Company Name1, Cotham Grove Management Limited
Company StatusActive
Company Number02391373
CategoryPrivate Limited Company
Incorporation Date2 June 1989(34 years, 11 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameRajinder Singh-Khakh
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 1994(5 years after company formation)
Appointment Duration29 years, 11 months
RoleEngineer
Country of ResidenceAustria
Correspondence AddressTop Floor Flat
1 Cotham Grove
Bristol
Avon
BS6 6AL
Director NameMr Paul George Shields
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2002(13 years, 2 months after company formation)
Appointment Duration21 years, 9 months
RoleFinance Manager
Country of ResidenceEngland
Correspondence Address1 Cotham Grove
Bristol
Avon
BS6 6AL
Director NameMs Thelma Mary Asfour
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2017(27 years, 10 months after company formation)
Appointment Duration7 years
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address94 Park Lane
Croydon
Surrey
CR0 1JB
Director NameDr Lucinda Ryan
Date of BirthOctober 1982 (Born 41 years ago)
NationalityIrish
StatusCurrent
Appointed28 March 2017(27 years, 10 months after company formation)
Appointment Duration7 years
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address94 Park Lane
Croydon
Surrey
CR0 1JB
Director NameMr Samuel John Garvey
Date of BirthMay 1994 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 2020(31 years, 5 months after company formation)
Appointment Duration3 years, 5 months
RoleTrainee Accountant
Country of ResidenceUnited Kingdom
Correspondence Address94 Park Lane
Croydon
Surrey
CR0 1JB
Secretary NameB-Hive Company Secretarial Services Limited (Corporation)
StatusCurrent
Appointed08 December 2016(27 years, 6 months after company formation)
Appointment Duration7 years, 4 months
Correspondence Address9-11 The Quadrant
Richmond
Surrey
TW9 1BP
Secretary NameHML Company Secretarial Services (Corporation)
StatusCurrent
Appointed08 December 2016(27 years, 6 months after company formation)
Appointment Duration7 years, 4 months
Correspondence Address9-11 The Quadrant
Richmond
Surrey
TW9 1BP
Director NameMr Nicholas Sharrock
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1992(3 years after company formation)
Appointment Duration2 years (resigned 03 June 1994)
RoleMarketing Director
Correspondence AddressTop Floor Flat 1 Cotham Grove
Cotham
Bristol
Avon
BS6 6AL
Director NameMr Marc Dussert
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1992(3 years after company formation)
Appointment Duration10 years, 2 months (resigned 19 August 2002)
RoleStage Hand
Correspondence AddressFirst Floor Flat 1 Cotham Grove
Cotham
Bristol
Avon
BS6 6AL
Director NameMrs Tessa Gay Urquhart Bowden
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1992(3 years after company formation)
Appointment Duration4 years, 4 months (resigned 01 October 1996)
RoleTeacher
Correspondence AddressBridge Cottage
Wilcot
Pewsey
Wiltshire
SN9 5NN
Secretary NameMr Nicholas Sharrock
NationalityBritish
StatusResigned
Appointed02 June 1992(3 years after company formation)
Appointment Duration2 years (resigned 03 June 1994)
RoleCompany Director
Correspondence AddressTop Floor Flat 1 Cotham Grove
Cotham
Bristol
Avon
BS6 6AL
Secretary NameRajinder Singh-Khakh
NationalityBritish
StatusResigned
Appointed04 June 1994(5 years after company formation)
Appointment Duration14 years (resigned 17 June 2008)
RoleEngineer
Country of ResidenceAustria
Correspondence AddressTop Floor Flat
1 Cotham Grove
Bristol
Avon
BS6 6AL
Director NameLaurence John Willingham
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1995(6 years, 1 month after company formation)
Appointment Duration9 years, 6 months (resigned 26 January 2005)
RoleTelecom Engineer
Correspondence AddressThe Garden Flat 1 Cotham Grove
Bristol
Avon
BS6 6AL
Director NameGaynor Simpson
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1996(7 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 20 May 2000)
RoleSenior Business Manager
Correspondence Address39 Waterside
Knaresborough
North Yorkshire
HG5 8DF
Director NamePaul Edward Jacobs
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2000(10 years, 11 months after company formation)
Appointment Duration6 years, 5 months (resigned 04 October 2006)
RoleMarketing Manager
Correspondence AddressThe Hall Flat
1 Cotham Grove
Bristol
BS6 6AL
Director NameLeah Raybone
