Sutton Grove
Sutton
Surrey
SM1 4TG
Director Name | Sharon Laurence |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 October 2008(32 years, 8 months after company formation) |
Appointment Duration | 15 years, 6 months |
Role | Headteacher |
Country of Residence | United Kingdom |
Correspondence Address | 32 Courtenay Road Worcester Park Surrey KT4 8RY |
Director Name | Miss Rosemary Claire Thrale |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 June 2022(46 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Legal Secretary |
Country of Residence | England |
Correspondence Address | Wildheart Residential Management Limited 2 High St Ewell Epsom KT17 1SJ |
Secretary Name | Wildheart Residential Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 14 July 2015(39 years, 4 months after company formation) |
Appointment Duration | 8 years, 9 months |
Correspondence Address | 2 High Street Ewell Epsom KT17 1SJ |
Director Name | Mr Peter Johnson |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(15 years, 4 months after company formation) |
Appointment Duration | 1 week, 6 days (resigned 24 July 1991) |
Role | Local Government Officer |
Correspondence Address | 6 Gillray House Sutton Surrey SM1 4TQ |
Director Name | Robert James Cowland |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(15 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 12 July 1994) |
Role | Local Government Officer |
Correspondence Address | 9 Hogarth House Sutton Grove Sutton Surrey SM1 4TG |
Director Name | Mr Paul Coan |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(15 years, 4 months after company formation) |
Appointment Duration | 1 week, 6 days (resigned 24 July 1991) |
Role | Spares Manager |
Correspondence Address | 4 Cramhurst House Sutton Surrey SM1 4TH |
Secretary Name | Mr Peter Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(15 years, 4 months after company formation) |
Appointment Duration | 1 week, 6 days (resigned 24 July 1991) |
Role | Company Director |
Correspondence Address | 6 Gillray House Sutton Surrey SM1 4TQ |
Director Name | Ms Alison Mary George |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1991(15 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 July 1993) |
Role | Underwriter |
Correspondence Address | 8 Cramhurst House Sutton Surrey SM1 4TH |
Director Name | Mr Peter Charles Lawrence |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1991(15 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 10 February 1993) |
Role | Technical Service Chemist |
Correspondence Address | 12 Cramhurst House Sutton Surrey SM1 4TH |
Secretary Name | Ms Alison Mary George |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 1991(15 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 July 1993) |
Role | Underwriter |
Correspondence Address | 8 Cramhurst House Sutton Surrey SM1 4TH |
Director Name | Mark Charles Osborne |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(17 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 05 August 1996) |
Role | Bank Administrator |
Correspondence Address | 12 Gillray House Sutton Grove Sutton Surrey SM1 4TQ |
Secretary Name | Mark Charles Osborne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(17 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 05 August 1996) |
Role | Bank Administrator |
Correspondence Address | 12 Gillray House Sutton Grove Sutton Surrey SM1 4TQ |
Director Name | Edith Lilian Reid |
---|---|
Date of Birth | January 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1993(17 years, 4 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 03 January 2002) |
Role | Company Director |
Correspondence Address | 10 Hogarth House Sutton Grove Sutton Surrey SM1 4TG |
Director Name | Kathleen Ann Thirlwell |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1996(20 years, 5 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 10 January 2004) |
Role | Secretary |
Correspondence Address | 6 Hogarth House Sutton Grove Sutton Surrey SM1 4TG |
Secretary Name | Kathleen Ann Thirlwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 August 1996(20 years, 5 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 January 2002) |
Role | Secretary |
Correspondence Address | 6 Hogarth House Sutton Grove Sutton Surrey SM1 4TG |
Director Name | Nelly Marie Christine Bourguignon |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 06 October 1997(21 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 June 2000) |
Role | Therapist |
Correspondence Address | 4 Gillray House Sutton Grove Sutton Surrey SM1 4TQ |
Director Name | Sheila Aileen Baines |
---|---|
Date of Birth | December 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2000(24 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 03 January 2002) |
Role | Retired |
Correspondence Address | 9 Gillray House Sutton Grove Sutton Surrey SM1 4TQ |
Director Name | Edith Lilian Reid |
---|---|
