Company NameThe Willows Residents Company Limited
DirectorsHilary Gillian Oliver and Edward Julian Grimwade
Company StatusActive
Company Number02892584
CategoryPrivate Limited Company
Incorporation Date28 January 1994(30 years, 3 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 NameHilary Gillian Oliver
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2000(5 years, 12 months after company formation)
Appointment Duration24 years, 3 months
RoleHousewife
Country of ResidenceEngland
Correspondence Address23 Springfield House
23 Oatlands Drive
Weybridge
Surrey
KT13 9LZ
Director NameMr Edward Julian Grimwade
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2018(24 years, 4 months after company formation)
Appointment Duration5 years, 10 months
RoleRetired
Country of ResidenceEngland
Correspondence Address23 Springfield House
23 Oatlands Drive
Weybridge
Surrey
KT13 9LZ
Secretary NameGCS Estate Management Ltd (Corporation)
StatusCurrent
Appointed01 January 2020(25 years, 11 months after company formation)
Appointment Duration4 years, 3 months
Correspondence AddressCrowthorne House Nine Mile Ride
Wokingham
RG40 3GZ
Director NameColin George Seymour
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1994(same day as company formation)
RoleFinancial Controller
Correspondence Address6 Juniper Close
Towcester
Northamptonshire
NN12 7XP
Director NameJohn Begbie
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1994(same day as company formation)
RoleFinance Director
Correspondence AddressPhillips
Bisterne Close Burley
Ringwood
Hampshire
BH24 4AG
Director NameMr Christopher Hewetson Payne
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1994(same day as company formation)
RolePrivate Housing Developer
Country of ResidenceEngland
Correspondence AddressBookham House 39 Lower Road
Fetcham
Surrey
KT22 9EL
Secretary NameAnthony Paul Duckett
NationalityBritish
StatusResigned
Appointed28 January 1994(same day as company formation)
RoleCompany Director
Correspondence Address9 Church Green
Harpenden
Hertfordshire
AL5 2TP
Secretary NameMrs Pauline Edith Jones
NationalityBritish
StatusResigned
Appointed03 April 1995(1 year, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 15 August 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Primrose Road
Bradwell Village
Milton Keynes
Buckinghamshire
MK13 9AT
Director NamePaul Ernest Healey
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1995(1 year, 5 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 23 November 1995)
RoleCompany Director
Correspondence Address2 Oak Close
Westoning
Bedfordshire
MK45 5LT
Director NameMr Ian Martin Randall
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1995(1 year, 5 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 23 November 1995)
RoleArea Director
Country of ResidenceEngland
Correspondence Address18 Brokes Road
Reigate
Surrey
RH2 9LJ
Director NamePaul Douglas Faithfull
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1995(1 year, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 17 May 2000)
RoleFlorist
Correspondence Address21 Parry Drive
Weybridge
Surrey
KT13 0UU
Director NamePaul Douglas Faithfull
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1995(1 year, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 17 May 2000)
RoleFlorist
Correspondence Address21 Parry Drive
Weybridge
Surrey
KT13 0UU
Director NameBryan Ronald Porter
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1995(1 year, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 02 June 1997)
RoleWholesale Buyer
Correspondence Address42 Parry Drive
Weybridge
Surrey
KT13 0UU
Secretary NamePaul Douglas Faithfull
NationalityBritish
StatusResigned
Appointed15 August 1996(2 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 January 2000)
RoleFlorist
Correspondence Address21 Parry Drive
Weybridge
Surrey
KT13 0UU
Director NameHarold Frederick Oliver
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1997(3 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 26 January 2000)
RoleRetired
Correspondence Address19 Parry Drive
Brooklands Road
Weybridge
Surrey
KT13 0UU
Director NameKatherine Ann Richardson
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1997(3 years, 4 months after company formation)
Appointment Duration5 years, 6 months (resigned 17 December 2002)
RoleCompany Director
Correspondence Address9 Parry Drive
Brooklands Road
Weybridge
Surrey
KT13 0UU
Director NameDuncan Sigournay
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1997(3 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 24 March 2000)
RoleSolicitor
Correspondence Address44 Parry Drive
Brooklands Road
Weybridge
Surrey
KT13 0UU
Secretary NameMr Edward Goddard Holding
NationalityBritish
StatusResigned
Appointed30 January 2000(6 years after company formation)
Appointment Duration2 years, 3 months (resigned 07 May 2002)
RoleCompany Director
Correspondence Address6 Howards Lane
Addlestone
Surrey
KT15 1ET
Director NameRachel White
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2002(8 years, 10 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 10 December 2003)
RoleIT Services Manager
Correspondence Address21 Parry Drive
Weybridge
Surrey
KT13 0UU
Director NameLinda Carol Daly
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2003(9 years, 10 months after company formation)
Appointment Duration6 years, 5 months (resigned 17 May 2010)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressSpringfield House 23 Oatlands Drive
Weybridge
Surrey
KT13 9LZ
Director NameLyndsey Janice Woof
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2005(11 years, 10 months after company formation)
Appointment Duration1 year (resigned 22 December 2006)
RoleBuyer
Correspondence Address7 Parry Drive
Weybridge
Surrey
KT13 0UU
Director NameMr Clive Reginald Dacre
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2007(13 years, 8 months after company formation)
Appointment Duration10 years, 9 months (resigned 16 July 2018)
RoleProperty
Country of ResidenceEngland
Correspondence AddressVantage Point 23 Mark Road
Hemel Hempstead
Hertfordshire
HP2 7DN
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed28 January 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed28 January 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed28 January 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameG C S Property Management Limited (Corporation)
StatusResigned
Appointed17 September 2002(8 years, 7 months after company formation)
Appointment Duration12 years, 11 months (resigned 25 August 2015)
Correspondence AddressSpringfield House 23 Oatlands Drive
Weybridge
Surrey
KT13 9LZ
Secretary NameTrinity Nominees (1) Limited (Corporation)
StatusResigned
Appointed25 August 2015(21 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 December 2019)
Correspondence AddressVantage Point 23 Mark Road
Hemel Hempstead
Hertfordshire
HP2 7DN

