Company NamePriory Court (Banstead) Management Company Limited
DirectorAltan Cakti
Company StatusActive
Company Number00970279
CategoryPrivate Limited Company
Incorporation Date15 January 1970(54 years, 3 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 Altan Cakti
Date of BirthMarch 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2021(51 years after company formation)
Appointment Duration3 years, 3 months
RoleCarpenter
Country of ResidenceEngland
Correspondence AddressEastons 7 Tattenham Crescent
Epsom
KT18 5QG
Director NameMr Robert Edward Satterley
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1991(21 years, 6 months after company formation)
Appointment Duration1 year (resigned 20 July 1992)
RoleElectrician
Country of ResidenceUnited Kingdom
Correspondence Address4 Grange Gardens
Banstead
Surrey
SM7 3RF
Director NameMiss Jean Eaton
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1991(21 years, 6 months after company formation)
Appointment Duration14 years (resigned 14 July 2005)
RoleRetired
Correspondence Address15 Priory Court
Chipstead Road
Banstead
Surrey
SM7 2HJ
Secretary NameSarah Gibbons
NationalityBritish
StatusResigned
Appointed14 July 1991(21 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 07 June 1993)
RoleCompany Director
Correspondence Address12 Highland Cottages
Wallington
Surrey
SM6 8BP
Director NameMiss Elaine Bliss
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1992(22 years, 6 months after company formation)
Appointment Duration20 years, 9 months (resigned 01 May 2013)
RoleSchool Teacher
Country of ResidenceUnited Kingdom
Correspondence Address9 Priory Court
Chipstead Road
Banstead
Surrey
SM7 2HJ
Secretary NameAlyson Aslin
NationalityBritish
StatusResigned
Appointed15 June 1993(23 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 06 August 1997)
RoleSecretary
Correspondence Address27 Priory Court
Chipstead Road
Banstead
Surrey
SM7 2JH
Secretary NameLinda Diane Belcher
NationalityBritish
StatusResigned
Appointed06 August 1997(27 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 September 1999)
RoleCompany Director
Correspondence Address5 Priory Court Chipstead Road
Banstead
Surrey
SM7 2HJ
Secretary NameNicola Leigh Mitchell
NationalityBritish
StatusResigned
Appointed01 March 2000(30 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 15 September 2001)
RoleCompany Director
Correspondence Address5 Priory Court
Chipstead Road
Banstead
Surrey
SM7 2HJ
Secretary NameMiss Jean Eaton
NationalityBritish
StatusResigned
Appointed16 May 2002(32 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 14 July 2005)
RoleRetired
Correspondence Address15 Priory Court
Chipstead Road
Banstead
Surrey
SM7 2HJ
Secretary NameMiss Elaine Bliss
NationalityBritish
StatusResigned
Appointed16 May 2002(32 years, 4 months after company formation)
Appointment Duration10 years, 11 months (resigned 01 May 2013)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address9 Priory Court
Chipstead Road
Banstead
Surrey
SM7 2HJ
Director NameMr Robert Denny
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2005(35 years, 6 months after company formation)
Appointment Duration8 years, 11 months (resigned 01 July 2014)
RoleIT Manager
Country of ResidenceEngland
Correspondence Address6 Rowan Close
Reigate
Surrey
RH2 7NL
Secretary NameRobert Denny
NationalityBritish
StatusResigned
Appointed14 July 2005(35 years, 6 months after company formation)
Appointment Duration8 years, 11 months (resigned 01 July 2014)
RoleIT Manager
Country of ResidenceUnited Kingdom
Correspondence Address6 Rowan Close
Reigate
Surrey
RH2 7NL
Director NameMr Richard Coppin
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityEnglish
StatusResigned
Appointed01 May 2013(43 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 July 2014)
RoleIT Consultancy
Country of ResidenceUnited Kingdom
Correspondence Address15 Priory Court
Chipstead Road
Banstead
Surrey
Secretary NameMr Richard Coppin
StatusResigned
Appointed01 May 2013(43 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 July 2014)
RoleCompany Director
Correspondence Address15 Priory Court
Chipstead Road
Banstead
Surrey
SM7 2HJ
Director NameMr Arran Jay Leaver
Date of BirthFebruary 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2014(44 years, 5 months after company formation)
Appointment Duration1 year (resigned 14 July 2015)
RolePiping Designer
Country of ResidenceEngland
Correspondence Address9 Priory Court Chipstead Road
Banstead
Surrey
SM7 2HJ
Director NameMr Warren Graham Leaver
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2014(44 years, 5 months after company formation)
Appointment Duration1 year (resigned 14 July 2015)
RoleSupport Worker
Country of ResidenceEngland
Correspondence Address9 Priory Court Chipstead Road
Banstead
Surrey
SM7 2HJ
Secretary NameMr Arran Jay Leaver
StatusResigned
Appointed01 July 2014(44 years, 5 months after company formation)
Appointment Duration1 year (resigned 14 July 2015)
RoleCompany Director
Correspondence Address9 Chipstead Road
Banstead
Surrey
SM7 2HJ
Secretary NameMr Warren Graham Leaver
StatusResigned
Appointed01 July 2014(44 years, 5 months after company formation)
Appointment Duration1 year (resigned 14 July 2015)
RoleCompany Director
Correspondence Address9 Chipstead Road
Banstead
Surrey
SM7 2HJ
Director NameMr Colin Harry Hall
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2015(45 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 05 December 2017)
RoleDecorator
Country of ResidenceUnited Kingdom
Correspondence Address7 Priory Court Chipstead Road
Banstead
Surrey
SM7 2HJ
Secretary NameEastons Ltd (Corporation)
StatusResigned
Appointed16 June 2015(45 years, 5 months after company formation)
Appointment Duration5 years (resigned 15 June 2020)
Correspondence Address48 High Street
Ewell
Epsom
Surrey
KT17 1RW

