Company NameCottage Avenue Residents Company Limited
Company StatusActive
Company Number00959434
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date1 August 1969(54 years, 9 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 NameDavid Bernard Moore
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 1992(22 years, 12 months after company formation)
Appointment Duration31 years, 9 months
RoleClerk Of Works (Building)
Country of ResidenceEngland
Correspondence Address28 Cottage Avenue
Bromley
Kent
BR2 8LQ
Director NameIvy Alice Harris
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2007(37 years, 8 months after company formation)
Appointment Duration17 years
RoleRetired
Country of ResidenceEngland
Correspondence Address34 Cottage Avenue
Bromley
BR2 8LQ
Director NameMaureen Sylvia Cross
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2007(37 years, 8 months after company formation)
Appointment Duration17 years
RoleTrainer
Country of ResidenceEngland
Correspondence Address34 Cottage Avenue
Bromley
BR2 8LQ
Director NameMr John Paul Whitcomb
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 2007(37 years, 10 months after company formation)
Appointment Duration16 years, 10 months
RoleGlobal Bdm
Country of ResidenceUnited Kingdom
Correspondence Address22 Cottage Avenue
Bromley
Kent
BR2 8LQ
Director NameRichard Jackson
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2013(43 years, 11 months after company formation)
Appointment Duration10 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Cottage Avenue
Bromley
Kent
BR2 8LQ
Director NameCatlin Ion Raducanu
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2015(45 years, 6 months after company formation)
Appointment Duration9 years, 3 months
RoleFinance Manager
Country of ResidenceUnited Kingdom
Correspondence Address28 Cottage Avenue
Bromley Common
Bromley
Kent
BR2 8LQ
Director NameHoward Alexander Derham
Date of BirthNovember 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2016(47 years, 2 months after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Cottage Avenue
Bromley Green
Bromley
Kent
BR2 8LQ
Director NameChristine Agnes Whatling
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2018(48 years, 6 months after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Cottage Avenue
Bromley Common
Bromley
Kent
BR2 8LQ
Director NameMrs Benny Chioma Pius
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityIrish
StatusCurrent
Appointed08 October 2019(50 years, 2 months after company formation)
Appointment Duration4 years, 6 months
RoleNurse
Country of ResidenceEngland
Correspondence Address28 Cottage Avenue
Bromley Common
Bromley
Kent
BR2 8LQ
Secretary NameMr Howard Alexander Derham
StatusCurrent
Appointed28 June 2020(50 years, 11 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Correspondence Address28 Cottage Avenue
Bromley
Kent
BR2 8LQ
Director NameMrs Barbara Joan Medhurst
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2023(53 years, 7 months after company formation)
Appointment Duration1 year, 1 month
RoleRetired
Country of ResidenceEngland
Correspondence Address34 Cottage Avenue
Bromley
BR2 8LQ
Director NameNorman Charles Robert Campain
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1992(22 years, 12 months after company formation)
Appointment Duration1 year, 5 months (resigned 06 January 1994)
RoleRetired
