63 (2 pages)
11 May 2005Ad 07/01/05--------- £ si 1@1=1 £ ic 62/63 (2 pages)
22 April 2005Ad 07/01/05--------- £ si 1@1=1 £ ic 61/62 (2 pages)
22 April 2005Ad 07/01/05--------- £ si 1@1=1 £ ic 61/62 (2 pages)
15 April 2005Ad 07/01/05--------- £ si 1@1=1 £ ic 53/54 (2 pages)
15 April 2005Ad 05/01/05--------- £ si 1@1=1 £ ic 57/58 (2 pages)
15 April 2005Ad 16/02/05--------- £ si 1@1=1 £ ic 60/61 (2 pages)
15 April 2005Ad 10/01/05--------- £ si 1@1=1 £ ic 55/56 (2 pages)
15 April 2005Ad 16/02/05--------- £ si 1@1=1 £ ic 60/61 (2 pages)
15 April 2005Ad 14/01/05--------- £ si 1@1=1 £ ic 56/57 (2 pages)
15 April 2005Ad 14/01/05--------- £ si 1@1=1 £ ic 56/57 (2 pages)
15 April 2005Ad 09/02/05--------- £ si 1@1=1 £ ic 59/60 (2 pages)
15 April 2005Ad 05/01/05--------- £ si 1@1=1 £ ic 57/58 (2 pages)
15 April 2005Ad 07/01/05--------- £ si 1@1=1 £ ic 58/59 (2 pages)
15 April 2005Ad 14/01/05--------- £ si 1@1=1 £ ic 54/55 (2 pages)
15 April 2005Ad 09/02/05--------- £ si 1@1=1 £ ic 59/60 (2 pages)
15 April 2005Ad 07/01/05--------- £ si 1@1=1 £ ic 58/59 (2 pages)
15 April 2005Ad 07/01/05--------- £ si 1@1=1 £ ic 53/54 (2 pages)
15 April 2005Ad 14/01/05--------- £ si 1@1=1 £ ic 54/55 (2 pages)
15 April 2005Ad 10/01/05--------- £ si 1@1=1 £ ic 55/56 (2 pages)
14 April 2005Ad 20/01/05--------- £ si 1@1=1 £ ic 52/53 (2 pages)
14 April 2005Ad 20/01/05--------- £ si 1@1=1 £ ic 52/53 (2 pages)
12 April 2005Ad 04/03/05--------- £ si 1@1=1 £ ic 49/50 (2 pages)
12 April 2005Ad 04/03/05--------- £ si 1@1=1 £ ic 49/50 (2 pages)
12 April 2005Ad 11/02/05--------- £ si 1@1=1 £ ic 51/52 (2 pages)
12 April 2005Ad 04/03/05--------- £ si 1@1=1 £ ic 50/51 (2 pages)
12 April 2005Ad 11/02/05--------- £ si 1@1=1 £ ic 51/52 (2 pages)
12 April 2005Ad 04/03/05--------- £ si 1@1=1 £ ic 50/51 (2 pages)
6 April 2005Ad 03/03/05--------- £ si 1@1=1 £ ic 46/47 (2 pages)
6 April 2005Ad 22/12/04--------- £ si 1@1=1 £ ic 48/49 (2 pages)
6 April 2005Ad 08/03/05--------- £ si 1@1=1 £ ic 47/48 (2 pages)
6 April 2005Ad 08/03/05--------- £ si 1@1=1 £ ic 47/48 (2 pages)
6 April 2005Ad 03/03/05--------- £ si 1@1=1 £ ic 46/47 (2 pages)
6 April 2005Ad 22/12/04--------- £ si 1@1=1 £ ic 48/49 (2 pages)
29 March 2005Ad 10/03/05--------- £ si 1@1=1 £ ic 45/46 (2 pages)
29 March 2005Ad 10/03/05--------- £ si 1@1=1 £ ic 45/46 (2 pages)
14 March 2005Ad 07/01/05--------- £ si 1@1=1 £ ic 40/41 (2 pages)
14 March 2005Ad 07/01/05--------- £ si 1@1=1 £ ic 40/41 (2 pages)
14 March 2005Ad 21/01/05--------- £ si 1@1=1 £ ic 38/39 (2 pages)
14 March 2005Ad 07/01/05--------- £ si 1@1=1 £ ic 41/42 (2 pages)
14 March 2005Ad 07/01/05--------- £ si 1@1=1 £ ic 41/42 (2 pages)
