Company NameBranscombe Court (Number 2) Management Limited
DirectorsPenelope Mary Cockram and Siamak Bodbin
Company StatusActive
Company Number01351724
CategoryPrivate Limited Company
Incorporation Date6 February 1978(46 years, 3 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 NameMrs Penelope Mary Cockram
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2014(36 years, 5 months after company formation)
Appointment Duration9 years, 9 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address23 Branscombe Court 111 Westmoreland Road
Bromley
Kent
BR2 0UL
Director NameMr Siamak Bodbin
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2014(36 years, 8 months after company formation)
Appointment Duration9 years, 6 months
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address316 High Street
Orpington
Kent
BR6 0NG
Director NameMrs Yvonne Rosalind Epps
Date of BirthSeptember 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1992(14 years, 7 months after company formation)
Appointment Duration6 years, 6 months (resigned 16 March 1999)
RoleRetired
Correspondence Address26 Branscombe Court
Bromley
Kent
BR2 0UL
Director NameMiss Janice Susan Gunn
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1992(14 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 March 1997)
RoleLocal Government Officer
Correspondence Address29 Branscombe Court
Bromley
Kent
BR2 0UL
Director NameMrs Susan Grant
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1992(14 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 28 November 1994)
RoleSecretary
Correspondence Address25 Branscombe Court
Bromley
Kent
BR2 0UL
Secretary NameMr Dennis Frederick Edrupt
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1992(14 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 November 1993)
RoleSecretary
Correspondence Address89 Sandy Lane
St Ives
Ringwood
Hampshire
BH24 2LG
Secretary NameMrs Susan Grant
NationalityBritish
StatusResigned
Appointed01 November 1993(15 years, 9 months after company formation)
Appointment Duration1 year (resigned 28 November 1994)
RolePersonal Assistant
Correspondence Address25 Branscombe Court
Bromley
Kent
BR2 0UL
Director NameMr Dennis Frederick Edrupt
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1994(16 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 29 January 1996)
RoleClerk
Correspondence Address89 Sandy Lane
St Ives
Ringwood
Hampshire
BH24 2LG
Director NameRachel Smith
Date of BirthAugust 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1995(16 years, 12 months after company formation)
Appointment Duration3 years, 3 months (resigned 05 May 1998)
RoleCompany Director
Correspondence Address18 Branscombe Court
111 Westmoreland Road
Bromley
Kent
BR2 0UL
Director NamePhyllis Joan Price
Date of BirthJune 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1995(16 years, 12 months after company formation)
Appointment Duration2 years, 10 months (resigned 19 December 1997)
RoleCompany Director
Correspondence Address23 Branscombe Court
111 Westmoreland Road
Bromley
Kent
BR2 0UL
Secretary NameMr Dennis Frederick Edrupt
NationalityBritish
StatusResigned
Appointed30 January 1995(16 years, 12 months after company formation)
Appointment Duration12 months (resigned 29 January 1996)
RoleSecretary
Correspondence Address89 Sandy Lane
St Ives
Ringwood
Hampshire
BH24 2LG
Secretary NameLinda Ann Reynolds
NationalityBritish
StatusResigned
Appointed14 June 1996(18 years, 4 months after company formation)
Appointment Duration5 years, 10 months (resigned 03 May 2002)
RoleCompany Director
Correspondence Address94 Edgehill Road
Chislehurst
Kent
BR7 6LB
Director NameMarjorie Louise Meerloo
Date of BirthDecember 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1997(19 years, 10 months after company formation)
Appointment Duration5 years, 3 months (resigned 24 March 2003)
RoleRetired
Correspondence Address16 Branscombe Court
111 Westmoreland Road
Bromley
Kent
BR2 0UL
Director NameSheila Elizabeth Glover
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1998(20 years after company formation)
Appointment Duration10 years, 12 months (resigned 19 February 2009)
RoleSecretary
Correspondence AddressFlat 24 Branscombe Court
109 Westmoreland Road
Bromley
Kent
BR2 0UL
Director NameColin John Crawley
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1998(20 years after company formation)
Appointment Duration9 years, 1 month (resigned 10 April 2007)
RoleMusic Teacher
Correspondence Address28 Branscombe Court
Westmoreland Road
Bromley
Kent
BR2 0UL
Director NameDoreen Prockter
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2002(24 years after company formation)
Appointment Duration5 years, 3 months (resigned 26 June 2007)
RoleRetired
Correspondence Address45 Barnfield Wood Road
Beckenham
Kent
BR3 6ST
Secretary NameCharles Reynolds
NationalityBritish
StatusResigned
Appointed02 May 2002(24 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 10 April 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address94 Edgehill Road
Chislehurst
Kent
BR7 6LB
Director NameDavid Edward Bettridge
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2005(27 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 11 February 2009)
RoleRetired
Country of ResidenceEngland
Correspondence Address17 Branscombe Court
111 Westmoreland Road
Bromley
Kent
BR2 0UL
Director NameMr Richard William Lawrence Leach
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2009(31 years after company formation)
Appointment Duration4 years, 9 months (resigned 18 November 2013)
RoleSales Director
Country of ResidenceEngland
Correspondence Address25 Branscombe Court
111 Westmoreland Road
Bromley
Kent
Br2 Oul
Director NameMr Siamak Bodbin
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2011(33 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 02 June 2014)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address9 The Mount
Susan Wood
Chiselhurst
Kent
BR7 5NG
Director NameMr Frank Fern
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2013(35 years, 9 months after company formation)
Appointment Duration8 months (resigned 17 July 2014)
RoleEducation Advisor
Country of ResidenceUnited Kingdom
Correspondence Address24 Branscombe Court
111 Westmoreland Road
Bromley
Kent
BR2 0UL
Director NameMrs Rosalind Fern
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2013(35 years, 9 months after company formation)
Appointment Duration8 months (resigned 17 July 2014)
RoleRetired Teacher
Country of ResidenceUnited Kingdom
Correspondence Address24 Branscombe Court
111 Westmoreland Road
Bromley
Kent
BR2 0UL
Secretary NameCaxtons Commercial Limited (Corporation)
StatusResigned
Appointed10 April 2007(29 years, 2 months after company formation)
Appointment Duration16 years, 8 months (resigned 20 December 2023)
Correspondence Address49-50 Windmill Street
Gravesend
Kent
DA12 1BG

