Company NameFirdale Park East Apartments Management Company (No.3) Limited
DirectorsCatherine Elizabeth Barnes and Liam Christopher Johnson
Company StatusActive
Company Number02052830
CategoryPrivate Limited Company
Incorporation Date5 September 1986(37 years, 8 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 NameMrs Catherine Elizabeth Barnes
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 1991(4 years, 12 months after company formation)
Appointment Duration32 years, 8 months
RoleSsp Administrator
Country of ResidenceEngland
Correspondence Address25 Field Close
Northwich
Cheshire
CW8 4UG
Secretary NameMrs Catherine Elizabeth Barnes
StatusCurrent
Appointed05 October 2011(25 years, 1 month after company formation)
Appointment Duration12 years, 6 months
RoleCompany Director
Correspondence Address25 Field Close
Firdale Park
Northwich
Cheshire
CW8 4UG
Director NameMr Liam Christopher Johnson
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2015(28 years, 6 months after company formation)
Appointment Duration9 years, 2 months
RoleIT Technician
Country of ResidenceEngland
Correspondence AddressAus-Bore Aus-Bore House
19-25 Manchester Road
Wilmslow
Cheshire
SK9 1BQ
Director NameMiss Lorna Louise Farrow
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(4 years, 12 months after company formation)
Appointment Duration1 year, 7 months (resigned 07 April 1993)
RoleManageress Retail Shop
Correspondence Address9 Field Close
Northwich
Cheshire
CW8 4UG
Director NameMiss Sandra Webb
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(4 years, 12 months after company formation)
Appointment Duration3 years, 7 months (resigned 12 April 1995)
RoleHairdresser
Correspondence Address11 Field Close
Northwich
Cheshire
CW8 4UG
Director NameMr Philip Norman Thompson
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(4 years, 12 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 October 1993)
RoleManagement Consultant
Correspondence AddressThe Old Courthouse
Tiverton
Tarporley
Cheshire
CW6 9NA
Director NameMrs Ion June
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(4 years, 12 months after company formation)
Appointment Duration7 years, 7 months (resigned 06 April 1999)
RoleHairdresser
Correspondence Address17 Field Close
Northwich
Cheshire
CW8 4UG
Director NameMr Gordon Darby
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(4 years, 12 months after company formation)
Appointment Duration2 years (resigned 01 September 1993)
RoleRetired
Correspondence Address21 Field Close
Hartford
Northwich
Cheshire
CW8 4UG
Director NameMr Nicholas Bruce Daly
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(4 years, 12 months after company formation)
Appointment Duration3 months, 1 week (resigned 10 December 1991)
RoleCommodity Trader
Correspondence Address23 Field Close Firdale Park
Northwich
Cheshire
CW8 4UG
Director NameJoanne Blacow
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(4 years, 12 months after company formation)
Appointment Duration3 years, 11 months (resigned 28 July 1995)
RoleSecretary
Correspondence Address15 Field Close
Northwich
Cheshire
CW8 4UG
Secretary NameMr Gordon Darby
NationalityBritish
StatusResigned
Appointed31 August 1991(4 years, 12 months after company formation)
Appointment Duration2 years (resigned 01 September 1993)
RoleCompany Director
Correspondence Address21 Field Close
Hartford
Northwich
Cheshire
CW8 4UG
Director NameGillian Ruth Wilkinson
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1992(5 years, 12 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 September 1995)
RoleBank Clerk
Correspondence Address23 Field Close
Northwich
Cheshire
CW8 4UG
Director NameNicola Jane Parker
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1993(6 years, 5 months after company formation)
Appointment Duration10 years, 1 month (resigned 31 March 2003)
RoleShop Assistant
Correspondence Address9 Field Close
Northwich
Cheshire
CW8 4UG
Director NameSylvia Darby
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1993(6 years, 12 months after company formation)
Appointment Duration16 years, 8 months (resigned 11 May 2010)
RoleHousewife
Country of ResidenceEngland
Correspondence Address21 Field Close
Firdale Park
Northwich
Cheshire
CW8 4UG
Secretary NameSylvia Darby
NationalityBritish
StatusResigned
Appointed01 September 1993(6 years, 12 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 March 1996)
RoleHousewife
Country of ResidenceEngland
Correspondence Address21 Field Close
Firdale Park
Northwich
Cheshire
CW8 4UG
Director NameMary Elizabeth Thompson
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1993(7 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 26 June 1996)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressOld Court House
