Company NameMuse Properties Limited
DirectorsAlastair James Cubbin and Scott Joseph Buckley
Company StatusActive
Company Number01638315
CategoryPrivate Limited Company
Incorporation Date27 May 1982(41 years, 11 months ago)
Previous NamesProfessional Cladding Services Limited and AMEC Properties Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Secretary NameMs Clare Sheridan
NationalityBritish
StatusCurrent
Appointed27 July 2007(25 years, 2 months after company formation)
Appointment Duration16 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKent House
14-17 Market Place
London
W1W 8AJ
Director NameMr Alastair James Cubbin
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2010(28 years after company formation)
Appointment Duration13 years, 10 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressRiverside House Irwell Street
Salford
M3 5EN
Director NameMr Scott Joseph Buckley
Date of BirthDecember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2022(39 years, 10 months after company formation)
Appointment Duration2 years
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressRiverside House Irwell Street
Salford
M3 5EN
Director NameMr Nigel John Howard Franklin
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1991(9 years after company formation)
Appointment Duration27 years, 10 months (resigned 07 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAnchorage 1, Anchorage Quay
Salford Quays
Manchester
M50 3YJ
Director NamePaul Parry
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1991(9 years after company formation)
Appointment Duration18 years, 10 months (resigned 12 April 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressAnchorage 1 Anchorage Quay
Salford Quays
Manchester
M50 3YJ
Director NameMr Malcolm Albert Hawe
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1991(9 years after company formation)
Appointment Duration1 year (resigned 12 June 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreenbriar
Dubside Wrea Green
Preston
Lancashire
PR4 2WQ
Director NameKeith Bolton
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1991(9 years after company formation)
Appointment Duration6 years, 10 months (resigned 08 April 1998)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address15 Croft Manor
Glossop
Derbyshire
SK13 8PP
Director NameRichard Stuart Elliott
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1991(9 years after company formation)
Appointment Duration1 year, 6 months (resigned 11 December 1992)
RoleCompany Director
Correspondence Address30 Belvedere
Bath
Avon
BA1 5HR
Secretary NameColin Fellowes
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1991(9 years after company formation)
Appointment Duration7 years, 9 months (resigned 22 March 1999)
RoleCompany Director
Correspondence Address9 Thistlewood Drive
Summerfields
Wilmslow
Cheshire
SK9 2RF
Director NameMr Kenneth John Knott
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1991(9 years, 2 months after company formation)
Appointment Duration8 years, 4 months (resigned 01 December 1999)
RoleDevelopment Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressIvy House
Glossop Road, Marple Bridge
Stockport
Cheshire
SK6 5RX
Director NameDaniel Terence O'Brien
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1992(9 years, 7 months after company formation)
Appointment Duration13 years, 4 months (resigned 18 May 2005)
RoleCompany Director
Correspondence Address47 Willowmead Drive
Prestbury
Macclesfield
Cheshire
SK10 4DD
Director NameSimon George Batey
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1996(14 years, 2 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 30 September 1996)
RoleFinancial Director
Correspondence AddressCopsley
Dalefords Lane Whitegate
Northwich
Cheshire
CW8 2BW
Director NameMichael John Bardsley
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1996(14 years, 2 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 30 September 1996)
RoleChartered Secretary
Correspondence Address7 Downs End
Knutsford
Cheshire
WA16 8BQ
Director NameDavid Robson
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1996(14 years, 3 months after company formation)
Appointment Duration1 month, 1 week (resigned 30 September 1996)
RoleCompany Director
Correspondence AddressMilling Field House
1 The Milling Field Holmes Chapel
Crewe
Cheshire
CW4 7DA
Secretary NameMrs Susan Taberner
NationalityBritish
StatusResigned
Appointed22 March 1999(16 years, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 20 June 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Hillside
Bolton
Lancashire
BL1 5DT
Secretary NameMr Christopher Laskey Fidler
NationalityBritish
StatusResigned
