Company NameThe Courtyard, Radmore Farm, Management Company Limited
Company StatusActive
Company Number02334409
CategoryPrivate Limited Company
Incorporation Date11 January 1989(35 years, 3 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 NameDr Peter John Timothy Drew
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2000(11 years after company formation)
Appointment Duration24 years, 2 months
RoleConsultant Physician
Country of ResidenceUnited Kingdom
Correspondence Address3 The Courtyard
Hall Lane, Haughton
Tarporley
Cheshire
CW6 9RJ
Director NameMrs Victoria Elizabeth Clerk
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2006(17 years, 5 months after company formation)
Appointment Duration17 years, 10 months
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Groves No 2 The Courtyard
Hall Lane Haughton
Tarporley
Cheshire
CW6 9RJ
Director NameMrs Karen Munson
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2011(22 years, 6 months after company formation)
Appointment Duration12 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 The Courtyard
Hall Lane Haughton
Tarporley
Cheshire
CW6 9RJ
Director NameMr Gary Nigel Rimmer
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2021(32 years, 2 months after company formation)
Appointment Duration3 years
RoleManaging Director Of Another Company
Country of ResidenceEngland
Correspondence Address4 The Courtyard Radmore Farm Hall Lane
Haughton
Tarporley
CW6 9RJ
Director NameMrs Judith Anne Inglis
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2021(32 years, 6 months after company formation)
Appointment Duration2 years, 9 months
RoleRetired
Country of ResidenceEngland
Correspondence Address1 The Courtyard Radmore Farm Hall Lane
Haughton
Tarporley
Cheshire
CW6 9RJ
Director NameMrs Patricia Helene Robinson
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2022(33 years after company formation)
Appointment Duration2 years, 3 months
RoleRetired
Country of ResidenceEngland
Correspondence Address6 The Courtyard. Radmore Farm Hall Lane
Haughton
Tarporley
CW6 9RJ
Secretary NameMrs Victoria Elizabeth Clerk
StatusCurrent
Appointed06 August 2022(33 years, 7 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Correspondence Address2 The Courtyard Radmore Farm Hall Lane
Haughton
Tarporley
Cheshire
CW6 9RJ
Director NameMr Peter Richard Munson
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1992(3 years after company formation)
Appointment Duration19 years, 6 months (resigned 07 July 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 The Courtyard
Hall Lane Haughton
Tarporley
Cheshire
CW6 9RJ
Director NameAllan Macbean Laing
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1992(3 years after company formation)
Appointment Duration4 years, 8 months (resigned 23 September 1996)
RoleProduction Director
Correspondence AddressGoldeneye
The Courtyard Radmore Farm
Haughton
Cheshire
CW6 9RJ
Director NameMr Andrew John Clark
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1992(3 years after company formation)
Appointment Duration6 years (resigned 01 February 1998)
RolePilot
Correspondence Address1 The Courtyard
Tarporley
Cheshire
CW6 0DX
Director NameMr Ian Murray Dobie
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1992(3 years after company formation)
Appointment Duration8 years (resigned 28 January 2000)
RoleCompany Director
Correspondence Address3 The Courtyard
Tarporley
Cheshire
CW6 0DX
Director NameMr Paul Maxime Gillot
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1992(3 years after company formation)
Appointment Duration11 years, 8 months (resigned 18 September 2003)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressLodge Farm
Audlem Road
Hankelow
CW3 0JE
Secretary NameMrs Julie Elizabeth Gordon
NationalityBritish
StatusResigned
Appointed11 January 1992(3 years after company formation)
Appointment Duration4 years, 8 months (resigned 23 September 1996)
RoleCompany Director
Correspondence Address4 The Courtyard
Tarporley
Cheshire
CW6 0DX
Director NameMr Peter Gordon
