Holmes Chapel Road
Holmes Chapel
Cheshire
CW4 8AS
Director Name | Mr Paul Green |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 January 2020(34 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 2 The Granary Sandlow Green Farm Holmes Chapel Road Holmes Chapel Cheshire CW4 8AS |
Director Name | Mrs Cynthia Edge |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 October 2020(35 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 2 The Granary Sandlow Green Farm Holmes Chapel Road Holmes Chapel Cheshire CW4 8AS |
Director Name | Mr Alan Hughes |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 August 2022(37 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 The Granary Sandlow Green Farm Holmes Chapel Road Holmes Chapel Cheshire CW4 8AS |
Director Name | Ms Po Ling Pauline Wong |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 October 2022(37 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 The Granary Sandlow Green Farm Holmes Chapel Road Holmes Chapel Cheshire CW4 8AS |
Director Name | Mr David Wilson |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 October 2022(37 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 The Granary Sandlow Green Farm Holmes Chapel Road Holmes Chapel Cheshire CW4 8AS |
Director Name | Edna Atkinson |
---|---|
Date of Birth | October 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(5 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 29 April 1994) |
Role | Retired |
Correspondence Address | Flat 3 Oakleigh Mews 50 The Avenue Sale Cheshire M33 4QF |
Director Name | Margaret Anne Larter |
---|---|
Date of Birth | January 1909 (Born 115 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(5 years, 11 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 03 September 1997) |
Role | Retired |
Correspondence Address | Flat 4 Oakleigh Mews 50 The Avenue Sale Cheshire M33 4QF |
Director Name | David Neil Miller |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(5 years, 11 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 14 November 1997) |
Role | Dental Surgeon |
Correspondence Address | Flat 6 Oakleigh Mews 50 The Avenue Sale Cheshire M33 4QF |
Director Name | Mr William Kenneth Prosser |
---|---|
Date of Birth | January 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(5 years, 11 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 05 November 1998) |
Role | Secretary |
Correspondence Address | Flat 2 Oakleigh Mews 50 The Avenue Sale Cheshire M33 4QF |
Director Name | Janice Stanton |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(5 years, 11 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 03 March 1997) |
Role | Managing Director |
Correspondence Address | Flat 1 Oakleigh Mews 50 The Avenue Sale Cheshire M33 4QF |
Director Name | Valerie Bridget Wolfe-Murphy |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(5 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 30 June 1993) |
Role | Trainee Systems Engineer |
Correspondence Address | Oakleigh Mews 50 The Avenue Sale Cheshire M33 4PH |
Secretary Name | Mr William Kenneth Prosser |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(5 years, 11 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 05 November 1998) |
Role | Company Director |
Correspondence Address | Flat 2 Oakleigh Mews 50 The Avenue Sale Cheshire M33 4QF |
Director Name | Lauren Carey Fawkes |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1994(8 years, 10 months after company formation) |
Appointment Duration | 21 years, 4 months (resigned 15 September 2015) |
Role | Office Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 Oakleigh Mews 50 The Avenue Sale Cheshire M33 4PH |
Director Name | Geoffrey Martin |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1996(11 years, 4 months after company formation) |
Appointment Duration | 23 years, 9 months (resigned 12 August 2020) |
Role | Trade Union Officer |
Country of Residence | United Kingdom |
Correspondence Address | Apartment 5 Oakleigh Mews The Avenue Sale Cheshire M33 4QF |
Director Name | Anthony David Cragg |
---|---|
Date of Birth | March 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1997(11 years, 8 months after company formation) |
Appointment Duration | 16 years, 7 months (resigned 01 October 2013) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 Oakleigh Mews 50 The Avenue Sale Cheshire M33 4PH |
Director Name | Stephen Maynard Morgan |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1997(12 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 22 January 1999) |
Role | Airline Captain |
Correspondence Address | Flat 6 Oakleigh Mews 50 The Avenue Sale Cheshire M33 4QF |
Director Name | Marion Digweed |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1998(13 years, 2 months after company formation) |
