Company NameLocalsite Property Management Limited
Company StatusActive
Company Number02475908
CategoryPrivate Limited Company
Incorporation Date1 March 1990(34 years, 1 month 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 NameRashid Zafer
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityIndian
StatusCurrent
Appointed27 September 1994(4 years, 7 months after company formation)
Appointment Duration29 years, 7 months
RolePost Office Assistant
Country of ResidenceEngland
Correspondence AddressC/O Carter Knowles Ltd 23 Chestergate
Macclesfield
Cheshire
SK11 6BX
Director NameTimothy James Douglas Fletcher
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 2002(12 years, 6 months after company formation)
Appointment Duration21 years, 7 months
RoleSystems Analyst
Country of ResidenceEngland
Correspondence AddressC/O Carter Knowles Ltd 23 Chestergate
Macclesfield
Cheshire
SK11 6BX
Director NameMiss Joanne Allen
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2010(20 years, 1 month after company formation)
Appointment Duration14 years
RoleNurse
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Carter Knowles Ltd 23 Chestergate
Macclesfield
Cheshire
SK11 6BX
Secretary NameCarter Knowles Ltd (Corporation)
StatusCurrent
Appointed20 June 2017(27 years, 3 months after company formation)
Appointment Duration6 years, 10 months
Correspondence AddressC/O Carter Knowles Ltd 23 Chestergate
Macclesfield
Cheshire
SK11 6BX
Director NameMr Stuart Barrie Wall
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(1 year, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 27 September 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Acres
Well Bank Lane Over Peover
Knutsford
Cheshire
WA16 8UN
Secretary NameMr Andrew Gage
NationalityBritish
StatusResigned
Appointed31 March 1991(1 year, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 27 September 1994)
RoleCompany Director
Correspondence Address22 Carnoustie Drive
Heald Green
Cheadle
Cheshire
SK8 3EW
Director NameStuart Roper
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1994(4 years, 7 months after company formation)
Appointment Duration5 years, 7 months (resigned 29 April 2000)
RoleLecturer In Marketing
Correspondence AddressFlat 5 55 Egerton Road
Fallowfield
Manchester
Greater Manchester
M14 6UZ
Director NameBruce Iain Honeyman
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1994(4 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 24 March 1996)
RoleStaff Nurse
Correspondence AddressFlat 1 55 Egerton Road
Fallowfield
Manchester
Greater Manchester
M14 6UZ
Director NameChristopher James Emery
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1994(4 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 24 March 1996)
RoleDesign Manager
Correspondence AddressFlat 2 55 Egerton Road
Fallowfield
Manchester
Greater Manchester
M14 6UZ
Director NameDavid Cown
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1994(4 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 September 1998)
RoleMarket Analyst
Correspondence Address3 Barmhouse Mews
Godley
Hyde
Cheshire
SK14 3SF
Secretary NameStuart Roper
NationalityBritish
StatusResigned
Appointed27 September 1994(4 years, 7 months after company formation)
Appointment Duration5 years, 7 months (resigned 29 April 2000)
RoleLecturer In Marketing
Correspondence AddressFlat 5 55 Egerton Road
Fallowfield
Manchester
Greater Manchester
M14 6UZ
Director NameKaren Herrick
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1996(6 years after company formation)
Appointment Duration7 months, 1 week (resigned 01 November 1996)
RoleNurse
Correspondence AddressFlat 1 55 Egerton Road
Fallowfield
Manchester
M14 6UZ
Director NameIan Charles Smith
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1996(6 years after company formation)
Appointment Duration4 years, 6 months (resigned 20 September 2000)
RoleStudent
Correspondence AddressFlat 2, 55 Egerton Road
Manchester
Lancashire
M14 6UZ
Director NameStuart Wright