Tiverton
Tarporley
Cheshire
CW6 9NA
Director NameSimon Christian Grimley
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1995(8 years, 7 months after company formation)
Appointment Duration5 years, 6 months (resigned 28 October 2000)
RoleSales Manager
Correspondence Address11 Field Close
Firdale Park
Northwich
Cheshire
CW8 4UG
Director NameNicholas John Brigham
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1995(8 years, 10 months after company formation)
Appointment Duration5 years (resigned 11 August 2000)
RoleSales Assistant
Correspondence Address15 Field Close
Northwich
Cheshire
CW8 4UG
Director NameMartin John Howard Henry
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1995(9 years after company formation)
Appointment Duration2 years, 3 months (resigned 15 January 1998)
RoleElectrical & Conrtol Engineer
Correspondence Address23 Field Close
Northwich
Cheshire
CW8 4UG
Secretary NameSimon Christian Grimley
NationalityBritish
StatusResigned
Appointed12 April 1996(9 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 March 1999)
RoleArea Manager
Correspondence Address11 Field Close
Firdale Park
Northwich
Cheshire
CW8 4UG
Director NameJulie Ann Buckley
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1996(9 years, 9 months after company formation)
Appointment Duration6 years, 10 months (resigned 02 May 2003)
RoleStock Administrator
Correspondence Address19 Field Close
Firdale Park
Northwich
Cheshire
CW8 4UG
Director NameKelly Gater
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1998(11 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 28 April 2000)
RoleAccounts Clerk
Correspondence Address23 Field Close
Firdale Park
Northwich
Cheshire
CW8 4UG
Director NameClare Ann Shilton
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1999(12 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 July 2002)
RoleBank Clerk
Correspondence Address17 Field Close
Northwich
Cheshire
CW8 4UG
Secretary NameClare Ann Shilton
NationalityBritish
StatusResigned
Appointed06 April 1999(12 years, 7 months after company formation)
Appointment Duration2 years, 12 months (resigned 31 March 2002)
RoleBank Clerk
Correspondence Address17 Field Close
Northwich
Cheshire
CW8 4UG
Director NameMaureen June Dunford
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2000(13 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 October 2002)
RoleSecretary
Correspondence Address23 Field Close
Northwich
Cheshire
CW8 4UG
Director NameAlison Gail Hurst
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2000(13 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 August 2003)
RoleSecretary
Correspondence Address15 Field Close
Firdale Park
Northwich
Cheshire
CW8 4UG
Director NameJane Louise Robinson
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2000(14 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 31 August 2005)
RoleSelf Employed
Correspondence Address11 Field Close
Northwich
Cheshire
CW8 4UG
Secretary NameNicola Jane Parker
NationalityBritish
StatusResigned
Appointed01 April 2002(15 years, 7 months after company formation)
Appointment Duration12 months (resigned 31 March 2003)
RoleShop Assistant
Correspondence Address9 Field Close
Northwich
Cheshire
CW8 4UG
Secretary NameJane Louise Robinson
NationalityBritish
StatusResigned
Appointed01 April 2003(16 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 August 2005)
RoleSelf Empolyed
Correspondence Address11 Field Close
Northwich
Cheshire
CW8 4UG
Director NameMr Nigel George Lammas
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2003(16 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 May 2007)
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address69 Broad Walk
Wilmslow
Cheshire
SK9 5PN
Secretary NameAlison Wilkinson
NationalityBritish
StatusResigned
Appointed15 September 2005(19 years after company formation)
Appointment Duration6 years (resigned 11 October 2011)
RoleIT Trainer
Country of ResidenceEngland
Correspondence Address23 Field Close
Northwich
Cheshire
CW8 4UG
Director NameAlison Wilkinson
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2008(22 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 05 October 2011)
RoleIct Training & Development Officer
Country of ResidenceEngland
Correspondence Address23 Field Close
Northwich
Cheshire
CW8 4UG
Director NameMs Katherine Margaret Chrimes
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2011(25 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 01 March 2015)
RoleRegistered Veterinary Nurse
Country of ResidenceEngland
Correspondence AddressMeller Braggins
The Estate Office Rostherne
Knutsford
Cheshire
WA16 6SW