14 March 2005Ad 04/02/05--------- £ si 1@1=1 £ ic 37/38 (2 pages)
14 March 2005Ad 21/01/05--------- £ si 1@1=1 £ ic 38/39 (2 pages)
14 March 2005Ad 07/01/05--------- £ si 1@1=1 £ ic 39/40 (2 pages)
14 March 2005Ad 07/01/05--------- £ si 1@1=1 £ ic 43/44 (2 pages)
14 March 2005Ad 21/02/05--------- £ si 1@1=1 £ ic 36/37 (2 pages)
14 March 2005Ad 25/02/05--------- £ si 1@1=1 £ ic 35/36 (2 pages)
14 March 2005Ad 22/02/05--------- £ si 1@1=1 £ ic 34/35 (2 pages)
14 March 2005Ad 06/01/05--------- £ si 1@1=1 £ ic 44/45 (2 pages)
14 March 2005Ad 18/01/05--------- £ si 1@1=1 £ ic 42/43 (2 pages)
14 March 2005Ad 07/01/05--------- £ si 1@1=1 £ ic 39/40 (2 pages)
14 March 2005Ad 04/02/05--------- £ si 1@1=1 £ ic 37/38 (2 pages)
14 March 2005Ad 07/01/05--------- £ si 1@1=1 £ ic 43/44 (2 pages)
14 March 2005Ad 18/01/05--------- £ si 1@1=1 £ ic 42/43 (2 pages)
14 March 2005Ad 22/02/05--------- £ si 1@1=1 £ ic 34/35 (2 pages)
14 March 2005Ad 21/02/05--------- £ si 1@1=1 £ ic 36/37 (2 pages)
14 March 2005Ad 25/02/05--------- £ si 1@1=1 £ ic 35/36 (2 pages)
14 March 2005Ad 06/01/05--------- £ si 1@1=1 £ ic 44/45 (2 pages)
2 March 2005Ad 10/01/05--------- £ si 1@1=1 £ ic 32/33 (2 pages)
2 March 2005Ad 10/01/05--------- £ si 1@1=1 £ ic 33/34 (2 pages)
2 March 2005Ad 10/01/05--------- £ si 1@1=1 £ ic 32/33 (2 pages)
2 March 2005Ad 10/01/05--------- £ si 1@1=1 £ ic 33/34 (2 pages)
23 February 2005Ad 03/02/05--------- £ si 1@1=1 £ ic 31/32 (2 pages)
23 February 2005Ad 03/02/05--------- £ si 1@1=1 £ ic 31/32 (2 pages)
16 February 2005Ad 18/01/05--------- £ si 1@1=1 £ ic 30/31 (2 pages)
16 February 2005Ad 18/01/05--------- £ si 1@1=1 £ ic 30/31 (2 pages)
16 February 2005Ad 10/01/05--------- £ si 1@1=1 £ ic 29/30 (2 pages)
16 February 2005Ad 10/01/05--------- £ si 1@1=1 £ ic 29/30 (2 pages)
4 February 2005Ad 24/12/04--------- £ si 1@1=1 £ ic 28/29 (2 pages)
4 February 2005Ad 24/12/04--------- £ si 1@1=1 £ ic 28/29 (2 pages)
31 January 2005Ad 07/01/05--------- £ si 1@1=1 £ ic 27/28 (2 pages)
31 January 2005Ad 07/01/05--------- £ si 1@1=1 £ ic 27/28 (2 pages)
27 January 2005Ad 04/01/05--------- £ si 1@1=1 £ ic 26/27 (2 pages)
27 January 2005Ad 29/12/04--------- £ si 1@1=1 £ ic 25/26 (2 pages)
27 January 2005Ad 29/12/04--------- £ si 1@1=1 £ ic 25/26 (2 pages)
27 January 2005Ad 04/01/05--------- £ si 1@1=1 £ ic 26/27 (2 pages)
17 January 2005Ad 29/12/04--------- £ si 1@1=1 £ ic 23/24 (2 pages)
17 January 2005Ad 29/12/04--------- £ si 1@1=1 £ ic 23/24 (2 pages)
17 January 2005Ad 22/12/04--------- £ si 1@1=1 £ ic 21/22 (2 pages)
17 January 2005Ad 24/12/04--------- £ si 1@1=1 £ ic 24/25 (2 pages)
