Company Name43 And 45 Blackheath Road (Management) Limited
DirectorsKathryn Louise Cordiner and Samuel Thomas Richardson
Company StatusActive
Company Number01509677
CategoryPrivate Limited Company
Incorporation Date29 July 1980(43 years, 8 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 NameKathryn Louise Cordiner
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2007(27 years, 4 months after company formation)
Appointment Duration16 years, 4 months
RoleAccountant
Correspondence AddressBasement Flat 43
Blackheath Road Greenwich
London
SE10 8PE
Director NameMr Samuel Thomas Richardson
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2013(32 years, 9 months after company formation)
Appointment Duration10 years, 10 months
RoleModel Agent
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Floor Flat 43 Blackheath Road
London
SE10 8PE
Secretary NameCaxtons Commercial Limited (Corporation)
StatusCurrent
Appointed08 September 2010(30 years, 1 month after company formation)
Appointment Duration13 years, 6 months
Correspondence Address49-50 Windmill Street
Gravesend
Kent
DA12 1BG
Director NameMs Josephine Ann Astle
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1992(12 years, 1 month after company formation)
Appointment Duration3 years (resigned 13 September 1995)
RoleTax Inspector
Correspondence Address43 Blackheath Road
Greenwich
London
SE10 8PE
Director NameMrs Alexandra Patrice Nye
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1992(12 years, 1 month after company formation)
Appointment Duration3 years (resigned 13 September 1995)
RoleLiterary Agent
Correspondence Address45 Blackheath Road
Greenwich
London
SE10 8PD
Director NameMr Malory Nye
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1992(12 years, 1 month after company formation)
Appointment Duration5 years, 5 months (resigned 14 February 1998)
RoleUniversity Lecturer
Correspondence Address45 Blackheath Road
Greenwich
London
SE10 8PD
Secretary NameMrs Alexandra Patrice Nye
NationalityBritish
StatusResigned
Appointed05 September 1992(12 years, 1 month after company formation)
Appointment Duration3 years (resigned 13 September 1995)
RoleCompany Director
Correspondence Address45 Blackheath Road
Greenwich
London
SE10 8PD
Director NameAnna Sayburn
Date of BirthMay 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1995(15 years, 1 month after company formation)
Appointment Duration5 years (resigned 13 September 2000)
RoleJournalist
Correspondence AddressThird Floor Flat 45 Blackheath Road
Greenwich
London
SE10 8PD
Director NameCatherine Isobel Murdoch
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1995(15 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 02 February 1998)
RoleStudent Adviser
Correspondence Address43 Blackheath Road
London
SE10 8PE
Director NameClare Maria Rodwell
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1995(15 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 26 July 1998)
RolePersonnel Manager
Correspondence Address45 Blackheath Road
London
SE10 8PD
Secretary NameClare Maria Rodwell
NationalityBritish
StatusResigned
Appointed13 September 1995(15 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 26 July 1998)
RolePersonnel Manager
Correspondence Address45 Blackheath Road
London
SE10 8PD
Director NameJane Elizabeth Guernier
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1998(17 years, 7 months after company formation)
Appointment Duration6 years, 9 months (resigned 28 November 2004)
RoleTeacher/Performer
Correspondence AddressBasement Flat 43 Blackheath Road
London
SE10 8PE
Director NameJulia Burnside
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1998(17 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 10 January 2001)
RoleAdministrator
Correspondence Address43 Blackheath Road
Greenwich
London
SE10 8PE
Secretary NameAnna Sayburn
NationalityBritish
StatusResigned
Appointed29 July 1998(18 years after company formation)
Appointment Duration2 years (resigned 29 July 2000)
RoleJournalist
Correspondence AddressThird Floor Flat 45 Blackheath Road
Greenwich
London
SE10 8PD
Director NameMrs Sarah Banks
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1999(18 years, 7 months after company formation)
Appointment Duration8 years, 4 months (resigned 13 July 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Chantry
Huttons Ambo
York
YO60 7HF
Director NameTanya Gupta
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1999(18 years, 7 months after company formation)
Appointment Duration5 years, 9 months (resigned 17 December 2004)
RoleJournalist