Correspondence Address38 Cottage Avenue
Bromley
Kent
BR2 8LQ
Secretary NameMr Albert Leonard Slater
NationalityBritish
StatusResigned
Appointed22 July 1992(22 years, 12 months after company formation)
Appointment Duration14 years (resigned 31 July 2006)
RoleCompany Director
Correspondence Address34 Cottage Avenue
Bromley
Kent
BR2 8LQ
Director NameAlan George Lorkin
Date of BirthOctober 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1994(24 years, 5 months after company formation)
Appointment Duration18 years, 9 months (resigned 14 October 2012)
RoleRetired
Country of ResidenceEngland
Correspondence Address28 Cottage Avenue
Bromley Common
Bromley
Kent
BR2 8LQ
Director NameMr Albert Leonard Slater
Date of BirthNovember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2002(32 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 July 2006)
RoleClerk Of Works
Correspondence Address34 Cottage Avenue
Bromley
Kent
BR2 8LQ
Director NameAlbert Roper Medhurst
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2007(37 years, 8 months after company formation)
Appointment Duration15 years, 10 months (resigned 22 February 2023)
RoleRetired
Country of ResidenceEngland
Correspondence Address28 Cottage Avenue
Bromley Common
Bromley
Kent
BR2 8LQ
Director NameJennifer Ann Campain
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2007(37 years, 8 months after company formation)
Appointment Duration6 years, 2 months (resigned 11 July 2013)
RoleShop Assistant
Country of ResidenceEngland
Correspondence Address28 Cottage Avenue
Bromley Common
Bromley
Kent
BR2 8LQ
Director NameRobert Henry Whatling
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2007(37 years, 8 months after company formation)
Appointment Duration10 years, 9 months (resigned 03 February 2018)
RoleRetired
Country of ResidenceEngland
Correspondence Address28 Cottage Avenue
Bromley Common
Bromley
Kent
BR2 8LQ
Director NameAudrey Dorothy Slater
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2007(37 years, 8 months after company formation)
Appointment Duration9 years, 5 months (resigned 07 October 2016)
RoleRetired
Country of ResidenceEngland
Correspondence Address28 Cottage Avenue
Bromley Common
Bromley
Kent
BR2 8LQ
Director NameJohn Stanley Vaughan
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2007(37 years, 8 months after company formation)
Appointment Duration5 years, 1 month (resigned 18 May 2012)
RoleRetired
Country of ResidenceEngland
Correspondence Address28 Cottage Avenue
Bromley Common
Bromley
Kent
BR2 8LQ
Secretary NameDavid Bernard Moore
NationalityBritish
StatusResigned
Appointed18 April 2007(37 years, 8 months after company formation)
Appointment Duration13 years, 2 months (resigned 28 June 2020)
RoleCivilian Metropolitan Polic
Country of ResidenceEngland
Correspondence Address28 Cottage Avenue
Bromley
Kent
BR2 8LQ
Director NameAudrey Coates
Date of BirthNovember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2012(42 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 22 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Cottage Avenue
Bromley Common
Bromley
Kent
BR2 8LQ
Director NameMarjorie Alice Lorkin
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2012(43 years, 2 months after company formation)
Appointment Duration6 years, 5 months (resigned 10 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Cottage Avenue
Bromley Common
Bromley
Kent
BR2 8LQ