17 January 2005Ad 22/12/04--------- £ si 1@1=1 £ ic 21/22 (2 pages)
17 January 2005Ad 22/12/04--------- £ si 1@1=1 £ ic 22/23 (2 pages)
17 January 2005Ad 24/12/04--------- £ si 1@1=1 £ ic 24/25 (2 pages)
17 January 2005Ad 22/12/04--------- £ si 1@1=1 £ ic 22/23 (2 pages)
14 January 2005Ad 22/12/04--------- £ si 1@1=1 £ ic 19/20 (2 pages)
14 January 2005Ad 17/12/04--------- £ si 1@1=1 £ ic 17/18 (2 pages)
14 January 2005Ad 22/12/04--------- £ si 1@1=1 £ ic 20/21 (2 pages)
14 January 2005Ad 17/12/04--------- £ si 1@1=1 £ ic 18/19 (2 pages)
14 January 2005Ad 22/12/04--------- £ si 1@1=1 £ ic 19/20 (2 pages)
14 January 2005Ad 17/12/04--------- £ si 1@1=1 £ ic 18/19 (2 pages)
14 January 2005Ad 22/12/04--------- £ si 1@1=1 £ ic 20/21 (2 pages)
14 January 2005Ad 17/12/04--------- £ si 1@1=1 £ ic 17/18 (2 pages)
29 November 2004Ad 10/11/03--------- £ si 1@1 (2 pages)
29 November 2004Ad 10/11/03--------- £ si 1@1 (2 pages)
3 November 2004Ad 22/12/03--------- £ si 1@1 (2 pages)
3 November 2004Ad 22/12/03--------- £ si 1@1 (2 pages)
27 October 2004Ad 20/07/04--------- £ si 1@1=1 £ ic 16/17 (2 pages)
27 October 2004Ad 20/07/04--------- £ si 1@1=1 £ ic 16/17 (2 pages)
12 October 2004Ad 04/12/03--------- £ si 1@1 (2 pages)
12 October 2004Ad 04/12/03--------- £ si 1@1 (2 pages)
1 October 2004Ad 03/09/04--------- £ si 1@1=1 £ ic 14/15 (2 pages)
1 October 2004Ad 03/09/04--------- £ si 1@1=1 £ ic 14/15 (2 pages)
3 September 2004Ad 23/11/03--------- £ si 1@1 (2 pages)
3 September 2004Ad 23/11/03--------- £ si 1@1 (2 pages)
1 September 2004Ad 31/10/03--------- £ si 1@1 (2 pages)
1 September 2004Ad 27/07/04--------- £ si 1@1=1 £ ic 13/14 (2 pages)
1 September 2004Ad 04/12/03--------- £ si 1@1 (2 pages)
1 September 2004Ad 31/10/03--------- £ si 1@1 (2 pages)
1 September 2004Ad 04/12/03--------- £ si 1@1 (2 pages)
1 September 2004Ad 27/07/04--------- £ si 1@1=1 £ ic 13/14 (2 pages)
27 August 2004Ad 22/12/03--------- £ si 1@1 (2 pages)
27 August 2004Ad 29/12/03--------- £ si 1@1 (2 pages)
27 August 2004Ad 29/12/03--------- £ si 1@1 (2 pages)
27 August 2004Ad 22/12/03--------- £ si 1@1 (2 pages)
26 August 2004Ad 04/12/03--------- £ si 1@1 (2 pages)
26 August 2004Ad 04/12/03--------- £ si 1@1 (3 pages)
26 August 2004Ad 04/12/03--------- £ si 1@1 (3 pages)
26 August 2004Ad 04/12/03--------- £ si 1@1 (2 pages)
20 August 2004Ad 25/06/04--------- £ si 1@1=1 £ ic 11/12 (2 pages)
20 August 2004Ad 25/06/04--------- £ si 1@1=1 £ ic 11/12 (2 pages)
20 August 2004Ad 11/06/04--------- £ si 1@1=1 £ ic 12/13 (2 pages)
20 August 2004Ad 11/06/04--------- £ si 1@1=1 £ ic 12/13 (2 pages)
