Company NameCaledonian Court Management Limited
Company StatusActive
Company Number02009979
CategoryPrivate Limited Company
Incorporation Date14 April 1986(38 years 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 NameMr Orlando Napoleon Heron
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2008(22 years, 8 months after company formation)
Appointment Duration15 years, 4 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressOffice 121 186 St Albans Road
Watford
Hertfordshire
WD24 4AS
Director NameMrs Henny Cockings
Date of BirthMay 1946 (Born 78 years ago)
NationalityDanish
StatusCurrent
Appointed21 December 2017(31 years, 8 months after company formation)
Appointment Duration6 years, 4 months
RoleRetired Company Director
Country of ResidenceEngland
Correspondence Address6 Cochrane House Admirals Way
London
E14 9UD
Director NameMr Michael William James Linney
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2022(36 years, 4 months after company formation)
Appointment Duration1 year, 7 months
RoleRetired
Country of ResidenceEngland
Correspondence Address6 Cochrane House Admirals Way
London
E14 9UD
Secretary NameAlliance Managing Agents (Corporation)
StatusCurrent
Appointed06 January 2020(33 years, 9 months after company formation)
Appointment Duration4 years, 3 months
Correspondence Address6 Cochrane House Admirals Way
London
E14 9UD
Director NameMr Alex Anthony Tollemache
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1992(6 years, 6 months after company formation)
Appointment Duration9 months, 1 week (resigned 22 July 1993)
RoleParts Request Controller
Correspondence Address7 Caledonian Court
Watford
Hertfordshire
WD1 3TF
Director NameRebekah Kingston
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1992(6 years, 6 months after company formation)
Appointment Duration8 years, 6 months (resigned 01 May 2001)
RoleSoftware Engineer
Correspondence Address4 Caledonian Court
Watford
Hertfordshire
WD1 3TF
Director NameMr Declan Jude Kelly
Date of BirthJuly 1964 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed13 October 1992(6 years, 6 months after company formation)
Appointment Duration5 years, 5 months (resigned 01 April 1998)
RoleComputer Consultant
Correspondence Address23 Caledonian Court
Watford
Hertfordshire
WD1 3TF
Director NameMr Mark Alexander Geary
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1992(6 years, 6 months after company formation)
Appointment Duration7 years, 5 months (resigned 08 April 2000)
RoleSoftware Engineer
Correspondence Address9 Avenbury Drive
Solihull
West Midlands
B91 2QZ
Secretary NameMiss Alison Margaret Armstrong
NationalityBritish
StatusResigned
Appointed13 October 1992(6 years, 6 months after company formation)
Appointment Duration9 months, 1 week (resigned 22 July 1993)
RoleCompany Director
Correspondence Address24 Caledonian Court
Watford
Hertfordshire
WD1 3TF
Director NameDavina Jane Gwinnell
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1993(7 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 14 October 1997)
RoleSecretary
Correspondence Address29 Caledonian Court
West Street
Watford
Hertfordshire
WD1 3TF
Secretary NameMr Mark Alexander Geary
NationalityBritish
StatusResigned
Appointed22 July 1993(7 years, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 March 1998)
RoleSoftware Engineer
Correspondence Address9 Avenbury Drive
Solihull
West Midlands
B91 2QZ
Director NameSarah Humber
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(10 years, 11 months after company formation)
Appointment Duration7 years, 8 months (resigned 15 December 2004)
RoleRetail Supervisor
Correspondence Address11 Caledonian Court
West Street
Watford
Hertfordshire
WD1 3TF
Secretary NameSarah Humber
NationalityBritish
StatusResigned
Appointed31 March 1998(11 years, 11 months after company formation)
Appointment Duration6 years, 8 months (resigned 15 December 2004)
RoleRetail Supervisor
Correspondence Address11 Caledonian Court
West Street
Watford
Hertfordshire
WD1 3TF
Director NameHayley Nairn
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2000(13 years, 12 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 October 2003)
RoleNurse
Correspondence Address14 Caledonian Court
West Street
Watford
Hertfordshire
WD17 1RY
Director NameJoy Elizabeth Gardner
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2004(18 years, 7 months after company formation)
Appointment Duration4 years (resigned 01 December 2008)
RoleProject Manager
Correspondence Address26 Caledonian Court
West Street
Watford
Hertfordshire
WD17 1RY
Director NameMichelle Carty