Appointed06 September 2002(20 years, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 27 July 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66 Marlborough Avenue
Cheadle Hulme
Cheshire
SK8 7AW
Secretary NameColin Fellowes
NationalityBritish
StatusResigned
Appointed20 December 2002(20 years, 7 months after company formation)
Appointment Duration5 months, 1 week (resigned 29 May 2003)
RoleCompany Director
Correspondence Address9 Thistlewood Drive
Summerfields
Wilmslow
Cheshire
SK9 2RF
Director NameMr David Hoyle
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2005(22 years, 12 months after company formation)
Appointment Duration16 years, 10 months (resigned 31 March 2022)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressRiverside House Irwell Street
Salford
M3 5EN
Director NameMr David Kevin Mulligan
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2007(25 years, 2 months after company formation)
Appointment Duration5 years, 7 months (resigned 25 February 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKent House
14-17 Market Place
London
W1W 8AJ
Director NameMr Paul Whitmore
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2007(25 years, 2 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKent House
14-17 Market Place
London
W1W 8AJ
Director NameMr Matthew Ellis Crompton
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2010(28 years after company formation)
Appointment Duration11 years, 9 months (resigned 31 March 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRiverside House Irwell Street
Salford
M3 5EN
Director NameMr Stephen Paul Crummett
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2013(31 years, 5 months after company formation)
Appointment Duration8 years, 5 months (resigned 31 March 2022)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressKent House 14-17 Market Place
London
W1W 8AJ
Director NameMr John Christopher Morgan
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2013(31 years, 7 months after company formation)
Appointment Duration8 years, 3 months (resigned 31 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKent House
14-17 Market Place
London
W1W 8AJ

Contact

Websitemusedevelopments.com
Telephone0141 4330141
Telephone regionGlasgow

Location

Registered AddressKent House
14-17 Market Place
London
W1W 8AJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Muse Developments LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return8 June 2023 (10 months, 3 weeks ago)
Next Return Due22 June 2024 (1 month, 3 weeks from now)

Charges

31 March 1992Delivered on: 11 April 1992
Satisfied on: 23 November 1993
Persons entitled: Wgtc Nominees Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under a contract of even date.
Particulars: Phase 1 site 13 gemini west business park warrington cheshire having an area of 5.22 acres or thereabouts.
Fully Satisfied
28 December 1990Delivered on: 2 January 1991
Satisfied on: 23 November 1993
Persons entitled: Castlemere Developments Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under a contract of ever date and/or the charge.
Particulars: F/Hold lad to the north of kelvin close off birchwood ave worington cheshire t/n:- ch 308670 & fixed machinery buildings fixtures & fittings.
Fully Satisfied

Filing History

26 September 2023Accounts for a dormant company made up to 31 December 2022 (6 pages)
17 July 2023Director's details changed for Mr Scott Joseph Buckley on 19 December 2022 (2 pages)
13 June 2023Confirmation statement made on 8 June 2023 with updates (4 pages)
17 February 2023Change of details for Muse Developments Limited as a person with significant control on 17 February 2023 (2 pages)
20 September 2022Accounts for a dormant company made up to 31 December 2021 (6 pages)
9 June 2022Confirmation statement made on 8 June 2022 with no updates (3 pages)
7 April 2022Appointment of Mr Scott Joseph Buckley as a director on 31 March 2022 (2 pages)
7 April 2022Termination of appointment of David Hoyle as a director on 31 March 2022 (1 page)
7 April 2022Termination of appointment of Stephen Paul Crummett as a director on 31 March 2022 (1 page)
7 April 2022Termination of appointment of Matthew Ellis Crompton as a director on 31 March 2022 (1 page)
7 April 2022Termination of appointment of John Christopher Morgan as a director on 31 March 2022 (1 page)
13 September 2021Accounts for a dormant company made up to 31 December 2020 (6 pages)
8 June 2021Confirmation statement made on 8 June 2021 with no updates (3 pages)
5 October 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
11 June 2020Confirmation statement made on 8 June 2020 with no updates (3 pages)
29 October 2019Director's details changed for Mr Alastair James Cubbin on 28 October 2019 (2 pages)
29 October 2019Director's details changed for Mr David Hoyle on 28 October 2019 (2 pages)
