Company NameDamon Court (Sidcup) Limited
Company StatusActive
Company Number01725391
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date20 May 1983(40 years, 11 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 NameSusan Eagle
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 1997(14 years, 6 months after company formation)
Appointment Duration26 years, 5 months
RolePersonnel Manager
Country of ResidenceEngland
Correspondence Address137-139 High Street
Beckenham
Kent
BR3 1AG
Director NameLindsay Joan Walsh
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 1999(16 years, 1 month after company formation)
Appointment Duration24 years, 10 months
RoleNursery Assistant
Country of ResidenceEngland
Correspondence Address137-139 High Street
Beckenham
Kent
BR3 1AG
Director NameMiss Jessica Wong
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2023(39 years, 7 months after company formation)
Appointment Duration1 year, 3 months
RoleDesigner
Country of ResidenceEngland
Correspondence Address137-139 High Street
Beckenham
Kent
BR3 1AG
Secretary NameVFM Procurement Limited (Corporation)
StatusCurrent
Appointed23 January 2024(40 years, 8 months after company formation)
Appointment Duration3 months
Correspondence Address137-139 High Street
Beckenham
Kent
BR3 1AG
Director NameRobin Edward Sanham
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1991(8 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 13 March 1995)
RoleChief Medical Scientist
Correspondence Address13 Damon Close
Sidcup
Kent
DA14 4HP
Director NameJanice Larkin
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1991(8 years, 5 months after company formation)
Appointment Duration7 years, 10 months (resigned 16 August 1999)
RoleMedical Secretary
Correspondence Address5 Damon Close
Sidcup
Kent
DA14 4HP
Director NameMr Gareth Mark Davies
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1991(8 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 04 March 1994)
RoleFinancial Futures Broker
Correspondence Address3 Damon Court Damon Close
Sidcup
Kent
DA14 4HP
Director NameEdna Mabel Carter
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1991(8 years, 5 months after company formation)
Appointment Duration7 years, 6 months (resigned 19 April 1999)
RoleRetired
Correspondence Address11 Damon Close
Sidcup
Kent
DA14 4HP
Director NameMr Alec Peter Mitchelhill
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1991(8 years, 5 months after company formation)
Appointment Duration6 years, 2 months (resigned 30 January 1998)
RoleComputer Analyst/Programmer
Correspondence Address9 Damon Court
Damon Close
Sidcup
Kent
DA14 4HP
Director NameNicholas St Ledger
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1995(11 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 27 September 1996)
RoleManagement Accounts
Correspondence Address1 Damon Close
Lansdown Road
Sidcup
Kent
DA14 4HP
Director NameMary Theresa Sanham
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1996(12 years, 12 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 January 2000)
RoleNurse
Correspondence Address13 Damon Close
Sidcup
Kent
DA14 4HP
Secretary NameKenneth Richard Moore
NationalityBritish
StatusResigned
Appointed05 July 1999(16 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 12 June 2003)
RoleProperty Manager
Correspondence Address71 Maze Hill
London
SE10 8XQ
Director NameSarah Jane Hicks
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2000(17 years, 5 months after company formation)
Appointment Duration23 years (resigned 25 October 2023)
RoleInsurance Broker
Country of ResidenceUnited States
Correspondence AddressUnit 2 Vogans Mill Wharf Mill Street
London
SE1 2BZ
Director NameFiona Kathryn Wilson
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2000(17 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 15 February 2002)
RoleHelp Desk Operative
Correspondence Address13 Damon Close
Sidcup
Kent
DA14 4HP
Director NameMichael Kevin Deacon
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2004(21 years, 1 month after company formation)
Appointment Duration9 months, 1 week (resigned 15 April 2005)
RoleProject Analyst
Correspondence Address5 Tyndall Road
Welling
Kent
DA16 2EL
Director NameSandra Higgs
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2004(21 years, 1 month after company formation)
Appointment Duration12 years, 10 months (resigned 26 May 2017)
RoleTeacher
Country of ResidenceEngland
Correspondence Address17 Goodwin Drive
Sidcup
Kent
