Company NameBeechfield Court (Bury) Management Limited
Company StatusActive
Company Number01155609
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date8 January 1974(50 years, 4 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 Christopher Ronald Crompton
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2022(48 years, 5 months after company formation)
Appointment Duration1 year, 11 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressC/O Rendall And Rittner Limited 13b St. George Wha
London
SW8 2LE
Director NameMiss Stacey Marie Briers
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2024(50 years after company formation)
Appointment Duration3 months, 3 weeks
RoleEducation
Country of ResidenceEngland
Correspondence AddressC/O Rendall And Rittner Limited 13b St. George Wha
London
SW8 2LE
Director NameMiss Joanne Njoki Wanjohi
Date of BirthNovember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2024(50 years, 2 months after company formation)
Appointment Duration1 month
RoleOffice Administrator
Country of ResidenceEngland
Correspondence AddressC/O Rendall And Rittner Limited 13b St. George Wha
London
SW8 2LE
Secretary NameCARR And Hume (Corporation)
StatusCurrent
Appointed20 January 2021(47 years after company formation)
Appointment Duration3 years, 3 months
Correspondence Address210 Folly Lane
Swinton
Manchester
M27 0DD
Secretary NameRendall & Rittner Limited (Corporation)
StatusCurrent
Appointed06 June 2023(49 years, 5 months after company formation)
Appointment Duration10 months, 3 weeks
Correspondence Address13b St. George Wharf
London
SW8 2LE
Director NameMrs Janet Edwards
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(17 years, 12 months after company formation)
Appointment Duration3 years (resigned 16 January 1995)
RoleRetired
Correspondence Address31 Beechfield Court
Beechfield Drive
Bury
Lancashire
BL9 9QT
Director NameMr David Taylor
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(17 years, 12 months after company formation)
Appointment Duration16 years, 7 months (resigned 01 August 2008)
RoleGarage Mechanic
Correspondence AddressFlat 27 Beechfield Court
Beechfield Drive
Bury
Lancashire
BL9 9QT
Secretary NameMr Michael Riding
NationalityBritish
StatusResigned
Appointed31 December 1991(17 years, 12 months after company formation)
Appointment Duration1 year, 4 months (resigned 22 May 1993)
RoleCompany Director
Correspondence Address43 Beechfield Drive
Bury
Lancashire
BL9 9QT
Secretary NameMr Tony Kelly
NationalityBritish
StatusResigned
Appointed03 June 1993(19 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 16 December 1994)
RoleCompany Director
Correspondence Address41 Beechfield Court
Beechfield Drive
Bury
Lancashire
BL9 9QT
Secretary NameGeoffrey Alan Wild
NationalityBritish
StatusResigned
Appointed06 April 1995(21 years, 3 months after company formation)
Appointment Duration10 years, 9 months (resigned 01 January 2006)
RoleCompany Director
Correspondence Address45 Beechfield Court
Beechfield Drive
Bury
Lancashire
BL9 9QT
Secretary NameJanet Howarth
NationalityBritish
StatusResigned
Appointed01 January 2006(32 years after company formation)
Appointment Duration2 years, 3 months (resigned 09 April 2008)
RoleSecretary
Correspondence Address31 Beechfield Court
Beechfield Drive
Bury
Lancashire
BL9 9QT
Secretary NameAnne White
NationalityBritish
StatusResigned
Appointed25 June 2008(34 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 November 2009)
RoleCompany Director
Correspondence Address43 Beechfield Court
Beechfield Drive
Bury
Lancs
BL9 9QT
Director NameJennie Walters
Date of BirthSeptember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2008(34 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 November 2009)
RoleRetired
Correspondence Address41 Beechfield Court Beechfield Drive
Bury
Lancashire
BL9 9QT
Director NameAnne White
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2009(35 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 November 2012)
RoleCustomer Service Advisors
Country of ResidenceEngland
Correspondence Address43 Beechfield Court Beechfield Drive
Bury
Lancs
BL9 9QT
Director NameMargaret Howarth
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2009(35 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 08 March 2014)
RoleRetired
Country of ResidenceEngland
Correspondence Address33 Beechfield Court Beechfield Drive
Bury
Lancs
BL9 9QT
Secretary NameTracey Marie Kitchen
NationalityBritish
StatusResigned
Appointed01 November 2009(35 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 November 2012)
RoleCompany Director
Correspondence Address45 Beechfield Court Beechfield Drive
Bury