Location

Registered AddressAus-Bore Aus-Bore House
19-25 Manchester Road
Wilmslow
Cheshire
SK9 1BQ
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow East
Built Up AreaGreater Manchester

Shareholders

1 at £1C.e. Barnes
12.50%
Ordinary
1 at £1Keith Marsden
12.50%
Ordinary
1 at £1Liam Johnson
12.50%
Ordinary
1 at £1Miss Alexia Mains
12.50%
Ordinary
1 at £1Miss Katherine M. Chrimes
12.50%
Ordinary
1 at £1Mrs B.j. Duncalf
12.50%
Ordinary
1 at £1Mrs M. Green & Mr A. Green
12.50%
Ordinary
1 at £1Paul Morrison
12.50%
Ordinary

Financials

Year2014
Turnover£4,175
Net Worth£1,844
Cash£1,836
Current Liabilities£42

Accounts

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

Returns

Latest Return30 April 2023 (12 months ago)
Next Return Due14 May 2024 (2 weeks, 1 day from now)

Filing History

18 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
11 May 2023Confirmation statement made on 30 April 2023 with no updates (3 pages)
5 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
11 May 2022Confirmation statement made on 30 April 2022 with updates (4 pages)
8 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
10 May 2021Confirmation statement made on 30 April 2021 with no updates (3 pages)
5 January 2021Micro company accounts made up to 31 March 2020 (3 pages)
30 April 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
3 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
30 April 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
4 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
2 May 2018Confirmation statement made on 30 April 2018 with updates (4 pages)
15 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
15 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
5 June 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
5 June 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
26 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 8
(6 pages)
26 May 2016Registered office address changed from Meller Braggins the Estate Office Rostherne Knutsford Cheshire WA16 6SW to C/O Meller Speakman Aus-Bore Aus-Bore House 19-25 Manchester Road Wilmslow Cheshire SK9 1BQ on 26 May 2016 (1 page)
26 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 8
(6 pages)
26 May 2016Registered office address changed from Meller Braggins the Estate Office Rostherne Knutsford Cheshire WA16 6SW to C/O Meller Speakman Aus-Bore Aus-Bore House 19-25 Manchester Road Wilmslow Cheshire SK9 1BQ on 26 May 2016 (1 page)
25 April 2016Amended total exemption full accounts made up to 31 March 2015 (6 pages)
25 April 2016Amended total exemption full accounts made up to 31 March 2015 (6 pages)
27 November 2015Total exemption full accounts made up to 31 March 2015 (5 pages)
27 November 2015Total exemption full accounts made up to 31 March 2015 (5 pages)
14 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 8
(6 pages)
14 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 8
(6 pages)
17 March 2015Termination of appointment of Katherine Margaret Chrimes as a director on 1 March 2015 (1 page)
17 March 2015Appointment of Mr Liam Christopher Johnson as a director on 1 March 2015 (2 pages)
17 March 2015Termination of appointment of Katherine Margaret Chrimes as a director on 1 March 2015 (1 page)
17 March 2015Termination of appointment of Katherine Margaret Chrimes as a director on 1 March 2015 (1 page)
17 March 2015Appointment of Mr Liam Christopher Johnson as a director on 1 March 2015 (2 pages)
17 March 2015Appointment of Mr Liam Christopher Johnson as a director on 1 March 2015 (2 pages)
18 December 2014Total exemption full accounts made up to 31 March 2014 (5 pages)
18 December 2014Total exemption full accounts made up to 31 March 2014 (5 pages)
7 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 8
(6 pages)
7 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 8
(6 pages)
13 December 2013Total exemption full accounts made up to 31 March 2013 (5 pages)
13 December 2013Total exemption full accounts made up to 31 March 2013 (5 pages)
10 September 2013Amended accounts made up to 31 March 2012 (8 pages)
10 September 2013Amended accounts made up to 31 March 2012 (8 pages)
10 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (6 pages)
10 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (6 pages)
11 December 2012Total exemption full accounts made up to 31 March 2012 (5 pages)
11 December 2012Total exemption full accounts made up to 31 March 2012 (5 pages)
16 May 2012Appointment of Ms Katherine Margaret Chrimes as a director (2 pages)
16 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (6 pages)
16 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (6 pages)
16 May 2012Appointment of Ms Katherine Margaret Chrimes as a director (2 pages)
