London
SW8 2LE
Secretary Name | Rendall And Rittner Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 April 2015(42 years, 5 months after company formation) |
Appointment Duration | 9 years |
Correspondence Address | C/O Rendall And Rittner Limited 13b St. George Wha London SW8 2LE |
Director Name | Cyril Henry Whitehead Buckley |
---|---|
Date of Birth | December 1915 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1991(18 years, 4 months after company formation) |
Appointment Duration | 18 years, 3 months (resigned 15 July 2009) |
Role | Retired Solicitor |
Correspondence Address | 22 Didsbury Court Didsbury Manchester Lancashire M20 6AD |
Director Name | Lawrence George Lovell |
---|---|
Date of Birth | June 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1991(18 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 October 1993) |
Role | Retired Local Government Official |
Correspondence Address | 28 Didsbury Court Manchester Lancashire M20 6AD |
Secretary Name | Josephine Louise Bentley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1991(18 years, 4 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 01 May 2000) |
Role | Company Director |
Correspondence Address | 25 Didsbury Court Didsbury Manchester Lancashire M20 6AD |
Director Name | Thomas Platt |
---|---|
Date of Birth | May 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1993(20 years, 12 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 10 May 2000) |
Role | Retired Airport Supervisor |
Correspondence Address | 15 Didsbury Court Wilmslow Road Manchester Greater Manchester M20 6AD |
Secretary Name | Stephen Bruce Murray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2000(27 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 04 July 2003) |
Role | Company Director |
Correspondence Address | Carwood 5 Chester Avenue Hale Altrincham Cheshire WA15 9DB |
Director Name | Thomas John Salvini |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2000(27 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 January 2004) |
Role | Research Assistant |
Correspondence Address | 30 Didsbury Court Wilmslow Road Manchester M20 6AD |
Director Name | Derek Sansom |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2002(29 years, 2 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 08 May 2002) |
Role | Wine & Spirits Agent |
Correspondence Address | Fl 1 Didsbury Court Wilmslow Road Didsbury Manchester Lancashire M20 6AD |
Secretary Name | Mr Anthony Paul Farrell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 2003(30 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 15 January 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Crofton Avenue Timperley Altrincham Cheshire WA15 6DA |
Director Name | David John Owens |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2005(32 years, 10 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 01 April 2014) |
Role | Fireman |
Correspondence Address | 4-6 Princess Street Knutsford Cheshire WA16 6DD |
Director Name | Bessie Doreen Jenkins |
---|---|
Date of Birth | October 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2006(33 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 29 April 2008) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 10 Didsbury Court Didsbury Manchester Lancashire M20 6AD |
Director Name | Bessie Doreen Jenkins |
---|---|
Date of Birth | October 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2010(37 years, 4 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 27 April 2010) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Didsbury Court Wilmslow Road Didsbury Manchester M20 6AD |
Director Name | Ian William Lewis |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2010(37 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 16 September 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Hml Guthrie 4-6 Princess Street Knutsford Cheshire WA16 6DD |
Secretary Name | Mr Charles Alec Guthrie |
---|---|
Status | Resigned |
Appointed | 01 November 2010(38 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 28 February 2012) |
Role | Company Director |
Correspondence Address | 1 Church Hill Knutsford Cheshire WA16 6DH |
Director Name | Miss Clara Louise Keeling |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2014(42 years after company formation) |
Appointment Duration | 4 years (resigned 22 November 2018) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | C/O Rendall And Rittner Limited 13b St. George Wha London SW8 2LE |
Director Name | Mr Fiaz Yousaf Khalid |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2019(46 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 26 May 2022) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | C/O Rendall And Rittner Limited 13b St. George Wha London SW8 2LE |