19 August 2004Ad 05/08/04--------- £ si 1@1=1 £ ic 10/11 (2 pages)
19 August 2004Ad 05/08/04--------- £ si 1@1=1 £ ic 10/11 (2 pages)
16 August 2004Ad 02/08/04--------- £ si 1@1=1 £ ic 8/9 (2 pages)
16 August 2004Ad 30/07/04--------- £ si 1@1=1 £ ic 9/10 (2 pages)
16 August 2004Ad 30/07/04--------- £ si 1@1=1 £ ic 9/10 (2 pages)
16 August 2004Ad 02/08/04--------- £ si 1@1=1 £ ic 8/9 (2 pages)
11 August 2004Ad 09/07/04--------- £ si 1@1=1 £ ic 6/7 (2 pages)
11 August 2004Ad 09/07/04--------- £ si 1@1=1 £ ic 6/7 (2 pages)
11 August 2004Ad 26/05/04--------- £ si 1@1=1 £ ic 7/8 (2 pages)
11 August 2004Ad 26/05/04--------- £ si 1@1=1 £ ic 7/8 (2 pages)
2 August 2004Ad 31/10/03--------- £ si 1@1 (2 pages)
2 August 2004Ad 31/10/03--------- £ si 1@1 (2 pages)
21 July 2004Ad 07/04/04--------- £ si 1@1 (2 pages)
21 July 2004Ad 28/05/04--------- £ si 1@1=1 £ ic 5/6 (2 pages)
21 July 2004Ad 07/04/04--------- £ si 1@1 (2 pages)
21 July 2004Ad 28/05/04--------- £ si 1@1=1 £ ic 5/6 (2 pages)
19 July 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
19 July 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
9 July 2004Ad 28/05/04--------- £ si 1@1=1 £ ic 4/5 (2 pages)
9 July 2004Ad 28/05/04--------- £ si 1@1=1 £ ic 4/5 (2 pages)
6 July 2004Ad 24/05/04--------- £ si 1@1=1 £ ic 3/4 (2 pages)
6 July 2004Ad 24/05/04--------- £ si 1@1=1 £ ic 3/4 (2 pages)
8 June 2004Ad 12/03/04--------- £ si 1@1 (2 pages)
8 June 2004Ad 12/03/04--------- £ si 1@1 (2 pages)
21 May 2004Ad 30/03/04--------- £ si 1@1 (2 pages)
21 May 2004Ad 30/03/04--------- £ si 1@1 (2 pages)
20 May 2004Return made up to 24/04/04; full list of members (8 pages)
20 May 2004Return made up to 24/04/04; full list of members (8 pages)
17 May 2004Ad 12/11/03--------- £ si 1@1=1 £ ic 79/80 (2 pages)
17 May 2004Ad 12/11/03--------- £ si 1@1=1 £ ic 79/80 (2 pages)
13 May 2004Ad 08/04/04--------- £ si 1@1=1 £ ic 78/79 (2 pages)
13 May 2004Ad 16/04/04--------- £ si 1@1=1 £ ic 77/78 (2 pages)
13 May 2004Ad 02/04/04--------- £ si 1@1=1 £ ic 76/77 (2 pages)
13 May 2004Ad 08/04/04--------- £ si 1@1=1 £ ic 78/79 (2 pages)
13 May 2004Ad 16/04/04--------- £ si 1@1=1 £ ic 77/78 (2 pages)
13 May 2004Ad 02/04/04--------- £ si 1@1=1 £ ic 76/77 (2 pages)
4 May 2004Ad 30/10/03--------- £ si 1@1=1 £ ic 75/76 (2 pages)
4 May 2004Ad 30/10/03--------- £ si 1@1=1 £ ic 75/76 (2 pages)
28 April 2004Ad 28/11/03--------- £ si 1@1=1 £ ic 74/75 (2 pages)
28 April 2004Ad 28/11/03--------- £ si 1@1=1 £ ic 74/75 (2 pages)
27 April 2004Ad 09/01/04--------- £ si 1@1=1 £ ic 73/74 (2 pages)
27 April 2004Ad 09/01/04--------- £ si 1@1=1 £ ic 73/74 (2 pages)
7 April 2004Ad 20/02/04--------- £ si 1@1=1 £ ic 71/72 (2 pages)