Contact

Telephone020 84628755
Telephone regionLondon

Location

Registered Address34 Cottage Avenue
Bromley
BR2 8LQ
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardBromley Common and Keston
Built Up AreaGreater London

Financials

Year2014
Turnover£1,111
Net Worth£306
Cash£354
Current Liabilities£100

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End05 April

Returns

Latest Return11 May 2023 (11 months, 2 weeks ago)
Next Return Due25 May 2024 (1 month from now)

Filing History

25 August 2020Appointment of Mr Howard Alexander Derham as a secretary on 28 June 2020 (3 pages)
17 August 2020Termination of appointment of David Bernard Moore as a secretary on 28 June 2020 (2 pages)
2 June 2020Confirmation statement made on 29 May 2020 with no updates (3 pages)
19 May 2020Micro company accounts made up to 31 March 2020 (4 pages)
23 October 2019Appointment of Mrs Benny Chioma Pius as a director on 8 October 2019 (2 pages)
29 May 2019Confirmation statement made on 29 May 2019 with no updates (3 pages)
24 May 2019Micro company accounts made up to 31 March 2019 (4 pages)
3 May 2019Termination of appointment of Marjorie Alice Lorkin as a director on 10 April 2019 (1 page)
8 November 2018Micro company accounts made up to 31 March 2018 (4 pages)
6 June 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
17 April 2018Termination of appointment of Robert Henry Whatling as a director on 3 February 2018 (2 pages)
16 April 2018Appointment of Christine Agnes Whatling as a director on 3 February 2018 (2 pages)
9 June 2017Confirmation statement made on 1 June 2017 with updates (4 pages)
9 June 2017Confirmation statement made on 1 June 2017 with updates (4 pages)
4 June 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
4 June 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
10 November 2016Appointment of Howard Alexander Derham as a director on 7 October 2016 (3 pages)
10 November 2016Appointment of Howard Alexander Derham as a director on 7 October 2016 (3 pages)
10 November 2016Termination of appointment of Audrey Dorothy Slater as a director on 7 October 2016 (2 pages)
10 November 2016Termination of appointment of Audrey Dorothy Slater as a director on 7 October 2016 (2 pages)
16 June 2016Annual return made up to 1 June 2016 no member list (10 pages)
16 June 2016Annual return made up to 1 June 2016 no member list (10 pages)
7 June 2016Total exemption full accounts made up to 31 March 2016 (8 pages)
7 June 2016Total exemption full accounts made up to 31 March 2016 (8 pages)
5 June 2015Annual return made up to 1 June 2015 no member list (10 pages)
5 June 2015Annual return made up to 1 June 2015 no member list (10 pages)
5 June 2015Annual return made up to 1 June 2015 no member list (10 pages)
27 May 2015Total exemption full accounts made up to 31 March 2015 (8 pages)
27 May 2015Total exemption full accounts made up to 31 March 2015 (8 pages)
19 April 2015Termination of appointment of Audrey Coates as a director on 22 January 2015 (3 pages)
19 April 2015Termination of appointment of Audrey Coates as a director on 22 January 2015 (3 pages)
19 April 2015Appointment of Catlin Ion Raducanu as a director on 22 January 2015 (3 pages)
19 April 2015Appointment of Catlin Ion Raducanu as a director on 22 January 2015 (3 pages)
24 June 2014Annual return made up to 1 June 2014 no member list (10 pages)
24 June 2014Annual return made up to 1 June 2014 no member list (10 pages)
24 June 2014Annual return made up to 1 June 2014 no member list (10 pages)
19 June 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
19 June 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
19 July 2013Termination of appointment of Jennifer Campain as a director (2 pages)
19 July 2013Termination of appointment of Jennifer Campain as a director (2 pages)
19 July 2013Appointment of Richard Jackson as a director (4 pages)
19 July 2013Appointment of Richard Jackson as a director (4 pages)
11 July 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
11 July 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
2 July 2013Annual return made up to 1 June 2013 no member list (9 pages)
2 July 2013Annual return made up to 1 June 2013 no member list (9 pages)
2 July 2013Annual return made up to 1 June 2013 no member list (9 pages)
18 October 2012Termination of appointment of Alan Lorkin as a director (2 pages)
18 October 2012Appointment of Marjorie Alice Lorkin as a director (3 pages)
18 October 2012Termination of appointment of Alan Lorkin as a director (2 pages)
18 October 2012Appointment of Audrey Coates as a director (3 pages)
18 October 2012Appointment of Marjorie Alice Lorkin as a director (3 pages)
18 October 2012Appointment of Audrey Coates as a director (3 pages)
8 October 2012Termination of appointment of John Vaughan as a director (2 pages)
8 October 2012Termination of appointment of John Vaughan as a director (2 pages)
13 June 2012Annual return made up to 1 June 2012 no member list (8 pages)
