Leatherhead
KT22 7TE
Director Name | Mr Edward John William Shackleton |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 June 2010(36 years, 8 months after company formation) |
Appointment Duration | 13 years, 11 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 2 Chartland House Old Station Approach Leatherhead KT22 7TE |
Director Name | Sarah Elizabeth Hughes |
---|---|
Date of Birth | December 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 April 2015(41 years, 7 months after company formation) |
Appointment Duration | 9 years |
Role | Assistant Management Accountant |
Country of Residence | England |
Correspondence Address | 2 Chartland House Old Station Approach Leatherhead KT22 7TE |
Secretary Name | HES Estate Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 13 November 2017(44 years, 2 months after company formation) |
Appointment Duration | 6 years, 5 months |
Correspondence Address | 2 Chartland House Old Station Approach Leatherhead KT22 7TE |
Director Name | Mr James Gibb Crawford |
---|---|
Date of Birth | October 1909 (Born 114 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1992(19 years after company formation) |
Appointment Duration | 7 years, 4 months (resigned 01 March 2000) |
Role | Company Secretary Retired |
Correspondence Address | 8 Wootton Grange Woking Surrey GU22 7UD |
Director Name | Miss Jan Harte |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 10 October 1992(19 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 02 August 1995) |
Role | Retired |
Correspondence Address | 13 Wootton Grange Woking Surrey GU22 7UD |
Director Name | Mr James Brian Humphries |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1992(19 years after company formation) |
Appointment Duration | 9 months, 1 week (resigned 19 July 1993) |
Role | Systems Analyst |
Correspondence Address | 9 Wootton Grange Woking Surrey GU22 7UD |
Director Name | Mrs Lisa Selby |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 10 October 1992(19 years after company formation) |
Appointment Duration | 9 months, 1 week (resigned 19 July 1993) |
Role | Company Director |
Correspondence Address | 14 Wootton Grange Woking Surrey GU22 7UD |
Director Name | Lorna Helen Souch |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1992(19 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 26 September 1996) |
Role | Mortgage Consultant |
Correspondence Address | 15 Wootton Grange Mount Hermon Road Woking Surrey GU22 7UD |
Secretary Name | Mrs Kathryn Jane Lindley Giles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 1992(19 years after company formation) |
Appointment Duration | 5 years, 4 months (resigned 10 February 1998) |
Role | Company Director |
Correspondence Address | 12 The Goldings Goldsworth Park Woking Surrey Guz1 3rh |
Director Name | Caroline Eleanor James |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1993(19 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 24 July 1997) |
Role | Risk & Safety Consultant |
Correspondence Address | 4 Wootton Grange Langley Walk Woking Surrey GU22 7UD |
Director Name | Linda Dawn Philippart |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1996(23 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 08 June 1998) |
Role | Company Director |
Correspondence Address | 23 Wootton Grange Langley Walk Woking Surrey GU22 7UD |
Director Name | Jennifer Todd |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1996(23 years after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 16 December 1996) |
Role | Legal Cashier/Bookkeeper |
Country of Residence | United Kingdom |
Correspondence Address | 18 Wootton Grange Mount Hermon Road Woking Surrey GU22 7UD |
Director Name | Stephen Mark Wilding |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1996(23 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 08 June 1999) |
Role | Sales Manager |
Correspondence Address | 17 Wootton Grange Mount Hermon Road Woking Surrey GU22 7UD |
Director Name | Gail Theresa Nugent |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1997(23 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 08 June 1999) |
Role | IT Trainer |
Correspondence Address | 5 Wootton Grange Mount Hermon Road Woking Surrey GU22 7UB |
Director Name | Paul James Griffin |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 19 November 1998(25 years, 2 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 08 August 2007) |
Role | Engineer |
Correspondence Address | 16 Wootton Grange Langley Walk Woking Surrey GU22 7UD |
Director Name | Brian Conlen |
---|---|
Date of Birth | January 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2000(26 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 06 March 2003) |
Role | Retired |
Correspondence Address | 48 Greenmeads Woking Surrey GU22 9QJ |
Director Name | Susanne Christine Galbraith |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2003(29 years, 10 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 22 September 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Springfield House 23 Oatlands Drive Weybridge Surrey KT13 9LZ |
