Company Name21 Cedar Road Management Limited
DirectorsLaura Ursula Charlotte Cowie and John Wayne Chapman
Company StatusActive
Company Number02088897
CategoryPrivate Limited Company
Incorporation Date13 January 1987(37 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Laura Ursula Charlotte Cowie
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2015(28 years, 2 months after company formation)
Appointment Duration9 years
RoleRetired
Country of ResidenceEngland
Correspondence Address15 Stoneleigh Crescent
Epsom
KT19 0RT
Director NameMr John Wayne Chapman
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2015(28 years, 2 months after company formation)
Appointment Duration9 years
RoleManager
Country of ResidenceEngland
Correspondence Address15 Stoneleigh Crescent
Epsom
KT19 0RT
Secretary NameCecpm Limited (Corporation)
StatusCurrent
Appointed01 July 2015(28 years, 5 months after company formation)
Appointment Duration8 years, 10 months
Correspondence Address15 Stoneleigh Crescent
Epsom
KT19 0RT
Director NameLesley Joy Cossar
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(4 years, 5 months after company formation)
Appointment Duration9 months (resigned 01 April 1992)
RoleAccountant
Correspondence Address42a High Street
Sutton
Surrey
SM1 1HF
Secretary NameAshley Guy Dennison
NationalityBritish
StatusResigned
Appointed30 June 1991(4 years, 5 months after company formation)
Appointment Duration9 months (resigned 01 April 1992)
RoleCompany Director
Correspondence Address42 High Street
Sutton
Surrey
SM1 1HF
Director NameMrs Marina Light
Date of BirthJune 1910 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1992(5 years, 2 months after company formation)
Appointment Duration2 years (resigned 17 April 1994)
RoleBank Clerk
Correspondence Address21 Cedar Road
Sutton
Surrey
SM2 5DG
Director NameMr Graham Light
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1992(5 years, 2 months after company formation)
Appointment Duration7 years, 9 months (resigned 01 January 2000)
RoleAircraft Fitter
Correspondence Address21 Cedar Road
Sutton
Surrey
SM2 5DG
Secretary NamePeter Bryan Sadler
NationalityBritish
StatusResigned
Appointed02 April 1992(5 years, 2 months after company formation)
Appointment Duration6 years, 7 months (resigned 13 November 1998)
RoleCompany Director
Correspondence AddressFlat 9
21 Cedar Road
Sutton
Surrey
SM2 5DG
Director NameAndrew Paul Kerwick
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1998(11 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 20 September 2000)
RoleQuantity Surveyor
Correspondence AddressFlat 8
21 Cedar Road
Sutton
Surrey
SM2 5DG
Secretary NameAndrew Paul Kerwick
NationalityBritish
StatusResigned
Appointed21 December 1998(11 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 20 September 2000)
RoleQuantity Surveyor
Correspondence AddressFlat 8
21 Cedar Road
Sutton
Surrey
SM2 5DG
Director NameMatthew David Seale
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1999(12 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 20 September 2000)
RoleComputer Consultant
Correspondence AddressFlat 5 21 Cedar Road
Sutton
Surrey
SM2 5DG
Director NameSusan Camp