29 October 2019Director's details changed for Mr. Matthew Ellis Crompton on 28 October 2019 (2 pages)
23 August 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
10 June 2019Confirmation statement made on 8 June 2019 with updates (4 pages)
12 April 2019Termination of appointment of Nigel John Howard Franklin as a director on 7 April 2019 (1 page)
7 September 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
11 June 2018Confirmation statement made on 8 June 2018 with updates (4 pages)
27 September 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
27 September 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
12 June 2017Confirmation statement made on 8 June 2017 with updates (5 pages)
12 June 2017Confirmation statement made on 8 June 2017 with updates (5 pages)
26 September 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
26 September 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
16 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 2
(9 pages)
16 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 2
(9 pages)
3 November 2015Director's details changed for Mr Nigel John Howard Franklin on 3 November 2015 (2 pages)
3 November 2015Director's details changed for Mr Nigel John Howard Franklin on 3 November 2015 (2 pages)
3 November 2015Director's details changed for Mr Nigel John Howard Franklin on 3 November 2015 (2 pages)
14 August 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
14 August 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
24 June 2015Statement of company's objects (2 pages)
24 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
24 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
24 June 2015Statement of company's objects (2 pages)
10 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 2
(8 pages)
10 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 2
(8 pages)
10 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 2
(8 pages)
7 April 2015Director's details changed for Mr. Matthew Ellis Crompton on 7 April 2015 (2 pages)
7 April 2015Director's details changed for Mr. Matthew Ellis Crompton on 7 April 2015 (2 pages)
7 April 2015Director's details changed for Mr. Matthew Ellis Crompton on 7 April 2015 (2 pages)
2 September 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
2 September 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
12 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 2
(8 pages)
12 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 2
(8 pages)
12 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 2
(8 pages)
14 January 2014Appointment of Mr John Christopher Morgan as a director (2 pages)
14 January 2014Appointment of Mr John Christopher Morgan as a director (2 pages)
14 January 2014Termination of appointment of Paul Whitmore as a director (1 page)
14 January 2014Termination of appointment of Paul Whitmore as a director (1 page)
25 October 2013Appointment of Mr Stephen Paul Crummett as a director (2 pages)
25 October 2013Appointment of Mr Stephen Paul Crummett as a director (2 pages)
30 August 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
30 August 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
27 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (7 pages)
27 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (7 pages)
27 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (7 pages)
5 March 2013Termination of appointment of David Mulligan as a director (1 page)
5 March 2013Termination of appointment of David Mulligan as a director (1 page)
26 September 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
26 September 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
27 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (8 pages)
27 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (8 pages)
27 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (8 pages)
22 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (8 pages)
22 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (8 pages)
22 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (8 pages)
7 June 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
7 June 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
19 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
19 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
24 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
24 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
24 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
22 June 2010Appointment of Matthew Ellis Crompton as a director (2 pages)
22 June 2010Appointment of Alastair Cubbin as a director (2 pages)
22 June 2010Appointment of Alastair Cubbin as a director (2 pages)
22 June 2010Appointment of Matthew Ellis Crompton as a director (2 pages)
