Company NameOakleigh Mews Management Co. Limited
Company StatusActive
Company Number01926947
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date28 June 1985(38 years, 10 months ago)
Previous NameR M Guarantee Eleven Limited

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 NameMs Joanne Patel
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2020(34 years, 6 months after company formation)
Appointment Duration4 years, 3 months
RoleCo Director
Country of ResidenceEngland
Correspondence Address2 The Granary Sandlow Green Farm
Holmes Chapel Road
Holmes Chapel
Cheshire
CW4 8AS
Director NameMr Paul Green
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2020(34 years, 6 months after company formation)
Appointment Duration4 years, 3 months
RoleCo Director
Country of ResidenceEngland
Correspondence Address2 The Granary Sandlow Green Farm
Holmes Chapel Road
Holmes Chapel
Cheshire
CW4 8AS
Director NameMrs Cynthia Edge
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2020(35 years, 3 months after company formation)
Appointment Duration3 years, 6 months
RoleRetired
Country of ResidenceEngland
Correspondence Address2 The Granary Sandlow Green Farm
Holmes Chapel Road
Holmes Chapel
Cheshire
CW4 8AS
Director NameMr Alan Hughes
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2022(37 years, 2 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 The Granary Sandlow Green Farm
Holmes Chapel Road
Holmes Chapel
Cheshire
CW4 8AS
Director NameMs Po Ling Pauline Wong
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2022(37 years, 4 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 The Granary Sandlow Green Farm
Holmes Chapel Road
Holmes Chapel
Cheshire
CW4 8AS
Director NameMr David Wilson
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2022(37 years, 4 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 The Granary Sandlow Green Farm
Holmes Chapel Road
Holmes Chapel
Cheshire
CW4 8AS
Director NameEdna Atkinson
Date of BirthOctober 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(5 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 29 April 1994)
RoleRetired
Correspondence AddressFlat 3 Oakleigh Mews
50 The Avenue
Sale
Cheshire
M33 4QF
Director NameMargaret Anne Larter
Date of BirthJanuary 1909 (Born 115 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(5 years, 11 months after company formation)
Appointment Duration6 years, 3 months (resigned 03 September 1997)
RoleRetired
Correspondence AddressFlat 4 Oakleigh Mews
50 The Avenue
Sale
Cheshire
M33 4QF
Director NameDavid Neil Miller
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(5 years, 11 months after company formation)
Appointment Duration6 years, 5 months (resigned 14 November 1997)
RoleDental Surgeon
Correspondence AddressFlat 6 Oakleigh Mews
50 The Avenue
Sale
Cheshire
M33 4QF
Director NameMr William Kenneth Prosser
Date of BirthJanuary 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(5 years, 11 months after company formation)
Appointment Duration7 years, 5 months (resigned 05 November 1998)
RoleSecretary
Correspondence AddressFlat 2 Oakleigh Mews
50 The Avenue
Sale
Cheshire
M33 4QF
Director NameJanice Stanton
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(5 years, 11 months after company formation)
Appointment Duration5 years, 9 months (resigned 03 March 1997)
RoleManaging Director
Correspondence AddressFlat 1 Oakleigh Mews
50 The Avenue
Sale
Cheshire
M33 4QF
Director NameValerie Bridget Wolfe-Murphy
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(5 years, 11 months after company formation)
Appointment Duration2 years (resigned 30 June 1993)
RoleTrainee Systems Engineer
Correspondence AddressOakleigh Mews 50 The Avenue
Sale
Cheshire
M33 4PH
Secretary NameMr William Kenneth Prosser
NationalityBritish
StatusResigned
Appointed07 June 1991(5 years, 11 months after company formation)
Appointment Duration7 years, 5 months (resigned 05 November 1998)
RoleCompany Director
Correspondence AddressFlat 2 Oakleigh Mews
50 The Avenue
Sale
Cheshire
M33 4QF
Director NameLauren Carey Fawkes
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1994(8 years, 10 months after company formation)