DA14 4NX
Director NameDebora Chandler
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2004(21 years, 1 month after company formation)
Appointment Duration12 years, 10 months (resigned 26 May 2017)
RoleStudent
Country of ResidenceEngland
Correspondence Address14 Portman Close
Bexley
Kent
DA5 2AQ
Secretary NameCharles Reynolds
NationalityBritish
StatusResigned
Appointed08 February 2005(21 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 November 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address94 Edgehill Road
Chislehurst
Kent
BR7 6LB
Director NamePeter Hammond
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2005(22 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 24 April 2010)
RoleCustomer Services
Country of ResidenceEngland
Correspondence Address145 Birkbeck Road
Sidcup
Kent
DA14 4DJ
Secretary NameSimon Dothie
NationalityBritish
StatusResigned
Appointed01 November 2007(24 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 October 2010)
RoleCompany Director
Correspondence AddressCedar Cottage Ninehams Road
Tatsfield
Nr Westerham
Kent
TN16 2AN
Director NameMr Stoyno Paskov
Date of BirthJune 1974 (Born 49 years ago)
NationalityBulgarian
StatusResigned
Appointed16 February 2018(34 years, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 07 July 2022)
RoleBuilder
Country of ResidenceEngland
Correspondence Address323 Bexley Road
Erith
Kent
DA8 3EX
Secretary NameMoat Management Services (1990) Limited (Corporation)
StatusResigned
Appointed17 October 1991(8 years, 5 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 March 1998)
Correspondence Address10 Works Road
Letchworth
Hertfordshire
SG6 1LB
Secretary NameCaxtons Commercial Limited (Corporation)
StatusResigned
Appointed20 March 2003(19 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 2004)
Correspondence Address49-50 Windmill Street
Gravesend
Kent
DA12 1BG
Secretary NameJennings & Barrett (Corporation)
StatusResigned
Appointed01 October 2010(27 years, 4 months after company formation)
Appointment Duration13 years, 3 months (resigned 23 January 2024)
Correspondence AddressUnit 2 Vogans Mill Wharf Mill Street
London
SE1 2BZ

Location

Registered Address137-139 High Street
Beckenham
Kent
BR3 1AG
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardCopers Cope
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Turnover£14,479
Gross Profit£9,453
Net Worth£9,913
Cash£6,027
Current Liabilities£931

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return17 October 2023 (6 months, 2 weeks ago)
Next Return Due31 October 2024 (6 months from now)

Filing History

20 October 2020Confirmation statement made on 17 October 2020 with no updates (3 pages)
4 February 2020Micro company accounts made up to 30 June 2019 (5 pages)
17 October 2019Confirmation statement made on 17 October 2019 with no updates (3 pages)
11 December 2018Micro company accounts made up to 30 June 2018 (5 pages)
24 October 2018Confirmation statement made on 17 October 2018 with no updates (3 pages)
15 October 2018Director's details changed for Sarah Jane Hicks on 15 October 2018 (2 pages)
15 October 2018Director's details changed for Lindsay Joan Walsh on 15 October 2018 (2 pages)
12 October 2018Director's details changed for Susan Eagle on 12 October 2018 (2 pages)
16 February 2018Appointment of Mr Stoyno Paskov as a director on 16 February 2018 (2 pages)
29 November 2017Micro company accounts made up to 30 June 2017 (5 pages)
29 November 2017Micro company accounts made up to 30 June 2017 (5 pages)
19 October 2017Confirmation statement made on 17 October 2017 with no updates (3 pages)
19 October 2017Confirmation statement made on 17 October 2017 with no updates (3 pages)
1 August 2017Termination of appointment of Debora Chandler as a director on 26 May 2017 (1 page)
1 August 2017Termination of appointment of Sandra Higgs as a director on 26 May 2017 (1 page)
1 August 2017Termination of appointment of Debora Chandler as a director on 26 May 2017 (1 page)
1 August 2017Termination of appointment of Sandra Higgs as a director on 26 May 2017 (1 page)
31 October 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
31 October 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
17 October 2016Confirmation statement made on 17 October 2016 with updates (4 pages)
17 October 2016Confirmation statement made on 17 October 2016 with updates (4 pages)
6 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
6 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
