Company NameTrenchard Close Residents Company Limited
Company StatusActive
Company Number03315559
CategoryPrivate Limited Company
Incorporation Date10 February 1997(27 years, 2 months ago)
Previous NameFilbuk 423 Limited

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 NameMrs Philippa Kathleen Harris
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2004(6 years, 11 months after company formation)
Appointment Duration20 years, 3 months
RoleCatering Manager
Country of ResidenceEngland
Correspondence Address26 Trenchard Close
Newton
Nottingham
NG13 8HF
Director NameMrs Margaret Goulder
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2004(6 years, 11 months after company formation)
Appointment Duration20 years, 3 months
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address101 Trenchard Close
Newton
Nottingham
NG13 8HH
Director NameSharon Elizabeth Wilson
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2012(15 years, 8 months after company formation)
Appointment Duration11 years, 6 months
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence Address3 Station Parade
Cherry Tree Rise
Buckhurst Hill
Essex
IG9 6EU
Director NameMrs Anna Rhiannon Strafford
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2017(20 years, 5 months after company formation)
Appointment Duration6 years, 9 months
RoleLegal Secretary
Country of ResidenceEngland
Correspondence Address3 Station Parade
Cherry Tree Rise
Buckhurst Hill
Essex
IG9 6EU
Secretary NameMrs Mary Alexandra Poile
StatusCurrent
Appointed12 August 2020(23 years, 6 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Correspondence Address3 Station Parade
Cherry Tree Rise
Buckhurst Hill
Essex
IG9 6EU
Director NameMs Tracey Elise Fisher
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 2021(24 years, 6 months after company formation)
Appointment Duration2 years, 8 months
RoleBehaviour Support Lead
Country of ResidenceEngland
Correspondence Address3 Station Parade
Cherry Tree Rise
Buckhurst Hill
Essex
IG9 6EU
Director NameMr Anthony John Burroughes
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2004(6 years, 11 months after company formation)
Appointment Duration6 years, 1 month (resigned 05 March 2010)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address39 Trenchard Close
Newton
Nottingham
Nottinghamshire
NG13 8HG
Director NameKathleen Stapley
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2004(6 years, 11 months after company formation)
Appointment Duration11 years, 10 months (resigned 23 November 2015)
RolePolice Control
Country of ResidenceUnited Kingdom
Correspondence Address2 Trenchard Close
Nottingham
Nottinghamshire
NG13 8HF
Director NameAlan John Tivey
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2004(6 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 28 September 2006)
RolePlumber
Correspondence Address10 Fairway Crescent
Newton
Nottingham
NG13 8HJ
Director NameMr Dean Robinson
Date of BirthJuly 1970 (Born 53 years ago)
NationalityEnglish
StatusResigned
Appointed30 January 2004(6 years, 11 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 27 April 2004)
RoleFacilities Manager
Country of ResidenceEngland
Correspondence Address94 Trenchard Close
Newton
Nottingham
Nottinghamshire
NG13 8HH
Director NamePeter Phillips
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2004(6 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 09 May 2005)
RoleRetired
Correspondence Address78 Trenchard Close
Newton
Nottingham
NG13 8HG
Director NameBarbara Gillian King
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2004(6 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 28 September 2006)
RoleCivil Servant
Correspondence Address23 Fairway Crescent
Newton
Nottingham
NG13 8HJ
Director NameJason David Columbine
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2004(6 years, 11 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 27 April 2004)
RoleManager
Correspondence Address1 Fairway Crescent
Newton
Nottinghamshire
NG13 8HJ
Secretary NameMr Simon James Elkington
NationalityBritish
StatusResigned
Appointed01 August 2004(7 years, 5 months after company formation)
