Company NameButtermere Place (Watford) Management Company Limited
Company StatusActive
Company Number01452460
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date5 October 1979(44 years, 6 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 NameMs Annice Mantle
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2017(37 years, 9 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAbbotts House 198 Lower High Street
Watford
Herts
WD17 2FF
Director NameMr Robert John Massey
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2017(37 years, 9 months after company formation)
Appointment Duration6 years, 8 months
RoleAssistant Headteacher
Country of ResidenceUnited Kingdom
Correspondence AddressAbbotts House 198 Lower High Street
Watford
Herts
WD17 2FF
Director NameMr Aaron Martini
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2017(37 years, 9 months after company formation)
Appointment Duration6 years, 8 months
RoleBuilder
Country of ResidenceEngland
Correspondence AddressAbbotts House 198 Lower High Street
Watford
Herts
WD17 2FF
Secretary NameRumball Sedgwick Block Management (Corporation)
StatusCurrent
Appointed01 January 2018(38 years, 3 months after company formation)
Appointment Duration6 years, 2 months
Correspondence AddressAbbotts House Lower High Street
Watford
WD17 2FF
Director NameDr Mark Devine
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(12 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 14 September 1994)
RoleDictor
Correspondence Address63 Buttermere Place
Watford
Hertfordshire
WD2 7DW
Secretary NameCaroline Bale
NationalityBritish
StatusResigned
Appointed31 December 1991(12 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 16 May 1996)
RoleCompany Director
Correspondence Address36 Orchard Avenue
Garston
Watford
Hertfordshire
WD2 7JG
Director NameSheila Ellis
Date of BirthNovember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1993(14 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 30 January 1997)
RoleRetired
Correspondence Address91 Buttermere Place
Linden Lea Leavesden
Watford
Hertfordshire
WD2 7DW
Director NameJennifer Ann Richardson
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1993(14 years, 1 month after company formation)
Appointment Duration5 years, 11 months (resigned 22 October 1999)
RoleSecretary
Correspondence Address81 Buttermere Place
Linden Lea Leavesden
Watford
Hertfordshire
WD2 7DW
Director NameBipin Thanki
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1993(14 years, 2 months after company formation)
Appointment Duration16 years, 11 months (resigned 22 November 2010)
RoleTelecommunications Engineer Te
Country of ResidenceUnited Kingdom
Correspondence Address79 Buttermere Place
Linden Lea
Leavesden
Hertfordshire
WD25 7DW
Director NameCaroline Bale
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1994(14 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 16 May 1996)
RoleSecretary
Correspondence Address36 Orchard Avenue
Garston
Watford
Hertfordshire
WD2 7JG
Secretary NameSheila Ellis
NationalityBritish
StatusResigned
Appointed28 November 1996(17 years, 1 month after company formation)
Appointment Duration2 months (resigned 30 January 1997)
RoleRetired
Correspondence Address91 Buttermere Place
Linden Lea Leavesden
Watford
Hertfordshire
WD2 7DW
Director NamePhyllis Lesley May Ratcliffe
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1997(17 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 18 January 2001)
RoleSecretary
Correspondence Address99 Buttermere Place
Linden Lea
Watford
Hertfordshire
WD25 7DW
Director NameLawrence Donald Baudin
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1997(17 years, 4 months after company formation)
Appointment Duration4 years (resigned 29 January 2001)
RoleCompany Director
Correspondence Address71 Buttermere Place
Watford
Hertfordshire
WD2 7DW
Secretary NamePhyllis Lesley May Ratcliffe
NationalityBritish
StatusResigned
Appointed01 July 1999(19 years, 9 months after company formation)
Appointment Duration10 years, 5 months (resigned 08 December 2009)
RoleSecretary
Correspondence Address99 Buttermere Place
Linden Lea
Watford
Hertfordshire
WD25 7DW
Director NameJohn McGimpsey
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2002(22 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 18 February 2005)
RoleProject Lighting Engineer
Correspondence Address113 Buttermere Place
Linden Lea Street, Leavesdon
Watford
Herts
WD25 7DW
Director NameMatthew Fielding
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2003(23 years, 9 months after company formation)
Appointment Duration9 months (resigned 18 April 2004)