7 April 2004Ad 17/12/03--------- £ si 1@1=1 £ ic 72/73 (2 pages)
7 April 2004Ad 17/12/03--------- £ si 1@1=1 £ ic 72/73 (2 pages)
7 April 2004Ad 20/02/04--------- £ si 1@1=1 £ ic 71/72 (2 pages)
7 April 2004Ad 22/10/03--------- £ si 1@1=1 £ ic 70/71 (2 pages)
7 April 2004Ad 22/10/03--------- £ si 1@1=1 £ ic 70/71 (2 pages)
6 April 2004Ad 04/12/03--------- £ si 1@1=1 £ ic 69/70 (2 pages)
6 April 2004Ad 04/12/03--------- £ si 1@1=1 £ ic 69/70 (2 pages)
5 April 2004Ad 23/12/03--------- £ si 1@1=1 £ ic 68/69 (2 pages)
5 April 2004Ad 23/12/03--------- £ si 1@1=1 £ ic 68/69 (2 pages)
2 April 2004Ad 28/10/03--------- £ si 1@1=1 £ ic 66/67 (2 pages)
2 April 2004Ad 22/10/03--------- £ si 1@1=1 £ ic 67/68 (2 pages)
2 April 2004Ad 27/10/03--------- £ si 1@1=1 £ ic 65/66 (2 pages)
2 April 2004Ad 27/10/03--------- £ si 1@1=1 £ ic 65/66 (2 pages)
2 April 2004Ad 22/10/03--------- £ si 1@1=1 £ ic 67/68 (2 pages)
2 April 2004Ad 28/10/03--------- £ si 1@1=1 £ ic 66/67 (2 pages)
1 April 2004Ad 07/10/03--------- £ si 1@1=1 £ ic 63/64 (2 pages)
1 April 2004Ad 30/10/03--------- £ si 1@1=1 £ ic 64/65 (2 pages)
1 April 2004Ad 30/10/03--------- £ si 1@1=1 £ ic 64/65 (2 pages)
1 April 2004Ad 07/10/03--------- £ si 1@1=1 £ ic 63/64 (2 pages)
19 December 2003Ad 14/11/03--------- £ si 1@1=1 £ ic 62/63 (2 pages)
19 December 2003Ad 14/11/03--------- £ si 1@1=1 £ ic 62/63 (2 pages)
18 August 2003Ad 28/07/03--------- £ si 1@1=1 £ ic 61/62 (2 pages)
18 August 2003Ad 28/07/03--------- £ si 1@1=1 £ ic 61/62 (2 pages)
16 August 2003Ad 29/07/03--------- £ si 1@1=1 £ ic 60/61 (2 pages)
16 August 2003Ad 29/07/03--------- £ si 1@1=1 £ ic 58/59 (2 pages)
16 August 2003Ad 29/07/03--------- £ si 1@1=1 £ ic 60/61 (2 pages)
16 August 2003Ad 29/07/03--------- £ si 1@1=1 £ ic 59/60 (2 pages)
16 August 2003Ad 22/04/03--------- £ si 1@1 (2 pages)
16 August 2003Ad 29/07/03--------- £ si 1@1=1 £ ic 58/59 (2 pages)
16 August 2003Ad 22/04/03--------- £ si 1@1 (2 pages)
16 August 2003Ad 29/07/03--------- £ si 1@1=1 £ ic 59/60 (2 pages)
5 August 2003Ad 21/07/03--------- £ si 1@1=1 £ ic 57/58 (2 pages)
5 August 2003Ad 21/07/03--------- £ si 1@1=1 £ ic 57/58 (2 pages)
24 July 2003Ad 06/06/03--------- £ si 1@1=1 £ ic 55/56 (2 pages)
24 July 2003Ad 06/06/03--------- £ si 1@1=1 £ ic 55/56 (2 pages)
24 July 2003Ad 11/06/03--------- £ si 1@1=1 £ ic 56/57 (2 pages)
24 July 2003Ad 11/06/03--------- £ si 1@1=1 £ ic 56/57 (2 pages)
16 July 2003Ad 02/06/03--------- £ si 1@1=1 £ ic 54/55 (2 pages)
16 July 2003Ad 02/06/03--------- £ si 1@1=1 £ ic 54/55 (2 pages)
10 July 2003Ad 12/06/03--------- £ si 1@1=1 £ ic 53/54 (2 pages)