Appointment Duration13 years (resigned 02 August 2017)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address1 Oakwood Road
Lincoln
Lincolnshire
LN6 3LH
Director NameMichael Andrew Briggs
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2006(9 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 23 November 2007)
RoleAccountant
Correspondence Address2 Friars Walk
Newton
Nottingham
NG13 8HE
Director NameMarianne Remnant
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2008(10 years, 11 months after company formation)
Appointment Duration9 years, 3 months (resigned 26 April 2017)
RoleNurse
Country of ResidenceUnited Kingdom
Correspondence Address107 Trenchard Close
Newton
Nottinghamshire
NG13 8HH
Director NameMr Colin Edward Ansell
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2008(11 years, 8 months after company formation)
Appointment Duration4 years (resigned 31 October 2012)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address11 Fairway Crescent
Newton
Nottingham
Notts
NG13 8HJ
Director NameMrs Maureen Jordy
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2008(11 years, 9 months after company formation)
Appointment Duration6 years, 2 months (resigned 23 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address90 Trenchard Close
Newton
Nottingham
Notts
NG13 8HH
Director NameRonald Julian Mackerracher
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2010(13 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 October 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Fairway Crescent
Newton
Nottingham
Nottinghamshire
NG13 8HJ
Director NameMr John Clarke
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2012(15 years, 8 months after company formation)
Appointment Duration8 years, 6 months (resigned 26 April 2021)
RoleRetired
Country of ResidenceEngland
Correspondence Address3 Station Parade
Cherry Tree Rise
Buckhurst Hill
Essex
IG9 6EU
Secretary NameMrs Paula Twist
StatusResigned
Appointed23 April 2018(21 years, 2 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 20 July 2018)
RoleCompany Director
Correspondence Address74 Granby Street
Leicester
LE1 1DJ
Director NameFilbuk Nominees Limited (Corporation)
StatusResigned
Appointed10 February 1997(same day as company formation)
Correspondence AddressEversheds
Fitzalan House, Fitzalan Road
Cardiff
South Glamorgan
CF24 0EE
Wales
Secretary NameFilbuk (Secretaries) Limited (Corporation)
StatusResigned
Appointed10 February 1997(same day as company formation)
Correspondence AddressEversheds
Fitzalan House, Fitzalan Road
Cardiff
South Glamorgan
CF24 0EE
Wales
Director NameAnnington Nominees Limited (Corporation)
StatusResigned
Appointed21 February 1997(1 week, 4 days after company formation)
Appointment Duration6 years, 11 months (resigned 30 January 2004)
Correspondence Address1 Callaghan Square
Cardiff
CF10 5BT
Wales
Secretary NameGreenhart Estate Management Limited (Corporation)
StatusResigned
Appointed01 September 1999(2 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 August 2004)
Correspondence Address10 Works Road
Letchworth Garden City
Hertfordshire
SG6 1LB
Secretary NameUrban Living Property Management Limited (Corporation)
StatusResigned
Appointed20 July 2018(21 years, 5 months after company formation)
Appointment Duration2 years (resigned 07 August 2020)
Correspondence Address74 Granby Street
Leicester
LE1 1DJ

Location

Registered Address3 Station Parade
Cherry Tree Rise
Buckhurst Hill
Essex
IG9 6EU
RegionLondon
ConstituencyIlford North
CountyGreater London
WardBridge
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

-OTHER
85.21%
-
2 at £1De Montfort Housing Society LTD
1.41%
Ordinary B
1 at £1Miss Kath E. Smith
0.70%
Ordinary B
1 at £1Mr A.j. Wright
0.70%
Ordinary B
1 at £1Mr A.m. Pattie
0.70%
Ordinary B
1 at £1Mr A.p. Cole
0.70%
Ordinary B
1 at £1Mr A.p. Limon
0.70%
Ordinary B
1 at £1Mr A.r. Graves
0.70%
Ordinary B
1 at £1Mr C. Ansell
0.70%
Ordinary B
1 at £1Mr Dunleavy
0.70%
Ordinary B
1 at £1Mr R.a. Manning & Mrs M.a. Manning
0.70%
Ordinary B
1 at £1Mr R.j. Mackerracher & Mrs S.a. Mackerracher
0.70%
Ordinary B
1 at £1Mr S. Varley
0.70%
Ordinary B
