London
E10 6NT
Director Name | Geoffrey Charles Pitts |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1993(same day as company formation) |
Role | Administrator |
Correspondence Address | 14 Harwich Close Lincoln Lincolnshire LN5 9UG |
Director Name | Janet Mary Tomlinson |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1993(same day as company formation) |
Role | Accounts Supervisor |
Correspondence Address | 13 Christopher Crescent Sleaford Lincolnshire NG34 7JL |
Secretary Name | Geoffrey Charles Pitts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 1993(same day as company formation) |
Role | Administrator |
Correspondence Address | 14 Harwich Close Lincoln Lincolnshire LN5 9UG |
Director Name | Miss Tracey Ann Coulson |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1993(2 months, 2 weeks after company formation) |
Appointment Duration | 17 years, 2 months (resigned 26 August 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Saltings Croft Marsh Skegness Lincolnshire DE24 3AT |
Director Name | Michael Guy Lockyear |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1993(2 months, 2 weeks after company formation) |
Appointment Duration | 12 months (resigned 16 June 1994) |
Role | Commercial Pilot |
Correspondence Address | 10 Corndell Gardens Witney Oxfordshire OX8 7DF |
Director Name | Shelley Jane Piper |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1993(2 months, 2 weeks after company formation) |
Appointment Duration | 12 months (resigned 16 June 1994) |
Role | Secretary |
Correspondence Address | Jacob Cottage Clough Farm Croft March Lincolnshire PE24 4AT |
Director Name | Mr Ian Robert Walters |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1993(2 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 8 months (resigned 20 February 1998) |
Role | Chartered Accountant |
Correspondence Address | Dairy Farmhouse Westby Grantham Lincolnshire NG33 4EA |
Secretary Name | Mr Ian Robert Walters |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 1993(2 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 8 months (resigned 20 February 1998) |
Role | Chartered Accountant |
Correspondence Address | Dairy Farmhouse Westby Grantham Lincolnshire NG33 4EA |
Director Name | David Burt Coulson |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1993(8 months after company formation) |
Appointment Duration | 16 years, 8 months (resigned 26 August 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Vale Court Bedford Road Cranfield Bedfordshire MK43 0HR |
Secretary Name | David Burt Coulson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 1998(4 years, 10 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 26 August 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Vale Court Bedford Road Cranfield Bedfordshire MK43 0HR |
Director Name | Benjamin David Coulson |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2001(7 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 11 October 2004) |
Role | Company Director |
Correspondence Address | 139f High Street Cranfield Bedford Bedfordshire MK43 0HZ |
Director Name | Philip Thomas Taylor |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2005(12 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 09 December 2006) |
Role | Manager |
Correspondence Address | 46 Dudley Street Leighton Buzzard Bedfordshire LU7 1SE |
Director Name | Mr Mohammad Riaz Din |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2010(17 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 04 May 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 163 Francis Road London E10 6NT |
Secretary Name | Mr Mohammad Riaz Din |
---|---|
Status | Resigned |
Appointed | 04 May 2014(21 years, 1 month after company formation) |
Appointment Duration | 1 day (resigned 05 May 2014) |
Role | Company Director |
Correspondence Address | 163 Francis Road London E10 6NT |
Website | cranfieldflyingschool.com |
---|
Registered Address | 163 Francis Road London E10 6NT |
---|---|
Region | London |
Constituency | Leyton and Wanstead |
County | Greater London |
Ward | Grove Green |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
7k at £1 | Mohammad Ali 50.00% Ordinary |
---|---|
7k at £1 | Mohammad Riaz Din 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£35,346 |
Cash | £1,000 |
Current Liabilities | £500 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 3 May 2023 (12 months ago) |
---|---|
Next Return Due | 17 May 2024 (2 weeks, 4 days from now) |
20 December 2004 | Delivered on: 22 December 2004 Satisfied on: 25 June 2010 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|---|
14 July 2004 | Delivered on: 22 July 2004 Satisfied on: 25 June 2010 Persons entitled: Queen Street Consultants Limited Classification: Mortgage Secured details: £23,000 and all other monies due or to become due from the company to the chargee. Particulars: PA38 tomahawk aircraft (pa-38-112) all fittings mechanics and spares registation sign g-bods serial no 79A0410. Fully Satisfied |
