14-17 Market Place
London
W1W 8AJ
Director Name | Mr Alastair James Cubbin |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 June 2010(28 years after company formation) |
Appointment Duration | 13 years, 10 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Riverside House Irwell Street Salford M3 5EN |
Director Name | Mr Scott Joseph Buckley |
---|---|
Date of Birth | December 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2022(39 years, 10 months after company formation) |
Appointment Duration | 2 years |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Riverside House Irwell Street Salford M3 5EN |
Director Name | Mr Nigel John Howard Franklin |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1991(9 years after company formation) |
Appointment Duration | 27 years, 10 months (resigned 07 April 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Anchorage 1, Anchorage Quay Salford Quays Manchester M50 3YJ |
Director Name | Paul Parry |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1991(9 years after company formation) |
Appointment Duration | 18 years, 10 months (resigned 12 April 2010) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Anchorage 1 Anchorage Quay Salford Quays Manchester M50 3YJ |
Director Name | Mr Malcolm Albert Hawe |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1991(9 years after company formation) |
Appointment Duration | 1 year (resigned 12 June 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Greenbriar Dubside Wrea Green Preston Lancashire PR4 2WQ |
Director Name | Keith Bolton |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1991(9 years after company formation) |
Appointment Duration | 6 years, 10 months (resigned 08 April 1998) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 15 Croft Manor Glossop Derbyshire SK13 8PP |
Director Name | Richard Stuart Elliott |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1991(9 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 11 December 1992) |
Role | Company Director |
Correspondence Address | 30 Belvedere Bath Avon BA1 5HR |
Secretary Name | Colin Fellowes |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1991(9 years after company formation) |
Appointment Duration | 7 years, 9 months (resigned 22 March 1999) |
Role | Company Director |
Correspondence Address | 9 Thistlewood Drive Summerfields Wilmslow Cheshire SK9 2RF |
Director Name | Mr Kenneth John Knott |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1991(9 years, 2 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 01 December 1999) |
Role | Development Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Ivy House Glossop Road, Marple Bridge Stockport Cheshire SK6 5RX |
Director Name | Daniel Terence O'Brien |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1992(9 years, 7 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 18 May 2005) |
Role | Company Director |
Correspondence Address | 47 Willowmead Drive Prestbury Macclesfield Cheshire SK10 4DD |
Director Name | Simon George Batey |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1996(14 years, 2 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 30 September 1996) |
Role | Financial Director |
Correspondence Address | Copsley Dalefords Lane Whitegate Northwich Cheshire CW8 2BW |
Director Name | Michael John Bardsley |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1996(14 years, 2 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 30 September 1996) |
Role | Chartered Secretary |
Correspondence Address | 7 Downs End Knutsford Cheshire WA16 8BQ |
Director Name | David Robson |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1996(14 years, 3 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 30 September 1996) |
Role | Company Director |
Correspondence Address | Milling Field House 1 The Milling Field Holmes Chapel Crewe Cheshire CW4 7DA |
Secretary Name | Mrs Susan Taberner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 1999(16 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 20 June 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Hillside Bolton Lancashire BL1 5DT |
Secretary Name | Mr Christopher Laskey Fidler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 September 2002(20 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 27 July 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 66 Marlborough Avenue Cheadle Hulme Cheshire SK8 7AW |
Secretary Name | Colin Fellowes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 2002(20 years, 7 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 29 May 2003) |
