Company NameFairview New Homes (Management Company) Limited
Company StatusActive
Company Number03006339
CategoryPrivate Limited Company
Incorporation Date5 January 1995(29 years, 3 months ago)
Previous NamePuckeridge Mobile Homes Management Co. Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Gerald Anthony Malton
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2009(14 years, 3 months after company formation)
Appointment Duration14 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Lancaster Road
Enfield
Middx
EN2 0BY
Director NameMr Robert Kenneth Williams
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 2015(20 years, 7 months after company formation)
Appointment Duration8 years, 8 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Lancaster Road
Enfield
Middx
EN2 0BY
Secretary NameMr Jonathan Mark Baxter
StatusCurrent
Appointed18 January 2018(23 years after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Correspondence Address50 Lancaster Road
Enfield
Middlesex
EN2 0BY
Director NameMr Jonathan Andrew Spring
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2023(28 years, 11 months after company formation)
Appointment Duration4 months, 1 week
RoleLand Buying Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Lancaster Road
Enfield
Middlesex
EN2 0BY
Director NameWayne Morris Harrison
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1995(same day as company formation)
RoleSales & Marketing Director
Correspondence Address12 Acworth Close
London
N9 8PJ
Director NameMr Stephen Conrad Potter
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1995(same day as company formation)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old School House Bayford Green
Bayford
Hertford
Hertfordshire
SG13 8PU
Secretary NameRichard Alexander Kessel
NationalityBritish
StatusResigned
Appointed05 January 1995(same day as company formation)
RoleCompany Director
Correspondence Address42 Osprey Close
Falcon Way
Watford
Hertfordshire
WD2 4XR
Director NameMs Frances Louise Atkinson Brand
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1995(9 months after company formation)
Appointment Duration1 year, 5 months (resigned 11 March 1997)
RoleSolicitor
Correspondence Address3 Bowers Parade
High Street
Harpenden
Hertfordshire
AL5 2SH
Secretary NameRoy Malcolm Allen
NationalityBritish
StatusResigned
Appointed23 October 1995(9 months, 3 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 11 March 1997)
RoleCorporate Planner
Correspondence Address3 Owles Lane
Buntingford
Hertfordshire
SG9 9JA
Director NameMr Stephen Conrad Potter
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2007(12 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 27 April 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old School House Bayford Green
Bayford
Hertford
Hertfordshire
SG13 8PU
Director NameMr Stephen Charles Casey
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2007(12 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 20 April 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Granary Bayfordbury Park Farm
Lower Hatfield Road
Hertford
Hertfordshire
SG13 8LA
Secretary NameMr David Keith Tipping
NationalityBritish
StatusResigned
Appointed11 May 2007(12 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 10 April 2012)
RoleCompany Director
Correspondence Address50 Lancaster Road
Enfield
Middx
EN2 0BY
Director NameMr Martin John Sidders
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2009(14 years, 3 months after company formation)
Appointment Duration5 years, 1 month (resigned 19 June 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Lancaster Road
Enfield
Middx
EN2 0BY
Director NameMr Nicholas Martin Dulcken
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2009(14 years, 3 months after company formation)
Appointment Duration10 years, 8 months (resigned 31 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Lancaster Road
Enfield
Middx
EN2 0BY
Secretary NameMartin John Sidders
StatusResigned
Appointed11 April 2012(17 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 19 June 2014)
RoleCompany Director
Correspondence Address50 Lancaster Road
Enfield
Middx
EN2 0BY
Director NameMr Jeremy Philip Hilton Vickers
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2014(19 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 24 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Lancaster Road
Enfield
Middx
EN2 0BY
Secretary NameMr Jeremy Philip Hilton Vickers
StatusResigned
Appointed19 June 2014(19 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 24 July 2015)
RoleCompany Director
Correspondence Address50 Lancaster Road
Enfield
Middx
EN2 0BY
Director NameMr Michael Blakey
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2015(20 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 30 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Lancaster Road
Enfield
Middx
EN2 0BY
Secretary NameMrs Susan Gaynor Hide
StatusResigned
Appointed24 July 2015(20 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 24 April 2017)
RoleCompany Director
Correspondence Address50 Lancaster Road
Enfield
Middx
EN2 0BY
Secretary NameMs Elizabeth Barbara Cheney
StatusResigned
Appointed24 April 2017(22 years, 3 months after company formation)
Appointment Duration8 months, 1 week (resigned 31 December 2017)
RoleCompany Director
Correspondence Address50 Lancaster Road
Enfield
Middx
EN2 0BY
Director NameRialto (Management) Limited (Corporation)
Date of BirthJanuary 1997 (Born 27 years ago)
StatusResigned
Appointed11 March 1997(2 years, 2 months after company formation)
Appointment Duration10 years, 2 months (resigned 11 May 2007)
Correspondence AddressStag House
Old London Road
Hertford
SG13 7LA
Secretary NameRialto (Secretarial) Limited (Corporation)
StatusResigned
Appointed11 March 1997(2 years, 2 months after company formation)
Appointment Duration10 years, 2 months (resigned 11 May 2007)
Correspondence AddressStag House
Old London Road
Hertford
SG13 7LA

