Birtles Lane
Macclesfield
Cheshire
SK10 4RU
Director Name | Ms Louise Gail Emery |
---|---|
Date of Birth | May 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 1995(38 years, 5 months after company formation) |
Appointment Duration | 28 years, 11 months |
Role | Construction Director |
Country of Residence | Wales |
Correspondence Address | Summer Place Marine Drive West Shore Llandudno LL30 2QZ Wales |
Secretary Name | Dr Josephine Angela Emery |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 May 1995(38 years, 5 months after company formation) |
Appointment Duration | 28 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hibbert Court Birtles Hall Birtles Lane Macclesfield Cheshire SK10 4RU |
Director Name | Gordon Haigh Emery |
---|---|
Date of Birth | November 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1991(34 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 06 March 1995) |
Role | Company Director |
Correspondence Address | Spring Place Willowmead Park Road Prestbury Cheshire SK10 4BU |
Secretary Name | Gordon Haigh Emery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 August 1991(34 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 06 March 1995) |
Role | Company Director |
Correspondence Address | Spring Place Willowmead Park Road Prestbury Cheshire SK10 4BU |
Director Name | Mr David Ian Wadsworth |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1997(40 years, 11 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 23 December 2010) |
Role | Property Director |
Country of Residence | United Kingdom |
Correspondence Address | Chelwood House Malpas Road Tilston Cheshire SY14 7HH Wales |
Registered Address | Queens House Queens Road Chester CH1 3BQ Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Boughton |
Built Up Area | Chester |
Address Matches | Over 10 other UK companies use this postal address |
15k at £1 | Emery Farm Estates LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £659,029 |
Current Liabilities | £3,855 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 27 August 2023 (7 months ago) |
---|---|
Next Return Due | 10 September 2024 (5 months, 2 weeks from now) |
29 August 2014 | Delivered 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 2014 | Delivered on: 2 September 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
23 September 2014 | Delivered on: 26 September 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
29 August 2014 | Delivered 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 2014 | Delivered 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 2014 | Delivered 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 2014 | Delivered 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 2014 | Delivered 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 2014 | Delivered 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 2014 | Delivered 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 2014 | Delivered 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 2014 | Delivered 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 1998 | Delivered 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 1978 | Delivered 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 1974 | Delivered 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 1974 | Delivered 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 1974 | Delivered 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 1974 | Delivered 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 1967 | Delivered 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 |
30 September 2020 | Confirmation statement made on 27 August 2020 with no updates (3 pages) |
---|---|
30 December 2019 | Total exemption full accounts made up to 31 March 2019 (5 pages) |
25 September 2019 | Confirmation statement made on 27 August 2019 with no updates (3 pages) |
24 December 2018 | Total exemption full accounts made up to 31 March 2018 (5 pages) |
25 September 2018 | Confirmation statement made on 27 August 2018 with no updates (3 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
27 September 2017 | Confirmation statement made on 27 August 2017 with no updates (3 pages) |
27 September 2017 | Confirmation statement made on 27 August 2017 with no updates (3 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
14 September 2016 | Confirmation statement made on 27 August 2016 with updates (6 pages) |
14 September 2016 | Confirmation statement made on 27 August 2016 with updates (6 pages) |
29 June 2016 | Registered 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 2016 | Registered 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 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
23 September 2015 | Annual return made up to 27 August 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
23 September 2015 | Annual return made up to 27 August 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
8 January 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
8 January 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
26 September 2014 | Registration of charge 005752500019, created on 23 September 2014 (33 pages) |
26 September 2014 | Registration of charge 005752500019, created on 23 September 2014 (33 pages) |
23 September 2014 | Annual return made up to 27 August 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
23 September 2014 | Annual return made up to 27 August 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
19 September 2014 | Registration of charge 005752500018, created on 29 August 2014 (31 pages) |
19 September 2014 | Registration of charge 005752500018, created on 29 August 2014 (31 pages) |
13 September 2014 | Registration of charge 005752500017, created on 29 August 2014 (32 pages) |
13 September 2014 | Registration of charge 005752500014, created on 29 August 2014 (32 pages) |
13 September 2014 | Registration of charge 005752500014, created on 29 August 2014 (32 pages) |
13 September 2014 | Registration of charge 005752500016, created on 29 August 2014 (32 pages) |