Role | Company Director |
Correspondence Address | 9 Thistlewood Drive Summerfields Wilmslow Cheshire SK9 2RF |
Director Name | Mr David Hoyle |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2005(22 years, 12 months after company formation) |
Appointment Duration | 16 years, 10 months (resigned 31 March 2022) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Riverside House Irwell Street Salford M3 5EN |
Director Name | Mr David Kevin Mulligan |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2007(25 years, 2 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 25 February 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kent House 14-17 Market Place London W1W 8AJ |
Director Name | Mr Paul Whitmore |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2007(25 years, 2 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kent House 14-17 Market Place London W1W 8AJ |
Director Name | Mr Matthew Ellis Crompton |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2010(28 years after company formation) |
Appointment Duration | 11 years, 9 months (resigned 31 March 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Riverside House Irwell Street Salford M3 5EN |
Director Name | Mr Stephen Paul Crummett |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2013(31 years, 5 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 31 March 2022) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Kent House 14-17 Market Place London W1W 8AJ |
Director Name | Mr John Christopher Morgan |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2013(31 years, 7 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 31 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kent House 14-17 Market Place London W1W 8AJ |
Website | musedevelopments.com |
---|---|
Telephone | 0141 4330141 |
Telephone region | Glasgow |
Registered Address | Kent House 14-17 Market Place London W1W 8AJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Muse Developments LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 8 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 22 June 2024 (1 month, 3 weeks from now) |
31 March 1992 | Delivered 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 1990 | Delivered 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 |
26 September 2023 | Accounts for a dormant company made up to 31 December 2022 (6 pages) |
---|---|
17 July 2023 | Director's details changed for Mr Scott Joseph Buckley on 19 December 2022 (2 pages) |
13 June 2023 | Confirmation statement made on 8 June 2023 with updates (4 pages) |
17 February 2023 | Change of details for Muse Developments Limited as a person with significant control on 17 February 2023 (2 pages) |
20 September 2022 | Accounts for a dormant company made up to 31 December 2021 (6 pages) |
9 June 2022 | Confirmation statement made on 8 June 2022 with no updates (3 pages) |
7 April 2022 | Appointment of Mr Scott Joseph Buckley as a director on 31 March 2022 (2 pages) |
7 April 2022 | Termination of appointment of David Hoyle as a director on 31 March 2022 (1 page) |
7 April 2022 | Termination of appointment of Stephen Paul Crummett as a director on 31 March 2022 (1 page) |
7 April 2022 | Termination of appointment of Matthew Ellis Crompton as a director on 31 March 2022 (1 page) |
7 April 2022 | Termination of appointment of John Christopher Morgan as a director on 31 March 2022 (1 page) |
13 September 2021 | Accounts for a dormant company made up to 31 December 2020 (6 pages) |
8 June 2021 | Confirmation statement made on 8 June 2021 with no updates (3 pages) |
5 October 2020 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
11 June 2020 | Confirmation statement made on 8 June 2020 with no updates (3 pages) |
29 October 2019 | Director's details changed for Mr Alastair James Cubbin on 28 October 2019 (2 pages) |
29 October 2019 | Director's details changed for Mr David Hoyle on 28 October 2019 (2 pages) |
29 October 2019 | Director's details changed for Mr. Matthew Ellis Crompton on 28 October 2019 (2 pages) |
23 August 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
10 June 2019 | Confirmation statement made on 8 June 2019 with updates (4 pages) |
12 April 2019 | Termination of appointment of Nigel John Howard Franklin as a director on 7 April 2019 (1 page) |
7 September 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
11 June 2018 | Confirmation statement made on 8 June 2018 with updates (4 pages) |
27 September 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
27 September 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