25 May 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
25 May 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
13 April 2010Termination of appointment of Paul Parry as a director (1 page)
13 April 2010Termination of appointment of Paul Parry as a director (1 page)
5 October 2009Director's details changed for David Hoyle on 1 October 2009 (2 pages)
5 October 2009Director's details changed for Nigel John Howard Franklin on 1 October 2009 (2 pages)
5 October 2009Director's details changed for David Hoyle on 1 October 2009 (2 pages)
5 October 2009Director's details changed for David Hoyle on 1 October 2009 (2 pages)
5 October 2009Secretary's details changed for Ms Clare Sheridan on 1 October 2009 (1 page)
5 October 2009Director's details changed for Paul Parry on 1 October 2009 (2 pages)
5 October 2009Director's details changed for Paul Parry on 1 October 2009 (2 pages)
5 October 2009Director's details changed for Nigel John Howard Franklin on 1 October 2009 (2 pages)
5 October 2009Director's details changed for Nigel John Howard Franklin on 1 October 2009 (2 pages)
5 October 2009Director's details changed for Paul Whitmore on 1 October 2009 (2 pages)
5 October 2009Director's details changed (2 pages)
5 October 2009Secretary's details changed for Ms Clare Sheridan on 1 October 2009 (1 page)
5 October 2009Director's details changed (2 pages)
5 October 2009Director's details changed for Paul Parry on 1 October 2009 (2 pages)
5 October 2009Director's details changed for Paul Whitmore on 1 October 2009 (2 pages)
5 October 2009Secretary's details changed for Ms Clare Sheridan on 1 October 2009 (1 page)
5 October 2009Director's details changed for Paul Whitmore on 1 October 2009 (2 pages)
11 June 2009Return made up to 08/06/09; full list of members (4 pages)
11 June 2009Return made up to 08/06/09; full list of members (4 pages)
23 April 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
23 April 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
27 October 2008Accounts for a dormant company made up to 31 December 2007 (9 pages)
27 October 2008Accounts for a dormant company made up to 31 December 2007 (9 pages)
24 June 2008Return made up to 08/06/08; full list of members (5 pages)
24 June 2008Return made up to 08/06/08; full list of members (5 pages)
20 June 2008Director's change of particulars / david hoyle / 01/01/2008 (1 page)
20 June 2008Director's change of particulars / david hoyle / 01/01/2008 (1 page)
1 November 2007Accounts made up to 31 December 2006 (10 pages)
1 November 2007Accounts made up to 31 December 2006 (10 pages)
1 August 2007Secretary resigned (1 page)
1 August 2007Registered office changed on 01/08/07 from: sandiway house hartford northwich cheshire CW8 2YA (1 page)
1 August 2007New director appointed (5 pages)
1 August 2007Secretary resigned (1 page)
1 August 2007New director appointed (3 pages)
1 August 2007New secretary appointed (2 pages)
1 August 2007New secretary appointed (2 pages)
1 August 2007New director appointed (5 pages)
1 August 2007Registered office changed on 01/08/07 from: sandiway house hartford northwich cheshire CW8 2YA (1 page)
1 August 2007New director appointed (3 pages)
27 July 2007Company name changed amec properties LIMITED\certificate issued on 27/07/07 (2 pages)
27 July 2007Company name changed amec properties LIMITED\certificate issued on 27/07/07 (2 pages)
25 July 2007Return made up to 08/06/07; full list of members (2 pages)
25 July 2007Return made up to 08/06/07; full list of members (2 pages)
13 June 2006Return made up to 08/06/06; full list of members (3 pages)
13 June 2006Return made up to 08/06/06; full list of members (3 pages)
5 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
5 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
24 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
24 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
25 April 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
25 April 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
17 August 2005Director's particulars changed (1 page)
17 August 2005Director's particulars changed (1 page)
6 July 2005Return made up to 08/06/05; full list of members (3 pages)
6 July 2005Return made up to 08/06/05; full list of members (3 pages)
8 June 2005Director resigned (1 page)
8 June 2005New director appointed (3 pages)
8 June 2005New director appointed (3 pages)
8 June 2005Director resigned (1 page)
10 May 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
10 May 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
30 June 2004Return made up to 08/06/04; full list of members (7 pages)
30 June 2004Return made up to 08/06/04; full list of members (7 pages)
15 May 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
15 May 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