Location

Registered AddressC/O Parkfords Management Ltd Imperial House
21-25 North Street
Bromley
BR1 1SD
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £25Mr A.a. Syer
5.56%
Ordinary
1 at £25Mr B.g. Parker & Mrs M.m. Parker
5.56%
Ordinary
1 at £25Mr C. Cockram & Mrs P.m. Cockram
5.56%
Ordinary
1 at £25Mr Colin John Crawley
5.56%
Ordinary
1 at £25Mr D.j. Yonge & Mrs D.m.g. Yonger
5.56%
Ordinary
1 at £25Mr David Edward Bettridge
5.56%
Ordinary
1 at £25Mr N. Thompson & Mrs N. Thompson
5.56%
Ordinary
1 at £25Mr P.a. Bacon & Mrs P.j. Bacon
5.56%
Ordinary
1 at £25Mr Rhys Smith
5.56%
Ordinary
1 at £25Mr Richard Leach
5.56%
Ordinary
1 at £25Mr S. Sidhu & Mrs S. Sidhu
5.56%
Ordinary
1 at £25Mr Siamak Bodbin
5.56%
Ordinary
1 at £25Mrs J.a. Cocker
5.56%
Ordinary
1 at £25Ms S. Choda & Mr R. Chana
5.56%
Ordinary
1 at £25Ms T.a. May & Mr L. Rogers
5.56%
Ordinary
1 at £25Observatory LTD
5.56%
Ordinary
2 at £25Salvation Army Trustee Co.
11.11%
Ordinary

Financials

Year2014
Turnover£779
Net Worth£1,060
Current Liabilities£2,034

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return12 September 2023 (7 months, 2 weeks ago)
Next Return Due26 September 2024 (5 months from now)

Charges

18 December 1978Delivered on: 8 January 1979
Persons entitled: Fuliah S. Hodge & Company LTD.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 111 & 109 westmorland road bromley london title sgl 25342. sgl 253143.
Outstanding
18 December 1978Delivered on: 8 January 1979
Persons entitled: L.M. Murphy.