RoleTrain Driver
Correspondence Address97 Buttermere Place
Linden Lea
Watford
Hertfordshire
WD25 7DW
Director NameMr Aaron Martini
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2004(24 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 27 December 2007)
RoleBricklayer
Country of ResidenceEngland, Uk
Correspondence Address101 Buttermere Place
Linden Lea
Watford
Hertfordshire
WD25 7DW
Director NameJonathan Richard Atkinson
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2005(25 years, 7 months after company formation)
Appointment Duration10 years, 2 months (resigned 21 July 2015)
RoleScientist
Country of ResidenceUnited Kingdom
Correspondence Address113 Buttermere Place
Linden Lea
Watford
Hertfordshire
WD25 7DW
Director NameKathleen Mary Curry
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2005(25 years, 8 months after company formation)
Appointment Duration6 years, 2 months (resigned 31 August 2011)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address93 Buttermere Place
Linden Lea
Watford
Hertfordshire
WD25 7DW
Director NameKeith Ronald Stewart
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2005(25 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 January 2007)
RoleIT Consultant
Correspondence Address73 Buttermere Place
Linden Lea
Leavesden
Hertfordshire
WD25 7DW
Director NameMr David Stephen Daniels
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2011(32 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 September 2016)
RoleLGV Driving Instructor
Country of ResidenceEngland
Correspondence Address75 Buttermere Place
Linden Lea Leavesden
Watford
Herts
WD25 7DW
Director NameChantell Geary
Date of BirthApril 1974 (Born 50 years ago)
NationalitySouth African
StatusResigned
Appointed11 January 2012(32 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 11 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address83 Buttermere Place Linden Lea
Watford
Hertfordshire
WD25 7DW
Director NameStephen James Moore
Date of BirthJuly 1953 (Born 70 years ago)
NationalityEnglish
StatusResigned
Appointed12 January 2012(32 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 28 November 2014)
RolePrivate Hire Driver
Country of ResidenceUnited Kingdom
Correspondence Address47 Heathdene Manor Grandfield Avenue
Watford
Herts
WD17 4PZ
Director NameDenver John Annable
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2015(35 years, 10 months after company formation)
Appointment Duration6 years, 8 months (resigned 31 March 2022)
RoleProperty Letting
Country of ResidenceEngland
Correspondence AddressAbbotts House 198 Lower High Street
Watford
Herts
WD17 2FF
Secretary NameHertford Company Secretaries Limited (Corporation)
StatusResigned
Appointed16 May 1996(16 years, 7 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 28 November 1996)
Correspondence AddressRmg House Essex Road
Hoddesdon
Hertfordshire
EN11 0DR
Secretary NameGem Estate Management (1995) Limited (Corporation)
StatusResigned
Appointed07 December 2009(30 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 02 June 2011)
Correspondence AddressGem House 1 Dunhams Lane
Letchworth Garden City
Herts
SG6 1GL
Secretary NameGem Estate Management Limited (Corporation)
StatusResigned
Appointed02 June 2011(31 years, 8 months after company formation)
Appointment Duration6 years, 7 months (resigned 31 December 2017)
Correspondence AddressGem House 1 Dunhams Lane
Letchworth Garden City
Herts
SG6 1GL

Location

Registered AddressAbbotts House
198 Lower High Street
Watford
Herts
WD17 2FF
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Turnover£36,270
Gross Profit£11,787
Net Worth£57,478
Cash£53,735
Current Liabilities£1,029

Accounts

Latest Accounts31 December 2023 (2 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 6 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return31 December 2023 (2 months, 4 weeks ago)
Next Return Due14 January 2025 (9 months, 3 weeks from now)

Filing History

7 July 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
27 March 2020Secretary's details changed for Rumball Sedgwick Limited on 27 March 2020 (1 page)
9 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
10 October 2019Withdrawal of a person with significant control statement on 10 October 2019 (2 pages)
23 September 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
3 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
19 September 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
8 February 2018Director's details changed for Denver John Annable on 1 January 2018 (2 pages)
8 February 2018Appointment of Rumball Sedgwick Limited as a secretary on 1 January 2018 (2 pages)