Appointment Duration | 17 years (resigned 15 September 2015) |
Role | Teacher Retired |
Country of Residence | United Kingdom |
Correspondence Address | 4 Oakleigh Mews The Avenue Sale Cheshire M33 4QF |
Director Name | Dennis Peake |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1999(13 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 12 October 2001) |
Role | Conveyancing Executive |
Correspondence Address | Flat 6 Oakleigh Mews 50 The Avenue Sale Cheshire M33 4QF |
Secretary Name | Lauren Carey Fawkes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 1999(13 years, 7 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 01 September 1999) |
Role | Stewardess |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 Oakleigh Mews 50 The Avenue Sale Cheshire M33 4PH |
Director Name | Dee Prosser |
---|---|
Date of Birth | November 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1999(13 years, 9 months after company formation) |
Appointment Duration | 19 years (resigned 31 March 2018) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 Oakleigh Mews 50 The Avenue Sale Cheshire M33 4QF |
Secretary Name | Marion Digweed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1999(14 years, 2 months after company formation) |
Appointment Duration | 17 years, 9 months (resigned 01 June 2017) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 4 Oakleigh Mews The Avenue Sale Cheshire M33 4QF |
Director Name | Simon Christopher Lennie |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2001(16 years, 3 months after company formation) |
Appointment Duration | 16 years, 5 months (resigned 31 March 2018) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | Flat 6 Oakleigh Mews 50 The Avenue Sale Cheshire M33 4QF |
Director Name | Mr Terence Bowers Cragg |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2014(28 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 March 2018) |
Role | Carpet Retailer |
Country of Residence | England |
Correspondence Address | 2 The Granary Sandlow Green Farm Holmes Chapel Road Holmes Chapel Cheshire CW4 8AS |
Director Name | Mr Michael Dennis Smith |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2015(30 years, 2 months after company formation) |
Appointment Duration | 5 years (resigned 12 October 2020) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 2 The Granary Sandlow Green Farm Holmes Chapel Road Holmes Chapel Cheshire CW4 8AS |
Director Name | Ms Madeline Barnes |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2020(34 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 26 October 2022) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 2 The Granary Sandlow Green Farm Holmes Chapel Road Holmes Chapel Cheshire CW4 8AS |
Director Name | Mr Simon Lennie |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2020(34 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 26 October 2022) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 2 The Granary Sandlow Green Farm Holmes Chapel Road Holmes Chapel Cheshire CW4 8AS |
Registered Address | 2 The Granary Sandlow Green Farm Holmes Chapel Road Holmes Chapel Cheshire CW4 8AS |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Brereton |
Ward | Brereton Rural |
Address Matches | 6 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2,539 |
Cash | £2,422 |
Current Liabilities | £549 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 7 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 21 June 2024 (1 month, 3 weeks from now) |
17 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
4 July 2023 | Confirmation statement made on 7 June 2023 with no updates (3 pages) |
28 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
19 December 2022 | Appointment of Mr Alan Hughes as a director on 24 August 2022 (2 pages) |
19 December 2022 | Cessation of Madeline Barnes as a person with significant control on 26 October 2022 (1 page) |
19 December 2022 | Cessation of Simon Lennie as a person with significant control on 26 October 2022 (1 page) |
19 December 2022 | Appointment of Ms Po Ling Pauline Wong as a director on 26 October 2022 (2 pages) |
19 December 2022 | Termination of appointment of Madeline Barnes as a director on 26 October 2022 (1 page) |
19 December 2022 | Termination of appointment of Simon Lennie as a director on 26 October 2022 (1 page) |
19 December 2022 | Notification of Alan Hughes as a person with significant control on 24 August 2022 (2 pages) |
19 December 2022 | Appointment of Mr David Wilson as a director on 26 October 2022 (2 pages) |
19 December 2022 | Notification of Po Ling Pauline Wong as a person with significant control on 26 October 2022 (2 pages) |