Correspondence AddressFlat 8
58 York Road
Tunbridge Wells
Kent
SE10 8PD
Secretary NameJane Elizabeth Guernier
NationalityBritish
StatusResigned
Appointed13 September 2000(20 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 28 November 2003)
RoleNurse
Correspondence AddressBasement Flat 43 Blackheath Road
London
SE10 8PE
Director NameGarfield Stephen Phillpotts
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2001(20 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 August 2003)
RoleCivil Servant
Correspondence AddressThe Garden Flat
45 Blackheath Road
London
SE70 8PD
Director NameDennis Michael Lennie
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2002(21 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 12 September 2003)
RoleFreelance TV Cameraman
Correspondence Address2nd Floor
45 Blackheath Road
London
SE10 8PD
Director NameHelen Elizabeth Wilson
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2002(21 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 17 December 2003)
RoleNurse
Correspondence AddressFirst Floor Flat
45 Blackheath Road
London
SE10 8PE
Secretary NameEmma Streatfield
NationalityBritish
StatusResigned
Appointed28 November 2003(23 years, 4 months after company formation)
Appointment Duration6 years, 6 months (resigned 23 June 2010)
RoleCity Analyst
Correspondence AddressThird Floor Flat
45 Blackheath Road Greenwich
London
SE10 8PE
Director NameCatriona Sutherland
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2005(24 years, 10 months after company formation)
Appointment Duration3 years (resigned 13 June 2008)
RoleConsultant
Correspondence AddressBasement Flat
45 Blackheath Road
London
SE10 8PD
Director NameLorraine Spiteri
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2009(28 years, 9 months after company formation)
Appointment Duration8 years, 3 months (resigned 14 August 2017)
RoleAccountant
Correspondence AddressBasement Flat 45 Blackheath Road
London
SE10 8PD
Director NameMs Emma Streatfield
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2010(30 years, 1 month after company formation)
Appointment Duration1 year (resigned 16 September 2011)
RoleDirector, American Express
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor Flat 45 Blackheath Road
Greenwich
London
SE10 8PD
Director NameMs Jeanne Helen Richards
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2011(31 years after company formation)
Appointment Duration1 year, 4 months (resigned 13 December 2012)
RoleMarketing Manager
Country of ResidenceUnited Kingdom
Correspondence AddressJames Pilcher House 49-50 Windmill Street
Gravesend
Kent
DA12 1BG
Director NameMiss Natasha Tyers
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2012(32 years, 2 months after company formation)
Appointment Duration5 years, 3 months (resigned 05 January 2018)
RoleShipping Executive
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor Flat 45 Blackheath Road
London
SE10 8PE
Director NameMr Paul Bashford
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2013(32 years, 7 months after company formation)
Appointment Duration5 months (resigned 15 August 2013)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Flat
45 Blackheath Road
London
SE10 8PD

Location

Registered AddressJames Pilcher House
49-50 Windmill Street
Gravesend
Kent
DA12 1BG
RegionSouth East
ConstituencyGravesham
CountyKent
WardCentral
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1 at £10Miss Natasha Tyers
11.11%
Ordinary
1 at £10Mr C.a. Glover & Ms C.a. Raman
11.11%
Ordinary
1 at £10Mr Graham David Matthews
11.11%
Ordinary
1 at £10Mr L.r. Brown & Ms E.j. Deaman
11.11%
Ordinary
1 at £10Mr Samuel Thomas Richardson
11.11%
Ordinary
1 at £10Ms Anne Elizabeth Thomas
11.11%
Ordinary
1 at £10Ms J. Krissat
11.11%
Ordinary
1 at £10Ms Kathryn Louise Cordiner
11.11%
Ordinary
1 at £10Ms Lorraine K. Spiteri
11.11%
Ordinary

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return17 August 2023 (7 months, 2 weeks ago)
Next Return Due31 August 2024 (5 months from now)

Filing History

29 December 2023Micro company accounts made up to 31 March 2023 (2 pages)
17 August 2023Confirmation statement made on 17 August 2023 with no updates (3 pages)
27 September 2022Micro company accounts made up to 31 March 2022 (2 pages)
17 August 2022Confirmation statement made on 17 August 2022 with updates (4 pages)
30 November 2021Micro company accounts made up to 31 March 2021 (2 pages)
23 August 2021Confirmation statement made on 17 August 2021 with no updates (3 pages)
21 August 2020Confirmation statement made on 17 August 2020 with no updates (3 pages)