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2000(13 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 October 2003)
RoleRecruitment Consultant
Correspondence AddressFlat 3 21 Cedar Road
Sutton
Surrey
SM2 5DG
Secretary NameJames Lockyer
NationalityBritish
StatusResigned
Appointed20 September 2000(13 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 25 November 2002)
RoleIT Consultant
Correspondence AddressFlat 6 21 Cedar Road
Sutton
Surrey
SM2 5DG
Secretary NameSarah Boyce
NationalityBritish
StatusResigned
Appointed24 December 2002(15 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 April 2004)
RoleCompany Director
Correspondence AddressFlat 5
21 Cedar Road
Sutton
Surrey
SM2 5DG
Director NameRoozben David Vazari
Date of BirthApril 1966 (Born 58 years ago)
NationalitySwedish
StatusResigned
Appointed01 October 2003(16 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 February 2008)
RoleDental Surgeon
Correspondence AddressFlat 10
21 Cedar Road
Sutton
Surrey
SM2 5DG
Secretary NameRoozben David Vazari
NationalitySwedish
StatusResigned
Appointed01 October 2003(16 years, 8 months after company formation)
Appointment Duration8 months (resigned 01 June 2004)
RoleDental Surgeon
Correspondence AddressFlat 10
21 Cedar Road
Sutton
Surrey
SM2 5DG
Secretary NameLaura Ursula Charlotte Cowie
NationalityBritish
StatusResigned
Appointed01 June 2004(17 years, 4 months after company formation)
Appointment Duration6 years, 2 months (resigned 11 August 2010)
RoleComputer Consultant
Correspondence AddressFlat 5, Winward Court
34 Eaton Road
Sutton
Surrey
SM2 5EE
Director NameMr Peter Ivor Baikie
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2005(18 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 05 June 2008)
RoleChartered Accountant
Correspondence Address21 Garrard Road
Banstead
Surrey
SM7 2ER
Director NameMargaret Elaine Grover
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2007(20 years, 11 months after company formation)
Appointment Duration7 years (resigned 25 December 2014)
RoleNone Housewife
Country of ResidenceEngland
Correspondence Address8 High Street
Tadworth
Surrey
KT20 5SD
Director NameMr Andrew Lindsay Woolford
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2008(21 years, 5 months after company formation)
Appointment Duration6 years, 11 months (resigned 12 May 2015)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address4 Grange Meadow
Banstead
Surrey
SM7 3RD
Secretary NameAndrew John Corden
StatusResigned
Appointed11 August 2010(23 years, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 01 June 2015)
RoleCompany Director
Correspondence AddressCavendish House Cavendish Avenue
New Malden
Surrey
KT3 6QQ
Director NameMr Michael Edward Davis
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2013(26 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 February 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCavendish House Cavendish Avenue
New Malden
Surrey
KT3 6QQ
Secretary NameJ J Homes (Properties) Limited (Corporation)
StatusResigned
Appointed01 March 2005(18 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 01 June 2007)
Correspondence Address146 Stanley Park Road
Carshalton
Surrey
SM5 3JG