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1996(6 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 15 May 2000)
RoleGraphic Designer
Correspondence AddressFlat 1 55 Egerton Road
Fallowfield
Manchester
Cheshire
M14 6UZ
Director NameIvor Edward Farley
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1998(8 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 08 May 2002)
RolePrivate Landlord
Correspondence AddressDanielle House Southmoor Road
Manchester
M23 9GP
Director NameGregg Brynairski
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2000(10 years, 2 months after company formation)
Appointment Duration2 years, 12 months (resigned 02 May 2003)
RoleHigher Education
Correspondence AddressFlat 5
55 Egerton Road
Fallowfield
Manchester
M14 6UZ
Secretary NameIan Charles Smith
NationalityBritish
StatusResigned
Appointed07 May 2000(10 years, 2 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 20 September 2000)
RoleDriver
Correspondence AddressFlat 2, 55 Egerton Road
Manchester
Lancashire
M14 6UZ
Director NameDaniel Joseph Flower
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2000(10 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 09 August 2004)
RoleIT Specialist
Correspondence AddressFlat 1
55 Egerton Road
Manchester
Lancashire
M14 6UZ
Secretary NameGregg Brynairski
NationalityBritish
StatusResigned
Appointed12 December 2000(10 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 02 May 2003)
RoleAdmin
Correspondence AddressFlat 5
55 Egerton Road
Fallowfield
Manchester
M14 6UZ
Director NameEdward Swinden
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2001(11 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 13 September 2002)
RoleResearcher
Correspondence AddressFlat 2 55 Egerton Road
Manchester
Greater Manchester
M14 6UZ
Director NameElizabeth Gail Laird
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2002(12 years, 2 months after company formation)
Appointment Duration11 years, 10 months (resigned 21 March 2014)
RoleUniversity Lecturer
Country of ResidenceUnited Kingdom
Correspondence Address27 Stone Cross Lane North
Lowton
Warrington
WA3 2SD
Secretary NameDaniel Joseph Flower
NationalityBritish
StatusResigned
Appointed15 May 2003(13 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 09 August 2004)
RoleCompany Director
Correspondence AddressFlat 1
55 Egerton Road
Manchester
Lancashire
M14 6UZ
Secretary NameTimothy James Douglas Fletcher
NationalityBritish
StatusResigned
Appointed01 March 2006(16 years after company formation)
Appointment Duration3 years, 11 months (resigned 10 February 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2
55 Egerton Road
Manchester
M14 6UZ
Director NameTimothy Philip Bryan Jacomb
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2009(19 years after company formation)
Appointment Duration8 years, 8 months (resigned 22 November 2017)
RoleSelf Employed
Country of ResidenceEngland United Kingdom
Correspondence AddressC/O Carter Knowles Ltd 23 Chestergate
Macclesfield
Cheshire
SK11 6BX
Secretary NameMr Timothy Philip Bryan Jacomb
StatusResigned
Appointed10 February 2010(19 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 December 2012)
RoleCompany Director
Correspondence AddressAppt 32 The Foundry
2a Lower Chatham Street
Manchester
M1 5TF
Secretary NameRealty Management (Corporation)
StatusResigned
Appointed01 December 2012(22 years, 9 months after company formation)
Appointment Duration4 years (resigned 30 November 2016)
Correspondence AddressGround Floor, Discovery House Crossley Road
Stockport
Greater Manchester
SK4 5BH

Location

Registered AddressCarter Knowles 23a
Chestergate
Macclesfield
SK11 6BX
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1G. Dillon
20.00%
Ordinary
1 at £1Joanne Elizabeth Allen
20.00%
Ordinary
1 at £1Rashid Zafer & Saira Zafer
20.00%
Ordinary
1 at £1Timothy James Douglas Fletcher
20.00%
Ordinary
1 at £1Timothy Philip Bryan Jacomb
20.00%
Ordinary

Financials

Year2014
Net Worth£5

Accounts

Latest Accounts31 December 2023 (3 months, 2 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return1 March 2024 (1 month, 2 weeks ago)