15 May 2012Termination of appointment of Alison Wilkinson as a secretary (1 page)
15 May 2012Appointment of Mrs Catherine Elizabeth Barnes as a secretary (2 pages)
15 May 2012Termination of appointment of Alison Wilkinson as a director (1 page)
15 May 2012Appointment of Mrs Catherine Elizabeth Barnes as a secretary (2 pages)
15 May 2012Termination of appointment of Alison Wilkinson as a director (1 page)
15 May 2012Termination of appointment of Alison Wilkinson as a secretary (1 page)
15 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
15 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
20 May 2011Termination of appointment of Sylvia Darby as a director (1 page)
20 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (6 pages)
20 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (6 pages)
20 May 2011Termination of appointment of Sylvia Darby as a director (1 page)
6 January 2011Total exemption full accounts made up to 31 March 2010 (6 pages)
6 January 2011Total exemption full accounts made up to 31 March 2010 (6 pages)
10 May 2010Director's details changed for Mrs Catherine Elizabeth Barnes on 30 April 2010 (2 pages)
10 May 2010Director's details changed for Mrs Catherine Elizabeth Barnes on 30 April 2010 (2 pages)
10 May 2010Director's details changed for Sylvia Darby on 30 April 2010 (2 pages)
10 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (7 pages)
10 May 2010Director's details changed for Alison Wilkinson on 30 April 2010 (2 pages)
10 May 2010Director's details changed for Alison Wilkinson on 30 April 2010 (2 pages)
10 May 2010Director's details changed for Sylvia Darby on 30 April 2010 (2 pages)
10 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (7 pages)
1 February 2010Total exemption full accounts made up to 31 March 2009 (6 pages)
1 February 2010Total exemption full accounts made up to 31 March 2009 (6 pages)
27 May 2009Return made up to 30/04/09; full list of members (6 pages)
27 May 2009Return made up to 30/04/09; full list of members (6 pages)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
23 December 2008Director appointed alison wilkinson (2 pages)
23 December 2008Director appointed alison wilkinson (2 pages)
30 April 2008Appointment terminated director nigel lammas (1 page)
30 April 2008Return made up to 30/04/08; full list of members (7 pages)
30 April 2008Appointment terminated director nigel lammas (1 page)
30 April 2008Return made up to 30/04/08; full list of members (7 pages)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
22 June 2007Return made up to 30/04/07; no change of members
  • 363(287) ‐ Registered office changed on 22/06/07
(7 pages)
22 June 2007Return made up to 30/04/07; no change of members
  • 363(287) ‐ Registered office changed on 22/06/07
(7 pages)
29 June 2006Total exemption full accounts made up to 31 March 2006 (5 pages)
29 June 2006Total exemption full accounts made up to 31 March 2006 (5 pages)
23 May 2006Return made up to 30/04/06; full list of members (10 pages)
23 May 2006Return made up to 30/04/06; full list of members (10 pages)
30 September 2005New secretary appointed (1 page)
30 September 2005Secretary resigned;director resigned (1 page)
30 September 2005Secretary resigned;director resigned (1 page)
30 September 2005New secretary appointed (1 page)
20 September 2005Total exemption full accounts made up to 31 March 2005 (5 pages)
20 September 2005Total exemption full accounts made up to 31 March 2005 (5 pages)
24 May 2005Return made up to 30/04/05; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
24 May 2005Return made up to 30/04/05; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
26 July 2004Total exemption full accounts made up to 31 March 2004 (5 pages)
26 July 2004Total exemption full accounts made up to 31 March 2004 (5 pages)
27 April 2004Director resigned (1 page)
27 April 2004Director resigned (1 page)
27 April 2004Director resigned (1 page)
27 April 2004Return made up to 30/04/04; full list of members (13 pages)
27 April 2004Director resigned (1 page)
27 April 2004Director resigned (1 page)
27 April 2004Director resigned (1 page)
27 April 2004Director resigned (1 page)
27 April 2004Return made up to 30/04/04; full list of members (13 pages)
27 April 2004Director resigned (1 page)
29 June 2003Return made up to 30/04/03; full list of members (12 pages)
29 June 2003Return made up to 30/04/03; full list of members (12 pages)
3 June 2003New director appointed (2 pages)
3 June 2003New director appointed (2 pages)
1 May 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
1 May 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
17 April 2003New secretary appointed (2 pages)