23 October 2015Director's details changed for Susan Eagle on 17 October 2015 (2 pages)
23 October 2015Annual return made up to 17 October 2015 no member list (7 pages)
23 October 2015Annual return made up to 17 October 2015 no member list (7 pages)
23 October 2015Director's details changed for Susan Eagle on 17 October 2015 (2 pages)
8 January 2015Full accounts made up to 30 June 2014 (9 pages)
8 January 2015Full accounts made up to 30 June 2014 (9 pages)
20 October 2014Annual return made up to 17 October 2014 no member list (7 pages)
20 October 2014Annual return made up to 17 October 2014 no member list (7 pages)
18 November 2013Full accounts made up to 30 June 2013 (9 pages)
18 November 2013Full accounts made up to 30 June 2013 (9 pages)
25 October 2013Annual return made up to 17 October 2013 no member list (7 pages)
25 October 2013Annual return made up to 17 October 2013 no member list (7 pages)
14 December 2012Full accounts made up to 30 June 2012 (10 pages)
14 December 2012Full accounts made up to 30 June 2012 (10 pages)
30 November 2012Annual return made up to 17 October 2012 no member list (7 pages)
30 November 2012Annual return made up to 17 October 2012 no member list (7 pages)
19 October 2012Termination of appointment of Peter Hammond as a director (1 page)
19 October 2012Termination of appointment of Peter Hammond as a director (1 page)
16 January 2012Full accounts made up to 30 June 2011 (9 pages)
16 January 2012Full accounts made up to 30 June 2011 (9 pages)
19 October 2011Annual return made up to 17 October 2011 no member list (8 pages)
19 October 2011Annual return made up to 17 October 2011 no member list (8 pages)
19 October 2011Director's details changed for Sarah Jane Hicks on 17 October 2011 (2 pages)
19 October 2011Director's details changed for Sarah Jane Hicks on 17 October 2011 (2 pages)
12 January 2011Full accounts made up to 30 June 2010 (9 pages)
12 January 2011Full accounts made up to 30 June 2010 (9 pages)
5 November 2010Registered office address changed from Naval House 252a High Street Bromley Kent BR1 1PG on 5 November 2010 (1 page)
5 November 2010Appointment of Jennings & Barrett as a secretary (2 pages)
5 November 2010Annual return made up to 17 October 2010 no member list (8 pages)
5 November 2010Termination of appointment of Simon Dothie as a secretary (1 page)
5 November 2010Appointment of Jennings & Barrett as a secretary (2 pages)
5 November 2010Termination of appointment of Simon Dothie as a secretary (1 page)
5 November 2010Registered office address changed from Naval House 252a High Street Bromley Kent BR1 1PG on 5 November 2010 (1 page)
5 November 2010Registered office address changed from Naval House 252a High Street Bromley Kent BR1 1PG on 5 November 2010 (1 page)
5 November 2010Annual return made up to 17 October 2010 no member list (8 pages)
11 March 2010Full accounts made up to 30 June 2009 (9 pages)
11 March 2010Full accounts made up to 30 June 2009 (9 pages)
10 November 2009Annual return made up to 17 October 2009 no member list (6 pages)
10 November 2009Annual return made up to 17 October 2009 no member list (6 pages)
29 October 2009Director's details changed for Sarah Jane Hicks on 28 October 2009 (2 pages)
29 October 2009Director's details changed for Sarah Jane Hicks on 28 October 2009 (2 pages)
28 October 2009Director's details changed for Lindsay Joan Walsh on 28 October 2009 (2 pages)
28 October 2009Director's details changed for Peter Hammond on 28 October 2009 (2 pages)
28 October 2009Director's details changed for Susan Eagle on 28 October 2009 (2 pages)
28 October 2009Director's details changed for Lindsay Joan Walsh on 28 October 2009 (2 pages)
28 October 2009Director's details changed for Sandra Higgs on 28 October 2009 (2 pages)
28 October 2009Director's details changed for Sandra Higgs on 28 October 2009 (2 pages)
28 October 2009Director's details changed for Debora Chandler on 28 October 2009 (2 pages)
28 October 2009Director's details changed for Peter Hammond on 28 October 2009 (2 pages)
28 October 2009Director's details changed for Susan Eagle on 28 October 2009 (2 pages)
28 October 2009Director's details changed for Debora Chandler on 28 October 2009 (2 pages)
27 October 2009Secretary's details changed for Simon Bothie on 10 June 2009 (2 pages)
27 October 2009Director's details changed for Peter Hammond on 10 June 2009 (1 page)
27 October 2009Director's details changed for Lindsay Joan Walsh on 10 June 2009 (1 page)
27 October 2009Director's details changed for Susan Eagle on 10 June 2009 (1 page)
