Reeds Crescent
Watford
Hertfordshire
WD24 4QQ
Director Name | Mr James Owen Percival |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 August 2014(69 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 12 July 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 18 Castle Hill Berkhamsted HP4 1HE |
Secretary Name | HLT Secretary Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 November 2007(63 years after company formation) |
Appointment Duration | 8 years, 8 months (closed 12 July 2016) |
Correspondence Address | Maple Court Central Park, Reeds Crescent Watford Hertfordshire WD24 4QQ |
Director Name | Ronald Neil Chisman |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1992(47 years, 4 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 01 June 1999) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Beaufort Close London SW15 3TL |
Director Name | William Donald Mackay |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1992(47 years, 4 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 01 June 1999) |
Role | Accountant |
Correspondence Address | 79 Tweedsmuir Road Glasgow G52 2RX Scotland |
Director Name | David Michael Charles Michels |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1992(47 years, 4 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 01 June 1999) |
Role | Company Director |
Correspondence Address | 15 Court Drive Stanmore Middlesex HA7 4QH |
Director Name | Kenneth Barry Tinkler |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1992(47 years, 4 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 01 June 1999) |
Role | Certified Accountant |
Correspondence Address | 18 Newnham Close Plympton Plymouth PL7 5EA |
Secretary Name | Andrew Ross Mitchell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 1992(47 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 28 June 1993) |
Role | Company Director |
Correspondence Address | Highwood Kilmacolm Refrewshire PA13 4TA Scotland |
Secretary Name | William Donald Mackay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 1993(48 years, 8 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 01 June 1999) |
Role | Secretary |
Correspondence Address | 79 Tweedsmuir Road Glasgow G52 2RX Scotland |
Director Name | Philip Hedley Bowcock |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2006(61 years, 4 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 29 September 2006) |
Role | Company Director |
Correspondence Address | East Barn Glory Hill Farm Beaconsfield Bucks HP9 1XE |
Director Name | Stephen Humphreys |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2006(61 years, 4 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 05 August 2013) |
Role | Company Director |
Correspondence Address | Maple Court Central Park Reeds Crescent Watford Hertfordshire WD24 4QQ |
Director Name | Mr Paul Frederick James |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2006(61 years, 4 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 25 April 2012) |
Role | Solicitor |
Correspondence Address | Maple Court Central Park Reeds Crescent Watford Hertfordshire WD24 4QQ |
Secretary Name | Mr Brian Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 2006(61 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 November 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tudor Cottage 70 High Street, Eaton Bray Dunstable LU6 2DP |
Director Name | Jonathan David Thomson |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2006(61 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 23 January 2009) |
Role | Company Director |
Correspondence Address | 79 Hamlet Gardens Hammersmith London W6 0SX |
Director Name | Ms Elizabeth Jane Rabin |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2008(63 years, 8 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 13 June 2014) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Maple Court Central Park Reeds Crescent Watford Hertfordshire WD24 4QQ |
Director Name | Mr Laurence Lichman |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2008(63 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 30 June 2009) |
Role | Chartered Accountant |
Correspondence Address | 209 Merry Hill Road Bushey Hertfordshire WD23 1AP |
Director Name | Mr Mark Jonathan Way |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2008(63 years, 8 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 29 August 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Maple Court Central Park Reeds Crescent Watford Hertfordshire WD24 4QQ |
Director Name | Ladbroke Corporate Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 1999(54 years, 7 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 23 February 2006) |
Correspondence Address | Maple Court Central Park Reeds Crescent Watford Hertfordshire WD24 4QQ |
Secretary Name | Ladbroke Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 1999(54 years, 7 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 23 February 2006) |
Correspondence Address | Maple Court Central Park Reeds Crescent Watford Hertfordshire WD24 4QQ |
