Company NameGrange (Birkenhead) Property Company Limited
Company StatusActive
Company Number00045284
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Peter Hartley
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2011(109 years, 10 months after company formation)
Appointment Duration12 years, 6 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address2 Tynron Grove
Prenton
Merseyside
CH43 9WL
Wales
Secretary NameMr Andrew David Brown
StatusCurrent
Appointed01 February 2016(114 years, 2 months after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Correspondence AddressVictoria House Victoria Mount
Prenton
Merseyside
CH43 5TH
Wales
Director NameMrs Barbara Vera Sinclair
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2016(114 years, 4 months after company formation)
Appointment Duration8 years, 1 month
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address24 Frankby Road
West Kirby
Wirral
Merseyside
CH48 6EE
Wales
Director NameMrs Hilary Margaret Jones
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2016(114 years, 8 months after company formation)
Appointment Duration7 years, 9 months
RoleIT Manager
Country of ResidenceUnited Kingdom
Correspondence AddressMerida House West Road
Prenton
Merseyside
CH43 9UH
Wales
Director NameHarry Deverill
Date of BirthJanuary 1916 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1991(89 years, 9 months after company formation)
Appointment Duration6 years, 2 months (resigned 23 November 1997)
RoleChartered Accountant
Correspondence Address27 Reservoir Road North
Prenton
Birkenhead
Merseyside
Director NameKenneth James Speakman Brown
Date of BirthFebruary 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1991(89 years, 9 months after company formation)
Appointment Duration8 years, 3 months (resigned 01 December 1999)
RoleSurveyor
Correspondence AddressPenthouse One The Garth
Waterford Road
Prenton
Merseyside
CH43 6US
Wales
Director NameFrank Dawson
Date of BirthNovember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1991(89 years, 9 months after company formation)
Appointment Duration22 years, 8 months (resigned 29 April 2014)
RoleAgent
Country of ResidenceUnited Kingdom
Correspondence Address53 Holmlands Drive
Oxton
Birkenhead
Merseyside
CH43 0TZ
Wales
Director NameMr Leslie Brown
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1991(89 years, 9 months after company formation)
Appointment Duration24 years, 5 months (resigned 28 January 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressJuliand 2 Menlo Close
Prenton
Merseyside
CH43 9YD
Wales
Director NameArthur Graham Hurton
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1991(89 years, 9 months after company formation)
Appointment Duration24 years, 3 months (resigned 19 December 2015)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 9 The Beacons
16 South Drive Heswall
Wirral
CH60 0BE
Wales
Secretary NameMr Leslie Brown
NationalityBritish
StatusResigned
Appointed04 September 1991(89 years, 9 months after company formation)
Appointment Duration24 years, 5 months (resigned 28 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJuliand 2 Menlo Close
Prenton
Merseyside
CH43 9YD
Wales
Director NameMartin Rayner Hesketh
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1993(91 years, 10 months after company formation)
Appointment Duration14 years, 8 months (resigned 22 May 2008)
RoleRetired
Correspondence AddressCraig Yr Ysgol
Gwaenysgor
Rhyl
Clwyd
LL18 6EP
Wales
Director NameSamuel Vickers
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1998(96 years, 9 months after company formation)
Appointment Duration15 years, 8 months (resigned 15 May 2014)
RoleAgent
Country of ResidenceUnited Kingdom
Correspondence Address13 Bramwell Avenue
Birkenhead
Merseyside
L43 0RG
Director NameMrs Hilary Margaret Jones
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2009(107 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 06 September 2011)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressMerida House West Road
Noctorum
Birkenhead
Wirral
CH43 9UH
Wales
Director NameMr John Jeremy Eyre
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2015(113 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 August 2018)
RoleRetired
Country of ResidenceEngland
Correspondence Address4 Woodbank Park
Prenton
Merseyside
CH43 9WN
Wales
Director NameMr John Donald Robertson
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2016(114 years, 4 months after company formation)
Appointment Duration6 years, 2 months (resigned 18 May 2022)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address36 Beryl Road
Prenton
Merseyside
CH43 9RT
Wales
Director NameMiss Jean Keller
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2018(117 years after company formation)
Appointment Duration2 years, 10 months (resigned 01 October 2021)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressVictoria House Victoria Mount
Prenton
Merseyside
CH43 5TH
Wales