12 October 1999 | Delivered on: 16 October 1999 Satisfied on: 25 June 2010 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: .. a specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. See the mortgage charge document for full details. Fully Satisfied |
11 June 1993 | Delivered on: 17 June 1993 Satisfied on: 2 September 2000 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. Fully Satisfied |
29 June 2020 | Confirmation statement made on 3 May 2020 with no updates (3 pages) |
---|---|
18 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
21 May 2019 | Confirmation statement made on 3 May 2019 with no updates (3 pages) |
26 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
4 May 2018 | Confirmation statement made on 3 May 2018 with no updates (3 pages) |
29 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
24 May 2017 | Confirmation statement made on 3 May 2017 with updates (5 pages) |
24 May 2017 | Confirmation statement made on 3 May 2017 with updates (5 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
20 May 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
20 May 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
5 September 2015 | Compulsory strike-off action has been discontinued (1 page) |
5 September 2015 | Compulsory strike-off action has been discontinued (1 page) |
3 September 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 September 2015 | Termination of appointment of Mohammad Riaz Din as a secretary on 5 May 2014 (1 page) |
3 September 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 September 2015 | Termination of appointment of Mohammad Riaz Din as a secretary on 5 May 2014 (1 page) |
3 September 2015 | Termination of appointment of Mohammad Riaz Din as a secretary on 5 May 2014 (1 page) |
3 September 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
1 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
1 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
8 October 2014 | Appointment of Mr Mohammad Riaz Din as a secretary on 4 May 2014 (2 pages) |
8 October 2014 | Termination of appointment of Mohammad Riaz Din as a director on 4 May 2014 (1 page) |
8 October 2014 | Termination of appointment of Mohammad Riaz Din as a director on 4 May 2014 (1 page) |
8 October 2014 | Appointment of Mr Mohammad Riaz Din as a secretary on 4 May 2014 (2 pages) |
8 October 2014 | Termination of appointment of Mohammad Riaz Din as a director on 4 May 2014 (1 page) |
8 October 2014 | Appointment of Mr Mohammad Riaz Din as a secretary on 4 May 2014 (2 pages) |
8 October 2014 | Appointment of Mr Mohammad Ali as a director on 4 May 2014 (2 pages) |
8 October 2014 | Appointment of Mr Mohammad Ali as a director on 4 May 2014 (2 pages) |
8 October 2014 | Appointment of Mr Mohammad Ali as a director on 4 May 2014 (2 pages) |
31 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-31
|
31 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-31
|
31 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-31
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
20 July 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (3 pages) |
20 July 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (3 pages) |
20 July 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (3 pages) |
22 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
22 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
3 July 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (3 pages) |
3 July 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (3 pages) |
3 July 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (3 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
6 June 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (4 pages) |
6 June 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (4 pages) |
6 June 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (4 pages) |
15 March 2011 | Termination of appointment of David Coulson as a secretary (1 page) |
15 March 2011 | Termination of appointment of Tracey Coulson as a director (1 page) |
15 March 2011 | Registered office address changed from Building 164 Cranfield Airport Cranfield Bedfordshire MK43 0JR on 15 March 2011 (1 page) |
15 March 2011 | Director's details changed for Mr Riaz Din on 26 August 2010 (2 pages) |
15 March 2011 | Termination of appointment of David Coulson as a director (1 page) |
15 March 2011 | Termination of appointment of David Coulson as a secretary (1 page) |
15 March 2011 | Registered office address changed from Building 164 Cranfield Airport Cranfield Bedfordshire MK43 0JR on 15 March 2011 (1 page) |
15 March 2011 | Director's details changed for Mr Riaz Din on 26 August 2010 (2 pages) |
15 March 2011 | Termination of appointment of David Coulson as a director (1 page) |