Secretary Name | G C S Property Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 1998(24 years, 5 months after company formation) |
Appointment Duration | 17 years, 6 months (resigned 25 August 2015) |
Correspondence Address | Springfield House 23 Oatlands Drive Weybridge Surrey KT13 9LZ |
Secretary Name | Trinity Nominees (1) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 August 2015(41 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 13 November 2017) |
Correspondence Address | Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN |
Registered Address | 2 Chartland House Old Station Approach Leatherhead KT22 7TE |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Ward | Leatherhead North |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at £4 | D. Burch 4.17% Ordinary A |
---|---|
1 at £4 | J. Etheridge & C. Etheridge 4.17% Ordinary A |
1 at £4 | J.l. Oliver 4.17% Ordinary A |
1 at £4 | M. Deutsch 4.17% Ordinary A |
1 at £4 | Miss J. Todd 4.17% Ordinary A |
1 at £4 | Mr C.j. Richards 4.17% Ordinary A |
1 at £4 | Mr D. Pike 4.17% Ordinary A |
1 at £4 | Mr L. Clapp 4.17% Ordinary A |
1 at £4 | Mr P.t. Eiseneggar 4.17% Ordinary A |
1 at £4 | Mr S.c. Holt 4.17% Ordinary A |
1 at £4 | Mr S.w.y Cutmore & Ms C. Cutmore 4.17% Ordinary A |
1 at £4 | Mr Seyed Ali Mirkhani 4.17% Ordinary A |
1 at £4 | Mrs E.m. Wyer & E.m. Wyer 4.17% Ordinary A |
1 at £4 | Mrs J. Butler 4.17% Ordinary A |
1 at £4 | Mrs J.s. Butler 4.17% Ordinary A |
1 at £4 | Mrs L. Shackleton 4.17% Ordinary A |
1 at £4 | Mrs L. Shackleton & E. Shackleton 4.17% Ordinary A |
1 at £4 | Mrs S.e. Redman 4.17% Ordinary A |
1 at £4 | Mrs W.m. Rowland 4.17% Ordinary A |
1 at £4 | Ms E.j. Owen 4.17% Ordinary A |
1 at £4 | Ms F.m. Dunlavy 4.17% Ordinary A |
1 at £4 | Ms J. Oliver 4.17% Ordinary A |
1 at £4 | Penelope Margaret Barnard 4.17% Ordinary A |
1 at £4 | S.e. Hughes 4.17% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £106 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 10 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 24 October 2024 (5 months, 4 weeks from now) |
2 December 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
---|---|
15 October 2020 | Confirmation statement made on 10 October 2020 with updates (6 pages) |
11 June 2020 | Registered office address changed from 11-15 High Street Bookham Leatherhead Surrey KT23 4AA England to 2 Chartland House Old Station Approach Leatherhead KT22 7TE on 11 June 2020 (1 page) |
11 June 2020 | Secretary's details changed for Hes Estate Management Ltd on 1 June 2020 (1 page) |
18 October 2019 | Confirmation statement made on 10 October 2019 with no updates (3 pages) |
21 May 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
12 October 2018 | Confirmation statement made on 10 October 2018 with no updates (3 pages) |
17 May 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
10 May 2018 | Registered office address changed from Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN to 11-15 High Street Bookham Leatherhead Surrey KT23 4AA on 10 May 2018 (1 page) |
13 November 2017 | Termination of appointment of Trinity Nominees (1) Limited as a secretary on 13 November 2017 (1 page) |
13 November 2017 | Confirmation statement made on 10 October 2017 with updates (6 pages) |
13 November 2017 | Appointment of Hes Estate Management Ltd as a secretary on 13 November 2017 (2 pages) |
13 November 2017 | Appointment of Hes Estate Management Ltd as a secretary on 13 November 2017 (2 pages) |
13 November 2017 | Confirmation statement made on 10 October 2017 with updates (6 pages) |
13 November 2017 | Termination of appointment of Trinity Nominees (1) Limited as a secretary on 13 November 2017 (1 page) |
18 July 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
18 July 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
14 October 2016 | Confirmation statement made on 10 October 2016 with updates (8 pages) |
14 October 2016 | Confirmation statement made on 10 October 2016 with updates (8 pages) |
7 September 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
7 September 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
12 October 2015 | Termination of appointment of G C S Property Management Limited as a secretary on 25 August 2015 (1 page) |
12 October 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Registered office address changed from C/O C/O Gcs Property Management Ltd Springfield House 23 Oatlands Drive Weybridge Surrey KT13 9LZ to Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on 12 October 2015 (1 page) |
12 October 2015 | Appointment of Trinity Nominees (1) Limited as a secretary on 25 August 2015 (2 pages) |
12 October 2015 | Appointment of Trinity Nominees (1) Limited as a secretary on 25 August 2015 (2 pages) |
12 October 2015 | Registered office address changed from C/O C/O Gcs Property Management Ltd Springfield House 23 Oatlands Drive Weybridge Surrey KT13 9LZ to Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on 12 October 2015 (1 page) |
12 October 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Termination of appointment of G C S Property Management Limited as a secretary on 25 August 2015 (1 page) |