6 August 2003Secretary resigned (1 page)
6 August 2003Secretary resigned (1 page)
30 June 2003Return made up to 08/06/03; full list of members (8 pages)
30 June 2003Return made up to 08/06/03; full list of members (8 pages)
9 June 2003Secretary resigned (1 page)
9 June 2003Secretary resigned (1 page)
30 April 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
30 April 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
14 January 2003New secretary appointed (2 pages)
14 January 2003New secretary appointed (2 pages)
17 September 2002Accounts made up to 31 December 2001 (10 pages)
17 September 2002Accounts made up to 31 December 2001 (10 pages)
13 September 2002New secretary appointed (2 pages)
13 September 2002New secretary appointed (2 pages)
24 June 2002Return made up to 08/06/02; full list of members (7 pages)
24 June 2002Return made up to 08/06/02; full list of members (7 pages)
18 October 2001Accounts made up to 31 December 2000 (11 pages)
18 October 2001Accounts made up to 31 December 2000 (11 pages)
21 June 2001Return made up to 08/06/01; full list of members (7 pages)
21 June 2001Return made up to 08/06/01; full list of members (7 pages)
24 October 2000Accounts made up to 31 December 1999 (9 pages)
24 October 2000Accounts made up to 31 December 1999 (9 pages)
23 June 2000Return made up to 08/06/00; full list of members (7 pages)
23 June 2000Return made up to 08/06/00; full list of members (7 pages)
11 January 2000Secretary's particulars changed (1 page)
11 January 2000Secretary's particulars changed (1 page)
9 December 1999Director resigned (1 page)
9 December 1999Director resigned (1 page)
27 October 1999Accounts made up to 31 December 1998 (9 pages)
27 October 1999Accounts made up to 31 December 1998 (9 pages)
5 July 1999Return made up to 08/06/99; no change of members (4 pages)
5 July 1999Return made up to 08/06/99; no change of members (4 pages)
26 April 1999Secretary resigned (1 page)
26 April 1999New secretary appointed (2 pages)
26 April 1999Secretary resigned (1 page)
26 April 1999New secretary appointed (2 pages)
14 September 1998Accounts made up to 31 December 1997 (8 pages)
14 September 1998Accounts made up to 31 December 1997 (8 pages)
31 July 1998Return made up to 08/06/98; no change of members (4 pages)
31 July 1998Return made up to 08/06/98; no change of members (4 pages)
20 April 1998Director resigned (1 page)
20 April 1998Director resigned (1 page)
31 October 1997Accounts made up to 31 December 1996 (8 pages)
31 October 1997Accounts made up to 31 December 1996 (8 pages)
15 July 1997Return made up to 08/06/97; full list of members (7 pages)
15 July 1997Return made up to 08/06/97; full list of members (7 pages)
13 July 1997Auditor's resignation (1 page)
13 July 1997Auditor's resignation (1 page)
1 November 1996Accounts made up to 31 December 1995 (9 pages)
1 November 1996Accounts made up to 31 December 1995 (9 pages)
3 October 1996Director resigned (1 page)
3 October 1996Director resigned (1 page)
3 October 1996Director resigned (1 page)
3 October 1996Director resigned (1 page)
3 October 1996Director resigned (1 page)
3 October 1996Director resigned (1 page)
12 September 1996New director appointed (2 pages)
12 September 1996New director appointed (2 pages)
12 September 1996New director appointed (2 pages)
12 September 1996New director appointed (2 pages)
6 September 1996New director appointed (1 page)
6 September 1996New director appointed (1 page)
24 June 1996Return made up to 08/06/96; no change of members (6 pages)
24 June 1996Return made up to 08/06/96; no change of members (6 pages)
1 November 1995Accounts made up to 31 December 1994 (18 pages)
1 November 1995Accounts made up to 31 December 1994 (18 pages)
6 July 1995Return made up to 08/06/95; no change of members (6 pages)
6 July 1995Return made up to 08/06/95; no change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (109 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (8 pages)
13 October 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(25 pages)
13 October 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(25 pages)
9 January 1994Memorandum and Articles of Association (21 pages)
9 January 1994Memorandum and Articles of Association (21 pages)
26 July 1989Return made up to 23/06/89; full list of members (10 pages)
26 July 1989Return made up to 23/06/89; full list of members (10 pages)
24 June 1988Return made up to 01/06/88; full list of members (10 pages)
24 June 1988Return made up to 01/06/88; full list of members (10 pages)
21 December 1984Accounts made up to 31 December 1983 (10 pages)
21 December 1984Accounts made up to 31 December 1983 (10 pages)
2 December 1983Accounts made up to 31 December 1982 (7 pages)
2 December 1983Accounts made up to 31 December 1982 (7 pages)