Company NameDavenport Flat Management Limited
DirectorsLucy Tyson and Dehrne Weldon Hancock
Company StatusActive
Company Number01708285
CategoryPrivate Limited Company
Incorporation Date22 March 1983(41 years 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 NameMrs Lucy Tyson
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2013(30 years, 7 months after company formation)
Appointment Duration10 years, 5 months
RoleNursery Manager
Country of ResidenceEngland
Correspondence AddressSuite J The Courtyard Earl Road
Cheadle Hulme
Cheadle
SK8 6GN
Director NameMrs Dehrne Weldon Hancock
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2017(34 years, 6 months after company formation)
Appointment Duration6 years, 6 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressSuite J The Courtyard Earl Road
Cheadle Hulme
Cheadle
SK8 6GN
Secretary NameThat Property Ltd
StatusCurrent
Appointed12 September 2022(39 years, 6 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Correspondence AddressSuite J The Courtyard Earl Road
Cheadle Hulme
Cheadle
SK8 6GN
Director NameMr Graham Kenneth Bean
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1991(8 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 14 June 1994)
RoleSchool Teacher
Correspondence Address15 Kennerley Lodge
Stockport
Cheshire
SK3 8SB
Director NameMrs Celia Gibb
Date of BirthApril 1917 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1991(8 years, 6 months after company formation)
Appointment Duration8 years (resigned 27 September 1999)
RoleRetired
Correspondence Address6 Kennerley Lodge
Stockport
Cheshire
SK3 8SB
Director NameMrs Edith Hollis
Date of BirthNovember 1911 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1991(8 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 12 September 1994)
RoleRetired
Correspondence Address17 Kennerley Lodge
Stockport
Cheshire
SK3 8SB
Director NameMiss Olive White
Date of BirthJuly 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1991(8 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 12 September 1994)
RoleCompany Director
Correspondence Address2 Kennerley Lodge
Stockport
Cheshire
SK3 8SB
Director NameMiss Amy Wild
Date of BirthMarch 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1991(8 years, 6 months after company formation)
Appointment Duration11 years, 3 months (resigned 31 December 2002)
RoleRetired
Correspondence Address20 Kennerley Lodge
Stockport
Cheshire
SK3 8SB
Director NameMrs Frances Eileen Newboult
Date of BirthDecember 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1991(8 years, 6 months after company formation)
Appointment Duration8 years (resigned 27 September 1999)
RoleRetired
Correspondence Address10 Kennerley Lodge
Stockport
Cheshire
SK3 8SB
Secretary NameMrs Frances Eileen Newboult
NationalityBritish
StatusResigned
Appointed21 September 1991(8 years, 6 months after company formation)
Appointment Duration8 years (resigned 27 September 1999)
RoleCompany Director
Correspondence Address10 Kennerley Lodge
Stockport
Cheshire
SK3 8SB
Director NameMr Derek Pearson
Date of BirthJanuary 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1993(9 years, 9 months after company formation)
Appointment Duration5 years, 8 months (resigned 07 September 1998)
RoleCompany Director
Correspondence Address4 Kennerley Lodge
140 Bramhall Lane
Stockport
SK3 8SB
Director NameJoan Elizabeth Smith
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1998(15 years, 5 months after company formation)
Appointment Duration15 years, 1 month (resigned 21 October 2013)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressHamilton House
King Street
Salford
M6 7GY
Director NameManda Thelma Green
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1999(15 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 02 February 2001)
RoleCompany Director
Correspondence Address18 Kennerley Lodge
Bramhall Lane
Stockport
Cheshire
SK3 8SB
Director NameRay Thompson
Date of BirthFebruary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1999(16 years, 6 months after company formation)
Appointment Duration8 years, 11 months (resigned 16 September 2008)
RoleRetired
Correspondence Address3 Kennerley Lodge
Bramhall Lane
Stockport
Cheshire
SK3 8SB
Director NameMark Robert Lowey
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1999(16 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 29 October 2003)
RoleElectrical Engineer
Correspondence Address13 Kennerley Lodge
Bramhall Lane
Stockport