Date of Birth | January 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2000(24 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 January 2002) |
Role | Retired |
Correspondence Address | 10 Hogarth House Sutton Grove Sutton Surrey SM1 4TG |
Secretary Name | Jeffery Hubert Harling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2002(25 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 13 October 2004) |
Role | Retired Civil Servant |
Correspondence Address | Kingsford 34 Balmoral Way Belmont Sutton Surrey SM2 6PD |
Secretary Name | Patricia Rose Maynard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 2004(28 years, 7 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 28 February 2010) |
Role | Property Manager |
Correspondence Address | 23 Copperfields Fetcham Surrey KT22 9PA |
Secretary Name | Wildheart Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2014(38 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 14 July 2015) |
Correspondence Address | 9 Cheam Road Cheam Road Epsom Surrey KT17 1SP |
Registered Address | Octagon House 20 Hook Road Epsom Surrey KT19 8TR |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Town |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
- | OTHER 50.00% - |
---|---|
1 at £15 | Graf Properties LTD 2.50% Ordinary |
1 at £15 | Miss Nicola Free 2.50% Ordinary |
1 at £15 | Miss Rosemary Claire Thrale 2.50% Ordinary |
1 at £15 | Miss Theresa Esme Rodrigo 2.50% Ordinary |
1 at £15 | Mr Cliff Dent 2.50% Ordinary |
1 at £15 | Mr Graham Edward Ashwell 2.50% Ordinary |
1 at £15 | Mr Mark Graham Lawrence & Mrs Sharon Lawrence 2.50% Ordinary |
1 at £15 | Mr Peter John Batt 2.50% Ordinary |
1 at £15 | Mr Peter John Henshall 2.50% Ordinary |
1 at £15 | Mr Thomas Christopher Colclouh 2.50% Ordinary |
1 at £15 | Mrs Alison Braden 2.50% Ordinary |
1 at £15 | Mrs Elizabeth Agness Longhurst 2.50% Ordinary |
1 at £15 | Mrs Julie Roma Ayres & Mr Jonathan Ayres 2.50% Ordinary |
1 at £15 | Mrs Maria Fausta Patricia Hanesworth & Mr David Walter Hanesworth 2.50% Ordinary |
1 at £15 | Mrs Marian Humber 2.50% Ordinary |
1 at £15 | Mrs Patricia Keys 2.50% Ordinary |
1 at £15 | Mrs Sandra Gillian Victoire & Mr Francois Jocelyn Victoire 2.50% Ordinary |
1 at £15 | Mrs Susan Elizabeth Anne Nicholas 2.50% Ordinary |
1 at £15 | Ms Marian Gerrish 2.50% Ordinary |
1 at £15 | Philip Mchael Charles Edmundson & William Brian Adams 2.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £83,334 |
Cash | £86,127 |
Current Liabilities | £7,440 |
Latest Accounts | 31 August 2023 (8 months ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 26 July 2023 (9 months ago) |
---|---|
Next Return Due | 9 August 2024 (3 months, 1 week from now) |
9 August 2023 | Confirmation statement made on 26 July 2023 with updates (7 pages) |
---|---|
1 April 2023 | Registered office address changed from 2 High Street Ewell Epsom KT17 1SJ England to Octagon House 20 Hook Road Epsom Surrey KT19 8TR on 1 April 2023 (1 page) |
14 March 2023 | Micro company accounts made up to 31 August 2022 (3 pages) |
3 August 2022 | Confirmation statement made on 26 July 2022 with updates (7 pages) |
21 June 2022 | Appointment of Miss Rosemary Claire Thrale as a director on 21 June 2022 (2 pages) |
10 March 2022 | Secretary's details changed for Wildheart Residential Management Limited on 10 March 2022 (1 page) |
21 February 2022 | Micro company accounts made up to 31 August 2021 (3 pages) |
15 August 2021 | Confirmation statement made on 26 July 2021 with updates (7 pages) |
19 March 2021 | Micro company accounts made up to 31 August 2020 (3 pages) |
28 August 2020 | Confirmation statement made on 26 July 2020 with updates (7 pages) |
4 March 2020 | Micro company accounts made up to 31 August 2019 (5 pages) |
7 August 2019 | Confirmation statement made on 26 July 2019 with updates (6 pages) |
5 March 2019 | Micro company accounts made up to 31 August 2018 (5 pages) |
26 July 2018 | Confirmation statement made on 26 July 2018 with updates (6 pages) |
6 July 2018 | Confirmation statement made on 1 July 2018 with updates (6 pages) |
21 May 2018 | Micro company accounts made up to 31 August 2017 (4 pages) |
22 September 2017 | Registered office address changed from C/O Wildheart Residential Management Limited 1st Floor 9 Cheam Road Ewell Village Surrey KT17 1SP to 2 High Street Ewell Epsom KT17 1SJ on 22 September 2017 (1 page) |
22 September 2017 | Registered office address changed from C/O Wildheart Residential Management Limited 1st Floor 9 Cheam Road Ewell Village Surrey KT17 1SP to 2 High Street Ewell Epsom KT17 1SJ on 22 September 2017 (1 page) |
21 July 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
21 July 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
15 February 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
15 February 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
18 July 2016 | Confirmation statement made on 1 July 2016 with updates (8 pages) |