Secretary Name | Suttons City Living Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 2008(35 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 January 2011) |
Correspondence Address | 4 Tripps Mews Didsbury Manchester M20 2JT |
Secretary Name | The Guthrie Partnership Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2012(39 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 12 May 2014) |
Correspondence Address | 1 Church Hill Knutsford Cheshire WA16 6DH |
Secretary Name | Hml HML Company Secretary Services (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 2014(41 years, 6 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 01 April 2015) |
Correspondence Address | 9-11 The Quadrant Richmond Surrey TW9 1BP |
Registered Address | C/O Rendall And Rittner Limited 13b St. George Wharf London SW8 2LE |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Oval |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 1 April 2024 (3 weeks, 5 days ago) |
---|---|
Next Return Due | 15 April 2025 (11 months, 3 weeks from now) |
19 January 2021 | Secretary's details changed for Rendall and Rittner Limited on 19 January 2021 (1 page) |
---|---|
6 January 2021 | Registered office address changed from C/O C/O Rendall & Rittner Limited Portsoken House 155- 157 Minories London EC3N 1LJ England to C/O Rendall and Rittner Limited 13B St. George Wharf London SW8 2LE on 6 January 2021 (1 page) |
22 October 2020 | Micro company accounts made up to 30 June 2020 (3 pages) |
1 April 2020 | Confirmation statement made on 1 April 2020 with no updates (3 pages) |
25 February 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
12 August 2019 | Appointment of Mr Fiaz Yousaf Khalid as a director on 12 August 2019 (2 pages) |
9 April 2019 | Confirmation statement made on 1 April 2019 with no updates (3 pages) |
16 November 2018 | Micro company accounts made up to 30 June 2018 (2 pages) |
11 April 2018 | Confirmation statement made on 1 April 2018 with no updates (3 pages) |
7 February 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
28 April 2017 | Confirmation statement made on 1 April 2017 with updates (4 pages) |
28 April 2017 | Confirmation statement made on 1 April 2017 with updates (4 pages) |
24 January 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
24 January 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
19 April 2016 | Annual return made up to 1 April 2016 no member list (3 pages) |
19 April 2016 | Annual return made up to 1 April 2016 no member list (3 pages) |
30 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
30 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
6 January 2016 | Director's details changed for Alan Mark Ward on 6 January 2016 (2 pages) |
6 January 2016 | Director's details changed for Alan Mark Ward on 6 January 2016 (2 pages) |
6 January 2016 | Director's details changed for Miss Clara Louise Keeling on 6 January 2016 (2 pages) |
6 January 2016 | Director's details changed for Miss Clara Louise Keeling on 6 January 2016 (2 pages) |
9 October 2015 | Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to C/O C/O Rendall & Rittner Limited Portsoken House 155- 157 Minories London EC3N 1LJ on 9 October 2015 (1 page) |
9 October 2015 | Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to C/O C/O Rendall & Rittner Limited Portsoken House 155- 157 Minories London EC3N 1LJ on 9 October 2015 (1 page) |
9 October 2015 | Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to C/O C/O Rendall & Rittner Limited Portsoken House 155- 157 Minories London EC3N 1LJ on 9 October 2015 (1 page) |
8 October 2015 | Termination of appointment of Hml Hml Company Secretary Services as a secretary on 1 April 2015 (1 page) |
8 October 2015 | Appointment of Rendall and Rittner Limited as a secretary on 1 April 2015 (2 pages) |
8 October 2015 | Appointment of Rendall and Rittner Limited as a secretary on 1 April 2015 (2 pages) |
8 October 2015 | Termination of appointment of Hml Hml Company Secretary Services as a secretary on 1 April 2015 (1 page) |
8 October 2015 | Termination of appointment of Hml Hml Company Secretary Services as a secretary on 1 April 2015 (1 page) |
8 October 2015 | Appointment of Rendall and Rittner Limited as a secretary on 1 April 2015 (2 pages) |
30 September 2015 | Registered office address changed from 4-6 Princess Street Knutsford Cheshire WA16 6DD to 94 Park Lane Croydon Surrey CR0 1JB on 30 September 2015 (1 page) |
30 September 2015 | Registered office address changed from 4-6 Princess Street Knutsford Cheshire WA16 6DD to 94 Park Lane Croydon Surrey CR0 1JB on 30 September 2015 (1 page) |