Cheshire
SK3 8SB
Director NameJohn Robert Mellor
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2000(17 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 17 December 2003)
RoleProfessional Musician
Correspondence Address14 Kennerley Lodge
Bramhall Lane
Stockport
Cheshire
SK3 8SB
Secretary NameJoan Elizabeth Smith
NationalityBritish
StatusResigned
Appointed05 June 2001(18 years, 2 months after company formation)
Appointment Duration7 years, 4 months (resigned 06 October 2008)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address15 Kennerley Lodge
Bramhall Lane Davenport
Stockport
Cheshire
SK3 8SB
Director NameJohn Sissons
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2003(20 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 22 August 2005)
RoleSales Director
Correspondence Address21 Kennerley Lodge
Bramhall Lane Davenport
Stockport
Cheshire
SK3 8SB
Director NameMr Gary David Sparrow
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2005(22 years, 6 months after company formation)
Appointment Duration3 years (resigned 17 September 2008)
RoleSales Representative
Country of ResidenceEngland
Correspondence Address21 Kennerley Lodge
Bramhall Lane Davenport
Stockport
Cheshire
SK3 8SB
Director NameIsabel Thompson
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2007(24 years, 6 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 16 September 2008)
RoleRetired
Correspondence AddressFlat 3 Kennerley Lodge
140 Bramhall Lane
Stockport
Cheshire
SK3 8SB
Secretary NameMr Martin John Costello
NationalityBritish
StatusResigned
Appointed06 October 2008(25 years, 6 months after company formation)
Appointment Duration10 years, 7 months (resigned 22 May 2019)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressHamilton House
King Street
Salford
Lancashire
M6 7GY
Director NameMr Gary David Sparrow
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2010(27 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 06 September 2013)
RoleBusiness Development Manager
Country of ResidenceEngland
Correspondence AddressHamilton House
King Street
Salford
M6 7GY
Director NameMiss Susan Audrey Heaton
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2010(27 years, 3 months after company formation)
Appointment Duration1 year (resigned 12 July 2011)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence AddressHamilton House
King Street
Salford
M6 7GY
Director NameMr Barry Pomeroy
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2015(32 years, 7 months after company formation)
Appointment Duration10 months, 1 week (resigned 06 September 2016)
RoleRetired
Country of ResidenceEngland
Correspondence AddressHamilton House
King Street
Salford
M6 7GY
Secretary NameMr David Antony Tommis
StatusResigned
Appointed23 May 2019(36 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 09 September 2022)
RoleCompany Director
Correspondence AddressSuite J The Courtyard Earl Road
Cheadle Hulme
Cheadle
SK8 6GN

Location

Registered AddressSuite J The Courtyard Earl Road
Cheadle Hulme
Cheadle
SK8 6GN
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishHandforth
WardHandforth
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £5Darren Syme
4.76%
Ordinary
1 at £5Dennis Wragg & Stephanie Wragg
4.76%
Ordinary
1 at £5Emily Brough
4.76%
Ordinary
1 at £5G. Broomfield-payne & Broomfield-payne
4.76%
Ordinary
1 at £5Jolie Hilton
4.76%
Ordinary
1 at £5Lucy Tyson
4.76%
Ordinary
1 at £5Miss A. Clarke
4.76%
Ordinary
1 at £5Miss S. Heaton
4.76%
Ordinary
1 at £5Mr C. Newton
4.76%
Ordinary
1 at £5Mr Gauri Gopal Sule
4.76%
Ordinary
1 at £5Mr H. Zaboli
4.76%
Ordinary
1 at £5Mr Nasser Yari
4.76%
Ordinary
1 at £5Mrs F.e. Newboult
4.76%
Ordinary
1 at £5Mrs H. Jenkinson
4.76%
Ordinary
1 at £5Mrs J.e. Smith
4.76%
Ordinary
1 at £5N. Knowles
4.76%
Ordinary
1 at £5N. Mallalieu
4.76%
Ordinary
1 at £5S.j. Lyne & P.k. Lyne
4.76%
Ordinary
1 at £5Samantha Fenton
4.76%
Ordinary
1 at £5Stuart Burrows & Natalie Burrows
4.76%
Ordinary
1 at £5Victoria Topping
4.76%
Ordinary

Financials

Year2014
Net Worth£14,529
Current Liabilities£1,324

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return8 September 2023 (6 months, 3 weeks ago)
Next Return Due22 September 2024 (5 months, 3 weeks from now)

Filing History

2 October 2020Micro company accounts made up to 30 April 2020 (3 pages)
14 September 2020Confirmation statement made on 8 September 2020 with no updates (3 pages)
23 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
