Company NameEmery Investments Limited
DirectorsJosephine Angela Emery and Louise Gail Emery
Company StatusActive
Company Number00575250
CategoryPrivate Limited Company
Incorporation Date6 December 1956(67 years, 4 months ago)
Previous NameG.H.E.Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameDr Josephine Angela Emery
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed27 August 1991(34 years, 9 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHibbert Court Birtles Hall
Birtles Lane
Macclesfield
Cheshire
SK10 4RU
Director NameMs Louise Gail Emery
Date of BirthMay 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 1995(38 years, 5 months after company formation)
Appointment Duration28 years, 11 months
RoleConstruction Director
Country of ResidenceWales
Correspondence AddressSummer Place
Marine Drive West Shore
Llandudno
LL30 2QZ
Wales
Secretary NameDr Josephine Angela Emery
NationalityBritish
StatusCurrent
Appointed01 May 1995(38 years, 5 months after company formation)
Appointment Duration28 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHibbert Court Birtles Hall
Birtles Lane
Macclesfield
Cheshire
SK10 4RU
Director NameGordon Haigh Emery
Date of BirthNovember 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1991(34 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 06 March 1995)
RoleCompany Director
Correspondence AddressSpring Place
Willowmead Park Road
Prestbury
Cheshire
SK10 4BU
Secretary NameGordon Haigh Emery
NationalityBritish
StatusResigned
Appointed27 August 1991(34 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 06 March 1995)
RoleCompany Director
Correspondence AddressSpring Place
Willowmead Park Road
Prestbury
Cheshire
SK10 4BU
Director NameMr David Ian Wadsworth
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1997(40 years, 11 months after company formation)
Appointment Duration13 years, 1 month (resigned 23 December 2010)
RoleProperty Director
Country of ResidenceUnited Kingdom
Correspondence AddressChelwood House
Malpas Road
Tilston
Cheshire
SY14 7HH
Wales

Location

Registered AddressQueens House
Queens Road
Chester
CH1 3BQ
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardBoughton
Built Up AreaChester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

15k at £1Emery Farm Estates LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£659,029
Current Liabilities£3,855

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return27 August 2023 (7 months ago)
Next Return Due10 September 2024 (5 months, 2 weeks from now)

Charges

29 August 2014Delivered on: 6 September 2014
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: K egerton house leegate road heaton moor stockport.
Outstanding
27 August 2014Delivered on: 2 September 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
23 September 2014Delivered on: 26 September 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
29 August 2014Delivered on: 19 September 2014
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: Egerton house and milwain house, leegate road, stockport, SK4 4BJ registered at the land registry under title number MAN223477.
Outstanding
29 August 2014Delivered on: 13 September 2014
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: Egerton house and milwain house leegate road stockport t/no MAN223477.
Outstanding
29 August 2014Delivered on: 13 September 2014
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: Egerton house and milwain house leegate road stockport t/no MAN223477.
Outstanding
29 August 2014Delivered on: 13 September 2014
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: Egerton house and milwain house leegate road stockport t/no MAN223477.
Outstanding
29 August 2014Delivered on: 13 September 2014
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: Andrew house and dennis house st andrew road stockport t/no MAN210712.
Outstanding
29 August 2014Delivered on: 6 September 2014
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: E dennis house, st andrews road, heaton moor, stockport.
Outstanding
29 August 2014Delivered on: 6 September 2014
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: K milwain house leegate road heaton moor stockport.
Outstanding
29 August 2014Delivered on: 6 September 2014
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: Apartment l egerton house leegate road heaton moor stockport.
Outstanding
29 August 2014Delivered on: 6 September 2014
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: Apartment j egerton house leegate road heaton moor stockport.
Outstanding
16 September 1998Delivered on: 1 October 1998
Satisfied on: 30 March 2013
Persons entitled: N M Rothschild & Sons Limited

Classification: Legal charge (as defined)
Secured details: All monies due or to become due from emery farm estates limited to the chargee under the terms of the facility letter dated 10TH december 1997 (as defined) and this charge.
Particulars: Land/garages and part of laurel house,laurel rd,heaton moor and land/blds on north east side of shaw rd,heaton moor,gt.manchester; t/no la 117952; l/hold 185,187,189,197 and 199 fog lane,didsbury; all income and rights thereto and all deeds/documents from time to time thereto; see form 395. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
5 April 1978Delivered on: 11 April 1978
Satisfied on: 30 March 2013
Persons entitled: Williams & Glyn's Bank Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 185-189 (odd nos), 197 & 199 fog lane, bidsbusy, lancashire title no la 117952 fixed & floating charge on undertaking and all property and assets present and future including goodwill uncalled capital. With all fixtures fittings fixed plant & machinery.
Fully Satisfied
21 December 1974Delivered on: 31 December 1974
Satisfied on: 30 March 2013
Persons entitled: Williams & Glyns Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that plot of land situate in and having a frontage to st andrews road heaton moor greater manchester, together with all those flats known as andrew house and dennis house and also all those garages erected thereon (see doc 41 for further details) all fixed and movable plant machinery implements utensils furniture and equipment.
Fully Satisfied
21 December 1974Delivered on: 31 December 1974
Satisfied on: 30 March 2013
Persons entitled: Williams & Glyns Banks