Appointment Duration21 years, 4 months (resigned 15 September 2015)
RoleOffice Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 Oakleigh Mews 50 The Avenue
Sale
Cheshire
M33 4PH
Director NameGeoffrey Martin
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1996(11 years, 4 months after company formation)
Appointment Duration23 years, 9 months (resigned 12 August 2020)
RoleTrade Union Officer
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 5 Oakleigh Mews
The Avenue
Sale
Cheshire
M33 4QF
Director NameAnthony David Cragg
Date of BirthMarch 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1997(11 years, 8 months after company formation)
Appointment Duration16 years, 7 months (resigned 01 October 2013)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 Oakleigh Mews 50 The Avenue
Sale
Cheshire
M33 4PH
Director NameStephen Maynard Morgan
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1997(12 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 22 January 1999)
RoleAirline Captain
Correspondence AddressFlat 6 Oakleigh Mews
50 The Avenue
Sale
Cheshire
M33 4QF
Director NameMarion Digweed
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1998(13 years, 2 months after company formation)
Appointment Duration17 years (resigned 15 September 2015)
RoleTeacher Retired
Country of ResidenceUnited Kingdom
Correspondence Address4 Oakleigh Mews
The Avenue
Sale
Cheshire
M33 4QF
Director NameDennis Peake
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1999(13 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 12 October 2001)
RoleConveyancing Executive
Correspondence AddressFlat 6 Oakleigh Mews
50 The Avenue
Sale
Cheshire
M33 4QF
Secretary NameLauren Carey Fawkes
NationalityBritish
StatusResigned
Appointed25 January 1999(13 years, 7 months after company formation)
Appointment Duration7 months, 1 week (resigned 01 September 1999)
RoleStewardess
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 Oakleigh Mews 50 The Avenue
Sale
Cheshire
M33 4PH
Director NameDee Prosser
Date of BirthNovember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1999(13 years, 9 months after company formation)
Appointment Duration19 years (resigned 31 March 2018)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 Oakleigh Mews
50 The Avenue
Sale
Cheshire
M33 4QF
Secretary NameMarion Digweed
NationalityBritish
StatusResigned
Appointed01 September 1999(14 years, 2 months after company formation)
Appointment Duration17 years, 9 months (resigned 01 June 2017)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address4 Oakleigh Mews
The Avenue
Sale
Cheshire
M33 4QF
Director NameSimon Christopher Lennie
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2001(16 years, 3 months after company formation)
Appointment Duration16 years, 5 months (resigned 31 March 2018)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6 Oakleigh Mews
50 The Avenue
Sale
Cheshire
M33 4QF
Director NameMr Terence Bowers Cragg
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2014(28 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 March 2018)
RoleCarpet Retailer
Country of ResidenceEngland
Correspondence Address2 The Granary Sandlow Green Farm
Holmes Chapel Road
Holmes Chapel
Cheshire
CW4 8AS
Director NameMr Michael Dennis Smith
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2015(30 years, 2 months after company formation)
Appointment Duration5 years (resigned 12 October 2020)
RoleRetired
Country of ResidenceEngland
Correspondence Address2 The Granary Sandlow Green Farm
Holmes Chapel Road
Holmes Chapel
Cheshire
CW4 8AS
Director NameMs Madeline Barnes
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2020(34 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 26 October 2022)
RoleCo Director
Country of ResidenceEngland
Correspondence Address2 The Granary Sandlow Green Farm
Holmes Chapel Road
Holmes Chapel
Cheshire
CW4 8AS
Director NameMr Simon Lennie
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2020(34 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 26 October 2022)
RoleCo Director
Country of ResidenceEngland
Correspondence Address2 The Granary Sandlow Green Farm
Holmes Chapel Road
Holmes Chapel
Cheshire
CW4 8AS