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2004(18 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 January 2006)
RoleSupport Manager
Correspondence Address4 Caledonian Court
Watford
Hertfordshire
WD17 1RY
Director NameYves Louis Alexis Parent
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish And French
StatusResigned
Appointed20 November 2004(18 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 15 March 2006)
RoleExport Manager
Correspondence Address27 Caledonian Court
Watford
Hertfordshire
WD17 1RY
Secretary NameHelen Lee Matamala
NationalityBritish
StatusResigned
Appointed20 November 2004(18 years, 7 months after company formation)
Appointment Duration5 years, 9 months (resigned 18 August 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Caledonian Court
West Street
Watford
Hertfordshire
WD17 1RY
Director NameHelen Lee Matamala
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2006(20 years, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 05 April 2011)
RoleInvestment Consultant
Country of ResidenceUnited Kingdom
Correspondence Address24 Caledonian Court
West Street
Watford
Hertfordshire
WD17 1RY
Secretary NameOrlando Napoleon Heron
NationalityBritish
StatusResigned
Appointed18 August 2010(24 years, 4 months after company formation)
Appointment Duration3 years (resigned 13 September 2013)
RoleCompany Director
Correspondence Address205 Victoria Street
Westminster
London
SW1E 5NE
Director NameGraham Martin Nicklin Spencer
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2010(24 years, 7 months after company formation)
Appointment Duration6 years (resigned 22 November 2016)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address13 Birch Tree Walk
Watford
Hertfordshire
WD17 4SH
Director NameMr Allan George Meredith
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2013(27 years, 5 months after company formation)
Appointment Duration8 years, 11 months (resigned 01 September 2022)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressLevengrove Pancake Lane
Hemel Hempstead
Hertfordshire
HP2 4NB
Secretary NameOrlando Heron
StatusResigned
Appointed15 October 2015(29 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 06 January 2020)
RoleCompany Director
Correspondence AddressRegency House 33 Wood Street
Barnet
Hertfordshire
EN5 4BE
Secretary NameHertford Company Secretaries Limited (Corporation)
StatusResigned
Appointed13 September 2013(27 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 15 October 2015)
Correspondence AddressRmg House Essex Road
Hoddesdon
Hertfordshire
EN11 0DR

Location

Registered Address6 Cochrane House
Admirals Way
London
E14 9UD
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2 at £5Michael W.j. Linney & Brenda J. Linney
6.67%
Ordinary
2 at £5Mr Meredith & Mrs Meredith
6.67%
Ordinary
1 at £5Ian Norman Skidmore & Susan Marie Lamont Skidmore
3.33%
Ordinary
1 at £5Miss C.e. Trueman
3.33%
Ordinary
1 at £5Miss E.a. Seaton
3.33%
Ordinary
1 at £5Mr Adam Yates
3.33%
Ordinary
1 at £5Mr Mark Turner
3.33%
Ordinary
1 at £5Mr Mohammed Qasim Kazmi
3.33%
Ordinary
1 at £5Mr P.h.b. Roberts
3.33%
Ordinary
1 at £5Mr S.m. Palmer
3.33%
Ordinary
1 at £5Mr S.r. Cockings
3.33%
Ordinary
1 at £5Mr Spencer & Mrs Spencer
3.33%
Ordinary
1 at £5Mrs Ayres & Mr Ayres
3.33%
Ordinary
1 at £5Mrs B.k. Dhindsa & Mr B.k. Dhindsa
3.33%
Ordinary
1 at £5Mrs Prince & Mr Prince
3.33%
Ordinary
1 at £5Ms A. Bland
3.33%
Ordinary
1 at £5Ms Fisher & Ms Scotchett & Ms Mitch
3.33%
Ordinary
1 at £5Ms H. Matamala
3.33%
Ordinary
1 at £5Ms Joy Elizabeth Gardner
3.33%
Ordinary
-OTHER
16.67%
-
4 at £5O.n. Heron
13.33%
Ordinary

Accounts

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

Returns

Latest Return12 January 2024 (3 months, 2 weeks ago)
Next Return Due26 January 2025 (9 months from now)

Filing History

20 December 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
16 January 2023Confirmation statement made on 12 January 2023 with no updates (3 pages)
12 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
2 September 2022Appointment of Mr Michael William James Linney as a director on 1 September 2022 (2 pages)
2 September 2022Termination of appointment of Allan George Meredith as a director on 1 September 2022 (1 page)
12 January 2022Confirmation statement made on 12 January 2022 with updates (6 pages)
26 November 2021Accounts for a dormant company made up to 31 March 2021 (7 pages)
12 January 2021Confirmation statement made on 12 January 2021 with updates (6 pages)
8 December 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