Location

Registered Address23 Springfield House
23 Oatlands Drive
Weybridge
Surrey
KT13 9LZ
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWalton Central
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

-OTHER
44.44%
-
1 at £5Miss G.c. Shaw
2.78%
Ordinary
1 at £5Miss L.e. Dale
2.78%
Ordinary
1 at £5Miss M.a. Edwards
2.78%
Ordinary
1 at £5Mr A.d. Price
2.78%
Ordinary
1 at £5Mr C.r. Dacre & Mrs E.a. Dacre
2.78%
Ordinary
1 at £5Mr E.v. Bosch & Mrs V.a.d. Bosch
2.78%
Ordinary
1 at £5Mr G. Crowder & Ms L.m. Gallaghan
2.78%
Ordinary
1 at £5Mr J.a. Dryburgh
2.78%
Ordinary
1 at £5Mr L.e. Humphreys
2.78%
Ordinary
1 at £5Mr P. Jennings & Mrs P. Jennings
2.78%
Ordinary
1 at £5Mr Paul Andrews
2.78%
Ordinary
1 at £5Mr R.w. Moore & Mrs F.k. Moore
2.78%
Ordinary
1 at £5Mr S. Srinivasan
2.78%
Ordinary
1 at £5Mrs D.r. Bedford & Mr D.r. Bedford
2.78%
Ordinary
1 at £5Mrs E.j. Grimwade & Mr E.j. Grimwade
2.78%
Ordinary
1 at £5Mrs H.g. Oliver
2.78%
Ordinary
1 at £5Mrs J. Leach
2.78%
Ordinary
1 at £5Mrs R. Lowe
2.78%
Ordinary
1 at £5Ms A. Brittney & Mr A. Jones
2.78%
Ordinary
1 at £5Ms D. Jackaman
2.78%
Ordinary

Financials

Year2014
Net Worth£1,080

Accounts

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

Returns

Latest Return28 January 2024 (2 months, 4 weeks ago)
Next Return Due11 February 2025 (9 months, 3 weeks from now)