Next Return Due15 March 2025 (10 months, 4 weeks from now)

Filing History

24 July 2023Registered office address changed from C/O Carter Knowles Ltd 23 Chestergate Macclesfield Cheshire SK11 6BX England to Carter Knowles 23a Chestergate Macclesfield SK11 6BX on 24 July 2023 (1 page)
27 March 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
12 March 2023Confirmation statement made on 1 March 2023 with updates (4 pages)
12 March 2023Termination of appointment of Rashid Zafer as a director on 31 January 2023 (1 page)
4 March 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
1 March 2022Confirmation statement made on 1 March 2022 with updates (4 pages)
1 March 2021Confirmation statement made on 1 March 2021 with no updates (3 pages)
23 February 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
10 February 2021Secretary's details changed for Carter Knowles Ltd on 10 February 2021 (1 page)
2 March 2020Confirmation statement made on 1 March 2020 with no updates (3 pages)
24 January 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
1 March 2019Confirmation statement made on 1 March 2019 with no updates (3 pages)
26 February 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
21 March 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
8 March 2018Confirmation statement made on 1 March 2018 with updates (4 pages)
23 November 2017Termination of appointment of Timothy Philip Bryan Jacomb as a director on 22 November 2017 (1 page)
23 November 2017Termination of appointment of Timothy Philip Bryan Jacomb as a director on 22 November 2017 (1 page)
23 June 2017Appointment of Carter Knowles Ltd as a secretary on 20 June 2017 (2 pages)
23 June 2017Appointment of Carter Knowles Ltd as a secretary on 20 June 2017 (2 pages)
16 June 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
16 June 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
14 March 2017Confirmation statement made on 1 March 2017 with updates (6 pages)
14 March 2017Confirmation statement made on 1 March 2017 with updates (6 pages)
23 December 2016Termination of appointment of Realty Management as a secretary on 30 November 2016 (1 page)
23 December 2016Termination of appointment of Realty Management as a secretary on 30 November 2016 (1 page)
1 December 2016Director's details changed for Timothy James Douglas Fletcher on 1 December 2016 (2 pages)
1 December 2016Director's details changed for Miss Joanne Allen on 1 December 2016 (2 pages)
1 December 2016Director's details changed for Timothy James Douglas Fletcher on 1 December 2016 (2 pages)
1 December 2016Director's details changed for Rashid Zafer on 1 December 2016 (2 pages)
1 December 2016Registered office address changed from Ground Floor, Discovery House Crossley Road Stockport Greater Manchester SK4 5BH England to C/O Carter Knowles Ltd 23 Chestergate Macclesfield Cheshire SK11 6BX on 1 December 2016 (1 page)
1 December 2016Registered office address changed from Ground Floor, Discovery House Crossley Road Stockport Greater Manchester SK4 5BH England to C/O Carter Knowles Ltd 23 Chestergate Macclesfield Cheshire SK11 6BX on 1 December 2016 (1 page)
1 December 2016Director's details changed for Rashid Zafer on 1 December 2016 (2 pages)
1 December 2016Director's details changed for Miss Joanne Allen on 1 December 2016 (2 pages)
1 December 2016Director's details changed for Timothy Philip Bryan Jacomb on 1 December 2016 (2 pages)
1 December 2016Director's details changed for Timothy Philip Bryan Jacomb on 1 December 2016 (2 pages)
22 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 5
(8 pages)
22 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 5
(8 pages)
28 November 2015Director's details changed for Timothy James Douglas Fletcher on 28 November 2015 (2 pages)
28 November 2015Director's details changed for Timothy James Douglas Fletcher on 28 November 2015 (2 pages)
9 November 2015Total exemption full accounts made up to 31 August 2015 (8 pages)