27 October 2009Director's details changed for Peter Hammond on 10 June 2009 (1 page)
27 October 2009Director's details changed for Sarah Jane Hicks on 10 June 2009 (2 pages)
27 October 2009Director's details changed for Debora Chandler on 10 June 2009 (1 page)
27 October 2009Director's details changed for Susan Eagle on 10 June 2009 (1 page)
27 October 2009Director's details changed for Susan Eagle on 10 June 2009 (1 page)
27 October 2009Director's details changed for Debora Chandler on 10 June 2009 (1 page)
27 October 2009Secretary's details changed for Simon Bothie on 10 June 2009 (2 pages)
27 October 2009Director's details changed for Peter Hammond on 10 June 2009 (1 page)
27 October 2009Director's details changed for Sandra Higgs on 10 June 2009 (1 page)
27 October 2009Director's details changed for Debora Chandler on 10 June 2009 (1 page)
27 October 2009Director's details changed for Sarah Jane Hicks on 10 June 2009 (2 pages)
27 October 2009Director's details changed for Susan Eagle on 10 June 2009 (1 page)
27 October 2009Director's details changed for Lindsay Joan Walsh on 10 June 2009 (1 page)
27 October 2009Director's details changed for Sandra Higgs on 10 June 2009 (1 page)
27 October 2009Director's details changed for Debora Chandler on 10 June 2009 (1 page)
27 October 2009Director's details changed for Peter Hammond on 10 June 2009 (1 page)
30 April 2009Full accounts made up to 30 June 2008 (9 pages)
30 April 2009Full accounts made up to 30 June 2008 (9 pages)
25 February 2009Appointment terminated secretary charles reynolds (1 page)
25 February 2009Annual return made up to 30/11/08 (7 pages)
25 February 2009Annual return made up to 30/06/08 (10 pages)
25 February 2009Annual return made up to 30/06/08 (10 pages)
25 February 2009Annual return made up to 30/11/08 (7 pages)
25 February 2009Director's change of particulars / peter hammond / 18/07/2008 (1 page)
25 February 2009Director's change of particulars / peter hammond / 18/07/2008 (1 page)
25 February 2009Appointment terminated secretary charles reynolds (1 page)
29 August 2008Registered office changed on 29/08/2008 from 94 edgehill road chislehurst kent BR7 6LB (1 page)
29 August 2008Registered office changed on 29/08/2008 from 94 edgehill road chislehurst kent BR7 6LB (1 page)
4 March 2008Annual return made up to 17/10/07 (6 pages)
4 March 2008Annual return made up to 17/10/07 (6 pages)
27 February 2008Secretary appointed simon bothie (2 pages)
27 February 2008Secretary appointed simon bothie (2 pages)
11 September 2007Total exemption full accounts made up to 30 June 2007 (6 pages)
11 September 2007Total exemption full accounts made up to 30 June 2007 (6 pages)
31 August 2007Total exemption full accounts made up to 30 June 2006 (6 pages)
31 August 2007Total exemption full accounts made up to 30 June 2006 (6 pages)
25 October 2006Annual return made up to 17/10/06 (6 pages)
25 October 2006Annual return made up to 17/10/06 (6 pages)
14 June 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
14 June 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
4 May 2006New director appointed (2 pages)
4 May 2006New director appointed (2 pages)
7 November 2005Annual return made up to 17/10/05 (5 pages)
7 November 2005Annual return made up to 17/10/05 (5 pages)
7 July 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
7 July 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
11 May 2005Director resigned (1 page)
11 May 2005Director resigned (1 page)
11 March 2005Registered office changed on 11/03/05 from: 49-50 windmill street gravesend kent DA12 1BG (1 page)
11 March 2005Registered office changed on 11/03/05 from: 49-50 windmill street gravesend kent DA12 1BG (1 page)
9 March 2005New secretary appointed (2 pages)
9 March 2005New secretary appointed (2 pages)
7 January 2005Secretary resigned (1 page)
7 January 2005Secretary resigned (1 page)
18 November 2004Director's particulars changed (1 page)
18 November 2004Director's particulars changed (1 page)
18 November 2004Annual return made up to 21/08/04 (7 pages)
18 November 2004Annual return made up to 21/08/04 (7 pages)
18 November 2004Director's particulars changed (1 page)
18 November 2004Director's particulars changed (1 page)
16 August 2004New director appointed (2 pages)
16 August 2004New director appointed (2 pages)
16 August 2004New director appointed (2 pages)
16 August 2004New director appointed (2 pages)
16 July 2004New director appointed (1 page)
16 July 2004New director appointed (1 page)