Location

Registered AddressBradburn & Co
Victoria House
Victoria Mount
Prenton
Merseyside
CH43 5TH
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardOxton
Built Up AreaBirkenhead
Address MatchesOver 20 other UK companies use this postal address

Shareholders

632 at £1Birkenhead Conservative Association
63.20%
Ordinary
35 at £1William Allen Lea
3.50%
Ordinary
25 at £1Executors Of W.e. Cain
2.50%
Ordinary
25 at £1Mr K.c. Hayley
2.50%
Ordinary
25 at £1W.l. Morris
2.50%
Ordinary
20 at £1Executors Of R.c. Johnson
2.00%
Ordinary
135 at £1Executors Of D.e. Elliot
13.50%
Ordinary
15 at £1Executors Of A. Rutherford
1.50%
Ordinary
13 at £1Executors Of W. Dobie
1.30%
Ordinary
10 at £1Executors Of R. Reynolds
1.00%
Ordinary
10 at £1J. Brocklebank
1.00%
Ordinary
10 at £1N.p. Fogg
1.00%
Ordinary
5 at £1Executors Of L. Godsell
0.50%
Ordinary
5 at £1Executors Of R. Middleton
0.50%
Ordinary
5 at £1R. Pilkington
0.50%
Ordinary
3 at £1Executors Of W. Robertson
0.30%
Ordinary
3 at £1J.g. Hanford
0.30%
Ordinary
2 at £1Executors Of H. Brookes
0.20%
Ordinary
2 at £1Executors Of J. Hill
0.20%
Ordinary
2 at £1Executors Of R.d. Francis
0.20%
Ordinary
2 at £1Executors Of W. Flinn
0.20%
Ordinary
2 at £1H. James
0.20%
Ordinary
2 at £1W. Gouldson
0.20%
Ordinary
2 at £1W. Goy
0.20%
Ordinary
1 at £1A.g. Hurton
0.10%
Ordinary
1 at £1Executors Of J.s. Martindale
0.10%
Ordinary
1 at £1Executors Of R. Edwards
0.10%
Ordinary
1 at £1Executors Of S.a. Hill
0.10%
Ordinary
1 at £1Executors Of T. Morgan
0.10%
Ordinary
1 at £1F. Ennion
0.10%
Ordinary
1 at £1G.h. Owens
0.10%
Ordinary
1 at £1H. Deverill
0.10%
Ordinary
1 at £1J.a. Dougherty
0.10%
Ordinary
1 at £1J.c. Nelson
0.10%
Ordinary

Financials

Year2014
Net Worth£50,633
Cash£15,662
Current Liabilities£33,746

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return4 September 2023 (7 months, 3 weeks ago)
Next Return Due18 September 2024 (4 months, 3 weeks from now)

Charges

20 February 1935Delivered on: 28 February 1935
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All moneys etc.
Particulars: Freehold: 6 & 8 oxton rd. & 5 grange road west. Birkenhead, & all fixtures & fittings.
Outstanding
23 January 1915Delivered on: 9 February 1915
Persons entitled: J. H. N. Harrington

Classification: Equitable mortgage
Secured details: £350.
Particulars: Freehold premises no. 5 grange road west birkenhead, & nos. 6. 6A. & 8. oxton rd., Birkenhead.
Outstanding