Lancs
BL9 9QT
Director NameMrs Patricia Janet Warwick
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2012(38 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 May 2016)
RoleCare Assistant
Country of ResidenceEngland
Correspondence Address35 Beechfield Court
Beechfield Drive
Bury
Lancashire
BL9 9QT
Director NameMrs Honora Catherine Cain
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2012(38 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 08 May 2015)
RoleRetired
Country of ResidenceEngland
Correspondence Address23 Beechfield Court
Beechfield Drive
Bury
Lancashire
BL9 9QT
Director NameJanet Howarth
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2015(41 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Beechfield Court Beechfield Drive
Bury
Lancashire
BL9 9QT
Director NameMr Keith Golby
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2017(43 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 09 February 2019)
RoleRetired
Country of ResidenceEngland
Correspondence Address23 Holly Court
Pimhole Road
Bury
Lancashire
BL9 7HJ
Director NameMs Tracey Marie Kitchen
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2018(44 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 June 2022)
RoleHR Manager
Country of ResidenceUnited Kingdom
Correspondence Address27 Monton Green
Eccles
Manchester
M30 9LL
Secretary NameMr Nigel David Craig
StatusResigned
Appointed01 April 2019(45 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 20 January 2021)
RoleCompany Director
Correspondence Address210 Folly Lane
Swinton
Manchester
M27 0DD
Director NameMrs Ann Cohen
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2022(48 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 14 November 2023)
RoleRetired
Country of ResidenceEngland
Correspondence AddressC/O Rendall And Rittner Limited 13b St. George Wha
London
SW8 2LE
Secretary NameThornley Groves Estate Agents Limited (Corporation)
StatusResigned
Appointed20 January 2021(47 years after company formation)
Appointment Duration2 years, 4 months (resigned 06 June 2023)
Correspondence Address27 Monton Green
Eccles
Manchester
M30 9LL

Location

Registered AddressC/O Rendall And Rittner Limited
13b St. George Wharf
London
SW8 2LE
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardOval
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Net Worth£30,976
Cash£19,353
Current Liabilities£776

Accounts

Latest Accounts29 September 2022 (1 year, 7 months ago)
Next Accounts Due29 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End29 September

Returns

Latest Return14 December 2023 (4 months, 2 weeks ago)
Next Return Due28 December 2024 (8 months from now)

Filing History

25 March 2024Appointment of Miss Joanne Njoki Wanjohi as a director on 22 March 2024 (2 pages)
12 January 2024Appointment of Miss Stacey Marie Briers as a director on 4 January 2024 (2 pages)
15 December 2023Confirmation statement made on 14 December 2023 with no updates (3 pages)
17 November 2023Termination of appointment of Ann Cohen as a director on 14 November 2023 (1 page)
18 August 2023Micro company accounts made up to 29 September 2022 (3 pages)
23 June 2023Previous accounting period shortened from 30 September 2022 to 29 September 2022 (1 page)
14 June 2023Registered office address changed from 27 Monton Green Eccles Manchester M30 9LL England to C/O Rendall and Rittner Limited 13B St. George Wharf London SW8 2LE on 14 June 2023 (1 page)
14 June 2023Termination of appointment of Thornley Groves Estate Agents Limited as a secretary on 6 June 2023 (1 page)
14 June 2023Appointment of Rendall & Rittner Limited as a secretary on 6 June 2023 (2 pages)
19 December 2022Confirmation statement made on 14 December 2022 with no updates (3 pages)
1 June 2022Termination of appointment of Tracey Marie Kitchen as a director on 1 June 2022 (1 page)
1 June 2022Appointment of Mr Christopher Ronald Crompton as a director on 1 June 2022 (2 pages)
2 May 2022Appointment of Mrs Ann Cohen as a director on 2 May 2022 (2 pages)
14 February 2022Micro company accounts made up to 30 September 2021 (3 pages)
22 December 2021Confirmation statement made on 14 December 2021 with no updates (3 pages)
16 December 2021Registered office address changed from 210 Folly Lane Swinton Manchester M27 0DD England to 27 Monton Green Eccles Manchester M30 9LL on 16 December 2021 (1 page)
16 December 2021Secretary's details changed for Carr and Hume on 8 April 2021 (1 page)
10 August 2021Micro company accounts made up to 30 September 2020 (3 pages)
3 February 2021Termination of appointment of Nigel David Craig as a secretary on 20 January 2021 (1 page)
