Company NameMaple Gardens (Tunbridge Wells) Management Limited
Company StatusActive
Company Number05675207
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date13 January 2006(18 years, 2 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 NamePatricia Josephine Fuller
Date of BirthMarch 1951 (Born 73 years ago)
NationalityIrish
StatusCurrent
Appointed10 February 2009(3 years after company formation)
Appointment Duration15 years, 1 month
RoleCase Review Officer
Country of ResidenceEngland
Correspondence Address17 Maple Gardens
Forest Road
Tunbridge Wells
Kent
TN2 5JE
Director NameJosephine Hunt
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2009(3 years after company formation)
Appointment Duration15 years, 1 month
RoleRetired
Country of ResidenceEngland
Correspondence Address12 Maple Gardens
Forest Road
Tunbridge Wells
Kent
TN2 5JL
Director NameDr David Pang
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2009(3 years after company formation)
Appointment Duration15 years, 1 month
RoleDoctor
Country of ResidenceEngland
Correspondence Address6 Maple Gardens
Tunbridge Wells
Kent
TN2 5SL
Director NameJulie Anne Richmond
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2009(3 years after company formation)
Appointment Duration15 years, 1 month
RoleSecretary
Country of ResidenceEngland
Correspondence Address3 Maple Gardens
Forest Road
Tunbridge Wells
Kent
TN2 5SL
Director NameGuy Franklin Shaw
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2009(3 years after company formation)
Appointment Duration15 years, 1 month
RoleLoss Adjuster
Country of ResidenceEngland
Correspondence Address1 Maple Gardens
Forest Road
Tunbridge Wells
Kent
TN2 5SL
Director NameStephen Robert Whitton
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2009(3 years, 3 months after company formation)
Appointment Duration14 years, 11 months
RoleBuyer
Country of ResidenceEngland
Correspondence Address5 Maple Gardens
Tunbridge Wells
Kent
TN2 5JL
Director NameRoger Patrick Alexander Bee
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2011(5 years, 1 month after company formation)
Appointment Duration13 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Maple Gardens
Tunbridge Wells
Kent
TN2 5JE
Director NameFrank Samuel Brown
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2014(8 years, 11 months after company formation)
Appointment Duration9 years, 3 months
RoleRetired
Country of ResidenceKent
Correspondence Address9 Maple Gardens
Tunbridge Wells
Kent
TN2 5JL
Director NamePeter Malcolm Rorke
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2015(9 years after company formation)
Appointment Duration9 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Maple Gardens
Tunbridge Wells
Kent
TN2 5JE
Director NameHugh Fowles
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2016(10 years, 11 months after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Maple Gardens
Tunbridge Wells
Kent
TN2 5JL
Director NameMr Cameron John McInally
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2022(16 years, 7 months after company formation)
Appointment Duration1 year, 7 months
RoleNone Stated
Country of ResidenceUnited Kingdom
Correspondence Address94 Park Lane
Croydon
Surrey
CR0 1JB
Secretary NameB-Hive Company Secretarial Services Limited (Corporation)
StatusCurrent
Appointed21 April 2020(14 years, 3 months after company formation)
Appointment Duration3 years, 11 months
Correspondence Address9-11 The Quadrant
Richmond
Surrey
TW9 1BP
Secretary NameHML Company Secretarial Services Limited (Corporation)
StatusCurrent
Appointed21 April 2020(14 years, 3 months after company formation)
Appointment Duration3 years, 11 months
Correspondence Address9-11 The Quadrant
Richmond
Surrey
TW9 1BP
Director NameAnthony Dennis Lynn
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2006(same day as company formation)
RoleAssociate Sales & Marketing Di
Correspondence Address10 The Galleries
Palmeira Avenue
Hove
East Sussex
BN3 3FH
Director NameDanny Waite
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2006(same day as company formation)
RoleCompany Director
Correspondence AddressThe Fairways
10 The Gables Osborne Road
Crowborough
East Sussex
TN6 2HN
Director NameRoseanne Frances Bullen
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2007(1 year, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 04 July 2008)
RoleSales Director
Correspondence AddressThe Willow
Beehive Chase Hook End
Brentwood
Essex
CM15 0PG
Director NameMr Richard John Elliott
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2007(1 year, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 10 February 2009)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address68 Cromwell Road