9 November 2015Total exemption full accounts made up to 31 August 2015 (8 pages)
20 October 2015Director's details changed for Timothy Philip Bryan Jacomb on 20 October 2015 (2 pages)
20 October 2015Director's details changed for Miss Joanne Allen on 20 October 2015 (2 pages)
20 October 2015Director's details changed for Timothy James Douglas Fletcher on 20 October 2015 (2 pages)
20 October 2015Director's details changed for Timothy James Douglas Fletcher on 20 October 2015 (2 pages)
20 October 2015Director's details changed for Rashid Zafer on 20 October 2015 (2 pages)
20 October 2015Director's details changed for Miss Joanne Allen on 20 October 2015 (2 pages)
20 October 2015Director's details changed for Timothy Philip Bryan Jacomb on 20 October 2015 (2 pages)
20 October 2015Director's details changed for Rashid Zafer on 20 October 2015 (2 pages)
15 October 2015Current accounting period extended from 30 August 2016 to 31 December 2016 (1 page)
15 October 2015Current accounting period extended from 30 August 2016 to 31 December 2016 (1 page)
17 September 2015Secretary's details changed for Realty Management on 17 September 2015 (1 page)
17 September 2015Registered office address changed from 128 Wellington Road North Stockport Cheshire SK4 2LL to Ground Floor, Discovery House Crossley Road Stockport Greater Manchester SK4 5BH on 17 September 2015 (1 page)
17 September 2015Secretary's details changed for Realty Management on 17 September 2015 (1 page)
17 September 2015Registered office address changed from Ground Floor, Discovery House Deane Avenue Cheadle Greater Manchester SK8 2DN England to Ground Floor, Discovery House Crossley Road Stockport Greater Manchester SK4 5BH on 17 September 2015 (1 page)
17 September 2015Registered office address changed from Ground Floor, Discovery House Deane Avenue Cheadle Greater Manchester SK8 2DN England to Ground Floor, Discovery House Crossley Road Stockport Greater Manchester SK4 5BH on 17 September 2015 (1 page)
17 September 2015Registered office address changed from 128 Wellington Road North Stockport Cheshire SK4 2LL to Ground Floor, Discovery House Crossley Road Stockport Greater Manchester SK4 5BH on 17 September 2015 (1 page)
27 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 5
(8 pages)
27 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 5
(8 pages)
27 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 5
(8 pages)
28 January 2015Total exemption full accounts made up to 31 August 2014 (9 pages)
28 January 2015Total exemption full accounts made up to 31 August 2014 (9 pages)
15 April 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
15 April 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
24 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 5
(9 pages)
24 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 5
(9 pages)
24 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 5
(9 pages)
23 March 2014Termination of appointment of Elizabeth Laird as a director (1 page)
23 March 2014Termination of appointment of Elizabeth Laird as a director (1 page)
22 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
22 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
6 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (9 pages)
6 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (9 pages)
6 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (9 pages)
5 March 2013Appointment of Realty Management as a secretary (2 pages)
5 March 2013Termination of appointment of Timothy Jacomb as a secretary (1 page)
5 March 2013Termination of appointment of Timothy Jacomb as a secretary (1 page)
5 March 2013Appointment of Realty Management as a secretary (2 pages)
1 December 2012Registered office address changed from 27 Stone Cross Lane North Lowton Warrington WA3 2SD United Kingdom on 1 December 2012 (1 page)
1 December 2012Registered office address changed from 27 Stone Cross Lane North Lowton Warrington WA3 2SD United Kingdom on 1 December 2012 (1 page)