19 December 2022 | Notification of David Wilson as a person with significant control on 26 October 2022 (2 pages) |
21 June 2022 | Confirmation statement made on 7 June 2022 with no updates (3 pages) |
28 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
24 June 2021 | Confirmation statement made on 7 June 2021 with no updates (3 pages) |
1 April 2021 | Notification of Paul Green as a person with significant control on 9 January 2020 (2 pages) |
29 March 2021 | Notification of Joanne Patel as a person with significant control on 9 January 2020 (2 pages) |
29 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
29 March 2021 | Notification of Simon Lennie as a person with significant control on 9 January 2020 (2 pages) |
29 March 2021 | Notification of Madeline Barnes as a person with significant control on 9 January 2020 (2 pages) |
29 March 2021 | Notification of Cynthia Edge as a person with significant control on 12 October 2020 (2 pages) |
29 March 2021 | Withdrawal of a person with significant control statement on 29 March 2021 (2 pages) |
19 March 2021 | Appointment of Mrs Cynthia Edge as a director on 12 October 2020 (2 pages) |
10 December 2020 | Termination of appointment of Michael Dennis Smith as a director on 12 October 2020 (1 page) |
10 December 2020 | Termination of appointment of Geoffrey Martin as a director on 12 August 2020 (1 page) |
29 June 2020 | Appointment of Ms Madeline Barnes as a director on 9 January 2020 (2 pages) |
29 June 2020 | Appointment of Ms Joanne Patel as a director on 9 January 2020 (2 pages) |
29 June 2020 | Appointment of Mr Paul Green as a director on 9 January 2020 (2 pages) |
29 June 2020 | Appointment of Mr Simon Lennie as a director on 9 January 2020 (2 pages) |
29 June 2020 | Confirmation statement made on 7 June 2020 with no updates (3 pages) |
22 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
15 July 2019 | Confirmation statement made on 7 June 2019 with no updates (3 pages) |
26 March 2019 | Termination of appointment of Dee Prosser as a director on 31 March 2018 (1 page) |
26 March 2019 | Termination of appointment of Terence Bowers Cragg as a director on 31 March 2018 (1 page) |
26 March 2019 | Termination of appointment of Simon Christopher Lennie as a director on 31 March 2018 (1 page) |
31 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
28 June 2018 | Confirmation statement made on 7 June 2018 with no updates (3 pages) |
29 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
29 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
21 June 2017 | Confirmation statement made on 7 June 2017 with updates (4 pages) |
21 June 2017 | Termination of appointment of Marion Digweed as a secretary on 1 June 2017 (1 page) |
21 June 2017 | Confirmation statement made on 7 June 2017 with updates (4 pages) |
21 June 2017 | Termination of appointment of Marion Digweed as a secretary on 1 June 2017 (1 page) |
31 May 2017 | Termination of appointment of Marion Digweed as a director on 15 September 2015 (1 page) |
31 May 2017 | Termination of appointment of Lauren Carey Fawkes as a director on 15 September 2015 (1 page) |
31 May 2017 | Appointment of Mr Michael Smith as a director on 15 September 2015 (2 pages) |
31 May 2017 | Termination of appointment of Lauren Carey Fawkes as a director on 15 September 2015 (1 page) |
31 May 2017 | Appointment of Mr Michael Smith as a director on 15 September 2015 (2 pages) |
31 May 2017 | Termination of appointment of Marion Digweed as a director on 15 September 2015 (1 page) |
23 February 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
23 February 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
29 July 2016 | Annual return made up to 7 June 2016 no member list (6 pages) |
29 July 2016 | Annual return made up to 7 June 2016 no member list (6 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
16 June 2015 | Annual return made up to 7 June 2015 no member list (7 pages) |
16 June 2015 | Annual return made up to 7 June 2015 no member list (7 pages) |
16 June 2015 | Annual return made up to 7 June 2015 no member list (7 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
24 September 2014 | Termination of appointment of Anthony David Cragg as a director on 1 October 2013 (1 page) |
24 September 2014 | Appointment of Mr Terence Bowers Cragg as a director on 7 April 2014 (2 pages) |
24 September 2014 | Termination of appointment of Anthony David Cragg as a director on 1 October 2013 (1 page) |
24 September 2014 | Appointment of Mr Terence Bowers Cragg as a director on 7 April 2014 (2 pages) |
24 September 2014 | Appointment of Mr Terence Bowers Cragg as a director on 7 April 2014 (2 pages) |
24 September 2014 | Termination of appointment of Anthony David Cragg as a director on 1 October 2013 (1 page) |