Contact

Websitebansteadwindows.com
Email address[email protected]
Telephone07 889362562
Telephone regionMobile

Location

Registered AddressEastons
7 Tattenham Crescent
Epsom
KT18 5QG
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTattenhams
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

2 at £1F. Mcguinness
7.14%
Ordinary
2 at £1M. Eaton
7.14%
Ordinary
2 at £1Mr Jason Smith
7.14%
Ordinary
2 at £1Mr P. Pritchley
7.14%
Ordinary
2 at £1Mr Stuart Crow
7.14%
Ordinary
2 at £1Mrs Anne Rondeau
7.14%
Ordinary
2 at £1Mrs Gloria Foster
7.14%
Ordinary
2 at £1Mrs Hazel Weston
7.14%
Ordinary
2 at £1R. Gillbanks
7.14%
Ordinary
2 at £1R.p. Denny
7.14%
Ordinary
2 at £1Richard Coppin
7.14%
Ordinary
6 at £1Arran Leaver & Warren Leaver
21.43%
Ordinary

Financials

Year2014
Net Worth£7,849
Cash£7,849

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return14 July 2023 (9 months, 2 weeks ago)
Next Return Due28 July 2024 (3 months from now)

Filing History

14 July 2023Confirmation statement made on 14 July 2023 with updates (5 pages)
25 May 2023Micro company accounts made up to 31 March 2023 (3 pages)
21 July 2022Confirmation statement made on 14 July 2022 with updates (5 pages)
14 April 2022Micro company accounts made up to 31 March 2022 (3 pages)
16 July 2021Confirmation statement made on 14 July 2021 with updates (5 pages)
24 June 2021Micro company accounts made up to 31 March 2021 (3 pages)
25 January 2021Notification of a person with significant control statement (2 pages)
19 January 2021Cessation of Robert Denny as a person with significant control on 15 January 2021 (1 page)
19 January 2021Termination of appointment of Robert Denny as a director on 15 January 2021 (1 page)
18 January 2021Appointment of Mr Altan Cakti as a director on 12 January 2021 (2 pages)
28 July 2020Confirmation statement made on 14 July 2020 with updates (4 pages)
15 June 2020Termination of appointment of Eastons Ltd as a secretary on 15 June 2020 (1 page)
1 May 2020Micro company accounts made up to 31 March 2020 (2 pages)
5 December 2019Registered office address changed from C/O H Batters 48 High Street Ewell Epsom Surrey KT17 1RW to Eastons 7 Tattenham Crescent Epsom KT18 5QG on 5 December 2019 (1 page)
30 September 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
18 July 2019Confirmation statement made on 14 July 2019 with no updates (3 pages)
11 February 2019Termination of appointment of Colin Harry Hall as a director on 5 December 2017 (1 page)
11 February 2019Appointment of Mr Robert Denny as a director on 22 January 2018 (2 pages)
27 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
27 July 2018Confirmation statement made on 14 July 2018 with no updates (3 pages)
29 March 2018Cessation of Colin Harry Hall as a person with significant control on 20 March 2018 (1 page)
21 December 2017Accounts for a dormant company made up to 31 March 2017 (4 pages)
21 December 2017Accounts for a dormant company made up to 31 March 2017 (4 pages)
26 July 2017Confirmation statement made on 14 July 2017 with updates (3 pages)
26 July 2017Confirmation statement made on 14 July 2017 with updates (3 pages)
1 December 2016Termination of appointment of Robert Denny as a director on 24 November 2016 (1 page)
1 December 2016Termination of appointment of Robert Denny as a director on 24 November 2016 (1 page)
12 September 2016Confirmation statement made on 14 July 2016 with updates (8 pages)
12 September 2016Confirmation statement made on 14 July 2016 with updates (8 pages)
22 April 2016Accounts for a dormant company made up to 31 March 2016 (1 page)
22 April 2016Accounts for a dormant company made up to 31 March 2016 (1 page)
15 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 28
(6 pages)
15 July 2015Termination of appointment of Warren Graham Leaver as a secretary on 14 July 2015 (1 page)
15 July 2015Termination of appointment of Arran Jay Leaver as a director on 14 July 2015 (1 page)
15 July 2015Termination of appointment of Arran Jay Leaver as a director on 14 July 2015 (1 page)
15 July 2015Termination of appointment of Warren Graham Leaver as a secretary on 14 July 2015 (1 page)