12 August 2020Micro company accounts made up to 31 March 2020 (2 pages)
12 November 2019Micro company accounts made up to 31 March 2019 (2 pages)
20 August 2019Confirmation statement made on 17 August 2019 with updates (4 pages)
27 November 2018Micro company accounts made up to 31 March 2018 (2 pages)
21 August 2018Termination of appointment of Natasha Tyers as a director on 5 January 2018 (1 page)
21 August 2018Confirmation statement made on 17 August 2018 with updates (4 pages)
19 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
21 August 2017Confirmation statement made on 17 August 2017 with updates (4 pages)
21 August 2017Confirmation statement made on 17 August 2017 with updates (4 pages)
15 August 2017Termination of appointment of Lorraine Spiteri as a director on 14 August 2017 (1 page)
15 August 2017Termination of appointment of Lorraine Spiteri as a director on 14 August 2017 (1 page)
25 November 2016Total exemption full accounts made up to 31 March 2016 (7 pages)
25 November 2016Total exemption full accounts made up to 31 March 2016 (7 pages)
23 August 2016Confirmation statement made on 17 August 2016 with updates (6 pages)
23 August 2016Confirmation statement made on 17 August 2016 with updates (6 pages)
17 December 2015Total exemption full accounts made up to 31 March 2015 (7 pages)
17 December 2015Total exemption full accounts made up to 31 March 2015 (7 pages)
10 September 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 90
(8 pages)
10 September 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 90
(8 pages)
31 October 2014Total exemption full accounts made up to 31 March 2014 (7 pages)
31 October 2014Total exemption full accounts made up to 31 March 2014 (7 pages)
2 September 2014Appointment of Mr Samuel Thomas Richardson as a director on 15 May 2013
  • ANNOTATION Clarification this document is a duplicate of the AP01 registered on 28/08/2014
(2 pages)
2 September 2014Appointment of Mr Samuel Thomas Richardson as a director on 15 May 2013
  • ANNOTATION Clarification this document is a duplicate of the AP01 registered on 28/08/2014
(2 pages)
28 August 2014Appointment of Mr Samuel Thomas Richardson as a director on 15 May 2013 (2 pages)
28 August 2014Appointment of Mr Samuel Thomas Richardson as a director on 15 May 2013 (2 pages)
20 August 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 90
(8 pages)
20 August 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 90
(8 pages)
2 December 2013Total exemption full accounts made up to 31 March 2013 (7 pages)
2 December 2013Total exemption full accounts made up to 31 March 2013 (7 pages)
4 September 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 90
(8 pages)
4 September 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 90
(8 pages)
20 August 2013Termination of appointment of Paul Bashford as a director (1 page)
20 August 2013Termination of appointment of Paul Bashford as a director (1 page)
11 April 2013Appointment of Mr Paul Bashford as a director (2 pages)
11 April 2013Appointment of Mr Paul Bashford as a director (2 pages)
14 December 2012Termination of appointment of Jeanne Richards as a director (1 page)
14 December 2012Termination of appointment of Jeanne Richards as a director (1 page)
29 November 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
29 November 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
16 November 2012Appointment of Miss Natasha Tyers as a director (2 pages)
16 November 2012Appointment of Miss Natasha Tyers as a director (2 pages)
10 September 2012Annual return made up to 17 August 2012 with a full list of shareholders (7 pages)
10 September 2012Annual return made up to 17 August 2012 with a full list of shareholders (7 pages)
17 February 2012Registered office address changed from 49-50 Windmill Street Gravesend Kent DA12 1BG on 17 February 2012 (1 page)
17 February 2012Registered office address changed from 49-50 Windmill Street Gravesend Kent DA12 1BG on 17 February 2012 (1 page)
5 December 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
5 December 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
17 November 2011Termination of appointment of Emma Streatfield as a director (1 page)
17 November 2011Termination of appointment of Emma Streatfield as a director (1 page)
12 September 2011Appointment of Ms Emma Streatfield as a director (2 pages)
12 September 2011Appointment of Ms Emma Streatfield as a director (2 pages)
9 September 2011Annual return made up to 17 August 2011 with a full list of shareholders (8 pages)