13 June 2012Annual return made up to 1 June 2012 no member list (8 pages)
13 June 2012Annual return made up to 1 June 2012 no member list (8 pages)
30 May 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
30 May 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
29 June 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
29 June 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
17 June 2011Annual return made up to 1 June 2011 no member list (8 pages)
17 June 2011Annual return made up to 1 June 2011 no member list (8 pages)
17 June 2011Annual return made up to 1 June 2011 no member list (8 pages)
6 July 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
6 July 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
5 July 2010Annual return made up to 1 June 2010 no member list (7 pages)
5 July 2010Annual return made up to 1 June 2010 no member list (7 pages)
5 July 2010Annual return made up to 1 June 2010 no member list (7 pages)
15 June 2010Annual return made up to 1 October 2009 no member list (7 pages)
15 June 2010Annual return made up to 1 October 2009 no member list (7 pages)
15 June 2010Annual return made up to 1 October 2009 no member list (7 pages)
14 June 2010Director's details changed for John Whitcomb on 1 October 2009 (2 pages)
14 June 2010Director's details changed for David Bernard Moore on 1 October 2009 (2 pages)
14 June 2010Director's details changed for Albert Roper Medhurst on 1 October 2009 (2 pages)
14 June 2010Director's details changed for Audrey Dorothy Slater on 1 October 2009 (2 pages)
14 June 2010Director's details changed for Robert Henry Whatling on 1 October 2009 (2 pages)
14 June 2010Director's details changed for Maureen Sylvia Cross on 1 October 2009 (2 pages)
14 June 2010Director's details changed for John Stanley Vaughan on 1 October 2009 (2 pages)
14 June 2010Director's details changed for Jennifer Ann Campain on 1 October 2009 (2 pages)
14 June 2010Director's details changed for David Bernard Moore on 1 October 2009 (2 pages)
14 June 2010Director's details changed for David Bernard Moore on 1 October 2009 (2 pages)
14 June 2010Director's details changed for Ivy Alice Harris on 1 October 2009 (2 pages)
14 June 2010Director's details changed for Ivy Alice Harris on 1 October 2009 (2 pages)
14 June 2010Director's details changed for Maureen Sylvia Cross on 1 October 2009 (2 pages)
14 June 2010Director's details changed for Robert Henry Whatling on 1 October 2009 (2 pages)
14 June 2010Director's details changed for Audrey Dorothy Slater on 1 October 2009 (2 pages)
14 June 2010Director's details changed for Ivy Alice Harris on 1 October 2009 (2 pages)
14 June 2010Director's details changed for Albert Roper Medhurst on 1 October 2009 (2 pages)
14 June 2010Director's details changed for Audrey Dorothy Slater on 1 October 2009 (2 pages)
14 June 2010Director's details changed for Alan George Lorkin on 1 October 2009 (2 pages)
14 June 2010Director's details changed for John Stanley Vaughan on 1 October 2009 (2 pages)
14 June 2010Director's details changed for Albert Roper Medhurst on 1 October 2009 (2 pages)
14 June 2010Director's details changed for Jennifer Ann Campain on 1 October 2009 (2 pages)
14 June 2010Director's details changed for Jennifer Ann Campain on 1 October 2009 (2 pages)
14 June 2010Director's details changed for John Whitcomb on 1 October 2009 (2 pages)
14 June 2010Director's details changed for Alan George Lorkin on 1 October 2009 (2 pages)
14 June 2010Director's details changed for Robert Henry Whatling on 1 October 2009 (2 pages)
14 June 2010Director's details changed for Alan George Lorkin on 1 October 2009 (2 pages)
14 June 2010Director's details changed for John Stanley Vaughan on 1 October 2009 (2 pages)
14 June 2010Director's details changed for John Whitcomb on 1 October 2009 (2 pages)
14 June 2010Director's details changed for Maureen Sylvia Cross on 1 October 2009 (2 pages)
18 June 2009Annual return made up to 01/06/09 (5 pages)
18 June 2009Annual return made up to 01/06/09 (5 pages)
29 May 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
29 May 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
3 July 2008Annual return made up to 01/06/08 (5 pages)
3 July 2008Annual return made up to 01/06/08 (5 pages)
7 May 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
7 May 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
11 July 2007New director appointed (2 pages)
11 July 2007New director appointed (2 pages)
8 June 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
8 June 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
4 June 2007Director resigned (1 page)
4 June 2007Director resigned (1 page)
4 June 2007Annual return made up to 01/06/07 (3 pages)
4 June 2007Secretary resigned (1 page)
4 June 2007Annual return made up to 01/06/07 (3 pages)
4 June 2007Secretary resigned (1 page)
1 May 2007New secretary appointed (2 pages)
1 May 2007New director appointed (1 page)
1 May 2007New director appointed (2 pages)
1 May 2007New director appointed (2 pages)
