Company NamePlaces For People Landscapes Limited
DirectorAndrew Winstanley
Company StatusActive
Company Number01991227
CategoryPrivate Limited Company
Incorporation Date19 February 1986(38 years, 2 months ago)
Previous NameNorth British Landscapes Limited

Business Activity

Section NAdministrative and support service activities
SIC 0141Agricultural service activities
SIC 81300Landscape service activities

Directors

Director NameMr Andrew Winstanley
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 2017(31 years, 5 months after company formation)
Appointment Duration6 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address305 Gray's Inn Road
London
WC1X 8QR
Secretary NameJoanna Kate Alsop
StatusCurrent
Appointed01 July 2023(37 years, 4 months after company formation)
Appointment Duration9 months, 4 weeks
RoleCompany Director
Correspondence Address305 Gray's Inn Road
London
WC1X 8QR
Secretary NameRita Jacqueline Green
NationalityBritish
StatusResigned
Appointed30 September 1990(4 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 October 1991)
RoleCompany Director
Correspondence Address36 Hawthorn Road
Hale
Altrincham
Cheshire
WA15 9RG
Secretary NameMr David Martin Tolson
NationalityBritish
StatusResigned
Appointed01 November 1991(5 years, 8 months after company formation)
Appointment Duration6 years, 8 months (resigned 03 July 1998)
RoleCompany Director
Correspondence Address19 Greencroft
Penwortham
Preston
Lancashire
PR1 9LA
Secretary NameGordon Alexander Robert Fordyce
NationalityBritish
StatusResigned
Appointed03 July 1998(12 years, 4 months after company formation)
Appointment Duration7 years, 9 months (resigned 10 April 2006)
RoleCompany Director
Correspondence Address21 Woodlands Avenue
Blackburn
Lancashire
BB2 5NW
Director NameMr Richard William Bryant Atkinson
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1999(13 years, 7 months after company formation)
Appointment Duration6 years (resigned 21 September 2005)
RoleChurch Of England Vicar
Country of ResidenceUnited Kingdom
Correspondence Address46 Southernhay Road
Leicester
Leicestershire
LE2 3TJ
Director NameSteven Binks
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1999(13 years, 7 months after company formation)
Appointment Duration12 years, 6 months (resigned 28 March 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 The Orchard
Spen Lane, Treales
Preston
Lancashire
PR4 3EZ
Director NameAlbert Mortimer
Date of BirthFebruary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1999(13 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 28 August 2001)
RoleRetired
Correspondence Address24 Bryants Field
Lostock
Bolton
Greater Manchester
BL1 5XH
Director NameMr David Cowans
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish,Irish
StatusResigned
Appointed16 September 1999(13 years, 7 months after company formation)
Appointment Duration22 years, 2 months (resigned 01 December 2021)
RoleGroup Chief Executive
Country of ResidenceEngland
Correspondence Address305 Gray's Inn Road
London
WC1X 8QR
Director NameDonald Alexander Main
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2003(17 years, 8 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 16 February 2004)
RoleRetired
Correspondence AddressMahogany Hall
The Common
Chipperfield
Hertfordshire
WD4 9BX
Secretary NameMr Martin Leslie Reeves
NationalityBritish
StatusResigned
Appointed10 April 2006(20 years, 1 month after company formation)
Appointment Duration7 months, 1 week (resigned 17 November 2006)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGlendale
Gryfe Road
Bridge Of Weir
Renfrewshire
PA11 3AL
Scotland
Secretary NameWendy Louise Trainor
NationalityBritish
StatusResigned
Appointed10 September 2007(21 years, 6 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 31 January 2008)
RoleSolicitor
Correspondence Address4 The Pavilions Portway
Preston
Lancashire
PR2 2YB
Secretary NameSteven Binks
NationalityBritish
StatusResigned
Appointed31 January 2008(21 years, 11 months after company formation)
Appointment Duration6 months, 1 week (resigned 12 August 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 The Orchard
Spen Lane, Treales
Preston
Lancashire
PR4 3EZ
Secretary NameSteven Binks
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2008(21 years, 11 months after company formation)
Appointment Duration6 months, 1 week (resigned 12 August 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 The Orchard
Spen Lane, Treales
Preston
Lancashire
PR4 3EZ
Secretary NameChristopher Paul Martin
NationalityBritish
StatusResigned
Appointed12 August 2008(22 years, 5 months after company formation)
Appointment Duration14 years, 10 months (resigned 01 July 2023)
RoleCompany Director
Correspondence Address305 Gray's Inn Road
London
WC1X 8QR
Director NameMr Simran Bir Singh Soin
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2012(26 years, 1 month after company formation)
Appointment Duration5 years, 4 months (resigned 04 August 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Cheapside
London
EC2V 6EE
Director NameThe North British Housing Association Ltd (Corporation)
StatusResigned
Appointed30 September 1990(4 years, 7 months after company formation)
Appointment Duration8 years, 11 months (resigned 16 September 1999)
Correspondence Address4 The Pavilions
Ashton On Ribble
Preston
Lancashire
PR2 2YB