Tunbridge Wells
Kent
TN2 4UD
Director NameMrs Diane Elizabeth Clark
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2008(2 years, 5 months after company formation)
Appointment Duration7 months, 1 week (resigned 10 February 2009)
RoleSales Manager
Country of ResidenceEngland
Correspondence Address18 Henson Close
Orpington
Kent
BR6 8PN
Director NameMrs Jill Jefferies
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2009(3 years after company formation)
Appointment Duration11 years, 6 months (resigned 28 August 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address181 Forest Road
Tunbridge Wells
Kent
TN2 5JA
Director NameCaroline Anne Watson
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2009(3 years after company formation)
Appointment Duration7 years, 10 months (resigned 19 December 2016)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address4 Maple Gardens
Forest Road
Tunbridge Wells
Kent
TN2 5JL
Director NameLeslie Anthony Pearce
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2009(3 years after company formation)
Appointment Duration11 years, 5 months (resigned 11 July 2020)
RoleRetired
Country of ResidenceEngland
Correspondence Address2 Maple Gardens
Tunbridge Wells
Kent
TN2 5JL
Director NameBrian Roy Spencer
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2009(3 years after company formation)
Appointment Duration5 years, 7 months (resigned 12 September 2014)
RoleLicenced Taxi Driver
Country of ResidenceEngland
Correspondence AddressPlot 7 Maple Gardens
Forest Road
Tunbridge Wells
Kent
TN2 5JL
Director NameJoyce Barbara Rocca
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2009(3 years after company formation)
Appointment Duration5 years, 8 months (resigned 17 October 2014)
RoleRetired
Country of ResidenceEngland
Correspondence Address15 Maple Gardens
Tunbridge Wells
Kent
TN2 5JE
Director NameMr David Michael Truman
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2009(3 years after company formation)
Appointment Duration4 years, 5 months (resigned 23 July 2013)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address11 Maple Gardens
Tunbridge Wells
Kent
TN2 5JL
Director NameMrs Teresa Dolores Sibree
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2009(3 years after company formation)
Appointment Duration3 years, 3 months (resigned 15 May 2012)
RoleTeacher
Country of ResidenceEngland
Correspondence AddressPlot 18 17 Maple Gardens
Forest Road
Tunbridge Wells
Kent
TN2 5JE
Director NameSusan Anne Overy
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2009(3 years after company formation)
Appointment Duration1 year, 4 months (resigned 22 June 2010)
RoleKey Account Manager
Correspondence Address14 Maple Gardens
Forest Road
Tunbridge Wells
Kent
TN2 5JL
Director NameMr Colin Peter Nightingale
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2009(3 years after company formation)
Appointment Duration1 year, 8 months (resigned 03 November 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address9 Maple Gardens
Forest Road
Tunbridge Wells
Kent
TN2 5JL
Secretary NameMr Peter Ballam
NationalityBritish
StatusResigned
Appointed31 May 2009(3 years, 4 months after company formation)
Appointment Duration10 years, 10 months (resigned 21 April 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Corunna Drive
Horsham
West Sussex
RH13 5HG
Director NameFrank Samuel Brown
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2011(5 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 11 October 2014)
RoleRetired
Country of ResidenceKent
Correspondence Address9 Maple Gardens
Tunbridge Wells
Kent
TN2 5JL
Director NameDerek Antony Woolvett
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityEnglish British
StatusResigned
Appointed07 March 2011(5 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 06 February 2013)
RoleConsultant Engineer
Country of ResidenceEngland
Correspondence Address13 13 North Parade
Horsham
West Sussex
RH12 2BT
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 January 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

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

Financials

Year2014
Net Worth£16
Current Liabilities£8,121

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return10 February 2024 (1 month, 2 weeks ago)
Next Return Due24 February 2025 (11 months from now)

Filing History

29 March 2023Micro company accounts made up to 31 December 2022 (3 pages)
13 February 2023Confirmation statement made on 10 February 2023 with no updates (3 pages)
20 September 2022Secretary's details changed for B-Hive Company Secretarial Services Limited on 20 September 2022 (1 page)
