Company NameGarth Heights Residents Association Limited
Company StatusActive
Company Number04516929
CategoryPrivate Limited Company
Incorporation Date22 August 2002(21 years, 8 months ago)

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 NameMr Timothy Robert Laundy
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2013(10 years, 10 months after company formation)
Appointment Duration10 years, 9 months
RoleEngineer
Country of ResidenceEngland
Correspondence Address7 Garth Heights
Wilmslow Park North
Wilmslow
Cheshire
SK9 2BA
Director NameMrs Theresa Ann Kemp
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2019(16 years, 9 months after company formation)
Appointment Duration4 years, 11 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address20 Market Street
Altrincham
Cheshire
WA14 1PF
Secretary NameMrs Theresa Ann Kemp
StatusCurrent
Appointed05 June 2019(16 years, 9 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Correspondence Address20 Market Street
Altrincham
Cheshire
WA14 1PF
Director NameMr Andrew Douglas Holmes
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2020(17 years, 4 months after company formation)
Appointment Duration4 years, 3 months
RoleAviation Consultant
Country of ResidenceEngland
Correspondence Address20 Market Street
Altrincham
Cheshire
WA14 1PF
Director NameMr Michael Leslie Grant
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2020(17 years, 4 months after company formation)
Appointment Duration4 years, 3 months
RoleRetired
Country of ResidenceEngland
Correspondence Address13 Garth Heights Wilmslow Park North
Wilmslow
Cheshire
SK9 2BA
Director NameMr Colin Dewell
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2021(18 years, 7 months after company formation)
Appointment Duration3 years
RoleRetired
Country of ResidenceEngland
Correspondence Address20 Market Street
Altrincham
Cheshire
WA14 1PF
Director NameRobert Hiram Ackerley
Date of BirthAugust 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2002(same day as company formation)
RoleRetired
Correspondence Address10 Garth Heights
Wilmslow Park North
Wilmslow
Cheshire
SK9 2BA
Director NameJohn Hall Pigot
Date of BirthDecember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2002(same day as company formation)
RoleRetired Bank Manager
Country of ResidenceEngland
Correspondence Address12 Garth Heights
Wilmslow
Cheshire
SK9 2BA
Secretary NameCharles Vernon Hasted
Date of BirthSeptember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2002(same day as company formation)
RoleRetired Bank Manager
Country of ResidenceEngland
Correspondence Address2 Garth Heights
Wilmslow Park North
Wilmslow
Cheshire
SK9 2BA
Secretary NameCharles Vernon Hasted
NationalityBritish
StatusResigned
Appointed22 August 2002(same day as company formation)
RoleRetired Bank Manager
Country of ResidenceEngland
Correspondence Address2 Garth Heights
Wilmslow Park North
Wilmslow
Cheshire
SK9 2BA
Director NameAnthony Bryan Stockton
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2003(6 months, 2 weeks after company formation)
Appointment Duration10 years, 4 months (resigned 11 July 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Garth Heights
Wilmslow Park North
Wilmslow
Cheshire
SK9 2BA
Director NameDouglas Taylor
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2003(6 months, 2 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 26 August 2004)
RoleArchitectural Technician
Correspondence Address8 Garth Heights
Wilmslow Park North
Wilmslow
Cheshire
SK9 2BA
Director NameMr Timothy Robert Laundy
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2004(1 year, 9 months after company formation)
Appointment Duration6 years, 4 months (resigned 22 October 2010)
RoleEngineer
Country of ResidenceEngland
Correspondence Address7 Garth Heights
Wilmslow Park North
Wilmslow
Cheshire
SK9 2BA
Director NameAlan Cooper
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2008(6 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 11 July 2013)
RoleRetired
Country of ResidenceEngland
Correspondence Address8 Garth Heights Wilmslow Park North
Wilmslow
Cheshire
SK9 2BA
Director NameDavid Andrew Martin
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2008(6 years, 1 month after company formation)
Appointment Duration4 years, 5 months (resigned 19 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Garth Heights Wilmslow Park North
Wilmslow
Cheshire
SK9 2BA
Director NameMatthew Charles Walker
Date of BirthMay 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2011(9 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 11 July 2013)
RoleSales Manager
Country of ResidenceEngland
Correspondence Address5 Garth Heights Wilmslow Park North
