Company NameDenley King Construction Consultants Limited
DirectorRobert Charles McNeill
Company StatusActive
Company Number02263844
CategoryPrivate Limited Company
Incorporation Date1 June 1988(35 years, 11 months ago)
Previous NameDenley King Project Management Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74902Quantity surveying activities

Directors

Director NameMr Robert Charles McNeill
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2022(34 years after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQuantum House Roscoe Street
Liverpool
L1 2SX
Director NameBrian Ackland-Snow
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1991(3 years, 6 months after company formation)
Appointment Duration7 years, 2 months (resigned 05 February 1999)
RoleAccountant
Correspondence Address149 Dorchester Road
Oakdale
Poole
Dorset
BH15 3RZ
Director NameMaurice Owen Case
Date of BirthJuly 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1991(3 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 16 November 1995)
RoleChartered Quantity Surveyor
Correspondence AddressHambledon Cottage
Bessells, Iwerne Courtney
Blandford Forum
Dorset
DT11 8QW
Director NameMichael Adolphus Curtis
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1991(3 years, 6 months after company formation)
Appointment Duration5 years, 7 months (resigned 05 July 1997)
RoleChartered Quantity Surveyor
Correspondence AddressThe Haven 41 Main Road
Littleton
Winchester
Hampshire
SO22 6QJ
Director NameThomas Richard Maslin Denley
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1991(3 years, 6 months after company formation)
Appointment Duration16 years (resigned 14 December 2007)
RoleChartered Quantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Court 11 Alington Road
Poole
Dorset
BH14 8LX
Secretary NameBrian Ackland-Snow
NationalityBritish
StatusResigned
Appointed04 December 1991(3 years, 6 months after company formation)
Appointment Duration7 years, 2 months (resigned 05 February 1999)
RoleCompany Director
Correspondence Address149 Dorchester Road
Oakdale
Poole
Dorset
BH15 3RZ
Director NameStuart Ritchie McGowan
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1995(7 years, 6 months after company formation)
Appointment Duration11 years, 5 months (resigned 30 April 2007)
RoleQuantity Surveyor
Correspondence AddressCathkin House
13 Greenway
Weymouth
Dorset
DT4 7SW
Director NameMr James Anthony West
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1995(7 years, 6 months after company formation)
Appointment Duration19 years, 9 months (resigned 16 September 2015)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence Address42 Railway Drive
Sturminster Marshall
Wimborne
Dorset
BH21 4DQ
Director NameMr Graham George Williams
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1995(7 years, 6 months after company formation)
Appointment Duration20 years, 5 months (resigned 26 April 2016)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence AddressBriar Cottage 5 Reculver Way
Charlton
Andover
Hampshire
SP10 4EH
Secretary NamePaul Philpotts
NationalityBritish
StatusResigned
Appointed05 February 1999(10 years, 8 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 24 January 2000)
RoleCompany Director
Correspondence Address87 Phelipps Road
Corfe Mullen
Wimborne
Dorset
BH21 3NL
Secretary NameMr Barry Roderick Curtis
NationalityBritish
StatusResigned
Appointed24 January 2000(11 years, 7 months after company formation)
Appointment Duration6 years, 2 months (resigned 31 March 2006)
RoleCompany Director
Correspondence AddressLittle Orchard 3 Portman Drive
Child Okeford
Blandford
Dorset
DT11 8HU
Secretary NamePeter Nigel Wakefield
NationalityBritish
StatusResigned
Appointed19 April 2006(17 years, 10 months after company formation)
Appointment Duration16 years, 1 month (resigned 31 May 2022)
RoleCompany Director
Correspondence Address41 Bramshaw Way
Barton On Sea
New Milton
Hampshire
BH25 7ST
Director NameMr Peter Nigel Wakefield
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2015(27 years, 3 months after company formation)
Appointment Duration6 years, 8 months (resigned 31 May 2022)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address1 Market Avenue
Chichester
West Sussex
PO19 1JU

Contact

Websitebaqus.co.uk
Telephone020 78311283
Telephone regionLondon

Location

Registered Address2/3 North Mews
London
WC1N 2JP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1.2k at £0.01Baqus Group PLC