15 March 2011 | Termination of appointment of Tracey Coulson as a director (1 page) |
11 January 2011 | Total exemption small company accounts made up to 31 March 2010 (9 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 March 2010 (9 pages) |
2 September 2010 | Appointment of Mr Riaz Din as a director (2 pages) |
2 September 2010 | Appointment of Mr Riaz Din as a director (2 pages) |
29 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
29 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
29 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
29 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
29 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
29 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
23 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (5 pages) |
23 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (5 pages) |
23 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (5 pages) |
4 May 2010 | Amended accounts made up to 31 March 2009 (8 pages) |
4 May 2010 | Amended accounts made up to 31 March 2009 (8 pages) |
7 April 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
7 April 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
2 July 2009 | Director's change of particulars / tracey coulson / 25/06/2009 (1 page) |
2 July 2009 | Director's change of particulars / tracey coulson / 25/06/2009 (1 page) |
21 May 2009 | Return made up to 03/05/09; full list of members (4 pages) |
21 May 2009 | Return made up to 03/05/09; full list of members (4 pages) |
26 March 2009 | Total exemption small company accounts made up to 31 March 2008 (9 pages) |
26 March 2009 | Total exemption small company accounts made up to 31 March 2008 (9 pages) |
7 May 2008 | Return made up to 03/05/08; full list of members (4 pages) |
7 May 2008 | Return made up to 03/05/08; full list of members (4 pages) |
16 April 2008 | Director and secretary's change of particulars / david coulson / 11/04/2008 (1 page) |
16 April 2008 | Director and secretary's change of particulars / david coulson / 11/04/2008 (1 page) |
8 February 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
8 February 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
25 June 2007 | Return made up to 03/05/07; full list of members (3 pages) |
25 June 2007 | Return made up to 03/05/07; full list of members (3 pages) |
5 January 2007 | Director resigned (1 page) |
5 January 2007 | Director resigned (1 page) |
7 August 2006 | Total exemption small company accounts made up to 31 March 2006 (9 pages) |
7 August 2006 | Total exemption small company accounts made up to 31 March 2006 (9 pages) |
25 May 2006 | Return made up to 03/05/06; full list of members
|
25 May 2006 | Return made up to 03/05/06; full list of members
|
25 January 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
25 January 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
22 August 2005 | New director appointed (1 page) |
22 August 2005 | New director appointed (1 page) |
22 July 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
22 July 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
26 April 2005 | Total exemption small company accounts made up to 31 March 2004 (9 pages) |
26 April 2005 | Total exemption small company accounts made up to 31 March 2004 (9 pages) |
25 April 2005 | Return made up to 03/05/05; full list of members (5 pages) |
25 April 2005 | Return made up to 03/05/05; full list of members (5 pages) |
17 January 2005 | Return made up to 03/05/04; full list of members (6 pages) |
17 January 2005 | Return made up to 03/05/04; full list of members (6 pages) |
4 January 2005 | Secretary's particulars changed (1 page) |
4 January 2005 | Secretary's particulars changed (1 page) |
23 December 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
23 December 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
22 December 2004 | Particulars of mortgage/charge (3 pages) |
22 December 2004 | Particulars of mortgage/charge (3 pages) |
20 October 2004 | Director resigned (1 page) |
20 October 2004 | Director resigned (1 page) |
22 July 2004 | Particulars of mortgage/charge (3 pages) |
22 July 2004 | Particulars of mortgage/charge (3 pages) |
4 March 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
4 March 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
5 February 2004 | Total exemption small company accounts made up to 31 March 2003 (9 pages) |
5 February 2004 | Total exemption small company accounts made up to 31 March 2003 (9 pages) |
12 November 2003 | £ nc 100/20000 15/06/03 (2 pages) |
12 November 2003 | Resolutions
|
12 November 2003 | Resolutions
|
12 November 2003 | Registered office changed on 12/11/03 from: building 164 cranfield airport bedfordshire MK43 0JR (1 page) |
12 November 2003 | Ad 15/06/03--------- £ si 13990@1=13990 £ ic 10/14000 (2 pages) |