14 April 2015 | Annual return made up to 1 April 2015 no member list (4 pages) |
14 April 2015 | Termination of appointment of David John Owens as a director on 1 April 2014 (1 page) |
14 April 2015 | Termination of appointment of David John Owens as a director on 1 April 2014 (1 page) |
14 April 2015 | Termination of appointment of David John Owens as a director on 1 April 2014 (1 page) |
14 April 2015 | Annual return made up to 1 April 2015 no member list (4 pages) |
14 April 2015 | Annual return made up to 1 April 2015 no member list (4 pages) |
6 November 2014 | Appointment of Miss Clara Louise Keeling as a director on 30 October 2014 (2 pages) |
6 November 2014 | Appointment of Miss Clara Louise Keeling as a director on 30 October 2014 (2 pages) |
9 October 2014 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
9 October 2014 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
30 September 2014 | Termination of appointment of Ian William Lewis as a director on 16 September 2014 (1 page) |
30 September 2014 | Termination of appointment of Ian William Lewis as a director on 16 September 2014 (1 page) |
2 July 2014 | Director's details changed for Alan Mark Ward on 2 July 2014 (2 pages) |
2 July 2014 | Director's details changed for Ian William Lewis on 2 July 2014 (2 pages) |
2 July 2014 | Director's details changed for Ian William Lewis on 2 July 2014 (2 pages) |
2 July 2014 | Director's details changed for Alan Mark Ward on 2 July 2014 (2 pages) |
2 July 2014 | Director's details changed for Alan Mark Ward on 2 July 2014 (2 pages) |
2 July 2014 | Director's details changed for Ian William Lewis on 2 July 2014 (2 pages) |
30 May 2014 | Secretary's details changed for Hml Hml Company Secretary Services on 29 May 2014 (1 page) |
30 May 2014 | Secretary's details changed for Hml Hml Company Secretary Services on 29 May 2014 (1 page) |
28 May 2014 | Secretary's details changed for Hml Guthrie on 28 May 2014 (1 page) |
28 May 2014 | Secretary's details changed for Hml Guthrie on 28 May 2014 (1 page) |
13 May 2014 | Appointment of Hml Guthrie as a secretary (2 pages) |
13 May 2014 | Registered office address changed from 1 Church Hill Knutsford Cheshire WA16 6DH on 13 May 2014 (1 page) |
13 May 2014 | Termination of appointment of The Guthrie Partnership Limited as a secretary (1 page) |
13 May 2014 | Registered office address changed from 1 Church Hill Knutsford Cheshire WA16 6DH on 13 May 2014 (1 page) |
13 May 2014 | Appointment of Hml Guthrie as a secretary (2 pages) |
13 May 2014 | Termination of appointment of The Guthrie Partnership Limited as a secretary (1 page) |
4 April 2014 | Annual return made up to 1 April 2014 no member list (5 pages) |
4 April 2014 | Annual return made up to 1 April 2014 no member list (5 pages) |
4 April 2014 | Annual return made up to 1 April 2014 no member list (5 pages) |
27 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
27 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
13 May 2013 | Annual return made up to 1 April 2013 no member list (5 pages) |
13 May 2013 | Annual return made up to 1 April 2013 no member list (5 pages) |
13 May 2013 | Annual return made up to 1 April 2013 no member list (5 pages) |
14 December 2012 | Accounts for a dormant company made up to 30 June 2012 (7 pages) |
14 December 2012 | Accounts for a dormant company made up to 30 June 2012 (7 pages) |
18 April 2012 | Annual return made up to 1 April 2012 no member list (3 pages) |
18 April 2012 | Annual return made up to 1 April 2012 no member list (3 pages) |
18 April 2012 | Annual return made up to 1 April 2012 no member list (3 pages) |
5 March 2012 | Appointment of The Guthrie Partnership Limited as a secretary (2 pages) |
5 March 2012 | Appointment of The Guthrie Partnership Limited as a secretary (2 pages) |
29 February 2012 | Termination of appointment of Charles Guthrie as a secretary (1 page) |
29 February 2012 | Termination of appointment of Charles Guthrie as a secretary (1 page) |
5 January 2012 | Total exemption full accounts made up to 30 June 2011 (9 pages) |
5 January 2012 | Total exemption full accounts made up to 30 June 2011 (9 pages) |
8 September 2011 | Director's details changed for David John Owens on 8 September 2011 (2 pages) |
8 September 2011 | Director's details changed for David John Owens on 8 September 2011 (2 pages) |
8 September 2011 | Director's details changed for David John Owens on 8 September 2011 (2 pages) |
8 September 2011 | Director's details changed for Alan Mark Ward on 8 September 2011 (2 pages) |
8 September 2011 | Director's details changed for Ian William Lewis on 8 September 2011 (2 pages) |
8 September 2011 | Director's details changed for Alan Mark Ward on 8 September 2011 (2 pages) |
