Company NameBranksea Grange (Management) Limited
DirectorsJohn Galliers and Page Registrars Limited
Company StatusActive
Company Number01476792
CategoryPrivate Limited Company
Incorporation Date1 February 1980(44 years, 2 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 John Galliers
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 2023(43 years, 9 months after company formation)
Appointment Duration5 months, 2 weeks
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressPage Registrars Ltd Hyde House
The Hyde
London
NW9 6LH
Director NamePage Registrars Limited (Corporation)
StatusCurrent
Appointed04 November 2023(43 years, 9 months after company formation)
Appointment Duration5 months, 2 weeks
Correspondence AddressHyde House The Hyde
London
NW9 6LH
Secretary NamePage Registrars Ltd (Corporation)
StatusCurrent
Appointed04 November 2023(43 years, 9 months after company formation)
Appointment Duration5 months, 2 weeks
Correspondence AddressPage Registrars Ltd Hyde House
The Hyde
London
NW9 6LH
Director NameHarry Bernard Caudle
Date of BirthMarch 1917 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1991(11 years, 6 months after company formation)
Appointment Duration12 years, 11 months (resigned 22 July 2004)
RoleRetired
Correspondence AddressBranksea Grange 23 The Avenue
Branksome Park
Poole
Dorset
BH13 6HA
Director NameKenneth Venables Newton
Date of BirthJuly 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1991(11 years, 6 months after company formation)
Appointment Duration18 years, 11 months (resigned 21 July 2010)
RoleRetired Civil Servant
Correspondence AddressFlat 15 Branksea Grange
23 The Avenue Branksome Park
Poole
Dorset
BH13 6HA
Director NameEric Bert Jacklin
Date of BirthJuly 1912 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1991(11 years, 6 months after company formation)
Appointment Duration9 years, 9 months (resigned 18 May 2001)
RoleRetired
Correspondence AddressBranksea Grange 23 The Avenue
Branksome Park
Poole
Dorset
BH13 6HA
Director NameMr Heinz Walter Huybers
Date of BirthApril 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1991(11 years, 6 months after company formation)
Appointment Duration22 years, 1 month (resigned 05 September 2013)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address12 Branksea Grange
23 The Avenue Branksome Park
Poole
Dorset
BH13 6HA
Director NameJames Grover
Date of BirthAugust 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1991(11 years, 6 months after company formation)
Appointment Duration5 years, 8 months (resigned 29 April 1997)
RoleConsultant
Correspondence AddressBranksea Grange 23 The Avenue
Branksome Park
Poole
Dorset
BH13 6HA
Director NameJohn Henderson
Date of BirthJuly 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1991(11 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 15 July 1994)
RoleRetired
Correspondence AddressBranksea Grange 23 The Avenue
Branksome Park
Poole
Dorset
BH13 6HA
Secretary NameMr Heinz Walter Huybers
NationalityBritish
StatusResigned
Appointed10 August 1991(11 years, 6 months after company formation)
Appointment Duration22 years, 1 month (resigned 05 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Branksea Grange
23 The Avenue Branksome Park
Poole
Dorset
BH13 6HA
Director NameDiana Kathleen Jeffrey
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1994(14 years, 5 months after company formation)
Appointment Duration3 years (resigned 18 July 1997)
RoleHousewife
Correspondence AddressBranksea Grange 23 The Avenue
Poole
Dorset
BH13 6HA
Director NameMr George Thomas Jones
Date of BirthSeptember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1997(17 years, 5 months after company formation)
Appointment Duration12 years, 5 months (resigned 24 December 2009)
RoleRetired
Correspondence AddressFlat 16 Banksea Grange
23 The Avenue
Poole
Dorset
BH13 6HA
Director NameMr Peter Kenneth Jeffrey
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1997(17 years, 5 months after company formation)
Appointment Duration16 years, 1 month (resigned 05 September 2013)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 Branksea Grange
23 The Avenue
Poole
Dorset
BH13 6HA
Director NameMr Keith Reginald Osborne
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2002(22 years, 7 months after company formation)
Appointment Duration11 years, 3 months (resigned 31 December 2013)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 Branksea Grange
23 The Avenue
Poole
Dorset
BH13 6HA
Director NameMr Leslie Gordon Fitzgerald
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2009(29 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 22 May 2013)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 Branksea Grange 23 The Avenue
