First Floor
Welling
Kent
DA16 1TJ
Director Name | Ms Claire Banks |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 July 2016(45 years, 2 months after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Cleaner |
Country of Residence | England |
Correspondence Address | 146 Welling High Street First Floor Welling Kent DA16 1TJ |
Secretary Name | Heminstone Estates And Block Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 02 October 2021(50 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months |
Correspondence Address | 146 Welling High Street First Floor Welling Kent DA16 1TJ |
Director Name | Margaret Middlemiss Liddell |
---|---|
Date of Birth | April 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1991(20 years after company formation) |
Appointment Duration | 9 years, 5 months (resigned 01 November 2000) |
Role | Retired |
Correspondence Address | 6 Marlborough Close Orpington Kent BR6 0TY |
Director Name | Wendy Nada White-Winchester |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1991(20 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 October 1994) |
Role | Public Relations |
Correspondence Address | 24 Marlborough Close Orpington Kent BR6 0TY |
Director Name | Rosemary Jane Taylor |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1991(20 years after company formation) |
Appointment Duration | 4 years, 4 months (resigned 12 October 1995) |
Role | Surveyor |
Correspondence Address | 9 Marlborough Close Orpington Kent BR6 0TY |
Director Name | Nigel William Taylor |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1991(20 years after company formation) |
Appointment Duration | 7 years, 6 months (resigned 16 December 1998) |
Role | Computer Analyst |
Correspondence Address | 22 Marlborough Close Orpington Kent BR6 0TY |
Director Name | Beryl Ellen Laslett |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1991(20 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 25 February 1994) |
Role | Secretary |
Correspondence Address | 16 Marlborough Close Orpington Kent BR6 0TY |
Secretary Name | Nigel William Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 1991(20 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 18 October 1994) |
Role | Company Director |
Correspondence Address | 22 Marlborough Close Orpington Kent BR6 0TY |
Secretary Name | Margaret Middlemiss Liddell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 1994(23 years, 5 months after company formation) |
Appointment Duration | 5 years (resigned 25 October 1999) |
Role | Company Director |
Correspondence Address | 6 Marlborough Close Orpington Kent BR6 0TY |
Director Name | Ronald Burden |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1995(23 years, 9 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 01 November 2000) |
Role | Bt Engineer |
Correspondence Address | 8 Marlborough Close Orpington Kent BR6 0TY |
Director Name | Carol Angela Meeks |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1995(23 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 December 1997) |
Role | Assistant Accountant |
Correspondence Address | 15 Marlborough Close Orpington Kent BR6 0TY |
Director Name | Stuart David Wythe |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1998(27 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 22 October 2001) |
Role | Manager |
Correspondence Address | 15 Marlborough Close Orpington Kent BR6 0TY |
Secretary Name | Mrs Josephine Surridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 1999(28 years, 6 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 23 October 2002) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 7 Marlborough Close Orpington Kent BR6 0TY |
Director Name | Mrs Carole Anne Paull |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2000(29 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 23 October 2002) |
Role | Finance Officer |
Country of Residence | United Kingdom |
Correspondence Address | 17 Marlborough Close Orpington Kent Br6 Oty |
Director Name | Joseph Collett |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2001(30 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 17 November 2004) |
Role | Sales Manager |
Correspondence Address | 20 Marlborough Close Orpington BR6 0TY |