1 May 2007New director appointed (2 pages)
1 May 2007Registered office changed on 01/05/07 from: 28 cottage avenue bromley kent BR2 8LQ (1 page)
1 May 2007New director appointed (1 page)
1 May 2007New director appointed (3 pages)
1 May 2007New director appointed (3 pages)
1 May 2007New director appointed (3 pages)
1 May 2007Registered office changed on 01/05/07 from: 28 cottage avenue bromley kent BR2 8LQ (1 page)
1 May 2007New director appointed (2 pages)
1 May 2007New director appointed (3 pages)
1 May 2007New director appointed (2 pages)
1 May 2007New director appointed (2 pages)
1 May 2007New secretary appointed (2 pages)
30 April 2007New director appointed (2 pages)
30 April 2007New director appointed (2 pages)
10 July 2006Registered office changed on 10/07/06 from: 34 cottage ave, bromley common, bromley, kent BR2 8LQ (1 page)
10 July 2006Registered office changed on 10/07/06 from: 34 cottage ave, bromley common, bromley, kent BR2 8LQ (1 page)
28 June 2006Annual return made up to 01/06/06
  • 363(353) ‐ Location of register of members address changed
(4 pages)
28 June 2006Annual return made up to 01/06/06
  • 363(353) ‐ Location of register of members address changed
(4 pages)
23 May 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
23 May 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
19 July 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
19 July 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
17 June 2005Annual return made up to 01/06/05
  • 363(353) ‐ Location of register of members address changed
(2 pages)
17 June 2005Annual return made up to 01/06/05
  • 363(353) ‐ Location of register of members address changed
(2 pages)
11 August 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
11 August 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
23 June 2004Annual return made up to 01/06/04 (4 pages)
23 June 2004Annual return made up to 01/06/04 (4 pages)
14 July 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
14 July 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
2 July 2003Annual return made up to 01/06/03 (4 pages)
2 July 2003Annual return made up to 01/06/03 (4 pages)
13 June 2002Annual return made up to 01/06/02 (4 pages)
13 June 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
13 June 2002New director appointed (2 pages)
13 June 2002New director appointed (2 pages)
13 June 2002Annual return made up to 01/06/02 (4 pages)
13 June 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
2 July 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
2 July 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
2 July 2001Annual return made up to 01/06/01
  • 363(288) ‐ Director's particulars changed
(3 pages)
2 July 2001Annual return made up to 01/06/01
  • 363(288) ‐ Director's particulars changed
(3 pages)
21 June 2000Accounts for a small company made up to 31 March 2000 (6 pages)
21 June 2000Annual return made up to 01/06/00 (3 pages)
21 June 2000Annual return made up to 01/06/00 (3 pages)
21 June 2000Accounts for a small company made up to 31 March 2000 (6 pages)
20 July 1999Accounts for a small company made up to 31 March 1999 (6 pages)
20 July 1999Accounts for a small company made up to 31 March 1999 (6 pages)
5 July 1999Annual return made up to 01/06/99 (4 pages)
5 July 1999Annual return made up to 01/06/99 (4 pages)
13 January 1999Accounts for a small company made up to 31 March 1998 (8 pages)
13 January 1999Accounts for a small company made up to 31 March 1998 (8 pages)
2 June 1998Annual return made up to 01/06/98 (4 pages)
2 June 1998Annual return made up to 01/06/98 (4 pages)
24 April 1998Amended accounts made up to 31 March 1997 (6 pages)
24 April 1998Amended accounts made up to 31 March 1997 (6 pages)
31 May 1997Accounts for a dormant company made up to 31 March 1995 (1 page)
31 May 1997Annual return made up to 10/06/97 (4 pages)
31 May 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
31 May 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
31 May 1997Annual return made up to 10/06/97 (4 pages)
31 May 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
31 May 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
31 May 1997Accounts for a dormant company made up to 31 March 1995 (1 page)
7 October 1996Annual return made up to 10/06/96 (4 pages)
7 October 1996Annual return made up to 10/06/96 (4 pages)
9 September 1996Amended accounts made up to 5 April 1995 (7 pages)
9 September 1996Amended accounts made up to 5 April 1995 (7 pages)
9 September 1996Amended accounts made up to 5 April 1995 (7 pages)
16 February 1996Accounts for a dormant company made up to 5 April 1995 (1 page)
16 February 1996Accounts for a dormant company made up to 5 April 1995 (1 page)
16 February 1996Accounts for a dormant company made up to 5 April 1995 (1 page)
13 June 1995Annual return made up to 10/06/95
  • 363(288) ‐ Director's particulars changed
(4 pages)
13 June 1995Annual return made up to 10/06/95
  • 363(288) ‐ Director's particulars changed
(4 pages)