5 September 2022Appointment of Mr Cameron John Mcinally as a director on 31 August 2022 (2 pages)
1 September 2022Termination of appointment of Leslie Anthony Pearce as a director on 11 July 2020 (1 page)
28 April 2022Secretary's details changed for Hml Company Secretarial Services Limited on 13 April 2022 (1 page)
22 March 2022Micro company accounts made up to 31 December 2021 (3 pages)
15 February 2022Confirmation statement made on 10 February 2022 with no updates (3 pages)
30 July 2021Micro company accounts made up to 31 December 2020 (1 page)
24 February 2021Confirmation statement made on 10 February 2021 with updates (3 pages)
29 September 2020Termination of appointment of Jill Jefferies as a director on 28 August 2020 (1 page)
21 July 2020Micro company accounts made up to 31 December 2019 (1 page)
28 April 2020Termination of appointment of Peter Ballam as a secretary on 21 April 2020 (1 page)
28 April 2020Registered office address changed from 38 College Road Epsom Surrey KT17 4HJ England to 94 Park Lane Croydon Surrey CR0 1JB on 28 April 2020 (1 page)
28 April 2020Appointment of Hml Company Secretarial Services Limited as a secretary on 21 April 2020 (2 pages)
13 February 2020Confirmation statement made on 13 January 2020 with no updates (3 pages)
26 April 2019Micro company accounts made up to 31 December 2018 (1 page)
29 January 2019Confirmation statement made on 13 January 2019 with no updates (3 pages)
8 June 2018Micro company accounts made up to 31 December 2017 (1 page)
19 January 2018Confirmation statement made on 13 January 2018 with no updates (3 pages)
17 July 2017Total exemption full accounts made up to 31 December 2016 (2 pages)
17 July 2017Total exemption full accounts made up to 31 December 2016 (2 pages)
9 March 2017Appointment of Hugh Fowles as a director on 19 December 2016 (3 pages)
9 March 2017Appointment of Hugh Fowles as a director on 19 December 2016 (3 pages)
26 January 2017Confirmation statement made on 13 January 2017 with updates (4 pages)
26 January 2017Confirmation statement made on 13 January 2017 with updates (4 pages)
5 January 2017Termination of appointment of Caroline Anne Watson as a director on 19 December 2016 (1 page)
5 January 2017Termination of appointment of Caroline Anne Watson as a director on 19 December 2016 (1 page)
9 August 2016Total exemption small company accounts made up to 31 December 2015 (2 pages)
9 August 2016Total exemption small company accounts made up to 31 December 2015 (2 pages)
9 March 2016Registered office address changed from 19 High Street Great Bookham Surrey KT23 4AA to 38 College Road Epsom Surrey KT17 4HJ on 9 March 2016 (1 page)
9 March 2016Registered office address changed from 19 High Street Great Bookham Surrey KT23 4AA to 38 College Road Epsom Surrey KT17 4HJ on 9 March 2016 (1 page)
25 January 2016Annual return made up to 13 January 2016 no member list (14 pages)
25 January 2016Annual return made up to 13 January 2016 no member list (14 pages)
12 August 2015Appointment of Frank Samuel Brown as a director on 15 December 2014 (3 pages)
12 August 2015Appointment of Frank Samuel Brown as a director on 15 December 2014 (3 pages)
6 June 2015Total exemption small company accounts made up to 31 December 2014 (2 pages)
6 June 2015Total exemption small company accounts made up to 31 December 2014 (2 pages)
5 March 2015Appointment of Peter Malcolm Rorke as a director on 28 January 2015 (3 pages)
5 March 2015Appointment of Peter Malcolm Rorke as a director on 28 January 2015 (3 pages)
23 February 2015Annual return made up to 13 January 2015 no member list (12 pages)
23 February 2015Annual return made up to 13 January 2015 no member list (12 pages)
27 October 2014Termination of appointment of Joyce Barbara Rocca as a director on 17 October 2014 (1 page)
27 October 2014Termination of appointment of Joyce Barbara Rocca as a director on 17 October 2014 (1 page)
17 October 2014Termination of appointment of Frank Samuel Brown as a director on 11 October 2014 (1 page)
17 October 2014Termination of appointment of Frank Samuel Brown as a director on 11 October 2014 (1 page)
6 October 2014Total exemption small company accounts made up to 31 December 2013 (2 pages)
6 October 2014Total exemption small company accounts made up to 31 December 2013 (2 pages)
14 September 2014Termination of appointment of Brian Roy Spencer as a director on 12 September 2014 (1 page)
14 September 2014Termination of appointment of Brian Roy Spencer as a director on 12 September 2014 (1 page)
23 January 2014Annual return made up to 13 January 2014 no member list (15 pages)