1 at £1Mrs D. Lawton & Mr Lawton
0.70%
Ordinary B
1 at £1Mrs K.j. Halliday & Mr J.r. Halliday
0.70%
Ordinary B
1 at £1Mrs P.m. Graham & Mr D.t. Graham
0.70%
Ordinary B
1 at £1Mrs Rashid & Mr Rashid
0.70%
Ordinary B
1 at £1Ms K. Deller & Mr M.r. Pilgrim
0.70%
Ordinary B
1 at £1Ms L. Toon & Mr O. Gwynn-jones
0.70%
Ordinary B
1 at £1Ms T.t. Hawkins & Mr S. Varley
0.70%
Ordinary B
1 at £1S. Columbine
0.70%
Ordinary B

Financials

Year2014
Net Worth£64,030
Cash£58,373
Current Liabilities£785

Accounts

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

Returns

Latest Return8 June 2023 (10 months, 3 weeks ago)
Next Return Due22 June 2024 (1 month, 3 weeks from now)

Filing History

31 October 2023Micro company accounts made up to 31 March 2023 (3 pages)
13 September 2023Termination of appointment of Margaret Goulder as a director on 12 September 2023 (1 page)
20 June 2023Confirmation statement made on 8 June 2023 with updates (14 pages)
3 October 2022Micro company accounts made up to 31 March 2022 (3 pages)
24 June 2022Confirmation statement made on 8 June 2022 with updates (15 pages)
17 September 2021Micro company accounts made up to 31 March 2021 (3 pages)
7 September 2021Appointment of Ms Tracey Elise Fisher as a director on 23 August 2021 (2 pages)
22 July 2021Confirmation statement made on 8 June 2021 with updates (15 pages)
20 July 2021Notification of a person with significant control statement (2 pages)
16 July 2021Cessation of Marianne Remnant as a person with significant control on 31 March 2021 (1 page)
16 July 2021Cessation of Sharon Elizabeth Wilson as a person with significant control on 31 March 2021 (1 page)
9 July 2021Cessation of John Clarke as a person with significant control on 31 March 2021 (1 page)
9 July 2021Cessation of Margaret Goulder as a person with significant control on 31 March 2021 (1 page)
9 July 2021Cessation of Philippa Kathleen Harris as a person with significant control on 31 March 2021 (1 page)
14 May 2021Termination of appointment of John Clarke as a director on 26 April 2021 (1 page)
9 February 2021Micro company accounts made up to 31 March 2020 (3 pages)
28 August 2020Registered office address changed from 26 Colton Street Leicester LE1 1QA England to 3 Station Parade Cherry Tree Rise Buckhurst Hill Essex IG9 6EU on 28 August 2020 (1 page)
28 August 2020Appointment of Mrs Mary Alexandra Poile as a secretary on 12 August 2020 (2 pages)
10 August 2020Termination of appointment of Urban Living Property Management Limited as a secretary on 7 August 2020 (1 page)
10 August 2020Confirmation statement made on 8 June 2020 with updates (14 pages)
2 June 2020Confirmation statement made on 2 June 2020 with updates (15 pages)
13 May 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
19 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
1 July 2019Registered office address changed from 20 Colton Street Leicester LE1 1QA England to 26 Colton Street Leicester LE1 1QA on 1 July 2019 (1 page)
30 April 2019Confirmation statement made on 30 April 2019 with updates (14 pages)
28 February 2019Registered office address changed from 74 Granby Street Leicester LE1 1DJ England to 20 Colton Street Leicester LE1 1QA on 28 February 2019 (1 page)
14 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
14 December 2018Confirmation statement made on 23 November 2018 with no updates (3 pages)
27 July 2018Registered office address changed from 16a Neville Crescent Gargrave Skipton BD23 3RH England to 74 Granby Street Leicester LE1 1DJ on 27 July 2018 (1 page)
27 July 2018Termination of appointment of Paula Twist as a secretary on 20 July 2018 (1 page)
27 July 2018Appointment of Urban Living Property Management Limited as a secretary on 20 July 2018 (2 pages)
23 April 2018Appointment of Mrs Paula Twist as a secretary on 23 April 2018 (2 pages)
5 December 2017Confirmation statement made on 23 November 2017 with no updates (3 pages)
5 December 2017Registered office address changed from 1 Oakwood Road Doddington Road Lincoln Lincolnshire LN6 3LH to 16a Neville Crescent Gargrave Skipton BD23 3RH on 5 December 2017 (1 page)