3 February 2021Appointment of Carr and Hume as a secretary on 20 January 2021 (2 pages)
14 December 2020Confirmation statement made on 14 December 2020 with no updates (3 pages)
18 December 2019Confirmation statement made on 14 December 2019 with no updates (3 pages)
13 December 2019Micro company accounts made up to 30 September 2019 (2 pages)
5 August 2019Registered office address changed from Flat 45 Beechfield Court Beechfield Drive Bury Lancs BL9 9QT United Kingdom to 210 Folly Lane Swinton Manchester M27 0DD on 5 August 2019 (1 page)
5 August 2019Appointment of Mr Nigel David Craig as a secretary on 1 April 2019 (2 pages)
15 February 2019Total exemption full accounts made up to 30 September 2018 (5 pages)
9 February 2019Termination of appointment of Keith Golby as a director on 9 February 2019 (1 page)
21 December 2018Confirmation statement made on 14 December 2018 with no updates (3 pages)
21 December 2018Director's details changed for Mr Keith Golby on 15 December 2018 (2 pages)
12 April 2018Registered office address changed from Flat 37 Beechfield Court Beechfield Drive Bury Lancashire BL9 9QT to Flat 45 Beechfield Court Beechfield Drive Bury Lancs BL9 9QT on 12 April 2018 (1 page)
12 April 2018Appointment of Ms Tracey Marie Kitchen as a director on 11 April 2018 (2 pages)
27 December 2017Total exemption full accounts made up to 30 September 2017 (5 pages)
15 December 2017Confirmation statement made on 14 December 2017 with no updates (3 pages)
2 November 2017Termination of appointment of Janet Howarth as a director on 1 November 2017 (1 page)
2 November 2017Termination of appointment of Janet Howarth as a director on 1 November 2017 (1 page)
24 February 2017Appointment of Mr Keith Golby as a director on 18 February 2017 (2 pages)
24 February 2017Appointment of Mr Keith Golby as a director on 18 February 2017 (2 pages)
3 January 2017Confirmation statement made on 14 December 2016 with updates (4 pages)
3 January 2017Confirmation statement made on 14 December 2016 with updates (4 pages)
16 November 2016Total exemption small company accounts made up to 30 September 2016 (6 pages)
16 November 2016Total exemption small company accounts made up to 30 September 2016 (6 pages)
9 June 2016Termination of appointment of Patricia Janet Warwick as a director on 31 May 2016 (2 pages)
9 June 2016Termination of appointment of Patricia Janet Warwick as a director on 31 May 2016 (2 pages)
12 January 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
12 January 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
11 January 2016Annual return made up to 14 December 2015 no member list (3 pages)
11 January 2016Registered office address changed from Fla5 37 Beechfield Court Beechfield Drive Bury Lancashire BL9 9QT England to Flat 37 Beechfield Court Beechfield Drive Bury Lancashire BL9 9QT on 11 January 2016 (1 page)
11 January 2016Registered office address changed from Fla5 37 Beechfield Court Beechfield Drive Bury Lancashire BL9 9QT England to Flat 37 Beechfield Court Beechfield Drive Bury Lancashire BL9 9QT on 11 January 2016 (1 page)
11 January 2016Annual return made up to 14 December 2015 no member list (3 pages)
9 July 2015Appointment of Janet Howarth as a director on 24 March 2015 (3 pages)
9 July 2015Appointment of Janet Howarth as a director on 24 March 2015 (3 pages)
3 July 2015Termination of appointment of Honora Catherine Cain as a director on 8 May 2015 (2 pages)
3 July 2015Termination of appointment of Honora Catherine Cain as a director on 8 May 2015 (2 pages)
3 July 2015Termination of appointment of Honora Catherine Cain as a director on 8 May 2015 (2 pages)
28 May 2015Registered office address changed from Flat 41 Beechfield Court Beechfield Drive Bury Lancs BL9 9QT to Fla5 37 Beechfield Court Beechfield Drive Bury Lancashire BL9 9QT on 28 May 2015 (1 page)
28 May 2015Registered office address changed from Flat 41 Beechfield Court Beechfield Drive Bury Lancs BL9 9QT to Fla5 37 Beechfield Court Beechfield Drive Bury Lancashire BL9 9QT on 28 May 2015 (1 page)
15 December 2014Annual return made up to 14 December 2014 no member list (3 pages)
15 December 2014Annual return made up to 14 December 2014 no member list (3 pages)
27 October 2014Total exemption small company accounts made up to 30 September 2014 (6 pages)
27 October 2014Total exemption small company accounts made up to 30 September 2014 (6 pages)
18 March 2014Termination of appointment of Margaret Howarth as a director (2 pages)
18 March 2014Termination of appointment of Margaret Howarth as a director (2 pages)
3 February 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
3 February 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