8 February 2018Director's details changed for Mr Aaron Martini on 1 January 2018 (2 pages)
10 January 2018Registered office address changed from Gem House Dunhams Lane Letchworth Garden City Herts SG6 1GL to Abbotts House 198 Lower High Street Watford Herts WD17 2FF on 10 January 2018 (1 page)
9 January 2018Termination of appointment of Gem Estate Management Limited as a secretary on 31 December 2017 (1 page)
2 January 2018Notification of Fodbury Properties Limited as a person with significant control on 6 April 2016 (2 pages)
2 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
9 August 2017Appointment of Mr Aaron Martini as a director on 21 July 2017 (2 pages)
9 August 2017Appointment of Mr Aaron Martini as a director on 21 July 2017 (2 pages)
25 July 2017Micro company accounts made up to 31 December 2016 (4 pages)
25 July 2017Micro company accounts made up to 31 December 2016 (4 pages)
24 July 2017Appointment of Mr Robert John Massey as a director on 19 July 2017 (2 pages)
24 July 2017Appointment of Mr Robert John Massey as a director on 19 July 2017 (2 pages)
28 June 2017Appointment of Ms Annice Mantle as a director on 28 June 2017 (2 pages)
28 June 2017Appointment of Ms Annice Mantle as a director on 28 June 2017 (2 pages)
25 January 2017Confirmation statement made on 31 December 2016 with updates (4 pages)
25 January 2017Confirmation statement made on 31 December 2016 with updates (4 pages)
19 September 2016Termination of appointment of David Stephen Daniels as a director on 1 September 2016 (1 page)
19 September 2016Termination of appointment of David Stephen Daniels as a director on 1 September 2016 (1 page)
13 July 2016Total exemption full accounts made up to 31 December 2015 (7 pages)
13 July 2016Total exemption full accounts made up to 31 December 2015 (7 pages)
25 January 2016Annual return made up to 31 December 2015 no member list (4 pages)
25 January 2016Annual return made up to 31 December 2015 no member list (4 pages)
13 August 2015Appointment of Denver John Annable as a director on 3 August 2015 (3 pages)
13 August 2015Appointment of Denver John Annable as a director on 3 August 2015 (3 pages)
13 August 2015Appointment of Denver John Annable as a director on 3 August 2015 (3 pages)
21 July 2015Termination of appointment of Jonathan Richard Atkinson as a director on 21 July 2015 (1 page)
21 July 2015Termination of appointment of Jonathan Richard Atkinson as a director on 21 July 2015 (1 page)
24 June 2015Total exemption full accounts made up to 31 December 2014 (8 pages)
24 June 2015Total exemption full accounts made up to 31 December 2014 (8 pages)
21 January 2015Annual return made up to 31 December 2014 no member list (4 pages)
21 January 2015Annual return made up to 31 December 2014 no member list (4 pages)
1 December 2014Termination of appointment of Stephen James Moore as a director on 28 November 2014 (1 page)
1 December 2014Termination of appointment of Stephen James Moore as a director on 28 November 2014 (1 page)
12 August 2014Termination of appointment of Chantell Geary as a director on 11 August 2014 (1 page)
12 August 2014Termination of appointment of Chantell Geary as a director on 11 August 2014 (1 page)
13 June 2014Total exemption full accounts made up to 31 December 2013 (8 pages)
13 June 2014Total exemption full accounts made up to 31 December 2013 (8 pages)
8 January 2014Annual return made up to 31 December 2013 no member list (6 pages)
8 January 2014Annual return made up to 31 December 2013 no member list (6 pages)
24 July 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
24 July 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
25 January 2013Annual return made up to 31 December 2012 no member list (6 pages)
25 January 2013Annual return made up to 31 December 2012 no member list (6 pages)
9 May 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
9 May 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
7 February 2012Appointment of Stephen James Moore as a director (3 pages)
7 February 2012Appointment of Stephen James Moore as a director (3 pages)
1 February 2012Annual return made up to 31 December 2011 no member list (4 pages)
1 February 2012Annual return made up to 31 December 2011 no member list (4 pages)
18 January 2012Appointment of Chantell Geary as a director (3 pages)
18 January 2012Appointment of Chantell Geary as a director (3 pages)
8 January 2012Appointment of David Stephen Daniels as a director (3 pages)
8 January 2012Appointment of David Stephen Daniels as a director (3 pages)
8 September 2011Termination of appointment of Kathleen Curry as a director (1 page)