23 June 2014 | Annual return made up to 7 June 2014 no member list (8 pages) |
23 June 2014 | Annual return made up to 7 June 2014 no member list (8 pages) |
23 June 2014 | Annual return made up to 7 June 2014 no member list (8 pages) |
29 October 2013 | Registered 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 2013 | Registered 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 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
13 August 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
26 June 2013 | Annual return made up to 7 June 2013 no member list (8 pages) |
26 June 2013 | Annual return made up to 7 June 2013 no member list (8 pages) |
26 June 2013 | Annual return made up to 7 June 2013 no member list (8 pages) |
13 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
13 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
6 July 2012 | Annual return made up to 7 June 2012 no member list (8 pages) |
6 July 2012 | Annual return made up to 7 June 2012 no member list (8 pages) |
6 July 2012 | Annual return made up to 7 June 2012 no member list (8 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
19 July 2011 | Annual return made up to 7 June 2011 no member list (8 pages) |
19 July 2011 | Annual return made up to 7 June 2011 no member list (8 pages) |
19 July 2011 | Annual return made up to 7 June 2011 no member list (8 pages) |
1 December 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
1 December 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
14 July 2010 | Annual return made up to 7 June 2010 no member list (5 pages) |
14 July 2010 | Annual return made up to 7 June 2010 no member list (5 pages) |
14 July 2010 | Annual return made up to 7 June 2010 no member list (5 pages) |
13 July 2010 | Director's details changed for Geoffrey Martin on 7 June 2010 (2 pages) |
13 July 2010 | Director's details changed for Geoffrey Martin on 7 June 2010 (2 pages) |
13 July 2010 | Director's details changed for Geoffrey Martin on 7 June 2010 (2 pages) |
12 July 2010 | Director's details changed for Marion Digweed on 7 June 2010 (2 pages) |
12 July 2010 | Director's details changed for Dee Prosser on 7 June 2010 (2 pages) |
12 July 2010 | Director's details changed for Simon Christopher Lennie on 7 June 2010 (2 pages) |
12 July 2010 | Director's details changed for Anthony David Cragg on 7 June 2010 (2 pages) |
12 July 2010 | Director's details changed for Marion Digweed on 7 June 2010 (2 pages) |
12 July 2010 | Director's details changed for Lauren Carey Fawkes on 7 June 2010 (2 pages) |
12 July 2010 | Director's details changed for Anthony David Cragg on 7 June 2010 (2 pages) |
12 July 2010 | Director's details changed for Simon Christopher Lennie on 7 June 2010 (2 pages) |
12 July 2010 | Director's details changed for Dee Prosser on 7 June 2010 (2 pages) |
12 July 2010 | Director's details changed for Lauren Carey Fawkes on 7 June 2010 (2 pages) |
12 July 2010 | Director's details changed for Simon Christopher Lennie on 7 June 2010 (2 pages) |
12 July 2010 | Director's details changed for Lauren Carey Fawkes on 7 June 2010 (2 pages) |
12 July 2010 | Director's details changed for Marion Digweed on 7 June 2010 (2 pages) |
12 July 2010 | Director's details changed for Anthony David Cragg on 7 June 2010 (2 pages) |
12 July 2010 | Director's details changed for Dee Prosser on 7 June 2010 (2 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
12 August 2009 | Annual return made up to 07/06/09 (4 pages) |
12 August 2009 | Annual return made up to 07/06/09 (4 pages) |
14 August 2008 | Annual return made up to 07/06/08 (4 pages) |
14 August 2008 | Annual return made up to 07/06/08 (4 pages) |
30 July 2008 | Registered office changed on 30/07/2008 from the courtyard wellington place the downs altrincham cheshire WA14 2QH (1 page) |
30 July 2008 | Registered office changed on 30/07/2008 from the courtyard wellington place the downs altrincham cheshire WA14 2QH (1 page) |
8 July 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
8 July 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
15 November 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
15 November 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
27 July 2007 | Annual return made up to 07/06/07 (2 pages) |
27 July 2007 | Annual return made up to 07/06/07 (2 pages) |
22 August 2006 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
22 August 2006 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
17 July 2006 | Annual return made up to 07/06/06 (6 pages) |
17 July 2006 | Annual return made up to 07/06/06 (6 pages) |
7 March 2006 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
7 March 2006 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