Contact

Websitefairview.co.uk
Email address[email protected]

Location

Registered Address50 Lancaster Road
Enfield
Middx
EN2 0BY
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardChase
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

3 at £1Fairview New Homes (Puckeridge) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£36,000
Current Liabilities£3,770,000

Accounts

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

Returns

Latest Return4 April 2024 (2 weeks, 1 day ago)
Next Return Due18 April 2025 (12 months from now)

Filing History

26 August 2020Full accounts made up to 31 December 2019 (14 pages)
30 June 2020Termination of appointment of Michael Blakey as a director on 30 June 2020 (1 page)
8 April 2020Confirmation statement made on 8 April 2020 with no updates (3 pages)
15 January 2020Termination of appointment of Nicholas Martin Dulcken as a director on 31 December 2019 (1 page)
4 July 2019Full accounts made up to 31 December 2018 (14 pages)
8 April 2019Confirmation statement made on 8 April 2019 with updates (4 pages)
6 August 2018Full accounts made up to 31 December 2017 (14 pages)
12 April 2018Confirmation statement made on 8 April 2018 with updates (4 pages)
29 January 2018Appointment of Mr Jonathan Mark Baxter as a secretary on 18 January 2018 (2 pages)
11 January 2018Termination of appointment of Elizabeth Barbara Cheney as a secretary on 31 December 2017 (1 page)
27 June 2017Full accounts made up to 31 December 2016 (14 pages)
27 June 2017Full accounts made up to 31 December 2016 (14 pages)
25 April 2017Termination of appointment of Susan Gaynor Hide as a secretary on 24 April 2017 (1 page)
25 April 2017Appointment of Ms Elizabeth Barbara Cheney as a secretary on 24 April 2017 (2 pages)
25 April 2017Appointment of Ms Elizabeth Barbara Cheney as a secretary on 24 April 2017 (2 pages)
25 April 2017Termination of appointment of Susan Gaynor Hide as a secretary on 24 April 2017 (1 page)
24 April 2017Confirmation statement made on 8 April 2017 with updates (5 pages)
24 April 2017Confirmation statement made on 8 April 2017 with updates (5 pages)
8 October 2016Full accounts made up to 31 December 2015 (13 pages)
8 October 2016Full accounts made up to 31 December 2015 (13 pages)
13 July 2016Director's details changed for Mr Michael Blakey on 7 July 2016 (2 pages)
13 July 2016Director's details changed for Mr Michael Blakey on 7 July 2016 (2 pages)
12 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 3
(5 pages)
12 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 3
(5 pages)
5 April 2016Statement of company's objects (2 pages)
5 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
5 April 2016Statement of company's objects (2 pages)
5 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
27 August 2015Appointment of Mr Robert Kenneth Williams as a director on 19 August 2015 (2 pages)
27 August 2015Appointment of Mr Robert Kenneth Williams as a director on 19 August 2015 (2 pages)
30 July 2015Appointment of Mr Michael Blakey as a director on 24 July 2015 (2 pages)
30 July 2015Appointment of Mr Michael Blakey as a director on 24 July 2015 (2 pages)
29 July 2015Appointment of Mrs Susan Gaynor Hide as a secretary on 24 July 2015 (2 pages)
29 July 2015Termination of appointment of Jeremy Philip Hilton Vickers as a director on 24 July 2015 (1 page)
29 July 2015Termination of appointment of Jeremy Philip Hilton Vickers as a secretary on 24 July 2015 (1 page)
29 July 2015Appointment of Mrs Susan Gaynor Hide as a secretary on 24 July 2015 (2 pages)
29 July 2015Termination of appointment of Jeremy Philip Hilton Vickers as a director on 24 July 2015 (1 page)
29 July 2015Termination of appointment of Jeremy Philip Hilton Vickers as a secretary on 24 July 2015 (1 page)
5 June 2015Full accounts made up to 31 December 2014 (11 pages)
5 June 2015Full accounts made up to 31 December 2014 (11 pages)