9 September 2011Annual return made up to 17 August 2011 with a full list of shareholders (8 pages)
1 September 2011Appointment of Ms Jeanne Helen Richards as a director (2 pages)
1 September 2011Appointment of Ms Jeanne Helen Richards as a director (2 pages)
22 September 2010Annual return made up to 17 August 2010 with a full list of shareholders (7 pages)
22 September 2010Annual return made up to 17 August 2010 with a full list of shareholders (7 pages)
17 September 2010Appointment of Caxtons Commercial Limited as a secretary (3 pages)
17 September 2010Appointment of Caxtons Commercial Limited as a secretary (3 pages)
17 September 2010Termination of appointment of Emma Streatfield as a secretary (2 pages)
17 September 2010Termination of appointment of Emma Streatfield as a secretary (2 pages)
29 June 2010Termination of appointment of a director (2 pages)
29 June 2010Termination of appointment of a director (2 pages)
28 June 2010Termination of appointment of Emma Streatfield as a secretary (2 pages)
28 June 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
28 June 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
28 June 2010Termination of appointment of Emma Streatfield as a secretary (2 pages)
8 January 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
8 January 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
2 November 2009Annual return made up to 17 August 2009 with a full list of shareholders (6 pages)
2 November 2009Annual return made up to 17 August 2009 with a full list of shareholders (6 pages)
2 August 2009Director appointed lorraine spiteri (1 page)
2 August 2009Director appointed lorraine spiteri (1 page)
14 January 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
14 January 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
30 September 2008Return made up to 17/08/08; full list of members (6 pages)
30 September 2008Return made up to 17/08/08; full list of members (6 pages)
23 September 2008Appointment terminated director catriona sutherland (1 page)
23 September 2008Appointment terminated director catriona sutherland (1 page)
30 January 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
30 January 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
20 December 2007New director appointed (2 pages)
20 December 2007New director appointed (2 pages)
2 November 2007Return made up to 17/08/07; full list of members (7 pages)
2 November 2007Return made up to 17/08/07; full list of members (7 pages)
5 September 2007Director resigned (1 page)
5 September 2007Director resigned (1 page)
9 February 2007Total exemption full accounts made up to 31 March 2006 (12 pages)
9 February 2007Total exemption full accounts made up to 31 March 2006 (12 pages)
24 October 2006Return made up to 05/09/06; full list of members (10 pages)
24 October 2006Return made up to 05/09/06; full list of members (10 pages)
15 June 2006New director appointed (1 page)
15 June 2006New director appointed (1 page)
14 March 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
14 March 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
3 November 2005Return made up to 05/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
3 November 2005Return made up to 05/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
15 June 2005Director resigned (1 page)
15 June 2005Director resigned (1 page)
21 December 2004Director resigned (1 page)
21 December 2004Director resigned (1 page)
11 November 2004Return made up to 05/09/04; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
11 November 2004Return made up to 05/09/04; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
6 October 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
6 October 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
26 January 2004Secretary resigned (1 page)
26 January 2004New secretary appointed (2 pages)
26 January 2004New secretary appointed (2 pages)
26 January 2004Secretary resigned (1 page)
1 December 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
1 December 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
8 October 2003Director resigned (1 page)
8 October 2003Director resigned (1 page)
1 October 2003Director resigned (1 page)
1 October 2003Return made up to 05/09/03; full list of members (11 pages)
1 October 2003Director resigned (1 page)
1 October 2003Return made up to 05/09/03; full list of members (11 pages)
18 February 2003Registered office changed on 18/02/03 from: caxtons chartered surveyors 49/50 windmill street gravesend kent DA12 1BG (1 page)
