Company NameCrescent Court Residents Association (Sidcup) Limited
DirectorsStephen Robert John and Evelyn Ann Riley
Company StatusActive
Company Number00927780
CategoryPrivate Limited Company
Incorporation Date26 February 1968(56 years, 1 month 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 Stephen Robert John
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2012(43 years, 10 months after company formation)
Appointment Duration12 years, 2 months
RoleIT Technician
Country of ResidenceEngland
Correspondence Address41 The Oval
Sidcup
DA15 9ER
Director NameMrs Evelyn Ann Riley
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 2021(53 years, 6 months after company formation)
Appointment Duration2 years, 7 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address41 The Oval
Sidcup
DA15 9ER
Secretary NameHammond Properties Management Ltd (Corporation)
StatusCurrent
Appointed01 July 2021(53 years, 4 months after company formation)
Appointment Duration2 years, 9 months
Correspondence Address41 The Oval
Sidcup
DA15 9ER
Director NameMargaret Ridley
Date of BirthFebruary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1990(22 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 14 December 1992)
RoleSecretary
Correspondence Address11 Crescent Road
Sidcup
Kent
DA15 7HN
Director NameAlfred Edden
Date of BirthDecember 1910 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1990(22 years, 10 months after company formation)
Appointment Duration4 years (resigned 06 January 1995)
RoleRetired
Correspondence Address17 Crescent Road
Sidcup
Kent
DA15 7HN
Director NameAmanda Fieldhouse
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1990(22 years, 10 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 October 1995)
RoleBank Clerk
Correspondence Address13 Crescent Road
Sidcup
Kent
DA15 7HN
Secretary NameCatherine Ann Vivian
NationalityBritish
StatusResigned
Appointed27 December 1990(22 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 14 December 1992)
RoleCompany Director
Correspondence Address57 Station Road
Sidcup
Kent
DA15 7DY
Secretary NameMargaret Ridley
NationalityBritish
StatusResigned
Appointed14 October 1992(24 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 24 January 1995)
RoleRetired
Correspondence Address11 Crescent Road
Sidcup
Kent
DA15 7HN
Director NameThomas Spittle
Date of BirthJuly 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1992(24 years, 9 months after company formation)
Appointment Duration5 years, 11 months (resigned 16 November 1998)
RoleRetired
Correspondence Address57 Station Road
Sidcup
Kent
DA15 7DY
Director NameRonald Leitch
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1992(24 years, 9 months after company formation)
Appointment Duration10 months (resigned 16 October 1993)
RoleBank Officer
Correspondence Address3 Crescent Road
Sidcup
Kent
DA15 7HN
Director NameKaren Salim
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1993(25 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 25 February 1997)
RoleCivil Servant
Correspondence Address7 Crescent Road
Sidcup
Kent
DA15 7HN
Director NameJonathon Cole
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1995(26 years, 10 months after company formation)
Appointment Duration5 years, 1 month (resigned 07 February 2000)
RolePolice Officer
Correspondence Address57 Station Road
Sidcup
Kent
DA15 7BY
Secretary NameJoy Mary Ellen Bebbington
NationalityBritish
StatusResigned
Appointed24 January 1995(26 years, 11 months after company formation)
Appointment Duration7 years (resigned 04 February 2002)
RoleLegal Secretary
Correspondence Address57a
Station Road
Sidcup
Kent
DA15 7DY
Director NameStephanie Whitford
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1995(27 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 25 February 1997)
RoleClerk
Correspondence Address5 Crescent Road
Sidcup
Kent
DA15 7HN
Director NameMark Herbert
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1997(28 years, 11 months after company formation)
Appointment Duration6 years, 1 month (resigned 17 March 2003)
RoleBank Clerk
Correspondence Address5 Crescent Road
Sidcup
Kent
DA15 7HN
Director NameAlan Wells