13 September 2014 | Registration of charge 005752500015, created on 29 August 2014 (32 pages) |
13 September 2014 | Registration of charge 005752500015, created on 29 August 2014 (32 pages) |
13 September 2014 | Registration of charge 005752500017, created on 29 August 2014 (32 pages) |
13 September 2014 | Registration of charge 005752500016, created on 29 August 2014 (32 pages) |
6 September 2014 | Registration of charge 005752500012, created on 29 August 2014 (32 pages) |
6 September 2014 | Registration of charge 005752500013, created on 29 August 2014 (32 pages) |
6 September 2014 | Registration of charge 005752500009, created on 29 August 2014 (32 pages) |
6 September 2014 | Registration of charge 005752500011, created on 29 August 2014 (32 pages) |
6 September 2014 | Registration of charge 005752500009, created on 29 August 2014 (32 pages) |
6 September 2014 | Registration of charge 005752500011, created on 29 August 2014 (32 pages) |
6 September 2014 | Registration of charge 005752500013, created on 29 August 2014 (32 pages) |
6 September 2014 | Registration of charge 005752500010, created on 29 August 2014 (32 pages) |
6 September 2014 | Registration of charge 005752500010, created on 29 August 2014 (32 pages) |
6 September 2014 | Registration of charge 005752500012, created on 29 August 2014 (32 pages) |
2 September 2014 | Registration of charge 005752500008, created on 27 August 2014 (36 pages) |
2 September 2014 | Registration of charge 005752500008, created on 27 August 2014 (36 pages) |
13 March 2014 | Registered office address changed from Norroy House Nuns Road Chester Cheshire CH1 2LJ on 13 March 2014 (1 page) |
13 March 2014 | Registered office address changed from Norroy House Nuns Road Chester Cheshire CH1 2LJ on 13 March 2014 (1 page) |
4 January 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
4 January 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
17 October 2013 | Annual return made up to 27 August 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Annual return made up to 27 August 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
5 April 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
5 April 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
5 April 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
5 April 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
5 April 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
5 April 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
5 April 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
5 April 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
5 April 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
5 April 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
5 April 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
5 April 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
3 January 2013 | Accounts for a small company made up to 31 March 2012 (4 pages) |
3 January 2013 | Accounts for a small company made up to 31 March 2012 (4 pages) |
14 October 2012 | Annual return made up to 27 August 2012 with a full list of shareholders (5 pages) |
14 October 2012 | Annual return made up to 27 August 2012 with a full list of shareholders (5 pages) |
16 August 2012 | Registered office address changed from 5 Hilliards Court Chester Business Park Chester Cheshire CH4 9QP England on 16 August 2012 (2 pages) |
16 August 2012 | Registered office address changed from 5 Hilliards Court Chester Business Park Chester Cheshire CH4 9QP England on 16 August 2012 (2 pages) |
10 January 2012 | Auditor's resignation (1 page) |
10 January 2012 | Auditor's resignation (1 page) |
5 January 2012 | Accounts for a small company made up to 31 March 2011 (4 pages) |
5 January 2012 | Accounts for a small company made up to 31 March 2011 (4 pages) |
28 December 2011 | Auditor's resignation (1 page) |
28 December 2011 | Auditor's resignation (1 page) |
12 October 2011 | Annual return made up to 27 August 2011 with a full list of shareholders (5 pages) |
12 October 2011 | Annual return made up to 27 August 2011 with a full list of shareholders (5 pages) |
11 January 2011 | Termination of appointment of David Wadsworth as a director (2 pages) |
11 January 2011 | Termination of appointment of David Wadsworth as a director (2 pages) |
4 January 2011 | Accounts for a small company made up to 31 March 2010 (6 pages) |
4 January 2011 | Accounts for a small company made up to 31 March 2010 (6 pages) |
29 September 2010 | Annual return made up to 27 August 2010 with a full list of shareholders (6 pages) |
29 September 2010 | Annual return made up to 27 August 2010 with a full list of shareholders (6 pages) |
22 January 2010 | Accounts for a small company made up to 31 March 2009 (6 pages) |
22 January 2010 | Accounts for a small company made up to 31 March 2009 (6 pages) |
12 October 2009 | Annual return made up to 27 August 2009 with a full list of shareholders (4 pages) |
12 October 2009 | Annual return made up to 27 August 2009 with a full list of shareholders (4 pages) |
31 January 2009 | Accounts for a small company made up to 31 March 2008 (6 pages) |
31 January 2009 | Accounts for a small company made up to 31 March 2008 (6 pages) |
29 October 2008 | Return made up to 27/08/08; full list of members (4 pages) |
29 October 2008 | Location of debenture register (1 page) |
29 October 2008 | Registered office changed on 29/10/2008 from the sugar house sugar lane manley cheshire WA6 9HR (1 page) |
29 October 2008 | Registered office changed on 29/10/2008 from the sugar house sugar lane manley cheshire WA6 9HR (1 page) |
29 October 2008 | Return made up to 27/08/08; full list of members (4 pages) |
29 October 2008 | Location of register of members (1 page) |
29 October 2008 | Location of debenture register (1 page) |
29 October 2008 | Location of register of members (1 page) |
30 January 2008 | Accounts for a small company made up to 31 March 2007 (6 pages) |
30 January 2008 | Accounts for a small company made up to 31 March 2007 (6 pages) |