Poole
Dorset
BH13 6HA
Director NameChristopher John Turner
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2011(31 years, 9 months after company formation)
Appointment Duration12 years (resigned 04 November 2023)
RoleRetired
Country of ResidenceEngland
Correspondence AddressPage Registrars Ltd Hyde House
The Hyde
London
NW9 6LH
Director NameJohn Norman Hamlen
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2013(33 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 26 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 16 Branksea Grange 23 The Avenue
Poole
Dorset
BH13 6HA
Secretary NameChristopher John Turner
NationalityBritish
StatusResigned
Appointed05 September 2013(33 years, 7 months after company formation)
Appointment Duration10 years, 2 months (resigned 04 November 2023)
RoleCompany Director
Correspondence AddressPage Registrars Ltd Hyde House
The Hyde
London
NW9 6LH
Director NameMr John Roger Churchouse
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2014(33 years, 11 months after company formation)
Appointment Duration9 years, 10 months (resigned 04 November 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPage Registrars Ltd Hyde House
The Hyde
London
NW9 6LH
Director NameSenga Grant
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2015(35 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 26 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 16 Branksea Grange 23 The Avenue
Poole
Dorset
BH13 6HA
Director NameMiss Clare Jayne Stretch
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2018(38 years after company formation)
Appointment Duration3 years, 3 months (resigned 20 May 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 16 Branksea Grange 23 The Avenue
Poole
Dorset
BH13 6HA
Director NameMr Graham Obrart
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2020(40 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 04 November 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 7 Branksea Grange 23 The Avenue
Poole
BH13 6HA
Director NameMs Sian Farthing
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2021(41 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 04 November 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPage Registrars Ltd Hyde House
The Hyde
London
NW9 6LH

Location

Registered AddressPage Registrars Ltd Hyde House
The Hyde
London
NW9 6LH
RegionLondon
ConstituencyHendon
CountyGreater London
WardColindale
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £20Colin Stokes & Joan Stokes
5.56%
Ordinary
1 at £20Edwin Purse & Cynthia Purse
5.56%
Ordinary
1 at £20Mary Wahnon & Ronald Wahnon
5.56%
Ordinary
1 at £20Mr C. Turner & Mrs C. Turner
5.56%
Ordinary
1 at £20Mr Churchouse & Mrs J. Churchouse
5.56%
Ordinary
1 at £20Mr Herten & Mrs E. Herten
5.56%
Ordinary
1 at £20Mr I.g. Beat & Mrs I.g. Beat
5.56%
Ordinary
1 at £20Mr J.n. Hamlen
5.56%
Ordinary
1 at £20Mr Karl Whyment
5.56%
Ordinary
1 at £20Mr Thompson & Mrs Thompson
5.56%
Ordinary
1 at £20Mrs A. Ritchie
5.56%
Ordinary
1 at £20Mrs B.e. Sheasby & Mr D.n. Sheasby
5.56%
Ordinary
1 at £20Mrs G.d. Obrart & Mr G.d. Obrart
5.56%
Ordinary
1 at £20Mrs K. Wesley
5.56%
Ordinary
1 at £20Mrs K.r. Osborne & Mr K.r. Osborne
5.56%
Ordinary
1 at £20Mrs S. Baker
5.56%
Ordinary
1 at £20Senga Grant
5.56%
Ordinary
1 at £20T. Caudle
5.56%
Ordinary

Financials

Year2014
Net Worth£49,456
Cash£47,065
Current Liabilities£14,754

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return9 February 2024 (2 months, 1 week ago)
Next Return Due23 February 2025 (10 months, 1 week from now)

Filing History

26 March 2024Confirmation statement made on 9 February 2024 with no updates (3 pages)
14 March 2024Confirmation statement made on 14 November 2023 with no updates (3 pages)
10 November 2023Notification of a person with significant control statement (2 pages)
6 November 2023Cessation of John Roger Churchouse as a person with significant control on 4 November 2023 (1 page)
6 November 2023Termination of appointment of Christopher John Turner as a director on 4 November 2023 (1 page)
6 November 2023Registered office address changed from Leytonstone House 3 Hanbury Drive Leytonstone London E11 1GA England to Page Registrars Ltd Hyde House the Hyde London NW9 6LH on 6 November 2023 (1 page)
6 November 2023Appointment of Page Registrars Limited as a director on 4 November 2023 (2 pages)
6 November 2023Termination of appointment of Sian Farthing as a director on 4 November 2023 (1 page)
6 November 2023Termination of appointment of Graham Obrart as a director on 4 November 2023 (1 page)
6 November 2023Appointment of Mr John Galliers as a director on 4 November 2023 (2 pages)
