Company NameThirkhill Place Management Company Limited(The)
Company StatusActive
Company Number01352491
CategoryPrivate Limited Company
Incorporation Date10 February 1978(46 years, 2 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NamePatricia Smith
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2000(22 years after company formation)
Appointment Duration24 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor 213 Ashley Road
Hale
Altrincham
Greater Manchester
WA15 9TB
Director NameMary Sheelagh Taaffe
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2011(33 years, 5 months after company formation)
Appointment Duration12 years, 10 months
RoleCounsellor
Country of ResidenceEngland
Correspondence AddressFirst Floor 213 Ashley Road
Hale
Altrincham
Greater Manchester
WA15 9TB
Secretary NameMiss Danielle Elizabeth Twittey
StatusCurrent
Appointed17 December 2015(37 years, 10 months after company formation)
Appointment Duration8 years, 4 months
RoleCompany Director
Correspondence AddressC/O Managing Estates Ltd Riverside House
River Lane
Saltney
Cheshire
CH4 8RQ
Wales
Director NameMiss Victoria Pendlebury
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 2016(38 years, 7 months after company formation)
Appointment Duration7 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Managing Estates Ltd Riverside House
River Lane
Saltney
Cheshire
CH4 8RQ
Wales
Director NameMr Aaron Longbottom
Date of BirthSeptember 1995 (Born 28 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2022(44 years, 7 months after company formation)
Appointment Duration1 year, 7 months
RoleCustomer Onboarding Manager
Country of ResidenceEngland
Correspondence AddressC/O Managing Estates Ltd Riverside House
River Lane
Saltney
Cheshire
CH4 8RQ
Wales
Director NameAnthony Pugh
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(13 years, 10 months after company formation)
Appointment Duration1 year (resigned 01 January 1993)
RoleSales Director
Correspondence Address12 Thirkhill Place
Clarendon Road Eccles
Manchester
M30 9AA
Director NamePhoebe Belle Roberts
Date of BirthJuly 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(13 years, 10 months after company formation)
Appointment Duration8 years, 1 month (resigned 15 February 2000)
RoleRetired
Correspondence Address4 Thirkhill Place
Clarendon Road Eccles
Manchester
Lancashire
M30 9AA
Director NameMichael Longbottom
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(13 years, 10 months after company formation)
Appointment Duration23 years, 11 months (resigned 17 December 2015)
RoleDriving School Instructor
Country of ResidenceEngland
Correspondence AddressFirst Floor 213 Ashley Road
Hale
Altrincham
Greater Manchester
WA15 9TB
Secretary NameMichael Longbottom
NationalityBritish
StatusResigned
Appointed31 December 1991(13 years, 10 months after company formation)
Appointment Duration23 years, 11 months (resigned 17 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor 213 Ashley Road
Hale
Altrincham
Greater Manchester
WA15 9TB
Director NameAlan Michael Reed
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(14 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 July 1996)
RoleMechanical Engineer
Correspondence Address15 Thirkhill Place
Clarendon Road Eccles
Manchester
Lancashire
M30 9AA
Director NameAnthony Pugh
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(18 years, 4 months after company formation)
Appointment Duration7 years, 6 months (resigned 01 January 2004)
RoleSelf Employed
Correspondence Address12 Thirkhill Place
Clarendon Road Eccles
Manchester
M30 9AA
Director NameMr Andrew Stewart Lewis
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2000(22 years after company formation)
Appointment Duration14 years, 7 months (resigned 06 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5b Unit 5b Admiral Court
12 Cheshire Business Park
Northwich
Cheshire
CW9 7UA
Director NameJohn Robert Snape
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2004(25 years, 12 months after company formation)
Appointment Duration11 years, 7 months (resigned 10 September 2015)
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressThe Exchange 5 Bank Street
Bury
BL9 0DN
Director NameMr Paul Morrison
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2012(34 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 06 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDte House
Hollins Mount
Bury
Lancashire
BL9 8AT
Director NameMr Michael Webb
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2013(35 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 28 September 2015)
RoleHotel Maintenance Engineer
Country of ResidenceEngland
Correspondence AddressThe Exchange 5 Bank Street
Bury
BL9 0DN
Director NameMs Cynthia Adams
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2014(36 years, 8 months after company formation)