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land situate in and having frontage to shaw road heaton moor greater manchester together with all those flats & maisonettes known as laurell house & shops 46 to 52A, and also all those garages erected thereon together with all fixtures (please see doc 40 for further details) 2) all fixed and movable plant machinery fixtures implements and utensils from time to time therein & thereon.
Fully Satisfied
21 December 1974Delivered on: 31 December 1974
Satisfied on: 23 October 2001
Persons entitled: Williams & Glyn's Banks

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land situate and having frontage to leegate road heaton moor greater manchester, together with all those plants known as leegate house egerton house milwain house and fairway house, and also all those garages erected thereon all fixed and movable plant machinery implements utensils furniture and equipment (see doc 39 for full details).
Fully Satisfied
21 December 1974Delivered on: 31 December 1974
Satisfied on: 30 March 2013
Persons entitled: Williams & Glyn's Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1) plot of land situation and having a frontage to shaws road heaton moor greater manchester three storey block numbered 33, 33A and 33B shaw road together with the rights of way and user of sewers drains all fixed and movable plant machinery implements utensils furniture and equipment (see doc 38 for full details).
Fully Satisfied
17 August 1967Delivered on: 24 August 1967
Satisfied on: 30 March 2013
Persons entitled: Williams Deacons Bank LTD

Classification: Charge by deposit of deeds without instrument
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First receivable rents of £4,635 out of 8 l/h premises no's 33A 33B 33C 46, 48, 50, 50A 52 52A shaw rd, heaton moor, lancaster.
Fully Satisfied