11 September 2019Confirmation statement made on 8 September 2019 with updates (5 pages)
23 May 2019Termination of appointment of Martin John Costello as a secretary on 22 May 2019 (1 page)
23 May 2019Registered office address changed from Hamilton House King Street Salford M6 7GY to Suite J the Courtyard Earl Road Cheadle Hulme Cheadle SK8 6GN on 23 May 2019 (1 page)
23 May 2019Appointment of Mr David Antony Tommis as a secretary on 23 May 2019 (2 pages)
22 November 2018Micro company accounts made up to 30 April 2018 (1 page)
20 September 2018Confirmation statement made on 8 September 2018 with no updates (3 pages)
12 March 2018Withdrawal of a person with significant control statement on 12 March 2018 (2 pages)
26 September 2017Appointment of Mrs Dehrne Weldon Hancock as a director on 25 September 2017 (2 pages)
26 September 2017Appointment of Mrs Dehrne Weldon Hancock as a director on 25 September 2017 (2 pages)
19 September 2017Notification of Lucy Tyson as a person with significant control on 6 April 2016 (2 pages)
19 September 2017Notification of Lucy Tyson as a person with significant control on 6 April 2016 (2 pages)
19 September 2017Confirmation statement made on 8 September 2017 with updates (5 pages)
19 September 2017Confirmation statement made on 8 September 2017 with updates (5 pages)
14 July 2017Micro company accounts made up to 30 April 2017 (1 page)
14 July 2017Micro company accounts made up to 30 April 2017 (1 page)
20 September 2016Confirmation statement made on 8 September 2016 with updates (7 pages)
20 September 2016Confirmation statement made on 8 September 2016 with updates (7 pages)
19 September 2016Termination of appointment of Barry Pomeroy as a director on 6 September 2016 (1 page)
19 September 2016Termination of appointment of Barry Pomeroy as a director on 6 September 2016 (1 page)
17 August 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
17 August 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
9 November 2015Appointment of Mr Barry Pomeroy as a director on 3 November 2015 (2 pages)
9 November 2015Appointment of Mr Barry Pomeroy as a director on 3 November 2015 (2 pages)
9 November 2015Appointment of Mr Barry Pomeroy as a director on 3 November 2015 (2 pages)
18 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 105
(5 pages)
18 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 105
(5 pages)
18 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 105
(5 pages)
21 July 2015Micro company accounts made up to 30 April 2015 (1 page)
21 July 2015Micro company accounts made up to 30 April 2015 (1 page)
9 October 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
9 October 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
11 September 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 105
(5 pages)
11 September 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 105
(5 pages)
11 September 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 105
(5 pages)
29 August 2014Director's details changed for Miss Lucy Goldstraw on 26 August 2014 (2 pages)
29 August 2014Director's details changed for Miss Lucy Goldstraw on 26 August 2014 (2 pages)
29 October 2013Appointment of Miss Lucy Goldstraw as a director (2 pages)
29 October 2013Termination of appointment of Joan Smith as a director (1 page)
29 October 2013Termination of appointment of Joan Smith as a director (1 page)
29 October 2013Appointment of Miss Lucy Goldstraw as a director (2 pages)
11 September 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 105
(5 pages)
11 September 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 105
(5 pages)
11 September 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 105
(5 pages)
6 September 2013Termination of appointment of Gary Sparrow as a director (1 page)
6 September 2013Termination of appointment of Gary Sparrow as a director (1 page)
2 August 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
2 August 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
12 September 2012Annual return made up to 8 September 2012 with a full list of shareholders (6 pages)
12 September 2012Annual return made up to 8 September 2012 with a full list of shareholders (6 pages)
12 September 2012Annual return made up to 8 September 2012 with a full list of shareholders (6 pages)
30 July 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
30 July 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
13 September 2011Annual return made up to 8 September 2011 with a full list of shareholders (6 pages)