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1993(4 years, 1 month after company formation)
Appointment Duration23 years, 9 months (resigned 20 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Radmore Court
Hall Lane Haughton
Tarporley
Cheshire
CW6 9RJ
Secretary NameMs Karen Walmsley
NationalityBritish
StatusResigned
Appointed23 September 1996(7 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 February 1998)
RoleCompany Director
Correspondence Address5 The Courtyard
Hall Lane Haughton
Tarporley
Cheshire
CW6 9RJ
Director NameJudith Anne Groves
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1996(7 years, 10 months after company formation)
Appointment Duration2 years (resigned 01 December 1998)
RoleRetired
Correspondence Address2 The Courtyard Radmore Farm
Hall Lane Haughton
Tarporley
Cheshire
CW6 9RJ
Director NameSimon Richard Pickering
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1998(9 years after company formation)
Appointment Duration6 years, 7 months (resigned 23 September 2004)
RoleCompany Director
Correspondence Address1 The Courtyard
Haughton
Tarporley
Cheshire
CW6 9RJ
Secretary NameMr Paul Maxime Gillot
NationalityBritish
StatusResigned
Appointed01 February 1998(9 years after company formation)
Appointment Duration11 months (resigned 01 January 1999)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressLodge Farm
Audlem Road
Hankelow
CW3 0JE
Secretary NameIan Murray Dobie
NationalityBritish
StatusResigned
Appointed01 January 1999(9 years, 11 months after company formation)
Appointment Duration1 year (resigned 28 January 2000)
RoleCompany Director
Correspondence Address3 Hall Lane
Haughton
Tarporley
Cheshire
CW6 9RJ
Director NameJohn Brian Christopher Leighton
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1999(10 years, 6 months after company formation)
Appointment Duration5 years, 5 months (resigned 08 January 2005)
RoleCabin Service Manager
Correspondence AddressThe Groves, 2 The Courtyard
Radmore Farm, Hall Lane, Haughton
Tarporley
Cheshire
CW6 9RJ
Secretary NameMrs Rosalind Heather Gillot
NationalityBritish
StatusResigned
Appointed26 February 2000(11 years, 1 month after company formation)
Appointment Duration9 months, 2 weeks (resigned 08 December 2000)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address6 The Courtyard Hall Lane
Haughton
Tarporley
Cheshire
CW6 9RJ
Secretary NameDr Peter John Timothy Drew
NationalityBritish
StatusResigned
Appointed08 December 2000(11 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 October 2003)
RoleConsultant Physician
Country of ResidenceUnited Kingdom
Correspondence Address3 The Courtyard
Hall Lane, Haughton
Tarporley
Cheshire
CW6 9RJ
Secretary NameDr Peter John Timothy Drew
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2000(11 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 October 2003)
RoleConsultant Physician
Country of ResidenceUnited Kingdom
Correspondence Address3 The Courtyard
Hall Lane, Haughton
Tarporley
Cheshire
CW6 9RJ
Director NameDr Peter John Robinson
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2003(14 years, 8 months after company formation)
Appointment Duration18 years (resigned 02 October 2021)
RoleRetired Consultant Chemist
Country of ResidenceUnited Kingdom
Correspondence Address6 The Courtyard
Hall Lane Haughton
Tarporley
Cheshire
CW6 9RJ
Secretary NameMr Peter Gordon
NationalityBritish
StatusResigned
Appointed30 October 2003(14 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 08 June 2005)
RoleRetired
Country of ResidenceEngland
Correspondence Address4 Radmore Court
Hall Lane Haughton
Tarporley
Cheshire
CW6 9RJ
Director NameAlan Glanville Inglis
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2004(15 years, 8 months after company formation)
Appointment Duration16 years, 10 months (resigned 17 July 2021)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address1 The Courtyard Hall Lane
Haughton
Tarporley
Cheshire
CW6 9RJ
Secretary NameAlan Glanville Inglis
NationalityBritish
StatusResigned
Appointed08 June 2005(16 years, 5 months after company formation)