10 July 2003Ad 12/06/03--------- £ si 1@1=1 £ ic 53/54 (2 pages)
8 July 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
8 July 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
19 June 2003Ad 14/05/03--------- £ si 1@1=1 £ ic 52/53 (2 pages)
19 June 2003Ad 23/05/03--------- £ si 1@1=1 £ ic 46/47 (2 pages)
19 June 2003Ad 13/05/03--------- £ si 1@1=1 £ ic 49/50 (2 pages)
19 June 2003Ad 14/05/03--------- £ si 1@1=1 £ ic 50/51 (2 pages)
19 June 2003Ad 13/05/03--------- £ si 1@1=1 £ ic 49/50 (2 pages)
19 June 2003Ad 21/05/03--------- £ si 1@1=1 £ ic 47/48 (2 pages)
19 June 2003Ad 14/05/03--------- £ si 1@1=1 £ ic 50/51 (2 pages)
19 June 2003Ad 21/05/03--------- £ si 1@1=1 £ ic 47/48 (2 pages)
19 June 2003Ad 23/05/03--------- £ si 1@1=1 £ ic 46/47 (2 pages)
19 June 2003Ad 14/05/03--------- £ si 1@1=1 £ ic 51/52 (2 pages)
19 June 2003Ad 14/05/03--------- £ si 1@1=1 £ ic 52/53 (2 pages)
19 June 2003Ad 14/05/03--------- £ si 1@1=1 £ ic 51/52 (2 pages)
19 June 2003Ad 12/05/03--------- £ si 1@1=1 £ ic 48/49 (2 pages)
19 June 2003Ad 12/05/03--------- £ si 1@1=1 £ ic 48/49 (2 pages)
11 June 2003Ad 29/05/03--------- £ si 1@1=1 £ ic 45/46 (2 pages)
11 June 2003Ad 29/05/03--------- £ si 1@1=1 £ ic 45/46 (2 pages)
11 June 2003Ad 29/05/03--------- £ si 1@1=1 £ ic 43/44 (2 pages)
11 June 2003Ad 29/05/03--------- £ si 1@1=1 £ ic 43/44 (2 pages)
11 June 2003Ad 29/05/03--------- £ si 1@1=1 £ ic 44/45 (2 pages)
11 June 2003Ad 29/05/03--------- £ si 1@1=1 £ ic 44/45 (2 pages)
11 June 2003Ad 29/05/03--------- £ si 1@1=1 £ ic 42/43 (2 pages)
11 June 2003Ad 29/05/03--------- £ si 1@1=1 £ ic 42/43 (2 pages)
10 June 2003Ad 06/05/03--------- £ si 1@1=1 £ ic 41/42 (2 pages)
10 June 2003Ad 06/05/03--------- £ si 1@1=1 £ ic 41/42 (2 pages)
6 June 2003Ad 06/05/03--------- £ si 1@1=1 £ ic 40/41 (2 pages)
6 June 2003Ad 06/05/03--------- £ si 1@1=1 £ ic 40/41 (2 pages)
28 May 2003Ad 06/05/03--------- £ si 1@1=1 £ ic 35/36 (2 pages)
28 May 2003Ad 07/05/03--------- £ si 1@1=1 £ ic 36/37 (2 pages)
28 May 2003Ad 09/05/03--------- £ si 1@1=1 £ ic 37/38 (2 pages)
28 May 2003Ad 06/05/03--------- £ si 1@1=1 £ ic 38/39 (2 pages)
28 May 2003Ad 06/05/03--------- £ si 1@1=1 £ ic 28/29 (2 pages)
28 May 2003Ad 09/05/03--------- £ si 1@1=1 £ ic 34/35 (2 pages)
28 May 2003Ad 06/05/03--------- £ si 1@1=1 £ ic 27/28 (2 pages)
28 May 2003Ad 06/05/03--------- £ si 1@1=1 £ ic 33/34 (2 pages)
28 May 2003Ad 06/05/03--------- £ si 1@1=1 £ ic 35/36 (2 pages)
28 May 2003Ad 24/04/03--------- £ si 1@1 (2 pages)
28 May 2003Ad 09/05/03--------- £ si 1@1=1 £ ic 31/32 (2 pages)
28 May 2003Ad 09/05/03--------- £ si 1@1=1 £ ic 32/33 (2 pages)