20 January 2020Confirmation statement made on 12 January 2020 with updates (6 pages)
13 January 2020Appointment of Alliance Managing Agents as a secretary on 6 January 2020 (2 pages)
13 January 2020Termination of appointment of Orlando Heron as a secretary on 6 January 2020 (1 page)
13 November 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
14 January 2019Confirmation statement made on 12 January 2019 with no updates (3 pages)
18 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
15 January 2018Confirmation statement made on 12 January 2018 with updates (6 pages)
2 January 2018Registered office address changed from C/O Cartwrights Accountants and Business Advisors Regency House 33 Wood Street Barnet Hertfordshire EN5 4BE England to 6 Cochrane House Admirals Way London E14 9UD on 2 January 2018 (1 page)
2 January 2018Appointment of Mrs Henny Cockings as a director on 21 December 2017 (2 pages)
29 November 2017Accounts for a dormant company made up to 31 March 2017 (8 pages)
29 November 2017Accounts for a dormant company made up to 31 March 2017 (8 pages)
27 September 2017Termination of appointment of Graham Martin Nicklin Spencer as a director on 22 November 2016 (1 page)
27 September 2017Termination of appointment of Graham Martin Nicklin Spencer as a director on 22 November 2016 (1 page)
1 September 2017Secretary's details changed (1 page)
1 September 2017Secretary's details changed (1 page)
31 August 2017Director's details changed for Mr Orlando Napoleon Heron on 29 August 2017 (2 pages)
31 August 2017Director's details changed for Mr Orlando Napoleon Heron on 29 August 2017 (2 pages)
1 February 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
1 February 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
20 September 2016Total exemption full accounts made up to 31 March 2016 (8 pages)
20 September 2016Total exemption full accounts made up to 31 March 2016 (8 pages)
21 March 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 150
(8 pages)
21 March 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 150
(8 pages)
15 October 2015Appointment of Orlando Heron as a secretary on 15 October 2015 (2 pages)
15 October 2015Appointment of Orlando Heron as a secretary on 15 October 2015 (2 pages)
15 October 2015Registered office address changed from Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR to C/O Cartwrights Accountants and Business Advisors Regency House 33 Wood Street Barnet Hertfordshire EN5 4BE on 15 October 2015 (1 page)
15 October 2015Registered office address changed from Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR to C/O Cartwrights Accountants and Business Advisors Regency House 33 Wood Street Barnet Hertfordshire EN5 4BE on 15 October 2015 (1 page)
15 October 2015Termination of appointment of Hertford Company Secretaries Limited as a secretary on 15 October 2015 (1 page)
15 October 2015Termination of appointment of Hertford Company Secretaries Limited as a secretary on 15 October 2015 (1 page)
17 September 2015Total exemption full accounts made up to 31 March 2015 (10 pages)
17 September 2015Total exemption full accounts made up to 31 March 2015 (10 pages)
16 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 150
(8 pages)
16 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 150
(8 pages)
5 January 2015Accounts for a dormant company made up to 31 March 2014 (8 pages)
5 January 2015Accounts for a dormant company made up to 31 March 2014 (8 pages)
28 January 2014Appointment of Mr Allan George Meredith as a director (2 pages)
28 January 2014Appointment of Mr Allan George Meredith as a director (2 pages)
17 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 150
(7 pages)
17 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 150
(7 pages)
10 October 2013Annual return made up to 9 October 2013 with a full list of shareholders (8 pages)
10 October 2013Annual return made up to 9 October 2013 with a full list of shareholders (8 pages)
10 October 2013Annual return made up to 9 October 2013 with a full list of shareholders (8 pages)
2 October 2013Termination of appointment of Orlando Heron as a secretary (1 page)
2 October 2013Registered office address changed from 2-4 Ash Lane Rustington Littlehampton West Sussex BN16 3BZ on 2 October 2013 (1 page)
2 October 2013Appointment of Hertford Company Secretaries Limited as a secretary (2 pages)
2 October 2013Appointment of Hertford Company Secretaries Limited as a secretary (2 pages)
2 October 2013Registered office address changed from 2-4 Ash Lane Rustington Littlehampton West Sussex BN16 3BZ on 2 October 2013 (1 page)