Registered Address | 1 More London Place London SE1 2AF |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
12 July 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 July 2016 | Final Gazette dissolved following liquidation (1 page) |
12 April 2016 | Return of final meeting in a members' voluntary winding up (7 pages) |
12 April 2016 | Return of final meeting in a members' voluntary winding up (7 pages) |
27 August 2015 | Register(s) moved to registered inspection location Maple Court, Central Park Reeds Crescent Watford Hertfordshire WD24 4QQ (2 pages) |
27 August 2015 | Register(s) moved to registered inspection location Maple Court, Central Park Reeds Crescent Watford Hertfordshire WD24 4QQ (2 pages) |
27 August 2015 | Register inspection address has been changed to Maple Court, Central Park Reeds Crescent Watford Hertfordshire WD24 4QQ (2 pages) |
27 August 2015 | Register inspection address has been changed to Maple Court, Central Park Reeds Crescent Watford Hertfordshire WD24 4QQ (2 pages) |
27 August 2015 | Registered office address changed from Maple Court Central Park, Reeds Crescent Watford Herts WD24 4QQ to 1 More London Place London SE1 2AF on 27 August 2015 (2 pages) |
27 August 2015 | Registered office address changed from Maple Court Central Park, Reeds Crescent Watford Herts WD24 4QQ to 1 More London Place London SE1 2AF on 27 August 2015 (2 pages) |
26 August 2015 | Resolutions
|
26 August 2015 | Declaration of solvency (3 pages) |
26 August 2015 | Declaration of solvency (3 pages) |
26 August 2015 | Appointment of a voluntary liquidator (2 pages) |
26 August 2015 | Appointment of a voluntary liquidator (2 pages) |
23 June 2015 | Statement by Directors (1 page) |
23 June 2015 | Statement of capital on 23 June 2015
|
23 June 2015 | Statement of capital on 23 June 2015
|
23 June 2015 | Statement by Directors (1 page) |
23 June 2015 | Resolutions
|
23 June 2015 | Solvency Statement dated 16/06/15 (1 page) |
23 June 2015 | Solvency Statement dated 16/06/15 (1 page) |
11 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
5 June 2015 | Resolutions
|
5 June 2015 | Change of share class name or designation (2 pages) |
5 June 2015 | Change of share class name or designation (2 pages) |
16 September 2014 | Appointment of Mr James Owen Percival as a director on 29 August 2014 (2 pages) |
16 September 2014 | Appointment of Mr James Owen Percival as a director on 29 August 2014 (2 pages) |
15 September 2014 | Termination of appointment of Mark Jonathan Way as a director on 29 August 2014 (1 page) |
15 September 2014 | Termination of appointment of Mark Jonathan Way as a director on 29 August 2014 (1 page) |
7 September 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
7 September 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
22 July 2014 | Appointment of Mr. Stuart Beasley as a director on 16 June 2014 (2 pages) |
22 July 2014 | Appointment of Mr. Stuart Beasley as a director on 16 June 2014 (2 pages) |
16 July 2014 | Termination of appointment of Elizabeth Jane Rabin as a director on 13 June 2014 (1 page) |
16 July 2014 | Termination of appointment of Elizabeth Jane Rabin as a director on 13 June 2014 (1 page) |
30 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
23 September 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
23 September 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
11 September 2013 | Termination of appointment of Stephen Humphreys as a director (1 page) |
11 September 2013 | Termination of appointment of Stephen Humphreys as a director (1 page) |
4 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (7 pages) |
4 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (7 pages) |
4 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (7 pages) |
27 September 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
27 September 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
2 July 2012 | Director's details changed for Stephen Humphreys on 1 May 2011 (2 pages) |
2 July 2012 | Director's details changed for Stephen Humphreys on 1 May 2011 (2 pages) |
2 July 2012 | Director's details changed for Stephen Humphreys on 1 May 2011 (2 pages) |
12 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (7 pages) |
12 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (7 pages) |
12 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (7 pages) |
25 April 2012 | Termination of appointment of Paul James as a director (1 page) |
25 April 2012 | Termination of appointment of Paul James as a director (1 page) |
4 July 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
4 July 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
3 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (8 pages) |
3 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (8 pages) |
3 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (8 pages) |
16 September 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
16 September 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
10 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (6 pages) |
10 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (6 pages) |