Filing History

6 September 2023Confirmation statement made on 4 September 2023 with no updates (3 pages)
10 April 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
16 September 2022Confirmation statement made on 4 September 2022 with no updates (3 pages)
16 September 2022Change of details for Birkenhead Conservative Association as a person with significant control on 14 September 2022 (2 pages)
26 May 2022Termination of appointment of John Donald Robertson as a director on 18 May 2022 (1 page)
4 March 2022Total exemption full accounts made up to 31 December 2021 (6 pages)
4 October 2021Termination of appointment of Jean Keller as a director on 1 October 2021 (1 page)
15 September 2021Confirmation statement made on 4 September 2021 with no updates (3 pages)
9 March 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
9 September 2020Confirmation statement made on 4 September 2020 with no updates (3 pages)
12 March 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
5 September 2019Confirmation statement made on 4 September 2019 with no updates (3 pages)
11 March 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
5 December 2018Appointment of Miss Jean Keller as a director on 5 December 2018 (2 pages)
5 September 2018Termination of appointment of John Jeremy Eyre as a director on 31 August 2018 (1 page)
5 September 2018Confirmation statement made on 4 September 2018 with updates (3 pages)
3 April 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
5 September 2017Confirmation statement made on 4 September 2017 with no updates (3 pages)
5 September 2017Confirmation statement made on 4 September 2017 with no updates (3 pages)
20 February 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
20 February 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
8 September 2016Confirmation statement made on 4 September 2016 with updates (5 pages)
8 September 2016Confirmation statement made on 4 September 2016 with updates (5 pages)
29 July 2016Appointment of Mrs Hilary Margaret Jones as a director on 25 July 2016 (2 pages)
29 July 2016Appointment of Mrs Hilary Margaret Jones as a director on 25 July 2016 (2 pages)
27 April 2016Appointment of Mrs Barbara Vera Sinclair as a director on 18 March 2016 (2 pages)
27 April 2016Appointment of Mr John Donald Robertson as a director on 18 March 2016 (2 pages)
27 April 2016Appointment of Mr John Donald Robertson as a director on 18 March 2016 (2 pages)
27 April 2016Appointment of Mrs Barbara Vera Sinclair as a director on 18 March 2016 (2 pages)
22 March 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
22 March 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
21 March 2016Registered office address changed from 2 Menlo Close Oxton Wirral Merseyside CH43 9YD to C/O Bradburn & Co Victoria House Victoria Mount Prenton Merseyside CH43 5th on 21 March 2016 (1 page)
21 March 2016Registered office address changed from 2 Menlo Close Oxton Wirral Merseyside CH43 9YD to C/O Bradburn & Co Victoria House Victoria Mount Prenton Merseyside CH43 5th on 21 March 2016 (1 page)
2 February 2016Appointment of Mr Andrew David Brown as a secretary on 1 February 2016 (2 pages)
2 February 2016Appointment of Mr Andrew David Brown as a secretary on 1 February 2016 (2 pages)
1 February 2016Termination of appointment of Leslie Brown as a director on 28 January 2016 (1 page)
1 February 2016Termination of appointment of Leslie Brown as a secretary on 28 January 2016 (1 page)
1 February 2016Termination of appointment of Leslie Brown as a secretary on 28 January 2016 (1 page)
1 February 2016Termination of appointment of Leslie Brown as a director on 28 January 2016 (1 page)
8 January 2016Termination of appointment of Jean Keller as a director on 31 March 2015 (1 page)
8 January 2016Termination of appointment of Jean Keller as a director on 31 March 2015 (1 page)
4 January 2016Termination of appointment of Arthur Graham Hurton as a director on 19 December 2015 (1 page)
4 January 2016Termination of appointment of Arthur Graham Hurton as a director on 19 December 2015 (1 page)
22 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 1,000
(11 pages)
22 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 1,000
(11 pages)
22 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 1,000
(11 pages)
21 August 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
21 August 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
7 April 2015Appointment of Mr John Jeremy Eyre as a director on 31 March 2015 (2 pages)
7 April 2015Appointment of Mr John Jeremy Eyre as a director on 31 March 2015 (2 pages)
30 September 2014Termination of appointment of Frank Dawson as a director on 29 April 2014 (1 page)
30 September 2014Termination of appointment of Frank Dawson as a director on 29 April 2014 (1 page)
30 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 1,000
(10 pages)
30 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 1,000
(10 pages)