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2004(14 years, 12 months after company formation)
Appointment Duration10 months, 1 week (resigned 01 April 2005)
RoleRecruitment Consultant
Correspondence AddressGarden Flat
1 Cotham Grove Cotham
Bristol
Avon
BS6 6AL
Director NameSimon Christopher Rose
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2005(15 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 15 June 2007)
RoleChiropractor
Correspondence AddressGarden Flat
1 Cotham Grove Cotham
Bristol
Avon
BS6 6AL
Director NameShelly Anne Greenway
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2006(17 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 August 2009)
RoleMarketing
Correspondence Address1 Cotham Grove
Bristol
Avon
BS6 6AL
Director NameMr Eric Charles Mills
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2007(18 years after company formation)
Appointment Duration4 years, 5 months (resigned 14 November 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Garden Flat
1 Cotham Grove
Bristol
BS6 6AL
Director NameMiss Luisa Zuccolo
Date of BirthNovember 1978 (Born 45 years ago)
NationalityItalian
StatusResigned
Appointed01 September 2009(20 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 06 November 2013)
RoleResearch Fellow
Country of ResidenceEngland
Correspondence Address1 Cotham Grove
Bristol
BS6 6AL
Director NameMichelle Weinstock
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2011(22 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 09 October 2014)
RoleMedical Doctor
Country of ResidenceUnited Kingdom
Correspondence Address1 Cotham Grove
Bristol
BS6 6AL
Director NameMr Chris Gwyther
Date of BirthOctober 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2015(25 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 27 March 2017)
RoleProcurement
Country of ResidenceEngland
Correspondence Address94 Park Lane
Croydon
Surrey
CR0 1JB
Secretary NameCrown Leasehold Management (Corporation)
StatusResigned
Appointed01 January 2014(24 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 08 December 2016)
Correspondence AddressTrym Lodge 1 Henbury Road
Westbury-On-Trym
Bristol
BS9 3HQ

Location

Registered Address94 Park Lane
Croydon
Surrey
CR0 1JB
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

4 at £11 Cotham Grove Management LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£6,525
Cash£2,559
Current Liabilities£1,997

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End5 April

Returns

Latest Return1 June 2023 (10 months, 3 weeks ago)
Next Return Due15 June 2024 (1 month, 3 weeks from now)

Filing History

13 June 2023Confirmation statement made on 1 June 2023 with no updates (3 pages)
25 April 2023Termination of appointment of Lucinda Ryan as a director on 7 August 2020 (1 page)
29 December 2022Micro company accounts made up to 5 April 2022 (3 pages)
13 December 2022Termination of appointment of Samuel John Garvey as a director on 13 December 2022 (1 page)
1 June 2022Confirmation statement made on 1 June 2022 with no updates (3 pages)
19 April 2022Secretary's details changed for Hml Company Secretarial Services on 13 April 2022 (1 page)
4 August 2021Micro company accounts made up to 5 April 2021 (3 pages)
9 June 2021Confirmation statement made on 2 June 2021 with updates (5 pages)
9 February 2021Total exemption full accounts made up to 5 April 2020 (7 pages)
20 November 2020Appointment of Mr Samuel John Garvey as a director on 5 November 2020 (2 pages)
4 June 2020Confirmation statement made on 2 June 2020 with no updates (3 pages)
28 October 2019Total exemption full accounts made up to 5 April 2019 (5 pages)
5 June 2019Confirmation statement made on 2 June 2019 with no updates (3 pages)
31 January 2019Total exemption full accounts made up to 5 April 2018 (5 pages)
6 September 2018Previous accounting period shortened from 15 June 2018 to 5 April 2018 (1 page)
18 June 2018Confirmation statement made on 2 June 2018 with updates (3 pages)
28 November 2017Total exemption full accounts made up to 15 June 2017 (9 pages)
28 November 2017Total exemption full accounts made up to 15 June 2017 (9 pages)
5 June 2017Confirmation statement made on 2 June 2017 with updates (6 pages)
5 June 2017Confirmation statement made on 2 June 2017 with updates (6 pages)
31 March 2017Termination of appointment of Chris Gwyther as a director on 27 March 2017 (1 page)
