Company NameUpton Court Management Company (Cheshire) Limited
Company StatusActive
Company Number00856928
CategoryPrivate Limited Company
Incorporation Date17 August 1965(58 years, 8 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 NameHubert George Grunnill
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2009(43 years, 8 months after company formation)
Appointment Duration15 years
RoleRetired
Country of ResidenceEngland
Correspondence Address23 Upton Court
Upton
Wirral
Merseyside
CH49 6LS
Wales
Director NameMary Kathleen Grunnill
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2009(43 years, 8 months after company formation)
Appointment Duration15 years
RoleRetired
Country of ResidenceEngland
Correspondence Address23 Upton Court
Upton
Wirral
Merseyside
CH49 6LS
Wales
Director NameMrs Ann Frederica Bowker
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2010(44 years, 8 months after company formation)
Appointment Duration14 years
RoleRetired
Country of ResidenceEngland
Correspondence Address23 Upton Court
Upton
Wirral
Merseyside
CH49 6LS
Wales
Secretary NameMrs Ann Frederica Bowker
StatusCurrent
Appointed07 April 2010(44 years, 8 months after company formation)
Appointment Duration14 years
RoleCompany Director
Correspondence Address23 Upton Court
Upton
Wirral
Merseyside
CH49 6LS
Wales
Director NameMrs Pauline Warrington
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2016(50 years, 8 months after company formation)
Appointment Duration8 years
RoleTeaching Assistant
Country of ResidenceUnited Kingdom
Correspondence Address23 Upton Court
Upton
Wirral
Merseyside
CH49 6LS
Wales
Director NameMr John Raymond Kneen
Date of BirthApril 1917 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1991(25 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 20 September 1995)
RoleRetired
Correspondence Address15 Upton Court
Upton
Wirral
Merseyside
L49 6LS
Director NameMrs Florence Margaret Thomson
Date of BirthMarch 1913 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1991(25 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 03 March 1993)
RoleRetired
Correspondence Address31 Upton Court
Upton
Wirral
Merseyside
L49 6LS
Director NameMrs Lilian Tennant
Date of BirthJune 1909 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1991(25 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 03 March 1993)
RoleRetired
Correspondence Address14 Upton Court
Upton
Wirral
Merseyside
L49 6LS
Director NameCapt Emlyn Ab Owen
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1991(25 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 June 1992)
RoleMarine Surveyor (Master - Mariner)
Correspondence Address16 Upton Court
Upton
Wirral
Merseyside
L49 6LS
Director NameMrs Sarah Graham Holland
Date of BirthNovember 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1991(25 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 03 March 1993)
RoleRetired
Correspondence Address11 Upton Court
Upton
Wirral
Merseyside
L49 6LS
Director NameMrs Dorothy Margaret Mary Brown
Date of BirthSeptember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1991(25 years, 8 months after company formation)
Appointment Duration8 years, 11 months (resigned 05 April 2000)
RoleRetired
Correspondence Address10 Upton Court
Upton
Wirral
Merseyside
L49 6LS
Secretary NameMrs Florence Margaret Thomson
NationalityBritish
StatusResigned
Appointed19 April 1991(25 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 03 March 1993)
RoleCompany Director
Correspondence Address31 Upton Court
Upton
Wirral
Merseyside
L49 6LS
Director NameJoyce Clarke
Date of BirthJuly 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1993(27 years, 6 months after company formation)
Appointment Duration3 years (resigned 20 March 1996)
RoleRetired
Correspondence Address16 Upton Court
Upton
Merseyside
L49 6LS
Director NameHorace Sidney Stonard
Date of BirthMarch 1909 (Born 115 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1993(27 years, 6 months after company formation)
Appointment Duration1 year (resigned 09 March 1994)
RoleRetired
Correspondence Address3 Upton Court
Upton
Merseyside
L49 6LS
Director NameDavid Wallace Russell
Date of BirthApril 1914 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1993(27 years, 6 months after company formation)
Appointment Duration2 years (resigned 22 March 1995)
RoleRetired
Correspondence Address28 Upton Court
Upton
Merseyside
L49 6LS
Director NameCharles Hewitt