Classification: Legal charge
Secured details: For securing £64,800 & all other monies due or to become due from the company to the chargee.
Particulars: 111 westmoreland road bromley london together with block of flats garages and parking spaces forecourt amenity areas and footpaths.
Outstanding

Filing History

23 January 2024Registered office address changed from C/O Parkfords Management Ltd Imperial House 21-25 North Street Bromley Please Select a Region, State or Province. BR1 1SD England to C/O Parkfords Management Ltd Imperial House 21-25 North Street Bromley BR1 1SD on 23 January 2024 (1 page)
23 January 2024Registered office address changed from James Pilcher House 49-50 Windmill Street Gravesend Kent DA12 1BG to C/O Parkfords Management Ltd Imperial House 21-25 North Street Bromley Please Select a Region, State or Province. BR1 1SD on 23 January 2024 (1 page)
19 January 2024Director's details changed for Mr Siamak Bodbin on 1 January 2017 (2 pages)
5 January 2024Termination of appointment of Caxtons Commercial Limited as a secretary on 20 December 2023 (1 page)
29 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
13 September 2023Confirmation statement made on 12 September 2023 with no updates (3 pages)
13 May 2023Director's details changed for Mr Siamak Bodbin on 1 January 2017 (2 pages)
18 January 2023Micro company accounts made up to 31 March 2022 (2 pages)
12 September 2022Confirmation statement made on 12 September 2022 with no updates (3 pages)
24 November 2021Micro company accounts made up to 31 March 2021 (2 pages)
17 September 2021Confirmation statement made on 12 September 2021 with updates (5 pages)
25 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
24 September 2020Confirmation statement made on 12 September 2020 with no updates (3 pages)
9 January 2020Micro company accounts made up to 31 March 2019 (3 pages)
13 September 2019Confirmation statement made on 12 September 2019 with no updates (3 pages)
21 December 2018Micro company accounts made up to 31 March 2018 (3 pages)
14 September 2018Confirmation statement made on 12 September 2018 with no updates (3 pages)
19 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
13 September 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
13 September 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
22 December 2016Total exemption full accounts made up to 31 March 2016 (7 pages)
22 December 2016Total exemption full accounts made up to 31 March 2016 (7 pages)
23 September 2016Confirmation statement made on 12 September 2016 with updates (7 pages)
23 September 2016Confirmation statement made on 12 September 2016 with updates (7 pages)
22 December 2015Total exemption full accounts made up to 31 March 2015 (7 pages)
22 December 2015Total exemption full accounts made up to 31 March 2015 (7 pages)
23 September 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 450
(6 pages)
23 September 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 450
(6 pages)
22 December 2014Total exemption full accounts made up to 31 March 2014 (7 pages)
22 December 2014Total exemption full accounts made up to 31 March 2014 (7 pages)
16 October 2014Appointment of Mr Siamak Bodbin as a director on 15 October 2014 (2 pages)
16 October 2014Appointment of Mr Siamak Bodbin as a director on 15 October 2014 (2 pages)
26 September 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 450
(6 pages)
26 September 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 450
(6 pages)
29 July 2014Appointment of Mrs Penelope Mary Cockram as a director on 21 July 2014 (2 pages)
29 July 2014Appointment of Mrs Penelope Mary Cockram as a director on 21 July 2014 (2 pages)
17 July 2014Termination of appointment of Rosalind Fern as a director on 17 July 2014 (1 page)
17 July 2014Termination of appointment of Frank Fern as a director on 17 July 2014 (1 page)
17 July 2014Termination of appointment of Rosalind Fern as a director on 17 July 2014 (1 page)
17 July 2014Termination of appointment of Frank Fern as a director on 17 July 2014 (1 page)
20 June 2014Termination of appointment of Siamak Bodbin as a director (1 page)
20 June 2014Termination of appointment of Siamak Bodbin as a director (1 page)
20 December 2013Total exemption full accounts made up to 31 March 2013 (7 pages)
20 December 2013Total exemption full accounts made up to 31 March 2013 (7 pages)
2 December 2013Appointment of Mr Frank Fern as a director (2 pages)
2 December 2013Appointment of Mr Frank Fern as a director (2 pages)
29 November 2013Appointment of Mrs Rosalind Fern as a director (2 pages)
29 November 2013Appointment of Mrs Rosalind Fern as a director (2 pages)
19 November 2013Termination of appointment of Richard Leach as a director (1 page)