Wilmslow
Cheshire
SK9 2BA
Director NameGordon Brian Butler
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2011(9 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 17 July 2013)
RoleRetired
Country of ResidenceEngland
Correspondence Address14 Garth Heights Wilmslow Park North
Wilmslow
Cheshire
SK9 2BA
Secretary NameGordon Brian Butler
NationalityBritish
StatusResigned
Appointed29 September 2011(9 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 11 July 2013)
RoleCompany Director
Correspondence Address14 Garth Heights Wilmslow Park North
Wilmslow
Cheshire
SK9 2BA
Director NameAnthony Bryan Stockton
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2013(10 years, 10 months after company formation)
Appointment Duration5 years, 7 months (resigned 25 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Garth Heights
Wilmslow Park North
Wilmslow
Cheshire
SK9 2BA
Secretary NameGordon Brian Butler
StatusResigned
Appointed12 July 2013(10 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 25 January 2016)
RoleCompany Director
Correspondence Address14 Garth Heights
Wilmslow Park North
Wilmslow
Cheshire
SK9 2BA
Director NameMr Victor Taylor
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2015(13 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 11 May 2017)
RoleRetired
Country of ResidenceEngland
Correspondence Address12 Garth Heights Wilmslow Park North
Wilmslow
Cheshire
SK9 2BA
Director NameMr Brian Sydney Geddes
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2016(13 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 25 September 2019)
RoleRetired
Country of ResidenceEngland
Correspondence Address9 Garth Heights Wilmslow Park North
Wilmslow
Cheshire
SK9 2BA
Director NameDavid Drummond Thompson
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2016(13 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 13 January 2020)
RoleRetired
Country of ResidenceEngland
Correspondence Address4 Garth Heights Wilmslow Park North
Wilmslow
Cheshire
SK9 2BA
Secretary NameMr Brian Sydney Geddes
StatusResigned
Appointed28 April 2016(13 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 04 June 2019)
RoleCompany Director
Correspondence Address9 Garth Heights Wilmslow Park North
Wilmslow
Cheshire
SK9 2BA
Director NameMr Andy Carroll
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2017(15 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 10 January 2019)
RoleRetired
Country of ResidenceEngland
Correspondence Address10 Garth Heights Wilmslow Park North
Wilmslow
Cheshire
SK9 2BA
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 August 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressDHF Accounting Ltd
20 Market Street
Altrincham
Cheshire
WA14 1PF
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1Anthony Bryan Stockton
7.14%
Ordinary
1 at £1Charles Vernon Hasted
7.14%
Ordinary
1 at £1David Drummond Thompson
7.14%
Ordinary
1 at £1Donald West
7.14%
Ordinary
1 at £1Gordon Brian Butler
7.14%
Ordinary
1 at £1John Hall Pigot
7.14%
Ordinary
1 at £1Laith Arif Al-hakim
7.14%
Ordinary
1 at £1Matthew Charles Walker & Tanya Vasileva Walker
7.14%
Ordinary
1 at £1Michael Gibbons & Christine Susan Miles
7.14%
Ordinary
1 at £1Robert Hiram Ackerley
7.14%
Ordinary
1 at £1Sally Belinda Geddes
7.14%
Ordinary
1 at £1Sharareah Greenwood
7.14%
Ordinary
1 at £1Timothy Robert Laundy
7.14%
Ordinary
1 at £1Victoria Jane Howarth
7.14%
Ordinary

Financials

Year2014
Net Worth£5,731
Cash£8,025
Current Liabilities£3,834

Accounts

Latest Accounts31 December 2023 (3 months, 2 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return22 August 2023 (7 months, 4 weeks ago)
Next Return Due5 September 2024 (4 months, 3 weeks from now)

Filing History

22 August 2023Confirmation statement made on 22 August 2023 with no updates (3 pages)
13 March 2023Total exemption full accounts made up to 31 December 2022 (6 pages)
22 August 2022Confirmation statement made on 22 August 2022 with updates (5 pages)
3 March 2022Total exemption full accounts made up to 31 December 2021 (6 pages)
17 February 2022Withdrawal of a person with significant control statement on 17 February 2022 (2 pages)
17 February 2022Notification of Timothy Robert Laundy as a person with significant control on 17 February 2022 (2 pages)
17 February 2022Notification of Andrew Douglas Holmes as a person with significant control on 17 February 2022 (2 pages)
17 February 2022Notification of Theresa Ann Kemp as a person with significant control on 17 February 2022 (2 pages)
23 August 2021Confirmation statement made on 22 August 2021 with updates (5 pages)
31 March 2021Appointment of Mr Colin Dewell as a director on 29 March 2021 (2 pages)