10 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (6 pages) |
30 October 2009 | Director's details changed for Stephen Humphreys on 1 October 2009 (3 pages) |
30 October 2009 | Director's details changed for Stephen Humphreys on 1 October 2009 (3 pages) |
30 October 2009 | Director's details changed for Stephen Humphreys on 1 October 2009 (3 pages) |
20 October 2009 | Director's details changed for Paul Frederick James on 1 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Paul Frederick James on 1 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Paul Frederick James on 1 October 2009 (2 pages) |
18 October 2009 | Director's details changed for Mr Mark Jonathan Way on 1 October 2009 (2 pages) |
18 October 2009 | Director's details changed for Mr Mark Jonathan Way on 1 October 2009 (2 pages) |
18 October 2009 | Director's details changed for Mr Mark Jonathan Way on 1 October 2009 (2 pages) |
18 October 2009 | Director's details changed for Elizabeth Jane Rabin on 1 October 2009 (2 pages) |
18 October 2009 | Director's details changed for Elizabeth Jane Rabin on 1 October 2009 (2 pages) |
18 October 2009 | Director's details changed for Elizabeth Jane Rabin on 1 October 2009 (2 pages) |
23 July 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
23 July 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
17 July 2009 | Appointment terminated director laurence lichman (1 page) |
17 July 2009 | Appointment terminated director laurence lichman (1 page) |
5 June 2009 | Return made up to 03/06/09; full list of members (5 pages) |
5 June 2009 | Return made up to 03/06/09; full list of members (5 pages) |
2 February 2009 | Appointment terminated director jonathan thomson (1 page) |
2 February 2009 | Appointment terminated director jonathan thomson (1 page) |
24 October 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
24 October 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
4 July 2008 | Return made up to 03/06/08; full list of members (7 pages) |
4 July 2008 | Return made up to 03/06/08; full list of members (7 pages) |
26 June 2008 | Director appointed mark jonathan way (6 pages) |
26 June 2008 | Director appointed elizabeth jane rabin (4 pages) |
26 June 2008 | Director appointed elizabeth jane rabin (4 pages) |
26 June 2008 | Director appointed mark jonathan way (6 pages) |
26 June 2008 | Director appointed laurence lichman (4 pages) |
26 June 2008 | Director appointed laurence lichman (4 pages) |
29 November 2007 | New secretary appointed (1 page) |
29 November 2007 | New secretary appointed (1 page) |
29 November 2007 | Secretary resigned (1 page) |
29 November 2007 | Secretary resigned (1 page) |
20 September 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
20 September 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
17 June 2007 | Return made up to 03/06/07; full list of members (7 pages) |
17 June 2007 | Return made up to 03/06/07; full list of members (7 pages) |
25 March 2007 | Director's particulars changed (1 page) |
25 March 2007 | Director's particulars changed (1 page) |
6 December 2006 | New director appointed (3 pages) |
6 December 2006 | New director appointed (3 pages) |
6 December 2006 | Director resigned (1 page) |
6 December 2006 | Director resigned (1 page) |
9 November 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
9 November 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
16 June 2006 | Return made up to 03/05/06; full list of members (7 pages) |
16 June 2006 | Return made up to 03/05/06; full list of members (7 pages) |
14 March 2006 | Secretary resigned (1 page) |
14 March 2006 | Secretary resigned (1 page) |
6 March 2006 | New secretary appointed (2 pages) |
6 March 2006 | Director resigned (1 page) |
6 March 2006 | New secretary appointed (2 pages) |
6 March 2006 | Director resigned (1 page) |
6 March 2006 | New director appointed (2 pages) |
6 March 2006 | New director appointed (2 pages) |
27 February 2006 | New director appointed (2 pages) |
27 February 2006 | New director appointed (2 pages) |
27 February 2006 | New director appointed (2 pages) |
27 February 2006 | New director appointed (2 pages) |
26 September 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
26 September 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
3 June 2005 | Return made up to 03/05/05; full list of members (3 pages) |
3 June 2005 | Return made up to 03/05/05; full list of members (3 pages) |
26 October 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
26 October 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
15 May 2004 | Return made up to 03/05/04; full list of members (5 pages) |
15 May 2004 | Return made up to 03/05/04; full list of members (5 pages) |
22 October 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
22 October 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
4 June 2003 | Return made up to 03/05/03; full list of members (5 pages) |
4 June 2003 | Return made up to 03/05/03; full list of members (5 pages) |
25 October 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