13 September 2011Annual return made up to 8 September 2011 with a full list of shareholders (6 pages)
13 September 2011Termination of appointment of Susan Heaton as a director (1 page)
13 September 2011Annual return made up to 8 September 2011 with a full list of shareholders (6 pages)
13 September 2011Termination of appointment of Susan Heaton as a director (1 page)
8 August 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
8 August 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
21 September 2010Annual return made up to 8 September 2010 with a full list of shareholders (6 pages)
21 September 2010Annual return made up to 8 September 2010 with a full list of shareholders (6 pages)
21 September 2010Annual return made up to 8 September 2010 with a full list of shareholders (6 pages)
22 July 2010Director's details changed for Joan Elizabeth Smith on 22 July 2010 (2 pages)
22 July 2010Director's details changed for Miss Susan Audrey Heaton on 22 July 2010 (2 pages)
22 July 2010Director's details changed for Miss Susan Audrey Heaton on 22 July 2010 (2 pages)
22 July 2010Director's details changed for Joan Elizabeth Smith on 22 July 2010 (2 pages)
22 July 2010Director's details changed for Mr Gary Sparrow on 22 July 2010 (2 pages)
22 July 2010Director's details changed for Mr Gary Sparrow on 22 July 2010 (2 pages)
21 July 2010Appointment of Mr Gary Sparrow as a director (2 pages)
21 July 2010Appointment of Miss Susan Audrey Heaton as a director (2 pages)
21 July 2010Appointment of Mr Gary Sparrow as a director (2 pages)
21 July 2010Appointment of Miss Susan Audrey Heaton as a director (2 pages)
7 July 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
7 July 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
22 September 2009Secretary appointed mr martin john costello (1 page)
22 September 2009Appointment terminated secretary joan smith (1 page)
22 September 2009Return made up to 21/09/09; full list of members (11 pages)
22 September 2009Appointment terminated secretary joan smith (1 page)
22 September 2009Return made up to 21/09/09; full list of members (11 pages)
22 September 2009Secretary appointed mr martin john costello (1 page)
3 July 2009Total exemption small company accounts made up to 30 April 2009 (3 pages)
3 July 2009Total exemption small company accounts made up to 30 April 2009 (3 pages)
24 September 2008Return made up to 21/09/08; full list of members (10 pages)
24 September 2008Return made up to 21/09/08; full list of members (10 pages)
19 September 2008Appointment terminated director isabel thompson (1 page)
19 September 2008Appointment terminated director ray thompson (1 page)
19 September 2008Appointment terminated director ray thompson (1 page)
19 September 2008Appointment terminated director isabel thompson (1 page)
18 September 2008Appointment terminated director susan heaton (1 page)
18 September 2008Appointment terminated director susan heaton (1 page)
18 September 2008Appointment terminated director gary sparrow (1 page)
18 September 2008Appointment terminated director gary sparrow (1 page)
15 September 2008Total exemption small company accounts made up to 30 April 2008 (3 pages)
15 September 2008Total exemption small company accounts made up to 30 April 2008 (3 pages)
28 September 2007New director appointed (1 page)
28 September 2007New director appointed (1 page)
21 September 2007Return made up to 21/09/07; full list of members (8 pages)
21 September 2007Return made up to 21/09/07; full list of members (8 pages)
26 July 2007Total exemption small company accounts made up to 30 April 2007 (3 pages)
26 July 2007Total exemption small company accounts made up to 30 April 2007 (3 pages)
4 October 2006Return made up to 21/09/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(18 pages)
4 October 2006Return made up to 21/09/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(18 pages)
2 August 2006Total exemption small company accounts made up to 30 April 2006 (3 pages)
2 August 2006Total exemption small company accounts made up to 30 April 2006 (3 pages)
6 October 2005Director resigned (1 page)
6 October 2005New director appointed (2 pages)
6 October 2005Return made up to 21/09/05; change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 October 2005New director appointed (2 pages)
6 October 2005New director appointed (2 pages)
6 October 2005Return made up to 21/09/05; change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 October 2005Director resigned (1 page)