25 March 2021Total exemption full accounts made up to 31 December 2020 (6 pages)
25 August 2020Confirmation statement made on 22 August 2020 with updates (5 pages)
25 March 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
15 January 2020Termination of appointment of David Drummond Thompson as a director on 13 January 2020 (1 page)
8 January 2020Appointment of Mr Andrew Douglas Holmes as a director on 1 January 2020 (2 pages)
8 January 2020Appointment of Mr Michael Leslie Grant as a director on 1 January 2020 (2 pages)
21 October 2019Termination of appointment of Brian Sydney Geddes as a director on 25 September 2019 (1 page)
22 August 2019Confirmation statement made on 22 August 2019 with updates (5 pages)
6 June 2019Termination of appointment of Brian Sydney Geddes as a secretary on 4 June 2019 (1 page)
6 June 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
6 June 2019Appointment of Mrs Theresa Ann Kemp as a secretary on 5 June 2019 (2 pages)
28 May 2019Appointment of Mrs Theresa Ann Kemp as a director on 16 May 2019 (2 pages)
28 May 2019Termination of appointment of Andy Carroll as a director on 10 January 2019 (1 page)
6 May 2019Termination of appointment of Anthony Bryan Stockton as a director on 25 February 2019 (1 page)
21 September 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
24 August 2018Confirmation statement made on 22 August 2018 with updates (5 pages)
9 November 2017Appointment of Mr Andy Carroll as a director on 19 October 2017 (2 pages)
9 November 2017Appointment of Mr Andy Carroll as a director on 19 October 2017 (2 pages)
4 September 2017Confirmation statement made on 22 August 2017 with updates (5 pages)
4 September 2017Confirmation statement made on 22 August 2017 with updates (5 pages)
26 July 2017Termination of appointment of Victor Taylor as a director on 11 May 2017 (1 page)
26 July 2017Termination of appointment of Victor Taylor as a director on 11 May 2017 (1 page)
8 June 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
8 June 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
25 August 2016Confirmation statement made on 22 August 2016 with updates (7 pages)
25 August 2016Confirmation statement made on 22 August 2016 with updates (7 pages)
28 July 2016Appointment of Mr Brian Sydney Geddes as a secretary on 28 April 2016 (2 pages)
28 July 2016Appointment of Mr Brian Sydney Geddes as a director on 28 April 2016 (2 pages)
28 July 2016Appointment of Mr Brian Sydney Geddes as a secretary on 28 April 2016 (2 pages)
28 July 2016Appointment of Mr Brian Sydney Geddes as a director on 28 April 2016 (2 pages)
9 June 2016Appointment of David Drummond Thompson as a director on 28 April 2016 (3 pages)
9 June 2016Appointment of David Drummond Thompson as a director on 28 April 2016 (3 pages)
25 April 2016Termination of appointment of Matthew Charles Walker as a director on 10 March 2016 (1 page)
25 April 2016Termination of appointment of Matthew Charles Walker as a director on 10 March 2016 (1 page)
18 March 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
18 March 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
15 February 2016Termination of appointment of Gordon Brian Butler as a secretary on 25 January 2016 (1 page)
15 February 2016Termination of appointment of Gordon Brian Butler as a secretary on 25 January 2016 (1 page)
15 February 2016Termination of appointment of Gordon Brian Butler as a director on 25 January 2016 (1 page)
15 February 2016Termination of appointment of Gordon Brian Butler as a director on 25 January 2016 (1 page)
20 October 2015Appointment of Mr Victor Taylor as a director on 1 October 2015 (2 pages)
20 October 2015Appointment of Mr Victor Taylor as a director on 1 October 2015 (2 pages)
20 October 2015Appointment of Mr Victor Taylor as a director on 1 October 2015 (2 pages)
28 August 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 14
(8 pages)
28 August 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 14
(8 pages)
2 April 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
2 April 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
11 September 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 14
(8 pages)
11 September 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 14
(8 pages)
28 February 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
28 February 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
13 February 2014Appointment of Timothy Robert Laundy as a director (2 pages)
13 February 2014Termination of appointment of Anthony Stockton as a director (1 page)
13 February 2014Termination of appointment of David Martin as a director (1 page)