25 October 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
6 June 2002 | Return made up to 03/05/02; full list of members (5 pages) |
6 June 2002 | Return made up to 03/05/02; full list of members (5 pages) |
30 May 2001 | Return made up to 03/05/01; full list of members (3 pages) |
30 May 2001 | Return made up to 03/05/01; full list of members (3 pages) |
17 May 2001 | Registered office changed on 17/05/01 from: maple court hilton international central park, reeds cres watford hertfordshire WD1 1HZ (1 page) |
17 May 2001 | Registered office changed on 17/05/01 from: maple court hilton international central park, reeds cres watford hertfordshire WD1 1HZ (1 page) |
26 March 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
26 March 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
5 September 2000 | Accounts for a dormant company made up to 31 December 1999 (6 pages) |
5 September 2000 | Accounts for a dormant company made up to 31 December 1999 (6 pages) |
23 August 2000 | Accounting reference date shortened from 04/04/00 to 31/12/99 (1 page) |
23 August 2000 | Accounting reference date shortened from 04/04/00 to 31/12/99 (1 page) |
2 August 2000 | Resolutions
|
2 August 2000 | Resolutions
|
1 June 2000 | Return made up to 30/05/00; full list of members (5 pages) |
1 June 2000 | Return made up to 30/05/00; full list of members (5 pages) |
30 January 2000 | Full accounts made up to 4 April 1999 (8 pages) |
30 January 2000 | Full accounts made up to 4 April 1999 (8 pages) |
30 January 2000 | Full accounts made up to 4 April 1999 (8 pages) |
17 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
17 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
22 June 1999 | Director resigned (1 page) |
22 June 1999 | Director resigned (1 page) |
22 June 1999 | Director resigned (1 page) |
22 June 1999 | Accounting reference date shortened from 30/09/99 to 04/04/99 (1 page) |
22 June 1999 | Director resigned (1 page) |
22 June 1999 | New director appointed (2 pages) |
22 June 1999 | Registered office changed on 22/06/99 from: c/o regency casino 61 neville street leeds west yorkshire LS1 4BX (1 page) |
22 June 1999 | Director resigned (1 page) |
22 June 1999 | Secretary resigned;director resigned (1 page) |
22 June 1999 | New secretary appointed (2 pages) |
22 June 1999 | Accounting reference date shortened from 30/09/99 to 04/04/99 (1 page) |
22 June 1999 | New secretary appointed (2 pages) |
22 June 1999 | Registered office changed on 22/06/99 from: c/o regency casino 61 neville street leeds west yorkshire LS1 4BX (1 page) |
22 June 1999 | Secretary resigned;director resigned (1 page) |
22 June 1999 | New director appointed (2 pages) |
22 June 1999 | Director resigned (1 page) |
3 June 1999 | Return made up to 03/05/99; full list of members (9 pages) |
3 June 1999 | Return made up to 03/05/99; full list of members (9 pages) |
8 April 1999 | Full accounts made up to 27 September 1998 (7 pages) |
8 April 1999 | Full accounts made up to 27 September 1998 (7 pages) |
17 March 1999 | Return made up to 15/02/99; full list of members (6 pages) |
17 March 1999 | Return made up to 15/02/99; full list of members (6 pages) |
13 March 1998 | Full accounts made up to 28 September 1997 (7 pages) |
13 March 1998 | Full accounts made up to 28 September 1997 (7 pages) |
13 March 1998 | Return made up to 15/02/98; no change of members (7 pages) |
13 March 1998 | Return made up to 15/02/98; no change of members (7 pages) |
16 July 1997 | Director's particulars changed (1 page) |
16 July 1997 | Director's particulars changed (1 page) |
8 July 1997 | Full accounts made up to 29 September 1996 (5 pages) |
8 July 1997 | Full accounts made up to 29 September 1996 (5 pages) |
27 February 1997 | Return made up to 15/02/97; no change of members (7 pages) |
27 February 1997 | Return made up to 15/02/97; no change of members (7 pages) |
16 September 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 September 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 June 1996 | Full accounts made up to 1 October 1995 (5 pages) |
4 June 1996 | Full accounts made up to 1 October 1995 (5 pages) |
4 June 1996 | Full accounts made up to 1 October 1995 (5 pages) |
13 March 1996 | Return made up to 15/02/96; full list of members (10 pages) |
13 March 1996 | Return made up to 15/02/96; full list of members (10 pages) |
18 December 1995 | Declaration of mortgage charge released/ceased (2 pages) |
18 December 1995 | Declaration of mortgage charge released/ceased (2 pages) |
30 May 1995 | Full accounts made up to 2 October 1994 (5 pages) |
30 May 1995 | Full accounts made up to 2 October 1994 (5 pages) |
30 May 1995 | Full accounts made up to 2 October 1994 (5 pages) |
6 March 1995 | Return made up to 15/02/95; change of members (10 pages) |
6 March 1995 | Return made up to 15/02/95; change of members (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (87 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (35 pages) |
8 October 1982 | Accounts made up to 31 January 1982 (12 pages) |
8 October 1982 | Accounts made up to 31 January 1982 (12 pages) |