18 July 2016 | Confirmation statement made on 1 July 2016 with updates (8 pages) |
12 January 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
12 January 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
17 July 2015 | Registered office address changed from C/O Wildheart Llp 1st Floor 9 Cheam Road Ewell Village Surrey KT17 1SP to C/O Wildheart Residential Management Limited 1st Floor 9 Cheam Road Ewell Village Surrey KT17 1SP on 17 July 2015 (1 page) |
17 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Secretary's details changed for Wildheart Llp on 1 May 2015 (1 page) |
17 July 2015 | Registered office address changed from C/O Wildheart Llp 1st Floor 9 Cheam Road Ewell Village Surrey KT17 1SP to C/O Wildheart Residential Management Limited 1st Floor 9 Cheam Road Ewell Village Surrey KT17 1SP on 17 July 2015 (1 page) |
17 July 2015 | Secretary's details changed for Wildheart Llp on 1 May 2015 (1 page) |
17 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Secretary's details changed for Wildheart Llp on 1 May 2015 (1 page) |
14 July 2015 | Termination of appointment of Wildheart Llp as a secretary on 14 July 2015 (1 page) |
14 July 2015 | Appointment of Wildheart Residential Management Ltd as a secretary on 14 July 2015 (2 pages) |
14 July 2015 | Termination of appointment of Wildheart Llp as a secretary on 14 July 2015 (1 page) |
14 July 2015 | Appointment of Wildheart Residential Management Ltd as a secretary on 14 July 2015 (2 pages) |
9 June 2015 | Secretary's details changed for Wildheart Llp on 1 May 2015 (1 page) |
9 June 2015 | Secretary's details changed for Wildheart Llp on 1 May 2015 (1 page) |
9 June 2015 | Secretary's details changed for Wildheart Llp on 1 May 2015 (1 page) |
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
16 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Registered office address changed from 35 High Street Carshalton Surrey SM5 3BB to 1St Floor 9 Cheam Road Ewell Village Surrey KT17 1SP on 16 July 2014 (1 page) |
16 July 2014 | Registered office address changed from 35 High Street Carshalton Surrey SM5 3BB to 1St Floor 9 Cheam Road Ewell Village Surrey KT17 1SP on 16 July 2014 (1 page) |
16 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
31 March 2014 | Appointment of Wildheart Llp as a secretary (2 pages) |
31 March 2014 | Appointment of Wildheart Llp as a secretary (2 pages) |
11 October 2013 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
11 October 2013 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
8 August 2013 | Annual return made up to 1 July 2013 with a full list of shareholders
|
8 August 2013 | Annual return made up to 1 July 2013 with a full list of shareholders
|
8 August 2013 | Annual return made up to 1 July 2013 with a full list of shareholders
|
21 December 2012 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
6 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (7 pages) |
6 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (7 pages) |
6 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (7 pages) |
17 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
17 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
20 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (7 pages) |
20 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (7 pages) |
20 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (7 pages) |
7 April 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
7 April 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
3 August 2010 | Director's details changed for Sharon Laurence on 1 October 2009 (2 pages) |
3 August 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (7 pages) |
3 August 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (7 pages) |
3 August 2010 | Director's details changed for Sharon Laurence on 1 October 2009 (2 pages) |
3 August 2010 | Director's details changed for Sharon Laurence on 1 October 2009 (2 pages) |
3 August 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (7 pages) |
7 May 2010 | Termination of appointment of Patricia Maynard as a secretary (2 pages) |
7 May 2010 | Termination of appointment of Patricia Maynard as a secretary (2 pages) |
12 April 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
12 April 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
22 July 2009 | Return made up to 01/07/09; full list of members (19 pages) |
22 July 2009 | Return made up to 01/07/09; full list of members (19 pages) |
4 December 2008 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
4 December 2008 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
10 November 2008 | Director appointed sharon laurence (2 pages) |
10 November 2008 | Director appointed sharon laurence (2 pages) |
30 July 2008 | Return made up to 01/07/08; full list of members (10 pages) |
30 July 2008 | Return made up to 01/07/08; full list of members (10 pages) |