11 May 2015 | Appointment of Sarah Elizabeth Hughes as a director on 15 April 2015 (2 pages) |
11 May 2015 | Appointment of Sarah Elizabeth Hughes as a director on 15 April 2015 (2 pages) |
28 April 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
28 April 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
10 October 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
29 April 2014 | Total exemption full accounts made up to 31 December 2013 (8 pages) |
29 April 2014 | Total exemption full accounts made up to 31 December 2013 (8 pages) |
10 October 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
6 June 2013 | Total exemption full accounts made up to 31 December 2012 (10 pages) |
6 June 2013 | Total exemption full accounts made up to 31 December 2012 (10 pages) |
10 October 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (6 pages) |
10 October 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (6 pages) |
28 May 2012 | Total exemption full accounts made up to 31 December 2011 (10 pages) |
28 May 2012 | Total exemption full accounts made up to 31 December 2011 (10 pages) |
21 October 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (6 pages) |
21 October 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (6 pages) |
12 July 2011 | Total exemption full accounts made up to 31 December 2010 (9 pages) |
12 July 2011 | Total exemption full accounts made up to 31 December 2010 (9 pages) |
19 October 2010 | Termination of appointment of Susanne Galbraith as a director (1 page) |
19 October 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (6 pages) |
19 October 2010 | Termination of appointment of Susanne Galbraith as a director (1 page) |
19 October 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (6 pages) |
1 July 2010 | Appointment of Mr Edward John William Shackleton as a director (2 pages) |
1 July 2010 | Appointment of Mr Edward John William Shackleton as a director (2 pages) |
15 June 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
15 June 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
30 October 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (13 pages) |
30 October 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (13 pages) |
29 October 2009 | Director's details changed for Susanne Christine Galbraith on 9 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Susanne Christine Galbraith on 9 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Jennifer Todd on 9 October 2009 (2 pages) |
29 October 2009 | Registered office address changed from 23 Oatlands Drive Weybridge Surrey KT13 9LZ United Kingdom on 29 October 2009 (1 page) |
29 October 2009 | Director's details changed for Jennifer Todd on 9 October 2009 (2 pages) |
29 October 2009 | Secretary's details changed for G C S Property Management Limited on 10 October 2009 (2 pages) |
29 October 2009 | Secretary's details changed for G C S Property Management Limited on 10 October 2009 (2 pages) |
29 October 2009 | Registered office address changed from 23 Oatlands Drive Weybridge Surrey KT13 9LZ United Kingdom on 29 October 2009 (1 page) |
29 October 2009 | Director's details changed for Jennifer Todd on 9 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Susanne Christine Galbraith on 9 October 2009 (2 pages) |
11 June 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
11 June 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
5 November 2008 | Secretary's change of particulars / g c s property management LIMITED / 05/11/2008 (1 page) |
5 November 2008 | Return made up to 10/10/08; full list of members (13 pages) |
5 November 2008 | Return made up to 10/10/08; full list of members (13 pages) |
5 November 2008 | Secretary's change of particulars / g c s property management LIMITED / 05/11/2008 (1 page) |
9 October 2008 | Registered office changed on 09/10/2008 from 36 bridge street walton on thames surrey KT12 1AW (1 page) |
9 October 2008 | Registered office changed on 09/10/2008 from 36 bridge street walton on thames surrey KT12 1AW (1 page) |
15 August 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
15 August 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
20 November 2007 | Return made up to 10/10/07; full list of members (9 pages) |
20 November 2007 | Return made up to 10/10/07; full list of members (9 pages) |
19 November 2007 | Director resigned (1 page) |
19 November 2007 | Director resigned (1 page) |
22 August 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
22 August 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
21 August 2007 | New director appointed (2 pages) |
21 August 2007 | New director appointed (2 pages) |
9 November 2006 | Return made up to 10/10/06; full list of members (8 pages) |
9 November 2006 | Return made up to 10/10/06; full list of members (8 pages) |
22 August 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
22 August 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
18 November 2005 | Return made up to 10/10/05; full list of members (8 pages) |
18 November 2005 | Return made up to 10/10/05; full list of members (8 pages) |
25 August 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