12 June 2017 | Confirmation statement made on 8 June 2017 with updates (5 pages) |
12 June 2017 | Confirmation statement made on 8 June 2017 with updates (5 pages) |
26 September 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
26 September 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
16 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
3 November 2015 | Director's details changed for Mr Nigel John Howard Franklin on 3 November 2015 (2 pages) |
3 November 2015 | Director's details changed for Mr Nigel John Howard Franklin on 3 November 2015 (2 pages) |
3 November 2015 | Director's details changed for Mr Nigel John Howard Franklin on 3 November 2015 (2 pages) |
14 August 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
14 August 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
24 June 2015 | Statement of company's objects (2 pages) |
24 June 2015 | Resolutions
|
24 June 2015 | Resolutions
|
24 June 2015 | Statement of company's objects (2 pages) |
10 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
7 April 2015 | Director's details changed for Mr. Matthew Ellis Crompton on 7 April 2015 (2 pages) |
7 April 2015 | Director's details changed for Mr. Matthew Ellis Crompton on 7 April 2015 (2 pages) |
7 April 2015 | Director's details changed for Mr. Matthew Ellis Crompton on 7 April 2015 (2 pages) |
2 September 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
2 September 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
12 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
14 January 2014 | Appointment of Mr John Christopher Morgan as a director (2 pages) |
14 January 2014 | Appointment of Mr John Christopher Morgan as a director (2 pages) |
14 January 2014 | Termination of appointment of Paul Whitmore as a director (1 page) |
14 January 2014 | Termination of appointment of Paul Whitmore as a director (1 page) |
25 October 2013 | Appointment of Mr Stephen Paul Crummett as a director (2 pages) |
25 October 2013 | Appointment of Mr Stephen Paul Crummett as a director (2 pages) |
30 August 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
30 August 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
27 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (7 pages) |
27 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (7 pages) |
27 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (7 pages) |
5 March 2013 | Termination of appointment of David Mulligan as a director (1 page) |
5 March 2013 | Termination of appointment of David Mulligan as a director (1 page) |
26 September 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
26 September 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
27 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (8 pages) |
27 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (8 pages) |
27 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (8 pages) |
22 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (8 pages) |
22 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (8 pages) |
22 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (8 pages) |
7 June 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
7 June 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
19 January 2011 | Resolutions
|
19 January 2011 | Resolutions
|
24 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (5 pages) |
24 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (5 pages) |
24 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (5 pages) |
22 June 2010 | Appointment of Matthew Ellis Crompton as a director (2 pages) |
22 June 2010 | Appointment of Alastair Cubbin as a director (2 pages) |
22 June 2010 | Appointment of Alastair Cubbin as a director (2 pages) |
22 June 2010 | Appointment of Matthew Ellis Crompton as a director (2 pages) |
25 May 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
25 May 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
13 April 2010 | Termination of appointment of Paul Parry as a director (1 page) |
13 April 2010 | Termination of appointment of Paul Parry as a director (1 page) |
5 October 2009 | Director's details changed for David Hoyle on 1 October 2009 (2 pages) |
5 October 2009 | Director's details changed for Nigel John Howard Franklin on 1 October 2009 (2 pages) |
5 October 2009 | Director's details changed for David Hoyle on 1 October 2009 (2 pages) |
5 October 2009 | Director's details changed for David Hoyle on 1 October 2009 (2 pages) |
5 October 2009 | Secretary's details changed for Ms Clare Sheridan on 1 October 2009 (1 page) |
5 October 2009 | Director's details changed for Paul Parry on 1 October 2009 (2 pages) |