Date of BirthFebruary 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1993(27 years, 6 months after company formation)
Appointment Duration8 years, 11 months (resigned 15 February 2002)
RoleRetired
Correspondence Address18 Upton Court
Wirral
Merseyside
CH49 6LS
Wales
Secretary NameCharles Hewitt
NationalityBritish
StatusResigned
Appointed03 March 1993(27 years, 6 months after company formation)
Appointment Duration8 years, 11 months (resigned 15 February 2002)
RoleRetired
Correspondence Address18 Upton Court
Wirral
Merseyside
CH49 6LS
Wales
Director NameJean McKenzie Moore
Date of BirthJanuary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1994(28 years, 10 months after company formation)
Appointment Duration15 years, 10 months (resigned 07 April 2010)
RoleRetired
Country of ResidenceEngland
Correspondence Address23 Upton Court
Upton
Wirral
Merseyside
CH49 6LS
Wales
Director NameEdward Hoskinson
Date of BirthOctober 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1995(29 years, 7 months after company formation)
Appointment Duration5 years, 9 months (resigned 20 December 2000)
RoleRetired
Correspondence Address23 Upton Court
Upton
Wirral
Merseyside
L49 6LS
Director NameMaureen Kneen
Date of BirthJune 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1996(30 years, 8 months after company formation)
Appointment Duration16 years (resigned 18 April 2012)
RoleRetired
Country of ResidenceEngland
Correspondence Address23 Upton Court
Upton
Wirral
Merseyside
CH49 6LS
Wales
Director NameJoan Elizabeth Kevan
Date of BirthJanuary 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1996(30 years, 9 months after company formation)
Appointment Duration6 years, 8 months (resigned 19 February 2003)
RoleCompany Director
Correspondence Address12 Upton Court
Upton
Wirral
Merseyside
L49 6LS
Director NameAnthony Holmes
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2000(34 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 25 July 2001)
RoleRetired
Correspondence Address21 Upton Court
Wirral
Merseyside
CH49 6LS
Wales
Director NameCatherine Munn Campbell
Date of BirthJanuary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2001(36 years, 1 month after company formation)
Appointment Duration16 years, 6 months (resigned 06 April 2018)
RoleRetired
Country of ResidenceEngland
Correspondence Address23 Upton Court
Upton
Wirral
Merseyside
CH49 6LS
Wales
Director NameWilliam John Deacon
Date of BirthNovember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2001(36 years, 1 month after company formation)
Appointment Duration14 years, 6 months (resigned 06 April 2016)
RoleRetired
Country of ResidenceEngland
Correspondence Address23 Upton Court
Upton
Wirral
Merseyside
CH49 6LS
Wales
Secretary NameJean McKenzie Moore
NationalityBritish
StatusResigned
Appointed15 February 2002(36 years, 6 months after company formation)
Appointment Duration8 years, 1 month (resigned 07 April 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Upton Court
Upton
Wirral
Merseyside
CH49 6LS
Wales
Director NameWilliam McKie
Date of BirthDecember 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2003(37 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 18 June 2007)
RoleRetired
Correspondence Address21 Upton Court
Upton
Wirral
CH49 6LS
Wales
Director NameSusan Elizabeth Pritchard
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2006(40 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 May 2008)
RoleEstate Officer Wph
Correspondence Address22 Upton Court
Upton
Wirral
Merseyside
CH49 6LS
Wales
Director NameIrene Christie Charlett
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2006(40 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 15 April 2009)
RoleHR Assistant Wph
Correspondence Address26 Upton Court
Upton
Wirral
Merseyside
CH49 6LS
Wales
Director NameMr Patrick Vernon Bowker
Date of BirthJanuary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2010(44 years, 8 months after company formation)
Appointment Duration8 years (resigned 05 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Upton Court
Upton
Wirral
Merseyside
CH49 6LS
Wales
Director NameMrs Anita Turner
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2012(46 years, 8 months after company formation)
Appointment Duration5 years, 11 months (resigned 06 April 2018)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address23 Upton Court
Upton
Wirral
Merseyside
CH49 6LS
Wales

Location

Registered Address46 Hamilton Square