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return1 November 2023 (5 months, 3 weeks ago)
Next Return Due15 November 2024 (6 months, 4 weeks from now)

Filing History

5 December 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
3 November 2023Confirmation statement made on 1 November 2023 with updates (4 pages)
1 December 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
14 November 2022Confirmation statement made on 1 November 2022 with no updates (3 pages)
11 November 2022Register inspection address has been changed from Midland House No 1 Market Avenue Chichester West Sussex PO19 1JU to Unit 22 Enterprise Centre Terminus Road Chichester PO19 8FY (1 page)
1 June 2022Appointment of Mr Robert Charles Mcneill as a director on 1 June 2022 (2 pages)
1 June 2022Termination of appointment of Peter Nigel Wakefield as a director on 31 May 2022 (1 page)
1 June 2022Termination of appointment of Peter Nigel Wakefield as a secretary on 31 May 2022 (1 page)
3 November 2021Confirmation statement made on 1 November 2021 with updates (4 pages)
3 November 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
24 March 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
2 November 2020Confirmation statement made on 1 November 2020 with no updates (3 pages)
5 November 2019Confirmation statement made on 1 November 2019 with no updates (3 pages)
30 October 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
15 November 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
1 November 2018Confirmation statement made on 1 November 2018 with updates (4 pages)
13 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
13 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
7 December 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
7 December 2017Solvency Statement dated 23/11/17 (1 page)
7 December 2017Statement by Directors (1 page)
7 December 2017Statement of capital on 7 December 2017
  • GBP 0.01
(3 pages)
7 December 2017Statement of capital on 7 December 2017
  • GBP 0.01
(3 pages)
7 December 2017Solvency Statement dated 23/11/17 (1 page)
7 December 2017Statement by Directors (1 page)
8 November 2017Confirmation statement made on 4 November 2017 with no updates (3 pages)
8 November 2017Confirmation statement made on 4 November 2017 with no updates (3 pages)
17 December 2016Full accounts made up to 31 March 2016 (14 pages)
17 December 2016Full accounts made up to 31 March 2016 (14 pages)
11 November 2016Confirmation statement made on 4 November 2016 with updates (5 pages)
11 November 2016Confirmation statement made on 4 November 2016 with updates (5 pages)
7 June 2016Register(s) moved to registered inspection location Midland House No 1 Market Avenue Chichester West Sussex PO19 1JU (1 page)
7 June 2016Register(s) moved to registered inspection location Midland House No 1 Market Avenue Chichester West Sussex PO19 1JU (1 page)
27 April 2016Termination of appointment of Graham George Williams as a director on 26 April 2016 (1 page)
27 April 2016Termination of appointment of Graham George Williams as a director on 26 April 2016 (1 page)
24 December 2015Full accounts made up to 31 March 2015 (12 pages)
24 December 2015Full accounts made up to 31 March 2015 (12 pages)
11 November 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 12
(5 pages)
11 November 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 12
(5 pages)
11 November 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 12
(5 pages)
30 September 2015Appointment of Mr Peter Nigel Wakefield as a director on 16 September 2015 (2 pages)
30 September 2015Termination of appointment of James Anthony West as a director on 16 September 2015 (1 page)
30 September 2015Termination of appointment of James Anthony West as a director on 16 September 2015 (1 page)
30 September 2015Appointment of Mr Peter Nigel Wakefield as a director on 16 September 2015 (2 pages)
10 December 2014Full accounts made up to 31 March 2014 (12 pages)
10 December 2014Full accounts made up to 31 March 2014 (12 pages)
19 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 12
(5 pages)
19 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 12
(5 pages)
19 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 12
(5 pages)
12 December 2013Full accounts made up to 31 March 2013 (11 pages)
12 December 2013Full accounts made up to 31 March 2013 (11 pages)
5 November 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 12
(5 pages)
5 November 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 12