12 November 2003 | £ nc 100/20000 15/06/03 (2 pages) |
12 November 2003 | Registered office changed on 12/11/03 from: building 164 cranfield airport bedfordshire MK43 0JR (1 page) |
12 November 2003 | Ad 15/06/03--------- £ si 13990@1=13990 £ ic 10/14000 (2 pages) |
30 April 2003 | Return made up to 03/05/03; full list of members
|
30 April 2003 | Return made up to 03/05/03; full list of members
|
4 April 2003 | Total exemption small company accounts made up to 31 March 2002 (8 pages) |
4 April 2003 | Total exemption small company accounts made up to 31 March 2002 (8 pages) |
20 May 2002 | Return made up to 03/05/02; full list of members (7 pages) |
20 May 2002 | Return made up to 03/05/02; full list of members (7 pages) |
12 April 2002 | Return made up to 05/04/02; full list of members (7 pages) |
12 April 2002 | Return made up to 05/04/02; full list of members (7 pages) |
7 December 2001 | Return made up to 03/05/01; full list of members (6 pages) |
7 December 2001 | Return made up to 03/05/01; full list of members (6 pages) |
3 September 2001 | Partial exemption accounts made up to 31 March 2001 (8 pages) |
3 September 2001 | Partial exemption accounts made up to 31 March 2001 (8 pages) |
25 June 2001 | New director appointed (3 pages) |
25 June 2001 | New director appointed (3 pages) |
6 April 2001 | Return made up to 05/04/01; full list of members
|
6 April 2001 | Return made up to 05/04/01; full list of members
|
12 March 2001 | Registered office changed on 12/03/01 from: john flowers & co, peel house, 73 high street lincoln lincolnshire LN5 8AD (1 page) |
12 March 2001 | Registered office changed on 12/03/01 from: john flowers & co, peel house, 73 high street lincoln lincolnshire LN5 8AD (1 page) |
12 March 2001 | Return made up to 03/05/00; full list of members (5 pages) |
12 March 2001 | Return made up to 03/05/00; full list of members (5 pages) |
2 September 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
2 September 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
10 August 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
10 August 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
9 November 1999 | Accounts for a small company made up to 31 March 1999 (8 pages) |
9 November 1999 | Accounts for a small company made up to 31 March 1999 (8 pages) |
29 October 1999 | Registered office changed on 29/10/99 from: swan house exchange road lincoln lincolnshire LN6 3JZ (1 page) |
29 October 1999 | Registered office changed on 29/10/99 from: swan house exchange road lincoln lincolnshire LN6 3JZ (1 page) |
16 October 1999 | Particulars of mortgage/charge (3 pages) |
16 October 1999 | Particulars of mortgage/charge (3 pages) |
26 May 1999 | Return made up to 05/04/99; no change of members
|
26 May 1999 | Return made up to 05/04/99; no change of members
|
24 July 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
24 July 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
11 March 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
11 March 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
25 February 1998 | Secretary resigned;director resigned (1 page) |
25 February 1998 | Secretary resigned;director resigned (1 page) |
13 January 1998 | Registered office changed on 13/01/98 from: c/o john flowers & co swan house exchange road lincoln lincolnshire LN6 3JZ (1 page) |
13 January 1998 | Registered office changed on 13/01/98 from: c/o john flowers & co swan house exchange road lincoln lincolnshire LN6 3JZ (1 page) |
15 October 1997 | Registered office changed on 15/10/97 from: dairy farmhouse westby grantham lincolnshire NG33 4EA (1 page) |
15 October 1997 | Registered office changed on 15/10/97 from: dairy farmhouse westby grantham lincolnshire NG33 4EA (1 page) |
28 June 1997 | Return made up to 05/04/97; full list of members
|
28 June 1997 | Return made up to 05/04/97; full list of members
|
21 April 1997 | Ad 06/03/97--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
21 April 1997 | Ad 06/03/97--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
21 March 1997 | Registered office changed on 21/03/97 from: studio house west banks sleaford lincs. NG34 7PQ (1 page) |
21 March 1997 | Registered office changed on 21/03/97 from: studio house west banks sleaford lincs. NG34 7PQ (1 page) |
27 December 1996 | Full accounts made up to 31 March 1996 (10 pages) |
27 December 1996 | Full accounts made up to 31 March 1996 (10 pages) |
6 June 1996 | Return made up to 05/04/96; no change of members (4 pages) |
6 June 1996 | Return made up to 05/04/96; no change of members (4 pages) |
4 February 1996 | Full accounts made up to 31 March 1995 (10 pages) |
4 February 1996 | Full accounts made up to 31 March 1995 (10 pages) |
7 June 1995 | Return made up to 05/04/95; no change of members (4 pages) |
7 June 1995 | Return made up to 05/04/95; no change of members (4 pages) |