8 September 2011Termination of appointment of Kathleen Curry as a director (1 page)
24 August 2011Secretary's details changed for Gem Estate Management on 26 May 2011 (2 pages)
24 August 2011Secretary's details changed for Gem Estate Management on 26 May 2011 (2 pages)
24 August 2011Termination of appointment of Gem Estate Management (1995) Limited as a secretary (1 page)
24 August 2011Termination of appointment of Gem Estate Management (1995) Limited as a secretary (1 page)
24 August 2011Appointment of Gem Estate Management Limited as a secretary (2 pages)
24 August 2011Appointment of Gem Estate Management Limited as a secretary (2 pages)
27 April 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
27 April 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
7 January 2011Annual return made up to 31 December 2010 no member list (4 pages)
7 January 2011Annual return made up to 31 December 2010 no member list (4 pages)
25 November 2010Termination of appointment of Bipin Thanki as a director (2 pages)
25 November 2010Termination of appointment of Bipin Thanki as a director (2 pages)
31 March 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
31 March 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
8 February 2010Director's details changed for Jonathan Richard Atkinson on 31 December 2009 (2 pages)
8 February 2010Director's details changed for Bipin Thanki on 31 December 2009 (2 pages)
8 February 2010Director's details changed for Kathleen Mary Curry on 31 December 2009 (2 pages)
8 February 2010Director's details changed for Kathleen Mary Curry on 31 December 2009 (2 pages)
8 February 2010Director's details changed for Bipin Thanki on 31 December 2009 (2 pages)
8 February 2010Annual return made up to 31 December 2009 no member list (4 pages)
8 February 2010Annual return made up to 31 December 2009 no member list (4 pages)
8 February 2010Director's details changed for Jonathan Richard Atkinson on 31 December 2009 (2 pages)
19 December 2009Termination of appointment of Phyllis Ratcliffe as a secretary (2 pages)
19 December 2009Termination of appointment of Phyllis Ratcliffe as a secretary (2 pages)
19 December 2009Appointment of Gem Estate Management as a secretary (3 pages)
19 December 2009Appointment of Gem Estate Management as a secretary (3 pages)
10 June 2009Registered office changed on 10/06/2009 from 10 works road letchworth garden city hertfordshire SG6 1LB (1 page)
10 June 2009Registered office changed on 10/06/2009 from 10 works road letchworth garden city hertfordshire SG6 1LB (1 page)
29 April 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
29 April 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
28 January 2009Annual return made up to 31/12/08 (3 pages)
28 January 2009Annual return made up to 31/12/08 (3 pages)
17 October 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
17 October 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
19 March 2008Total exemption full accounts made up to 31 December 2006 (8 pages)
19 March 2008Total exemption full accounts made up to 31 December 2006 (8 pages)
14 January 2008Annual return made up to 31/12/07 (2 pages)
14 January 2008Annual return made up to 31/12/07 (2 pages)
10 January 2008Director resigned (1 page)
10 January 2008Director resigned (1 page)
18 February 2007Director resigned (2 pages)
18 February 2007Director resigned (2 pages)
24 January 2007Annual return made up to 31/12/06 (5 pages)
24 January 2007Annual return made up to 31/12/06 (5 pages)
27 October 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
27 October 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
13 January 2006Annual return made up to 31/12/05
  • 363(288) ‐ Director resigned
(6 pages)
13 January 2006Annual return made up to 31/12/05
  • 363(288) ‐ Director resigned
(6 pages)
22 September 2005New director appointed (2 pages)
22 September 2005New director appointed (2 pages)
13 September 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
13 September 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
23 August 2005New director appointed (2 pages)
23 August 2005New director appointed (2 pages)
27 May 2005New director appointed (2 pages)
27 May 2005New director appointed (2 pages)
29 January 2005Annual return made up to 31/12/04 (4 pages)
29 January 2005Annual return made up to 31/12/04 (4 pages)
14 July 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
14 July 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
9 June 2004New director appointed (2 pages)
9 June 2004New director appointed (2 pages)
18 May 2004Director resigned (1 page)
18 May 2004Director resigned (1 page)