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1997(29 years after company formation)
Appointment Duration2 years, 11 months (resigned 07 February 2000)
RolePostman
Correspondence Address15 Clescent Road
Crescent Court
Sidcup
Kent
Director NameDavid Graham Matthews
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1998(30 years, 9 months after company formation)
Appointment Duration3 years (resigned 26 November 2001)
RoleAnalyst
Correspondence Address11 Crescent Road
Sidcup
Kent
DA15 7HN
Director NameJohn David Crickmore
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2002(33 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 28 December 2004)
RoleRetired
Correspondence Address1 Crescent Road
Sidcup
Kent
DA15 7HN
Director NameJune Minister
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2002(33 years, 11 months after company formation)
Appointment Duration1 year (resigned 03 March 2003)
RolePostal Officer
Correspondence Address7 Crescent Road
Sidcup
Kent
DA15 7HN
Secretary NameNikolai Marcus Currell
NationalityBritish
StatusResigned
Appointed04 February 2002(33 years, 11 months after company formation)
Appointment Duration4 years (resigned 24 February 2006)
RoleBanking
Correspondence Address55 Station Road
Sidcup
Kent
DA15 7DY
Director NameStuart Grist
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2003(35 years after company formation)
Appointment Duration2 years (resigned 28 February 2005)
RoleManager
Correspondence Address57a Station Road
Sidcup
Kent
DA15 7DY
Director NameKatie Hearn
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2003(35 years after company formation)
Appointment Duration3 years, 1 month (resigned 05 May 2006)
RoleAdvertising Executive
Correspondence Address17 Crescent Road
Sidcup
Kent
DA15 7HN
Director NameSimon Dobson
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2005(37 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 30 November 2007)
RoleStudent
Correspondence Address57 Station Road
Sidcup
Kent
DA15 7DY
Secretary NameCharles Reynolds
NationalityBritish
StatusResigned
Appointed01 February 2006(37 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 11 July 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address94 Edgehill Road
Chislehurst
Kent
BR7 6LB
Director NameLisa Marianne Wyatt
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2006(38 years, 4 months after company formation)
Appointment Duration1 year, 12 months (resigned 07 July 2008)
RoleHR Manager
Correspondence Address57a Station Road
Sidcup
Kent
DA15 7DY
Director NameDavid Ketley
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2006(38 years, 5 months after company formation)
Appointment Duration5 years, 5 months (resigned 10 January 2012)
RoleInsurance Manager
Country of ResidenceUnited Kingdom
Correspondence Address17 Hamilton Road
Sidcup
Kent
DA15 7HB
Director NameMr Joe Scarboro
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2012(43 years, 10 months after company formation)
Appointment Duration10 years, 1 month (resigned 25 February 2022)
RoleAccountant
Country of ResidenceEngland
Correspondence Address41 The Oval
Sidcup
DA15 9ER
Secretary NameProperty Services Plus Limited (Corporation)
StatusResigned
Appointed10 July 2008(40 years, 4 months after company formation)
Appointment Duration12 years, 11 months (resigned 01 July 2021)
Correspondence AddressUnit 8a Green Lane Bus Park
238/240 Green Lane Eltham
London
SE9 3TL

Location

Registered Address41 The Oval
Sidcup
DA15 9ER
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardBlendon and Penhill
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Afsheen Hafeez & Shazli Hafeez
6.67%
Ordinary
1 at £1Andrew John Sarton
6.67%
Ordinary
1 at £1Ellis Cledwyn Griffiths & Miriam Margaret Griffiths
6.67%
Ordinary
1 at £1Joe Scarboro & Rachel De Silva
6.67%
Ordinary
1 at £1M.j. Howe
6.67%
Ordinary
1 at £1M.v. Teo
6.67%
Ordinary
1 at £1Mousumi Das
6.67%
Ordinary
1 at £1Mr D. Irving
6.67%
Ordinary
1 at £1Mr J. Crickmore
6.67%
Ordinary
1 at £1Mr R. Leitch
6.67%
Ordinary
1 at £1Mr Squires
6.67%
Ordinary
1 at £1Mr Watkins & Mrs Watkins
6.67%
Ordinary
1 at £1Mrs Mcfarland
6.67%
Ordinary
1 at £1S.r John
6.67%
Ordinary
1 at £1Welding Erection Services LTD
6.67%
Ordinary