15 July 2015Termination of appointment of Arran Jay Leaver as a secretary on 14 July 2015 (1 page)
15 July 2015Termination of appointment of Warren Graham Leaver as a director on 14 July 2015 (1 page)
15 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 28
(6 pages)
15 July 2015Termination of appointment of Warren Graham Leaver as a director on 14 July 2015 (1 page)
15 July 2015Termination of appointment of Arran Jay Leaver as a secretary on 14 July 2015 (1 page)
14 July 2015Appointment of Mr Colin Harry Hall as a director on 14 July 2015 (2 pages)
14 July 2015Appointment of Mr Colin Harry Hall as a director on 14 July 2015 (2 pages)
1 July 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
1 July 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
22 June 2015Appointment of Mr Robert Denny as a director on 22 June 2015 (2 pages)
22 June 2015Appointment of Mr Robert Denny as a director on 22 June 2015 (2 pages)
16 June 2015Appointment of Eastons Ltd as a secretary on 16 June 2015 (2 pages)
16 June 2015Registered office address changed from 15 Priory Court Chipstead Road Banstead Surrey SM7 2HJ to C/O H Batters 48 High Street Ewell Epsom Surrey KT17 1RW on 16 June 2015 (1 page)
16 June 2015Appointment of Eastons Ltd as a secretary on 16 June 2015 (2 pages)
16 June 2015Registered office address changed from 15 Priory Court Chipstead Road Banstead Surrey SM7 2HJ to C/O H Batters 48 High Street Ewell Epsom Surrey KT17 1RW on 16 June 2015 (1 page)
29 July 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
29 July 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
27 July 2014Annual return made up to 14 July 2014 with a full list of shareholders (6 pages)
27 July 2014Annual return made up to 14 July 2014 with a full list of shareholders (6 pages)
15 July 2014Appointment of Mr Arran Jay Leaver as a director on 1 July 2014 (2 pages)
15 July 2014Termination of appointment of Richard Coppin as a secretary on 1 July 2014 (1 page)
15 July 2014Appointment of Mr Warren Graham Leaver as a director on 1 July 2014 (2 pages)
15 July 2014Termination of appointment of Richard Coppin as a director on 1 July 2014 (1 page)
15 July 2014Termination of appointment of Robert Denny as a secretary on 1 July 2014 (1 page)
15 July 2014Appointment of Mr Warren Graham Leaver as a director on 1 July 2014 (2 pages)
15 July 2014Appointment of Mr Arran Jay Leaver as a director on 1 July 2014 (2 pages)
15 July 2014Termination of appointment of Robert Denny as a secretary on 1 July 2014 (1 page)
15 July 2014Termination of appointment of Richard Coppin as a director on 1 July 2014 (1 page)
15 July 2014Appointment of Mr Warren Graham Leaver as a secretary on 1 July 2014 (2 pages)
15 July 2014Termination of appointment of Robert Denny as a director on 1 July 2014 (1 page)
15 July 2014Appointment of Mr Arran Jay Leaver as a secretary on 1 July 2014 (2 pages)
15 July 2014Termination of appointment of Richard Coppin as a director on 1 July 2014 (1 page)
15 July 2014Appointment of Mr Warren Graham Leaver as a secretary on 1 July 2014 (2 pages)
15 July 2014Appointment of Mr Warren Graham Leaver as a secretary on 1 July 2014 (2 pages)
15 July 2014Appointment of Mr Arran Jay Leaver as a secretary on 1 July 2014 (2 pages)
15 July 2014Appointment of Mr Arran Jay Leaver as a director on 1 July 2014 (2 pages)
15 July 2014Termination of appointment of Robert Denny as a director on 1 July 2014 (1 page)
15 July 2014Termination of appointment of Robert Denny as a secretary on 1 July 2014 (1 page)
15 July 2014Appointment of Mr Warren Graham Leaver as a director on 1 July 2014 (2 pages)
15 July 2014Appointment of Mr Arran Jay Leaver as a secretary on 1 July 2014 (2 pages)
15 July 2014Termination of appointment of Richard Coppin as a secretary on 1 July 2014 (1 page)
15 July 2014Termination of appointment of Richard Coppin as a secretary on 1 July 2014 (1 page)
15 July 2014Termination of appointment of Robert Denny as a director on 1 July 2014 (1 page)
13 August 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