27 April 2004Annual return made up to 31/12/03
  • 363(287) ‐ Registered office changed on 27/04/04
(4 pages)
27 April 2004Annual return made up to 31/12/03
  • 363(287) ‐ Registered office changed on 27/04/04
(4 pages)
2 October 2003Full accounts made up to 31 December 2002 (10 pages)
2 October 2003Full accounts made up to 31 December 2002 (10 pages)
21 August 2003New director appointed (2 pages)
21 August 2003New director appointed (2 pages)
13 January 2003Annual return made up to 31/12/02
  • 363(288) ‐ Director's particulars changed
(4 pages)
13 January 2003Annual return made up to 31/12/02
  • 363(288) ‐ Director's particulars changed
(4 pages)
30 July 2002Full accounts made up to 31 December 2001 (9 pages)
30 July 2002Full accounts made up to 31 December 2001 (9 pages)
24 July 2002New director appointed (2 pages)
24 July 2002New director appointed (2 pages)
28 March 2002Director resigned (1 page)
28 March 2002Director resigned (1 page)
15 January 2002Annual return made up to 31/12/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
15 January 2002Annual return made up to 31/12/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
1 October 2001Full accounts made up to 31 December 2000 (9 pages)
1 October 2001Full accounts made up to 31 December 2000 (9 pages)
10 July 2001Registered office changed on 10/07/01 from: 1-3 evron place hertford hertfordshire SG14 1PA (1 page)
10 July 2001Registered office changed on 10/07/01 from: 1-3 evron place hertford hertfordshire SG14 1PA (1 page)
13 February 2001Director resigned (1 page)
13 February 2001Director resigned (1 page)
12 February 2001Annual return made up to 31/12/00
  • 363(287) ‐ Registered office changed on 12/02/01
(4 pages)
12 February 2001Annual return made up to 31/12/00
  • 363(287) ‐ Registered office changed on 12/02/01
(4 pages)
1 February 2001Director resigned (1 page)
1 February 2001Director resigned (1 page)
29 June 2000Full accounts made up to 31 December 1999 (8 pages)
29 June 2000Full accounts made up to 31 December 1999 (8 pages)
26 January 2000Annual return made up to 31/12/99
  • 363(287) ‐ Registered office changed on 26/01/00
(4 pages)
26 January 2000Annual return made up to 31/12/99
  • 363(287) ‐ Registered office changed on 26/01/00
(4 pages)
5 December 1999Director resigned (1 page)
5 December 1999Director resigned (1 page)
7 October 1999Full accounts made up to 31 December 1998 (8 pages)
7 October 1999Full accounts made up to 31 December 1998 (8 pages)
31 August 1999Secretary resigned (1 page)
31 August 1999Secretary resigned (1 page)
31 August 1999New secretary appointed (2 pages)
31 August 1999New secretary appointed (2 pages)
15 January 1999Annual return made up to 31/12/98 (4 pages)
15 January 1999Annual return made up to 31/12/98 (4 pages)
15 September 1998Full accounts made up to 31 December 1997 (8 pages)
15 September 1998Full accounts made up to 31 December 1997 (8 pages)
15 January 1998Annual return made up to 31/12/97 (4 pages)
15 January 1998Annual return made up to 31/12/97 (4 pages)
11 April 1997Full accounts made up to 31 December 1996 (8 pages)
11 April 1997Full accounts made up to 31 December 1996 (8 pages)
28 February 1997New director appointed (2 pages)
28 February 1997New director appointed (2 pages)
11 February 1997New secretary appointed (4 pages)
11 February 1997Secretary resigned;director resigned (1 page)
11 February 1997New director appointed (2 pages)
11 February 1997New secretary appointed (4 pages)
11 February 1997New director appointed (2 pages)
11 February 1997Secretary resigned;director resigned (1 page)
20 January 1997Annual return made up to 31/12/96 (4 pages)
20 January 1997Annual return made up to 31/12/96 (4 pages)
11 December 1996New secretary appointed (2 pages)
11 December 1996New secretary appointed (2 pages)
11 December 1996Secretary resigned (1 page)
11 December 1996Secretary resigned (1 page)
19 June 1996New secretary appointed (2 pages)
19 June 1996Secretary resigned;director resigned (1 page)
19 June 1996New secretary appointed (2 pages)
19 June 1996Secretary resigned;director resigned (1 page)
5 March 1996Annual return made up to 31/12/95 (4 pages)
5 March 1996Annual return made up to 31/12/95 (4 pages)
28 February 1996Full accounts made up to 31 December 1995 (9 pages)
28 February 1996Full accounts made up to 31 December 1995 (9 pages)
30 May 1995Accounts for a small company made up to 31 December 1994 (9 pages)
30 May 1995Accounts for a small company made up to 31 December 1994 (9 pages)
5 May 1995Annual return made up to 31/12/94 (10 pages)
5 May 1995Annual return made up to 31/12/94 (10 pages)