5 December 2017Registered office address changed from 1 Oakwood Road Doddington Road Lincoln Lincolnshire LN6 3LH to 16a Neville Crescent Gargrave Skipton BD23 3RH on 5 December 2017 (1 page)
5 December 2017Confirmation statement made on 23 November 2017 with no updates (3 pages)
1 December 2017Micro company accounts made up to 31 March 2017 (4 pages)
2 August 2017Termination of appointment of Simon James Elkington as a secretary on 2 August 2017 (1 page)
2 August 2017Termination of appointment of Simon James Elkington as a secretary on 2 August 2017 (1 page)
13 July 2017Appointment of Mrs Anna Rhiannon Strafford as a director on 11 July 2017 (2 pages)
13 July 2017Appointment of Mrs Anna Rhiannon Strafford as a director on 11 July 2017 (2 pages)
26 April 2017Termination of appointment of Marianne Remnant as a director on 26 April 2017 (1 page)
26 April 2017Termination of appointment of Marianne Remnant as a director on 26 April 2017 (1 page)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
23 November 2016Confirmation statement made on 23 November 2016 with updates (21 pages)
23 November 2016Confirmation statement made on 23 November 2016 with updates (21 pages)
18 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 143
(21 pages)
18 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 143
(21 pages)
20 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
20 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
23 November 2015Termination of appointment of Kathleen Stapley as a director on 23 November 2015 (1 page)
23 November 2015Termination of appointment of Kathleen Stapley as a director on 23 November 2015 (1 page)
17 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 142
(23 pages)
17 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 142
(23 pages)
23 January 2015Termination of appointment of Maureen Jordy as a director on 23 January 2015 (1 page)
23 January 2015Termination of appointment of Maureen Jordy as a director on 23 January 2015 (1 page)
17 December 2014Total exemption full accounts made up to 31 March 2014 (10 pages)
17 December 2014Total exemption full accounts made up to 31 March 2014 (10 pages)
10 March 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 143
(24 pages)
10 March 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 143
(24 pages)
16 July 2013Total exemption full accounts made up to 31 March 2013 (11 pages)
16 July 2013Total exemption full accounts made up to 31 March 2013 (11 pages)
6 March 2013Annual return made up to 10 February 2013 with a full list of shareholders (23 pages)
6 March 2013Annual return made up to 10 February 2013 with a full list of shareholders (23 pages)
6 December 2012Total exemption full accounts made up to 31 March 2012 (12 pages)
6 December 2012Total exemption full accounts made up to 31 March 2012 (12 pages)
6 November 2012Appointment of Sharon Elizabeth Wilson as a director (3 pages)
6 November 2012Appointment of John Clarke as a director (3 pages)
6 November 2012Appointment of Sharon Elizabeth Wilson as a director (3 pages)
6 November 2012Appointment of John Clarke as a director (3 pages)
1 November 2012Termination of appointment of Colin Ansell as a director (1 page)
1 November 2012Termination of appointment of Ronald Mackerracher as a director (1 page)
1 November 2012Termination of appointment of Ronald Mackerracher as a director (1 page)
1 November 2012Termination of appointment of Colin Ansell as a director (1 page)
14 February 2012Annual return made up to 10 February 2012 with a full list of shareholders (24 pages)
14 February 2012Annual return made up to 10 February 2012 with a full list of shareholders (24 pages)
26 August 2011Total exemption full accounts made up to 31 March 2011 (12 pages)
26 August 2011Total exemption full accounts made up to 31 March 2011 (12 pages)
16 February 2011Annual return made up to 10 February 2011 with a full list of shareholders (24 pages)
16 February 2011Annual return made up to 10 February 2011 with a full list of shareholders (24 pages)
16 September 2010Total exemption full accounts made up to 31 March 2010 (6 pages)
16 September 2010Total exemption full accounts made up to 31 March 2010 (6 pages)