Filing History

29 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
17 February 2023Confirmation statement made on 28 January 2023 with updates (6 pages)
26 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
22 February 2022Confirmation statement made on 28 January 2022 with updates (6 pages)
21 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
9 March 2021Confirmation statement made on 28 January 2021 with no updates (3 pages)
24 June 2020Micro company accounts made up to 31 December 2019 (8 pages)
18 February 2020Confirmation statement made on 28 January 2020 with updates (6 pages)
30 January 2020Registered office address changed from Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN to 23 Springfield House 23 Oatlands Drive Weybridge Surrey KT13 9LZ on 30 January 2020 (1 page)
29 January 2020Termination of appointment of Trinity Nominees (1) Limited as a secretary on 31 December 2019 (1 page)
29 January 2020Appointment of Gcs Estate Management Ltd as a secretary on 1 January 2020 (2 pages)
18 September 2019Micro company accounts made up to 31 December 2018 (8 pages)
15 August 2019Director's details changed for Hilary Gillian Oliver on 15 August 2019 (2 pages)
8 February 2019Confirmation statement made on 28 January 2019 with updates (6 pages)
23 July 2018Micro company accounts made up to 31 December 2017 (9 pages)
16 July 2018Termination of appointment of Clive Reginald Dacre as a director on 16 July 2018 (1 page)
21 June 2018Appointment of Mr Edward Julian Grimwade as a director on 21 June 2018 (2 pages)
19 February 2018Confirmation statement made on 28 January 2018 with updates (6 pages)
21 July 2017Micro company accounts made up to 31 December 2016 (7 pages)
21 July 2017Micro company accounts made up to 31 December 2016 (7 pages)
9 February 2017Confirmation statement made on 28 January 2017 with updates (8 pages)
9 February 2017Confirmation statement made on 28 January 2017 with updates (8 pages)
16 August 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
16 August 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
28 January 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 180
(8 pages)
28 January 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 180
(8 pages)
16 October 2015Registered office address changed from Gcs Property Management Limited Springfield House 23 Oatlands Drive Weybridge Surrey KT13 9LZ to Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on 16 October 2015 (1 page)
16 October 2015Registered office address changed from Gcs Property Management Limited Springfield House 23 Oatlands Drive Weybridge Surrey KT13 9LZ to Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on 16 October 2015 (1 page)
15 October 2015Termination of appointment of G C S Property Management Limited as a secretary on 25 August 2015 (1 page)
15 October 2015Appointment of Trinity Nominees (1) Limited as a secretary on 25 August 2015 (2 pages)
15 October 2015Termination of appointment of G C S Property Management Limited as a secretary on 25 August 2015 (1 page)
15 October 2015Appointment of Trinity Nominees (1) Limited as a secretary on 25 August 2015 (2 pages)
23 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
23 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
29 January 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 180
(8 pages)
29 January 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 180
(8 pages)
8 September 2014Total exemption full accounts made up to 31 December 2013 (7 pages)
8 September 2014Total exemption full accounts made up to 31 December 2013 (7 pages)
28 January 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 180
(8 pages)
28 January 2014Registered office address changed from Springfield House 23 Oatlands Drive Weybridge Surrey KT13 9LZ United Kingdom on 28 January 2014 (1 page)
28 January 2014Registered office address changed from Springfield House 23 Oatlands Drive Weybridge Surrey KT13 9LZ United Kingdom on 28 January 2014 (1 page)
28 January 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 180
(8 pages)
9 September 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
9 September 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
28 January 2013Annual return made up to 28 January 2013 with a full list of shareholders (7 pages)
28 January 2013Annual return made up to 28 January 2013 with a full list of shareholders (7 pages)
1 October 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
1 October 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
1 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (8 pages)
1 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (8 pages)