(5 pages)
5 November 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 12
(5 pages)
17 December 2012Full accounts made up to 31 March 2012 (11 pages)
17 December 2012Full accounts made up to 31 March 2012 (11 pages)
11 December 2012Register(s) moved to registered office address (1 page)
11 December 2012Register(s) moved to registered office address (1 page)
11 December 2012Registered office address changed from 2/3 North Mews London W1H 2JZ on 11 December 2012 (1 page)
11 December 2012Registered office address changed from 2/3 North Mews London W1H 2JZ on 11 December 2012 (1 page)
11 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (6 pages)
11 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (6 pages)
11 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (6 pages)
10 July 2012Previous accounting period shortened from 30 June 2012 to 31 March 2012 (1 page)
10 July 2012Previous accounting period shortened from 30 June 2012 to 31 March 2012 (1 page)
18 January 2012Full accounts made up to 30 June 2011 (11 pages)
18 January 2012Full accounts made up to 30 June 2011 (11 pages)
21 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (7 pages)
21 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (7 pages)
21 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (7 pages)
9 March 2011Full accounts made up to 30 June 2010 (16 pages)
9 March 2011Full accounts made up to 30 June 2010 (16 pages)
9 December 2010Annual return made up to 4 December 2010 with a full list of shareholders (7 pages)
9 December 2010Annual return made up to 4 December 2010 with a full list of shareholders (7 pages)
9 December 2010Annual return made up to 4 December 2010 with a full list of shareholders (7 pages)
1 April 2010Full accounts made up to 30 June 2009 (18 pages)
1 April 2010Full accounts made up to 30 June 2009 (18 pages)
1 March 2010Register(s) moved to registered inspection location (2 pages)
1 March 2010Registered office address changed from 11 Montagu Mews North Montagu Mews London W1H 2JZ on 1 March 2010 (2 pages)
1 March 2010Register inspection address has been changed (2 pages)
1 March 2010Registered office address changed from 11 Montagu Mews North Montagu Mews London W1H 2JZ on 1 March 2010 (2 pages)
1 March 2010Register(s) moved to registered inspection location (2 pages)
1 March 2010Registered office address changed from 11 Montagu Mews North Montagu Mews London W1H 2JZ on 1 March 2010 (2 pages)
1 March 2010Register inspection address has been changed (2 pages)
1 March 2010Annual return made up to 4 December 2009 with a full list of shareholders (14 pages)
1 March 2010Annual return made up to 4 December 2009 with a full list of shareholders (14 pages)
1 March 2010Annual return made up to 4 December 2009 with a full list of shareholders (14 pages)
30 April 2009Full accounts made up to 30 June 2008 (18 pages)
30 April 2009Full accounts made up to 30 June 2008 (18 pages)
17 December 2008Return made up to 04/12/08; full list of members (6 pages)
17 December 2008Return made up to 04/12/08; full list of members (6 pages)
8 October 2008Registered office changed on 08/10/2008 from tower house 45 commercial road parkstone poole, dorset BH14 oja (1 page)
8 October 2008Registered office changed on 08/10/2008 from tower house 45 commercial road parkstone poole, dorset BH14 oja (1 page)
28 January 2008Return made up to 04/12/07; full list of members (7 pages)
28 January 2008Return made up to 04/12/07; full list of members (7 pages)
28 January 2008Director resigned (1 page)
28 January 2008Director resigned (1 page)
3 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
3 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
3 January 2008S-div 26/11/07 (1 page)
3 January 2008S-div 26/11/07 (1 page)
18 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 December 2007Accounting reference date shortened from 05/07/08 to 30/06/08 (1 page)
18 December 2007Accounting reference date shortened from 05/07/08 to 30/06/08 (1 page)
5 December 2007Ad 30/11/07--------- £ si 4@1=4 £ ic 12/16 (2 pages)
5 December 2007Ad 30/11/07--------- £ si 4@1=4 £ ic 12/16 (2 pages)
5 December 2007Ad 28/06/88--------- £ si 2@1 (2 pages)
5 December 2007Ad 28/06/88--------- £ si 2@1 (2 pages)
12 October 2007Total exemption small company accounts made up to 5 July 2007 (7 pages)
12 October 2007Total exemption small company accounts made up to 5 July 2007 (7 pages)
12 October 2007Total exemption small company accounts made up to 5 July 2007 (7 pages)