6 May 2010Appointment of Ronald Julian Mackerracher as a director (3 pages)
6 May 2010Appointment of Ronald Julian Mackerracher as a director (3 pages)
5 March 2010Termination of appointment of Anthony Burroughes as a director (1 page)
5 March 2010Termination of appointment of Anthony Burroughes as a director (1 page)
15 February 2010Director's details changed for Maureen Jordy on 12 February 2010 (2 pages)
15 February 2010Director's details changed for Margaret Goulder on 12 February 2010 (2 pages)
15 February 2010Director's details changed for Marianne Remnant on 12 February 2010 (2 pages)
15 February 2010Director's details changed for Marianne Remnant on 12 February 2010 (2 pages)
15 February 2010Annual return made up to 10 February 2010 with a full list of shareholders (81 pages)
15 February 2010Director's details changed for Maureen Jordy on 12 February 2010 (2 pages)
15 February 2010Director's details changed for Philippa Kathleen Harris on 12 February 2010 (2 pages)
15 February 2010Director's details changed for Kathleen Stapley on 12 February 2010 (2 pages)
15 February 2010Director's details changed for Anthony John Burroughes on 12 February 2010 (2 pages)
15 February 2010Director's details changed for Colin Edward Ansell on 12 February 2010 (2 pages)
15 February 2010Director's details changed for Anthony John Burroughes on 12 February 2010 (2 pages)
15 February 2010Director's details changed for Kathleen Stapley on 12 February 2010 (2 pages)
15 February 2010Director's details changed for Philippa Kathleen Harris on 12 February 2010 (2 pages)
15 February 2010Director's details changed for Colin Edward Ansell on 12 February 2010 (2 pages)
15 February 2010Annual return made up to 10 February 2010 with a full list of shareholders (81 pages)
15 February 2010Director's details changed for Margaret Goulder on 12 February 2010 (2 pages)
3 September 2009Total exemption full accounts made up to 31 March 2009 (7 pages)
3 September 2009Total exemption full accounts made up to 31 March 2009 (7 pages)
16 March 2009Return made up to 10/02/09; full list of members (19 pages)
16 March 2009Return made up to 10/02/09; full list of members (19 pages)
26 November 2008Director appointed maureen jordy (2 pages)
26 November 2008Director appointed maureen jordy (2 pages)
9 October 2008Director appointed colin edward ansell (2 pages)
9 October 2008Director appointed colin edward ansell (2 pages)
17 September 2008Total exemption full accounts made up to 31 March 2008 (7 pages)
17 September 2008Total exemption full accounts made up to 31 March 2008 (7 pages)
18 February 2008Return made up to 10/02/08; change of members (15 pages)
18 February 2008Return made up to 10/02/08; change of members (15 pages)
17 January 2008New director appointed (2 pages)
17 January 2008New director appointed (2 pages)
27 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
27 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
28 November 2007Director resigned (2 pages)
28 November 2007Director resigned (2 pages)
10 March 2007Return made up to 10/02/07; full list of members (12 pages)
10 March 2007Return made up to 10/02/07; full list of members (12 pages)
27 November 2006Total exemption full accounts made up to 31 March 2006 (7 pages)
27 November 2006Total exemption full accounts made up to 31 March 2006 (7 pages)
10 October 2006Director resigned (1 page)
10 October 2006Director resigned (1 page)
10 October 2006Director resigned (1 page)
10 October 2006Director resigned (1 page)
22 August 2006New director appointed (2 pages)
22 August 2006New director appointed (2 pages)
8 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
8 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
2 May 2006Return made up to 10/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(14 pages)
2 May 2006Return made up to 10/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(14 pages)
20 January 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
20 January 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
11 October 2005Registered office changed on 11/10/05 from: c/o hodgson elkington & co 343 high street lincoln lincolnshire LN5 7DQ (1 page)