Location

Registered Address2 The Granary Sandlow Green Farm
Holmes Chapel Road
Holmes Chapel
Cheshire
CW4 8AS
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishBrereton
WardBrereton Rural
Address Matches6 other UK companies use this postal address

Financials

Year2014
Net Worth£2,539
Cash£2,422
Current Liabilities£549

Accounts

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

Returns

Latest Return7 June 2023 (10 months, 3 weeks ago)
Next Return Due21 June 2024 (1 month, 3 weeks from now)

Filing History

17 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
4 July 2023Confirmation statement made on 7 June 2023 with no updates (3 pages)
28 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
19 December 2022Appointment of Mr Alan Hughes as a director on 24 August 2022 (2 pages)
19 December 2022Cessation of Madeline Barnes as a person with significant control on 26 October 2022 (1 page)
19 December 2022Cessation of Simon Lennie as a person with significant control on 26 October 2022 (1 page)
19 December 2022Appointment of Ms Po Ling Pauline Wong as a director on 26 October 2022 (2 pages)
19 December 2022Termination of appointment of Madeline Barnes as a director on 26 October 2022 (1 page)
19 December 2022Termination of appointment of Simon Lennie as a director on 26 October 2022 (1 page)
19 December 2022Notification of Alan Hughes as a person with significant control on 24 August 2022 (2 pages)
19 December 2022Appointment of Mr David Wilson as a director on 26 October 2022 (2 pages)
19 December 2022Notification of Po Ling Pauline Wong as a person with significant control on 26 October 2022 (2 pages)
19 December 2022Notification of David Wilson as a person with significant control on 26 October 2022 (2 pages)
21 June 2022Confirmation statement made on 7 June 2022 with no updates (3 pages)
28 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
24 June 2021Confirmation statement made on 7 June 2021 with no updates (3 pages)
1 April 2021Notification of Paul Green as a person with significant control on 9 January 2020 (2 pages)
29 March 2021Notification of Joanne Patel as a person with significant control on 9 January 2020 (2 pages)
29 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
29 March 2021Notification of Simon Lennie as a person with significant control on 9 January 2020 (2 pages)
29 March 2021Notification of Madeline Barnes as a person with significant control on 9 January 2020 (2 pages)
29 March 2021Notification of Cynthia Edge as a person with significant control on 12 October 2020 (2 pages)
29 March 2021Withdrawal of a person with significant control statement on 29 March 2021 (2 pages)
19 March 2021Appointment of Mrs Cynthia Edge as a director on 12 October 2020 (2 pages)
10 December 2020Termination of appointment of Michael Dennis Smith as a director on 12 October 2020 (1 page)
10 December 2020Termination of appointment of Geoffrey Martin as a director on 12 August 2020 (1 page)
29 June 2020Appointment of Ms Madeline Barnes as a director on 9 January 2020 (2 pages)
29 June 2020Appointment of Ms Joanne Patel as a director on 9 January 2020 (2 pages)
29 June 2020Appointment of Mr Paul Green as a director on 9 January 2020 (2 pages)
29 June 2020Appointment of Mr Simon Lennie as a director on 9 January 2020 (2 pages)
29 June 2020Confirmation statement made on 7 June 2020 with no updates (3 pages)
22 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
15 July 2019Confirmation statement made on 7 June 2019 with no updates (3 pages)
26 March 2019Termination of appointment of Dee Prosser as a director on 31 March 2018 (1 page)
26 March 2019Termination of appointment of Terence Bowers Cragg as a director on 31 March 2018 (1 page)
26 March 2019Termination of appointment of Simon Christopher Lennie as a director on 31 March 2018 (1 page)
31 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
28 June 2018Confirmation statement made on 7 June 2018 with no updates (3 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