Director Name | John Albert Daniel Cavanagh |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2001(30 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 03 October 2006) |
Role | Builder |
Correspondence Address | 13 Marlborough Close Orpington Kent BR6 0TY |
Director Name | Patricia Evelyn Belsham |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2001(30 years, 6 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 01 January 2012) |
Role | Bank Official |
Correspondence Address | 5 Marlborough Close Orpington Kent BR6 0TY |
Secretary Name | Mrs Carole Anne Paull |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 2002(31 years, 6 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 05 January 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Marlborough Close Orpington Kent Br6 Oty |
Director Name | Mrs Josephine Surridge |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2004(33 years, 6 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 10 August 2015) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 7 Marlborough Close Orpington Kent BR6 0TY |
Director Name | Suzanne Desnos |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2006(35 years, 6 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 07 September 2007) |
Role | Teacher |
Correspondence Address | 3 Marlborough Close Orpington Kent Br6 Oty |
Secretary Name | Residential Block Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 2012(40 years, 8 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 27 November 2019) |
Correspondence Address | 44-50 Royal Parade Mews Blackheath London SE3 0TN |
Secretary Name | HML Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 November 2019(48 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 October 2021) |
Correspondence Address | 9-11 The Quadrant Richmond TW9 1BP |
Registered Address | 146 Welling High Street First Floor Welling Kent DA16 1TJ |
---|---|
Region | London |
Constituency | Bexleyheath and Crayford |
County | Greater London |
Ward | Danson Park |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
2 at £1 | Carmela Ann Ferguson & Gavin Andrew Ferguson 8.33% Ordinary |
---|---|
2 at £1 | Ms Patricia Evelyn Belsham 8.33% Ordinary |
2 at £1 | Paul Simon Braithwaite 8.33% Ordinary |
1 at £1 | A.j. Spencer 4.17% Ordinary |
1 at £1 | Carmela Anna Ferguson 4.17% Ordinary |
1 at £1 | Claire Banks 4.17% Ordinary |
1 at £1 | David C. Bicknell 4.17% Ordinary |
1 at £1 | Gemma Helen Rogers 4.17% Ordinary |
1 at £1 | John Stephens & Hui Stephens 4.17% Ordinary |
1 at £1 | Josephine Surridge 4.17% Ordinary |
1 at £1 | Michael J. Holden 4.17% Ordinary |
1 at £1 | Mr Mofiz Ali 4.17% Ordinary |
1 at £1 | Mrs Carole Anne Paull 4.17% Ordinary |
1 at £1 | Mrs J. King & Mr D. King 4.17% Ordinary |
1 at £1 | Mrs V. Carter 4.17% Ordinary |
1 at £1 | Ms C.a. Grainger 4.17% Ordinary |
1 at £1 | Ms O. Jankowska & Mr E. Dorrough 4.17% Ordinary |
1 at £1 | Neil Kevan 4.17% Ordinary |
- | OTHER 4.17% - |
1 at £1 | Stephen Flint 4.17% Ordinary |
1 at £1 | Townfirst LTD 4.17% Ordinary |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 1 June 2023 (11 months ago) |
---|---|
Next Return Due | 15 June 2024 (1 month, 2 weeks from now) |
27 March 2024 | Micro company accounts made up to 30 June 2023 (3 pages) |
---|---|
1 June 2023 | Confirmation statement made on 1 June 2023 with no updates (3 pages) |
21 February 2023 | Accounts for a dormant company made up to 30 June 2022 (2 pages) |
14 June 2022 | Confirmation statement made on 4 June 2022 with no updates (3 pages) |
14 June 2022 | Micro company accounts made up to 30 June 2021 (3 pages) |
10 November 2021 | Director's details changed for Mrs Carole Anne Paull on 10 November 2021 (2 pages) |
15 October 2021 | Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to 146 Welling High Street First Floor Welling Kent DA16 1TJ on 15 October 2021 (1 page) |
15 October 2021 | Appointment of Heminstone Estates and Block Management Limited as a secretary on 2 October 2021 (2 pages) |
15 October 2021 | Notification of Heminstone Estates and Block Management Limited as a person with significant control on 1 October 2021 (2 pages) |
15 October 2021 | Elect to keep the secretaries register information on the public register (1 page) |