Contact

Websiteplacesforpeople.co.uk
Telephone01276 418200
Telephone regionCamberley

Location

Registered Address305 Gray's Inn Road
London
WC1X 8QR
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

305.5k at £1Places For People Homes LTD
100.00%
Ordinary

Financials

Year2014
Turnover£2,925,000
Net Worth£1,286,000
Cash£471,000
Current Liabilities£190,000

Accounts

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

Returns

Latest Return28 November 2023 (4 months, 4 weeks ago)
Next Return Due12 December 2024 (7 months, 2 weeks from now)

Filing History

3 July 2023Appointment of Joanna Kate Alsop as a secretary on 1 July 2023 (2 pages)
3 July 2023Termination of appointment of Christopher Paul Martin as a secretary on 1 July 2023 (1 page)
22 December 2022Full accounts made up to 31 March 2022 (17 pages)
7 November 2022Confirmation statement made on 7 November 2022 with no updates (3 pages)
20 December 2021Secretary's details changed for Christopher Paul Martin on 1 December 2021 (1 page)
20 December 2021Director's details changed for Mr Andrew Winstanley on 1 December 2021 (2 pages)
16 December 2021Termination of appointment of David Cowans as a director on 1 December 2021 (1 page)
16 December 2021Full accounts made up to 31 March 2021 (17 pages)
1 December 2021Registered office address changed from 80 Cheapside London EC2V 6EE to 305 Gray's Inn Road London WC1X 8QR on 1 December 2021 (1 page)
5 November 2021Confirmation statement made on 5 November 2021 with no updates (3 pages)
4 August 2021Director's details changed for Mr David Cowans on 4 August 2021 (2 pages)
19 March 2021Full accounts made up to 31 March 2020 (16 pages)
3 November 2020Confirmation statement made on 3 November 2020 with no updates (3 pages)
10 December 2019Full accounts made up to 31 March 2019 (16 pages)
25 October 2019Confirmation statement made on 11 October 2019 with no updates (3 pages)
4 December 2018Full accounts made up to 31 March 2018 (15 pages)
11 October 2018Confirmation statement made on 11 October 2018 with no updates (3 pages)
26 October 2017Full accounts made up to 31 March 2017 (15 pages)
26 October 2017Full accounts made up to 31 March 2017 (15 pages)
25 October 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
25 October 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
4 August 2017Termination of appointment of Simran Bir Singh Soin as a director on 4 August 2017 (1 page)
4 August 2017Termination of appointment of Simran Bir Singh Soin as a director on 4 August 2017 (1 page)
4 August 2017Appointment of Mr Andrew Winstanley as a director on 4 August 2017 (2 pages)
4 August 2017Appointment of Mr Andrew Winstanley as a director on 4 August 2017 (2 pages)
13 October 2016Confirmation statement made on 11 October 2016 with updates (5 pages)
13 October 2016Confirmation statement made on 11 October 2016 with updates (5 pages)
6 October 2016Full accounts made up to 31 March 2016 (16 pages)
6 October 2016Full accounts made up to 31 March 2016 (16 pages)
10 June 2016Register(s) moved to registered inspection location The White House 10 Clifton York Yorkshire YO30 6AE (1 page)
10 June 2016Register(s) moved to registered inspection location The White House 10 Clifton York Yorkshire YO30 6AE (1 page)
17 December 2015Full accounts made up to 31 March 2015 (14 pages)
17 December 2015Full accounts made up to 31 March 2015 (14 pages)
12 October 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 305,467
(4 pages)
12 October 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 305,467
(4 pages)
11 December 2014Full accounts made up to 31 March 2014 (14 pages)
11 December 2014Full accounts made up to 31 March 2014 (14 pages)
28 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 305,467
