Company NameCedars Management Limited(The)
Company StatusActive
Company Number01470777
CategoryPrivate Limited Company
Incorporation Date3 January 1980(44 years, 4 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 NameIan Irving
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2010(30 years, 2 months after company formation)
Appointment Duration14 years, 2 months
RoleMedical Practitioner
Country of ResidenceEngland
Correspondence AddressAlvaston The Cedars Woodbrook Road
Alderley Edge
Cheshire
SK9 7DB
Director NameMr Simon Keith Brennan
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2010(30 years, 6 months after company formation)
Appointment Duration13 years, 9 months
RoleSales Manager
Country of ResidenceEngland
Correspondence AddressThe Mews The Cedars Woodbrook Road
Alderley Edge
Cheshire
SK9 7DB
Director NameMr Paul Hendry
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2011(31 years, 2 months after company formation)
Appointment Duration13 years, 2 months
RoleSales & Marketing Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodbrook Tower The Cedars
Woodbrook Road
Alderley Edge
Cheshire
SK9 7DB
Director NameMs Suzanne Christine Ward
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2013(33 years, 5 months after company formation)
Appointment Duration10 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAshley The Cedars
Woodbrook Road
Alderley Edge
Cheshire
SK9 7DB
Director NameDr John James Rochford
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2016(36 years, 5 months after company formation)
Appointment Duration7 years, 10 months
RoleGeneral Practitioner
Country of ResidenceEngland
Correspondence AddressKermincham The Cedars
Woodbrook Road
Alderley Edge
Cheshire
SK9 7DB
Director NameMr Ian Schofield
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 2020(40 years, 7 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEbenezer House Ryecroft
Newcastle-Under-Lyme
Staffordshire
ST5 2BE
Director NameMr Nicholas Charlton Penrhys Bird
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(12 years after company formation)
Appointment Duration18 years, 6 months (resigned 19 July 2010)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address2 Oakfield Davey Lane
Alderley Edge
Cheshire
SK9 7NZ
Director NameMr Michael Osbaldeston
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(12 years after company formation)
Appointment Duration-1 years (resigned 01 January 1991)
RoleComputer Sales Manager
Correspondence AddressHill Cottage The Cedars
Woodbrook Road
Alderley Edge
Cheshire
SK9 7DB
Director NameMrs Lynda Bright
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(12 years after company formation)
Appointment Duration-1 years, 6 months (resigned 01 July 1991)
RoleHousewife
Correspondence AddressAshley The Cedars
Woodbrook Road
Alderley Edge
Cheshire
SK9 7DB
Director NameMrs Dianne Gwenllian Nelmes
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(12 years after company formation)
Appointment Duration6 years, 9 months (resigned 29 September 1998)
RoleTelevision Director/Producer
Correspondence AddressWoodbrook Tower The Cedars
Woodbrook Road
Alderley Edge
Cheshire
SK9 7DB
Director NameMr Frank Cooke
Date of BirthSeptember 1903 (Born 120 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(12 years after company formation)
Appointment Duration2 years, 9 months (resigned 28 September 1994)
RoleRetired Gentleman
Correspondence AddressAlvaston The Cedars
Woodbrook Road
Alderley Edge
Cheshire
SK9 7DB
Director NameMr Anthony Brian Merrick
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(12 years after company formation)
Appointment Duration1 year, 6 months (resigned 26 July 1993)
RoleCompany Director
Correspondence AddressAshley The Cedars
Woodbrook Road
Alderley Edge
Cheshire
SK9 7DB
Director NameLeslie Irvine McHugh
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(12 years after company formation)
Appointment Duration2 years, 2 months (resigned 15 March 1994)
RoleCompany Director
Correspondence AddressHill Cottage
The Cedars Woodbrook Road
Alderley Edge
Cheshire
SK9 7DB
Director NameMrs Kathleen Long
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(12 years after company formation)
Appointment Duration9 months, 1 week (resigned 05 October 1992)
RoleDirector (Sales)
Correspondence AddressMews End The Cedars
Woodbrook Road
Alderley Edge
Cheshire
SK9 7DB
Secretary NameNicholas Charlton Penrhys Bird
NationalityBritish
StatusResigned
Appointed05 October 1992(12 years, 9 months after company formation)
Appointment Duration5 years, 10 months (resigned 05 August 1998)
RoleCompany Director
Correspondence AddressThe Mews The Cedars
Woodbrook Road
Alderley Edge
Cheshire
SK9 7DB
Director NameGillian Mary Hall
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1993(13 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 17 May 1996)
RoleCompany Director
Correspondence AddressMews End The Cedars Woodbrook Road
Alderley Edge
Cheshire
SK9 7DB
Director NameMarek Kiyashka
Date of BirthJuly 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed01 January 1994(14 years after company formation)
Appointment Duration8 years, 4 months (resigned 22 May 2002)
RoleCompany Director
Correspondence AddressAshley The Cedars Woodbrook Road
Alderley Edge
Cheshire
SK9 7DB
Director NameMrs Angela Bottomley
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1994(14 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 17 May 1996)
RoleCompany Director
Correspondence AddressHill Cottage
The Cedars Woodbrook Road
Alderley Edge
Cheshire
SK9 7DB
Director NameDerek Paul Aston Darker
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1994(14 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 September 1997)
RoleCompany Director
Correspondence AddressAlvaston The Cedars Woodbrook Road
Alderley Edge
Cheshire
SK9 7DB
Director NameValerie Duffy
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1996(16 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 September 1998)
RoleCompany Director
Correspondence AddressMews End The Cedars
Woodbrook Road
Alderley Edge
Cheshire
SK9 7BD
Director NameChristopher William Gibbon
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1996(16 years, 4 months after company formation)
Appointment Duration5 years, 7 months (resigned 19 December 2001)
RoleBuyer
Correspondence AddressHill Cottage The Cedars
Woodbrook Road
Alderley Edge
Cheshire
SK9 7DB
Director NameJohn Christian Fay
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1997(17 years after company formation)
Appointment Duration2 years, 10 months (resigned 10 December 1999)
RoleSales Manager
Correspondence AddressSomerford The Cedars Woodbrook Road
Alderley Edge
Cheshire
SK9 7DB
Director NamePhilip James Leah
NationalityBritish
StatusResigned
Appointed01 September 1997(17 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 22 November 2000)
RoleCompany Director
Correspondence AddressApartment 2 Abberley Hall
Chelford Road
Alderley Edge
Cheshire
SK9 7TJ
Secretary NameMr David Bailey
NationalityBritish
StatusResigned
Appointed05 August 1998(18 years, 7 months after company formation)
Appointment Duration6 years, 10 months (resigned 15 June 2005)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressTavistock
31 Heyes Lane
Alderley Edge
Cheshire
SK9 7LA
Director NameRobert Allen Dann
Date of BirthApril 1962 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed29 September 1998(18 years, 9 months after company formation)
Appointment Duration7 years, 5 months (resigned 01 March 2006)
RoleMarketing
Correspondence AddressWoodbrook Tower
Woodbrook Road
Alderley Edge
Cheshire
SK9 7DB
Director NameLynda Nuttall
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1998(18 years, 9 months after company formation)
Appointment Duration12 years, 4 months (resigned 04 February 2011)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence AddressMews End The Cedars
Woodbrook Road
Alderley Edge
Cheshire
SK9 7DB
Director NamePhilip James Mason
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2000(20 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 28 July 2003)
RoleCompany Director
Correspondence AddressAlvaston
Wood Brook Road
Alderley Edge
Cheshire
SK9 7DB
Director NameProf Janet Valerie Finch
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2001(21 years, 11 months after company formation)
Appointment Duration10 years, 8 months (resigned 05 September 2012)
RoleUniversity Professor
Country of ResidenceUnited Kingdom
Correspondence AddressHill Cottage The Cedars
Woodbrook Road
Alderley Edge
SK9 7DB
Director NameProf David Hopcraft John Morgan
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2002(22 years, 11 months after company formation)
Appointment Duration9 years, 10 months (resigned 17 October 2012)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressHill Cottage
The Cedars Woodbrook Road
Alderley Edge
Cheshire
SK9 7DB
Secretary NameProf David Hopcraft John Morgan
NationalityBritish
StatusResigned
Appointed15 June 2005(25 years, 5 months after company formation)
Appointment Duration7 years, 4 months (resigned 17 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHill Cottage
The Cedars Woodbrook Road
Alderley Edge
Cheshire
SK9 7DB
Director NameMr David Andrew Caldwell
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2006(26 years, 2 months after company formation)
Appointment Duration5 years (resigned 02 March 2011)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressWoodbrook Tower
Woodbrook Road
Alderley Edge
Cheshire
SK9 7DB
Director NameMr Charles Martin Edwards
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(29 years, 9 months after company formation)
Appointment Duration12 years, 11 months (resigned 14 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerford The Cedars Woodbrook Road
Alderley Edge
Cheshire
SK9 2LH
Director NameMr Matthew Hobbs
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2012(32 years, 8 months after company formation)
Appointment Duration4 years, 9 months (resigned 30 June 2017)
RoleTax Accountant
Country of ResidenceEngland
Correspondence AddressHill Cottage The Cedars
Woodbrook Road
Alderley Edge
Cheshire
SK9 7DB
Director NameMr Juan Antonio Eslava Alvarez
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2012(32 years, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 30 June 2017)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressMews End The Cedars
Woodbrook Road
Alderley Edge
Cheshire
SK9 7DB
Director NameAstucieux Limited (Corporation)
StatusResigned
Appointed22 May 2002(22 years, 4 months after company formation)
Appointment Duration11 years (resigned 07 June 2013)
Correspondence AddressPO Box 398
Neptune House Ground Floor
Marina Bay
Gibraltar

Location

Registered Address38 Beechfield House Winterton Way
Lyme Green Business Park
Macclesfield
SK11 0LP
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield South
Built Up AreaMacclesfield
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Charles Martin Edwards
12.50%
Ordinary
1 at £1David Caldwell
12.50%
Ordinary
1 at £1Executors Of L. Nuttall
12.50%
Ordinary
1 at £1Ian Irving
12.50%
Ordinary
1 at £1Kate Halle & Matthew Hobbs
12.50%
Ordinary
1 at £1Mrs Pollitt
12.50%
Ordinary
1 at £1Simon Keith Brennan
12.50%
Ordinary
1 at £1Suzanne Ward
12.50%
Ordinary

Financials

Year2014
Turnover£34,000
Net Worth£4,565
Cash£5,413
Current Liabilities£898

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return22 January 2024 (3 months, 1 week ago)
Next Return Due5 February 2025 (9 months, 1 week from now)

Filing History

25 January 2021Confirmation statement made on 22 January 2021 with updates (5 pages)
13 October 2020Appointment of Mr Ian Schofield as a director on 10 August 2020 (2 pages)
24 August 2020Micro company accounts made up to 31 March 2020 (5 pages)
31 January 2020Confirmation statement made on 22 January 2020 with updates (5 pages)
10 January 2020Confirmation statement made on 31 December 2019 with updates (5 pages)
1 November 2019Micro company accounts made up to 31 March 2019 (5 pages)
19 July 2019Registered office address changed from Suite 5B Brook House 77 Fountain Street Manchester M2 2EE to Ebenezer House Ryecroft Newcastle Under Lyme ST5 2BE on 19 July 2019 (1 page)
2 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
18 July 2018Micro company accounts made up to 31 March 2018 (4 pages)
2 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
31 July 2017Micro company accounts made up to 31 March 2017 (4 pages)
31 July 2017Micro company accounts made up to 31 March 2017 (4 pages)
4 July 2017Termination of appointment of Juan Antonio Eslava Alvarez as a director on 30 June 2017 (1 page)
4 July 2017Termination of appointment of Juan Antonio Eslava Alvarez as a director on 30 June 2017 (1 page)
4 July 2017Termination of appointment of Matthew Hobbs as a director on 30 June 2017 (1 page)
4 July 2017Termination of appointment of Matthew Hobbs as a director on 30 June 2017 (1 page)
3 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
26 September 2016Total exemption full accounts made up to 31 March 2016 (7 pages)
26 September 2016Total exemption full accounts made up to 31 March 2016 (7 pages)
27 June 2016Appointment of Dr John James Rochford as a director on 14 June 2016 (2 pages)
27 June 2016Appointment of Dr John James Rochford as a director on 14 June 2016 (2 pages)
15 June 2016Termination of appointment of Pauline Pollitt as a director on 14 June 2016 (1 page)
15 June 2016Termination of appointment of Pauline Pollitt as a director on 14 June 2016 (1 page)
11 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 8
(11 pages)
11 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 8
(11 pages)
2 July 2015Total exemption full accounts made up to 31 March 2015 (7 pages)
2 July 2015Total exemption full accounts made up to 31 March 2015 (7 pages)
28 January 2015Termination of appointment of Astucieux Limited as a director on 7 June 2013 (1 page)
28 January 2015Appointment of Ms Suzanne Christine Ward as a director on 7 June 2013 (2 pages)
28 January 2015Appointment of Ms Suzanne Christine Ward as a director on 7 June 2013 (2 pages)
28 January 2015Appointment of Ms Suzanne Christine Ward as a director on 7 June 2013 (2 pages)
28 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 8
(11 pages)
28 January 2015Termination of appointment of Astucieux Limited as a director on 7 June 2013 (1 page)
28 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 8
(11 pages)
28 January 2015Termination of appointment of Astucieux Limited as a director on 7 June 2013 (1 page)
13 June 2014Total exemption full accounts made up to 31 March 2014 (8 pages)
13 June 2014Total exemption full accounts made up to 31 March 2014 (8 pages)
3 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 8
(11 pages)
3 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 8
(11 pages)
23 May 2013Total exemption full accounts made up to 31 March 2013 (8 pages)
23 May 2013Total exemption full accounts made up to 31 March 2013 (8 pages)
22 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (12 pages)
22 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (12 pages)
21 January 2013Termination of appointment of David Morgan as a director (1 page)
21 January 2013Termination of appointment of David Morgan as a director (1 page)
21 January 2013Termination of appointment of David Morgan as a secretary (1 page)
21 January 2013Appointment of Mr Juan Antonio Eslava Alvarez as a director (2 pages)
21 January 2013Termination of appointment of David Morgan as a secretary (1 page)
21 January 2013Appointment of Mr Juan Antonio Eslava Alvarez as a director (2 pages)
31 October 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
31 October 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
17 October 2012Appointment of Mr Matthew Hobbs as a director (2 pages)
17 October 2012Termination of appointment of Janet Finch as a director (1 page)
17 October 2012Termination of appointment of Janet Finch as a director (1 page)
17 October 2012Appointment of Mr Matthew Hobbs as a director (2 pages)
20 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (12 pages)
20 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (12 pages)
2 November 2011Registered office address changed from Hill Cottage the Cedars Woodbrook Road Alderley Edge Cheshire SK9 7DB on 2 November 2011 (1 page)
2 November 2011Registered office address changed from Hill Cottage the Cedars Woodbrook Road Alderley Edge Cheshire SK9 7DB on 2 November 2011 (1 page)
2 November 2011Registered office address changed from Hill Cottage the Cedars Woodbrook Road Alderley Edge Cheshire SK9 7DB on 2 November 2011 (1 page)
14 September 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
14 September 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
30 August 2011Appointment of Mr Paul Hendry as a director (2 pages)
30 August 2011Appointment of Mr Paul Hendry as a director (2 pages)
26 August 2011Termination of appointment of Lynda Nuttall as a director (1 page)
26 August 2011Termination of appointment of David Caldwell as a director (1 page)
26 August 2011Termination of appointment of David Caldwell as a director (1 page)
26 August 2011Termination of appointment of Lynda Nuttall as a director (1 page)
14 January 2011Termination of appointment of Rosalind Warren as a director (1 page)
14 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (13 pages)
14 January 2011Appointment of Mr Simon Keith Brennan as a director (2 pages)
14 January 2011Termination of appointment of Rosalind Warren as a director (1 page)
14 January 2011Appointment of Mr Simon Keith Brennan as a director (2 pages)
14 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (13 pages)
24 November 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
24 November 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
19 July 2010Termination of appointment of Nicholas Bird as a director (1 page)
19 July 2010Termination of appointment of Nicholas Bird as a director (1 page)
4 June 2010Appointment of Charles Martin Edwards as a director (3 pages)
4 June 2010Appointment of Charles Martin Edwards as a director (3 pages)
31 March 2010Appointment of Ian Irving as a director (3 pages)
31 March 2010Appointment of Ian Irving as a director (3 pages)
18 February 2010Termination of appointment of Sophia Read as a director (1 page)
18 February 2010Termination of appointment of Sophia Read as a director (1 page)
6 January 2010Director's details changed for Sophia Grace Read on 31 December 2009 (2 pages)
6 January 2010Director's details changed for Sophia Grace Read on 31 December 2009 (2 pages)
6 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (10 pages)
6 January 2010Director's details changed for Lynda Nuttall on 31 December 2009 (2 pages)
6 January 2010Director's details changed for Nicholas Charlton Penrhys Bird on 31 December 2009 (2 pages)
6 January 2010Director's details changed for Professor David Hopcraft John Morgan on 31 December 2009 (2 pages)
6 January 2010Director's details changed for Professor Janet Valerie Finch on 31 December 2009 (2 pages)
6 January 2010Director's details changed for Rosalind Warren on 31 December 2009 (2 pages)
6 January 2010Director's details changed for Nicholas Charlton Penrhys Bird on 31 December 2009 (2 pages)
6 January 2010Director's details changed for Lynda Nuttall on 31 December 2009 (2 pages)
6 January 2010Director's details changed for Professor David Hopcraft John Morgan on 31 December 2009 (2 pages)
6 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (10 pages)
6 January 2010Director's details changed for Professor Janet Valerie Finch on 31 December 2009 (2 pages)
6 January 2010Director's details changed for Astucieux Limited on 31 December 2009 (2 pages)
6 January 2010Director's details changed for Astucieux Limited on 31 December 2009 (2 pages)
6 January 2010Director's details changed for Rosalind Warren on 31 December 2009 (2 pages)
6 January 2010Director's details changed for Mrs Pauline Pollitt on 31 December 2009 (2 pages)
6 January 2010Director's details changed for Mrs Pauline Pollitt on 31 December 2009 (2 pages)
28 November 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
28 November 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
9 January 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
9 January 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
7 January 2009Return made up to 31/12/08; full list of members (8 pages)
7 January 2009Return made up to 31/12/08; full list of members (8 pages)
16 July 2008Director's change of particulars / nicholas bird / 14/07/2008 (1 page)
16 July 2008Director's change of particulars / nicholas bird / 14/07/2008 (1 page)
30 January 2008Return made up to 31/12/07; full list of members (5 pages)
30 January 2008Return made up to 31/12/07; full list of members (5 pages)
25 January 2008New director appointed (1 page)
25 January 2008New director appointed (1 page)
5 December 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
5 December 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
12 March 2007Return made up to 31/12/06; full list of members (5 pages)
12 March 2007Return made up to 31/12/06; full list of members (5 pages)
30 January 2007New director appointed (1 page)
30 January 2007New director appointed (1 page)
19 January 2007Director resigned (1 page)
19 January 2007Director resigned (1 page)
26 September 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
26 September 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
14 February 2006Return made up to 31/12/05; full list of members (12 pages)
14 February 2006Return made up to 31/12/05; full list of members (12 pages)
24 August 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
24 August 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
2 July 2005Secretary resigned (1 page)
2 July 2005Secretary resigned (1 page)
2 July 2005New secretary appointed (2 pages)
2 July 2005New secretary appointed (2 pages)
3 June 2005Director resigned (1 page)
3 June 2005Director resigned (1 page)
14 January 2005Return made up to 31/12/04; full list of members (12 pages)
14 January 2005Return made up to 31/12/04; full list of members (12 pages)
12 July 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
12 July 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
1 June 2004Director resigned (1 page)
1 June 2004Director resigned (1 page)
1 June 2004Director resigned (1 page)
1 June 2004Director resigned (1 page)
1 June 2004Director resigned (1 page)
1 June 2004Director resigned (1 page)
24 May 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(12 pages)
24 May 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(12 pages)
14 April 2004New director appointed (2 pages)
14 April 2004New director appointed (2 pages)
27 January 2004New director appointed (2 pages)
27 January 2004New director appointed (2 pages)
30 October 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
30 October 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
1 October 2003New director appointed (2 pages)
1 October 2003New director appointed (2 pages)
7 January 2003Return made up to 31/12/02; full list of members (12 pages)
7 January 2003Return made up to 31/12/02; full list of members (12 pages)
11 December 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
11 December 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
11 February 2002Director resigned (2 pages)
11 February 2002Director resigned (2 pages)
5 February 2002New director appointed (2 pages)
5 February 2002New director appointed (2 pages)
28 January 2002Return made up to 31/12/01; full list of members (10 pages)
28 January 2002Return made up to 31/12/01; full list of members (10 pages)
19 December 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
19 December 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
24 January 2001Return made up to 31/12/00; full list of members (10 pages)
24 January 2001Director resigned (1 page)
24 January 2001New director appointed (2 pages)
24 January 2001New director appointed (2 pages)
24 January 2001Director resigned (1 page)
24 January 2001Return made up to 31/12/00; full list of members (10 pages)
20 December 2000Full accounts made up to 31 March 2000 (8 pages)
20 December 2000Full accounts made up to 31 March 2000 (8 pages)
15 February 2000Full accounts made up to 31 March 1999 (7 pages)
15 February 2000Full accounts made up to 31 March 1999 (7 pages)
24 January 2000New director appointed (2 pages)
24 January 2000New director appointed (2 pages)
11 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
11 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
14 May 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
14 May 1999New director appointed (2 pages)
14 May 1999New director appointed (2 pages)
14 May 1999New director appointed (2 pages)
14 May 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
14 May 1999New director appointed (2 pages)
29 March 1999New director appointed (2 pages)
29 March 1999New director appointed (2 pages)
15 September 1998New secretary appointed (2 pages)
15 September 1998New secretary appointed (2 pages)
15 September 1998Secretary resigned (1 page)
15 September 1998Secretary resigned (1 page)
15 May 1998Full accounts made up to 31 March 1998 (7 pages)
15 May 1998Full accounts made up to 31 March 1998 (7 pages)
20 January 1998Return made up to 31/12/97; full list of members (8 pages)
20 January 1998Return made up to 31/12/97; full list of members (8 pages)
19 January 1998Director resigned (1 page)
19 January 1998New director appointed (2 pages)
19 January 1998Director resigned (1 page)
19 January 1998Full accounts made up to 31 March 1997 (7 pages)
19 January 1998Full accounts made up to 31 March 1997 (7 pages)
19 January 1998Director resigned (1 page)
19 January 1998Director resigned (1 page)
19 January 1998New director appointed (2 pages)
9 April 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 April 1997New director appointed (2 pages)
9 April 1997New director appointed (2 pages)
9 April 1997New director appointed (2 pages)
9 April 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 April 1997New director appointed (2 pages)
20 March 1997Director resigned (1 page)
20 March 1997Director resigned (1 page)
20 March 1997Director resigned (1 page)
20 March 1997Director resigned (1 page)
20 August 1996Accounts for a small company made up to 31 March 1996 (7 pages)
20 August 1996Accounts for a small company made up to 31 March 1996 (7 pages)
23 January 1996Full accounts made up to 31 March 1995 (7 pages)
23 January 1996Full accounts made up to 31 March 1995 (7 pages)
12 January 1996Return made up to 31/12/95; full list of members (8 pages)
12 January 1996Return made up to 31/12/95; full list of members (8 pages)
3 January 1980Incorporation (16 pages)
3 January 1980Incorporation (16 pages)