Birkenhead
Merseyside
CH41 5AR
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return6 April 2023 (1 year ago)
Next Return Due20 April 2024 (overdue)

Filing History

28 August 2020Micro company accounts made up to 31 December 2019 (3 pages)
21 April 2020Confirmation statement made on 6 April 2020 with updates (6 pages)
12 April 2019Confirmation statement made on 6 April 2019 with updates (6 pages)
14 March 2019Micro company accounts made up to 31 December 2018 (3 pages)
1 August 2018Micro company accounts made up to 31 December 2017 (5 pages)
30 April 2018Termination of appointment of Patrick Vernon Bowker as a director on 5 April 2018 (1 page)
30 April 2018Termination of appointment of Catherine Munn Campbell as a director on 6 April 2018 (1 page)
30 April 2018Confirmation statement made on 6 April 2018 with updates (6 pages)
30 April 2018Termination of appointment of Anita Turner as a director on 6 April 2018 (1 page)
26 April 2017Confirmation statement made on 6 April 2017 with updates (5 pages)
26 April 2017Confirmation statement made on 6 April 2017 with updates (5 pages)
11 April 2017Micro company accounts made up to 31 December 2016 (5 pages)
11 April 2017Micro company accounts made up to 31 December 2016 (5 pages)
19 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 30
(8 pages)
19 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 30
(8 pages)
19 April 2016Termination of appointment of William John Deacon as a director on 6 April 2016 (1 page)
19 April 2016Appointment of Mrs Pauline Warrington as a director on 6 April 2016 (2 pages)
19 April 2016Termination of appointment of William John Deacon as a director on 6 April 2016 (1 page)
19 April 2016Appointment of Mrs Pauline Warrington as a director on 6 April 2016 (2 pages)
7 April 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
7 April 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
12 September 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
12 September 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
5 May 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 30
(8 pages)
5 May 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 30
(8 pages)
5 May 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 30
(8 pages)
30 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 30
(8 pages)
30 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 30
(8 pages)
30 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 30
(8 pages)
21 March 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
21 March 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
29 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (9 pages)
29 April 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
29 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (9 pages)
29 April 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
29 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (9 pages)
1 May 2012Termination of appointment of Maureen Kneen as a director (1 page)
1 May 2012Termination of appointment of Maureen Kneen as a director (1 page)
1 May 2012Appointment of Mrs Anita Turner as a director (2 pages)
1 May 2012Appointment of Mrs Anita Turner as a director (2 pages)
19 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (8 pages)
19 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (8 pages)
19 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (8 pages)
30 March 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
30 March 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
16 May 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
16 May 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
3 May 2011Annual return made up to 6 April 2011 with a full list of shareholders (9 pages)
3 May 2011Annual return made up to 6 April 2011 with a full list of shareholders (9 pages)
3 May 2011Annual return made up to 6 April 2011 with a full list of shareholders (9 pages)
24 June 2010Appointment of Mrs Ann Frederica Bowker as a director (2 pages)
24 June 2010Appointment of Mrs Ann Frederica Bowker as a director (2 pages)
24 June 2010Appointment of Mr Patrick Vernon Bowker as a director (2 pages)
24 June 2010Appointment of Mrs Ann Frederica Bowker as a secretary (1 page)
24 June 2010Appointment of Mrs Ann Frederica Bowker as a secretary (1 page)
24 June 2010Appointment of Mr Patrick Vernon Bowker as a director (2 pages)
29 April 2010Termination of appointment of Jean Moore as a secretary (1 page)