Filing History

30 September 2020Confirmation statement made on 27 August 2020 with no updates (3 pages)
30 December 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
25 September 2019Confirmation statement made on 27 August 2019 with no updates (3 pages)
24 December 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
25 September 2018Confirmation statement made on 27 August 2018 with no updates (3 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
27 September 2017Confirmation statement made on 27 August 2017 with no updates (3 pages)
27 September 2017Confirmation statement made on 27 August 2017 with no updates (3 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
14 September 2016Confirmation statement made on 27 August 2016 with updates (6 pages)
14 September 2016Confirmation statement made on 27 August 2016 with updates (6 pages)
29 June 2016Registered office address changed from Chester Railway Station 1st Floor West Wing Offices Station Road Chester Cheshire CH1 3NT to Queens House Queens Road Chester CH1 3BQ on 29 June 2016 (1 page)
29 June 2016Registered office address changed from Chester Railway Station 1st Floor West Wing Offices Station Road Chester Cheshire CH1 3NT to Queens House Queens Road Chester CH1 3BQ on 29 June 2016 (1 page)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
23 September 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 15,000
(5 pages)
23 September 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 15,000
(5 pages)
8 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
8 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
26 September 2014Registration of charge 005752500019, created on 23 September 2014 (33 pages)
26 September 2014Registration of charge 005752500019, created on 23 September 2014 (33 pages)
23 September 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 15,000
(5 pages)
23 September 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 15,000
(5 pages)
19 September 2014Registration of charge 005752500018, created on 29 August 2014 (31 pages)
19 September 2014Registration of charge 005752500018, created on 29 August 2014 (31 pages)
13 September 2014Registration of charge 005752500017, created on 29 August 2014 (32 pages)
13 September 2014Registration of charge 005752500014, created on 29 August 2014 (32 pages)
13 September 2014Registration of charge 005752500014, created on 29 August 2014 (32 pages)
13 September 2014Registration of charge 005752500016, created on 29 August 2014 (32 pages)
13 September 2014Registration of charge 005752500015, created on 29 August 2014 (32 pages)
13 September 2014Registration of charge 005752500015, created on 29 August 2014 (32 pages)
13 September 2014Registration of charge 005752500017, created on 29 August 2014 (32 pages)
13 September 2014Registration of charge 005752500016, created on 29 August 2014 (32 pages)
6 September 2014Registration of charge 005752500012, created on 29 August 2014 (32 pages)
6 September 2014Registration of charge 005752500013, created on 29 August 2014 (32 pages)
6 September 2014Registration of charge 005752500009, created on 29 August 2014 (32 pages)
6 September 2014Registration of charge 005752500011, created on 29 August 2014 (32 pages)
6 September 2014Registration of charge 005752500009, created on 29 August 2014 (32 pages)
6 September 2014Registration of charge 005752500011, created on 29 August 2014 (32 pages)
6 September 2014Registration of charge 005752500013, created on 29 August 2014 (32 pages)
6 September 2014Registration of charge 005752500010, created on 29 August 2014 (32 pages)
6 September 2014Registration of charge 005752500010, created on 29 August 2014 (32 pages)
6 September 2014Registration of charge 005752500012, created on 29 August 2014 (32 pages)
2 September 2014Registration of charge 005752500008, created on 27 August 2014 (36 pages)
2 September 2014Registration of charge 005752500008, created on 27 August 2014 (36 pages)
13 March 2014Registered office address changed from Norroy House Nuns Road Chester Cheshire CH1 2LJ on 13 March 2014 (1 page)
13 March 2014Registered office address changed from Norroy House Nuns Road Chester Cheshire CH1 2LJ on 13 March 2014 (1 page)
4 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
4 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
17 October 2013Annual return made up to 27 August 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 15,000
(5 pages)
17 October 2013Annual return made up to 27 August 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 15,000
(5 pages)
5 April 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
5 April 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
5 April 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
5 April 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
5 April 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
5 April 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
5 April 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
5 April 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
5 April 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
5 April 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
5 April 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
5 April 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
3 January 2013Accounts for a small company made up to 31 March 2012 (4 pages)
3 January 2013Accounts for a small company made up to 31 March 2012 (4 pages)
14 October 2012Annual return made up to 27 August 2012 with a full list of shareholders (5 pages)
14 October 2012Annual return made up to 27 August 2012 with a full list of shareholders (5 pages)
16 August 2012Registered office address changed from 5 Hilliards Court Chester Business Park Chester Cheshire CH4 9QP England on 16 August 2012 (2 pages)
16 August 2012Registered office address changed from 5 Hilliards Court Chester Business Park Chester Cheshire CH4 9QP England on 16 August 2012 (2 pages)
10 January 2012Auditor's resignation (1 page)
10 January 2012Auditor's resignation (1 page)
5 January 2012Accounts for a small company made up to 31 March 2011 (4 pages)
5 January 2012Accounts for a small company made up to 31 March 2011 (4 pages)
28 December 2011Auditor's resignation (1 page)
28 December 2011Auditor's resignation (1 page)
12 October 2011Annual return made up to 27 August 2011 with a full list of shareholders (5 pages)
12 October 2011Annual return made up to 27 August 2011 with a full list of shareholders (5 pages)
11 January 2011Termination of appointment of David Wadsworth as a director (2 pages)
11 January 2011Termination of appointment of David Wadsworth as a director (2 pages)
4 January 2011Accounts for a small company made up to 31 March 2010 (6 pages)
4 January 2011Accounts for a small company made up to 31 March 2010 (6 pages)
29 September 2010Annual return made up to 27 August 2010 with a full list of shareholders (6 pages)
29 September 2010Annual return made up to 27 August 2010 with a full list of shareholders (6 pages)
22 January 2010Accounts for a small company made up to 31 March 2009 (6 pages)
22 January 2010Accounts for a small company made up to 31 March 2009 (6 pages)