(4 pages)
28 October 2014Director's details changed for Mr Simran Soin on 11 October 2014 (2 pages)
28 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 305,467
(4 pages)
28 October 2014Secretary's details changed for Christopher Paul Martin on 11 October 2014 (1 page)
28 October 2014Director's details changed for Mr David Cowans on 11 October 2014 (2 pages)
28 October 2014Director's details changed for Mr Simran Soin on 11 October 2014 (2 pages)
28 October 2014Secretary's details changed for Christopher Paul Martin on 11 October 2014 (1 page)
28 October 2014Director's details changed for Mr David Cowans on 11 October 2014 (2 pages)
17 April 2014Registered office address changed from 305 Gray's Inn Road London WC1X 8QR on 17 April 2014 (1 page)
17 April 2014Registered office address changed from 305 Gray's Inn Road London WC1X 8QR on 17 April 2014 (1 page)
14 October 2013Register(s) moved to registered office address (1 page)
14 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 305,467
(6 pages)
14 October 2013Register(s) moved to registered office address (1 page)
14 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 305,467
(6 pages)
17 September 2013Accounts made up to 31 March 2013 (14 pages)
17 September 2013Accounts made up to 31 March 2013 (14 pages)
15 October 2012Annual return made up to 11 October 2012 with a full list of shareholders (6 pages)
15 October 2012Annual return made up to 11 October 2012 with a full list of shareholders (6 pages)
15 October 2012Registered office address changed from 305 Gray's Inn Road London WC1X 8QR on 15 October 2012 (1 page)
15 October 2012Registered office address changed from 305 Gray's Inn Road London WC1X 8QR on 15 October 2012 (1 page)
17 September 2012Accounts made up to 31 March 2012 (14 pages)
17 September 2012Accounts made up to 31 March 2012 (14 pages)
21 August 2012Statement of company's objects (2 pages)
21 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
21 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
21 August 2012Statement of company's objects (2 pages)
2 April 2012Termination of appointment of Steven Binks as a director (2 pages)
2 April 2012Appointment of Simran Soin as a director (3 pages)
2 April 2012Termination of appointment of Steven Binks as a director (2 pages)
2 April 2012Appointment of Simran Soin as a director (3 pages)
11 October 2011Annual return made up to 11 October 2011 with a full list of shareholders (6 pages)
11 October 2011Annual return made up to 11 October 2011 with a full list of shareholders (6 pages)
5 October 2011Accounts made up to 31 March 2011 (14 pages)
5 October 2011Accounts made up to 31 March 2011 (14 pages)
29 October 2010Accounts made up to 31 March 2010 (17 pages)
29 October 2010Accounts made up to 31 March 2010 (17 pages)
12 October 2010Annual return made up to 11 October 2010 with a full list of shareholders (6 pages)
12 October 2010Annual return made up to 11 October 2010 with a full list of shareholders (6 pages)
30 November 2009Annual return made up to 11 October 2009 with a full list of shareholders (6 pages)
30 November 2009Annual return made up to 11 October 2009 with a full list of shareholders (6 pages)
27 November 2009Register(s) moved to registered inspection location (1 page)
27 November 2009Register(s) moved to registered inspection location (1 page)
27 November 2009Director's details changed for Steven Binks on 11 October 2009 (2 pages)
27 November 2009Register inspection address has been changed (1 page)
27 November 2009Director's details changed for Mr David Cowans on 11 October 2009 (2 pages)
27 November 2009Director's details changed for Mr David Cowans on 11 October 2009 (2 pages)
27 November 2009Director's details changed for Steven Binks on 11 October 2009 (2 pages)