31 March 2017Appointment of Ms Thelma Mary Asfour as a director on 27 March 2017 (2 pages)
31 March 2017Termination of appointment of Chris Gwyther as a director on 27 March 2017 (1 page)
31 March 2017Appointment of Ms Thelma Mary Asfour as a director on 27 March 2017 (2 pages)
28 March 2017Appointment of Dr Lucinda Ryan as a director on 28 March 2017 (2 pages)
28 March 2017Appointment of Dr Lucinda Ryan as a director on 28 March 2017 (2 pages)
8 December 2016Termination of appointment of Crown Leasehold Management as a secretary on 8 December 2016 (1 page)
8 December 2016Appointment of Hml Company Secretarial Services as a secretary on 8 December 2016 (2 pages)
8 December 2016Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to 94 Park Lane Croydon Surrey CR0 1JB on 8 December 2016 (1 page)
8 December 2016Termination of appointment of Crown Leasehold Management as a secretary on 8 December 2016 (1 page)
8 December 2016Appointment of Hml Company Secretarial Services as a secretary on 8 December 2016 (2 pages)
8 December 2016Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to 94 Park Lane Croydon Surrey CR0 1JB on 8 December 2016 (1 page)
8 December 2016Registered office address changed from 1 Cotham Grove Bristol Bristol BS6 6AL to 94 Park Lane Croydon Surrey CR0 1JB on 8 December 2016 (1 page)
8 December 2016Registered office address changed from 1 Cotham Grove Bristol Bristol BS6 6AL to 94 Park Lane Croydon Surrey CR0 1JB on 8 December 2016 (1 page)
24 November 2016Total exemption small company accounts made up to 15 June 2016 (6 pages)
24 November 2016Total exemption small company accounts made up to 15 June 2016 (6 pages)
9 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 4
(5 pages)
9 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 4
(5 pages)
12 April 2016Appointment of Mr Chris Gwyther as a director on 9 February 2015 (2 pages)
12 April 2016Appointment of Crown Leasehold Management as a secretary on 1 January 2014 (2 pages)
12 April 2016Appointment of Mr Chris Gwyther as a director on 9 February 2015 (2 pages)
12 April 2016Appointment of Crown Leasehold Management as a secretary on 1 January 2014 (2 pages)
13 January 2016Total exemption small company accounts made up to 15 June 2015 (6 pages)
13 January 2016Total exemption small company accounts made up to 15 June 2015 (6 pages)
23 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 4
(4 pages)
23 June 2015Termination of appointment of Luisa Zuccolo as a director on 6 November 2013 (1 page)
23 June 2015Termination of appointment of Michelle Weinstock as a director on 9 October 2014 (1 page)
23 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 4
(4 pages)
23 June 2015Termination of appointment of Luisa Zuccolo as a director on 6 November 2013 (1 page)
23 June 2015Termination of appointment of Luisa Zuccolo as a director on 6 November 2013 (1 page)
23 June 2015Termination of appointment of Michelle Weinstock as a director on 9 October 2014 (1 page)
23 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 4
(4 pages)
23 June 2015Termination of appointment of Michelle Weinstock as a director on 9 October 2014 (1 page)
13 March 2015Total exemption small company accounts made up to 15 June 2014 (5 pages)
13 March 2015Total exemption small company accounts made up to 15 June 2014 (5 pages)
26 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 4
(6 pages)
26 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 4
(6 pages)
26 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 4
(6 pages)
21 January 2014Total exemption small company accounts made up to 15 June 2013 (6 pages)
21 January 2014Total exemption small company accounts made up to 15 June 2013 (6 pages)
5 July 2013Annual return made up to 2 June 2013 with a full list of shareholders (6 pages)
5 July 2013Annual return made up to 2 June 2013 with a full list of shareholders (6 pages)
5 July 2013Annual return made up to 2 June 2013 with a full list of shareholders (6 pages)
18 April 2013Total exemption small company accounts made up to 15 June 2012 (7 pages)
18 April 2013Total exemption small company accounts made up to 15 June 2012 (7 pages)
15 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (6 pages)
15 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (6 pages)
15 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (6 pages)
8 March 2012Total exemption small company accounts made up to 15 June 2011 (6 pages)