15 October 2021 | Cessation of Residential Block Management Services Ltd as a person with significant control on 1 October 2021 (1 page) |
14 October 2021 | Termination of appointment of Hml Company Secretarial Services Limited as a secretary on 1 October 2021 (1 page) |
10 June 2021 | Confirmation statement made on 4 June 2021 with no updates (3 pages) |
10 June 2021 | Termination of appointment of Residential Block Management Services Limited as a secretary on 27 November 2019 (1 page) |
7 January 2021 | Micro company accounts made up to 30 June 2020 (3 pages) |
5 June 2020 | Confirmation statement made on 4 June 2020 with updates (3 pages) |
30 March 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
27 November 2019 | Appointment of Hml Company Secretarial Services Limited as a secretary on 27 November 2019 (2 pages) |
27 November 2019 | Registered office address changed from C/O Residential Block Management Services Limited 44-50 Royal Parade Mews Blackheath London SE3 0TN to 94 Park Lane Croydon Surrey CR0 1JB on 27 November 2019 (1 page) |
4 June 2019 | Confirmation statement made on 4 June 2019 with no updates (3 pages) |
14 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
29 May 2018 | Confirmation statement made on 29 May 2018 with updates (5 pages) |
8 March 2018 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
23 May 2017 | Confirmation statement made on 23 May 2017 with updates (7 pages) |
23 May 2017 | Confirmation statement made on 23 May 2017 with updates (7 pages) |
20 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
20 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
14 July 2016 | Appointment of Ms Claire Banks as a director on 14 July 2016 (2 pages) |
14 July 2016 | Appointment of Ms Claire Banks as a director on 14 July 2016 (2 pages) |
18 May 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
24 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
24 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
10 August 2015 | Termination of appointment of Josephine Surridge as a director on 10 August 2015 (1 page) |
10 August 2015 | Termination of appointment of Josephine Surridge as a director on 10 August 2015 (1 page) |
21 May 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
30 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
30 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
20 June 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
3 June 2013 | Annual return made up to 25 May 2013 with a full list of shareholders (7 pages) |
3 June 2013 | Annual return made up to 25 May 2013 with a full list of shareholders (7 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
28 March 2013 | Secretary's details changed for Residential Block Management Services Limited on 1 August 2012 (2 pages) |
28 March 2013 | Registered office address changed from C/O Residential Block Management Services 35 Tranquil Vale London SE3 0BU United Kingdom on 28 March 2013 (1 page) |
28 March 2013 | Secretary's details changed for Residential Block Management Services Limited on 1 August 2012 (2 pages) |
28 March 2013 | Registered office address changed from C/O Residential Block Management Services 35 Tranquil Vale London SE3 0BU United Kingdom on 28 March 2013 (1 page) |
28 March 2013 | Secretary's details changed for Residential Block Management Services Limited on 1 August 2012 (2 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
28 June 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (7 pages) |
28 June 2012 | Director's details changed for Mrs Josephine Surridge on 13 June 2012 (2 pages) |
28 June 2012 | Director's details changed for Mrs Josephine Surridge on 13 June 2012 (2 pages) |
28 June 2012 | Director's details changed for Mrs Carole Anne Paull on 13 June 2012 (2 pages) |
28 June 2012 | Director's details changed for Mrs Carole Anne Paull on 13 June 2012 (2 pages) |
28 June 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (7 pages) |
30 April 2012 | Termination of appointment of Patricia Belsham as a director (1 page) |
30 April 2012 | Appointment of Residential Block Management Services Limited as a secretary (2 pages) |
30 April 2012 | Termination of appointment of Patricia Belsham as a director (1 page) |