20 December 2013Annual return made up to 14 December 2013 no member list (4 pages)
20 December 2013Annual return made up to 14 December 2013 no member list (4 pages)
16 October 2013Registered office address changed from C/O Summermere Limited Victoria Buidings Silver Street Bury Lancashire BL9 0EU on 16 October 2013 (2 pages)
16 October 2013Registered office address changed from C/O Summermere Limited Victoria Buidings Silver Street Bury Lancashire BL9 0EU on 16 October 2013 (2 pages)
22 January 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
22 January 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
19 December 2012Annual return made up to 14 December 2012 no member list (4 pages)
19 December 2012Annual return made up to 14 December 2012 no member list (4 pages)
10 December 2012Appointment of Mrs Honora Catherine Cain as a director (2 pages)
10 December 2012Appointment of Mrs Patricia Janet Warwick as a director (2 pages)
10 December 2012Appointment of Mrs Honora Catherine Cain as a director (2 pages)
10 December 2012Appointment of Mrs Patricia Janet Warwick as a director (2 pages)
30 November 2012Termination of appointment of Anne White as a director (1 page)
30 November 2012Termination of appointment of Anne White as a director (1 page)
30 November 2012Termination of appointment of Tracey Kitchen as a secretary (1 page)
30 November 2012Termination of appointment of Tracey Kitchen as a secretary (1 page)
3 February 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
3 February 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
4 January 2012Annual return made up to 14 December 2011 no member list (4 pages)
4 January 2012Annual return made up to 14 December 2011 no member list (4 pages)
22 February 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
22 February 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
22 December 2010Annual return made up to 14 December 2010 no member list (4 pages)
22 December 2010Annual return made up to 14 December 2010 no member list (4 pages)
14 April 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
14 April 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
4 January 2010Annual return made up to 14 December 2009 no member list (3 pages)
4 January 2010Annual return made up to 14 December 2009 no member list (3 pages)
29 December 2009Termination of appointment of Tracey Kitchen as a director (2 pages)
29 December 2009Termination of appointment of Jennie Walters as a director (2 pages)
29 December 2009Appointment of Tracey Marie Kitchen as a secretary (3 pages)
29 December 2009Appointment of Anne White as a director (3 pages)
29 December 2009Termination of appointment of Tracey Kitchen as a director (2 pages)
29 December 2009Appointment of Anne White as a director (3 pages)
29 December 2009Termination of appointment of Anne White as a secretary (3 pages)
29 December 2009Termination of appointment of Anne White as a secretary (3 pages)
29 December 2009Termination of appointment of Jennie Walters as a director (2 pages)
29 December 2009Appointment of Margaret Howarth as a director (3 pages)
29 December 2009Appointment of Tracey Marie Kitchen as a secretary (3 pages)
29 December 2009Appointment of Margaret Howarth as a director (3 pages)
2 February 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
2 February 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
18 December 2008Registered office changed on 18/12/2008 from c/o c/o summermere LTD victoria buildings silver street bury lancashire BL9 0EU (1 page)
18 December 2008Location of debenture register (1 page)
18 December 2008Registered office changed on 18/12/2008 from c/o c/o summermere LTD victoria buildings silver street bury lancashire BL9 0EU (1 page)
18 December 2008Annual return made up to 14/12/08 (2 pages)
18 December 2008Location of register of members (1 page)
18 December 2008Location of register of members (1 page)
18 December 2008Location of debenture register (1 page)
18 December 2008Annual return made up to 14/12/08 (2 pages)
22 September 2008Registered office changed on 22/09/2008 from 42- 44 chorley new road bolton BL1 4AP (1 page)
22 September 2008Registered office changed on 22/09/2008 from 42- 44 chorley new road bolton BL1 4AP (1 page)
7 August 2008Appointment terminated director david taylor (1 page)
7 August 2008Appointment terminated director david taylor (1 page)
5 August 2008Director appointed jennie walters (2 pages)
5 August 2008Director appointed jennie walters (2 pages)
1 August 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
1 August 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