11 October 2005Registered office changed on 11/10/05 from: c/o hodgson elkington & co 343 high street lincoln lincolnshire LN5 7DQ (1 page)
19 May 2005Director resigned (1 page)
19 May 2005Director resigned (1 page)
17 February 2005Return made up to 10/02/05; full list of members (16 pages)
17 February 2005Return made up to 10/02/05; full list of members (16 pages)
17 December 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
17 December 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
26 August 2004New secretary appointed (2 pages)
26 August 2004New secretary appointed (2 pages)
26 August 2004Registered office changed on 26/08/04 from: 10 works road works road letchworth hertfordshire SG6 1LB (1 page)
26 August 2004Registered office changed on 26/08/04 from: 10 works road works road letchworth hertfordshire SG6 1LB (1 page)
17 August 2004Secretary resigned (1 page)
17 August 2004Secretary resigned (1 page)
4 May 2004Director resigned (1 page)
4 May 2004Director resigned (1 page)
4 May 2004Director resigned (1 page)
4 May 2004Director resigned (1 page)
28 February 2004New director appointed (1 page)
28 February 2004Return made up to 10/02/04; full list of members
  • 363(287) ‐ Registered office changed on 28/02/04
  • 363(288) ‐ Secretary's particulars changed
(11 pages)
28 February 2004New director appointed (1 page)
28 February 2004Return made up to 10/02/04; full list of members
  • 363(287) ‐ Registered office changed on 28/02/04
  • 363(288) ‐ Secretary's particulars changed
(11 pages)
18 February 2004Director resigned (1 page)
18 February 2004New director appointed (1 page)
18 February 2004Director resigned (1 page)
18 February 2004New director appointed (1 page)
18 February 2004New director appointed (1 page)
18 February 2004New director appointed (1 page)
18 February 2004New director appointed (1 page)
18 February 2004New director appointed (1 page)
18 February 2004New director appointed (1 page)
18 February 2004New director appointed (1 page)
18 February 2004New director appointed (1 page)
18 February 2004New director appointed (1 page)
18 February 2004New director appointed (1 page)
18 February 2004New director appointed (1 page)
18 February 2004New director appointed (1 page)
18 February 2004New director appointed (1 page)
18 February 2004New director appointed (1 page)
18 February 2004New director appointed (1 page)
12 February 2004New director appointed (2 pages)
12 February 2004New director appointed (2 pages)
12 February 2004Director resigned (1 page)
12 February 2004New director appointed (2 pages)
12 February 2004New director appointed (2 pages)
12 February 2004New director appointed (2 pages)
12 February 2004New director appointed (2 pages)
12 February 2004New director appointed (2 pages)
12 February 2004Director resigned (1 page)
12 February 2004New director appointed (2 pages)
12 February 2004New director appointed (2 pages)
12 February 2004New director appointed (2 pages)
12 February 2004New director appointed (2 pages)
12 February 2004New director appointed (2 pages)
12 February 2004New director appointed (2 pages)
12 February 2004New director appointed (2 pages)
12 February 2004New director appointed (2 pages)
12 February 2004New director appointed (2 pages)
12 February 2004New director appointed (2 pages)
12 February 2004New director appointed (2 pages)
23 December 2003Full accounts made up to 31 March 2003 (12 pages)
23 December 2003Full accounts made up to 31 March 2003 (12 pages)
18 July 2003Return made up to 10/02/03; full list of members (11 pages)
18 July 2003Return made up to 10/02/03; full list of members (11 pages)
17 December 2002Full accounts made up to 31 March 2002 (12 pages)
17 December 2002Full accounts made up to 31 March 2002 (12 pages)
13 March 2002Return made up to 10/02/02; full list of members (14 pages)
13 March 2002Return made up to 10/02/02; full list of members (14 pages)
8 November 2001Full accounts made up to 31 March 2001 (11 pages)
8 November 2001Full accounts made up to 31 March 2001 (11 pages)
31 October 2001Return made up to 10/02/01; full list of members; amend (11 pages)