1 July 2004Director resigned (1 page)
1 July 2004Director resigned (1 page)
29 June 2004Director resigned (1 page)
29 June 2004Director resigned (1 page)
25 May 2004Full accounts made up to 30 June 2003 (12 pages)
25 May 2004Full accounts made up to 30 June 2003 (12 pages)
22 October 2003Director resigned (1 page)
22 October 2003Director resigned (1 page)
22 October 2003Annual return made up to 17/10/03
  • 363(288) ‐ Secretary resigned
(5 pages)
22 October 2003Annual return made up to 17/10/03
  • 363(288) ‐ Secretary resigned
(5 pages)
1 October 2003Accounts for a small company made up to 30 June 2002 (5 pages)
1 October 2003Accounts for a small company made up to 30 June 2002 (5 pages)
16 September 2003New secretary appointed (1 page)
16 September 2003New secretary appointed (1 page)
4 September 2003Annual return made up to 17/10/02 (5 pages)
4 September 2003Registered office changed on 04/09/03 from: 49-50 windmill street gravesend kent DA12 1BG (1 page)
4 September 2003Registered office changed on 04/09/03 from: 49-50 windmill street gravesend kent DA12 1BG (1 page)
4 September 2003Annual return made up to 17/10/02 (5 pages)
21 August 2003New secretary appointed (2 pages)
21 August 2003Registered office changed on 21/08/03 from: 35 tranquil vale london SE3 0BU (1 page)
21 August 2003Registered office changed on 21/08/03 from: 35 tranquil vale london SE3 0BU (1 page)
21 August 2003New secretary appointed (2 pages)
19 November 2001Annual return made up to 17/10/01 (4 pages)
19 November 2001Annual return made up to 17/10/01 (4 pages)
1 November 2001Accounts for a small company made up to 30 June 2001 (5 pages)
1 November 2001Accounts for a small company made up to 30 June 2001 (5 pages)
12 July 2001New director appointed (2 pages)
12 July 2001New director appointed (2 pages)
2 May 2001Accounts for a small company made up to 30 June 2000 (5 pages)
2 May 2001Accounts for a small company made up to 30 June 2000 (5 pages)
20 November 2000Annual return made up to 17/10/00 (3 pages)
20 November 2000Annual return made up to 17/10/00 (3 pages)
13 November 2000New director appointed (2 pages)
13 November 2000New director appointed (2 pages)
3 May 2000Accounts for a small company made up to 30 June 1999 (6 pages)
3 May 2000Accounts for a small company made up to 30 June 1999 (6 pages)
14 February 2000Director resigned (2 pages)
14 February 2000Director resigned (2 pages)
14 October 1999Annual return made up to 17/10/99
  • 363(288) ‐ Director resigned
(4 pages)
14 October 1999Annual return made up to 17/10/99
  • 363(288) ‐ Director resigned
(4 pages)
26 July 1999New director appointed (2 pages)
26 July 1999New director appointed (2 pages)
13 July 1999New secretary appointed (2 pages)
13 July 1999New secretary appointed (2 pages)
4 May 1999Accounts for a small company made up to 30 June 1998 (6 pages)
4 May 1999Accounts for a small company made up to 30 June 1998 (6 pages)
27 January 1999Registered office changed on 27/01/99 from: 53 old woking road west byfleet surrey KT14 6LF (1 page)
27 January 1999Registered office changed on 27/01/99 from: 53 old woking road west byfleet surrey KT14 6LF (1 page)
17 March 1998Director resigned (1 page)
17 March 1998Director resigned (1 page)
10 February 1998New director appointed (2 pages)
10 February 1998New director appointed (2 pages)
10 November 1997Annual return made up to 17/10/97 (4 pages)
10 November 1997Annual return made up to 17/10/97 (4 pages)
23 September 1997Full accounts made up to 30 June 1997 (11 pages)
23 September 1997Full accounts made up to 30 June 1997 (11 pages)
13 November 1996Annual return made up to 17/10/96 (6 pages)
13 November 1996Annual return made up to 17/10/96 (6 pages)
6 October 1996Director resigned (1 page)
6 October 1996Director resigned (1 page)
23 August 1996Accounts for a small company made up to 30 June 1996 (10 pages)
23 August 1996Accounts for a small company made up to 30 June 1996 (10 pages)
18 June 1996New director appointed (2 pages)
18 June 1996New director appointed (2 pages)
14 November 1995Annual return made up to 17/10/95 (4 pages)
14 November 1995Annual return made up to 17/10/95 (4 pages)
4 September 1995Accounts for a small company made up to 30 June 1995 (10 pages)
4 September 1995Accounts for a small company made up to 30 June 1995 (10 pages)
30 March 1995New director appointed (2 pages)
30 March 1995New director appointed (2 pages)
20 March 1995Director resigned (2 pages)
20 March 1995Director resigned (2 pages)