2 October 2013Termination of appointment of Orlando Heron as a secretary (1 page)
2 October 2013Registered office address changed from 2-4 Ash Lane Rustington Littlehampton West Sussex BN16 3BZ on 2 October 2013 (1 page)
27 September 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
27 September 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
19 December 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
19 December 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
20 November 2012Annual return made up to 9 October 2012 with a full list of shareholders (8 pages)
20 November 2012Annual return made up to 9 October 2012 with a full list of shareholders (8 pages)
20 November 2012Annual return made up to 9 October 2012 with a full list of shareholders (8 pages)
27 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
27 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
27 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (8 pages)
27 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (8 pages)
27 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (8 pages)
9 May 2011Termination of appointment of Helen Matamala as a director (1 page)
9 May 2011Termination of appointment of Helen Matamala as a director (1 page)
6 January 2011Appointment of Graham Martin Nicklin Spencer as a director (3 pages)
6 January 2011Appointment of Graham Martin Nicklin Spencer as a director (3 pages)
29 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (8 pages)
29 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (8 pages)
29 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (8 pages)
12 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
12 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
1 October 2010Appointment of Orlando Napoleon Heron as a secretary (3 pages)
1 October 2010Appointment of Orlando Napoleon Heron as a secretary (3 pages)
24 September 2010Termination of appointment of Helen Matamala as a secretary (2 pages)
24 September 2010Termination of appointment of Helen Matamala as a secretary (2 pages)
6 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
6 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
4 December 2009Director's details changed for Orlando Napoleon Heron on 1 October 2009 (2 pages)
4 December 2009Director's details changed for Orlando Napoleon Heron on 1 October 2009 (2 pages)
4 December 2009Director's details changed for Orlando Napoleon Heron on 1 October 2009 (2 pages)
4 December 2009Annual return made up to 9 October 2009 with a full list of shareholders (13 pages)
4 December 2009Director's details changed for Helen Lee Matamala on 1 October 2009 (2 pages)
4 December 2009Annual return made up to 9 October 2009 with a full list of shareholders (13 pages)
4 December 2009Director's details changed for Helen Lee Matamala on 1 October 2009 (2 pages)
4 December 2009Annual return made up to 9 October 2009 with a full list of shareholders (13 pages)
4 December 2009Director's details changed for Helen Lee Matamala on 1 October 2009 (2 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
29 December 2008Director appointed orlando napoleon heron (2 pages)
29 December 2008Director appointed orlando napoleon heron (2 pages)
15 December 2008Location of register of members (1 page)
15 December 2008Location of register of members (1 page)
15 December 2008Return made up to 09/10/08; full list of members (18 pages)
15 December 2008Return made up to 09/10/08; full list of members (18 pages)
3 December 2008Appointment terminated director joy gardner (1 page)
3 December 2008Appointment terminated director joy gardner (1 page)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
2 January 2008Return made up to 09/10/07; change of members (7 pages)
2 January 2008Return made up to 09/10/07; change of members (7 pages)
17 August 2007Registered office changed on 17/08/07 from: 1341 high road whetstone london N20 9HR (1 page)
17 August 2007Registered office changed on 17/08/07 from: 1341 high road whetstone london N20 9HR (1 page)
8 November 2006Return made up to 09/10/06; change of members (7 pages)
8 November 2006Return made up to 09/10/06; change of members (7 pages)
7 November 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
7 November 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
15 August 2006New director appointed (2 pages)
15 August 2006New director appointed (2 pages)
24 March 2006Director resigned (1 page)
24 March 2006Director resigned (1 page)
15 March 2006Director resigned (1 page)
15 March 2006Director resigned (1 page)
6 March 2006Director resigned (1 page)