Appointment Duration6 years, 11 months (resigned 01 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor 213 Ashley Road
Hale
Altrincham
Greater Manchester
WA15 9TB
Director NameMr Francesco Guiseppi Porceddu
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2015(37 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 21 September 2020)
RoleUnemployed
Country of ResidenceEngland
Correspondence AddressFirst Floor 213 Ashley Road
Hale
Altrincham
Greater Manchester
WA15 9TB

Location

Registered AddressC/O Managing Estates Ltd Riverside House
River Lane
Saltney
Cheshire
CH4 8RQ
Wales
ConstituencyAlyn and Deeside
ParishSaltney
WardSaltney Mold Junction
Built Up AreaChester
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2012
Net Worth£5,486
Cash£5,204

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 2 weeks from now)

Filing History

2 January 2024Confirmation statement made on 31 December 2023 with updates (4 pages)
26 June 2023Accounts for a dormant company made up to 30 September 2022 (2 pages)
4 January 2023Confirmation statement made on 31 December 2022 with updates (4 pages)
13 October 2022Appointment of Mr Aaron Longbottom as a director on 27 September 2022 (2 pages)
12 October 2022Termination of appointment of Cynthia Adams as a director on 1 September 2021 (1 page)
1 July 2022Accounts for a dormant company made up to 30 September 2021 (2 pages)
4 January 2022Confirmation statement made on 31 December 2021 with updates (4 pages)
17 June 2021Accounts for a dormant company made up to 30 September 2020 (2 pages)
17 February 2021Termination of appointment of Francesco Guiseppi Porceddu as a director on 21 September 2020 (1 page)
2 February 2021Confirmation statement made on 31 December 2020 with updates (4 pages)
17 June 2020Accounts for a dormant company made up to 30 September 2019 (2 pages)
7 January 2020Confirmation statement made on 31 December 2019 with updates (4 pages)
6 June 2019Accounts for a dormant company made up to 30 September 2018 (2 pages)
14 January 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
8 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
8 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
24 October 2017Accounts for a dormant company made up to 30 September 2017 (2 pages)
24 October 2017Accounts for a dormant company made up to 30 September 2017 (2 pages)
22 August 2017Registered office address changed from C/O Managing Estates Ltd 12-14a Bath Street Altrincham Greater Manchester WA14 2EJ England to C/O Managing Estates Ltd Riverside House River Lane Saltney Cheshire CH4 8RQ on 22 August 2017 (1 page)
22 August 2017Registered office address changed from C/O Managing Estates Ltd 12-14a Bath Street Altrincham Greater Manchester WA14 2EJ England to C/O Managing Estates Ltd Riverside House River Lane Saltney Cheshire CH4 8RQ on 22 August 2017 (1 page)
26 June 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
26 June 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
16 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
16 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
7 November 2016Appointment of Miss Victoria Pendlebury as a director on 7 September 2016 (2 pages)
7 November 2016Appointment of Miss Victoria Pendlebury as a director on 7 September 2016 (2 pages)
5 July 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
5 July 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
7 March 2016Registered office address changed from C/O Managing Estates Ltd First Floor 213 Ashley Road Hale Altrincham Greater Manchester WA15 9TB England to C/O Managing Estates Ltd 12-14a Bath Street Altrincham Greater Manchester WA14 2EJ on 7 March 2016 (1 page)
7 March 2016Registered office address changed from C/O Managing Estates Ltd First Floor 213 Ashley Road Hale Altrincham Greater Manchester WA15 9TB England to C/O Managing Estates Ltd 12-14a Bath Street Altrincham Greater Manchester WA14 2EJ on 7 March 2016 (1 page)
8 February 2016Appointment of Miss Danielle Elizabeth Twittey as a secretary on 17 December 2015 (2 pages)
8 February 2016Termination of appointment of Michael Longbottom as a director on 17 December 2015 (1 page)
8 February 2016Director's details changed for Mr Francesco Guiseppi Porceddu on 8 February 2016 (2 pages)
8 February 2016Secretary's details changed for Michael Longbottom on 8 February 2016 (1 page)
8 February 2016Director's details changed for Mary Sheelagh Taaffe on 8 February 2016 (2 pages)
8 February 2016Director's details changed for Ms Cynthia Adams on 31 December 2015 (2 pages)
8 February 2016Director's details changed for Patricia Smith on 8 February 2016 (2 pages)
8 February 2016Termination of appointment of Michael Longbottom as a secretary on 17 December 2015 (1 page)
8 February 2016Director's details changed for Mary Sheelagh Taaffe on 8 February 2016 (2 pages)