31 October 2001Return made up to 10/02/01; full list of members; amend (11 pages)
26 March 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 March 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 March 2001Return made up to 10/02/01; full list of members (11 pages)
14 March 2001Return made up to 10/02/01; full list of members (11 pages)
29 November 2000Full accounts made up to 31 March 2000 (11 pages)
29 November 2000Full accounts made up to 31 March 2000 (11 pages)
5 April 2000Return made up to 10/02/00; full list of members (12 pages)
5 April 2000Return made up to 10/02/00; full list of members (12 pages)
14 February 2000New secretary appointed (11 pages)
14 February 2000New secretary appointed (11 pages)
25 November 1999Registered office changed on 25/11/99 from: fitzalan house fitzalan road cardiff CF2 1XZ (1 page)
25 November 1999Registered office changed on 25/11/99 from: fitzalan house fitzalan road cardiff CF2 1XZ (1 page)
24 November 1999Full accounts made up to 31 March 1999 (10 pages)
24 November 1999Full accounts made up to 31 March 1999 (10 pages)
19 November 1999Secretary resigned (1 page)
19 November 1999Secretary resigned (1 page)
20 October 1999Ad 15/10/99--------- £ si 9@1=9 £ ic 126/135 (3 pages)
20 October 1999Ad 15/10/99--------- £ si 9@1=9 £ ic 126/135 (3 pages)
24 September 1999Ad 15/09/99--------- £ si 5@1=5 £ ic 121/126 (2 pages)
24 September 1999Ad 15/09/99--------- £ si 5@1=5 £ ic 121/126 (2 pages)
23 August 1999Ad 16/08/99--------- £ si 10@1=10 £ ic 111/121 (3 pages)
23 August 1999Ad 16/08/99--------- £ si 10@1=10 £ ic 111/121 (3 pages)
20 July 1999Ad 09/07/99--------- £ si 9@1=9 £ ic 102/111 (3 pages)
20 July 1999Ad 09/07/99--------- £ si 9@1=9 £ ic 102/111 (3 pages)
13 July 1999Auditor's resignation (1 page)
13 July 1999Auditor's resignation (1 page)
27 May 1999Ad 21/05/99--------- £ si 8@1=8 £ ic 94/102 (3 pages)
27 May 1999Ad 21/05/99--------- £ si 8@1=8 £ ic 94/102 (3 pages)
19 April 1999Ad 13/04/99--------- £ si 5@1=5 £ ic 89/94 (2 pages)
19 April 1999Ad 13/04/99--------- £ si 5@1=5 £ ic 89/94 (2 pages)
14 April 1999Ad 07/04/99--------- £ si 4@1=4 £ ic 85/89 (2 pages)
14 April 1999Ad 07/04/99--------- £ si 4@1=4 £ ic 85/89 (2 pages)
7 April 1999Ad 29/03/99--------- £ si 7@1=7 £ ic 78/85 (3 pages)
7 April 1999Ad 29/03/99--------- £ si 7@1=7 £ ic 78/85 (3 pages)
15 March 1999Return made up to 10/02/99; change of members (6 pages)
15 March 1999Return made up to 10/02/99; change of members (6 pages)
12 March 1999Ad 04/03/99--------- £ si 2@1=2 £ ic 76/78 (2 pages)
12 March 1999Ad 04/03/99--------- £ si 2@1=2 £ ic 76/78 (2 pages)
8 January 1999Ad 05/01/99--------- £ si 2@2=4 £ ic 72/76 (2 pages)
8 January 1999Ad 05/01/99--------- £ si 2@2=4 £ ic 72/76 (2 pages)
5 January 1999Ad 29/12/98--------- £ si 5@1=5 £ ic 67/72 (2 pages)
5 January 1999Ad 29/12/98--------- £ si 5@1=5 £ ic 67/72 (2 pages)
8 December 1998Full accounts made up to 31 March 1998 (8 pages)
8 December 1998Full accounts made up to 31 March 1998 (8 pages)
12 November 1998Ad 09/11/98--------- £ si 5@1=5 £ ic 62/67 (2 pages)
12 November 1998Ad 09/11/98--------- £ si 5@1=5 £ ic 62/67 (2 pages)
29 October 1998Ad 26/10/98--------- £ si 1@1=1 £ ic 61/62 (2 pages)
29 October 1998Ad 26/10/98--------- £ si 1@1=1 £ ic 61/62 (2 pages)
28 October 1998Ad 15/10/98--------- £ si 4@1=4 £ ic 57/61 (2 pages)
28 October 1998Ad 15/10/98--------- £ si 4@1=4 £ ic 57/61 (2 pages)
14 October 1998Ad 07/10/98--------- £ si 4@1=4 £ ic 53/57 (2 pages)
14 October 1998Ad 07/10/98--------- £ si 4@1=4 £ ic 53/57 (2 pages)
2 October 1998Ad 30/09/98--------- £ si 2@1=2 £ ic 51/53 (2 pages)
2 October 1998Ad 30/09/98--------- £ si 2@1=2 £ ic 51/53 (2 pages)
16 September 1998Ad 14/09/98--------- £ si 3@1=3 £ ic 48/51 (2 pages)
16 September 1998Ad 14/09/98--------- £ si 3@1=3 £ ic 48/51 (2 pages)
19 August 1998Ad 13/08/98--------- £ si 3@1=3 £ ic 45/48 (2 pages)
19 August 1998Ad 13/08/98--------- £ si 3@1=3 £ ic 45/48 (2 pages)
7 August 1998Ad 03/08/98--------- £ si 2@1=2 £ ic 43/45 (2 pages)
7 August 1998Ad 03/08/98--------- £ si 2@1=2 £ ic 43/45 (2 pages)
29 July 1998Ad 15/07/98--------- £ si 3@1=3 £ ic 40/43 (2 pages)