Appointment Duration2 years (resigned 25 June 2007)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address1 The Courtyard Hall Lane
Haughton
Tarporley
Cheshire
CW6 9RJ
Secretary NameMr Peter Richard Munson
StatusResigned
Appointed17 June 2009(20 years, 5 months after company formation)
Appointment Duration2 years (resigned 07 July 2011)
RoleCompany Director
Correspondence Address5 The Courtyard
Hall Lane Haughton
Tarporley
Cheshire
CW6 9RJ
Secretary NameMrs Sandra Mary Drew
StatusResigned
Appointed07 July 2011(22 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 29 June 2013)
RoleCompany Director
Correspondence Address3 The Courtyard
Hall Lane Haughton
Tarporley
Cheshire
CW6 9RJ
Secretary NameDr Peter John Robinson
StatusResigned
Appointed29 June 2013(24 years, 5 months after company formation)
Appointment Duration1 year (resigned 01 July 2014)
RoleCompany Director
Correspondence Address6 The Courtyard
Hall Lane Haughton
Tarporley
Cheshire
CW6 9RJ
Secretary NameMrs Karen Munson
StatusResigned
Appointed01 July 2014(25 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 17 June 2019)
RoleCompany Director
Correspondence Address5 The Courtyard Hall Lane
Haughton
Tarporley
Cheshire
CW6 9RJ
Director NameMrs Janet Turner Rimmer
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2019(30 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 26 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 The Courtyard Radmore Farm Hall Lane
Haughton
Tarporley
CW6 9RJ
Secretary NameDr Peter John Timothy Drew
StatusResigned
Appointed17 June 2019(30 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 06 August 2022)
RoleCompany Director
Correspondence Address3 The Courtyard Radmore Farm, Hall Lane
Haughton
Tarporley
CW6 9RJ

Location

Registered Address2, The Courtyard, Radmore Farm, Hall Lane, Hall Lane
Haughton
Tarporley
CW6 9RJ
RegionNorth West
ConstituencyEddisbury
CountyCheshire
ParishHaughton
WardWrenbury

Shareholders

1 at £1Alan Glanville Inglis
8.33%
Ordinary
1 at £1Dr Peter John Robinson
8.33%
Ordinary
1 at £1Dr Peter John Timothy Drew
8.33%
Ordinary
1 at £1Judith Anne Inglis
8.33%
Ordinary
1 at £1Julie Elizabeth Gordon
8.33%
Ordinary
1 at £1Karen Munson
8.33%
Ordinary
1 at £1Mrs Patricia Helene Robinson
8.33%
Ordinary
1 at £1Mrs Sandra Mary Drew
8.33%
Ordinary
1 at £1Peter Gordon
8.33%
Ordinary
1 at £1Peter Richard Munson
8.33%
Ordinary
2 at £1Victoria Elizabeth Clark
16.67%
Ordinary

Financials

Year2014
Net Worth£12
Cash£8,198

Accounts

Latest Accounts1 June 2023 (10 months, 3 weeks ago)
Next Accounts Due1 March 2025 (10 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End1 June

Returns

Latest Return4 January 2024 (3 months, 2 weeks ago)
Next Return Due18 January 2025 (9 months from now)

Filing History

8 January 2021Confirmation statement made on 4 January 2021 with no updates (3 pages)
22 June 2020Micro company accounts made up to 1 June 2020 (3 pages)
10 January 2020Confirmation statement made on 10 January 2020 with updates (4 pages)
9 January 2020Confirmation statement made on 9 January 2020 with updates (4 pages)
24 June 2019Registered office address changed from 5 the Courtyard Hall Lane Haughton Tarporley Cheshire CW6 9RJ to 3 the Courtyard Radmore Farm, Hall Lane Haughton Tarporley CW6 9RJ on 24 June 2019 (1 page)
21 June 2019Termination of appointment of Karen Munson as a secretary on 17 June 2019 (1 page)
21 June 2019Appointment of Mrs Janet Turner Rimmer as a director on 17 June 2019 (2 pages)
21 June 2019Appointment of Dr Peter John Timothy Drew as a secretary on 17 June 2019 (2 pages)
18 June 2019Micro company accounts made up to 1 June 2019 (2 pages)
23 January 2019Confirmation statement made on 11 January 2019 with no updates (3 pages)
25 June 2018Micro company accounts made up to 1 June 2018 (2 pages)
24 January 2018Confirmation statement made on 11 January 2018 with no updates (3 pages)
20 June 2017Micro company accounts made up to 31 May 2017 (2 pages)
20 June 2017Micro company accounts made up to 31 May 2017 (2 pages)
17 January 2017Confirmation statement made on 11 January 2017 with updates (6 pages)