8 February 2016Appointment of Miss Danielle Elizabeth Twittey as a secretary on 17 December 2015 (2 pages)
8 February 2016Secretary's details changed for Michael Longbottom on 8 February 2016 (1 page)
8 February 2016Director's details changed for Patricia Smith on 8 February 2016 (2 pages)
8 February 2016Registered office address changed from C/O Managing Estates Ltd 5B Unit 5B Admiral Court 12 Cheshire Business Park Northwich Cheshire CW9 7UA England to C/O Managing Estates Ltd First Floor 213 Ashley Road Hale Altrincham Greater Manchester WA15 9TB on 8 February 2016 (1 page)
8 February 2016Director's details changed for Michael Longbottom on 8 February 2016 (2 pages)
8 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 17
(8 pages)
8 February 2016Director's details changed for Mr Francesco Guiseppi Porceddu on 8 February 2016 (2 pages)
8 February 2016Director's details changed for Ms Cynthia Adams on 31 December 2015 (2 pages)
8 February 2016Director's details changed for Michael Longbottom on 8 February 2016 (2 pages)
8 February 2016Registered office address changed from C/O Managing Estates Ltd 5B Unit 5B Admiral Court 12 Cheshire Business Park Northwich Cheshire CW9 7UA England to C/O Managing Estates Ltd First Floor 213 Ashley Road Hale Altrincham Greater Manchester WA15 9TB on 8 February 2016 (1 page)
8 February 2016Termination of appointment of Michael Longbottom as a director on 17 December 2015 (1 page)
8 February 2016Termination of appointment of Michael Longbottom as a secretary on 17 December 2015 (1 page)
8 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 17
(8 pages)
21 October 2015Appointment of Mr Francesco Guiseppi Porceddu as a director on 19 October 2015 (2 pages)
21 October 2015Appointment of Mr Francesco Guiseppi Porceddu as a director on 19 October 2015 (2 pages)
29 September 2015Termination of appointment of Andrew Stewart Lewis as a director on 6 October 2014 (1 page)
29 September 2015Termination of appointment of Andrew Stewart Lewis as a director on 6 October 2014 (1 page)
28 September 2015Registered office address changed from The Exchange 5 Bank Street Bury BL9 0DN United Kingdom to C/O Managing Estates Ltd 5B Unit 5B Admiral Court 12 Cheshire Business Park Northwich Cheshire CW9 7UA on 28 September 2015 (1 page)
28 September 2015Termination of appointment of Michael Webb as a director on 28 September 2015 (1 page)
28 September 2015Termination of appointment of Michael Webb as a director on 28 September 2015 (1 page)
28 September 2015Termination of appointment of John Robert Snape as a director on 10 September 2015 (1 page)
28 September 2015Registered office address changed from The Exchange 5 Bank Street Bury BL9 0DN United Kingdom to C/O Managing Estates Ltd 5B Unit 5B Admiral Court 12 Cheshire Business Park Northwich Cheshire CW9 7UA on 28 September 2015 (1 page)
28 September 2015Termination of appointment of John Robert Snape as a director on 10 September 2015 (1 page)
18 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
18 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
5 March 2015Registered office address changed from Dte House Hollins Mount Bury Lancashire BL9 8AT to The Exchange 5 Bank Street Bury BL9 0DN on 5 March 2015 (1 page)
5 March 2015Registered office address changed from Dte House Hollins Mount Bury Lancashire BL9 8AT to The Exchange 5 Bank Street Bury BL9 0DN on 5 March 2015 (1 page)
5 March 2015Registered office address changed from Dte House Hollins Mount Bury Lancashire BL9 8AT to The Exchange 5 Bank Street Bury BL9 0DN on 5 March 2015 (1 page)
23 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 17
(7 pages)
23 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 17
(7 pages)
20 November 2014Appointment of Ms Cynthia Adams as a director on 6 October 2014 (2 pages)
20 November 2014Appointment of Ms Cynthia Adams as a director on 6 October 2014 (2 pages)
20 November 2014Termination of appointment of Paul Morrison as a director on 6 October 2014 (1 page)
20 November 2014Termination of appointment of Paul Morrison as a director on 6 October 2014 (1 page)
20 November 2014Appointment of Ms Cynthia Adams as a director on 6 October 2014 (2 pages)
20 November 2014Termination of appointment of Paul Morrison as a director on 6 October 2014 (1 page)
27 June 2014Total exemption full accounts made up to 30 September 2013 (9 pages)
27 June 2014Total exemption full accounts made up to 30 September 2013 (9 pages)
7 March 2014Director's details changed for Mary Sheelagh Taaffe on 30 January 2014 (2 pages)
7 March 2014Director's details changed for Michael Longbottom on 30 January 2014 (2 pages)
7 March 2014Director's details changed for John Robert Snape on 30 January 2014 (2 pages)
7 March 2014Director's details changed for Michael Longbottom on 30 January 2014 (2 pages)
7 March 2014Director's details changed for Andrew Stewart Lewis on 30 January 2014 (2 pages)