6 October 2005New director appointed (2 pages)
12 September 2005Total exemption small company accounts made up to 30 April 2005 (3 pages)
12 September 2005Total exemption small company accounts made up to 30 April 2005 (3 pages)
26 October 2004Return made up to 21/09/04; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
26 October 2004Return made up to 21/09/04; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
11 June 2004Total exemption small company accounts made up to 30 April 2004 (3 pages)
11 June 2004Total exemption small company accounts made up to 30 April 2004 (3 pages)
7 October 2003Return made up to 21/09/03; change of members
  • 363(288) ‐ Director resigned
(8 pages)
7 October 2003Return made up to 21/09/03; change of members
  • 363(288) ‐ Director resigned
(8 pages)
1 October 2003New director appointed (2 pages)
1 October 2003New director appointed (2 pages)
24 June 2003Total exemption small company accounts made up to 30 April 2003 (3 pages)
24 June 2003Total exemption small company accounts made up to 30 April 2003 (3 pages)
17 January 2003Total exemption small company accounts made up to 30 April 2002 (3 pages)
17 January 2003Total exemption small company accounts made up to 30 April 2002 (3 pages)
16 December 2002Return made up to 21/09/02; full list of members (15 pages)
16 December 2002Return made up to 21/09/02; full list of members (15 pages)
8 October 2001Total exemption small company accounts made up to 30 April 2001 (3 pages)
8 October 2001Total exemption small company accounts made up to 30 April 2001 (3 pages)
26 September 2001Return made up to 21/09/01; no change of members (13 pages)
26 September 2001Return made up to 21/09/01; no change of members (13 pages)
26 September 2001New secretary appointed (2 pages)
26 September 2001New secretary appointed (2 pages)
5 March 2001Director resigned (1 page)
5 March 2001Director resigned (1 page)
8 November 2000Return made up to 21/09/00; no change of members (9 pages)
8 November 2000Return made up to 21/09/00; no change of members (9 pages)
7 November 2000Accounts for a small company made up to 30 April 2000 (3 pages)
7 November 2000Accounts for a small company made up to 30 April 2000 (3 pages)
25 September 2000New director appointed (2 pages)
25 September 2000New director appointed (2 pages)
4 November 1999Return made up to 21/09/99; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
4 November 1999Return made up to 21/09/99; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
6 October 1999Secretary resigned (1 page)
6 October 1999Director resigned (1 page)
6 October 1999New director appointed (2 pages)
6 October 1999Secretary resigned (1 page)
6 October 1999New director appointed (2 pages)
6 October 1999New director appointed (2 pages)
6 October 1999Director resigned (1 page)
6 October 1999New director appointed (2 pages)
9 August 1999Accounts for a small company made up to 30 April 1999 (2 pages)
9 August 1999Accounts for a small company made up to 30 April 1999 (2 pages)
7 April 1999New director appointed (2 pages)
7 April 1999New director appointed (2 pages)
6 November 1998New director appointed (2 pages)
6 November 1998New director appointed (2 pages)
22 September 1998Return made up to 21/09/98; no change of members (4 pages)
22 September 1998Return made up to 21/09/98; no change of members (4 pages)
18 September 1998Accounts for a small company made up to 30 April 1998 (3 pages)
18 September 1998Accounts for a small company made up to 30 April 1998 (3 pages)
27 January 1998Accounts for a small company made up to 30 April 1997 (2 pages)
27 January 1998Accounts for a small company made up to 30 April 1997 (2 pages)
20 October 1997Return made up to 21/09/97; no change of members (4 pages)
20 October 1997Return made up to 21/09/97; no change of members (4 pages)
18 October 1996Accounts for a small company made up to 30 April 1996 (4 pages)
18 October 1996Accounts for a small company made up to 30 April 1996 (4 pages)
18 October 1996Return made up to 21/09/96; full list of members (5 pages)
18 October 1996Return made up to 21/09/96; full list of members (5 pages)
26 September 1995Return made up to 21/09/95; no change of members (4 pages)
26 September 1995Return made up to 21/09/95; no change of members (4 pages)
1 September 1995Accounts for a small company made up to 30 April 1995 (4 pages)
1 September 1995Accounts for a small company made up to 30 April 1995 (4 pages)