17 January 2017Director's details changed for Victoria Elizabeth Clark on 10 December 2016 (2 pages)
17 January 2017Confirmation statement made on 11 January 2017 with updates (6 pages)
17 January 2017Director's details changed for Victoria Elizabeth Clark on 10 December 2016 (2 pages)
30 November 2016Termination of appointment of Peter Gordon as a director on 20 November 2016 (1 page)
30 November 2016Termination of appointment of Peter Gordon as a director on 20 November 2016 (1 page)
20 June 2016Total exemption small company accounts made up to 1 June 2016 (3 pages)
20 June 2016Total exemption small company accounts made up to 1 June 2016 (3 pages)
22 January 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 12
(9 pages)
22 January 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 12
(9 pages)
23 June 2015Total exemption small company accounts made up to 1 June 2015 (3 pages)
23 June 2015Total exemption small company accounts made up to 1 June 2015 (3 pages)
23 June 2015Total exemption small company accounts made up to 1 June 2015 (3 pages)
28 January 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 12
(9 pages)
28 January 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 12
(9 pages)
21 July 2014Total exemption small company accounts made up to 1 June 2014 (3 pages)
21 July 2014Total exemption small company accounts made up to 1 June 2014 (3 pages)
21 July 2014Total exemption small company accounts made up to 1 June 2014 (3 pages)
15 July 2014Appointment of Mrs Karen Munson as a secretary on 1 July 2014 (2 pages)
15 July 2014Termination of appointment of Peter John Robinson as a secretary on 1 July 2014 (1 page)
15 July 2014Termination of appointment of Peter John Robinson as a secretary on 1 July 2014 (1 page)
15 July 2014Registered office address changed from 6 the Courtyard Hall Lane Haughton Tarporley Cheshire CW6 9RJ to 5 the Courtyard Hall Lane Haughton Tarporley Cheshire CW6 9RJ on 15 July 2014 (1 page)
15 July 2014Appointment of Mrs Karen Munson as a secretary on 1 July 2014 (2 pages)
15 July 2014Termination of appointment of Peter John Robinson as a secretary on 1 July 2014 (1 page)
15 July 2014Registered office address changed from 6 the Courtyard Hall Lane Haughton Tarporley Cheshire CW6 9RJ to 5 the Courtyard Hall Lane Haughton Tarporley Cheshire CW6 9RJ on 15 July 2014 (1 page)
15 July 2014Appointment of Mrs Karen Munson as a secretary on 1 July 2014 (2 pages)
14 January 2014Total exemption small company accounts made up to 1 June 2013 (3 pages)
14 January 2014Total exemption small company accounts made up to 1 June 2013 (3 pages)
14 January 2014Total exemption small company accounts made up to 1 June 2013 (3 pages)
11 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-11
  • GBP 12
(10 pages)
11 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-11
  • GBP 12
(10 pages)
1 July 2013Appointment of Dr Peter John Robinson as a secretary (2 pages)
1 July 2013Appointment of Dr Peter John Robinson as a secretary (2 pages)
30 June 2013Termination of appointment of Sandra Drew as a secretary (1 page)
30 June 2013Registered office address changed from C/O Peter R Munson 5 the Courtyard Hall Lane Haughton Tarporley Cheshire CW6 9RJ United Kingdom on 30 June 2013 (1 page)
30 June 2013Termination of appointment of Sandra Drew as a secretary (1 page)
30 June 2013Registered office address changed from C/O Peter R Munson 5 the Courtyard Hall Lane Haughton Tarporley Cheshire CW6 9RJ United Kingdom on 30 June 2013 (1 page)
3 February 2013Total exemption small company accounts made up to 1 June 2012 (4 pages)
3 February 2013Total exemption small company accounts made up to 1 June 2012 (4 pages)
3 February 2013Total exemption small company accounts made up to 1 June 2012 (4 pages)
11 January 2013Annual return made up to 11 January 2013 with a full list of shareholders (10 pages)
11 January 2013Annual return made up to 11 January 2013 with a full list of shareholders (10 pages)
12 January 2012Annual return made up to 11 January 2012 with a full list of shareholders (10 pages)