6 November 2023Termination of appointment of John Roger Churchouse as a director on 4 November 2023 (1 page)
6 November 2023Termination of appointment of Christopher John Turner as a secretary on 4 November 2023 (1 page)
6 November 2023Appointment of Page Registrars Ltd as a secretary on 4 November 2023 (2 pages)
25 May 2023Accounts for a dormant company made up to 31 March 2023 (4 pages)
27 February 2023Confirmation statement made on 9 February 2023 with no updates (3 pages)
23 September 2022Accounts for a dormant company made up to 31 March 2022 (4 pages)
22 February 2022Confirmation statement made on 9 February 2022 with no updates (3 pages)
29 December 2021Accounts for a dormant company made up to 31 March 2021 (8 pages)
11 October 2021Appointment of Ms Sian Farthing as a director on 6 May 2021 (2 pages)
8 October 2021Registered office address changed from Flat 16 Branksea Grange 23 the Avenue Poole Dorset BH13 6HA to Leytonstone House 3 Hanbury Drive Leytonstone London E11 1GA on 8 October 2021 (1 page)
8 October 2021Termination of appointment of Clare Jayne Stretch as a director on 20 May 2021 (1 page)
15 March 2021Appointment of Mr Graham Obrart as a director on 26 June 2020 (2 pages)
15 March 2021Confirmation statement made on 9 February 2021 with updates (5 pages)
15 March 2021Change of details for Mr John Roger Churchouse as a person with significant control on 26 June 2020 (2 pages)
15 March 2021Director's details changed for Mr John Roger Churchouse on 26 June 2020 (2 pages)
18 August 2020Micro company accounts made up to 31 March 2020 (2 pages)
10 February 2020Confirmation statement made on 9 February 2020 with no updates (3 pages)
11 October 2019Micro company accounts made up to 31 March 2019 (2 pages)
11 February 2019Confirmation statement made on 9 February 2019 with no updates (3 pages)
30 July 2018Micro company accounts made up to 31 March 2018 (2 pages)
9 February 2018Confirmation statement made on 9 February 2018 with updates (5 pages)
1 February 2018Termination of appointment of Senga Grant as a director on 26 January 2018 (1 page)
1 February 2018Termination of appointment of John Norman Hamlen as a director on 26 January 2018 (1 page)
1 February 2018Appointment of Miss Clare Jayne Stretch as a director on 26 January 2018 (2 pages)
23 August 2017Micro company accounts made up to 31 March 2017 (2 pages)
23 August 2017Micro company accounts made up to 31 March 2017 (2 pages)
10 August 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
10 August 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
19 September 2016Confirmation statement made on 10 August 2016 with updates (7 pages)
19 September 2016Confirmation statement made on 10 August 2016 with updates (7 pages)
13 September 2016Appointment of Senga Grant as a director on 9 October 2015 (2 pages)
13 September 2016Appointment of Senga Grant as a director on 9 October 2015 (2 pages)
7 July 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
7 July 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
22 September 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
22 September 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
17 August 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 360
(6 pages)
17 August 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 360
(6 pages)
10 September 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 360
(6 pages)
10 September 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 360
(6 pages)
23 June 2014Registered office address changed from Unit 4 Vista Place Coy Pond Business Pk Ingworth Road Poole Dorset BH12 1JY England on 23 June 2014 (1 page)
23 June 2014Registered office address changed from Unit 4 Vista Place Coy Pond Business Pk Ingworth Road Poole Dorset BH12 1JY England on 23 June 2014 (1 page)
20 June 2014Director's details changed for John Roger Churchouse on 20 June 2014 (2 pages)
20 June 2014Director's details changed for John Roger Churchouse on 20 June 2014 (2 pages)
4 June 2014Total exemption full accounts made up to 31 March 2014 (5 pages)
4 June 2014Total exemption full accounts made up to 31 March 2014 (5 pages)
2 April 2014Registered office address changed from 11 Winchester Place North Street Poole Dorset BH15 1NX on 2 April 2014 (1 page)
2 April 2014Director's details changed for John Norman Hamlen on 1 April 2014 (2 pages)
2 April 2014Director's details changed for Christopher John Turner on 1 April 2014 (2 pages)
2 April 2014Registered office address changed from 11 Winchester Place North Street Poole Dorset BH15 1NX on 2 April 2014 (1 page)
2 April 2014Director's details changed for John Norman Hamlen on 1 April 2014 (2 pages)
2 April 2014Director's details changed for Christopher John Turner on 1 April 2014 (2 pages)