10 July 2005 | Annual return made up to 07/06/05 (6 pages) |
10 July 2005 | Annual return made up to 07/06/05 (6 pages) |
22 November 2004 | Total exemption full accounts made up to 31 March 2004 (6 pages) |
22 November 2004 | Total exemption full accounts made up to 31 March 2004 (6 pages) |
24 September 2004 | Registered office changed on 24/09/04 from: grosvenor house 45 the downs altrincham cheshire WA14 2QG (1 page) |
24 September 2004 | Registered office changed on 24/09/04 from: grosvenor house 45 the downs altrincham cheshire WA14 2QG (1 page) |
16 August 2004 | Annual return made up to 07/06/04 (6 pages) |
16 August 2004 | Annual return made up to 07/06/04 (6 pages) |
15 January 2004 | Total exemption full accounts made up to 31 March 2003 (6 pages) |
15 January 2004 | Total exemption full accounts made up to 31 March 2003 (6 pages) |
29 July 2003 | Annual return made up to 07/06/03 (6 pages) |
29 July 2003 | Annual return made up to 07/06/03 (6 pages) |
3 January 2003 | Total exemption full accounts made up to 31 March 2002 (6 pages) |
3 January 2003 | Total exemption full accounts made up to 31 March 2002 (6 pages) |
18 September 2002 | New director appointed (2 pages) |
18 September 2002 | Annual return made up to 07/06/02
|
18 September 2002 | Annual return made up to 07/06/02
|
18 September 2002 | New director appointed (2 pages) |
8 November 2001 | Total exemption full accounts made up to 31 March 2001 (6 pages) |
8 November 2001 | Total exemption full accounts made up to 31 March 2001 (6 pages) |
29 August 2001 | Annual return made up to 07/06/01 (5 pages) |
29 August 2001 | Annual return made up to 07/06/01 (5 pages) |
6 February 2001 | Full accounts made up to 31 March 2000 (6 pages) |
6 February 2001 | Full accounts made up to 31 March 2000 (6 pages) |
8 August 2000 | Annual return made up to 07/06/00 (5 pages) |
8 August 2000 | Annual return made up to 07/06/00 (5 pages) |
7 August 2000 | New secretary appointed (2 pages) |
7 August 2000 | Secretary resigned (1 page) |
7 August 2000 | Secretary resigned (1 page) |
7 August 2000 | New secretary appointed (2 pages) |
14 October 1999 | Full accounts made up to 31 March 1999 (6 pages) |
14 October 1999 | Full accounts made up to 31 March 1999 (6 pages) |
7 September 1999 | Annual return made up to 07/06/99
|
7 September 1999 | Annual return made up to 07/06/99
|
27 July 1999 | New director appointed (2 pages) |
27 July 1999 | New director appointed (2 pages) |
24 April 1999 | New director appointed (2 pages) |
24 April 1999 | New director appointed (2 pages) |
18 April 1999 | Secretary resigned;director resigned (1 page) |
18 April 1999 | New secretary appointed (2 pages) |
18 April 1999 | Secretary resigned;director resigned (1 page) |
18 April 1999 | New secretary appointed (2 pages) |
23 March 1999 | New director appointed (2 pages) |
23 March 1999 | New director appointed (2 pages) |
12 August 1998 | Full accounts made up to 31 March 1998 (7 pages) |
12 August 1998 | Full accounts made up to 31 March 1998 (7 pages) |
12 August 1998 | Director resigned (2 pages) |
12 August 1998 | Director resigned (2 pages) |
6 August 1998 | Annual return made up to 07/06/98
|
6 August 1998 | Annual return made up to 07/06/98
|
6 March 1998 | Director resigned (1 page) |
6 March 1998 | Director resigned (1 page) |
6 March 1998 | New director appointed (2 pages) |
6 March 1998 | New director appointed (2 pages) |
26 February 1998 | Full accounts made up to 31 March 1997 (6 pages) |
26 February 1998 | Full accounts made up to 31 March 1997 (6 pages) |
24 March 1997 | Director resigned (1 page) |
24 March 1997 | New director appointed (2 pages) |
24 March 1997 | New director appointed (2 pages) |
24 March 1997 | Director resigned (1 page) |
10 January 1997 | Director's particulars changed (1 page) |
10 January 1997 | Director's particulars changed (1 page) |
10 January 1997 | New director appointed (2 pages) |
10 January 1997 | New director appointed (2 pages) |
9 December 1996 | Full accounts made up to 31 March 1996 (7 pages) |
9 December 1996 | Full accounts made up to 31 March 1996 (7 pages) |
9 July 1996 | Annual return made up to 07/06/96
|
9 July 1996 | Annual return made up to 07/06/96
|
24 January 1996 | New director appointed (2 pages) |
24 January 1996 | New director appointed (2 pages) |
22 December 1995 | Full accounts made up to 31 March 1995 (7 pages) |
22 December 1995 | Full accounts made up to 31 March 1995 (7 pages) |
19 July 1995 | Resolutions
|
19 July 1995 | Resolutions
|
19 July 1995 | Memorandum and Articles of Association (32 pages) |
19 July 1995 | Memorandum and Articles of Association (32 pages) |
5 July 1995 | Annual return made up to 07/06/95
|
5 July 1995 | Annual return made up to 07/06/95
|