13 August 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
22 July 2013Registered office address changed from 5 Priory Court Chipstead Road Banstead Surrey SM7 2HJ on 22 July 2013 (1 page)
22 July 2013Registered office address changed from 5 Priory Court Chipstead Road Banstead Surrey SM7 2HJ on 22 July 2013 (1 page)
22 July 2013Appointment of Mr Richard Coppin as a director (2 pages)
22 July 2013Appointment of Mr Richard Coppin as a director (2 pages)
22 July 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(6 pages)
22 July 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(6 pages)
20 July 2013Appointment of Mr Richard Coppin as a secretary (2 pages)
20 July 2013Termination of appointment of Elaine Bliss as a director (1 page)
20 July 2013Secretary's details changed for Robert Denny on 1 June 2012 (2 pages)
20 July 2013Director's details changed for Robert Denny on 1 June 2012 (2 pages)
20 July 2013Termination of appointment of Elaine Bliss as a secretary (1 page)
20 July 2013Termination of appointment of Elaine Bliss as a secretary (1 page)
20 July 2013Director's details changed for Robert Denny on 1 June 2012 (2 pages)
20 July 2013Appointment of Mr Richard Coppin as a secretary (2 pages)
20 July 2013Termination of appointment of Elaine Bliss as a director (1 page)
20 July 2013Secretary's details changed for Robert Denny on 1 June 2012 (2 pages)
20 July 2013Secretary's details changed for Robert Denny on 1 June 2012 (2 pages)
20 July 2013Director's details changed for Robert Denny on 1 June 2012 (2 pages)
17 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
17 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
29 August 2012Annual return made up to 14 July 2012 with a full list of shareholders (6 pages)
29 August 2012Annual return made up to 14 July 2012 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)
17 July 2011Annual return made up to 14 July 2011 with a full list of shareholders (6 pages)
17 July 2011Annual return made up to 14 July 2011 with a full list of shareholders (6 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
14 July 2010Annual return made up to 14 July 2010 with a full list of shareholders (9 pages)
14 July 2010Annual return made up to 14 July 2010 with a full list of shareholders (9 pages)
14 July 2010Director's details changed for Robert Denny on 14 July 2010 (2 pages)
14 July 2010Director's details changed for Miss Elaine Bliss on 14 July 2010 (2 pages)
14 July 2010Director's details changed for Robert Denny on 14 July 2010 (2 pages)
14 July 2010Director's details changed for Miss Elaine Bliss on 14 July 2010 (2 pages)
18 January 2010Total exemption full accounts made up to 31 March 2009 (12 pages)
18 January 2010Total exemption full accounts made up to 31 March 2009 (12 pages)
14 July 2009Return made up to 14/07/09; full list of members (8 pages)
14 July 2009Return made up to 14/07/09; full list of members (8 pages)
6 January 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
6 January 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
17 July 2008Return made up to 14/07/08; full list of members (8 pages)
17 July 2008Return made up to 14/07/08; full list of members (8 pages)
18 August 2007Return made up to 14/07/07; no change of members (7 pages)
18 August 2007Return made up to 14/07/07; no change of members (7 pages)
31 July 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
31 July 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
23 January 2007Return made up to 19/11/06; full list of members (12 pages)
23 January 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
23 January 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
23 January 2007Return made up to 19/11/06; full list of members (12 pages)
23 January 2007Registered office changed on 23/01/07 from: 15 priory court chipstead road banstead surrey SM7 2HJ (1 page)
23 January 2007Registered office changed on 23/01/07 from: 15 priory court chipstead road banstead surrey SM7 2HJ (1 page)
19 January 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