12 January 2012Annual return made up to 11 January 2012 with a full list of shareholders (10 pages)
22 November 2011Termination of appointment of Peter Munson as a director (1 page)
22 November 2011Termination of appointment of Peter Munson as a director (1 page)
20 September 2011Termination of appointment of Peter Munson as a secretary (1 page)
20 September 2011Appointment of Mrs Sandra Mary Drew as a secretary (2 pages)
20 September 2011Appointment of Mrs Sandra Mary Drew as a secretary (2 pages)
20 September 2011Termination of appointment of Peter Munson as a secretary (1 page)
20 September 2011Appointment of Mrs Karen Munson as a director (2 pages)
20 September 2011Appointment of Mrs Karen Munson as a director (2 pages)
24 August 2011Total exemption small company accounts made up to 1 June 2011 (4 pages)
24 August 2011Total exemption small company accounts made up to 1 June 2011 (4 pages)
24 August 2011Total exemption small company accounts made up to 1 June 2011 (4 pages)
22 February 2011Total exemption small company accounts made up to 1 June 2010 (4 pages)
22 February 2011Total exemption small company accounts made up to 1 June 2010 (4 pages)
22 February 2011Total exemption small company accounts made up to 1 June 2010 (4 pages)
1 February 2011Annual return made up to 11 January 2011 with a full list of shareholders (10 pages)
1 February 2011Annual return made up to 11 January 2011 with a full list of shareholders (10 pages)
26 January 2010Annual return made up to 11 January 2010 with a full list of shareholders (10 pages)
26 January 2010Annual return made up to 11 January 2010 with a full list of shareholders (10 pages)
18 January 2010Director's details changed for Dr Peter John Robinson on 18 January 2010 (2 pages)
18 January 2010Director's details changed for Alan Glanville Inglis on 18 January 2010 (2 pages)
18 January 2010Director's details changed for Dr Peter John Timothy Drew on 18 January 2010 (2 pages)
18 January 2010Director's details changed for Victoria Elizabeth Clark on 18 January 2010 (2 pages)
18 January 2010Director's details changed for Victoria Elizabeth Clark on 18 January 2010 (2 pages)
18 January 2010Director's details changed for Mr Peter Richard Munson on 18 January 2010 (2 pages)
18 January 2010Director's details changed for Peter Gordon on 18 January 2010 (2 pages)
18 January 2010Director's details changed for Alan Glanville Inglis on 18 January 2010 (2 pages)
18 January 2010Director's details changed for Dr Peter John Timothy Drew on 18 January 2010 (2 pages)
18 January 2010Director's details changed for Peter Gordon on 18 January 2010 (2 pages)
18 January 2010Director's details changed for Dr Peter John Robinson on 18 January 2010 (2 pages)
18 January 2010Director's details changed for Mr Peter Richard Munson on 18 January 2010 (2 pages)
21 October 2009Registered office address changed from 3 the Courtyard Hall Lane, Haughton, Tarporley Cheshire CW6 9RJ on 21 October 2009 (1 page)
21 October 2009Appointment of Mr Peter Richard Munson as a secretary (1 page)
21 October 2009Termination of appointment of Peter Drew as a secretary (1 page)
21 October 2009Appointment of Mr Peter Richard Munson as a secretary (1 page)
21 October 2009Termination of appointment of Peter Drew as a secretary (1 page)
21 October 2009Registered office address changed from 3 the Courtyard Hall Lane, Haughton, Tarporley Cheshire CW6 9RJ on 21 October 2009 (1 page)
19 June 2009Total exemption small company accounts made up to 1 June 2009 (3 pages)
19 June 2009Total exemption small company accounts made up to 1 June 2009 (3 pages)
19 June 2009Total exemption small company accounts made up to 1 June 2009 (3 pages)
27 January 2009Return made up to 11/01/09; full list of members (8 pages)
27 January 2009Return made up to 11/01/09; full list of members (8 pages)
8 July 2008Memorandum and Articles of Association (5 pages)
8 July 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
8 July 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
8 July 2008Memorandum and Articles of Association (5 pages)