30 September 2014Termination of appointment of Samuel Vickers as a director on 15 May 2014 (1 page)
30 September 2014Termination of appointment of Samuel Vickers as a director on 15 May 2014 (1 page)
30 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 1,000
(10 pages)
7 May 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
7 May 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
11 September 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 1,000
(12 pages)
11 September 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 1,000
(12 pages)
11 September 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 1,000
(12 pages)
2 September 2013Appointment of Miss Jean Keller as a director (2 pages)
2 September 2013Appointment of Miss Jean Keller as a director (2 pages)
13 June 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
13 June 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
25 September 2012Registered office address changed from 17a Balls Rd Birkenhead CH43 5RF on 25 September 2012 (1 page)
25 September 2012Annual return made up to 4 September 2012 with a full list of shareholders (11 pages)
25 September 2012Director's details changed for Arthur Graham Hurton on 1 June 2012 (2 pages)
25 September 2012Director's details changed for Arthur Graham Hurton on 1 June 2012 (2 pages)
25 September 2012Director's details changed for Arthur Graham Hurton on 1 June 2012 (2 pages)
25 September 2012Registered office address changed from 17a Balls Rd Birkenhead CH43 5RF on 25 September 2012 (1 page)
25 September 2012Annual return made up to 4 September 2012 with a full list of shareholders (11 pages)
25 September 2012Annual return made up to 4 September 2012 with a full list of shareholders (11 pages)
10 July 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
10 July 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
3 October 2011Appointment of Mr Peter Hartley as a director (2 pages)
3 October 2011Appointment of Mr Peter Hartley as a director (2 pages)
16 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
16 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
7 September 2011Termination of appointment of Hilary Jones as a director (1 page)
7 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (11 pages)
7 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (11 pages)
7 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (11 pages)
7 September 2011Termination of appointment of Hilary Jones as a director (1 page)
21 September 2010Director's details changed for Frank Dawson on 1 January 2010 (2 pages)
21 September 2010Director's details changed for Leslie Brown on 1 January 2010 (2 pages)
21 September 2010Director's details changed for Arthur Graham Hurton on 1 January 2010 (2 pages)
21 September 2010Director's details changed for Samuel Vickers on 1 January 2010 (2 pages)
21 September 2010Annual return made up to 4 September 2010 with a full list of shareholders (11 pages)
21 September 2010Director's details changed for Frank Dawson on 1 January 2010 (2 pages)
21 September 2010Director's details changed for Samuel Vickers on 1 January 2010 (2 pages)
21 September 2010Director's details changed for Miss Hilary Margaret Jones on 1 January 2010 (2 pages)
21 September 2010Director's details changed for Miss Hilary Margaret Jones on 1 January 2010 (2 pages)
21 September 2010Director's details changed for Leslie Brown on 1 January 2010 (2 pages)
21 September 2010Annual return made up to 4 September 2010 with a full list of shareholders (11 pages)
21 September 2010Director's details changed for Miss Hilary Margaret Jones on 1 January 2010 (2 pages)
21 September 2010Director's details changed for Arthur Graham Hurton on 1 January 2010 (2 pages)
21 September 2010Director's details changed for Frank Dawson on 1 January 2010 (2 pages)
21 September 2010Annual return made up to 4 September 2010 with a full list of shareholders (11 pages)
21 September 2010Director's details changed for Arthur Graham Hurton on 1 January 2010 (2 pages)
21 September 2010Director's details changed for Samuel Vickers on 1 January 2010 (2 pages)
21 September 2010Director's details changed for Leslie Brown on 1 January 2010 (2 pages)
17 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
17 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
14 September 2009Return made up to 04/09/09; full list of members (15 pages)
14 September 2009Return made up to 04/09/09; full list of members (15 pages)
17 July 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
17 July 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
15 June 2009Director appointed miss hilary margaret jones (1 page)
15 June 2009Director appointed miss hilary margaret jones (1 page)
16 September 2008Return made up to 04/09/08; full list of members (15 pages)
16 September 2008Return made up to 04/09/08; full list of members (15 pages)
18 August 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