29 April 2010Termination of appointment of Jean Moore as a secretary (1 page)
29 April 2010Termination of appointment of Jean Moore as a director (1 page)
29 April 2010Termination of appointment of Jean Moore as a director (1 page)
27 April 2010Director's details changed for Jean Mckenzie Moore on 1 October 2009 (2 pages)
27 April 2010Director's details changed for Catherine Munn Campbell on 1 October 2009 (2 pages)
27 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (18 pages)
27 April 2010Director's details changed for Catherine Munn Campbell on 1 October 2009 (2 pages)
27 April 2010Director's details changed for William John Deacon on 1 October 2009 (2 pages)
27 April 2010Secretary's details changed for Jean Mckenzie Moore on 1 October 2009 (1 page)
27 April 2010Registered office address changed from 4 Upton Court Upton Wirral CH49 6LS on 27 April 2010 (1 page)
27 April 2010Director's details changed for Mary Kathleen Grunnill on 1 October 2009 (2 pages)
27 April 2010Director's details changed for William John Deacon on 1 October 2009 (2 pages)
27 April 2010Director's details changed for Mary Kathleen Grunnill on 1 October 2009 (2 pages)
27 April 2010Director's details changed for Hubert George Grunnill on 1 October 2009 (2 pages)
27 April 2010Director's details changed for Maureen Kneen on 1 October 2009 (2 pages)
27 April 2010Director's details changed for Maureen Kneen on 1 October 2009 (2 pages)
27 April 2010Director's details changed for Jean Mckenzie Moore on 1 October 2009 (2 pages)
27 April 2010Secretary's details changed for Jean Mckenzie Moore on 1 October 2009 (1 page)
27 April 2010Director's details changed for Jean Mckenzie Moore on 1 October 2009 (2 pages)
27 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (18 pages)
27 April 2010Director's details changed for Hubert George Grunnill on 1 October 2009 (2 pages)
27 April 2010Director's details changed for Hubert George Grunnill on 1 October 2009 (2 pages)
27 April 2010Director's details changed for Catherine Munn Campbell on 1 October 2009 (2 pages)
27 April 2010Director's details changed for Mary Kathleen Grunnill on 1 October 2009 (2 pages)
27 April 2010Secretary's details changed for Jean Mckenzie Moore on 1 October 2009 (1 page)
27 April 2010Director's details changed for Maureen Kneen on 1 October 2009 (2 pages)
27 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (18 pages)
27 April 2010Registered office address changed from 4 Upton Court Upton Wirral CH49 6LS on 27 April 2010 (1 page)
27 April 2010Director's details changed for William John Deacon on 1 October 2009 (2 pages)
21 April 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
21 April 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
29 May 2009Return made up to 06/04/09; full list of members (15 pages)
29 May 2009Return made up to 06/04/09; full list of members (15 pages)
15 May 2009Director appointed hubert george grunnill (2 pages)
15 May 2009Director appointed mary kathleen grunnill (2 pages)
15 May 2009Director appointed hubert george grunnill (2 pages)
15 May 2009Director appointed mary kathleen grunnill (2 pages)
30 April 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
30 April 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
30 April 2009Appointment terminated director irene charlett (1 page)
30 April 2009Appointment terminated director irene charlett (1 page)
9 June 2008Appointment terminated director susan pritchard (1 page)
9 June 2008Appointment terminated director susan pritchard (1 page)
1 May 2008Return made up to 06/04/08; full list of members (18 pages)
1 May 2008Return made up to 06/04/08; full list of members (18 pages)
28 April 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
28 April 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
16 July 2007Director resigned (1 page)
16 July 2007Director resigned (1 page)
4 May 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
4 May 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
27 April 2007Return made up to 06/04/07; full list of members (16 pages)
27 April 2007Return made up to 06/04/07; full list of members (16 pages)
14 July 2006New director appointed (2 pages)
14 July 2006New director appointed (2 pages)
14 July 2006New director appointed (2 pages)
14 July 2006New director appointed (2 pages)
12 May 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
12 May 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