2 April 2014Registered office address changed from 11 Winchester Place North Street Poole Dorset BH15 1NX on 2 April 2014 (1 page)
2 April 2014Director's details changed for John Norman Hamlen on 1 April 2014 (2 pages)
2 April 2014Director's details changed for Christopher John Turner on 1 April 2014 (2 pages)
17 January 2014Appointment of John Roger Churchouse as a director (7 pages)
17 January 2014Appointment of John Roger Churchouse as a director (7 pages)
7 January 2014Termination of appointment of Keith Osborne as a director (1 page)
7 January 2014Termination of appointment of Keith Osborne as a director (1 page)
30 September 2013Appointment of Christopher John Turner as a secretary (3 pages)
30 September 2013Appointment of Christopher John Turner as a secretary (3 pages)
19 September 2013Termination of appointment of Peter Jeffrey as a director (2 pages)
19 September 2013Termination of appointment of Heinz Huybers as a secretary (2 pages)
19 September 2013Appointment of John Norman Hamlen as a director (3 pages)
19 September 2013Termination of appointment of Heinz Huybers as a director (2 pages)
19 September 2013Appointment of John Norman Hamlen as a director (3 pages)
19 September 2013Termination of appointment of Peter Jeffrey as a director (2 pages)
19 September 2013Termination of appointment of Heinz Huybers as a secretary (2 pages)
19 September 2013Termination of appointment of Heinz Huybers as a director (2 pages)
5 September 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 360
(9 pages)
5 September 2013Termination of appointment of Leslie Fitzgerald as a director (1 page)
5 September 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 360
(9 pages)
5 September 2013Termination of appointment of Leslie Fitzgerald as a director (1 page)
13 May 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
13 May 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
6 September 2012Annual return made up to 10 August 2012 with a full list of shareholders (10 pages)
6 September 2012Annual return made up to 10 August 2012 with a full list of shareholders (10 pages)
21 June 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
21 June 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
9 November 2011Appointment of Christopher John Turner as a director (3 pages)
9 November 2011Appointment of Christopher John Turner as a director (3 pages)
31 August 2011Annual return made up to 10 August 2011 with a full list of shareholders (9 pages)
31 August 2011Annual return made up to 10 August 2011 with a full list of shareholders (9 pages)
17 June 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
17 June 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
24 August 2010Director's details changed for Heinz Walter Huybers on 10 August 2010 (2 pages)
24 August 2010Annual return made up to 10 August 2010 with a full list of shareholders (9 pages)
24 August 2010Termination of appointment of Kenneth Newton as a director (1 page)
24 August 2010Termination of appointment of George Jones as a director (1 page)
24 August 2010Director's details changed for Keith Reginald Osborne on 10 August 2010 (2 pages)
24 August 2010Director's details changed for Peter Kenneth Jeffrey on 10 August 2010 (2 pages)
24 August 2010Director's details changed for Heinz Walter Huybers on 10 August 2010 (2 pages)
24 August 2010Director's details changed for Leslie Gordon Fitzgerald on 10 August 2010 (2 pages)
24 August 2010Director's details changed for Keith Reginald Osborne on 10 August 2010 (2 pages)
24 August 2010Termination of appointment of Kenneth Newton as a director (1 page)
24 August 2010Annual return made up to 10 August 2010 with a full list of shareholders (9 pages)
24 August 2010Director's details changed for Peter Kenneth Jeffrey on 10 August 2010 (2 pages)
24 August 2010Termination of appointment of George Jones as a director (1 page)
24 August 2010Director's details changed for Leslie Gordon Fitzgerald on 10 August 2010 (2 pages)
23 June 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
23 June 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
2 September 2009Return made up to 10/08/09; full list of members (14 pages)
2 September 2009Return made up to 10/08/09; full list of members (14 pages)
23 July 2009Director appointed leslie gordon fitzgerald (2 pages)
23 July 2009Director appointed leslie gordon fitzgerald (2 pages)
12 June 2009Total exemption full accounts made up to 31 March 2009 (7 pages)
12 June 2009Total exemption full accounts made up to 31 March 2009 (7 pages)
11 September 2008Return made up to 10/08/08; full list of members (16 pages)
11 September 2008Return made up to 10/08/08; full list of members (16 pages)