Location

Registered Address15 Stoneleigh Crescent
Epsom
KT19 0RT
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardAuriol
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £25Deborah Hilton & Anthony Hilton
10.00%
Ordinary
1 at £25E.m. Baikie & P.i. Baikie
10.00%
Ordinary
1 at £25Mr A.j. Wood
10.00%
Ordinary
1 at £25Mr J.w. Chapman
10.00%
Ordinary
1 at £25Mr M. Davis & B. Davis
10.00%
Ordinary
1 at £25Mr Martin Cowie & Mrs Laura Cowie
10.00%
Ordinary
1 at £25Mr Tae Wan Gim
10.00%
Ordinary
1 at £25Mrs M.e. Grover
10.00%
Ordinary
1 at £25R.d. Vaziri & Gita Mobayen
10.00%
Ordinary
1 at £25S. Trantor & C.e. Trantor
10.00%
Ordinary

Financials

Year2014
Net Worth£32,248
Cash£21,626
Current Liabilities£539

Accounts

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

Returns

Latest Return30 June 2023 (10 months ago)
Next Return Due14 July 2024 (2 months, 2 weeks from now)

Filing History

27 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
30 June 2023Confirmation statement made on 30 June 2023 with no updates (3 pages)
25 January 2023Termination of appointment of Laura Ursula Charlotte Cowie as a director on 24 January 2023 (1 page)
29 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
30 June 2022Confirmation statement made on 30 June 2022 with no updates (3 pages)
8 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
1 July 2021Confirmation statement made on 30 June 2021 with no updates (3 pages)
2 September 2020Micro company accounts made up to 31 December 2019 (3 pages)
16 July 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
15 June 2020Registered office address changed from C/O Cecpm Limited Cavendish House Cavendish Avenue New Malden Surrey KT3 6QQ to 15 Stoneleigh Crescent Epsom KT19 0RT on 15 June 2020 (1 page)
15 June 2020Secretary's details changed for Cecpm Limited on 15 June 2020 (1 page)
7 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
1 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
29 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
2 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
1 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
1 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
10 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
10 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
17 February 2017Termination of appointment of Michael Edward Davis as a director on 1 February 2017 (1 page)
17 February 2017Termination of appointment of Michael Edward Davis as a director on 1 February 2017 (1 page)
2 August 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
2 August 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
7 July 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
7 July 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
1 July 2015Appointment of Cecpm Limited as a secretary on 1 July 2015 (2 pages)
1 July 2015Termination of appointment of Andrew John Corden as a secretary on 1 June 2015 (1 page)
1 July 2015Termination of appointment of Andrew John Corden as a secretary on 1 June 2015 (1 page)
1 July 2015Appointment of Cecpm Limited as a secretary on 1 July 2015 (2 pages)
1 July 2015Appointment of Cecpm Limited as a secretary on 1 July 2015 (2 pages)
1 July 2015Termination of appointment of Andrew John Corden as a secretary on 1 June 2015 (1 page)
1 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 250
(5 pages)
1 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 250
(5 pages)
12 May 2015Termination of appointment of Andrew Lindsay Woolford as a director on 12 May 2015 (1 page)
12 May 2015Termination of appointment of Andrew Lindsay Woolford as a director on 12 May 2015 (1 page)
12 May 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
12 May 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
13 April 2015Director's details changed for Mrs Laura Ursula Charlotte Cowie on 8 April 2015 (2 pages)
13 April 2015Director's details changed for Mrs Laura Ursula Charlotte Cowie on 8 April 2015 (2 pages)
13 April 2015Director's details changed for Mrs Laura Ursula Charlotte Cowie on 8 April 2015 (2 pages)
30 March 2015Termination of appointment of Margaret Elaine Grover as a director on 25 December 2014 (1 page)
30 March 2015Appointment of Mrs Laura Ursula Charlotte Cowie as a director on 30 March 2015 (2 pages)
30 March 2015Appointment of Mr John Wayne Chapman as a director on 30 March 2015 (2 pages)
30 March 2015Termination of appointment of Margaret Elaine Grover as a director on 25 December 2014 (1 page)
30 March 2015Appointment of Mr John Wayne Chapman as a director on 30 March 2015 (2 pages)
30 March 2015Appointment of Mrs Laura Ursula Charlotte Cowie as a director on 30 March 2015 (2 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
3 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 250
(6 pages)
3 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 250
(6 pages)
9 October 2013Appointment of Michael Edward Davis as a director (3 pages)
9 October 2013Appointment of Michael Edward Davis as a director (3 pages)