27 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 3
(4 pages)
27 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 3
(4 pages)
27 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 3
(4 pages)
25 September 2014Full accounts made up to 31 December 2013 (11 pages)
25 September 2014Full accounts made up to 31 December 2013 (11 pages)
20 June 2014Appointment of Mr Jeremy Philip Hilton Vickers as a secretary (2 pages)
20 June 2014Termination of appointment of Martin Sidders as a secretary (1 page)
20 June 2014Appointment of Mr Jeremy Philip Hilton Vickers as a secretary (2 pages)
20 June 2014Termination of appointment of Martin Sidders as a secretary (1 page)
20 June 2014Termination of appointment of Martin Sidders as a director (1 page)
20 June 2014Termination of appointment of Martin Sidders as a director (1 page)
23 May 2014Appointment of Mr Jeremy Philip Hilton Vickers as a director (2 pages)
23 May 2014Appointment of Mr Jeremy Philip Hilton Vickers as a director (2 pages)
23 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 3
(4 pages)
23 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 3
(4 pages)
23 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 3
(4 pages)
14 May 2013Full accounts made up to 31 December 2012 (11 pages)
14 May 2013Full accounts made up to 31 December 2012 (11 pages)
10 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (4 pages)
10 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (4 pages)
10 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (4 pages)
8 April 2013Change of name notice (2 pages)
8 April 2013Change of name notice (2 pages)
8 April 2013Company name changed puckeridge mobile homes management co. LIMITED\certificate issued on 08/04/13
  • RES15 ‐ Change company name resolution on 2013-04-02
(2 pages)
8 April 2013Company name changed puckeridge mobile homes management co. LIMITED\certificate issued on 08/04/13
  • RES15 ‐ Change company name resolution on 2013-04-02
(2 pages)
21 May 2012Full accounts made up to 31 December 2011 (11 pages)
21 May 2012Full accounts made up to 31 December 2011 (11 pages)
13 April 2012Appointment of Martin John Sidders as a secretary (1 page)
13 April 2012Termination of appointment of David Tipping as a secretary (1 page)
13 April 2012Appointment of Martin John Sidders as a secretary (1 page)
13 April 2012Termination of appointment of David Tipping as a secretary (1 page)
11 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (4 pages)
11 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (4 pages)
11 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (4 pages)
17 November 2011Memorandum and Articles of Association (10 pages)
17 November 2011Memorandum and Articles of Association (10 pages)
8 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Notwithstanding provisions of the articles 20/10/2011
(2 pages)
8 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Notwithstanding provisions of the articles 20/10/2011
(2 pages)
19 May 2011Full accounts made up to 31 December 2010 (10 pages)
19 May 2011Full accounts made up to 31 December 2010 (10 pages)
8 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (4 pages)
8 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (4 pages)
8 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (4 pages)
5 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (4 pages)
5 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (4 pages)
5 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (4 pages)
30 June 2010Full accounts made up to 31 December 2009 (10 pages)
30 June 2010Full accounts made up to 31 December 2009 (10 pages)
11 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (5 pages)
11 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (5 pages)
11 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (5 pages)
2 November 2009Director's details changed for Mr Martin John Sidders on 1 October 2009 (2 pages)