3 July 2008Total exemption small company accounts made up to 1 June 2008 (3 pages)
3 July 2008Total exemption small company accounts made up to 1 June 2008 (3 pages)
3 July 2008Total exemption small company accounts made up to 1 June 2008 (3 pages)
29 January 2008Return made up to 11/01/08; full list of members (5 pages)
29 January 2008Return made up to 11/01/08; full list of members (5 pages)
25 January 2008Secretary resigned (1 page)
25 January 2008Secretary resigned (1 page)
14 August 2007New secretary appointed (1 page)
14 August 2007Registered office changed on 14/08/07 from: 1 the courtyard, hall lane, haughton, tarporley cheshire CW6 9RJ (1 page)
14 August 2007New secretary appointed (1 page)
14 August 2007Registered office changed on 14/08/07 from: 1 the courtyard, hall lane, haughton, tarporley cheshire CW6 9RJ (1 page)
27 June 2007Total exemption small company accounts made up to 1 June 2007 (3 pages)
27 June 2007Total exemption small company accounts made up to 1 June 2007 (3 pages)
27 June 2007Total exemption small company accounts made up to 1 June 2007 (3 pages)
15 January 2007Return made up to 11/01/07; full list of members (5 pages)
15 January 2007Return made up to 11/01/07; full list of members (5 pages)
11 July 2006New director appointed (2 pages)
11 July 2006New director appointed (2 pages)
23 June 2006Total exemption small company accounts made up to 1 June 2006 (3 pages)
23 June 2006Total exemption small company accounts made up to 1 June 2006 (3 pages)
23 June 2006Total exemption small company accounts made up to 1 June 2006 (3 pages)
21 February 2006Return made up to 11/01/06; full list of members (5 pages)
21 February 2006Return made up to 11/01/06; full list of members (5 pages)
22 September 2005Return made up to 11/01/05; full list of members (6 pages)
22 September 2005Return made up to 11/01/05; full list of members (6 pages)
19 September 2005New director appointed (1 page)
19 September 2005New director appointed (1 page)
15 September 2005Director resigned (1 page)
15 September 2005Director's particulars changed (1 page)
15 September 2005Director's particulars changed (1 page)
15 September 2005Registered office changed on 15/09/05 from: the courtyard, radmore farm hall lane, haughton nr. Tarporley cheshire CW6 9RJ (1 page)
15 September 2005Director resigned (1 page)
15 September 2005New secretary appointed (1 page)
15 September 2005New secretary appointed (1 page)
15 September 2005Director resigned (1 page)
15 September 2005Director resigned (1 page)
15 September 2005Registered office changed on 15/09/05 from: the courtyard, radmore farm hall lane, haughton nr. Tarporley cheshire CW6 9RJ (1 page)
22 August 2005Secretary resigned (1 page)
22 August 2005Secretary resigned (1 page)
20 June 2005Total exemption small company accounts made up to 31 May 2005 (3 pages)
20 June 2005Total exemption small company accounts made up to 31 May 2005 (3 pages)
13 August 2004Total exemption small company accounts made up to 31 May 2004 (3 pages)
13 August 2004Total exemption small company accounts made up to 31 May 2004 (3 pages)
25 May 2004Secretary resigned (1 page)
25 May 2004Secretary resigned (1 page)
21 April 2004New secretary appointed (2 pages)
21 April 2004Return made up to 11/01/04; full list of members
  • 363(288) ‐ Secretary resigned
(12 pages)
21 April 2004New secretary appointed (2 pages)
21 April 2004Return made up to 11/01/04; full list of members
  • 363(288) ‐ Secretary resigned
(12 pages)
28 January 2004New director appointed (2 pages)
28 January 2004Director resigned (1 page)
28 January 2004Director resigned (1 page)
28 January 2004New director appointed (2 pages)
20 October 2003Total exemption small company accounts made up to 31 May 2003 (1 page)
20 October 2003Total exemption small company accounts made up to 31 May 2003 (1 page)
24 February 2003Return made up to 11/01/03; full list of members (11 pages)
24 February 2003Return made up to 11/01/03; full list of members (11 pages)
12 February 2003Return made up to 11/01/02; full list of members (11 pages)
12 February 2003Return made up to 11/01/02; full list of members (11 pages)