23 January 2014Annual return made up to 13 January 2014 no member list (15 pages)
20 January 2014Termination of appointment of Derek Woolvett as a director (1 page)
20 January 2014Termination of appointment of Derek Woolvett as a director (1 page)
31 July 2013Total exemption small company accounts made up to 31 December 2012 (2 pages)
31 July 2013Total exemption small company accounts made up to 31 December 2012 (2 pages)
23 July 2013Termination of appointment of David Truman as a director (1 page)
23 July 2013Termination of appointment of David Truman as a director (1 page)
23 January 2013Termination of appointment of Teresa Sibree as a director (1 page)
23 January 2013Annual return made up to 13 January 2013 no member list (17 pages)
23 January 2013Annual return made up to 13 January 2013 no member list (17 pages)
23 January 2013Termination of appointment of Teresa Sibree as a director (1 page)
1 May 2012Total exemption small company accounts made up to 31 December 2011 (2 pages)
1 May 2012Total exemption small company accounts made up to 31 December 2011 (2 pages)
24 January 2012Annual return made up to 13 January 2012 no member list (18 pages)
24 January 2012Annual return made up to 13 January 2012 no member list (18 pages)
4 May 2011Total exemption small company accounts made up to 31 December 2010 (2 pages)
4 May 2011Total exemption small company accounts made up to 31 December 2010 (2 pages)
16 March 2011Appointment of Roger Patrick Alexander Bee as a director (3 pages)
16 March 2011Appointment of Frank Samuel Brown as a director (3 pages)
16 March 2011Appointment of Frank Samuel Brown as a director (3 pages)
16 March 2011Appointment of Roger Patrick Alexander Bee as a director (3 pages)
15 March 2011Appointment of Derek Antony Woolvett as a director (3 pages)
15 March 2011Appointment of Derek Antony Woolvett as a director (3 pages)
21 January 2011Annual return made up to 13 January 2011 no member list (15 pages)
21 January 2011Director's details changed for Patricia Josephine Fuller on 13 January 2011 (2 pages)
21 January 2011Director's details changed for Josephine Hunt on 13 January 2011 (2 pages)
21 January 2011Director's details changed for Patricia Josephine Fuller on 13 January 2011 (2 pages)
21 January 2011Director's details changed for Josephine Hunt on 13 January 2011 (2 pages)
21 January 2011Annual return made up to 13 January 2011 no member list (15 pages)
9 November 2010Termination of appointment of Colin Nightingale as a director (2 pages)
9 November 2010Termination of appointment of Colin Nightingale as a director (2 pages)
29 July 2010Total exemption small company accounts made up to 31 December 2009 (2 pages)
29 July 2010Total exemption small company accounts made up to 31 December 2009 (2 pages)
25 June 2010Termination of appointment of Susan Overy as a director (2 pages)
25 June 2010Termination of appointment of Susan Overy as a director (2 pages)
12 February 2010Director's details changed for Stephen Robert Whitton on 13 January 2010 (2 pages)
12 February 2010Annual return made up to 13 January 2010 no member list (8 pages)
12 February 2010Director's details changed for Dr David Pang on 13 January 2010 (2 pages)
12 February 2010Annual return made up to 13 January 2010 no member list (8 pages)
12 February 2010Director's details changed for David Michael Truman on 13 January 2010 (2 pages)
12 February 2010Director's details changed for Leslie Anthony Pearce on 13 January 2010 (2 pages)
12 February 2010Director's details changed for Caroline Anne Watson on 13 January 2010 (2 pages)
12 February 2010Director's details changed for Guy Franklin Shaw on 13 January 2010 (2 pages)
12 February 2010Director's details changed for Joyce Barbara Rocca on 13 January 2010 (2 pages)
12 February 2010Director's details changed for Guy Franklin Shaw on 13 January 2010 (2 pages)
12 February 2010Director's details changed for Julie Anne Richmond on 13 January 2010 (2 pages)
12 February 2010Director's details changed for Stephen Robert Whitton on 13 January 2010 (2 pages)
12 February 2010Director's details changed for Dr David Pang on 13 January 2010 (2 pages)
12 February 2010Director's details changed for Mrs Teresa Dolores Sibree on 13 January 2010 (2 pages)
12 February 2010Director's details changed for Julie Anne Richmond on 13 January 2010 (2 pages)
12 February 2010Director's details changed for David Michael Truman on 13 January 2010 (2 pages)
12 February 2010Director's details changed for Brian Roy Spencer on 13 January 2010 (2 pages)
12 February 2010Director's details changed for Brian Roy Spencer on 13 January 2010 (2 pages)