5 October 2009 | Director's details changed for Paul Parry on 1 October 2009 (2 pages) |
5 October 2009 | Director's details changed for Nigel John Howard Franklin on 1 October 2009 (2 pages) |
5 October 2009 | Director's details changed for Nigel John Howard Franklin on 1 October 2009 (2 pages) |
5 October 2009 | Director's details changed for Paul Whitmore on 1 October 2009 (2 pages) |
5 October 2009 | Director's details changed (2 pages) |
5 October 2009 | Secretary's details changed for Ms Clare Sheridan on 1 October 2009 (1 page) |
5 October 2009 | Director's details changed (2 pages) |
5 October 2009 | Director's details changed for Paul Parry on 1 October 2009 (2 pages) |
5 October 2009 | Director's details changed for Paul Whitmore on 1 October 2009 (2 pages) |
5 October 2009 | Secretary's details changed for Ms Clare Sheridan on 1 October 2009 (1 page) |
5 October 2009 | Director's details changed for Paul Whitmore on 1 October 2009 (2 pages) |
11 June 2009 | Return made up to 08/06/09; full list of members (4 pages) |
11 June 2009 | Return made up to 08/06/09; full list of members (4 pages) |
23 April 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
23 April 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
27 October 2008 | Accounts for a dormant company made up to 31 December 2007 (9 pages) |
27 October 2008 | Accounts for a dormant company made up to 31 December 2007 (9 pages) |
24 June 2008 | Return made up to 08/06/08; full list of members (5 pages) |
24 June 2008 | Return made up to 08/06/08; full list of members (5 pages) |
20 June 2008 | Director's change of particulars / david hoyle / 01/01/2008 (1 page) |
20 June 2008 | Director's change of particulars / david hoyle / 01/01/2008 (1 page) |
1 November 2007 | Accounts made up to 31 December 2006 (10 pages) |
1 November 2007 | Accounts made up to 31 December 2006 (10 pages) |
1 August 2007 | Secretary resigned (1 page) |
1 August 2007 | Registered office changed on 01/08/07 from: sandiway house hartford northwich cheshire CW8 2YA (1 page) |
1 August 2007 | New director appointed (5 pages) |
1 August 2007 | Secretary resigned (1 page) |
1 August 2007 | New director appointed (3 pages) |
1 August 2007 | New secretary appointed (2 pages) |
1 August 2007 | New secretary appointed (2 pages) |
1 August 2007 | New director appointed (5 pages) |
1 August 2007 | Registered office changed on 01/08/07 from: sandiway house hartford northwich cheshire CW8 2YA (1 page) |
1 August 2007 | New director appointed (3 pages) |
27 July 2007 | Company name changed amec properties LIMITED\certificate issued on 27/07/07 (2 pages) |
27 July 2007 | Company name changed amec properties LIMITED\certificate issued on 27/07/07 (2 pages) |
25 July 2007 | Return made up to 08/06/07; full list of members (2 pages) |
25 July 2007 | Return made up to 08/06/07; full list of members (2 pages) |
13 June 2006 | Return made up to 08/06/06; full list of members (3 pages) |
13 June 2006 | Return made up to 08/06/06; full list of members (3 pages) |
5 June 2006 | Resolutions
|
5 June 2006 | Resolutions
|
24 May 2006 | Resolutions
|
24 May 2006 | Resolutions
|
25 April 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
25 April 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
17 August 2005 | Director's particulars changed (1 page) |
17 August 2005 | Director's particulars changed (1 page) |
6 July 2005 | Return made up to 08/06/05; full list of members (3 pages) |
6 July 2005 | Return made up to 08/06/05; full list of members (3 pages) |
8 June 2005 | Director resigned (1 page) |
8 June 2005 | New director appointed (3 pages) |
8 June 2005 | New director appointed (3 pages) |
8 June 2005 | Director resigned (1 page) |
10 May 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
10 May 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
30 June 2004 | Return made up to 08/06/04; full list of members (7 pages) |
30 June 2004 | Return made up to 08/06/04; full list of members (7 pages) |
15 May 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
15 May 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
6 August 2003 | Secretary resigned (1 page) |
6 August 2003 | Secretary resigned (1 page) |
30 June 2003 | Return made up to 08/06/03; full list of members (8 pages) |
30 June 2003 | Return made up to 08/06/03; full list of members (8 pages) |
9 June 2003 | Secretary resigned (1 page) |
9 June 2003 | Secretary resigned (1 page) |
30 April 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
30 April 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