1 December 2012Registered office address changed from 27 Stone Cross Lane North Lowton Warrington WA3 2SD United Kingdom on 1 December 2012 (1 page)
19 July 2012Registered office address changed from 11 Woodside Road Simonstone Burnley Lancashire BB12 7JG United Kingdom on 19 July 2012 (1 page)
19 July 2012Registered office address changed from 11 Woodside Road Simonstone Burnley Lancashire BB12 7JG United Kingdom on 19 July 2012 (1 page)
14 June 2012Registered office address changed from 27 Stone Cross Lane North Lowton Warrington WA3 2SD United Kingdom on 14 June 2012 (1 page)
14 June 2012Registered office address changed from 27 Stone Cross Lane North Lowton Warrington WA3 2SD United Kingdom on 14 June 2012 (1 page)
14 June 2012Registered office address changed from 11 Woodside Road Simonstone Burnley Lancashire BB12 7JG United Kingdom on 14 June 2012 (1 page)
14 June 2012Registered office address changed from 27 Stone Cross Lane North Lowton Warrington WA3 2SD United Kingdom on 14 June 2012 (1 page)
14 June 2012Registered office address changed from 27 Stone Cross Lane North Lowton Warrington WA3 2SD United Kingdom on 14 June 2012 (1 page)
14 June 2012Director's details changed for Elizabeth Gail Laird on 14 June 2012 (2 pages)
14 June 2012Registered office address changed from 11 Woodside Road Simonstone Burnley Lancashire BB12 7JG United Kingdom on 14 June 2012 (1 page)
14 June 2012Director's details changed for Elizabeth Gail Laird on 14 June 2012 (2 pages)
28 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
28 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
23 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (9 pages)
23 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (9 pages)
23 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (9 pages)
22 March 2012Director's details changed for Elizabeth Gail Laird on 27 May 2011 (2 pages)
22 March 2012Director's details changed for Miss Joanne Allen on 3 July 2011 (2 pages)
22 March 2012Director's details changed for Miss Joanne Allen on 3 July 2011 (2 pages)
22 March 2012Director's details changed for Elizabeth Gail Laird on 27 May 2011 (2 pages)
22 March 2012Director's details changed for Miss Joanne Allen on 3 July 2011 (2 pages)
5 June 2011Registered office address changed from 12 Greystone Close Westhoughton Bolton BL5 3ZL United Kingdom on 5 June 2011 (1 page)
5 June 2011Registered office address changed from 12 Greystone Close Westhoughton Bolton BL5 3ZL United Kingdom on 5 June 2011 (1 page)
5 June 2011Registered office address changed from 12 Greystone Close Westhoughton Bolton BL5 3ZL United Kingdom on 5 June 2011 (1 page)
25 May 2011Total exemption small company accounts made up to 31 August 2010 (3 pages)
25 May 2011Total exemption small company accounts made up to 31 August 2010 (3 pages)
9 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (8 pages)
9 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (8 pages)
9 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (8 pages)
25 May 2010Total exemption small company accounts made up to 31 August 2009 (3 pages)
25 May 2010Total exemption small company accounts made up to 31 August 2009 (3 pages)
6 April 2010Appointment of Miss Joanne Allen as a director (2 pages)
6 April 2010Appointment of Miss Joanne Allen as a director (2 pages)
29 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (7 pages)
29 March 2010Director's details changed for Rashid Zafer on 1 January 2010 (2 pages)
29 March 2010Director's details changed for Rashid Zafer on 1 January 2010 (2 pages)
29 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (7 pages)
29 March 2010Director's details changed for Elizabeth Gail Laird on 19 February 2010 (2 pages)
29 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (7 pages)
29 March 2010Director's details changed for Timothy James Douglas Fletcher on 8 March 2010 (2 pages)
29 March 2010Director's details changed for Timothy James Douglas Fletcher on 8 March 2010 (2 pages)
29 March 2010Secretary's details changed for Mr Timothy Philip Bryan Jacomb on 11 February 2010 (1 page)