7 March 2014Director's details changed for Andrew Stewart Lewis on 30 January 2014 (2 pages)
7 March 2014Secretary's details changed for Michael Longbottom on 30 January 2014 (1 page)
7 March 2014Director's details changed for Patricia Smith on 30 January 2014 (2 pages)
7 March 2014Director's details changed for Mr Paul Morrison on 30 January 2014 (2 pages)
7 March 2014Director's details changed for Patricia Smith on 30 January 2014 (2 pages)
7 March 2014Director's details changed for John Robert Snape on 30 January 2014 (2 pages)
7 March 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 17
(7 pages)
7 March 2014Director's details changed for Mr Paul Morrison on 30 January 2014 (2 pages)
7 March 2014Secretary's details changed for Michael Longbottom on 30 January 2014 (1 page)
7 March 2014Appointment of Mr Michael Webb as a director (2 pages)
7 March 2014Appointment of Mr Michael Webb as a director (2 pages)
7 March 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 17
(7 pages)
7 March 2014Director's details changed for Mary Sheelagh Taaffe on 30 January 2014 (2 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
28 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (10 pages)
28 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (10 pages)
25 January 2013Director's details changed for Mary Sheelagh Taaffe on 1 December 2012 (2 pages)
25 January 2013Director's details changed for Mr Paul Morrison on 1 December 2012 (2 pages)
25 January 2013Director's details changed for Mary Sheelagh Taaffe on 1 December 2012 (2 pages)
25 January 2013Director's details changed for Mr Paul Morrison on 1 December 2012 (2 pages)
25 January 2013Director's details changed for Mr Paul Morrison on 1 December 2012 (2 pages)
25 January 2013Director's details changed for Mary Sheelagh Taaffe on 1 December 2012 (2 pages)
23 July 2012Total exemption full accounts made up to 30 September 2011 (10 pages)
23 July 2012Total exemption full accounts made up to 30 September 2011 (10 pages)
24 May 2012Appointment of Mr Paul Morrison as a director (2 pages)
24 May 2012Appointment of Mr Paul Morrison as a director (2 pages)
13 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (9 pages)
13 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (9 pages)
26 July 2011Appointment of Mary Sheelagh Taaffe as a director (3 pages)
26 July 2011Appointment of Mary Sheelagh Taaffe as a director (3 pages)
5 April 2011Total exemption full accounts made up to 30 September 2010 (9 pages)
5 April 2011Total exemption full accounts made up to 30 September 2010 (9 pages)
9 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (9 pages)
9 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (9 pages)
1 July 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
1 July 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
25 January 2010Director's details changed for John Robert Snape on 1 December 2009 (2 pages)
25 January 2010Director's details changed for Andrew Stewart Lewis on 1 December 2009 (2 pages)
25 January 2010Director's details changed for Andrew Stewart Lewis on 1 December 2009 (2 pages)
25 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (12 pages)
25 January 2010Director's details changed for Patricia Smith on 1 December 2009 (2 pages)
25 January 2010Director's details changed for Michael Longbottom on 1 December 2009 (2 pages)
25 January 2010Director's details changed for John Robert Snape on 1 December 2009 (2 pages)
25 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (12 pages)
25 January 2010Director's details changed for John Robert Snape on 1 December 2009 (2 pages)
25 January 2010Director's details changed for Andrew Stewart Lewis on 1 December 2009 (2 pages)
25 January 2010Director's details changed for Patricia Smith on 1 December 2009 (2 pages)
25 January 2010Director's details changed for Patricia Smith on 1 December 2009 (2 pages)
25 January 2010Director's details changed for Michael Longbottom on 1 December 2009 (2 pages)
25 January 2010Director's details changed for Michael Longbottom on 1 December 2009 (2 pages)
1 July 2009Total exemption full accounts made up to 30 September 2008 (9 pages)
1 July 2009Total exemption full accounts made up to 30 September 2008 (9 pages)
14 January 2009Return made up to 31/12/08; full list of members (10 pages)
14 January 2009Return made up to 31/12/08; full list of members (10 pages)
31 July 2008Total exemption full accounts made up to 30 September 2007 (12 pages)
31 July 2008Total exemption full accounts made up to 30 September 2007 (12 pages)
11 February 2008Director's particulars changed (1 page)
11 February 2008Return made up to 31/12/07; full list of members (7 pages)
11 February 2008Director's particulars changed (1 page)
11 February 2008Return made up to 31/12/07; full list of members (7 pages)