16 January 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
16 January 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
3 August 2007 | Return made up to 01/07/07; change of members (6 pages) |
3 August 2007 | Return made up to 01/07/07; change of members (6 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
4 August 2006 | Return made up to 01/07/06; full list of members (8 pages) |
4 August 2006 | Return made up to 01/07/06; full list of members (8 pages) |
20 February 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
20 February 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
1 August 2005 | New secretary appointed (2 pages) |
1 August 2005 | Return made up to 01/07/05; no change of members
|
1 August 2005 | Return made up to 01/07/05; no change of members
|
1 August 2005 | New secretary appointed (2 pages) |
21 April 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
21 April 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
21 July 2004 | Return made up to 01/07/04; change of members
|
21 July 2004 | Return made up to 01/07/04; change of members
|
25 June 2004 | Full accounts made up to 31 August 2003 (10 pages) |
25 June 2004 | Full accounts made up to 31 August 2003 (10 pages) |
4 August 2003 | Return made up to 01/07/03; full list of members (9 pages) |
4 August 2003 | Return made up to 01/07/03; full list of members (9 pages) |
19 June 2003 | Full accounts made up to 31 August 2002 (9 pages) |
19 June 2003 | Full accounts made up to 31 August 2002 (9 pages) |
4 August 2002 | Return made up to 01/07/02; change of members
|
4 August 2002 | Return made up to 01/07/02; change of members
|
15 April 2002 | Full accounts made up to 31 August 2001 (9 pages) |
15 April 2002 | Full accounts made up to 31 August 2001 (9 pages) |
25 February 2002 | Director resigned (1 page) |
25 February 2002 | Director resigned (1 page) |
19 February 2002 | Secretary resigned (1 page) |
19 February 2002 | Director resigned (1 page) |
19 February 2002 | New secretary appointed (2 pages) |
19 February 2002 | Director resigned (1 page) |
19 February 2002 | New secretary appointed (2 pages) |
19 February 2002 | Secretary resigned (1 page) |
6 July 2001 | Return made up to 01/07/01; change of members (7 pages) |
6 July 2001 | Return made up to 01/07/01; change of members (7 pages) |
6 June 2001 | Full accounts made up to 31 August 2000 (9 pages) |
6 June 2001 | Full accounts made up to 31 August 2000 (9 pages) |
17 July 2000 | Return made up to 01/07/00; full list of members (10 pages) |
17 July 2000 | Return made up to 01/07/00; full list of members (10 pages) |
8 June 2000 | New director appointed (2 pages) |
8 June 2000 | New director appointed (2 pages) |
8 June 2000 | New director appointed (2 pages) |
8 June 2000 | New director appointed (2 pages) |
7 June 2000 | Director resigned (1 page) |
7 June 2000 | Director resigned (1 page) |
16 May 2000 | Full accounts made up to 31 August 1999 (9 pages) |
16 May 2000 | Full accounts made up to 31 August 1999 (9 pages) |
19 July 1999 | Return made up to 01/07/99; no change of members (4 pages) |
19 July 1999 | Return made up to 01/07/99; no change of members (4 pages) |
29 June 1999 | Full accounts made up to 31 August 1998 (9 pages) |
29 June 1999 | Full accounts made up to 31 August 1998 (9 pages) |
14 July 1998 | Return made up to 01/07/98; full list of members (6 pages) |
14 July 1998 | Return made up to 01/07/98; full list of members (6 pages) |
31 March 1998 | Full accounts made up to 31 August 1997 (9 pages) |
31 March 1998 | Full accounts made up to 31 August 1997 (9 pages) |
23 October 1997 | Director resigned (1 page) |
23 October 1997 | Director resigned (1 page) |
23 October 1997 | New director appointed (2 pages) |
23 October 1997 | New director appointed (2 pages) |
20 July 1997 | Return made up to 01/07/97; change of members
|
20 July 1997 | Return made up to 01/07/97; change of members
|
10 March 1997 | Full accounts made up to 31 August 1996 (9 pages) |
10 March 1997 | Full accounts made up to 31 August 1996 (9 pages) |
29 August 1996 | Secretary resigned;director resigned (2 pages) |
29 August 1996 | Secretary resigned;director resigned (2 pages) |
29 August 1996 | New secretary appointed;new director appointed (1 page) |
29 August 1996 | New secretary appointed;new director appointed (1 page) |
9 July 1996 | Return made up to 01/07/96; change of members (6 pages) |
9 July 1996 | Return made up to 01/07/96; change of members (6 pages) |
10 January 1996 | Accounts for a small company made up to 31 August 1995 (9 pages) |
10 January 1996 | Accounts for a small company made up to 31 August 1995 (9 pages) |
17 July 1995 | Return made up to 01/07/95; full list of members (6 pages) |
17 July 1995 | Return made up to 01/07/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (12 pages) |
9 March 1976 | Incorporation (12 pages) |
9 March 1976 | Incorporation (12 pages) |