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return23 December 2023 (3 months ago)
Next Return Due6 January 2025 (9 months, 1 week from now)

Filing History

22 February 2021Confirmation statement made on 23 December 2020 with no updates (3 pages)
21 September 2020Micro company accounts made up to 31 March 2020 (3 pages)
23 December 2019Confirmation statement made on 23 December 2019 with no updates (3 pages)
19 June 2019Micro company accounts made up to 31 March 2019 (2 pages)
18 January 2019Appointment of Mr Stephen Robert John as a director on 10 January 2012 (2 pages)
2 January 2019Confirmation statement made on 23 December 2018 with no updates (3 pages)
17 May 2018Micro company accounts made up to 31 March 2018 (2 pages)
2 January 2018Confirmation statement made on 23 December 2017 with no updates (3 pages)
26 July 2017Micro company accounts made up to 31 March 2017 (2 pages)
26 July 2017Micro company accounts made up to 31 March 2017 (2 pages)
23 December 2016Confirmation statement made on 23 December 2016 with updates (5 pages)
23 December 2016Confirmation statement made on 23 December 2016 with updates (5 pages)
10 June 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
10 June 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
4 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 15
(4 pages)
4 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 15
(4 pages)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
15 April 2015Secretary's details changed for Proeprty Services Plus Limited on 14 April 2015 (1 page)
15 April 2015Secretary's details changed for Proeprty Services Plus Limited on 14 April 2015 (1 page)
30 December 2014Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 15
(4 pages)
30 December 2014Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 15
(4 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
17 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 15
(4 pages)
17 January 2014Secretary's details changed for Proeprty Services Plus Limited on 30 December 2012 (1 page)
17 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 15
(4 pages)
17 January 2014Secretary's details changed for Proeprty Services Plus Limited on 30 December 2012 (1 page)
29 August 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
29 August 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
2 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (4 pages)
2 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (4 pages)
29 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
29 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
12 July 2012Appointment of Mr Joe Scarboro as a director (2 pages)
12 July 2012Appointment of Mr Joe Scarboro as a director (2 pages)
12 July 2012Termination of appointment of David Ketley as a director (1 page)
12 July 2012Termination of appointment of David Ketley as a director (1 page)
6 March 2012Registered office address changed from the Old Store Rear of 81 Avery Hill Road New Eltham London SE9 2BJ on 6 March 2012 (1 page)
6 March 2012Registered office address changed from the Old Store Rear of 81 Avery Hill Road New Eltham London SE9 2BJ on 6 March 2012 (1 page)
6 March 2012Registered office address changed from the Old Store Rear of 81 Avery Hill Road New Eltham London SE9 2BJ on 6 March 2012 (1 page)
21 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (6 pages)
21 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (6 pages)
7 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
7 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
6 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (6 pages)
6 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (6 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
15 February 2010Registered office address changed from 94 Edgehill Road Chislehurst Kent BR7 6LB England on 15 February 2010 (1 page)
15 February 2010Registered office address changed from 94 Edgehill Road Chislehurst Kent BR7 6LB England on 15 February 2010 (1 page)
15 February 2010Annual return made up to 29 December 2009 with a full list of shareholders (11 pages)
15 February 2010Annual return made up to 29 December 2009 with a full list of shareholders (11 pages)