27 April 2006Return made up to 06/04/06; full list of members (12 pages)
27 April 2006Return made up to 06/04/06; full list of members (12 pages)
28 April 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
28 April 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
25 April 2005Return made up to 06/04/05; change of members (8 pages)
25 April 2005Return made up to 06/04/05; change of members (8 pages)
28 April 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
28 April 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
14 April 2004Return made up to 06/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(15 pages)
14 April 2004Return made up to 06/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(15 pages)
9 September 2003New director appointed (2 pages)
9 September 2003New director appointed (2 pages)
8 May 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
8 May 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
28 April 2003Return made up to 19/04/03; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(12 pages)
28 April 2003Return made up to 19/04/03; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(12 pages)
19 March 2003Director resigned (1 page)
19 March 2003Director resigned (1 page)
15 July 2002Return made up to 19/04/02; change of members
  • 363(288) ‐ Secretary resigned;director resigned
(10 pages)
15 July 2002Return made up to 19/04/02; change of members
  • 363(288) ‐ Secretary resigned;director resigned
(10 pages)
27 May 2002Director resigned (1 page)
27 May 2002New director appointed (2 pages)
27 May 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
27 May 2002New director appointed (2 pages)
27 May 2002New director appointed (2 pages)
27 May 2002Director resigned (1 page)
27 May 2002New secretary appointed (2 pages)
27 May 2002New director appointed (2 pages)
27 May 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
27 May 2002New secretary appointed (2 pages)
17 September 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
17 September 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
23 July 2001Return made up to 19/04/01; full list of members (14 pages)
23 July 2001Return made up to 19/04/01; full list of members (14 pages)
7 June 2001Director resigned (1 page)
7 June 2001Director resigned (1 page)
5 June 2000Full accounts made up to 31 December 1999 (8 pages)
5 June 2000Full accounts made up to 31 December 1999 (8 pages)
16 May 2000Director resigned (1 page)
16 May 2000Return made up to 19/04/00; change of members (8 pages)
16 May 2000New director appointed (2 pages)
16 May 2000Return made up to 19/04/00; change of members (8 pages)
16 May 2000Director resigned (1 page)
16 May 2000New director appointed (2 pages)
12 May 1999Return made up to 19/04/99; full list of members
  • 363(287) ‐ Registered office changed on 12/05/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
12 May 1999Return made up to 19/04/99; full list of members
  • 363(287) ‐ Registered office changed on 12/05/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
12 April 1999Full accounts made up to 31 December 1998 (8 pages)
12 April 1999Full accounts made up to 31 December 1998 (8 pages)
11 May 1998Return made up to 19/04/98; full list of members (8 pages)
11 May 1998Return made up to 19/04/98; full list of members (8 pages)
24 March 1998Full accounts made up to 31 December 1997 (10 pages)
24 March 1998Full accounts made up to 31 December 1997 (10 pages)
7 July 1996New director appointed (2 pages)
7 July 1996New director appointed (2 pages)
8 May 1996New director appointed (1 page)
8 May 1996Director resigned (2 pages)
8 May 1996Director resigned (2 pages)
8 May 1996New director appointed (1 page)
26 April 1996Return made up to 19/04/96; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
26 April 1996Return made up to 19/04/96; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
24 March 1996Full accounts made up to 31 December 1995 (10 pages)
24 March 1996Full accounts made up to 31 December 1995 (10 pages)
28 September 1995Director resigned (2 pages)
28 September 1995Director resigned (2 pages)
13 April 1995New director appointed (2 pages)
13 April 1995New director appointed (2 pages)
13 April 1995Return made up to 19/04/95; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
13 April 1995New director appointed (2 pages)
13 April 1995Return made up to 19/04/95; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
13 April 1995New director appointed (2 pages)