3 July 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
3 July 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
1 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (5 pages)
1 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (5 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
3 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
3 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
4 August 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
4 August 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
31 May 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
31 May 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
25 August 2010Appointment of Andrew John Corden as a secretary (1 page)
25 August 2010Termination of appointment of Laura Cowie as a secretary (1 page)
25 August 2010Termination of appointment of Laura Cowie as a secretary (1 page)
25 August 2010Appointment of Andrew John Corden as a secretary (1 page)
20 August 2010Registered office address changed from 138a Central Road Worcester Park Surrey KT4 8HW Uk on 20 August 2010 (1 page)
20 August 2010Registered office address changed from 138a Central Road Worcester Park Surrey KT4 8HW Uk on 20 August 2010 (1 page)
18 August 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
18 August 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
13 August 2010Annual return made up to 30 June 2010 with a full list of shareholders (6 pages)
13 August 2010Annual return made up to 30 June 2010 with a full list of shareholders (6 pages)
12 August 2010Director's details changed for Margaret Elaine Grover on 1 June 2010 (2 pages)
12 August 2010Director's details changed for Margaret Elaine Grover on 1 June 2010 (2 pages)
12 August 2010Director's details changed for Margaret Elaine Grover on 1 June 2010 (2 pages)
22 December 2009Secretary's details changed for Laura Ursula Charlotte Cowie on 21 December 2009 (1 page)
22 December 2009Secretary's details changed for Laura Ursula Charlotte Cowie on 21 December 2009 (1 page)
6 August 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
6 August 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
30 July 2009Return made up to 30/06/09; full list of members (7 pages)
30 July 2009Return made up to 30/06/09; full list of members (7 pages)
1 September 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
1 September 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
2 July 2008Return made up to 30/06/08; full list of members (7 pages)
2 July 2008Return made up to 30/06/08; full list of members (7 pages)
2 July 2008Director appointed mr andrew lindsay woolford (1 page)
2 July 2008Director appointed mr andrew lindsay woolford (1 page)
12 June 2008Registered office changed on 12/06/2008 from 21 garrard road banstead surrey SM7 2ER (1 page)
12 June 2008Appointment terminated director peter baikie (1 page)
12 June 2008Appointment terminated director peter baikie (1 page)
12 June 2008Registered office changed on 12/06/2008 from 21 garrard road banstead surrey SM7 2ER (1 page)
11 February 2008Director resigned (1 page)
11 February 2008Director resigned (1 page)
8 January 2008New director appointed (1 page)
8 January 2008New director appointed (1 page)
20 July 2007Return made up to 30/06/07; full list of members (4 pages)
20 July 2007Location of register of members (1 page)
20 July 2007Return made up to 30/06/07; full list of members (4 pages)
20 July 2007Location of register of members (1 page)
16 June 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
16 June 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
13 June 2007Registered office changed on 13/06/07 from: 146 stanley park road carshalton surrey SM5 3JG (1 page)
13 June 2007Secretary resigned (1 page)
13 June 2007Registered office changed on 13/06/07 from: 146 stanley park road carshalton surrey SM5 3JG (1 page)
13 June 2007Secretary resigned (1 page)
22 September 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
22 September 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
18 August 2006Return made up to 30/06/06; full list of members (11 pages)
18 August 2006Return made up to 30/06/06; full list of members (11 pages)
16 November 2005New director appointed (2 pages)
16 November 2005New director appointed (2 pages)
17 October 2005Full accounts made up to 31 December 2004 (9 pages)
17 October 2005Full accounts made up to 31 December 2004 (9 pages)
2 August 2005Return made up to 30/06/05; full list of members (11 pages)
2 August 2005Return made up to 30/06/05; full list of members (11 pages)
8 March 2005New secretary appointed (2 pages)
8 March 2005New secretary appointed (2 pages)
21 December 2004Return made up to 30/06/04; full list of members (9 pages)
21 December 2004Registered office changed on 21/12/04 from: 191 sparrows herne bushey heath hertfordshire WD2 1AJ (1 page)
21 December 2004Registered office changed on 21/12/04 from: 191 sparrows herne bushey heath hertfordshire WD2 1AJ (1 page)