2 November 2009Director's details changed for Mr Nicholas Martin Dulcken on 1 October 2009 (2 pages)
2 November 2009Secretary's details changed for Mr David Keith Tipping on 1 October 2009 (1 page)
2 November 2009Director's details changed for Mr Martin John Sidders on 1 October 2009 (2 pages)
2 November 2009Director's details changed for Mr Gerald Anthony Malton on 1 October 2009 (2 pages)
2 November 2009Secretary's details changed for Mr David Keith Tipping on 1 October 2009 (1 page)
2 November 2009Director's details changed for Mr Martin John Sidders on 1 October 2009 (2 pages)
2 November 2009Director's details changed for Mr Nicholas Martin Dulcken on 1 October 2009 (2 pages)
2 November 2009Secretary's details changed for Mr David Keith Tipping on 1 October 2009 (1 page)
2 November 2009Director's details changed for Mr Gerald Anthony Malton on 1 October 2009 (2 pages)
2 November 2009Director's details changed for Mr Nicholas Martin Dulcken on 1 October 2009 (2 pages)
2 November 2009Director's details changed for Mr Gerald Anthony Malton on 1 October 2009 (2 pages)
24 August 2009Full accounts made up to 31 December 2008 (10 pages)
24 August 2009Full accounts made up to 31 December 2008 (10 pages)
1 May 2009Director appointed mr martin john sidders (1 page)
1 May 2009Director appointed mr nicholas martin dulcken (1 page)
1 May 2009Director appointed mr gerald anthony malton (1 page)
1 May 2009Appointment terminated director stephen potter (1 page)
1 May 2009Director appointed mr nicholas martin dulcken (1 page)
1 May 2009Appointment terminated director stephen potter (1 page)
1 May 2009Director appointed mr martin john sidders (1 page)
1 May 2009Director appointed mr gerald anthony malton (1 page)
20 April 2009Appointment terminated director stephen casey (1 page)
20 April 2009Appointment terminated director stephen casey (1 page)
23 January 2009Resolutions
  • RES13 ‐ Auth dirs re 175(5)(a) of ca 2006 16/01/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
23 January 2009Memorandum and Articles of Association (9 pages)
23 January 2009Resolutions
  • RES13 ‐ Auth dirs re 175(5)(a) of ca 2006 16/01/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
23 January 2009Memorandum and Articles of Association (9 pages)
5 January 2009Return made up to 05/01/09; full list of members (4 pages)
5 January 2009Return made up to 05/01/09; full list of members (4 pages)
30 May 2008Total exemption small company accounts made up to 31 December 2007 (9 pages)
30 May 2008Total exemption small company accounts made up to 31 December 2007 (9 pages)
21 January 2008Location of debenture register (1 page)
21 January 2008Location of register of members (1 page)
21 January 2008Location of register of members (1 page)
21 January 2008Location of debenture register (1 page)
21 January 2008Return made up to 05/01/08; full list of members (3 pages)
21 January 2008Return made up to 05/01/08; full list of members (3 pages)
15 June 2007Director resigned (1 page)
15 June 2007Return made up to 05/01/07; full list of members (2 pages)
15 June 2007New director appointed (3 pages)
15 June 2007Secretary resigned (1 page)
15 June 2007New director appointed (3 pages)
15 June 2007New director appointed (5 pages)
15 June 2007Secretary resigned (1 page)
15 June 2007Director resigned (1 page)
15 June 2007New director appointed (5 pages)
15 June 2007Return made up to 05/01/07; full list of members (2 pages)
30 May 2007Registered office changed on 30/05/07 from: stag house old london road hertford SG13 7LA (1 page)
30 May 2007Registered office changed on 30/05/07 from: stag house old london road hertford SG13 7LA (1 page)
30 May 2007New secretary appointed (2 pages)
30 May 2007New secretary appointed (2 pages)
2 May 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
2 May 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
1 February 2007Total exemption small company accounts made up to 31 December 2005 (3 pages)