29 August 2007Director resigned (1 page)
29 August 2007Director resigned (1 page)
29 March 2007Total exemption small company accounts made up to 5 July 2006 (5 pages)
29 March 2007Total exemption small company accounts made up to 5 July 2006 (5 pages)
29 March 2007Total exemption small company accounts made up to 5 July 2006 (5 pages)
16 January 2007Return made up to 04/12/06; full list of members (10 pages)
16 January 2007Return made up to 04/12/06; full list of members (10 pages)
5 September 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
5 September 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
16 August 2006Accounting reference date shortened from 31/10/06 to 05/07/06 (1 page)
16 August 2006Accounting reference date shortened from 31/10/06 to 05/07/06 (1 page)
18 May 2006New secretary appointed (2 pages)
18 May 2006New secretary appointed (2 pages)
18 May 2006Secretary resigned (1 page)
18 May 2006Secretary resigned (1 page)
4 January 2006Return made up to 04/12/05; full list of members (4 pages)
4 January 2006Return made up to 04/12/05; full list of members (4 pages)
4 January 2006Director's particulars changed (1 page)
4 January 2006Director's particulars changed (1 page)
27 September 2005Accounting reference date extended from 05/07/05 to 31/10/05 (1 page)
27 September 2005Accounting reference date extended from 05/07/05 to 31/10/05 (1 page)
30 August 2005Company name changed denley king project management l imited\certificate issued on 30/08/05 (2 pages)
30 August 2005Company name changed denley king project management l imited\certificate issued on 30/08/05 (2 pages)
5 May 2005Total exemption full accounts made up to 5 July 2004 (9 pages)
5 May 2005Total exemption full accounts made up to 5 July 2004 (9 pages)
5 May 2005Total exemption full accounts made up to 5 July 2004 (9 pages)
2 December 2004Return made up to 04/12/04; full list of members (10 pages)
2 December 2004Return made up to 04/12/04; full list of members (10 pages)
7 April 2004Total exemption full accounts made up to 5 July 2003 (9 pages)
7 April 2004Total exemption full accounts made up to 5 July 2003 (9 pages)
7 April 2004Total exemption full accounts made up to 5 July 2003 (9 pages)
24 November 2003Return made up to 04/12/03; full list of members (10 pages)
24 November 2003Return made up to 04/12/03; full list of members (10 pages)
17 April 2003Ad 24/03/03--------- £ si 4@1=4 £ ic 8/12 (3 pages)
17 April 2003Ad 24/03/03--------- £ si 4@1=4 £ ic 8/12 (3 pages)
8 March 2003Total exemption full accounts made up to 5 July 2002 (7 pages)
8 March 2003Total exemption full accounts made up to 5 July 2002 (7 pages)
8 March 2003Total exemption full accounts made up to 5 July 2002 (7 pages)
2 December 2002Return made up to 04/12/02; full list of members (9 pages)
2 December 2002Return made up to 04/12/02; full list of members (9 pages)
7 March 2002Total exemption full accounts made up to 5 July 2001 (7 pages)
7 March 2002Total exemption full accounts made up to 5 July 2001 (7 pages)
7 March 2002Total exemption full accounts made up to 5 July 2001 (7 pages)
4 December 2001Return made up to 04/12/01; full list of members (8 pages)
4 December 2001Return made up to 04/12/01; full list of members (8 pages)
16 February 2001Full accounts made up to 5 July 2000 (9 pages)
16 February 2001Full accounts made up to 5 July 2000 (9 pages)
16 February 2001Full accounts made up to 5 July 2000 (9 pages)
27 November 2000Return made up to 04/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 November 2000Return made up to 04/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 April 2000Full accounts made up to 5 July 1999 (9 pages)
25 April 2000Full accounts made up to 5 July 1999 (9 pages)
25 April 2000Full accounts made up to 5 July 1999 (9 pages)
15 February 2000New secretary appointed (2 pages)
15 February 2000New secretary appointed (2 pages)
1 February 2000Secretary resigned (1 page)
1 February 2000Secretary resigned (1 page)
22 December 1999Return made up to 04/12/99; full list of members (8 pages)
22 December 1999Return made up to 04/12/99; full list of members (8 pages)
21 November 1999Auditor's resignation (1 page)
21 November 1999Auditor's resignation (1 page)
25 April 1999Accounts for a small company made up to 5 July 1998 (7 pages)
25 April 1999Accounts for a small company made up to 5 July 1998 (7 pages)
25 April 1999Accounts for a small company made up to 5 July 1998 (7 pages)
26 February 1999Secretary resigned;director resigned (1 page)