27 November 2009Register inspection address has been changed (1 page)
27 September 2009Accounts made up to 31 March 2009 (18 pages)
27 September 2009Accounts made up to 31 March 2009 (18 pages)
24 September 2009Director's change of particulars / david cowans / 09/09/2009 (1 page)
24 September 2009Director's change of particulars / david cowans / 09/09/2009 (1 page)
8 May 2009Registered office changed on 08/05/2009 from 4 the pavilions portway preston PR2 2YB (1 page)
8 May 2009Registered office changed on 08/05/2009 from 4 the pavilions portway preston PR2 2YB (1 page)
15 December 2008Director's change of particulars / david cowans / 15/12/2008 (1 page)
15 December 2008Return made up to 11/10/08; full list of members (3 pages)
15 December 2008Director's change of particulars / david cowans / 15/12/2008 (1 page)
15 December 2008Return made up to 11/10/08; full list of members (3 pages)
23 October 2008Accounts made up to 31 March 2008 (18 pages)
23 October 2008Accounts made up to 31 March 2008 (18 pages)
10 September 2008Secretary appointed christopher paul martin (2 pages)
10 September 2008Secretary appointed christopher paul martin (2 pages)
10 September 2008Appointment terminated secretary steve binks (1 page)
10 September 2008Appointment terminated secretary steve binks (1 page)
23 April 2008Appointment terminated secretary wendy trainor (1 page)
23 April 2008Appointment terminated secretary wendy trainor (1 page)
23 April 2008Secretary appointed steve binks (3 pages)
23 April 2008Secretary appointed steve binks (3 pages)
22 December 2007Accounts made up to 31 March 2007 (18 pages)
22 December 2007Accounts made up to 31 March 2007 (18 pages)
12 October 2007New secretary appointed (1 page)
12 October 2007Secretary resigned (1 page)
12 October 2007Return made up to 11/10/07; full list of members (2 pages)
12 October 2007New secretary appointed (1 page)
12 October 2007Secretary resigned (1 page)
12 October 2007Return made up to 11/10/07; full list of members (2 pages)
5 December 2006Secretary resigned (1 page)
5 December 2006New secretary appointed (2 pages)
5 December 2006New secretary appointed (2 pages)
5 December 2006Secretary resigned (1 page)
1 November 2006Return made up to 11/10/06; full list of members (2 pages)
1 November 2006Return made up to 11/10/06; full list of members (2 pages)
24 October 2006Accounts made up to 31 March 2006 (20 pages)
24 October 2006Accounts made up to 31 March 2006 (20 pages)
24 May 2006Company name changed north british landscapes LIMITED\certificate issued on 24/05/06 (2 pages)
24 May 2006Company name changed north british landscapes LIMITED\certificate issued on 24/05/06 (2 pages)
25 April 2006New secretary appointed (2 pages)
25 April 2006New secretary appointed (2 pages)
25 April 2006Secretary resigned (1 page)
25 April 2006Secretary resigned (1 page)
28 October 2005Return made up to 11/10/05; full list of members (7 pages)
28 October 2005Return made up to 11/10/05; full list of members (7 pages)
4 October 2005Director resigned (1 page)
4 October 2005Director resigned (1 page)
12 September 2005Accounts made up to 31 March 2005 (18 pages)
12 September 2005Accounts made up to 31 March 2005 (18 pages)
18 October 2004Return made up to 11/10/04; full list of members (7 pages)
18 October 2004Return made up to 11/10/04; full list of members (7 pages)
20 September 2004Accounts made up to 31 March 2004 (18 pages)
20 September 2004Accounts made up to 31 March 2004 (18 pages)
2 March 2004Director resigned (1 page)
2 March 2004Director resigned (1 page)
20 November 2003New director appointed (2 pages)
20 November 2003New director appointed (2 pages)
5 November 2003Return made up to 11/10/03; full list of members (7 pages)