8 September 2011 | Director's details changed for Ian William Lewis on 8 September 2011 (2 pages) |
8 September 2011 | Director's details changed for Ian William Lewis on 8 September 2011 (2 pages) |
8 September 2011 | Director's details changed for Alan Mark Ward on 8 September 2011 (2 pages) |
4 April 2011 | Annual return made up to 1 April 2011 no member list (5 pages) |
4 April 2011 | Annual return made up to 1 April 2011 no member list (5 pages) |
4 April 2011 | Annual return made up to 1 April 2011 no member list (5 pages) |
20 January 2011 | Termination of appointment of Suttons City Living Limited as a secretary (1 page) |
20 January 2011 | Termination of appointment of Suttons City Living Limited as a secretary (1 page) |
3 November 2010 | Registered office address changed from 4 Tripps Mews Didsbury Manchester M20 2JT on 3 November 2010 (1 page) |
3 November 2010 | Appointment of Mr Charles Alec Guthrie as a secretary (1 page) |
3 November 2010 | Registered office address changed from 4 Tripps Mews Didsbury Manchester M20 2JT on 3 November 2010 (1 page) |
3 November 2010 | Registered office address changed from 4 Tripps Mews Didsbury Manchester M20 2JT on 3 November 2010 (1 page) |
3 November 2010 | Appointment of Mr Charles Alec Guthrie as a secretary (1 page) |
2 November 2010 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
2 November 2010 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
24 May 2010 | Annual return made up to 1 April 2010 no member list (4 pages) |
24 May 2010 | Annual return made up to 1 April 2010 no member list (4 pages) |
24 May 2010 | Annual return made up to 1 April 2010 no member list (4 pages) |
28 April 2010 | Termination of appointment of Bessie Jenkins as a director (1 page) |
28 April 2010 | Termination of appointment of Bessie Jenkins as a director (1 page) |
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
24 March 2010 | Secretary's details changed for Suttons City Living Limited on 16 March 2010 (3 pages) |
24 March 2010 | Secretary's details changed for Suttons City Living Limited on 16 March 2010 (3 pages) |
22 March 2010 | Appointment of Alan Mark Ward as a director (6 pages) |
22 March 2010 | Appointment of Alan Mark Ward as a director (6 pages) |
11 March 2010 | Appointment of Ian William Lewis as a director (3 pages) |
11 March 2010 | Appointment of Ian William Lewis as a director (3 pages) |
4 March 2010 | Appointment of Bessie Doreen Jenkins as a director (3 pages) |
4 March 2010 | Appointment of Bessie Doreen Jenkins as a director (3 pages) |
12 February 2010 | Registered office address changed from Suttons City Living 50 Granby Row Manchester M1 7AY on 12 February 2010 (2 pages) |
12 February 2010 | Registered office address changed from Suttons City Living 50 Granby Row Manchester M1 7AY on 12 February 2010 (2 pages) |
22 July 2009 | Appointment terminated director cyril buckley (1 page) |
22 July 2009 | Appointment terminated director cyril buckley (1 page) |
11 May 2009 | Annual return made up to 01/04/09 (2 pages) |
11 May 2009 | Annual return made up to 01/04/09 (2 pages) |
21 December 2008 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
21 December 2008 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
23 September 2008 | Annual return made up to 01/04/08 (2 pages) |
23 September 2008 | Annual return made up to 01/04/08 (2 pages) |
8 May 2008 | Total exemption full accounts made up to 30 June 2007 (12 pages) |
8 May 2008 | Total exemption full accounts made up to 30 June 2007 (12 pages) |
2 May 2008 | Appointment terminated director bessie jenkins (1 page) |
2 May 2008 | Appointment terminated director bessie jenkins (1 page) |
24 January 2008 | New secretary appointed (2 pages) |
24 January 2008 | Secretary resigned (1 page) |
24 January 2008 | Registered office changed on 24/01/08 from: c/o dunlop haywards roberts house 80 manchester road altrincham cheshire WA14 4PL (1 page) |
24 January 2008 | Secretary resigned (1 page) |
24 January 2008 | Registered office changed on 24/01/08 from: c/o dunlop haywards roberts house 80 manchester road altrincham cheshire WA14 4PL (1 page) |
24 January 2008 | New secretary appointed (2 pages) |
2 June 2007 | Annual return made up to 01/04/07 (4 pages) |
2 June 2007 | Annual return made up to 01/04/07 (4 pages) |
1 May 2007 | Total exemption full accounts made up to 30 June 2006 (9 pages) |
1 May 2007 | Total exemption full accounts made up to 30 June 2006 (9 pages) |
23 May 2006 | Annual return made up to 01/04/06
|
23 May 2006 | Annual return made up to 01/04/06
|
28 April 2006 | New director appointed (2 pages) |
28 April 2006 | New director appointed (2 pages) |