19 November 2013Termination of appointment of Richard Leach as a director (1 page)
9 October 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 450
(6 pages)
9 October 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 450
(6 pages)
14 January 2013Registered office address changed from 49-50 Windmill Street Gravesend Kent DA12 1BG on 14 January 2013 (1 page)
14 January 2013Registered office address changed from 49-50 Windmill Street Gravesend Kent DA12 1BG on 14 January 2013 (1 page)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 September 2012Annual return made up to 12 September 2012 with a full list of shareholders (6 pages)
20 September 2012Annual return made up to 12 September 2012 with a full list of shareholders (6 pages)
11 November 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
11 November 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
21 October 2011Appointment of Mr Siamak Bodbin as a director (2 pages)
21 October 2011Appointment of Mr Siamak Bodbin as a director (2 pages)
30 September 2011Termination of appointment of Colin Crawley as a director (1 page)
30 September 2011Termination of appointment of Colin Crawley as a director (1 page)
27 September 2011Annual return made up to 12 September 2011 with a full list of shareholders (6 pages)
27 September 2011Annual return made up to 12 September 2011 with a full list of shareholders (6 pages)
5 January 2011Total exemption full accounts made up to 31 March 2010 (8 pages)
5 January 2011Total exemption full accounts made up to 31 March 2010 (8 pages)
22 September 2010Annual return made up to 12 September 2010 with a full list of shareholders (6 pages)
22 September 2010Annual return made up to 12 September 2010 with a full list of shareholders (6 pages)
20 January 2010Total exemption full accounts made up to 25 March 2009 (9 pages)
20 January 2010Total exemption full accounts made up to 25 March 2009 (9 pages)
13 October 2009Termination of appointment of David Bettridge as a director (3 pages)
13 October 2009Termination of appointment of David Bettridge as a director (3 pages)
15 September 2009Return made up to 12/09/09; full list of members (9 pages)
15 September 2009Return made up to 12/09/09; full list of members (9 pages)
23 April 2009Director appointed richard leach (1 page)
23 April 2009Director appointed richard leach (1 page)
19 March 2009Director appointed colin john crawley (1 page)
19 March 2009Director appointed colin john crawley (1 page)
12 March 2009Appointment terminated director david bettridge (1 page)
12 March 2009Appointment terminated director david bettridge (1 page)
20 February 2009Appointment terminated director sheila glover (1 page)
20 February 2009Appointment terminated director sheila glover (1 page)
18 February 2009Compulsory strike-off action has been discontinued (1 page)
18 February 2009Compulsory strike-off action has been discontinued (1 page)
17 February 2009Total exemption full accounts made up to 25 March 2008 (6 pages)
17 February 2009Total exemption full accounts made up to 25 March 2008 (6 pages)
27 January 2009First Gazette notice for compulsory strike-off (1 page)
27 January 2009First Gazette notice for compulsory strike-off (1 page)
12 September 2008Return made up to 12/09/08; full list of members (9 pages)
12 September 2008Return made up to 12/09/08; full list of members (9 pages)
1 November 2007Return made up to 12/09/07; full list of members (7 pages)
1 November 2007Return made up to 12/09/07; full list of members (7 pages)
22 October 2007Secretary resigned (1 page)
22 October 2007Secretary resigned (1 page)
15 October 2007Director resigned (1 page)
15 October 2007Director resigned (1 page)
11 July 2007Director resigned (1 page)
11 July 2007Director resigned (1 page)
19 April 2007Registered office changed on 19/04/07 from: 90/94 edgehill road chislehurst kent BR7 6LB (1 page)
19 April 2007New secretary appointed (2 pages)
19 April 2007Registered office changed on 19/04/07 from: 90/94 edgehill road chislehurst kent BR7 6LB (1 page)
19 April 2007New secretary appointed (2 pages)
18 December 2006Total exemption full accounts made up to 25 March 2006 (10 pages)
18 December 2006Total exemption full accounts made up to 25 March 2006 (10 pages)
4 October 2006Return made up to 12/09/06; full list of members (14 pages)
4 October 2006Return made up to 12/09/06; full list of members (14 pages)
5 April 2006New director appointed (2 pages)
5 April 2006New director appointed (2 pages)
29 September 2005Total exemption full accounts made up to 25 March 2005 (6 pages)
29 September 2005Total exemption full accounts made up to 25 March 2005 (6 pages)