30 April 2012 | Termination of appointment of Carole Paull as a secretary (1 page) |
30 April 2012 | Termination of appointment of Carole Paull as a secretary (1 page) |
30 April 2012 | Appointment of Residential Block Management Services Limited as a secretary (2 pages) |
23 April 2012 | Registered office address changed from Greytown House 221-227 High Street Orpington Kent BR6 0NZ on 23 April 2012 (1 page) |
23 April 2012 | Registered office address changed from Greytown House 221-227 High Street Orpington Kent BR6 0NZ on 23 April 2012 (1 page) |
20 December 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
20 December 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
20 June 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (8 pages) |
20 June 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (8 pages) |
7 December 2010 | Accounts for a small company made up to 30 June 2010 (5 pages) |
7 December 2010 | Accounts for a small company made up to 30 June 2010 (5 pages) |
25 May 2010 | Annual return made up to 25 May 2010 with a full list of shareholders (11 pages) |
25 May 2010 | Annual return made up to 25 May 2010 with a full list of shareholders (11 pages) |
8 February 2010 | Accounts for a small company made up to 30 June 2009 (6 pages) |
8 February 2010 | Accounts for a small company made up to 30 June 2009 (6 pages) |
28 May 2009 | Return made up to 25/05/09; full list of members (11 pages) |
28 May 2009 | Return made up to 25/05/09; full list of members (11 pages) |
16 October 2008 | Accounts for a small company made up to 30 June 2008 (6 pages) |
16 October 2008 | Accounts for a small company made up to 30 June 2008 (6 pages) |
5 June 2008 | Return made up to 25/05/08; full list of members (11 pages) |
5 June 2008 | Return made up to 25/05/08; full list of members (11 pages) |
2 May 2008 | Appointment terminated director suzanne desnos (1 page) |
2 May 2008 | Appointment terminated director suzanne desnos (1 page) |
11 December 2007 | Full accounts made up to 30 June 2007 (9 pages) |
11 December 2007 | Full accounts made up to 30 June 2007 (9 pages) |
30 May 2007 | Return made up to 25/05/07; full list of members (9 pages) |
30 May 2007 | Return made up to 25/05/07; full list of members (9 pages) |
17 November 2006 | New director appointed (1 page) |
17 November 2006 | New director appointed (1 page) |
15 November 2006 | Full accounts made up to 30 June 2006 (9 pages) |
15 November 2006 | Full accounts made up to 30 June 2006 (9 pages) |
10 November 2006 | Director resigned (1 page) |
10 November 2006 | New director appointed (1 page) |
10 November 2006 | New director appointed (1 page) |
10 November 2006 | Director resigned (1 page) |
26 May 2006 | Return made up to 25/05/06; full list of members (7 pages) |
26 May 2006 | Return made up to 25/05/06; full list of members (7 pages) |
14 December 2005 | Full accounts made up to 30 June 2005 (9 pages) |
14 December 2005 | Full accounts made up to 30 June 2005 (9 pages) |
7 June 2005 | Return made up to 25/05/05; full list of members (7 pages) |
7 June 2005 | Return made up to 25/05/05; full list of members (7 pages) |
13 December 2004 | New director appointed (2 pages) |
13 December 2004 | New director appointed (2 pages) |
29 November 2004 | Director resigned (1 page) |
29 November 2004 | Director resigned (1 page) |
26 November 2004 | Full accounts made up to 30 June 2004 (9 pages) |
26 November 2004 | Full accounts made up to 30 June 2004 (9 pages) |
27 May 2004 | Return made up to 25/05/04; full list of members (12 pages) |
27 May 2004 | Return made up to 25/05/04; full list of members (12 pages) |
19 January 2004 | Full accounts made up to 30 June 2003 (8 pages) |
19 January 2004 | Full accounts made up to 30 June 2003 (8 pages) |
30 May 2003 | Return made up to 25/05/03; full list of members (11 pages) |
30 May 2003 | Return made up to 25/05/03; full list of members (11 pages) |
3 January 2003 | Director resigned (1 page) |
3 January 2003 | New secretary appointed (2 pages) |
3 January 2003 | Director resigned (1 page) |
3 January 2003 | New secretary appointed (2 pages) |
3 January 2003 | Secretary resigned (1 page) |
3 January 2003 | Secretary resigned (1 page) |
18 October 2002 | Full accounts made up to 30 June 2002 (10 pages) |