29 September 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
29 September 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
28 January 2011Annual return made up to 28 January 2011 with a full list of shareholders (7 pages)
28 January 2011Annual return made up to 28 January 2011 with a full list of shareholders (7 pages)
3 October 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
3 October 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
29 September 2010Termination of appointment of Linda Daly as a director (1 page)
29 September 2010Termination of appointment of Linda Daly as a director (1 page)
3 February 2010Director's details changed for Mr Clive Reginald Dacre on 27 January 2010 (2 pages)
3 February 2010Secretary's details changed for G C S Property Management Limited on 27 January 2010 (2 pages)
3 February 2010Secretary's details changed for G C S Property Management Limited on 27 January 2010 (2 pages)
3 February 2010Director's details changed for Mr Clive Reginald Dacre on 27 January 2010 (2 pages)
3 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (20 pages)
3 February 2010Director's details changed for Linda Carol Daly on 27 January 2010 (2 pages)
3 February 2010Director's details changed for Hilary Gillian Oliver on 27 January 2010 (2 pages)
3 February 2010Director's details changed for Linda Carol Daly on 27 January 2010 (2 pages)
3 February 2010Director's details changed for Hilary Gillian Oliver on 27 January 2010 (2 pages)
3 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (20 pages)
22 September 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
22 September 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
4 February 2009Return made up to 28/01/09; full list of members (24 pages)
4 February 2009Return made up to 28/01/09; full list of members (24 pages)
3 February 2009Secretary's change of particulars / g c s property management LIMITED / 27/01/2009 (1 page)
3 February 2009Secretary's change of particulars / g c s property management LIMITED / 27/01/2009 (1 page)
9 October 2008Registered office changed on 09/10/2008 from 36 bridge street walton on thames surrey KT12 1AW (1 page)
9 October 2008Registered office changed on 09/10/2008 from 36 bridge street walton on thames surrey KT12 1AW (1 page)
18 August 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
18 August 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
29 May 2008Director appointed clive reginald dacre (2 pages)
29 May 2008Director appointed clive reginald dacre (2 pages)
21 February 2008Return made up to 28/01/08; full list of members (8 pages)
21 February 2008Return made up to 28/01/08; full list of members (8 pages)
25 October 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
25 October 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
20 March 2007Return made up to 28/01/07; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
20 March 2007Return made up to 28/01/07; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
9 May 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
9 May 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
26 April 2006New director appointed (2 pages)
26 April 2006New director appointed (2 pages)
1 March 2006Return made up to 28/01/06; full list of members (8 pages)
1 March 2006Return made up to 28/01/06; full list of members (8 pages)
25 August 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
25 August 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
1 March 2005Return made up to 28/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 March 2005Return made up to 28/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 July 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
7 July 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
7 April 2004New director appointed (2 pages)
7 April 2004New director appointed (2 pages)
3 March 2004Return made up to 28/01/04; change of members
  • 363(288) ‐ Director resigned
(8 pages)
3 March 2004Return made up to 28/01/04; change of members
  • 363(288) ‐ Director resigned
(8 pages)
27 March 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
27 March 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
18 February 2003Return made up to 28/01/03; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
18 February 2003Return made up to 28/01/03; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
24 January 2003Return made up to 28/01/02; full list of members (10 pages)
24 January 2003Return made up to 28/01/02; full list of members (10 pages)
3 January 2003New director appointed (2 pages)
3 January 2003New director appointed (2 pages)