12 February 2010Director's details changed for David Ketley on 29 December 2009 (2 pages)
12 February 2010Director's details changed for David Ketley on 29 December 2009 (2 pages)
12 February 2010Secretary's details changed for Proeprty Services Plus Limited on 29 December 2009 (2 pages)
12 February 2010Secretary's details changed for Proeprty Services Plus Limited on 29 December 2009 (2 pages)
5 February 2010Total exemption full accounts made up to 31 March 2009 (7 pages)
5 February 2010Total exemption full accounts made up to 31 March 2009 (7 pages)
23 September 2009Accounting reference date extended from 25/03/2009 to 31/03/2009 (1 page)
23 September 2009Accounting reference date extended from 25/03/2009 to 31/03/2009 (1 page)
10 April 2009Return made up to 29/12/08; full list of members (9 pages)
10 April 2009Return made up to 29/12/08; full list of members (9 pages)
16 October 2008Total exemption full accounts made up to 25 March 2008 (7 pages)
16 October 2008Total exemption full accounts made up to 25 March 2008 (7 pages)
14 July 2008Secretary appointed proeprty services plus LIMITED (1 page)
14 July 2008Return made up to 29/12/07; full list of members (12 pages)
14 July 2008Return made up to 29/12/07; full list of members (12 pages)
14 July 2008Secretary appointed proeprty services plus LIMITED (1 page)
11 July 2008Location of debenture register (1 page)
11 July 2008Appointment terminated secretary charles reynolds (1 page)
11 July 2008Appointment terminated director lisa wyatt (1 page)
11 July 2008Appointment terminated secretary charles reynolds (1 page)
11 July 2008Location of register of members (1 page)
11 July 2008Registered office changed on 11/07/2008 from property services plus LTD 94 edgehill road chiselhurst kent BR7 6LB (1 page)
11 July 2008Location of debenture register (1 page)
11 July 2008Appointment terminated director lisa wyatt (1 page)
11 July 2008Registered office changed on 11/07/2008 from property services plus LTD 94 edgehill road chiselhurst kent BR7 6LB (1 page)
11 July 2008Location of register of members (1 page)
5 December 2007Director resigned (1 page)
5 December 2007Director resigned (1 page)
17 July 2007Total exemption full accounts made up to 25 March 2007 (7 pages)
17 July 2007Total exemption full accounts made up to 25 March 2007 (7 pages)
16 February 2007New director appointed (3 pages)
16 February 2007New director appointed (3 pages)
30 January 2007Total exemption full accounts made up to 25 March 2006 (8 pages)
30 January 2007Total exemption full accounts made up to 25 March 2006 (8 pages)
22 January 2007Return made up to 29/12/06; full list of members (13 pages)
22 January 2007Return made up to 29/12/06; full list of members (13 pages)
10 January 2007Director resigned (1 page)
10 January 2007Director resigned (1 page)
19 July 2006New director appointed (2 pages)
19 July 2006New director appointed (2 pages)
29 March 2006Return made up to 29/12/05; full list of members (12 pages)
29 March 2006Return made up to 29/12/05; full list of members (12 pages)
14 March 2006Secretary resigned (1 page)
14 March 2006Secretary resigned (1 page)
14 March 2006Registered office changed on 14/03/06 from: broadway house 208 broadway bexleyheath kent DA6 7BG (1 page)
14 March 2006New secretary appointed (2 pages)
14 March 2006Registered office changed on 14/03/06 from: broadway house 208 broadway bexleyheath kent DA6 7BG (1 page)
14 March 2006New secretary appointed (2 pages)
21 September 2005Total exemption full accounts made up to 25 March 2005 (8 pages)
21 September 2005Total exemption full accounts made up to 25 March 2005 (8 pages)
1 August 2005New director appointed (2 pages)
1 August 2005New director appointed (2 pages)
14 March 2005Return made up to 29/12/04; full list of members
  • 363(288) ‐ Director resigned
(13 pages)
14 March 2005Director resigned (1 page)
14 March 2005Director resigned (1 page)
14 March 2005Return made up to 29/12/04; full list of members
  • 363(288) ‐ Director resigned
(13 pages)
17 August 2004Full accounts made up to 25 March 2004 (8 pages)
17 August 2004Full accounts made up to 25 March 2004 (8 pages)
28 July 2004Return made up to 29/12/03; full list of members