29 March 2010Director's details changed for Elizabeth Gail Laird on 19 February 2010 (2 pages)
29 March 2010Director's details changed for Rashid Zafer on 1 January 2010 (2 pages)
29 March 2010Secretary's details changed for Mr Timothy Philip Bryan Jacomb on 11 February 2010 (1 page)
29 March 2010Director's details changed for Timothy James Douglas Fletcher on 8 March 2010 (2 pages)
23 February 2010Registered office address changed from 2 Withinlea Close Westhoughton Bolton BL5 3ZH United Kingdom on 23 February 2010 (1 page)
23 February 2010Registered office address changed from 2 Withinlea Close Westhoughton Bolton BL5 3ZH United Kingdom on 23 February 2010 (1 page)
10 February 2010Appointment of Mr Timothy Philip Bryan Jacomb as a secretary (1 page)
10 February 2010Appointment of Mr Timothy Philip Bryan Jacomb as a secretary (1 page)
10 February 2010Termination of appointment of Timothy Fletcher as a secretary (1 page)
10 February 2010Termination of appointment of Timothy Fletcher as a secretary (1 page)
10 August 2009Registered office changed on 10/08/2009 from flat 2 55 egerton road manchester M14 6UZ (1 page)
10 August 2009Registered office changed on 10/08/2009 from flat 2 55 egerton road manchester M14 6UZ (1 page)
30 July 2009Total exemption full accounts made up to 30 August 2008 (8 pages)
30 July 2009Total exemption full accounts made up to 30 August 2008 (8 pages)
20 May 2009Return made up to 01/03/09; full list of members (8 pages)
20 May 2009Return made up to 01/03/09; full list of members (8 pages)
31 March 2009Director appointed timothy philip bryan jacomb (2 pages)
31 March 2009Director appointed timothy philip bryan jacomb (2 pages)
19 March 2009Director's change of particulars / elizabeth c anty / 14/03/2009 (1 page)
19 March 2009Director's change of particulars / elizabeth c anty / 14/03/2009 (1 page)
11 July 2008Total exemption full accounts made up to 30 August 2007 (8 pages)
11 July 2008Total exemption full accounts made up to 30 August 2007 (8 pages)
16 June 2008Return made up to 01/03/08; full list of members (5 pages)
16 June 2008Return made up to 01/03/08; full list of members (5 pages)
25 July 2007Total exemption full accounts made up to 30 August 2006 (9 pages)
25 July 2007Total exemption full accounts made up to 30 August 2006 (9 pages)
3 April 2007Return made up to 01/03/07; full list of members (3 pages)
3 April 2007Return made up to 01/03/07; full list of members (3 pages)
3 July 2006Total exemption full accounts made up to 30 August 2005 (9 pages)
3 July 2006Total exemption full accounts made up to 30 August 2005 (9 pages)
13 April 2006New secretary appointed (1 page)
13 April 2006Return made up to 01/03/06; full list of members (3 pages)
13 April 2006New secretary appointed (1 page)
13 April 2006Return made up to 01/03/06; full list of members (3 pages)
16 February 2006Total exemption full accounts made up to 30 August 2004 (9 pages)
16 February 2006Total exemption full accounts made up to 30 August 2004 (9 pages)
31 March 2005Return made up to 01/03/05; full list of members
  • 363(287) ‐ Registered office changed on 31/03/05
(9 pages)
31 March 2005Return made up to 01/03/05; full list of members
  • 363(287) ‐ Registered office changed on 31/03/05
(9 pages)
18 November 2004Total exemption full accounts made up to 30 August 2003 (9 pages)
18 November 2004Total exemption full accounts made up to 30 August 2003 (9 pages)
13 October 2004Secretary resigned;director resigned (1 page)
13 October 2004Secretary resigned;director resigned (1 page)
29 April 2004Return made up to 01/03/04; full list of members (9 pages)
29 April 2004Return made up to 01/03/04; full list of members (9 pages)
1 December 2003New secretary appointed (2 pages)
1 December 2003New secretary appointed (2 pages)
14 May 2003Secretary resigned;director resigned (1 page)
14 May 2003Return made up to 01/03/03; full list of members
  • 363(287) ‐ Registered office changed on 14/05/03
(9 pages)
14 May 2003Secretary resigned;director resigned (1 page)