3 January 2003New director appointed (2 pages)
3 January 2003New director appointed (2 pages)
1 November 2002Full accounts made up to 31 December 2001 (8 pages)
1 November 2002Full accounts made up to 31 December 2001 (8 pages)
24 September 2002New secretary appointed (2 pages)
24 September 2002Registered office changed on 24/09/02 from: 2-4 mulgrave road sutton surrey SM2 6NT (1 page)
24 September 2002New secretary appointed (2 pages)
24 September 2002Registered office changed on 24/09/02 from: 2-4 mulgrave road sutton surrey SM2 6NT (1 page)
2 July 2002Secretary resigned (1 page)
2 July 2002Secretary resigned (1 page)
23 April 2001Full accounts made up to 31 December 2000 (7 pages)
23 April 2001Full accounts made up to 31 December 2000 (7 pages)
24 January 2001Return made up to 28/01/01; full list of members (11 pages)
24 January 2001Return made up to 28/01/01; full list of members (11 pages)
27 June 2000Full accounts made up to 31 December 1999 (7 pages)
27 June 2000Full accounts made up to 31 December 1999 (7 pages)
13 June 2000Director resigned (1 page)
13 June 2000Director resigned (1 page)
26 May 2000Director resigned (1 page)
26 May 2000Director resigned (1 page)
17 March 2000New director appointed (2 pages)
17 March 2000New director appointed (2 pages)
6 March 2000Return made up to 28/01/00; full list of members (9 pages)
6 March 2000Return made up to 28/01/00; full list of members (9 pages)
9 February 2000Director resigned (1 page)
9 February 2000Director resigned (1 page)
7 February 2000Secretary resigned (1 page)
7 February 2000New secretary appointed (2 pages)
7 February 2000Secretary resigned (1 page)
7 February 2000New secretary appointed (2 pages)
11 May 1999Full accounts made up to 31 December 1998 (7 pages)
11 May 1999Full accounts made up to 31 December 1998 (7 pages)
9 February 1999Return made up to 28/01/99; full list of members (16 pages)
9 February 1999Return made up to 28/01/99; full list of members (16 pages)
8 May 1998Full accounts made up to 31 December 1997 (9 pages)
8 May 1998Full accounts made up to 31 December 1997 (9 pages)
6 February 1998Return made up to 28/01/98; change of members (6 pages)
6 February 1998Return made up to 28/01/98; change of members (6 pages)
6 October 1997Full accounts made up to 31 December 1996 (9 pages)
6 October 1997Full accounts made up to 31 December 1996 (9 pages)
22 July 1997Director resigned (1 page)
22 July 1997New director appointed (2 pages)
22 July 1997New director appointed (2 pages)
22 July 1997New director appointed (2 pages)
22 July 1997Director resigned (1 page)
22 July 1997New director appointed (2 pages)
22 July 1997New director appointed (2 pages)
22 July 1997New director appointed (2 pages)
17 February 1997Return made up to 28/01/97; no change of members (4 pages)
17 February 1997Return made up to 28/01/97; no change of members (4 pages)
16 December 1996Auditor's resignation (1 page)
16 December 1996Auditor's resignation (1 page)
3 September 1996New secretary appointed (2 pages)
3 September 1996New secretary appointed (2 pages)
21 August 1996Secretary resigned (1 page)
21 August 1996Registered office changed on 21/08/96 from: noble house capital drive linford wood milton keynes MK14 6QP (1 page)
21 August 1996Secretary resigned (1 page)
21 August 1996Secretary resigned (1 page)
21 August 1996Secretary resigned (1 page)
21 August 1996Registered office changed on 21/08/96 from: noble house capital drive linford wood milton keynes MK14 6QP (1 page)
25 April 1996Full accounts made up to 31 December 1995 (11 pages)
25 April 1996Full accounts made up to 31 December 1995 (11 pages)
12 February 1996Return made up to 28/01/96; full list of members (13 pages)
12 February 1996Return made up to 28/01/96; full list of members (13 pages)
28 November 1995Director resigned;new director appointed (2 pages)
28 November 1995Director resigned (2 pages)
28 November 1995Director resigned;new director appointed (2 pages)
28 November 1995Director resigned (2 pages)
28 November 1995Director resigned (2 pages)
28 November 1995Director resigned (2 pages)
28 November 1995Director resigned;new director appointed (2 pages)
28 November 1995Director resigned;new director appointed (2 pages)
3 May 1995Full accounts made up to 31 December 1994 (9 pages)
3 May 1995Full accounts made up to 31 December 1994 (9 pages)
13 April 1995New secretary appointed (4 pages)
13 April 1995New secretary appointed (4 pages)
6 April 1995Secretary's particulars changed (4 pages)
6 April 1995Secretary's particulars changed (4 pages)
28 January 1994Incorporation (16 pages)
28 January 1994Incorporation (16 pages)