25 June 2008Total exemption full accounts made up to 31 March 2008 (6 pages)
25 June 2008Total exemption full accounts made up to 31 March 2008 (6 pages)
17 September 2007Return made up to 10/08/07; change of members (8 pages)
17 September 2007Return made up to 10/08/07; change of members (8 pages)
28 June 2007Total exemption full accounts made up to 31 March 2007 (6 pages)
28 June 2007Total exemption full accounts made up to 31 March 2007 (6 pages)
31 August 2006Return made up to 10/08/06; no change of members (8 pages)
31 August 2006Return made up to 10/08/06; no change of members (8 pages)
16 June 2006Registered office changed on 16/06/06 from: 50 parkstone road poole dorset BH15 2QB (1 page)
16 June 2006Registered office changed on 16/06/06 from: 50 parkstone road poole dorset BH15 2QB (1 page)
12 June 2006Total exemption full accounts made up to 31 March 2006 (6 pages)
12 June 2006Total exemption full accounts made up to 31 March 2006 (6 pages)
21 April 2006Total exemption full accounts made up to 31 March 2005 (6 pages)
21 April 2006Total exemption full accounts made up to 31 March 2005 (6 pages)
6 September 2005Return made up to 10/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
6 September 2005Return made up to 10/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
24 August 2004Director resigned (1 page)
24 August 2004Return made up to 10/08/04; change of members (9 pages)
24 August 2004Director resigned (1 page)
24 August 2004Return made up to 10/08/04; change of members (9 pages)
22 June 2004Total exemption full accounts made up to 31 March 2004 (6 pages)
22 June 2004Total exemption full accounts made up to 31 March 2004 (6 pages)
15 October 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
15 October 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
29 September 2003Return made up to 10/08/03; change of members (9 pages)
29 September 2003Return made up to 10/08/03; change of members (9 pages)
14 November 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
14 November 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
23 September 2002New director appointed (2 pages)
23 September 2002New director appointed (2 pages)
11 September 2002Return made up to 10/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
11 September 2002Return made up to 10/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
28 September 2001Director resigned (1 page)
28 September 2001Return made up to 10/08/01; change of members (8 pages)
28 September 2001Return made up to 10/08/01; change of members (8 pages)
28 September 2001Director resigned (1 page)
7 June 2001Full accounts made up to 31 March 2001 (8 pages)
7 June 2001Full accounts made up to 31 March 2001 (8 pages)
9 October 2000Return made up to 10/08/00; no change of members (8 pages)
9 October 2000Return made up to 10/08/00; no change of members (8 pages)
11 July 2000Full accounts made up to 31 March 2000 (8 pages)
11 July 2000Full accounts made up to 31 March 2000 (8 pages)
13 September 1999Return made up to 10/08/99; full list of members (8 pages)
13 September 1999Return made up to 10/08/99; full list of members (8 pages)
9 July 1999Full accounts made up to 31 March 1999 (8 pages)
9 July 1999Full accounts made up to 31 March 1999 (8 pages)
21 August 1998Return made up to 10/08/98; change of members (8 pages)
21 August 1998Return made up to 10/08/98; change of members (8 pages)
25 June 1998Full accounts made up to 31 March 1998 (8 pages)
25 June 1998Full accounts made up to 31 March 1998 (8 pages)
3 November 1997Full accounts made up to 31 March 1997 (9 pages)
3 November 1997Full accounts made up to 31 March 1997 (9 pages)
29 August 1997New director appointed (2 pages)
29 August 1997Director resigned (1 page)
29 August 1997Director resigned (1 page)
29 August 1997Return made up to 10/08/97; change of members (8 pages)
29 August 1997Director resigned (1 page)
29 August 1997New director appointed (2 pages)
29 August 1997New director appointed (2 pages)
29 August 1997Director resigned (1 page)
29 August 1997Return made up to 10/08/97; change of members (8 pages)
29 August 1997New director appointed (2 pages)
31 January 1997Full accounts made up to 31 March 1996 (9 pages)
31 January 1997Full accounts made up to 31 March 1996 (9 pages)
4 September 1996Return made up to 10/08/96; full list of members (8 pages)
4 September 1996Return made up to 10/08/96; full list of members (8 pages)
7 December 1995Full accounts made up to 31 March 1995 (9 pages)
7 December 1995Full accounts made up to 31 March 1995 (9 pages)
30 August 1995Return made up to 10/08/95; no change of members (6 pages)
30 August 1995Return made up to 10/08/95; no change of members (6 pages)