29 July 1998Ad 15/07/98--------- £ si 3@1=3 £ ic 40/43 (2 pages)
26 June 1998Ad 22/06/98--------- £ si 3@1=3 £ ic 37/40 (2 pages)
26 June 1998Ad 22/06/98--------- £ si 3@1=3 £ ic 37/40 (2 pages)
22 May 1998Ad 15/05/98--------- £ si 2@1=2 £ ic 35/37 (2 pages)
22 May 1998Ad 15/05/98--------- £ si 2@1=2 £ ic 35/37 (2 pages)
20 April 1998Ad 07/04/98--------- £ si 1@1=1 £ ic 34/35 (2 pages)
20 April 1998Ad 07/04/98--------- £ si 1@1=1 £ ic 34/35 (2 pages)
11 March 1998Return made up to 10/02/98; full list of members
  • 363(287) ‐ Registered office changed on 11/03/98
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 March 1998Return made up to 10/02/98; full list of members
  • 363(287) ‐ Registered office changed on 11/03/98
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 March 1998Ad 09/03/98--------- £ si 2@1=2 £ ic 32/34 (2 pages)
11 March 1998Ad 09/03/98--------- £ si 2@1=2 £ ic 32/34 (2 pages)
16 February 1998Ad 12/02/98--------- £ si 2@1=2 £ ic 30/32 (2 pages)
16 February 1998Ad 12/02/98--------- £ si 2@1=2 £ ic 30/32 (2 pages)
3 February 1998Ad 29/01/98--------- £ si 3@1=3 £ ic 27/30 (2 pages)
3 February 1998Ad 29/01/98--------- £ si 3@1=3 £ ic 27/30 (2 pages)
9 January 1998Ad 16/12/97--------- £ si 3@1=3 £ ic 24/27 (2 pages)
9 January 1998Ad 06/01/98--------- £ si 1@1=1 £ ic 23/24 (2 pages)
9 January 1998Ad 06/01/98--------- £ si 1@1=1 £ ic 23/24 (2 pages)
9 January 1998Ad 16/12/97--------- £ si 3@1=3 £ ic 24/27 (2 pages)
5 January 1998Ad 09/12/97--------- £ si 1@1=1 £ ic 11/12 (2 pages)
5 January 1998Ad 16/10/97--------- £ si 4@1=4 £ ic 13/17 (2 pages)
5 January 1998Ad 16/10/97--------- £ si 2@1=2 £ ic 9/11 (2 pages)
5 January 1998Ad 16/10/97--------- £ si 2@1=2 £ ic 9/11 (2 pages)
5 January 1998Ad 27/11/97--------- £ si 1@1=1 £ ic 12/13 (2 pages)
5 January 1998Ad 11/11/97--------- £ si 2@1=2 £ ic 17/19 (2 pages)
5 January 1998Ad 20/11/97--------- £ si 3@1=3 £ ic 19/22 (2 pages)
5 January 1998Ad 05/11/97--------- £ si 1@1=1 £ ic 22/23 (2 pages)
5 January 1998Ad 11/11/97--------- £ si 2@1=2 £ ic 17/19 (2 pages)
5 January 1998Ad 16/10/97--------- £ si 4@1=4 £ ic 13/17 (2 pages)
5 January 1998Ad 27/11/97--------- £ si 1@1=1 £ ic 12/13 (2 pages)
5 January 1998Ad 05/11/97--------- £ si 1@1=1 £ ic 22/23 (2 pages)
5 January 1998Ad 09/12/97--------- £ si 1@1=1 £ ic 11/12 (2 pages)
5 January 1998Ad 20/11/97--------- £ si 3@1=3 £ ic 19/22 (2 pages)
2 October 1997Ad 25/09/97--------- £ si 1@1=1 £ ic 8/9 (2 pages)
2 October 1997Ad 25/09/97--------- £ si 1@1=1 £ ic 8/9 (2 pages)
30 September 1997Ad 22/09/97--------- £ si 2@1=2 £ ic 6/8 (2 pages)
30 September 1997Ad 22/09/97--------- £ si 2@1=2 £ ic 6/8 (2 pages)
25 September 1997Ad 19/09/97--------- £ si 2@1=2 £ ic 3/5 (2 pages)
25 September 1997Ad 19/09/97--------- £ si 2@1=2 £ ic 3/5 (2 pages)
25 September 1997Ad 19/09/97--------- £ si 1@1=1 £ ic 5/6 (2 pages)
25 September 1997Ad 19/09/97--------- £ si 1@1=1 £ ic 5/6 (2 pages)
17 June 1997Accounting reference date extended from 28/02/98 to 31/03/98 (1 page)
17 June 1997Accounting reference date extended from 28/02/98 to 31/03/98 (1 page)
31 May 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
31 May 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
25 March 1997New director appointed (2 pages)
25 March 1997New director appointed (2 pages)
25 March 1997Director resigned (1 page)
25 March 1997Director resigned (1 page)
6 March 1997Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(16 pages)
6 March 1997Nc inc already adjusted 21/02/97 (1 page)
6 March 1997Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(16 pages)
6 March 1997Resolutions
  • WRES11 ‐ Written resolution of removal of pre-emption rights
(16 pages)
6 March 1997Resolutions
  • WRES11 ‐ Written resolution of removal of pre-emption rights
(16 pages)
6 March 1997Nc inc already adjusted 21/02/97 (1 page)
21 February 1997Company name changed filbuk 423 LIMITED\certificate issued on 21/02/97 (2 pages)
21 February 1997Company name changed filbuk 423 LIMITED\certificate issued on 21/02/97 (2 pages)
10 February 1997Incorporation (21 pages)
10 February 1997Incorporation (21 pages)