13 February 2014Appointment of Gordon Brian Butler as a director (2 pages)
13 February 2014Termination of appointment of Gordon Butler as a director (1 page)
13 February 2014Appointment of Matthew Charles Walker as a director (2 pages)
13 February 2014Termination of appointment of Gordon Butler as a director (1 page)
13 February 2014Appointment of Matthew Charles Walker as a director (2 pages)
13 February 2014Termination of appointment of Matthew Walker as a director (1 page)
13 February 2014Termination of appointment of David Martin as a director (1 page)
13 February 2014Appointment of Gordon Brian Butler as a secretary (2 pages)
13 February 2014Termination of appointment of Alan Cooper as a director (1 page)
13 February 2014Termination of appointment of Gordon Butler as a secretary (1 page)
13 February 2014Appointment of Anthony Bryan Stockton as a director (2 pages)
13 February 2014Appointment of Anthony Bryan Stockton as a director (2 pages)
13 February 2014Termination of appointment of Gordon Butler as a secretary (1 page)
13 February 2014Termination of appointment of Matthew Walker as a director (1 page)
13 February 2014Appointment of Timothy Robert Laundy as a director (2 pages)
13 February 2014Appointment of Gordon Brian Butler as a director (2 pages)
13 February 2014Termination of appointment of Alan Cooper as a director (1 page)
13 February 2014Termination of appointment of Anthony Stockton as a director (1 page)
13 February 2014Appointment of Gordon Brian Butler as a secretary (2 pages)
10 December 2013Registered office address changed from 30 Woodlands Parkway Timperley Altrincham Cheshire WA15 7QU United Kingdom on 10 December 2013 (1 page)
10 December 2013Registered office address changed from 30 Woodlands Parkway Timperley Altrincham Cheshire WA15 7QU United Kingdom on 10 December 2013 (1 page)
20 September 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 14
(9 pages)
20 September 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 14
(9 pages)
18 April 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
18 April 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
1 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
1 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
21 September 2012Annual return made up to 22 August 2012 with a full list of shareholders (9 pages)
21 September 2012Annual return made up to 22 August 2012 with a full list of shareholders (9 pages)
9 November 2011Termination of appointment of John Pigot as a director (2 pages)
9 November 2011Termination of appointment of Charles Hasted as a director (2 pages)
9 November 2011Appointment of Gordon Brian Butler as a secretary (3 pages)
9 November 2011Appointment of Matthew Charles Walker as a director (3 pages)
9 November 2011Termination of appointment of Charles Hasted as a director (2 pages)
9 November 2011Appointment of Matthew Charles Walker as a director (3 pages)
9 November 2011Termination of appointment of John Pigot as a director (2 pages)
9 November 2011Appointment of Gordon Brian Butler as a director (3 pages)
9 November 2011Termination of appointment of Charles Hasted as a secretary (2 pages)
9 November 2011Appointment of Gordon Brian Butler as a secretary (3 pages)
9 November 2011Appointment of Gordon Brian Butler as a director (3 pages)
9 November 2011Termination of appointment of Charles Hasted as a secretary (2 pages)
16 September 2011Annual return made up to 22 August 2011 with a full list of shareholders (9 pages)
16 September 2011Annual return made up to 22 August 2011 with a full list of shareholders (9 pages)
9 March 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
9 March 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
9 December 2010Termination of appointment of Timothy Laundy as a director (1 page)
9 December 2010Termination of appointment of Timothy Laundy as a director (1 page)
21 September 2010Director's details changed for John Hall Pigot on 22 August 2010 (2 pages)
21 September 2010Director's details changed for David Andrew Martin on 22 August 2010 (2 pages)
21 September 2010Director's details changed for Timothy Robert Laundy on 22 August 2010 (2 pages)
21 September 2010Director's details changed for Alan Cooper on 22 August 2010 (2 pages)
21 September 2010Director's details changed for Charles Vernon Hasted on 22 August 2010 (2 pages)
21 September 2010Director's details changed for Charles Vernon Hasted on 22 August 2010 (2 pages)
21 September 2010Director's details changed for John Hall Pigot on 22 August 2010 (2 pages)
21 September 2010Annual return made up to 22 August 2010 with a full list of shareholders (10 pages)
21 September 2010Director's details changed for David Andrew Martin on 22 August 2010 (2 pages)