14 January 2003 | New secretary appointed (2 pages) |
14 January 2003 | New secretary appointed (2 pages) |
17 September 2002 | Accounts made up to 31 December 2001 (10 pages) |
17 September 2002 | Accounts made up to 31 December 2001 (10 pages) |
13 September 2002 | New secretary appointed (2 pages) |
13 September 2002 | New secretary appointed (2 pages) |
24 June 2002 | Return made up to 08/06/02; full list of members (7 pages) |
24 June 2002 | Return made up to 08/06/02; full list of members (7 pages) |
18 October 2001 | Accounts made up to 31 December 2000 (11 pages) |
18 October 2001 | Accounts made up to 31 December 2000 (11 pages) |
21 June 2001 | Return made up to 08/06/01; full list of members (7 pages) |
21 June 2001 | Return made up to 08/06/01; full list of members (7 pages) |
24 October 2000 | Accounts made up to 31 December 1999 (9 pages) |
24 October 2000 | Accounts made up to 31 December 1999 (9 pages) |
23 June 2000 | Return made up to 08/06/00; full list of members (7 pages) |
23 June 2000 | Return made up to 08/06/00; full list of members (7 pages) |
11 January 2000 | Secretary's particulars changed (1 page) |
11 January 2000 | Secretary's particulars changed (1 page) |
9 December 1999 | Director resigned (1 page) |
9 December 1999 | Director resigned (1 page) |
27 October 1999 | Accounts made up to 31 December 1998 (9 pages) |
27 October 1999 | Accounts made up to 31 December 1998 (9 pages) |
5 July 1999 | Return made up to 08/06/99; no change of members (4 pages) |
5 July 1999 | Return made up to 08/06/99; no change of members (4 pages) |
26 April 1999 | Secretary resigned (1 page) |
26 April 1999 | New secretary appointed (2 pages) |
26 April 1999 | Secretary resigned (1 page) |
26 April 1999 | New secretary appointed (2 pages) |
14 September 1998 | Accounts made up to 31 December 1997 (8 pages) |
14 September 1998 | Accounts made up to 31 December 1997 (8 pages) |
31 July 1998 | Return made up to 08/06/98; no change of members (4 pages) |
31 July 1998 | Return made up to 08/06/98; no change of members (4 pages) |
20 April 1998 | Director resigned (1 page) |
20 April 1998 | Director resigned (1 page) |
31 October 1997 | Accounts made up to 31 December 1996 (8 pages) |
31 October 1997 | Accounts made up to 31 December 1996 (8 pages) |
15 July 1997 | Return made up to 08/06/97; full list of members (7 pages) |
15 July 1997 | Return made up to 08/06/97; full list of members (7 pages) |
13 July 1997 | Auditor's resignation (1 page) |
13 July 1997 | Auditor's resignation (1 page) |
1 November 1996 | Accounts made up to 31 December 1995 (9 pages) |
1 November 1996 | Accounts made up to 31 December 1995 (9 pages) |
3 October 1996 | Director resigned (1 page) |
3 October 1996 | Director resigned (1 page) |
3 October 1996 | Director resigned (1 page) |
3 October 1996 | Director resigned (1 page) |
3 October 1996 | Director resigned (1 page) |
3 October 1996 | Director resigned (1 page) |
12 September 1996 | New director appointed (2 pages) |
12 September 1996 | New director appointed (2 pages) |
12 September 1996 | New director appointed (2 pages) |
12 September 1996 | New director appointed (2 pages) |
6 September 1996 | New director appointed (1 page) |
6 September 1996 | New director appointed (1 page) |
24 June 1996 | Return made up to 08/06/96; no change of members (6 pages) |
24 June 1996 | Return made up to 08/06/96; no change of members (6 pages) |
1 November 1995 | Accounts made up to 31 December 1994 (18 pages) |
1 November 1995 | Accounts made up to 31 December 1994 (18 pages) |
6 July 1995 | Return made up to 08/06/95; no change of members (6 pages) |
6 July 1995 | Return made up to 08/06/95; no change of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (109 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (8 pages) |
13 October 1994 | Resolutions
|
13 October 1994 | Resolutions
|
9 January 1994 | Memorandum and Articles of Association (21 pages) |
9 January 1994 | Memorandum and Articles of Association (21 pages) |
26 July 1989 | Return made up to 23/06/89; full list of members (10 pages) |
26 July 1989 | Return made up to 23/06/89; full list of members (10 pages) |
24 June 1988 | Return made up to 01/06/88; full list of members (10 pages) |
24 June 1988 | Return made up to 01/06/88; full list of members (10 pages) |
21 December 1984 | Accounts made up to 31 December 1983 (10 pages) |
21 December 1984 | Accounts made up to 31 December 1983 (10 pages) |
2 December 1983 | Accounts made up to 31 December 1982 (7 pages) |
2 December 1983 | Accounts made up to 31 December 1982 (7 pages) |