26 February 1999Secretary resigned;director resigned (1 page)
26 February 1999New secretary appointed (2 pages)
26 February 1999New secretary appointed (2 pages)
15 December 1998Return made up to 04/12/98; no change of members (6 pages)
15 December 1998Return made up to 04/12/98; no change of members (6 pages)
30 April 1998Accounts for a small company made up to 5 July 1997 (7 pages)
30 April 1998Accounts for a small company made up to 5 July 1997 (7 pages)
30 April 1998Accounts for a small company made up to 5 July 1997 (7 pages)
22 January 1998Return made up to 04/12/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
22 January 1998Return made up to 04/12/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
17 September 1997Company name changed D.K.P. project management servic es LIMITED\certificate issued on 18/09/97 (2 pages)
17 September 1997Company name changed D.K.P. project management servic es LIMITED\certificate issued on 18/09/97 (2 pages)
28 August 1997Director resigned (1 page)
28 August 1997Director resigned (1 page)
20 March 1997Accounts for a small company made up to 5 July 1996 (8 pages)
20 March 1997Accounts for a small company made up to 5 July 1996 (8 pages)
20 March 1997Accounts for a small company made up to 5 July 1996 (8 pages)
16 January 1997Return made up to 04/12/96; no change of members (6 pages)
16 January 1997Return made up to 04/12/96; no change of members (6 pages)
15 April 1996Full accounts made up to 5 July 1995 (9 pages)
15 April 1996Full accounts made up to 5 July 1995 (9 pages)
15 April 1996Full accounts made up to 5 July 1995 (9 pages)
19 December 1995Return made up to 04/12/95; full list of members (6 pages)
19 December 1995Return made up to 04/12/95; full list of members (6 pages)
6 December 1995New director appointed (2 pages)
6 December 1995New director appointed (2 pages)
6 December 1995New director appointed (2 pages)
6 December 1995Director resigned (2 pages)
6 December 1995Director resigned (2 pages)
6 December 1995New director appointed (2 pages)
6 December 1995New director appointed (2 pages)
6 December 1995New director appointed (2 pages)
1 March 1995Full accounts made up to 5 July 1994 (9 pages)
1 March 1995Full accounts made up to 5 July 1994 (9 pages)
1 March 1995Full accounts made up to 5 July 1994 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)
13 December 1994Return made up to 04/12/94; no change of members (4 pages)
13 December 1994Return made up to 04/12/94; no change of members (4 pages)
15 January 1994Return made up to 04/12/93; full list of members (5 pages)
15 January 1994Return made up to 04/12/93; full list of members (5 pages)
13 December 1993Full accounts made up to 5 July 1993 (9 pages)
13 December 1993Full accounts made up to 5 July 1993 (9 pages)
13 December 1993Full accounts made up to 5 July 1993 (9 pages)
14 February 1993Full accounts made up to 5 July 1992 (8 pages)
14 February 1993Full accounts made up to 5 July 1992 (8 pages)
14 February 1993Full accounts made up to 5 July 1992 (8 pages)
18 December 1992Return made up to 04/12/92; no change of members (4 pages)
18 December 1992Return made up to 04/12/92; no change of members (4 pages)
11 December 1991Return made up to 04/12/91; no change of members (6 pages)
11 December 1991Return made up to 04/12/91; no change of members (6 pages)
31 October 1991Full accounts made up to 5 July 1991 (8 pages)
31 October 1991Full accounts made up to 5 July 1991 (8 pages)
31 October 1991Full accounts made up to 5 July 1991 (8 pages)
27 February 1991Full accounts made up to 5 July 1990 (8 pages)
27 February 1991Return made up to 31/12/90; full list of members (4 pages)
27 February 1991Full accounts made up to 5 July 1990 (8 pages)
27 February 1991Return made up to 31/12/90; full list of members (4 pages)
27 February 1991Full accounts made up to 5 July 1990 (8 pages)
1 December 1989Full accounts made up to 5 July 1989 (8 pages)
1 December 1989Full accounts made up to 5 July 1989 (8 pages)
1 December 1989Full accounts made up to 5 July 1989 (8 pages)
28 November 1989Return made up to 04/12/89; full list of members (4 pages)
28 November 1989Return made up to 04/12/89; full list of members (4 pages)
24 November 1988Accounting reference date notified as 05/07 (1 page)
24 November 1988Accounting reference date notified as 05/07 (1 page)
14 June 1988Secretary resigned (1 page)
14 June 1988Secretary resigned (1 page)
1 June 1988Incorporation (12 pages)
1 June 1988Incorporation (12 pages)