21 September 2010Annual return made up to 22 August 2010 with a full list of shareholders (10 pages)
21 September 2010Director's details changed for Alan Cooper on 22 August 2010 (2 pages)
21 September 2010Director's details changed for Timothy Robert Laundy on 22 August 2010 (2 pages)
21 April 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
21 April 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
9 October 2009Annual return made up to 22 August 2009 with a full list of shareholders (9 pages)
9 October 2009Annual return made up to 22 August 2009 with a full list of shareholders (9 pages)
16 May 2009Appointment terminated director robert ackerley (1 page)
16 May 2009Director appointed alan cooper (2 pages)
16 May 2009Appointment terminated director robert ackerley (1 page)
16 May 2009Director appointed david andrew martin (2 pages)
16 May 2009Director appointed alan cooper (2 pages)
16 May 2009Director appointed david andrew martin (2 pages)
14 May 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
14 May 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
16 September 2008Return made up to 22/08/08; full list of members (9 pages)
16 September 2008Return made up to 22/08/08; full list of members (9 pages)
11 September 2008Location of register of members (1 page)
11 September 2008Registered office changed on 11/09/2008 from 30 woodlands parkway timperley altrincham cheshire WA15 7QU (1 page)
11 September 2008Registered office changed on 11/09/2008 from 30 woodlands parkway timperley altrincham cheshire WA15 7QU (1 page)
11 September 2008Location of debenture register (1 page)
11 September 2008Location of register of members (1 page)
11 September 2008Location of debenture register (1 page)
2 July 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
2 July 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
3 October 2007Return made up to 22/08/07; full list of members (6 pages)
3 October 2007Return made up to 22/08/07; full list of members (6 pages)
2 August 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
2 August 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
22 May 2007New director appointed (2 pages)
22 May 2007New director appointed (2 pages)
2 March 2007Director resigned (1 page)
2 March 2007Director resigned (1 page)
6 September 2006Return made up to 22/08/06; full list of members (6 pages)
6 September 2006Return made up to 22/08/06; full list of members (6 pages)
16 June 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
16 June 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
8 September 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
8 September 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
2 September 2005Return made up to 22/08/05; full list of members (6 pages)
2 September 2005Return made up to 22/08/05; full list of members (6 pages)
15 September 2004Director resigned (1 page)
15 September 2004Director resigned (1 page)
15 September 2004New director appointed (2 pages)
15 September 2004New director appointed (2 pages)
7 September 2004Return made up to 22/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(12 pages)
7 September 2004Return made up to 22/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(12 pages)
18 June 2004New secretary appointed (2 pages)
18 June 2004New secretary appointed (2 pages)
10 June 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
10 June 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
23 December 2003Ad 09/10/03--------- £ si 13@1=13 £ ic 1/14 (4 pages)
23 December 2003Ad 09/10/03--------- £ si 13@1=13 £ ic 1/14 (4 pages)
24 October 2003Return made up to 22/08/03; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
24 October 2003Return made up to 22/08/03; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
21 October 2003New director appointed (2 pages)
21 October 2003New director appointed (2 pages)
21 October 2003Director resigned (1 page)
21 October 2003Director resigned (1 page)
21 October 2003New director appointed (2 pages)
21 October 2003New director appointed (2 pages)
17 April 2003Accounting reference date extended from 31/08/03 to 31/12/03 (1 page)
17 April 2003Registered office changed on 17/04/03 from: west end chambers 10 wilmslow road cheadle cheshire SK8 1BT (1 page)
17 April 2003Registered office changed on 17/04/03 from: west end chambers 10 wilmslow road cheadle cheshire SK8 1BT (1 page)
17 April 2003Accounting reference date extended from 31/08/03 to 31/12/03 (1 page)
27 August 2002Secretary resigned (1 page)
27 August 2002Secretary resigned (1 page)
22 August 2002Incorporation (17 pages)
22 August 2002Incorporation (17 pages)