5 November 2003Return made up to 11/10/03; full list of members (7 pages)
16 October 2003Accounts made up to 31 March 2003 (17 pages)
16 October 2003Accounts made up to 31 March 2003 (17 pages)
27 November 2002Director's particulars changed (1 page)
27 November 2002Director's particulars changed (1 page)
27 October 2002Return made up to 11/10/02; full list of members (7 pages)
27 October 2002Return made up to 11/10/02; full list of members (7 pages)
9 October 2002Accounts made up to 31 March 2002 (17 pages)
9 October 2002Accounts made up to 31 March 2002 (17 pages)
11 September 2002Director's particulars changed (1 page)
11 September 2002Director's particulars changed (1 page)
1 November 2001Director resigned (1 page)
1 November 2001Return made up to 11/10/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
1 November 2001Director resigned (1 page)
1 November 2001Return made up to 11/10/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
11 September 2001Accounts made up to 31 March 2001 (17 pages)
11 September 2001Accounts made up to 31 March 2001 (17 pages)
27 October 2000Return made up to 11/10/00; full list of members (7 pages)
27 October 2000Accounts made up to 31 March 2000 (15 pages)
27 October 2000Accounts made up to 31 March 2000 (15 pages)
27 October 2000Return made up to 11/10/00; full list of members (7 pages)
9 November 1999Return made up to 11/10/99; full list of members (6 pages)
9 November 1999Director resigned (1 page)
9 November 1999Accounts made up to 31 March 1999 (15 pages)
9 November 1999Accounts made up to 31 March 1999 (15 pages)
9 November 1999Director resigned (1 page)
9 November 1999Return made up to 11/10/99; full list of members (6 pages)
20 October 1999New director appointed (2 pages)
20 October 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(18 pages)
20 October 1999New director appointed (2 pages)
20 October 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(18 pages)
20 October 1999New director appointed (2 pages)
20 October 1999New director appointed (2 pages)
20 October 1999New director appointed (2 pages)
20 October 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 October 1999New director appointed (2 pages)
20 October 1999New director appointed (2 pages)
20 October 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 October 1999New director appointed (2 pages)
4 November 1998Return made up to 11/10/98; no change of members (5 pages)
4 November 1998Return made up to 11/10/98; no change of members (5 pages)
4 November 1998Accounts made up to 31 March 1998 (16 pages)
4 November 1998Accounts made up to 31 March 1998 (16 pages)
6 August 1998Auditor's resignation (1 page)
6 August 1998Auditor's resignation (1 page)
14 July 1998New secretary appointed (2 pages)
14 July 1998Secretary resigned (1 page)
14 July 1998New secretary appointed (2 pages)
14 July 1998Secretary resigned (1 page)
10 May 1998Memorandum and Articles of Association (7 pages)
10 May 1998Memorandum and Articles of Association (7 pages)
10 May 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
10 May 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
2 November 1997Return made up to 11/10/97; no change of members (5 pages)
2 November 1997Accounts made up to 31 March 1997 (16 pages)
2 November 1997Accounts made up to 31 March 1997 (16 pages)
2 November 1997Return made up to 11/10/97; no change of members (5 pages)
28 October 1996Return made up to 11/10/96; full list of members (7 pages)
28 October 1996Return made up to 11/10/96; full list of members (7 pages)
28 October 1996Accounts made up to 31 March 1996 (16 pages)
28 October 1996Accounts made up to 31 March 1996 (16 pages)
27 October 1995Return made up to 11/10/95; change of members (6 pages)
27 October 1995Accounts made up to 31 March 1995 (15 pages)