17 April 2003New secretary appointed (2 pages)
2 April 2003Secretary resigned (1 page)
2 April 2003Secretary resigned (1 page)
2 April 2003Registered office changed on 02/04/03 from: 9 field close hartford northwich cheshire CW8 4UG (1 page)
2 April 2003Registered office changed on 02/04/03 from: 9 field close hartford northwich cheshire CW8 4UG (1 page)
31 May 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
31 May 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
8 May 2002Return made up to 30/04/02; full list of members
  • 363(287) ‐ Registered office changed on 08/05/02
(12 pages)
8 May 2002New secretary appointed (2 pages)
8 May 2002New secretary appointed (2 pages)
8 May 2002Secretary resigned (1 page)
8 May 2002Return made up to 30/04/02; full list of members
  • 363(287) ‐ Registered office changed on 08/05/02
(12 pages)
8 May 2002Secretary resigned (1 page)
8 June 2001Director resigned (1 page)
8 June 2001Return made up to 30/04/01; full list of members (10 pages)
8 June 2001Return made up to 30/04/01; full list of members (10 pages)
8 June 2001Director resigned (1 page)
30 May 2001Accounts for a small company made up to 31 March 2001 (5 pages)
30 May 2001Accounts for a small company made up to 31 March 2001 (5 pages)
19 April 2001New director appointed (2 pages)
19 April 2001New director appointed (2 pages)
19 April 2001New director appointed (2 pages)
19 April 2001Director resigned (1 page)
19 April 2001Director resigned (1 page)
19 April 2001New director appointed (2 pages)
16 June 2000Accounts for a small company made up to 31 March 2000 (4 pages)
16 June 2000Accounts for a small company made up to 31 March 2000 (4 pages)
4 May 2000Return made up to 30/04/00; full list of members
  • 363(287) ‐ Registered office changed on 04/05/00
  • 363(288) ‐ Director resigned
(10 pages)
4 May 2000New director appointed (2 pages)
4 May 2000Return made up to 30/04/00; full list of members
  • 363(287) ‐ Registered office changed on 04/05/00
  • 363(288) ‐ Director resigned
(10 pages)
4 May 2000New director appointed (2 pages)
27 July 1999Accounts for a small company made up to 31 March 1999 (4 pages)
27 July 1999Accounts for a small company made up to 31 March 1999 (4 pages)
27 May 1999Return made up to 30/04/99; change of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
27 May 1999Return made up to 30/04/99; change of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
27 May 1999New secretary appointed;new director appointed (2 pages)
27 May 1999New secretary appointed;new director appointed (2 pages)
27 April 1998Accounts for a small company made up to 31 March 1998 (4 pages)
27 April 1998Accounts for a small company made up to 31 March 1998 (4 pages)
20 April 1998Return made up to 30/04/98; full list of members (8 pages)
20 April 1998Return made up to 30/04/98; full list of members (8 pages)
20 April 1998New director appointed (2 pages)
20 April 1998Director resigned (1 page)
20 April 1998New director appointed (2 pages)
20 April 1998Director resigned (1 page)
12 May 1997Return made up to 30/04/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 May 1997Return made up to 30/04/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 May 1997Accounts for a small company made up to 31 March 1997 (3 pages)
6 May 1997Accounts for a small company made up to 31 March 1997 (3 pages)
17 December 1996Accounts for a small company made up to 31 March 1996 (3 pages)
17 December 1996Accounts for a small company made up to 31 March 1996 (3 pages)
27 October 1996New secretary appointed (2 pages)
27 October 1996Return made up to 31/08/96; change of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(287) ‐ Registered office changed on 27/10/96
(8 pages)
27 October 1996New secretary appointed (2 pages)
27 October 1996Return made up to 31/08/96; change of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(287) ‐ Registered office changed on 27/10/96
(8 pages)
27 October 1996New director appointed (2 pages)
27 October 1996New director appointed (2 pages)
9 September 1996New director appointed (1 page)
9 September 1996New director appointed (1 page)
19 January 1996Accounts for a small company made up to 31 March 1995 (3 pages)
19 January 1996Accounts for a small company made up to 31 March 1995 (3 pages)
31 October 1995New director appointed (2 pages)
31 October 1995New director appointed (2 pages)
25 September 1995New director appointed (2 pages)
25 September 1995New director appointed (2 pages)
25 September 1995Return made up to 31/08/95; change of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 25/09/95
(8 pages)
25 September 1995Return made up to 31/08/95; change of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 25/09/95
(8 pages)