  • 363(287) ‐ Registered office changed on 28/07/04
(12 pages)
28 July 2004Return made up to 29/12/03; full list of members
  • 363(287) ‐ Registered office changed on 28/07/04
(12 pages)
30 October 2003Full accounts made up to 25 March 2003 (8 pages)
30 October 2003Full accounts made up to 25 March 2003 (8 pages)
28 October 2003Return made up to 29/12/02; full list of members (7 pages)
28 October 2003Return made up to 29/12/02; full list of members (7 pages)
19 October 2003New director appointed (3 pages)
19 October 2003New director appointed (3 pages)
14 April 2003New director appointed (2 pages)
14 April 2003Director resigned (1 page)
14 April 2003Director resigned (1 page)
14 April 2003New director appointed (2 pages)
17 March 2003Director resigned (1 page)
17 March 2003Director resigned (1 page)
18 December 2002Full accounts made up to 25 March 2002 (8 pages)
18 December 2002Full accounts made up to 25 March 2002 (8 pages)
12 June 2002Return made up to 29/12/01; full list of members (12 pages)
12 June 2002Return made up to 29/12/01; full list of members (12 pages)
24 May 2002Secretary resigned (1 page)
24 May 2002New director appointed (2 pages)
24 May 2002New director appointed (2 pages)
24 May 2002Secretary resigned (1 page)
24 May 2002New director appointed (2 pages)
24 May 2002New secretary appointed (2 pages)
24 May 2002New secretary appointed (2 pages)
24 May 2002New director appointed (2 pages)
30 November 2001Director resigned (1 page)
30 November 2001Director resigned (1 page)
2 November 2001Full accounts made up to 25 March 2001 (8 pages)
2 November 2001Full accounts made up to 25 March 2001 (8 pages)
16 February 2001Return made up to 29/12/00; full list of members (12 pages)
16 February 2001Return made up to 29/12/00; full list of members (12 pages)
28 November 2000Full accounts made up to 25 March 2000 (8 pages)
28 November 2000Full accounts made up to 25 March 2000 (8 pages)
11 February 2000Director resigned (1 page)
11 February 2000Return made up to 29/12/99; change of members
  • 363(288) ‐ Director resigned
(7 pages)
11 February 2000Director resigned (1 page)
11 February 2000Director resigned (1 page)
11 February 2000Return made up to 29/12/99; change of members
  • 363(288) ‐ Director resigned
(7 pages)
11 February 2000Director resigned (1 page)
15 September 1999Full accounts made up to 25 March 1999 (8 pages)
15 September 1999Full accounts made up to 25 March 1999 (8 pages)
26 January 1999Full accounts made up to 25 March 1998 (8 pages)
26 January 1999Full accounts made up to 25 March 1998 (8 pages)
21 January 1999New director appointed (2 pages)
21 January 1999New director appointed (2 pages)
21 January 1999Return made up to 29/12/98; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
21 January 1999Return made up to 29/12/98; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
25 June 1998Return made up to 29/12/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
25 June 1998Return made up to 29/12/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
31 May 1998New director appointed (2 pages)
31 May 1998New director appointed (2 pages)
31 May 1998New director appointed (2 pages)
31 May 1998New director appointed (2 pages)
24 March 1998Full accounts made up to 25 March 1997 (8 pages)
24 March 1998Full accounts made up to 25 March 1997 (8 pages)
4 March 1997Return made up to 29/12/96; no change of members (4 pages)
4 March 1997Return made up to 29/12/96; no change of members (4 pages)
25 September 1996Full accounts made up to 25 March 1996 (8 pages)
25 September 1996Full accounts made up to 25 March 1996 (8 pages)
31 January 1996Return made up to 29/12/95; change of members (6 pages)
31 January 1996Return made up to 29/12/95; change of members (6 pages)
3 January 1996Director resigned;new director appointed (2 pages)
3 January 1996Director resigned;new director appointed (2 pages)
6 September 1995Full accounts made up to 25 March 1995 (8 pages)
6 September 1995Full accounts made up to 25 March 1995 (8 pages)
6 July 1995Secretary resigned;new secretary appointed (2 pages)
6 July 1995Secretary resigned;new secretary appointed (2 pages)
26 February 1968Incorporation (14 pages)
26 February 1968Incorporation (14 pages)