21 June 2017Confirmation statement made on 7 June 2017 with updates (4 pages)
21 June 2017Termination of appointment of Marion Digweed as a secretary on 1 June 2017 (1 page)
21 June 2017Confirmation statement made on 7 June 2017 with updates (4 pages)
21 June 2017Termination of appointment of Marion Digweed as a secretary on 1 June 2017 (1 page)
31 May 2017Termination of appointment of Marion Digweed as a director on 15 September 2015 (1 page)
31 May 2017Termination of appointment of Lauren Carey Fawkes as a director on 15 September 2015 (1 page)
31 May 2017Appointment of Mr Michael Smith as a director on 15 September 2015 (2 pages)
31 May 2017Termination of appointment of Lauren Carey Fawkes as a director on 15 September 2015 (1 page)
31 May 2017Appointment of Mr Michael Smith as a director on 15 September 2015 (2 pages)
31 May 2017Termination of appointment of Marion Digweed as a director on 15 September 2015 (1 page)
23 February 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
23 February 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
29 July 2016Annual return made up to 7 June 2016 no member list (6 pages)
29 July 2016Annual return made up to 7 June 2016 no member list (6 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
16 June 2015Annual return made up to 7 June 2015 no member list (7 pages)
16 June 2015Annual return made up to 7 June 2015 no member list (7 pages)
16 June 2015Annual return made up to 7 June 2015 no member list (7 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
24 September 2014Termination of appointment of Anthony David Cragg as a director on 1 October 2013 (1 page)
24 September 2014Appointment of Mr Terence Bowers Cragg as a director on 7 April 2014 (2 pages)
24 September 2014Termination of appointment of Anthony David Cragg as a director on 1 October 2013 (1 page)
24 September 2014Appointment of Mr Terence Bowers Cragg as a director on 7 April 2014 (2 pages)
24 September 2014Appointment of Mr Terence Bowers Cragg as a director on 7 April 2014 (2 pages)
24 September 2014Termination of appointment of Anthony David Cragg as a director on 1 October 2013 (1 page)
23 June 2014Annual return made up to 7 June 2014 no member list (8 pages)
23 June 2014Annual return made up to 7 June 2014 no member list (8 pages)
23 June 2014Annual return made up to 7 June 2014 no member list (8 pages)
29 October 2013Registered office address changed from the Brookdale Centre C/O Birch Littlemore & Co Manchester Road Knutsford Cheshire Wa16 Osr on 29 October 2013 (1 page)
29 October 2013Registered office address changed from the Brookdale Centre C/O Birch Littlemore & Co Manchester Road Knutsford Cheshire Wa16 Osr on 29 October 2013 (1 page)
13 August 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
13 August 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
26 June 2013Annual return made up to 7 June 2013 no member list (8 pages)
26 June 2013Annual return made up to 7 June 2013 no member list (8 pages)
26 June 2013Annual return made up to 7 June 2013 no member list (8 pages)
13 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
13 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
6 July 2012Annual return made up to 7 June 2012 no member list (8 pages)
6 July 2012Annual return made up to 7 June 2012 no member list (8 pages)
6 July 2012Annual return made up to 7 June 2012 no member list (8 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
19 July 2011Annual return made up to 7 June 2011 no member list (8 pages)
19 July 2011Annual return made up to 7 June 2011 no member list (8 pages)
19 July 2011Annual return made up to 7 June 2011 no member list (8 pages)
1 December 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
1 December 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
14 July 2010Annual return made up to 7 June 2010 no member list (5 pages)
14 July 2010Annual return made up to 7 June 2010 no member list (5 pages)
14 July 2010Annual return made up to 7 June 2010 no member list (5 pages)