12 October 2009Annual return made up to 27 August 2009 with a full list of shareholders (4 pages)
12 October 2009Annual return made up to 27 August 2009 with a full list of shareholders (4 pages)
31 January 2009Accounts for a small company made up to 31 March 2008 (6 pages)
31 January 2009Accounts for a small company made up to 31 March 2008 (6 pages)
29 October 2008Return made up to 27/08/08; full list of members (4 pages)
29 October 2008Location of debenture register (1 page)
29 October 2008Registered office changed on 29/10/2008 from the sugar house sugar lane manley cheshire WA6 9HR (1 page)
29 October 2008Registered office changed on 29/10/2008 from the sugar house sugar lane manley cheshire WA6 9HR (1 page)
29 October 2008Return made up to 27/08/08; full list of members (4 pages)
29 October 2008Location of register of members (1 page)
29 October 2008Location of debenture register (1 page)
29 October 2008Location of register of members (1 page)
30 January 2008Accounts for a small company made up to 31 March 2007 (6 pages)
30 January 2008Accounts for a small company made up to 31 March 2007 (6 pages)
22 September 2007Return made up to 27/08/07; no change of members (7 pages)
22 September 2007Return made up to 27/08/07; no change of members (7 pages)
23 January 2007Accounts for a small company made up to 31 March 2006 (6 pages)
23 January 2007Accounts for a small company made up to 31 March 2006 (6 pages)
5 October 2006Return made up to 27/08/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
5 October 2006Return made up to 27/08/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
20 December 2005Accounts for a small company made up to 31 March 2005 (6 pages)
20 December 2005Accounts for a small company made up to 31 March 2005 (6 pages)
4 October 2005Return made up to 27/08/05; full list of members (7 pages)
4 October 2005Return made up to 27/08/05; full list of members (7 pages)
23 June 2005Auditor's resignation (1 page)
23 June 2005Auditor's resignation (1 page)
6 June 2005Registered office changed on 06/06/05 from: stellar house barbour square high street tattenhall chester CH3 9RF (1 page)
6 June 2005Registered office changed on 06/06/05 from: stellar house barbour square high street tattenhall chester CH3 9RF (1 page)
31 January 2005Accounts for a small company made up to 31 March 2004 (6 pages)
31 January 2005Accounts for a small company made up to 31 March 2004 (6 pages)
7 October 2004Return made up to 27/08/04; full list of members (7 pages)
7 October 2004Return made up to 27/08/04; full list of members (7 pages)
5 February 2004Accounts for a small company made up to 31 March 2003 (6 pages)
5 February 2004Accounts for a small company made up to 31 March 2003 (6 pages)
24 September 2003Return made up to 27/08/03; full list of members (7 pages)
24 September 2003Return made up to 27/08/03; full list of members (7 pages)
28 January 2003Accounts for a small company made up to 31 March 2002 (7 pages)
28 January 2003Accounts for a small company made up to 31 March 2002 (7 pages)
30 September 2002Return made up to 27/08/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
30 September 2002Return made up to 27/08/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
28 January 2002Registered office changed on 28/01/02 from: the boat house, bostock hall bostock road, bostock middlewich cheshire CW10 9JN (1 page)
28 January 2002Registered office changed on 28/01/02 from: the boat house, bostock hall bostock road, bostock middlewich cheshire CW10 9JN (1 page)
23 October 2001Declaration of satisfaction of mortgage/charge (3 pages)
23 October 2001Declaration of satisfaction of mortgage/charge (3 pages)
2 October 2001Return made up to 27/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 October 2001Return made up to 27/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
19 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
28 September 2000Return made up to 27/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 September 2000Return made up to 27/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 February 2000Company name changed G.H.E.LIMITED\certificate issued on 03/02/00 (2 pages)
2 February 2000Company name changed G.H.E.LIMITED\certificate issued on 03/02/00 (2 pages)
1 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
1 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
13 December 1999Director's particulars changed (1 page)
13 December 1999Secretary's particulars changed;director's particulars changed (1 page)
13 December 1999Director's particulars changed (1 page)
13 December 1999Director's particulars changed (1 page)
13 December 1999Secretary's particulars changed;director's particulars changed (1 page)
13 December 1999Director's particulars changed (1 page)
13 December 1999Registered office changed on 13/12/99 from: first floor mersey house battersea road stockport cheshire SK4 3EA (1 page)
13 December 1999Registered office changed on 13/12/99 from: first floor mersey house battersea road stockport cheshire SK4 3EA (1 page)
21 September 1999Return made up to 27/08/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
21 September 1999Return made up to 27/08/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
11 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
11 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
2 October 1998Auditor's resignation (1 page)
2 October 1998Auditor's resignation (1 page)
1 October 1998Particulars of mortgage/charge (8 pages)
1 October 1998Particulars of mortgage/charge (8 pages)
3 February 1998Registered office changed on 03/02/98 from: 184 heaton moor rd heaton moor stockport cheshire, SK4 4DU (1 page)
3 February 1998Registered office changed on 03/02/98 from: 184 heaton moor rd heaton moor stockport cheshire, SK4 4DU (1 page)
25 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
25 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
15 December 1997New director appointed (5 pages)
15 December 1997New director appointed (5 pages)
6 October 1997Return made up to 27/08/97; full list of members (9 pages)
6 October 1997Return made up to 27/08/97; full list of members (9 pages)
31 January 1997Accounts for a small company made up to 31 March 1996 (9 pages)
31 January 1997Accounts for a small company made up to 31 March 1996 (9 pages)
25 September 1996Return made up to 27/08/96; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
25 September 1996Return made up to 27/08/96; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
9 January 1996Accounts for a small company made up to 31 March 1995 (9 pages)
9 January 1996Accounts for a small company made up to 31 March 1995 (9 pages)
12 September 1995Return made up to 27/08/95; full list of members (10 pages)
12 September 1995Return made up to 27/08/95; full list of members (10 pages)
3 May 1995Secretary resigned;director resigned;new director appointed (4 pages)
3 May 1995Secretary resigned;director resigned;new director appointed (4 pages)
3 May 1995New secretary appointed (2 pages)
3 May 1995New secretary appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)