3 August 2007Total exemption full accounts made up to 30 September 2006 (9 pages)
3 August 2007Total exemption full accounts made up to 30 September 2006 (9 pages)
12 July 2007Return made up to 31/12/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(14 pages)
12 July 2007Return made up to 31/12/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(14 pages)
3 August 2006Total exemption full accounts made up to 30 September 2005 (9 pages)
3 August 2006Total exemption full accounts made up to 30 September 2005 (9 pages)
3 February 2006Return made up to 31/12/05; full list of members (14 pages)
3 February 2006Return made up to 31/12/05; full list of members (14 pages)
4 October 2005Registered office changed on 04/10/05 from: 17 thirkhill place clarendon road eccles lancashire M30 9AA (1 page)
4 October 2005Registered office changed on 04/10/05 from: 17 thirkhill place clarendon road eccles lancashire M30 9AA (1 page)
8 August 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
8 August 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
3 February 2005Return made up to 31/12/04; full list of members (14 pages)
3 February 2005Return made up to 31/12/04; full list of members (14 pages)
2 April 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
2 April 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
13 March 2004New director appointed (1 page)
13 March 2004New director appointed (1 page)
3 February 2004Director resigned (1 page)
3 February 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
3 February 2004Director resigned (1 page)
3 February 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
3 May 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
3 May 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
22 January 2003Return made up to 31/12/02; full list of members (14 pages)
22 January 2003Return made up to 31/12/02; full list of members (14 pages)
5 March 2002Return made up to 31/12/01; full list of members (13 pages)
5 March 2002Return made up to 31/12/01; full list of members (13 pages)
4 February 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
4 February 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
20 January 2001Director resigned (1 page)
20 January 2001New director appointed (2 pages)
20 January 2001New director appointed (2 pages)
20 January 2001Return made up to 31/12/00; full list of members (9 pages)
20 January 2001Return made up to 31/12/00; full list of members (9 pages)
20 January 2001New director appointed (2 pages)
20 January 2001Director resigned (1 page)
20 January 2001New director appointed (2 pages)
19 January 2001Accounts for a small company made up to 30 September 2000 (6 pages)
19 January 2001Accounts for a small company made up to 30 September 2000 (6 pages)
21 March 2000Accounts for a small company made up to 30 September 1999 (6 pages)
21 March 2000Accounts for a small company made up to 30 September 1999 (6 pages)
20 January 2000Return made up to 31/12/99; no change of members (7 pages)
20 January 2000Return made up to 31/12/99; no change of members (7 pages)
19 March 1999Accounts for a small company made up to 30 September 1998 (5 pages)
19 March 1999Accounts for a small company made up to 30 September 1998 (5 pages)
20 January 1999Return made up to 31/12/98; full list of members (6 pages)
20 January 1999Return made up to 31/12/98; full list of members (6 pages)
3 August 1998Return made up to 31/12/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
3 August 1998Return made up to 31/12/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
16 February 1998Accounts for a small company made up to 30 September 1997 (6 pages)
16 February 1998Accounts for a small company made up to 30 September 1997 (6 pages)
19 February 1997Accounts for a small company made up to 30 September 1996 (6 pages)
19 February 1997Accounts for a small company made up to 30 September 1996 (6 pages)
18 February 1997Return made up to 31/12/96; full list of members (6 pages)
18 February 1997Director resigned (1 page)
18 February 1997New director appointed (2 pages)
18 February 1997Return made up to 31/12/96; full list of members (6 pages)
18 February 1997New director appointed (2 pages)
18 February 1997Director resigned (1 page)
2 July 1996Accounts for a small company made up to 30 September 1995 (5 pages)
2 July 1996Accounts for a small company made up to 30 September 1995 (5 pages)
2 April 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 April 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 August 1995Full accounts made up to 30 September 1994 (11 pages)
1 August 1995Full accounts made up to 30 September 1994 (11 pages)
16 May 1995Return made up to 31/12/94; no change of members (4 pages)
16 May 1995Return made up to 31/12/94; no change of members (4 pages)
10 February 1978Incorporation (14 pages)
10 February 1978Incorporation (14 pages)