21 June 2002Total exemption small company accounts made up to 31 May 2002 (3 pages)
21 June 2002Total exemption small company accounts made up to 31 May 2002 (3 pages)
12 December 2001Total exemption small company accounts made up to 31 May 2001 (3 pages)
12 December 2001Total exemption small company accounts made up to 31 May 2001 (3 pages)
8 February 2001Return made up to 11/01/01; no change of members
  • 363(288) ‐ Secretary resigned
(8 pages)
8 February 2001New secretary appointed (2 pages)
8 February 2001Return made up to 11/01/01; no change of members
  • 363(288) ‐ Secretary resigned
(8 pages)
8 February 2001New secretary appointed (2 pages)
14 November 2000Accounts for a small company made up to 31 May 2000 (3 pages)
14 November 2000Accounts for a small company made up to 31 May 2000 (3 pages)
21 March 2000Secretary resigned;director resigned (1 page)
21 March 2000New secretary appointed (2 pages)
21 March 2000Secretary resigned;director resigned (1 page)
21 March 2000New secretary appointed (2 pages)
21 March 2000New director appointed (2 pages)
21 March 2000New director appointed (2 pages)
31 January 2000Return made up to 11/01/00; change of members
  • 363(287) ‐ Registered office changed on 31/01/00
(7 pages)
31 January 2000Return made up to 11/01/00; change of members
  • 363(287) ‐ Registered office changed on 31/01/00
(7 pages)
30 January 2000New director appointed (2 pages)
30 January 2000New director appointed (2 pages)
22 September 1999Accounts for a small company made up to 31 May 1999 (3 pages)
22 September 1999Accounts for a small company made up to 31 May 1999 (3 pages)
16 April 1999Accounts for a small company made up to 31 May 1998 (3 pages)
16 April 1999Accounts for a small company made up to 31 May 1998 (3 pages)
2 April 1999Director resigned (1 page)
2 April 1999New secretary appointed (2 pages)
2 April 1999Return made up to 11/01/99; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
2 April 1999Return made up to 11/01/99; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
2 April 1999New secretary appointed (2 pages)
2 April 1999Director resigned (1 page)
27 March 1998Accounts for a small company made up to 31 May 1997 (4 pages)
27 March 1998Accounts for a small company made up to 31 May 1997 (4 pages)
10 March 1998New director appointed (2 pages)
10 March 1998New director appointed (2 pages)
12 February 1998Return made up to 11/01/98; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
12 February 1998New secretary appointed (2 pages)
12 February 1998Return made up to 11/01/98; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
12 February 1998New secretary appointed (2 pages)
26 February 1997New director appointed (2 pages)
26 February 1997Director resigned (1 page)
26 February 1997Secretary resigned (1 page)
26 February 1997New secretary appointed (2 pages)
26 February 1997Return made up to 11/01/97; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
26 February 1997Director resigned (1 page)
26 February 1997New director appointed (2 pages)
26 February 1997Return made up to 11/01/97; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
26 February 1997Secretary resigned (1 page)
26 February 1997New secretary appointed (2 pages)
22 October 1996Accounts for a small company made up to 31 May 1996 (7 pages)
22 October 1996Accounts for a small company made up to 31 May 1996 (7 pages)
23 February 1996Return made up to 11/01/96; no change of members (6 pages)
23 February 1996Return made up to 11/01/96; no change of members (6 pages)
30 January 1996Accounts for a small company made up to 31 May 1995 (4 pages)
30 January 1996Accounts for a small company made up to 31 May 1995 (4 pages)
28 March 1995Return made up to 11/01/95; no change of members (6 pages)
28 March 1995Return made up to 11/01/95; no change of members (6 pages)
23 March 1995Accounts for a small company made up to 31 May 1994 (4 pages)
23 March 1995Accounts for a small company made up to 31 May 1994 (4 pages)
11 January 1989Incorporation (19 pages)
11 January 1989Incorporation (19 pages)