8 March 2012Total exemption small company accounts made up to 15 June 2011 (6 pages)
9 December 2011Appointment of Michelle Weinstock as a director (2 pages)
9 December 2011Termination of appointment of Eric Mills as a director (1 page)
9 December 2011Termination of appointment of Eric Mills as a director (1 page)
9 December 2011Appointment of Michelle Weinstock as a director (2 pages)
3 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (6 pages)
3 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (6 pages)
3 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (6 pages)
2 March 2011Total exemption small company accounts made up to 15 June 2010 (6 pages)
2 March 2011Total exemption small company accounts made up to 15 June 2010 (6 pages)
21 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (5 pages)
21 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (5 pages)
21 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (5 pages)
20 June 2010Director's details changed for Rajinder Singh-Khakh on 2 October 2009 (2 pages)
20 June 2010Director's details changed for Mr Eric Charles Mills on 2 October 2009 (2 pages)
20 June 2010Director's details changed for Mr Paul George Shields on 2 October 2009 (2 pages)
20 June 2010Director's details changed for Miss Luisa Zuccolo on 2 October 2009 (2 pages)
20 June 2010Director's details changed for Mr Eric Charles Mills on 2 October 2009 (2 pages)
20 June 2010Director's details changed for Mr Paul George Shields on 2 October 2009 (2 pages)
20 June 2010Director's details changed for Miss Luisa Zuccolo on 2 October 2009 (2 pages)
20 June 2010Director's details changed for Mr Eric Charles Mills on 2 October 2009 (2 pages)
20 June 2010Director's details changed for Mr Paul George Shields on 2 October 2009 (2 pages)
20 June 2010Director's details changed for Rajinder Singh-Khakh on 2 October 2009 (2 pages)
20 June 2010Director's details changed for Rajinder Singh-Khakh on 2 October 2009 (2 pages)
20 June 2010Director's details changed for Miss Luisa Zuccolo on 2 October 2009 (2 pages)
12 March 2010Total exemption small company accounts made up to 15 June 2009 (6 pages)
12 March 2010Total exemption small company accounts made up to 15 June 2009 (6 pages)
11 February 2010Termination of appointment of Shelly Greenway as a director (1 page)
11 February 2010Termination of appointment of Shelly Greenway as a director (1 page)
11 February 2010Appointment of Miss Luisa Zuccolo as a director (1 page)
11 February 2010Appointment of Miss Luisa Zuccolo as a director (1 page)
23 June 2009Return made up to 02/06/09; full list of members (4 pages)
23 June 2009Return made up to 02/06/09; full list of members (4 pages)
31 March 2009Total exemption full accounts made up to 15 June 2008 (10 pages)
31 March 2009Total exemption full accounts made up to 15 June 2008 (10 pages)
26 June 2008Return made up to 02/06/08; full list of members (5 pages)
26 June 2008Return made up to 02/06/08; full list of members (5 pages)
25 June 2008Location of debenture register (1 page)
25 June 2008Location of register of members (1 page)
25 June 2008Location of debenture register (1 page)
25 June 2008Registered office changed on 25/06/2008 from 1 cotham grove cotham bristol BS6 6AL (1 page)
25 June 2008Location of register of members (1 page)
25 June 2008Registered office changed on 25/06/2008 from 1 cotham grove cotham bristol BS6 6AL (1 page)
18 June 2008Director appointed mr paul george shields (1 page)
18 June 2008Director appointed mr paul george shields (1 page)
17 June 2008Appointment terminated director simon rose (1 page)
17 June 2008Appointment terminated secretary rajinder singh-khakh (1 page)
17 June 2008Appointment terminated director simon rose (1 page)
17 June 2008Appointment terminated secretary rajinder singh-khakh (1 page)
31 May 2008Director appointed mr eric charles mills (1 page)
31 May 2008Director appointed mr eric charles mills (1 page)
16 April 2008Total exemption full accounts made up to 15 June 2007 (10 pages)
16 April 2008Total exemption full accounts made up to 15 June 2007 (10 pages)
27 December 2007Return made up to 02/06/07; no change of members
  • 363(287) ‐ Registered office changed on 27/12/07
(7 pages)
27 December 2007Return made up to 02/06/07; no change of members
  • 363(287) ‐ Registered office changed on 27/12/07
(7 pages)
20 April 2007Total exemption full accounts made up to 15 June 2006 (10 pages)