18 August 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
29 May 2008Appointment terminated director martin hesketh (1 page)
29 May 2008Appointment terminated director martin hesketh (1 page)
20 September 2007Return made up to 04/09/07; full list of members (9 pages)
20 September 2007Return made up to 04/09/07; full list of members (9 pages)
19 September 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
19 September 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
29 September 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
29 September 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
18 September 2006Return made up to 04/09/06; full list of members (9 pages)
18 September 2006Return made up to 04/09/06; full list of members (9 pages)
18 September 2006Registered office changed on 18/09/06 from: 17A balls rd birkenhead L43 5RF (1 page)
18 September 2006Registered office changed on 18/09/06 from: 17A balls rd birkenhead L43 5RF (1 page)
4 October 2005Return made up to 04/09/05; no change of members (8 pages)
4 October 2005Return made up to 04/09/05; no change of members (8 pages)
30 September 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
30 September 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
28 September 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
28 September 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
22 September 2004Return made up to 04/09/04; no change of members (8 pages)
22 September 2004Return made up to 04/09/04; no change of members (8 pages)
26 October 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
26 October 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
13 October 2003Return made up to 04/09/03; full list of members (8 pages)
13 October 2003Return made up to 04/09/03; full list of members (8 pages)
1 October 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
1 October 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
12 September 2002Return made up to 04/09/02; no change of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
12 September 2002Return made up to 04/09/02; no change of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
14 September 2001Return made up to 04/09/01; full list of members (7 pages)
14 September 2001Return made up to 04/09/01; full list of members (7 pages)
29 May 2001Accounts for a small company made up to 31 December 2000 (5 pages)
29 May 2001Accounts for a small company made up to 31 December 2000 (5 pages)
15 September 2000Return made up to 04/09/00; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(8 pages)
15 September 2000Return made up to 04/09/00; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(8 pages)
16 August 2000Accounts for a small company made up to 31 December 1999 (5 pages)
16 August 2000Accounts for a small company made up to 31 December 1999 (5 pages)
28 September 1999Return made up to 04/09/99; full list of members (9 pages)
28 September 1999Return made up to 04/09/99; full list of members (9 pages)
14 June 1999Accounts for a small company made up to 31 December 1998 (2 pages)
14 June 1999Accounts for a small company made up to 31 December 1998 (2 pages)
21 September 1998Return made up to 04/09/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 September 1998New director appointed (2 pages)
21 September 1998Return made up to 04/09/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 September 1998New director appointed (2 pages)
10 September 1998Accounts for a small company made up to 31 December 1997 (2 pages)
10 September 1998Accounts for a small company made up to 31 December 1997 (2 pages)
11 February 1998Director resigned (1 page)
11 February 1998Secretary's particulars changed;director's particulars changed (1 page)
11 February 1998Secretary's particulars changed;director's particulars changed (1 page)
11 February 1998Director resigned (1 page)
21 October 1997Return made up to 04/09/97; no change of members (6 pages)
21 October 1997Accounts for a small company made up to 31 December 1996 (2 pages)
21 October 1997Accounts for a small company made up to 31 December 1996 (2 pages)
21 October 1997Return made up to 04/09/97; no change of members (6 pages)
6 September 1996Return made up to 04/09/96; full list of members (9 pages)
6 September 1996Return made up to 04/09/96; full list of members (9 pages)
19 May 1996Accounts for a small company made up to 31 December 1995 (3 pages)
19 May 1996Accounts for a small company made up to 31 December 1995 (3 pages)
19 September 1995Return made up to 04/09/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 September 1995Return made up to 04/09/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 September 1995Accounts for a small company made up to 31 December 1994 (4 pages)
11 September 1995Accounts for a small company made up to 31 December 1994 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (37 pages)
13 December 1901Incorporation (22 pages)
13 December 1901Incorporation (22 pages)