14 May 2003Return made up to 01/03/03; full list of members
  • 363(287) ‐ Registered office changed on 14/05/03
(9 pages)
29 April 2003Total exemption full accounts made up to 30 August 2002 (10 pages)
29 April 2003Total exemption full accounts made up to 30 August 2002 (10 pages)
24 April 2003New director appointed (2 pages)
24 April 2003Director resigned (1 page)
24 April 2003Director resigned (1 page)
24 April 2003New director appointed (2 pages)
2 August 2002Total exemption full accounts made up to 30 August 2001 (10 pages)
2 August 2002Total exemption full accounts made up to 30 August 2001 (10 pages)
29 July 2002Return made up to 01/03/02; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
29 July 2002New director appointed (2 pages)
29 July 2002New secretary appointed (2 pages)
29 July 2002Return made up to 01/03/02; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
29 July 2002New secretary appointed (2 pages)
29 July 2002New director appointed (2 pages)
8 July 2001Return made up to 01/03/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
8 July 2001New director appointed (2 pages)
8 July 2001Return made up to 01/03/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
8 July 2001New director appointed (2 pages)
8 July 2001New director appointed (2 pages)
8 July 2001New director appointed (2 pages)
8 July 2001New director appointed (2 pages)
8 July 2001New director appointed (2 pages)
25 April 2001Full accounts made up to 30 August 2000 (10 pages)
25 April 2001Full accounts made up to 30 August 2000 (10 pages)
28 June 2000New secretary appointed (2 pages)
28 June 2000New secretary appointed (2 pages)
26 May 2000Secretary resigned;director resigned (1 page)
26 May 2000Secretary resigned;director resigned (1 page)
23 March 2000Return made up to 01/03/00; full list of members (8 pages)
23 March 2000Return made up to 01/03/00; full list of members (8 pages)
25 February 2000Full accounts made up to 30 August 1999 (10 pages)
25 February 2000Full accounts made up to 30 August 1999 (10 pages)
8 April 1999Full accounts made up to 30 August 1998 (11 pages)
8 April 1999Full accounts made up to 30 August 1998 (11 pages)
26 March 1999Director resigned (1 page)
26 March 1999Director resigned (1 page)
26 March 1999New director appointed (2 pages)
26 March 1999Return made up to 01/03/99; full list of members (8 pages)
26 March 1999Return made up to 01/03/99; full list of members (8 pages)
26 March 1999New director appointed (2 pages)
5 March 1998Return made up to 01/03/98; no change of members (6 pages)
5 March 1998Full accounts made up to 30 August 1997 (10 pages)
5 March 1998Full accounts made up to 30 August 1997 (10 pages)
5 March 1998Return made up to 01/03/98; no change of members (6 pages)
27 March 1997Return made up to 01/03/97; change of members
  • 363(288) ‐ Director resigned
(8 pages)
27 March 1997New director appointed (2 pages)
27 March 1997New director appointed (2 pages)
27 March 1997Return made up to 01/03/97; change of members
  • 363(288) ‐ Director resigned
(8 pages)
16 January 1997Full accounts made up to 30 August 1996 (7 pages)
16 January 1997Full accounts made up to 30 August 1996 (7 pages)
10 September 1996New director appointed (2 pages)
10 September 1996Director resigned (1 page)
10 September 1996New director appointed (2 pages)
10 September 1996Director resigned (1 page)
10 September 1996Director resigned (1 page)
10 September 1996New director appointed (2 pages)
10 September 1996New director appointed (2 pages)
10 September 1996Director resigned (1 page)
5 December 1995Full accounts made up to 30 August 1995 (8 pages)
5 December 1995Full accounts made up to 30 August 1995 (8 pages)
21 June 1995Accounts for a small company made up to 30 August 1994 (8 pages)
21 June 1995Accounts for a small company made up to 30 August 1994 (8 pages)
1 March 1995Return made up to 01/03/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
1 March 1995Return made up to 01/03/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)