12 February 2010Director's details changed for Caroline Anne Watson on 13 January 2010 (2 pages)
12 February 2010Director's details changed for Mrs Teresa Dolores Sibree on 13 January 2010 (2 pages)
12 February 2010Director's details changed for Joyce Barbara Rocca on 13 January 2010 (2 pages)
12 February 2010Director's details changed for Leslie Anthony Pearce on 13 January 2010 (2 pages)
30 June 2009Total exemption small company accounts made up to 31 December 2008 (2 pages)
30 June 2009Total exemption small company accounts made up to 31 December 2008 (2 pages)
11 June 2009Secretary appointed peter ballam (2 pages)
11 June 2009Secretary appointed peter ballam (2 pages)
26 May 2009Director appointed stephen robert whitton (2 pages)
26 May 2009Director appointed stephen robert whitton (2 pages)
5 April 2009Director's change of particulars / leslie pearce / 27/03/2009 (1 page)
5 April 2009Director's change of particulars / leslie pearce / 27/03/2009 (1 page)
13 February 2009Appointment terminated director diane clark (1 page)
13 February 2009Director appointed julie anne richmond (2 pages)
13 February 2009Appointment terminated secretary peter ballam (1 page)
13 February 2009Director appointed julie anne richmond (2 pages)
13 February 2009Appointment terminated secretary peter ballam (1 page)
13 February 2009Director appointed guy franklin shaw (2 pages)
13 February 2009Director appointed caroline anne watson (2 pages)
13 February 2009Director appointed guy franklin shaw (2 pages)
13 February 2009Director appointed leslie anthony pearce (2 pages)
13 February 2009Director appointed leslie anthony pearce (2 pages)
13 February 2009Appointment terminated director diane clark (1 page)
13 February 2009Appointment terminated director richard elliott (1 page)
13 February 2009Appointment terminated director richard elliott (1 page)
13 February 2009Director appointed caroline anne watson (2 pages)
12 February 2009Director appointed colin peter nightingale (2 pages)
12 February 2009Director appointed susan anne overy (2 pages)
12 February 2009Director appointed jill jefferies (2 pages)
12 February 2009Director appointed joyce barbara rocca (2 pages)
12 February 2009Director appointed josephine hunt (2 pages)
12 February 2009Director appointed susan anne overy (2 pages)
12 February 2009Director appointed patricia josephine fuller (2 pages)
12 February 2009Director appointed patricia josephine fuller (2 pages)
12 February 2009Director appointed teresa dolores sibree (2 pages)
12 February 2009Director appointed jill jefferies (2 pages)
12 February 2009Director appointed david michael truman (2 pages)
12 February 2009Director appointed colin peter nightingale (2 pages)
12 February 2009Director appointed joyce barbara rocca (2 pages)
12 February 2009Director appointed brian roy spencer (2 pages)
12 February 2009Director appointed dr david pang (2 pages)
12 February 2009Director appointed brian roy spencer (2 pages)
12 February 2009Director appointed dr david pang (2 pages)
12 February 2009Director appointed josephine hunt (2 pages)
12 February 2009Director appointed david michael truman (2 pages)
12 February 2009Director appointed teresa dolores sibree (2 pages)
2 February 2009Annual return made up to 13/01/09 (2 pages)
2 February 2009Annual return made up to 13/01/09 (2 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (2 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (2 pages)
6 August 2008Appointment terminated director roseanne bullen (1 page)
6 August 2008Director appointed diane elizabeth clark (3 pages)
6 August 2008Director appointed diane elizabeth clark (3 pages)
6 August 2008Appointment terminated director roseanne bullen (1 page)
7 February 2008Annual return made up to 13/01/08 (2 pages)
7 February 2008Annual return made up to 13/01/08 (2 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (2 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (2 pages)
10 May 2007Director resigned (1 page)
10 May 2007Director resigned (1 page)
10 May 2007Director resigned (1 page)
10 May 2007New director appointed (2 pages)
10 May 2007New director appointed (2 pages)
10 May 2007New director appointed (2 pages)
10 May 2007New director appointed (2 pages)
10 May 2007Director resigned (1 page)
27 February 2007Annual return made up to 13/01/07 (2 pages)
27 February 2007Annual return made up to 13/01/07 (2 pages)
13 December 2006Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page)
13 December 2006Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page)
23 January 2006Secretary resigned (1 page)
23 January 2006Secretary resigned (1 page)
13 January 2006Incorporation (21 pages)
13 January 2006Incorporation (21 pages)