20 September 2005Return made up to 12/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
20 September 2005Return made up to 12/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
3 November 2004Total exemption full accounts made up to 25 March 2004 (6 pages)
3 November 2004Total exemption full accounts made up to 25 March 2004 (6 pages)
7 October 2004Return made up to 12/09/04; full list of members (15 pages)
7 October 2004Return made up to 12/09/04; full list of members (15 pages)
22 October 2003Total exemption full accounts made up to 25 March 2003 (6 pages)
22 October 2003Total exemption full accounts made up to 25 March 2003 (6 pages)
3 October 2003Return made up to 12/09/03; full list of members
  • 363(288) ‐ Director resigned
(14 pages)
3 October 2003Return made up to 12/09/03; full list of members
  • 363(288) ‐ Director resigned
(14 pages)
14 October 2002Total exemption full accounts made up to 31 March 2002 (6 pages)
14 October 2002Total exemption full accounts made up to 31 March 2002 (6 pages)
23 September 2002Return made up to 12/09/02; full list of members (14 pages)
23 September 2002Return made up to 12/09/02; full list of members (14 pages)
15 May 2002Secretary resigned (1 page)
15 May 2002New secretary appointed (2 pages)
15 May 2002New secretary appointed (2 pages)
15 May 2002Secretary resigned (1 page)
29 April 2002Total exemption full accounts made up to 25 March 2001 (6 pages)
29 April 2002Total exemption full accounts made up to 25 March 2001 (6 pages)
12 April 2002New director appointed (2 pages)
12 April 2002New director appointed (2 pages)
29 October 2001Return made up to 12/09/01; full list of members (13 pages)
29 October 2001Return made up to 12/09/01; full list of members (13 pages)
2 October 2000Full accounts made up to 25 March 2000 (6 pages)
2 October 2000Return made up to 12/09/00; full list of members (13 pages)
2 October 2000Return made up to 12/09/00; full list of members (13 pages)
2 October 2000Full accounts made up to 25 March 2000 (6 pages)
23 January 2000Full accounts made up to 25 March 1999 (6 pages)
23 January 2000Full accounts made up to 25 March 1999 (6 pages)
9 September 1999Return made up to 12/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 September 1999Return made up to 12/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 September 1999Director resigned (1 page)
9 September 1999Director resigned (1 page)
24 December 1998Return made up to 12/09/98; no change of members (6 pages)
24 December 1998Director resigned (1 page)
24 December 1998Return made up to 12/09/98; no change of members (6 pages)
24 December 1998Director resigned (1 page)
8 October 1998Full accounts made up to 25 March 1998 (6 pages)
8 October 1998Full accounts made up to 25 March 1998 (6 pages)
14 April 1998New director appointed (2 pages)
14 April 1998New director appointed (2 pages)
5 March 1998New director appointed (2 pages)
5 March 1998New director appointed (2 pages)
19 January 1998Full accounts made up to 25 March 1997 (6 pages)
19 January 1998Full accounts made up to 25 March 1997 (6 pages)
13 January 1998Director resigned (1 page)
13 January 1998Director resigned (1 page)
5 January 1998New director appointed (2 pages)
5 January 1998New director appointed (2 pages)
19 November 1997Return made up to 12/09/97; change of members
  • 363(287) ‐ Registered office changed on 19/11/97
  • 363(288) ‐ Secretary's particulars changed;director resigned
(6 pages)
19 November 1997Return made up to 12/09/97; change of members
  • 363(287) ‐ Registered office changed on 19/11/97
  • 363(288) ‐ Secretary's particulars changed;director resigned
(6 pages)
28 January 1997Full accounts made up to 31 March 1996 (5 pages)
28 January 1997Full accounts made up to 31 March 1996 (5 pages)
24 January 1997Return made up to 12/09/96; full list of members (6 pages)
24 January 1997Return made up to 12/09/96; full list of members (6 pages)
12 July 1996New secretary appointed (2 pages)
12 July 1996New secretary appointed (2 pages)
2 April 1996Registered office changed on 02/04/96 from: 89 sandy lane st ives ringwood hants (1 page)
2 April 1996Registered office changed on 02/04/96 from: 89 sandy lane st ives ringwood hants (1 page)
12 February 1996Secretary resigned;director resigned (2 pages)
12 February 1996Secretary resigned;director resigned (2 pages)
20 September 1995New secretary appointed (2 pages)
20 September 1995Return made up to 12/09/95; full list of members (8 pages)
20 September 1995New secretary appointed (2 pages)
20 September 1995Return made up to 12/09/95; full list of members (8 pages)
14 September 1995Full accounts made up to 25 March 1995 (7 pages)
14 September 1995Full accounts made up to 25 March 1995 (7 pages)