6 March 2006Director resigned (1 page)
25 November 2005Registered office changed on 25/11/05 from: woodford house woodford road watford herts WD1 1DL (1 page)
25 November 2005Registered office changed on 25/11/05 from: woodford house woodford road watford herts WD1 1DL (1 page)
11 November 2005Auditor's resignation (1 page)
11 November 2005Auditor's resignation (1 page)
1 November 2005Return made up to 09/10/05; full list of members (9 pages)
1 November 2005Return made up to 09/10/05; full list of members (9 pages)
25 July 2005Full accounts made up to 31 March 2005 (10 pages)
25 July 2005Full accounts made up to 31 March 2005 (10 pages)
18 March 2005Full accounts made up to 31 March 2004 (9 pages)
18 March 2005Full accounts made up to 31 March 2004 (9 pages)
10 January 2005Secretary resigned;director resigned (1 page)
10 January 2005Secretary resigned;director resigned (1 page)
21 December 2004New director appointed (2 pages)
21 December 2004New secretary appointed (2 pages)
21 December 2004New director appointed (2 pages)
21 December 2004New secretary appointed (2 pages)
21 December 2004New director appointed (2 pages)
21 December 2004New director appointed (2 pages)
21 December 2004New director appointed (2 pages)
21 December 2004New director appointed (2 pages)
13 October 2004Return made up to 09/10/04; change of members (7 pages)
13 October 2004Return made up to 09/10/04; change of members (7 pages)
24 December 2003Director resigned (1 page)
24 December 2003Director resigned (1 page)
2 December 2003Return made up to 09/10/03; full list of members (8 pages)
2 December 2003Return made up to 09/10/03; full list of members (8 pages)
17 October 2003Full accounts made up to 31 March 2003 (9 pages)
17 October 2003Full accounts made up to 31 March 2003 (9 pages)
11 December 2002Full accounts made up to 31 March 2002 (9 pages)
11 December 2002Full accounts made up to 31 March 2002 (9 pages)
26 October 2002Return made up to 09/10/02; full list of members (8 pages)
26 October 2002Return made up to 09/10/02; full list of members (8 pages)
18 December 2001Full accounts made up to 31 March 2001 (9 pages)
18 December 2001Full accounts made up to 31 March 2001 (9 pages)
15 November 2001Return made up to 13/10/01; full list of members (8 pages)
15 November 2001Return made up to 13/10/01; full list of members (8 pages)
5 November 2001Director resigned (1 page)
5 November 2001Director resigned (1 page)
28 November 2000Full accounts made up to 31 March 2000 (10 pages)
28 November 2000Full accounts made up to 31 March 2000 (10 pages)
16 November 2000Return made up to 13/10/00; change of members
  • 363(288) ‐ Director resigned
(11 pages)
16 November 2000Return made up to 13/10/00; change of members
  • 363(288) ‐ Director resigned
(11 pages)
16 November 2000New director appointed (2 pages)
16 November 2000New director appointed (2 pages)
29 November 1999Full accounts made up to 31 March 1999 (10 pages)
29 November 1999Full accounts made up to 31 March 1999 (10 pages)
19 October 1999Return made up to 13/10/99; full list of members (7 pages)
19 October 1999Return made up to 13/10/99; full list of members (7 pages)
2 December 1998Return made up to 01/10/98; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
2 December 1998Return made up to 01/10/98; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
1 December 1998Secretary resigned (1 page)
1 December 1998New secretary appointed (2 pages)
1 December 1998Secretary resigned (1 page)
1 December 1998New secretary appointed (2 pages)
9 November 1998Full accounts made up to 31 March 1998 (8 pages)
9 November 1998Full accounts made up to 31 March 1998 (8 pages)
27 January 1998Full accounts made up to 31 March 1997 (8 pages)
27 January 1998Full accounts made up to 31 March 1997 (8 pages)
17 November 1997New director appointed (2 pages)
17 November 1997Return made up to 13/10/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
17 November 1997Return made up to 13/10/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
17 November 1997New director appointed (2 pages)
17 January 1997Full accounts made up to 31 March 1996 (6 pages)
17 January 1997Full accounts made up to 31 March 1996 (6 pages)
23 October 1996Return made up to 13/10/96; no change of members (4 pages)
23 October 1996Return made up to 13/10/96; no change of members (4 pages)
10 October 1995Full accounts made up to 31 March 1995 (6 pages)
10 October 1995Full accounts made up to 31 March 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
14 April 1986Incorporation (15 pages)
14 April 1986Incorporation (15 pages)