1 February 2007Total exemption small company accounts made up to 31 December 2005 (3 pages)
16 January 2006Return made up to 05/01/06; full list of members
  • 363(287) ‐ Registered office changed on 16/01/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 January 2006Return made up to 05/01/06; full list of members
  • 363(287) ‐ Registered office changed on 16/01/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 May 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
18 May 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
18 January 2005Return made up to 05/01/05; full list of members (6 pages)
18 January 2005Return made up to 05/01/05; full list of members (6 pages)
16 November 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
16 November 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
1 March 2004Return made up to 05/01/04; full list of members (6 pages)
1 March 2004Return made up to 05/01/04; full list of members (6 pages)
31 October 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
31 October 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
7 January 2003Return made up to 05/01/03; full list of members (6 pages)
7 January 2003Return made up to 05/01/03; full list of members (6 pages)
31 October 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
31 October 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
23 January 2002Return made up to 05/01/02; full list of members (6 pages)
23 January 2002Return made up to 05/01/02; full list of members (6 pages)
31 October 2001Total exemption small company accounts made up to 31 December 2000 (3 pages)
31 October 2001Total exemption small company accounts made up to 31 December 2000 (3 pages)
9 January 2001Return made up to 05/01/01; full list of members (6 pages)
9 January 2001Return made up to 05/01/01; full list of members (6 pages)
30 October 2000Accounts for a small company made up to 31 December 1999 (3 pages)
30 October 2000Accounts for a small company made up to 31 December 1999 (3 pages)
29 February 2000Return made up to 05/01/00; full list of members (6 pages)
29 February 2000Return made up to 05/01/00; full list of members (6 pages)
3 November 1999Accounts for a small company made up to 31 December 1998 (3 pages)
3 November 1999Accounts for a small company made up to 31 December 1998 (3 pages)
28 January 1999Return made up to 05/01/99; no change of members (4 pages)
28 January 1999Return made up to 05/01/99; no change of members (4 pages)
27 October 1998Return made up to 05/01/98; full list of members (6 pages)
27 October 1998Return made up to 05/01/98; full list of members (6 pages)
26 October 1998Accounts for a small company made up to 31 December 1997 (3 pages)
26 October 1998Accounts for a small company made up to 31 December 1997 (3 pages)
29 October 1997Accounts for a small company made up to 31 December 1996 (3 pages)
29 October 1997Accounts for a small company made up to 31 December 1996 (3 pages)
17 March 1997Secretary resigned (1 page)
17 March 1997New secretary appointed (2 pages)
17 March 1997Director resigned (1 page)
17 March 1997Director resigned (1 page)
17 March 1997New director appointed (2 pages)
17 March 1997Director resigned (1 page)
17 March 1997Director resigned (1 page)
17 March 1997New secretary appointed (2 pages)
17 March 1997Secretary resigned (1 page)
17 March 1997New director appointed (2 pages)
31 October 1996Accounts for a small company made up to 31 December 1995 (3 pages)
31 October 1996Accounts for a small company made up to 31 December 1995 (3 pages)
24 January 1996Return made up to 05/01/96; full list of members (8 pages)
24 January 1996Return made up to 05/01/96; full list of members (8 pages)
23 January 1996Ad 04/10/95-23/10/95 £ si 2@1=2 £ ic 3/5 (2 pages)
23 January 1996Ad 04/10/95-23/10/95 £ si 2@1=2 £ ic 3/5 (2 pages)
5 January 1995Incorporation (16 pages)
5 January 1995Incorporation (16 pages)