21 July 2008Director appointed tracey marie kitchen (1 page)
21 July 2008Director appointed tracey marie kitchen (1 page)
8 July 2008Secretary appointed anne white (2 pages)
8 July 2008Secretary appointed anne white (2 pages)
14 May 2008Appointment terminated director patricia warwick (1 page)
14 May 2008Appointment terminated director patricia warwick (1 page)
8 May 2008Appointment terminated secretary janet howarth (1 page)
8 May 2008Appointment terminated secretary janet howarth (1 page)
2 January 2008Annual return made up to 14/12/07 (2 pages)
2 January 2008Annual return made up to 14/12/07 (2 pages)
7 March 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
7 March 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
19 December 2006New secretary appointed (1 page)
19 December 2006Annual return made up to 14/12/06 (2 pages)
19 December 2006Secretary resigned (1 page)
19 December 2006Annual return made up to 14/12/06 (2 pages)
19 December 2006Secretary resigned (1 page)
19 December 2006New secretary appointed (1 page)
3 January 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
3 January 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
15 December 2005Annual return made up to 14/12/05 (2 pages)
15 December 2005Annual return made up to 14/12/05 (2 pages)
2 March 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
2 March 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
30 December 2004Annual return made up to 14/12/04 (4 pages)
30 December 2004Annual return made up to 14/12/04 (4 pages)
9 January 2004Annual return made up to 14/12/03 (4 pages)
9 January 2004Annual return made up to 14/12/03 (4 pages)
24 December 2003Total exemption small company accounts made up to 30 September 2003 (4 pages)
24 December 2003Total exemption small company accounts made up to 30 September 2003 (4 pages)
9 April 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
9 April 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
8 February 2003New director appointed (2 pages)
8 February 2003New director appointed (2 pages)
24 December 2002Annual return made up to 14/12/02 (3 pages)
24 December 2002Annual return made up to 14/12/02 (3 pages)
20 December 2001Total exemption small company accounts made up to 30 September 2001 (5 pages)
20 December 2001Annual return made up to 14/12/01 (3 pages)
20 December 2001Total exemption small company accounts made up to 30 September 2001 (5 pages)
20 December 2001Annual return made up to 14/12/01 (3 pages)
25 April 2001Annual return made up to 14/12/00 (3 pages)
25 April 2001Annual return made up to 14/12/00 (3 pages)
20 February 2001Accounts for a small company made up to 30 September 2000 (5 pages)
20 February 2001Accounts for a small company made up to 30 September 2000 (5 pages)
9 February 2000Annual return made up to 14/12/99 (4 pages)
9 February 2000Accounts for a small company made up to 30 September 1999 (5 pages)
9 February 2000Accounts for a small company made up to 30 September 1999 (5 pages)
9 February 2000Annual return made up to 14/12/99 (4 pages)
12 February 1999Accounts for a small company made up to 30 September 1998 (6 pages)
12 February 1999Accounts for a small company made up to 30 September 1998 (6 pages)
29 January 1999Annual return made up to 14/12/98
  • 363(287) ‐ Registered office changed on 29/01/99
(4 pages)
29 January 1999Annual return made up to 14/12/98
  • 363(287) ‐ Registered office changed on 29/01/99
(4 pages)
27 February 1998Accounts made up to 30 September 1997 (9 pages)
27 February 1998Accounts made up to 30 September 1997 (9 pages)
30 December 1997Annual return made up to 14/12/97 (4 pages)
30 December 1997Annual return made up to 14/12/97 (4 pages)
15 April 1997Accounts made up to 30 September 1996 (8 pages)
15 April 1997Accounts made up to 30 September 1996 (8 pages)
10 March 1997Annual return made up to 14/12/96 (4 pages)
10 March 1997Annual return made up to 14/12/96 (4 pages)
5 August 1996Accounts made up to 30 September 1995 (12 pages)
5 August 1996Accounts made up to 30 September 1995 (12 pages)
29 December 1995Annual return made up to 14/12/95 (4 pages)
29 December 1995Annual return made up to 14/12/95 (4 pages)
29 June 1995Registered office changed on 29/06/95 from: countrywide property management 33 bradshawgate bolton B4 1EP (1 page)
29 June 1995Registered office changed on 29/06/95 from: countrywide property management 33 bradshawgate bolton B4 1EP (1 page)
29 June 1995New secretary appointed (2 pages)
29 June 1995New secretary appointed (2 pages)
1 May 1995Accounts for a small company made up to 30 September 1994 (6 pages)
1 May 1995Accounts for a small company made up to 30 September 1994 (6 pages)