19 January 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
24 August 2005Return made up to 14/07/05; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(12 pages)
24 August 2005Return made up to 14/07/05; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(12 pages)
9 August 2005New secretary appointed;new director appointed (2 pages)
9 August 2005New secretary appointed;new director appointed (2 pages)
17 January 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
17 January 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
9 August 2004Return made up to 14/07/04; full list of members (12 pages)
9 August 2004Return made up to 14/07/04; full list of members (12 pages)
22 January 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
22 January 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
6 August 2003Return made up to 14/07/03; full list of members (12 pages)
6 August 2003Return made up to 14/07/03; full list of members (12 pages)
9 January 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
9 January 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
12 August 2002New secretary appointed (2 pages)
12 August 2002New secretary appointed (2 pages)
12 August 2002Return made up to 14/07/02; full list of members
  • 363(287) ‐ Registered office changed on 12/08/02
  • 363(288) ‐ Director's particulars changed
(9 pages)
12 August 2002New secretary appointed (2 pages)
12 August 2002Return made up to 14/07/02; full list of members
  • 363(287) ‐ Registered office changed on 12/08/02
  • 363(288) ‐ Director's particulars changed
(9 pages)
12 August 2002New secretary appointed (2 pages)
23 May 2002Secretary resigned (1 page)
23 May 2002Secretary resigned (1 page)
12 November 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
12 November 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
13 August 2001Return made up to 14/07/01; no change of members (6 pages)
13 August 2001Return made up to 14/07/01; no change of members (6 pages)
23 January 2001Full accounts made up to 31 March 2000 (8 pages)
23 January 2001Full accounts made up to 31 March 2000 (8 pages)
10 August 2000Return made up to 14/07/00; change of members (6 pages)
10 August 2000Return made up to 14/07/00; change of members (6 pages)
8 May 2000Secretary resigned (1 page)
8 May 2000New secretary appointed (2 pages)
8 May 2000Secretary resigned (1 page)
8 May 2000New secretary appointed (2 pages)
6 September 1999Full accounts made up to 31 March 1999 (7 pages)
6 September 1999Full accounts made up to 31 March 1999 (7 pages)
11 August 1999Return made up to 14/07/99; full list of members (6 pages)
11 August 1999Return made up to 14/07/99; full list of members (6 pages)
27 July 1998Accounts for a small company made up to 31 March 1998 (7 pages)
27 July 1998Accounts for a small company made up to 31 March 1998 (7 pages)
21 July 1998Return made up to 14/07/98; no change of members
  • 363(287) ‐ Registered office changed on 21/07/98
  • 363(288) ‐ Secretary resigned
(4 pages)
21 July 1998Return made up to 14/07/98; no change of members
  • 363(287) ‐ Registered office changed on 21/07/98
  • 363(288) ‐ Secretary resigned
(4 pages)
19 December 1997Full accounts made up to 31 March 1997 (6 pages)
19 December 1997Full accounts made up to 31 March 1997 (6 pages)
4 September 1997New secretary appointed (2 pages)
4 September 1997New secretary appointed (2 pages)
7 August 1997Return made up to 14/07/97; change of members (6 pages)
7 August 1997Return made up to 14/07/97; change of members (6 pages)
2 October 1996Return made up to 14/07/96; full list of members (4 pages)
2 October 1996Return made up to 14/07/96; full list of members (4 pages)
5 September 1996Full accounts made up to 31 March 1996 (1 page)
5 September 1996Full accounts made up to 31 March 1996 (1 page)
15 August 1995Accounts for a small company made up to 31 March 1995 (6 pages)
15 August 1995Accounts for a small company made up to 31 March 1995 (6 pages)
31 July 1995Return made up to 14/07/95; no change of members (4 pages)
31 July 1995Return made up to 14/07/95; no change of members (4 pages)