22 September 2007 | Return made up to 27/08/07; no change of members (7 pages) |
22 September 2007 | Return made up to 27/08/07; no change of members (7 pages) |
23 January 2007 | Accounts for a small company made up to 31 March 2006 (6 pages) |
23 January 2007 | Accounts for a small company made up to 31 March 2006 (6 pages) |
5 October 2006 | Return made up to 27/08/06; full list of members
|
5 October 2006 | Return made up to 27/08/06; full list of members
|
20 December 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
20 December 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
4 October 2005 | Return made up to 27/08/05; full list of members (7 pages) |
4 October 2005 | Return made up to 27/08/05; full list of members (7 pages) |
23 June 2005 | Auditor's resignation (1 page) |
23 June 2005 | Auditor's resignation (1 page) |
6 June 2005 | Registered office changed on 06/06/05 from: stellar house barbour square high street tattenhall chester CH3 9RF (1 page) |
6 June 2005 | Registered office changed on 06/06/05 from: stellar house barbour square high street tattenhall chester CH3 9RF (1 page) |
31 January 2005 | Accounts for a small company made up to 31 March 2004 (6 pages) |
31 January 2005 | Accounts for a small company made up to 31 March 2004 (6 pages) |
7 October 2004 | Return made up to 27/08/04; full list of members (7 pages) |
7 October 2004 | Return made up to 27/08/04; full list of members (7 pages) |
5 February 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
5 February 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
24 September 2003 | Return made up to 27/08/03; full list of members (7 pages) |
24 September 2003 | Return made up to 27/08/03; full list of members (7 pages) |
28 January 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
28 January 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
30 September 2002 | Return made up to 27/08/02; full list of members
|
30 September 2002 | Return made up to 27/08/02; full list of members
|
2 February 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
2 February 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
28 January 2002 | Registered office changed on 28/01/02 from: the boat house, bostock hall bostock road, bostock middlewich cheshire CW10 9JN (1 page) |
28 January 2002 | Registered office changed on 28/01/02 from: the boat house, bostock hall bostock road, bostock middlewich cheshire CW10 9JN (1 page) |
23 October 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
23 October 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
2 October 2001 | Return made up to 27/08/01; full list of members
|
2 October 2001 | Return made up to 27/08/01; full list of members
|
19 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
19 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
28 September 2000 | Return made up to 27/08/00; full list of members
|
28 September 2000 | Return made up to 27/08/00; full list of members
|
2 February 2000 | Company name changed G.H.E.LIMITED\certificate issued on 03/02/00 (2 pages) |
2 February 2000 | Company name changed G.H.E.LIMITED\certificate issued on 03/02/00 (2 pages) |
1 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
1 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
13 December 1999 | Director's particulars changed (1 page) |
13 December 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
13 December 1999 | Director's particulars changed (1 page) |
13 December 1999 | Director's particulars changed (1 page) |
13 December 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
13 December 1999 | Director's particulars changed (1 page) |
13 December 1999 | Registered office changed on 13/12/99 from: first floor mersey house battersea road stockport cheshire SK4 3EA (1 page) |
13 December 1999 | Registered office changed on 13/12/99 from: first floor mersey house battersea road stockport cheshire SK4 3EA (1 page) |
21 September 1999 | Return made up to 27/08/99; no change of members
|
21 September 1999 | Return made up to 27/08/99; no change of members
|
11 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
11 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
2 October 1998 | Auditor's resignation (1 page) |
2 October 1998 | Auditor's resignation (1 page) |
1 October 1998 | Particulars of mortgage/charge (8 pages) |
1 October 1998 | Particulars of mortgage/charge (8 pages) |
3 February 1998 | Registered office changed on 03/02/98 from: 184 heaton moor rd heaton moor stockport cheshire, SK4 4DU (1 page) |
3 February 1998 | Registered office changed on 03/02/98 from: 184 heaton moor rd heaton moor stockport cheshire, SK4 4DU (1 page) |
25 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
25 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
15 December 1997 | New director appointed (5 pages) |
15 December 1997 | New director appointed (5 pages) |
6 October 1997 | Return made up to 27/08/97; full list of members (9 pages) |
6 October 1997 | Return made up to 27/08/97; full list of members (9 pages) |
31 January 1997 | Accounts for a small company made up to 31 March 1996 (9 pages) |
31 January 1997 | Accounts for a small company made up to 31 March 1996 (9 pages) |
25 September 1996 | Return made up to 27/08/96; full list of members
|
25 September 1996 | Return made up to 27/08/96; full list of members
|
9 January 1996 | Accounts for a small company made up to 31 March 1995 (9 pages) |
9 January 1996 | Accounts for a small company made up to 31 March 1995 (9 pages) |
12 September 1995 | Return made up to 27/08/95; full list of members (10 pages) |
12 September 1995 | Return made up to 27/08/95; full list of members (10 pages) |
3 May 1995 | Secretary resigned;director resigned;new director appointed (4 pages) |
3 May 1995 | Secretary resigned;director resigned;new director appointed (4 pages) |
3 May 1995 | New secretary appointed (2 pages) |
3 May 1995 | New secretary appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |