Company NameThorneylea Apartments Management Company Limited
Company StatusActive
Company Number01678071
CategoryPrivate Limited Company
Incorporation Date15 November 1982(41 years, 5 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 NameSimon John Brocklehurst
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2011(28 years, 3 months after company formation)
Appointment Duration13 years, 2 months
RoleProperty Management
Country of ResidenceEngland
Correspondence AddressC/O Managing Estates Ltd Riverside House
River Lane
Saltney
Cheshire
CH4 8RQ
Wales
Director NameMr Howard Roger Prime
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2014(31 years, 3 months after company formation)
Appointment Duration10 years, 2 months
RoleChiropodist
Country of ResidenceUnited Kingdom
Correspondence Address1 Long Acres Lane
Whitworth
Rochdale
Lancashire
OL12 8JS
Secretary NameMiss Danielle Elizabeth Twittey
StatusCurrent
Appointed01 December 2015(33 years after company formation)
Appointment Duration8 years, 5 months
RoleCompany Director
Correspondence AddressC/O Managing Estates Ltd Riverside House
River Lane
Saltney
Cheshire
CH4 8RQ
Wales
Director NameMr David Jackson
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2021(38 years, 3 months after company formation)
Appointment Duration3 years, 1 month
RoleRetired
Country of ResidenceEngland
Correspondence AddressC/O Managing Estates Ltd Riverside House
River Lane
Saltney
Cheshire
CH4 8RQ
Wales
Director NameSteven Greenwood
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1992(9 years, 9 months after company formation)
Appointment Duration21 years, 7 months (resigned 23 March 2014)
RoleCompany Director
Correspondence Address14 Thorneylea
Whitworth
Rochdale
Lancashire
OL12 8QY
Director NameAlan Pearsall
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1992(9 years, 9 months after company formation)
Appointment Duration1 year (resigned 29 August 1993)
RoleCompany Director
Correspondence Address16 Thorneylea
Whitworth
Rochdale
Lancs
OL12 8QY
Director NameDavid Price
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1992(9 years, 9 months after company formation)
Appointment Duration6 years, 6 months (resigned 01 March 1999)
RoleCompany Director
Correspondence Address26 Thorneylea
Whitworth
Rochdale
Lancashire
OL12 8QY
Secretary NameTracy Rea
NationalityBritish
StatusResigned
Appointed29 August 1992(9 years, 9 months after company formation)
Appointment Duration6 years, 1 month (resigned 07 October 1998)
RoleCompany Director
Correspondence Address2 Thorneylea
Whitworth
Rochdale
Lancashire
OL12 8QY
Director NameTracy Rea
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1993(10 years, 5 months after company formation)
Appointment Duration4 months (resigned 29 August 1993)
RoleCompany Director
Correspondence Address2 Thorneylea
Whitworth
Rochdale
Lancashire
OL12 8QY
Director NameEric Cavanagh
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1998(15 years, 10 months after company formation)
Appointment Duration12 years, 8 months (resigned 19 June 2011)
RoleCompany Director
Correspondence Address16 Thorneylea
Whitworth
Rochdale
Lancashire
OL12 8QY
Director NameDoreen Fell
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1998(15 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 10 June 2000)
RoleCompany Director Housewife
Correspondence Address18 Thorneylea
Whitworth
Rochdale
Lancashire
OL12 8QY
Secretary NameDoreen Fell
NationalityBritish
StatusResigned
Appointed07 October 1998(15 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 10 June 2000)
RoleCompany Director Housewife
Correspondence Address18 Thorneylea
Whitworth
Rochdale
Lancashire
OL12 8QY
Secretary NamePeter Harry Clegg
NationalityBritish
StatusResigned
Appointed10 June 2000(17 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 07 February 2002)
RoleRetired
Correspondence Address26 Thorneylea
Whitworth
Rochdale
Lancashire
OL12 8QY
Secretary NameEric Cavanagh
NationalityBritish
StatusResigned
Appointed07 February 2002(19 years, 2 months after company formation)
Appointment Duration9 years (resigned 18 February 2011)
RoleCompany Director
Correspondence Address16 Thorneylea
Whitworth
Rochdale
Lancashire
OL12 8QY
Secretary NameSteven Greenwood
NationalityBritish
StatusResigned
Appointed18 February 2011(28 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 23 March 2014)
RoleCompany Director
Correspondence Address14 Thorneylea Market Street Whitworth
Rochdale
Lancashire
OL12 8QY
Director NameSarah Louise Barnes
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2012(29 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 14 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address97 Wallbank Drive
Whitworth
Rochdale
Lancashire
OL12 8UL
Director NameCatherine Louise Hinchliffe
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2012(29 years, 2 months after company formation)
Appointment Duration8 years, 11 months (resigned 23 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Thorneylea
Whitworth
Rochdale
Lancashire
OL12 8QY
Director NameMr Neil John Hughes
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2014(31 years, 3 months after company formation)
Appointment Duration7 years, 11 months (resigned 23 January 2022)
RoleTelephone Engineer
Country of ResidenceEngland
Correspondence AddressEstates 213 Ashley Road
Hale
Altrincham
Cheshire
WA15 9TB
Secretary NameMrs Niccola Hughes
StatusResigned
Appointed01 March 2014(31 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 December 2015)
RoleCompany Director
Correspondence Address21 Ainsdale Drive
Whitworth
Rochdale
Lancashire
OL12 8QB

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

Year2013
Net Worth£363
Cash£311
Current Liabilities£568

Accounts

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

Returns

Latest Return15 March 2024 (1 month, 2 weeks ago)
Next Return Due29 March 2025 (11 months from now)

Filing History

19 December 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
16 March 2023Confirmation statement made on 15 March 2023 with updates (4 pages)
20 December 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
8 December 2022Termination of appointment of Catherine Louise Hinchliffe as a director on 23 December 2020 (1 page)
30 March 2022Confirmation statement made on 15 March 2022 with updates (4 pages)
24 January 2022Termination of appointment of Neil John Hughes as a director on 23 January 2022 (1 page)
14 December 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
22 March 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
15 March 2021Confirmation statement made on 15 March 2021 with updates (6 pages)
15 March 2021Appointment of Mr David Jackson as a director on 3 March 2021 (2 pages)
8 October 2020Confirmation statement made on 29 August 2020 with updates (4 pages)
7 January 2020Accounts for a dormant company made up to 31 March 2019 (2 pages)
2 September 2019Confirmation statement made on 29 August 2019 with updates (4 pages)
3 January 2019Accounts for a dormant company made up to 31 March 2018 (2 pages)
4 September 2018Confirmation statement made on 29 August 2018 with updates (5 pages)
29 March 2018Director's details changed for Simon John Brocklehurst on 29 March 2018 (2 pages)
2 January 2018Accounts for a dormant company made up to 31 March 2017 (2 pages)
2 January 2018Accounts for a dormant company made up to 31 March 2017 (2 pages)
11 September 2017Confirmation statement made on 29 August 2017 with updates (4 pages)
11 September 2017Confirmation statement made on 29 August 2017 with updates (4 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)
7 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
7 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
8 September 2016Confirmation statement made on 29 August 2016 with updates (5 pages)
8 September 2016Confirmation statement made on 29 August 2016 with updates (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 1 December 2015 (2 pages)
8 February 2016Registered office address changed from C/O Danielle Twittey Estates 213 Ashley Road Hale Altrincham Cheshire WA15 9TB 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 2016Appointment of Miss Danielle Elizabeth Twittey as a secretary on 1 December 2015 (2 pages)
8 February 2016Registered office address changed from C/O Danielle Twittey Estates 213 Ashley Road Hale Altrincham Cheshire WA15 9TB England to C/O Managing Estates Ltd First Floor 213 Ashley Road Hale Altrincham Greater Manchester WA15 9TB on 8 February 2016 (1 page)
20 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
20 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 December 2015Director's details changed for Mr Neil John Hughes on 10 December 2015 (2 pages)
30 December 2015Termination of appointment of Niccola Hughes as a secretary on 30 December 2015 (1 page)
30 December 2015Director's details changed for Mr Neil John Hughes on 10 December 2015 (2 pages)
30 December 2015Registered office address changed from C/O Niccola Hughes 21 Ainsdale Drive Whitworth Rochdale Lancashire OL12 8QB to C/O Danielle Twittey Estates 213 Ashley Road Hale Altrincham Cheshire WA15 9TB on 30 December 2015 (1 page)
30 December 2015Termination of appointment of Niccola Hughes as a secretary on 30 December 2015 (1 page)
30 December 2015Registered office address changed from C/O Niccola Hughes 21 Ainsdale Drive Whitworth Rochdale Lancashire OL12 8QB to C/O Danielle Twittey Estates 213 Ashley Road Hale Altrincham Cheshire WA15 9TB on 30 December 2015 (1 page)
29 August 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-08-29
  • GBP 16
(8 pages)
29 August 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-08-29
  • GBP 16
(8 pages)
26 May 2015Termination of appointment of Sarah Louise Barnes as a director on 14 May 2015 (1 page)
26 May 2015Termination of appointment of Sarah Louise Barnes as a director on 14 May 2015 (1 page)
20 April 2015Director's details changed for Sarah Louise Barnes on 20 April 2015 (2 pages)
20 April 2015Director's details changed for Sarah Louise Barnes on 20 April 2015 (2 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
2 October 2014Director's details changed for Simon John Brocklehurst on 2 October 2014 (2 pages)
2 October 2014Director's details changed for Simon John Brocklehurst on 2 October 2014 (2 pages)
2 October 2014Director's details changed for Catherine Louise Hinchliffe on 2 October 2014 (2 pages)
2 October 2014Director's details changed for Catherine Louise Hinchliffe on 2 October 2014 (2 pages)
2 October 2014Director's details changed for Catherine Louise Hinchliffe on 2 October 2014 (2 pages)
2 October 2014Director's details changed for Simon John Brocklehurst on 2 October 2014 (2 pages)
15 September 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-09-15
  • GBP 16
(9 pages)
15 September 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-09-15
  • GBP 16
(9 pages)
15 September 2014Registered office address changed from 14 Thorneylea Off Market Street Whitworth Rochdale Lancashire OL12 8QY to C/O Niccola Hughes 21 Ainsdale Drive Whitworth Rochdale Lancashire OL12 8QB on 15 September 2014 (1 page)
15 September 2014Registered office address changed from 14 Thorneylea Off Market Street Whitworth Rochdale Lancashire OL12 8QY to C/O Niccola Hughes 21 Ainsdale Drive Whitworth Rochdale Lancashire OL12 8QB on 15 September 2014 (1 page)
23 March 2014Termination of appointment of Steven Greenwood as a director (1 page)
23 March 2014Appointment of Mr Howard Roger Prime as a director (2 pages)
23 March 2014Termination of appointment of Steven Greenwood as a secretary (1 page)
23 March 2014Termination of appointment of Steven Greenwood as a director (1 page)
23 March 2014Termination of appointment of Steven Greenwood as a secretary (1 page)
23 March 2014Appointment of Mr Howard Roger Prime as a director (2 pages)
12 March 2014Appointment of Mrs Niccola Hughes as a secretary (2 pages)
12 March 2014Appointment of Mr Neil John Hughes as a director (2 pages)
12 March 2014Appointment of Mrs Niccola Hughes as a secretary (2 pages)
12 March 2014Appointment of Mr Neil John Hughes as a director (2 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
7 October 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 16
(16 pages)
7 October 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 16
(16 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
13 September 2012Annual return made up to 29 August 2012 with a full list of shareholders (14 pages)
13 September 2012Annual return made up to 29 August 2012 with a full list of shareholders (14 pages)
19 January 2012Appointment of Catherine Louise Hinchliffe as a director (3 pages)
19 January 2012Appointment of Catherine Louise Hinchliffe as a director (3 pages)
19 January 2012Appointment of Sarah Louise Barnes as a director (3 pages)
19 January 2012Appointment of Sarah Louise Barnes as a director (3 pages)
29 November 2011Annual return made up to 29 August 2011 with a full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 18/10/2011 as it was not properly delivered.
(17 pages)
29 November 2011Annual return made up to 29 August 2011 with a full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 18/10/2011 as it was not properly delivered.
(17 pages)
15 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
15 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
18 October 2011Annual return made up to 29 August 2011. List of shareholders has changed
  • ANNOTATION A replacement AR01 was registered on 29/11/2011.
(15 pages)
18 October 2011Termination of appointment of Eric Cavanagh as a director (2 pages)
18 October 2011Termination of appointment of Eric Cavanagh as a director (2 pages)
18 October 2011Annual return made up to 29 August 2011. List of shareholders has changed
  • ANNOTATION A replacement AR01 was registered on 29/11/2011.
(15 pages)
5 October 2011Registered office address changed from 16 Thorneylea Whitworth Rochdale Lancashire OL12 8QY on 5 October 2011 (2 pages)
5 October 2011Registered office address changed from 16 Thorneylea Whitworth Rochdale Lancashire OL12 8QY on 5 October 2011 (2 pages)
5 October 2011Registered office address changed from 16 Thorneylea Whitworth Rochdale Lancashire OL12 8QY on 5 October 2011 (2 pages)
24 February 2011Termination of appointment of Eric Cavanagh as a secretary (2 pages)
24 February 2011Termination of appointment of Eric Cavanagh as a secretary (2 pages)
24 February 2011Appointment of Steven Greenwood as a secretary (3 pages)
24 February 2011Appointment of Simon John Brocklehurst as a director (3 pages)
24 February 2011Appointment of Simon John Brocklehurst as a director (3 pages)
24 February 2011Appointment of Steven Greenwood as a secretary (3 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
1 October 2010Annual return made up to 28 August 2010 with a full list of shareholders (14 pages)
1 October 2010Annual return made up to 28 August 2010 with a full list of shareholders (14 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
21 September 2009Return made up to 29/08/09; full list of members (10 pages)
21 September 2009Return made up to 29/08/09; full list of members (10 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
8 October 2008Return made up to 29/08/08; change of members (7 pages)
8 October 2008Return made up to 29/08/08; change of members (7 pages)
18 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
18 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
26 September 2007Return made up to 29/08/07; change of members (7 pages)
26 September 2007Return made up to 29/08/07; change of members (7 pages)
27 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
27 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
18 September 2006Return made up to 29/08/06; full list of members (11 pages)
18 September 2006Return made up to 29/08/06; full list of members (11 pages)
26 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
26 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
24 August 2005Return made up to 29/08/05; full list of members (11 pages)
24 August 2005Return made up to 29/08/05; full list of members (11 pages)
11 January 2005Accounts for a small company made up to 31 March 2004 (5 pages)
11 January 2005Accounts for a small company made up to 31 March 2004 (5 pages)
1 September 2004Return made up to 29/08/04; full list of members (12 pages)
1 September 2004Return made up to 29/08/04; full list of members (12 pages)
17 January 2004Accounts for a small company made up to 31 March 2003 (5 pages)
17 January 2004Accounts for a small company made up to 31 March 2003 (5 pages)
8 September 2003Return made up to 29/08/03; full list of members (12 pages)
8 September 2003Return made up to 29/08/03; full list of members (12 pages)
21 January 2003Accounts for a small company made up to 31 March 2002 (5 pages)
21 January 2003Accounts for a small company made up to 31 March 2002 (5 pages)
24 September 2002Return made up to 29/08/02; full list of members (12 pages)
24 September 2002Return made up to 29/08/02; full list of members (12 pages)
11 September 2002New secretary appointed (2 pages)
11 September 2002New secretary appointed (2 pages)
15 March 2002Registered office changed on 15/03/02 from: 26 thorneylea whitworth rochdale lancashire OL12 8QY (1 page)
15 March 2002Registered office changed on 15/03/02 from: 26 thorneylea whitworth rochdale lancashire OL12 8QY (1 page)
23 November 2001Accounts for a small company made up to 31 March 2001 (5 pages)
23 November 2001Accounts for a small company made up to 31 March 2001 (5 pages)
3 September 2001Return made up to 29/08/01; full list of members (11 pages)
3 September 2001Return made up to 29/08/01; full list of members (11 pages)
22 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
22 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
31 August 2000Return made up to 29/08/00; full list of members (7 pages)
31 August 2000Return made up to 29/08/00; full list of members (7 pages)
12 June 2000Secretary resigned;director resigned (1 page)
12 June 2000New secretary appointed (2 pages)
12 June 2000New secretary appointed (2 pages)
12 June 2000Registered office changed on 12/06/00 from: 18 thorneylea whitworth rochdale lancashire OL12 8QY (1 page)
12 June 2000Secretary resigned;director resigned (1 page)
12 June 2000Registered office changed on 12/06/00 from: 18 thorneylea whitworth rochdale lancashire OL12 8QY (1 page)
25 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
25 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
8 September 1999Return made up to 29/08/99; full list of members (9 pages)
8 September 1999Return made up to 29/08/99; full list of members (9 pages)
3 September 1999Director resigned (1 page)
3 September 1999Director resigned (1 page)
15 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
15 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
21 October 1998Secretary resigned (1 page)
21 October 1998New secretary appointed;new director appointed (2 pages)
21 October 1998Registered office changed on 21/10/98 from: 2 thorneylea whitworth rochdale lancashire OL12 8QY (1 page)
21 October 1998New director appointed (2 pages)
21 October 1998Registered office changed on 21/10/98 from: 2 thorneylea whitworth rochdale lancashire OL12 8QY (1 page)
21 October 1998New director appointed (2 pages)
21 October 1998Secretary resigned (1 page)
21 October 1998New secretary appointed;new director appointed (2 pages)
25 August 1998Return made up to 29/08/98; full list of members (10 pages)
25 August 1998Return made up to 29/08/98; full list of members (10 pages)
31 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
31 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
4 September 1997Return made up to 29/08/97; full list of members (9 pages)
4 September 1997Return made up to 29/08/97; full list of members (9 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (6 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (6 pages)
4 September 1996Return made up to 29/08/96; full list of members (9 pages)
4 September 1996Return made up to 29/08/96; full list of members (9 pages)
7 February 1996Accounts for a small company made up to 31 March 1995 (5 pages)
7 February 1996Accounts for a small company made up to 31 March 1995 (5 pages)
1 September 1995Return made up to 29/08/95; full list of members (18 pages)
1 September 1995Return made up to 29/08/95; full list of members (18 pages)
15 November 1982Incorporation (15 pages)
15 November 1982Incorporation (15 pages)