31 March 2006 | Director resigned (1 page) |
31 March 2006 | Director resigned (1 page) |
18 November 2005 | New director appointed (2 pages) |
18 November 2005 | New director appointed (2 pages) |
4 October 2005 | Total exemption full accounts made up to 30 June 2005 (9 pages) |
4 October 2005 | Total exemption full accounts made up to 30 June 2005 (9 pages) |
3 May 2005 | Total exemption full accounts made up to 30 June 2004 (9 pages) |
3 May 2005 | Total exemption full accounts made up to 30 June 2004 (9 pages) |
9 April 2005 | Annual return made up to 01/04/05
|
9 April 2005 | Annual return made up to 01/04/05
|
14 June 2004 | Annual return made up to 01/04/04 (4 pages) |
14 June 2004 | Annual return made up to 01/04/04 (4 pages) |
4 May 2004 | Total exemption full accounts made up to 30 June 2003 (8 pages) |
4 May 2004 | Total exemption full accounts made up to 30 June 2003 (8 pages) |
6 February 2004 | Director resigned (1 page) |
6 February 2004 | Director resigned (1 page) |
27 October 2003 | Registered office changed on 27/10/03 from: 1-5 the downs altrincham WA14 2QD (1 page) |
27 October 2003 | Registered office changed on 27/10/03 from: 1-5 the downs altrincham WA14 2QD (1 page) |
25 July 2003 | New secretary appointed (2 pages) |
25 July 2003 | Secretary resigned (1 page) |
25 July 2003 | Secretary resigned (1 page) |
25 July 2003 | New secretary appointed (2 pages) |
28 June 2003 | Annual return made up to 01/04/03 (4 pages) |
28 June 2003 | Annual return made up to 01/04/03 (4 pages) |
27 June 2003 | New director appointed (2 pages) |
27 June 2003 | New director appointed (2 pages) |
3 May 2003 | Total exemption small company accounts made up to 30 June 2002 (8 pages) |
3 May 2003 | Total exemption small company accounts made up to 30 June 2002 (8 pages) |
15 May 2002 | Director resigned (1 page) |
15 May 2002 | Director resigned (1 page) |
17 April 2002 | Annual return made up to 01/04/02 (4 pages) |
17 April 2002 | Annual return made up to 01/04/02 (4 pages) |
27 February 2002 | Total exemption full accounts made up to 30 June 2001 (10 pages) |
27 February 2002 | Total exemption full accounts made up to 30 June 2001 (10 pages) |
8 February 2002 | New director appointed (2 pages) |
8 February 2002 | New director appointed (2 pages) |
23 April 2001 | Annual return made up to 01/04/01
|
23 April 2001 | Annual return made up to 01/04/01
|
23 April 2001 | New director appointed (2 pages) |
23 April 2001 | New director appointed (2 pages) |
14 February 2001 | Full accounts made up to 30 June 2000 (8 pages) |
14 February 2001 | Full accounts made up to 30 June 2000 (8 pages) |
22 May 2000 | Director resigned (1 page) |
22 May 2000 | Director resigned (1 page) |
18 May 2000 | Registered office changed on 18/05/00 from: howard house 28 lloyd street altrincham WA14 2DE (1 page) |
18 May 2000 | New secretary appointed (2 pages) |
18 May 2000 | Secretary resigned (1 page) |
18 May 2000 | Registered office changed on 18/05/00 from: howard house 28 lloyd street altrincham WA14 2DE (1 page) |
18 May 2000 | New secretary appointed (2 pages) |
18 May 2000 | Secretary resigned (1 page) |
10 April 2000 | Annual return made up to 01/04/00 (3 pages) |
10 April 2000 | Annual return made up to 01/04/00 (3 pages) |
27 March 2000 | Full accounts made up to 30 June 1999 (8 pages) |
27 March 2000 | Full accounts made up to 30 June 1999 (8 pages) |
23 April 1999 | Annual return made up to 01/04/99 (4 pages) |
23 April 1999 | Annual return made up to 01/04/99 (4 pages) |
26 October 1998 | Full accounts made up to 30 June 1998 (8 pages) |
26 October 1998 | Full accounts made up to 30 June 1998 (8 pages) |
22 April 1998 | Full accounts made up to 30 June 1997 (8 pages) |
22 April 1998 | Full accounts made up to 30 June 1997 (8 pages) |
31 March 1998 | Annual return made up to 01/04/98 (4 pages) |
31 March 1998 | Annual return made up to 01/04/98 (4 pages) |
25 April 1997 | Annual return made up to 01/04/97
|
25 April 1997 | Annual return made up to 01/04/97
|
21 October 1996 | Full accounts made up to 30 June 1996 (7 pages) |
21 October 1996 | Full accounts made up to 30 June 1996 (7 pages) |
26 March 1996 | Annual return made up to 01/04/96
|
26 March 1996 | Annual return made up to 01/04/96
|
28 June 1995 | Registered office changed on 28/06/95 from: c/o chadwick & co television house, 10/12 mount street, manchester greater manchester M2 5NT (1 page) |
28 June 1995 | Registered office changed on 28/06/95 from: c/o chadwick & co television house, 10/12 mount street, manchester greater manchester M2 5NT (1 page) |
24 April 1995 | Annual return made up to 01/04/95 (4 pages) |
24 April 1995 | Annual return made up to 01/04/95 (4 pages) |