21 December 2004Return made up to 30/06/04; full list of members (9 pages)
22 September 2004Full accounts made up to 31 December 2003 (9 pages)
22 September 2004Full accounts made up to 31 December 2003 (9 pages)
22 July 2004New secretary appointed (2 pages)
22 July 2004Secretary resigned (1 page)
22 July 2004New secretary appointed (2 pages)
22 July 2004Secretary resigned (1 page)
18 May 2004New secretary appointed;new director appointed (2 pages)
18 May 2004Secretary resigned (1 page)
18 May 2004Secretary resigned (1 page)
18 May 2004New secretary appointed;new director appointed (2 pages)
6 November 2003Director resigned (1 page)
6 November 2003Director resigned (1 page)
11 July 2003Return made up to 30/06/03; full list of members
  • 363(287) ‐ Registered office changed on 11/07/03
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
11 July 2003Return made up to 30/06/03; full list of members
  • 363(287) ‐ Registered office changed on 11/07/03
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
31 March 2003Full accounts made up to 31 December 2002 (8 pages)
31 March 2003Full accounts made up to 31 December 2002 (8 pages)
14 January 2003New secretary appointed (2 pages)
14 January 2003New secretary appointed (2 pages)
19 December 2002Secretary resigned (1 page)
19 December 2002Secretary resigned (1 page)
12 August 2002Full accounts made up to 31 December 2001 (8 pages)
12 August 2002Full accounts made up to 31 December 2001 (8 pages)
1 August 2002Return made up to 30/06/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
1 August 2002Return made up to 30/06/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
5 September 2001Return made up to 30/06/01; full list of members
  • 363(287) ‐ Registered office changed on 05/09/01
(10 pages)
5 September 2001Return made up to 30/06/01; full list of members
  • 363(287) ‐ Registered office changed on 05/09/01
(10 pages)
9 May 2001Full accounts made up to 31 December 2000 (6 pages)
9 May 2001Full accounts made up to 31 December 2000 (6 pages)
16 October 2000New director appointed (2 pages)
16 October 2000New director appointed (2 pages)
11 October 2000New secretary appointed (2 pages)
11 October 2000New secretary appointed (2 pages)
11 October 2000Director resigned (1 page)
11 October 2000Secretary resigned;director resigned (1 page)
11 October 2000Director resigned (1 page)
11 October 2000Secretary resigned;director resigned (1 page)
4 August 2000Return made up to 30/06/00; full list of members (9 pages)
4 August 2000Return made up to 30/06/00; full list of members (9 pages)
1 August 2000Full accounts made up to 31 December 1999 (7 pages)
1 August 2000Full accounts made up to 31 December 1999 (7 pages)
25 April 2000Director resigned (1 page)
25 April 2000Director resigned (1 page)
4 October 1999Return made up to 30/06/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
4 October 1999Return made up to 30/06/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
22 September 1999Registered office changed on 22/09/99 from: mid day court 20-24 brighton road sutton surrey SM2 5BN (1 page)
22 September 1999Registered office changed on 22/09/99 from: mid day court 20-24 brighton road sutton surrey SM2 5BN (1 page)
13 September 1999New director appointed (2 pages)
13 September 1999New director appointed (2 pages)
15 July 1999Accounts for a small company made up to 31 December 1998 (4 pages)
15 July 1999Accounts for a small company made up to 31 December 1998 (4 pages)
21 April 1999Secretary resigned (1 page)
21 April 1999Secretary resigned (1 page)
19 February 1999New secretary appointed;new director appointed (2 pages)
19 February 1999New secretary appointed;new director appointed (2 pages)
21 July 1998Return made up to 30/06/98; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
21 July 1998Return made up to 30/06/98; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
13 July 1998Accounts for a small company made up to 31 December 1997 (3 pages)
13 July 1998Accounts for a small company made up to 31 December 1997 (3 pages)
29 October 1997Accounts for a small company made up to 31 December 1996 (1 page)
29 October 1997Accounts for a small company made up to 31 December 1996 (1 page)
15 August 1997Return made up to 30/06/97; no change of members (4 pages)
15 August 1997Return made up to 30/06/97; no change of members (4 pages)
17 October 1996Accounts for a small company made up to 31 December 1995 (2 pages)
17 October 1996Accounts for a small company made up to 31 December 1995 (2 pages)
31 July 1996Return made up to 30/06/96; no change of members (4 pages)
31 July 1996Return made up to 30/06/96; no change of members (4 pages)
3 January 1996Return made up to 30/06/95; full list of members (5 pages)
3 January 1996Return made up to 30/06/95; full list of members (5 pages)
5 October 1995Accounts for a small company made up to 31 December 1994 (6 pages)
5 October 1995Accounts for a small company made up to 31 December 1994 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)