27 October 1995Accounts made up to 31 March 1995 (15 pages)
27 October 1995Return made up to 11/10/95; change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (26 pages)
25 October 1994Accounts made up to 31 March 1994 (13 pages)
25 October 1994Accounts made up to 31 March 1994 (13 pages)
25 October 1994Return made up to 11/10/94; full list of members (7 pages)
25 October 1994Return made up to 11/10/94; full list of members (7 pages)
1 November 1993Return made up to 11/10/93; no change of members (5 pages)
1 November 1993Return made up to 11/10/93; no change of members (5 pages)
31 October 1993Accounts made up to 31 March 1993 (13 pages)
31 October 1993Accounts made up to 31 March 1993 (13 pages)
31 October 1992Return made up to 11/10/92; full list of members (6 pages)
31 October 1992Return made up to 11/10/92; full list of members (6 pages)
31 October 1992Accounts made up to 31 March 1992 (11 pages)
31 October 1992Accounts made up to 31 March 1992 (11 pages)
15 January 1992Return made up to 30/09/91; no change of members (4 pages)
15 January 1992Accounts made up to 31 March 1991 (12 pages)
15 January 1992Accounts made up to 31 March 1991 (12 pages)
15 January 1992Return made up to 30/09/91; no change of members (4 pages)
14 November 1991Secretary resigned;new secretary appointed (2 pages)
14 November 1991Secretary resigned;new secretary appointed (2 pages)
19 February 1991Return made up to 30/09/90; no change of members (4 pages)
19 February 1991Return made up to 30/09/90; no change of members (4 pages)
7 February 1991Accounts made up to 31 March 1990 (13 pages)
7 February 1991Accounts made up to 31 March 1990 (13 pages)
3 December 1990Registered office changed on 03/12/90 from: unicentre lords walk preston PR1 1DH (1 page)
3 December 1990Registered office changed on 03/12/90 from: unicentre lords walk preston PR1 1DH (1 page)
30 November 1989Secretary resigned;new secretary appointed (2 pages)
30 November 1989Secretary resigned;new secretary appointed (2 pages)
20 November 1989Accounts made up to 31 March 1989 (12 pages)
20 November 1989Return made up to 11/10/89; full list of members (4 pages)
20 November 1989Accounts made up to 31 March 1989 (12 pages)
20 November 1989Return made up to 11/10/89; full list of members (4 pages)
20 January 1989Return made up to 13/07/88; full list of members (4 pages)
20 January 1989Return made up to 13/07/88; full list of members (4 pages)
20 January 1989Accounts made up to 31 March 1988 (11 pages)
20 January 1989Accounts made up to 31 March 1988 (11 pages)
13 October 1988Accounts made up to 31 March 1987 (7 pages)
13 October 1988Accounts made up to 31 March 1987 (7 pages)
24 August 1988Statement of affairs (6 pages)
24 August 1988Statement of affairs (6 pages)
24 August 1988Wd 22/08/88 ad 17/02/88--------- £ si 305367@1=305367 £ ic 100/305467 (2 pages)
24 August 1988Wd 22/08/88 ad 17/02/88--------- £ si 305367@1=305367 £ ic 100/305467 (2 pages)
16 June 1988Return made up to 31/12/87; full list of members (4 pages)
16 June 1988Return made up to 31/12/87; full list of members (4 pages)
15 March 1988Resolutions
  • SRES13 ‐ Special resolution
(1 page)
15 March 1988Resolutions
  • SRES13 ‐ Special resolution
(1 page)
12 November 1987Wd 27/10/87 ad 29/09/87--------- £ si 98@1=98 £ ic 2/100 (2 pages)
12 November 1987Wd 27/10/87 ad 29/09/87--------- £ si 98@1=98 £ ic 2/100 (2 pages)
9 October 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
9 October 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
24 September 1987Company name changed\certificate issued on 24/09/87 (3 pages)
24 September 1987Company name changed\certificate issued on 24/09/87 (3 pages)
19 February 1986Incorporation (15 pages)
19 February 1986Incorporation (15 pages)