20 April 2007Total exemption full accounts made up to 15 June 2006 (10 pages)
20 November 2006Director resigned (1 page)
20 November 2006New director appointed (2 pages)
20 November 2006New director appointed (2 pages)
20 November 2006Director resigned (1 page)
15 June 2006Return made up to 02/06/06; full list of members (8 pages)
15 June 2006Return made up to 02/06/06; full list of members (8 pages)
11 April 2006Total exemption small company accounts made up to 15 June 2005 (5 pages)
11 April 2006Total exemption small company accounts made up to 15 June 2005 (5 pages)
1 July 2005Return made up to 02/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
1 July 2005Return made up to 02/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
18 May 2005Director resigned (1 page)
18 May 2005Director resigned (1 page)
21 April 2005Total exemption small company accounts made up to 15 June 2004 (5 pages)
21 April 2005Total exemption small company accounts made up to 15 June 2004 (5 pages)
10 February 2005New director appointed (2 pages)
10 February 2005New director appointed (2 pages)
10 February 2005Director resigned (1 page)
10 February 2005Director resigned (1 page)
21 January 2005New director appointed (2 pages)
21 January 2005New director appointed (2 pages)
6 July 2004Return made up to 02/06/04; full list of members (8 pages)
6 July 2004Return made up to 02/06/04; full list of members (8 pages)
19 April 2004Total exemption small company accounts made up to 15 June 2003 (5 pages)
19 April 2004Total exemption small company accounts made up to 15 June 2003 (5 pages)
4 July 2003Return made up to 02/06/03; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
4 July 2003Total exemption full accounts made up to 15 June 2002 (6 pages)
4 July 2003Return made up to 02/06/03; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
4 July 2003Total exemption full accounts made up to 15 June 2002 (6 pages)
25 June 2002Return made up to 02/06/02; full list of members (9 pages)
25 June 2002Return made up to 02/06/02; full list of members (9 pages)
5 September 2001Total exemption full accounts made up to 15 June 2001 (6 pages)
5 September 2001Total exemption full accounts made up to 15 June 2001 (6 pages)
5 September 2001Return made up to 02/06/01; full list of members (8 pages)
5 September 2001Return made up to 02/06/01; full list of members (8 pages)
2 March 2001Accounts made up to 15 June 2000 (6 pages)
2 March 2001Accounts made up to 15 June 2000 (6 pages)
31 July 2000Director resigned (1 page)
31 July 2000Return made up to 02/06/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
31 July 2000Return made up to 02/06/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
31 July 2000New director appointed (2 pages)
31 July 2000New director appointed (2 pages)
31 July 2000Director resigned (1 page)
25 October 1999Accounts made up to 15 June 1999 (6 pages)
25 October 1999Accounts made up to 15 June 1999 (6 pages)
6 June 1999Return made up to 02/06/99; no change of members (4 pages)
6 June 1999Return made up to 02/06/99; no change of members (4 pages)
14 December 1998Accounts made up to 15 June 1998 (6 pages)
14 December 1998Accounts made up to 15 June 1998 (6 pages)
30 May 1998Return made up to 02/06/98; no change of members (4 pages)
30 May 1998Return made up to 02/06/98; no change of members (4 pages)
17 April 1998Accounts made up to 15 June 1997 (6 pages)
17 April 1998Accounts made up to 15 June 1997 (6 pages)
16 July 1997New director appointed (2 pages)
16 July 1997Return made up to 02/06/97; full list of members
  • 363(288) ‐ Director resigned
(4 pages)
16 July 1997Return made up to 02/06/97; full list of members
  • 363(288) ‐ Director resigned
(4 pages)
16 July 1997New director appointed (2 pages)
29 August 1996Accounts for a small company made up to 15 June 1996 (6 pages)
29 August 1996Accounts for a small company made up to 15 June 1996 (6 pages)
6 June 1996Return made up to 02/06/96; no change of members (6 pages)
6 June 1996Return made up to 02/06/96; no change of members (6 pages)
20 December 1995New director appointed (2 pages)
20 December 1995New director appointed (2 pages)
25 September 1995Accounts for a small company made up to 15 June 1995 (5 pages)
25 September 1995Accounts for a small company made up to 15 June 1995 (5 pages)
21 July 1995Return made up to 02/06/95; no change of members (4 pages)
21 July 1995Return made up to 02/06/95; no change of members (4 pages)