18 October 2002 | Full accounts made up to 30 June 2002 (10 pages) |
27 May 2002 | Return made up to 25/05/02; full list of members (11 pages) |
27 May 2002 | Return made up to 25/05/02; full list of members (11 pages) |
4 January 2002 | New director appointed (2 pages) |
4 January 2002 | New director appointed (2 pages) |
5 December 2001 | New director appointed (1 page) |
5 December 2001 | New director appointed (1 page) |
5 December 2001 | New director appointed (1 page) |
5 December 2001 | New director appointed (1 page) |
7 November 2001 | Director resigned (1 page) |
7 November 2001 | Director resigned (1 page) |
31 August 2001 | Full accounts made up to 30 June 2001 (10 pages) |
31 August 2001 | Full accounts made up to 30 June 2001 (10 pages) |
30 May 2001 | Return made up to 25/05/01; change of members (8 pages) |
30 May 2001 | Return made up to 25/05/01; change of members (8 pages) |
21 May 2001 | Director resigned (1 page) |
21 May 2001 | Director resigned (1 page) |
21 May 2001 | Director resigned (1 page) |
21 May 2001 | Director resigned (1 page) |
20 March 2001 | Full accounts made up to 30 June 2000 (10 pages) |
20 March 2001 | Full accounts made up to 30 June 2000 (10 pages) |
18 January 2001 | New director appointed (2 pages) |
18 January 2001 | New director appointed (2 pages) |
4 August 2000 | Return made up to 25/05/00; change of members (8 pages) |
4 August 2000 | Return made up to 25/05/00; change of members (8 pages) |
28 October 1999 | Secretary resigned (1 page) |
28 October 1999 | New secretary appointed (2 pages) |
28 October 1999 | Secretary resigned (1 page) |
28 October 1999 | New secretary appointed (2 pages) |
7 September 1999 | Full accounts made up to 30 June 1999 (10 pages) |
7 September 1999 | Full accounts made up to 30 June 1999 (10 pages) |
7 July 1999 | Registered office changed on 07/07/99 from: 6 marlborough close orpington kent BR6 0TY (1 page) |
7 July 1999 | Registered office changed on 07/07/99 from: 6 marlborough close orpington kent BR6 0TY (1 page) |
30 June 1999 | Return made up to 25/05/99; full list of members (11 pages) |
30 June 1999 | Return made up to 25/05/99; full list of members (11 pages) |
8 June 1999 | Location of register of members (1 page) |
8 June 1999 | Location of register of members (1 page) |
23 February 1999 | Auditor's resignation (1 page) |
23 February 1999 | Auditor's resignation (1 page) |
13 January 1999 | Director resigned (1 page) |
13 January 1999 | New director appointed (2 pages) |
13 January 1999 | Director resigned (1 page) |
13 January 1999 | New director appointed (2 pages) |
29 September 1998 | Full accounts made up to 30 June 1998 (7 pages) |
29 September 1998 | Full accounts made up to 30 June 1998 (7 pages) |
28 May 1998 | Return made up to 25/05/98; full list of members (6 pages) |
28 May 1998 | Return made up to 25/05/98; full list of members (6 pages) |
13 January 1998 | Director resigned (1 page) |
13 January 1998 | Director resigned (1 page) |
26 August 1997 | Full accounts made up to 30 June 1997 (7 pages) |
26 August 1997 | Full accounts made up to 30 June 1997 (7 pages) |
4 June 1997 | Return made up to 25/05/97; full list of members (6 pages) |
4 June 1997 | Return made up to 25/05/97; full list of members (6 pages) |
20 October 1996 | Full accounts made up to 30 June 1996 (7 pages) |
20 October 1996 | Full accounts made up to 30 June 1996 (7 pages) |
3 June 1996 | Return made up to 25/05/96; full list of members (6 pages) |
3 June 1996 | Return made up to 25/05/96; full list of members (6 pages) |
9 November 1995 | Full accounts made up to 30 June 1995 (7 pages) |
9 November 1995 | Full accounts made up to 30 June 1995 (7 pages) |
9 November 1995 | Director resigned (2 pages) |
9 November 1995 | Director resigned (2 pages) |
15 June 1995 | Return made up to 25/05/95; full list of members
|
15 June 1995 | Return made up to 25/05/95; full list of members
|
29 March 1995 | New director appointed (2 pages) |
29 March 1995 | New director appointed (2 pages) |
29 March 1995 | New director appointed (2 pages) |
29 March 1995 | New director appointed (2 pages) |
2 June 1971 | Resolutions
|
2 June 1971 | Resolutions
|
4 May 1971 | Incorporation (13 pages) |
4 May 1971 | Incorporation (13 pages) |