28 May 2003Ad 07/05/03--------- £ si 1@1=1 £ ic 29/30 (2 pages)
28 May 2003Ad 06/05/03--------- £ si 1@1=1 £ ic 39/40 (2 pages)
28 May 2003Ad 24/04/03--------- £ si 1@1 (2 pages)
28 May 2003Ad 06/05/03--------- £ si 1@1=1 £ ic 30/31 (2 pages)
28 May 2003Ad 30/04/03--------- £ si 1@1=1 £ ic 25/26 (2 pages)
28 May 2003Ad 06/05/03--------- £ si 1@1=1 £ ic 28/29 (2 pages)
28 May 2003Ad 07/05/03--------- £ si 1@1=1 £ ic 29/30 (2 pages)
28 May 2003Ad 06/05/03--------- £ si 1@1=1 £ ic 39/40 (2 pages)
28 May 2003Ad 09/05/03--------- £ si 1@1=1 £ ic 34/35 (2 pages)
28 May 2003Ad 09/05/03--------- £ si 1@1=1 £ ic 37/38 (2 pages)
28 May 2003Ad 06/05/03--------- £ si 1@1=1 £ ic 30/31 (2 pages)
28 May 2003Ad 09/05/03--------- £ si 1@1=1 £ ic 31/32 (2 pages)
28 May 2003Ad 06/05/03--------- £ si 1@1=1 £ ic 33/34 (2 pages)
28 May 2003Ad 30/04/03--------- £ si 1@1=1 £ ic 25/26 (2 pages)
28 May 2003Ad 06/05/03--------- £ si 1@1=1 £ ic 38/39 (2 pages)
28 May 2003Ad 07/05/03--------- £ si 1@1=1 £ ic 36/37 (2 pages)
28 May 2003Ad 06/05/03--------- £ si 1@1=1 £ ic 27/28 (2 pages)
28 May 2003Ad 09/05/03--------- £ si 1@1=1 £ ic 32/33 (2 pages)
27 May 2003Ad 06/05/03--------- £ si 1@1=1 £ ic 24/25 (2 pages)
27 May 2003Ad 09/05/03--------- £ si 1@1=1 £ ic 23/24 (2 pages)
27 May 2003Ad 24/04/03--------- £ si 1@1 (2 pages)
27 May 2003Ad 09/05/03--------- £ si 1@1=1 £ ic 23/24 (2 pages)
27 May 2003Ad 06/05/03--------- £ si 1@1=1 £ ic 24/25 (2 pages)
27 May 2003Ad 09/05/03--------- £ si 1@1=1 £ ic 21/22 (2 pages)
27 May 2003Ad 09/05/03--------- £ si 1@1=1 £ ic 21/22 (2 pages)
27 May 2003Ad 24/04/03--------- £ si 1@1 (2 pages)
23 May 2003Ad 06/05/03--------- £ si 1@1=1 £ ic 19/20 (2 pages)
23 May 2003Ad 06/05/03--------- £ si 1@1=1 £ ic 20/21 (2 pages)
23 May 2003Ad 06/05/03--------- £ si 1@1=1 £ ic 19/20 (2 pages)
23 May 2003Ad 06/05/03--------- £ si 1@1=1 £ ic 20/21 (2 pages)
20 May 2003Ad 11/04/03--------- £ si 1@1 (2 pages)
20 May 2003Ad 23/04/03--------- £ si 1@1 (2 pages)
20 May 2003Ad 23/04/03--------- £ si 1@1 (2 pages)
20 May 2003Ad 23/04/03--------- £ si 1@1 (2 pages)
20 May 2003Ad 17/04/03--------- £ si 1@1 (2 pages)
20 May 2003Ad 24/04/03--------- £ si 1@1 (2 pages)
20 May 2003Ad 02/05/03--------- £ si 1@1=1 £ ic 3/4 (2 pages)
20 May 2003Ad 24/04/03--------- £ si 1@1 (2 pages)
20 May 2003Ad 30/04/03--------- £ si 1@1=1 £ ic 2/3 (2 pages)
20 May 2003Ad 24/04/03--------- £ si 1@1 (2 pages)
20 May 2003Ad 23/04/03--------- £ si 1@1 (2 pages)
20 May 2003Ad 24/04/03--------- £ si 1@1 (2 pages)
20 May 2003Ad 23/04/03--------- £ si 1@1 (2 pages)
20 May 2003Ad 06/05/03--------- £ si 1@1=1 £ ic 4/5 (2 pages)