13 July 2010Director's details changed for Geoffrey Martin on 7 June 2010 (2 pages)
13 July 2010Director's details changed for Geoffrey Martin on 7 June 2010 (2 pages)
13 July 2010Director's details changed for Geoffrey Martin on 7 June 2010 (2 pages)
12 July 2010Director's details changed for Marion Digweed on 7 June 2010 (2 pages)
12 July 2010Director's details changed for Dee Prosser on 7 June 2010 (2 pages)
12 July 2010Director's details changed for Simon Christopher Lennie on 7 June 2010 (2 pages)
12 July 2010Director's details changed for Anthony David Cragg on 7 June 2010 (2 pages)
12 July 2010Director's details changed for Marion Digweed on 7 June 2010 (2 pages)
12 July 2010Director's details changed for Lauren Carey Fawkes on 7 June 2010 (2 pages)
12 July 2010Director's details changed for Anthony David Cragg on 7 June 2010 (2 pages)
12 July 2010Director's details changed for Simon Christopher Lennie on 7 June 2010 (2 pages)
12 July 2010Director's details changed for Dee Prosser on 7 June 2010 (2 pages)
12 July 2010Director's details changed for Lauren Carey Fawkes on 7 June 2010 (2 pages)
12 July 2010Director's details changed for Simon Christopher Lennie on 7 June 2010 (2 pages)
12 July 2010Director's details changed for Lauren Carey Fawkes on 7 June 2010 (2 pages)
12 July 2010Director's details changed for Marion Digweed on 7 June 2010 (2 pages)
12 July 2010Director's details changed for Anthony David Cragg on 7 June 2010 (2 pages)
12 July 2010Director's details changed for Dee Prosser on 7 June 2010 (2 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
12 August 2009Annual return made up to 07/06/09 (4 pages)
12 August 2009Annual return made up to 07/06/09 (4 pages)
14 August 2008Annual return made up to 07/06/08 (4 pages)
14 August 2008Annual return made up to 07/06/08 (4 pages)
30 July 2008Registered office changed on 30/07/2008 from the courtyard wellington place the downs altrincham cheshire WA14 2QH (1 page)
30 July 2008Registered office changed on 30/07/2008 from the courtyard wellington place the downs altrincham cheshire WA14 2QH (1 page)
8 July 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
8 July 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
15 November 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
15 November 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
27 July 2007Annual return made up to 07/06/07 (2 pages)
27 July 2007Annual return made up to 07/06/07 (2 pages)
22 August 2006Total exemption full accounts made up to 31 March 2006 (7 pages)
22 August 2006Total exemption full accounts made up to 31 March 2006 (7 pages)
17 July 2006Annual return made up to 07/06/06 (6 pages)
17 July 2006Annual return made up to 07/06/06 (6 pages)
7 March 2006Total exemption full accounts made up to 31 March 2005 (6 pages)
7 March 2006Total exemption full accounts made up to 31 March 2005 (6 pages)
10 July 2005Annual return made up to 07/06/05 (6 pages)
10 July 2005Annual return made up to 07/06/05 (6 pages)
22 November 2004Total exemption full accounts made up to 31 March 2004 (6 pages)
22 November 2004Total exemption full accounts made up to 31 March 2004 (6 pages)
24 September 2004Registered office changed on 24/09/04 from: grosvenor house 45 the downs altrincham cheshire WA14 2QG (1 page)
24 September 2004Registered office changed on 24/09/04 from: grosvenor house 45 the downs altrincham cheshire WA14 2QG (1 page)
16 August 2004Annual return made up to 07/06/04 (6 pages)
16 August 2004Annual return made up to 07/06/04 (6 pages)
15 January 2004Total exemption full accounts made up to 31 March 2003 (6 pages)
15 January 2004Total exemption full accounts made up to 31 March 2003 (6 pages)
29 July 2003Annual return made up to 07/06/03 (6 pages)
29 July 2003Annual return made up to 07/06/03 (6 pages)
3 January 2003Total exemption full accounts made up to 31 March 2002 (6 pages)
3 January 2003Total exemption full accounts made up to 31 March 2002 (6 pages)