25 August 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
12 November 2004 | Return made up to 10/10/04; change of members (7 pages) |
12 November 2004 | Return made up to 10/10/04; change of members (7 pages) |
17 March 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
17 March 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
3 November 2003 | Return made up to 10/10/03; full list of members (8 pages) |
3 November 2003 | Return made up to 10/10/03; full list of members (8 pages) |
19 July 2003 | New director appointed (2 pages) |
19 July 2003 | New director appointed (2 pages) |
22 May 2003 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
22 May 2003 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
12 May 2003 | Director resigned (1 page) |
12 May 2003 | Director resigned (1 page) |
25 November 2002 | Return made up to 10/10/02; no change of members (7 pages) |
25 November 2002 | Return made up to 10/10/02; no change of members (7 pages) |
2 June 2002 | Registered office changed on 02/06/02 from: 3 oatlands court st marys road weybridge surrey KT13 9QE (1 page) |
2 June 2002 | Registered office changed on 02/06/02 from: 3 oatlands court st marys road weybridge surrey KT13 9QE (1 page) |
11 April 2002 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
11 April 2002 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
16 November 2001 | Return made up to 10/10/01; no change of members (6 pages) |
16 November 2001 | Return made up to 10/10/01; no change of members (6 pages) |
21 March 2001 | Full accounts made up to 31 December 2000 (10 pages) |
21 March 2001 | Full accounts made up to 31 December 2000 (10 pages) |
20 December 2000 | Return made up to 10/10/00; full list of members
|
20 December 2000 | Return made up to 10/10/00; full list of members
|
16 June 2000 | New director appointed (2 pages) |
16 June 2000 | New director appointed (2 pages) |
18 May 2000 | Full accounts made up to 31 December 1999 (10 pages) |
18 May 2000 | Full accounts made up to 31 December 1999 (10 pages) |
1 November 1999 | Return made up to 10/10/99; change of members (6 pages) |
1 November 1999 | Return made up to 10/10/99; change of members (6 pages) |
20 June 1999 | Director resigned (1 page) |
20 June 1999 | Director resigned (1 page) |
20 June 1999 | Director resigned (1 page) |
20 June 1999 | Director resigned (1 page) |
1 April 1999 | Full accounts made up to 31 December 1998 (10 pages) |
1 April 1999 | Full accounts made up to 31 December 1998 (10 pages) |
25 November 1998 | New director appointed (2 pages) |
25 November 1998 | Director resigned (1 page) |
25 November 1998 | New director appointed (2 pages) |
25 November 1998 | Director resigned (1 page) |
6 November 1998 | Return made up to 10/10/98; change of members
|
6 November 1998 | Return made up to 10/10/98; change of members
|
8 September 1998 | Full accounts made up to 31 December 1997 (9 pages) |
8 September 1998 | Full accounts made up to 31 December 1997 (9 pages) |
12 February 1998 | Secretary resigned (1 page) |
12 February 1998 | New secretary appointed (2 pages) |
12 February 1998 | Registered office changed on 12/02/98 from: 12 the goldings goldsworth park woking surrey GU21 3RH (1 page) |
12 February 1998 | Registered office changed on 12/02/98 from: 12 the goldings goldsworth park woking surrey GU21 3RH (1 page) |
12 February 1998 | New secretary appointed (2 pages) |
12 February 1998 | Secretary resigned (1 page) |
30 October 1997 | Return made up to 10/10/97; full list of members (6 pages) |
30 October 1997 | Return made up to 10/10/97; full list of members (6 pages) |
10 September 1997 | Full accounts made up to 31 December 1996 (10 pages) |
10 September 1997 | Full accounts made up to 31 December 1996 (10 pages) |
15 August 1997 | New director appointed (2 pages) |
15 August 1997 | Director resigned (1 page) |
15 August 1997 | Director resigned (1 page) |
15 August 1997 | New director appointed (2 pages) |
30 January 1997 | New director appointed (2 pages) |
30 January 1997 | New director appointed (2 pages) |
7 January 1997 | Director resigned (1 page) |
7 January 1997 | Director resigned (1 page) |
15 November 1996 | New director appointed (2 pages) |
15 November 1996 | New director appointed (2 pages) |
15 November 1996 | Director resigned (1 page) |
15 November 1996 | New director appointed (2 pages) |
15 November 1996 | Director resigned (1 page) |
15 November 1996 | New director appointed (2 pages) |
6 November 1996 | Return made up to 10/10/96; full list of members
|
6 November 1996 | Return made up to 10/10/96; full list of members
|
2 October 1996 | Full accounts made up to 31 December 1995 (8 pages) |
2 October 1996 | Full accounts made up to 31 December 1995 (8 pages) |
1 November 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
1 November 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
19 October 1995 | Return made up to 10/10/95; full list of members
|
19 October 1995 | Return made up to 10/10/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
17 September 1973 | Incorporation (14 pages) |
17 September 1973 | Incorporation (14 pages) |