18 February 2003Registered office changed on 18/02/03 from: caxtons chartered surveyors 49/50 windmill street gravesend kent DA12 1BG (1 page)
11 December 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
11 December 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
14 November 2002New director appointed (1 page)
14 November 2002New director appointed (1 page)
7 October 2002Return made up to 05/09/02; full list of members (10 pages)
7 October 2002Return made up to 05/09/02; full list of members (10 pages)
23 April 2002New director appointed (1 page)
23 April 2002New director appointed (1 page)
18 January 2002Total exemption full accounts made up to 31 March 2001 (5 pages)
18 January 2002Total exemption full accounts made up to 31 March 2001 (5 pages)
4 October 2001Return made up to 05/09/01; full list of members (9 pages)
4 October 2001Return made up to 05/09/01; full list of members (9 pages)
9 February 2001New director appointed (2 pages)
9 February 2001New director appointed (2 pages)
1 February 2001Director resigned (1 page)
1 February 2001Director resigned (1 page)
30 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
30 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
2 October 2000New secretary appointed (2 pages)
2 October 2000Return made up to 05/09/00; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
2 October 2000Registered office changed on 02/10/00 from: c/o erkins estates unit 25 acorn park crayford road, dartford kent DA1 4AJ (1 page)
2 October 2000Return made up to 05/09/00; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
2 October 2000New secretary appointed (2 pages)
2 October 2000Registered office changed on 02/10/00 from: c/o erkins estates unit 25 acorn park crayford road, dartford kent DA1 4AJ (1 page)
9 August 2000Secretary resigned (1 page)
9 August 2000Secretary resigned (1 page)
18 October 1999Accounts for a small company made up to 31 March 1999 (5 pages)
18 October 1999Accounts for a small company made up to 31 March 1999 (5 pages)
8 October 1999Return made up to 05/09/99; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
8 October 1999Return made up to 05/09/99; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
7 October 1999Secretary resigned (1 page)
7 October 1999Registered office changed on 07/10/99 from: 21 east street bromley kent BR1 1QE (1 page)
7 October 1999Secretary resigned (1 page)
7 October 1999Registered office changed on 07/10/99 from: 21 east street bromley kent BR1 1QE (1 page)
12 April 1999New director appointed (2 pages)
12 April 1999New director appointed (2 pages)
8 April 1999New director appointed (2 pages)
8 April 1999New director appointed (2 pages)
26 March 1999New director appointed (2 pages)
26 March 1999New director appointed (2 pages)
23 March 1999New director appointed (2 pages)
23 March 1999New director appointed (2 pages)
23 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
23 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
3 November 1998Return made up to 05/09/98; full list of members (5 pages)
3 November 1998Return made up to 05/09/98; full list of members (5 pages)
24 August 1998New secretary appointed (2 pages)
24 August 1998New secretary appointed (2 pages)
31 July 1998Director resigned (1 page)
31 July 1998Director resigned (1 page)
17 March 1998Return made up to 05/09/97; full list of members (4 pages)
17 March 1998Return made up to 05/09/97; full list of members (4 pages)
23 February 1998Director resigned (1 page)
23 February 1998Director resigned (1 page)
3 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
3 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
2 February 1997Accounts for a small company made up to 31 March 1996 (6 pages)
2 February 1997Accounts for a small company made up to 31 March 1996 (6 pages)
27 September 1996Return made up to 05/09/96; no change of members (4 pages)
27 September 1996Return made up to 05/09/96; no change of members (4 pages)
20 December 1995Accounts for a small company made up to 31 March 1995 (6 pages)
20 December 1995Accounts for a small company made up to 31 March 1995 (6 pages)
9 November 1995New director appointed (2 pages)
9 November 1995New director appointed (2 pages)
10 October 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
10 October 1995Return made up to 05/09/95; full list of members (6 pages)
10 October 1995Return made up to 05/09/95; full list of members (6 pages)
10 October 1995Director resigned;new director appointed (2 pages)
10 October 1995Director resigned;new director appointed (2 pages)
10 October 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)