20 May 2003Ad 24/04/03--------- £ si 1@1 (2 pages)
20 May 2003Ad 02/05/03--------- £ si 1@1=1 £ ic 3/4 (2 pages)
20 May 2003Ad 30/04/03--------- £ si 1@1=1 £ ic 2/3 (2 pages)
20 May 2003Ad 23/04/03--------- £ si 1@1 (2 pages)
20 May 2003Ad 23/04/03--------- £ si 1@1 (2 pages)
20 May 2003Ad 23/04/03--------- £ si 1@1 (2 pages)
20 May 2003Ad 24/04/03--------- £ si 1@1 (2 pages)
20 May 2003Ad 17/04/03--------- £ si 1@1 (2 pages)
20 May 2003Ad 24/04/03--------- £ si 1@1 (2 pages)
20 May 2003Ad 24/04/03--------- £ si 1@1 (2 pages)
20 May 2003Ad 06/05/03--------- £ si 1@1=1 £ ic 4/5 (2 pages)
20 May 2003Ad 24/04/03--------- £ si 1@1 (2 pages)
20 May 2003Ad 11/04/03--------- £ si 1@1 (2 pages)
20 May 2003Ad 23/04/03--------- £ si 1@1 (2 pages)
20 May 2003Ad 23/04/03--------- £ si 1@1 (2 pages)
20 May 2003Ad 23/04/03--------- £ si 1@1 (2 pages)
20 May 2003Ad 24/04/03--------- £ si 1@1 (2 pages)
20 May 2003Ad 24/04/03--------- £ si 1@1 (2 pages)
20 May 2003Ad 23/04/03--------- £ si 1@1 (2 pages)
20 May 2003Ad 24/04/03--------- £ si 1@1 (2 pages)
8 May 2003Return made up to 24/04/03; full list of members (7 pages)
8 May 2003Return made up to 24/04/03; full list of members (7 pages)
17 September 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
17 September 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
10 May 2002Return made up to 24/04/02; full list of members (7 pages)
10 May 2002Return made up to 24/04/02; full list of members (7 pages)
5 November 2001New director appointed (4 pages)
5 November 2001New director appointed (4 pages)
29 October 2001Registered office changed on 29/10/01 from: ship canal house king street manchester M2 4WB (1 page)
29 October 2001Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page)
29 October 2001Secretary resigned (1 page)
29 October 2001Director resigned (1 page)
29 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
29 October 2001Registered office changed on 29/10/01 from: ship canal house king street manchester M2 4WB (1 page)
29 October 2001Director resigned (1 page)
29 October 2001New secretary appointed;new director appointed (4 pages)
29 October 2001Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page)
29 October 2001Secretary resigned (1 page)
29 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
29 October 2001New secretary appointed;new director appointed (4 pages)
18 May 2001Company name changed cobco (388) LIMITED\certificate issued on 18/05/01 (2 pages)
18 May 2001Company name changed cobco (388) LIMITED\certificate issued on 18/05/01 (2 pages)
24 April 2001Incorporation (17 pages)
24 April 2001Incorporation (17 pages)