18 September 2002New director appointed (2 pages)
18 September 2002Annual return made up to 07/06/02
  • 363(288) ‐ Director resigned
(6 pages)
18 September 2002Annual return made up to 07/06/02
  • 363(288) ‐ Director resigned
(6 pages)
18 September 2002New director appointed (2 pages)
8 November 2001Total exemption full accounts made up to 31 March 2001 (6 pages)
8 November 2001Total exemption full accounts made up to 31 March 2001 (6 pages)
29 August 2001Annual return made up to 07/06/01 (5 pages)
29 August 2001Annual return made up to 07/06/01 (5 pages)
6 February 2001Full accounts made up to 31 March 2000 (6 pages)
6 February 2001Full accounts made up to 31 March 2000 (6 pages)
8 August 2000Annual return made up to 07/06/00 (5 pages)
8 August 2000Annual return made up to 07/06/00 (5 pages)
7 August 2000New secretary appointed (2 pages)
7 August 2000Secretary resigned (1 page)
7 August 2000Secretary resigned (1 page)
7 August 2000New secretary appointed (2 pages)
14 October 1999Full accounts made up to 31 March 1999 (6 pages)
14 October 1999Full accounts made up to 31 March 1999 (6 pages)
7 September 1999Annual return made up to 07/06/99
  • 363(288) ‐ Director resigned
(6 pages)
7 September 1999Annual return made up to 07/06/99
  • 363(288) ‐ Director resigned
(6 pages)
27 July 1999New director appointed (2 pages)
27 July 1999New director appointed (2 pages)
24 April 1999New director appointed (2 pages)
24 April 1999New director appointed (2 pages)
18 April 1999Secretary resigned;director resigned (1 page)
18 April 1999New secretary appointed (2 pages)
18 April 1999Secretary resigned;director resigned (1 page)
18 April 1999New secretary appointed (2 pages)
23 March 1999New director appointed (2 pages)
23 March 1999New director appointed (2 pages)
12 August 1998Full accounts made up to 31 March 1998 (7 pages)
12 August 1998Full accounts made up to 31 March 1998 (7 pages)
12 August 1998Director resigned (2 pages)
12 August 1998Director resigned (2 pages)
6 August 1998Annual return made up to 07/06/98
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
6 August 1998Annual return made up to 07/06/98
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
6 March 1998Director resigned (1 page)
6 March 1998Director resigned (1 page)
6 March 1998New director appointed (2 pages)
6 March 1998New director appointed (2 pages)
26 February 1998Full accounts made up to 31 March 1997 (6 pages)
26 February 1998Full accounts made up to 31 March 1997 (6 pages)
24 March 1997Director resigned (1 page)
24 March 1997New director appointed (2 pages)
24 March 1997New director appointed (2 pages)
24 March 1997Director resigned (1 page)
10 January 1997Director's particulars changed (1 page)
10 January 1997Director's particulars changed (1 page)
10 January 1997New director appointed (2 pages)
10 January 1997New director appointed (2 pages)
9 December 1996Full accounts made up to 31 March 1996 (7 pages)
9 December 1996Full accounts made up to 31 March 1996 (7 pages)
9 July 1996Annual return made up to 07/06/96
  • 363(287) ‐ Registered office changed on 09/07/96
(6 pages)
9 July 1996Annual return made up to 07/06/96
  • 363(287) ‐ Registered office changed on 09/07/96
(6 pages)
24 January 1996New director appointed (2 pages)
24 January 1996New director appointed (2 pages)
22 December 1995Full accounts made up to 31 March 1995 (7 pages)
22 December 1995Full accounts made up to 31 March 1995 (7 pages)
19 July 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
19 July 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
19 July 1995Memorandum and Articles of Association (32 pages)
19 July 1995Memorandum and Articles of Association (32 pages)
5 July 1995Annual return made up to 07/06/95
  • 363(287) ‐ Registered office changed on 05/07/95
  • 363(353) ‐ Location of register of members address changed
(4 pages)
5 July 1995Annual return made up to 07/06/95
  • 363(287) ‐ Registered office changed on 05/07/95
  • 363(353) ‐ Location of register of members address changed
(4 pages)