Company NameSt. James's Lodge Management Limited
Company StatusActive
Company Number02485931
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date27 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 NameElizabeth May Newman
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 2007(17 years, 5 months after company formation)
Appointment Duration16 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChiltern House 72-74 King Edward Street
Macclesfield
Cheshire
SK10 1AT
Director NameMs Olwen Ann Winterbottom
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 2007(17 years, 5 months after company formation)
Appointment Duration16 years, 8 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressChiltern House 72-74 King Edward Street
Macclesfield
Cheshire
SK10 1AT
Director NameMr Clive William Morris
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 2007(17 years, 5 months after company formation)
Appointment Duration16 years, 8 months
RoleRetired C S
Country of ResidenceUnited Kingdom
Correspondence AddressChiltern House 72-74 King Edward Street
Macclesfield
Cheshire
SK10 1AT
Director NameArthur Williamson
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 2010(20 years, 4 months after company formation)
Appointment Duration13 years, 8 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressChiltern House 72-74 King Edward Street
Macclesfield
Cheshire
SK10 1AT
Director NameMrs Sarah Foster
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2017(26 years, 11 months after company formation)
Appointment Duration7 years, 1 month
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressChiltern House 72-74 King Edward Street
Macclesfield
Cheshire
SK10 1AT
Director NameMrs Anne Margaret Fernley
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2018(28 years, 4 months after company formation)
Appointment Duration5 years, 8 months
RoleRetired
Country of ResidenceWales
Correspondence AddressChiltern House 72-74 King Edward Street
Macclesfield
Cheshire
SK10 1AT
Director NameMiss Pamela Ann Stewart
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2020(29 years, 9 months after company formation)
Appointment Duration4 years, 3 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressChiltern House 72-74 King Edward Street
Macclesfield
Cheshire
SK10 1AT
Director NameMr Kenneth Charles Gould
Date of BirthAugust 1944 (Born 79 years ago)
NationalityEnglish
StatusCurrent
Appointed21 December 2021(31 years, 9 months after company formation)
Appointment Duration2 years, 4 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressChiltern House 72-74 King Edward Street
Macclesfield
Cheshire
SK10 1AT
Director NameMr Richard Davies
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2024(33 years, 11 months after company formation)
Appointment Duration1 month, 3 weeks
RoleRetired
Country of ResidenceEngland
Correspondence AddressChiltern House 72-74 King Edward Street
Macclesfield
Cheshire
SK10 1AT
Secretary NamePremier Estates Limited (Corporation)
StatusCurrent
Appointed01 April 2004(14 years after company formation)
Appointment Duration20 years, 1 month
Correspondence AddressChiltern House 72-74
King Edward Street
Macclesfield
SK10 1AT
Director NameMr Kenneth Charles Gould
Date of BirthAugust 1944 (Born 79 years ago)
NationalityEnglish
StatusResigned
Appointed27 March 1992(2 years after company formation)
Appointment Duration2 years, 1 month (resigned 11 May 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Queensgate
Bramhall
Stockport
Cheshire
SK7 1JT
Director NamePeter James Gregory Armishaw
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1992(2 years after company formation)
Appointment Duration2 years, 1 month (resigned 11 May 1994)
RoleCompany Director
Correspondence AddressThe Orchards Chruch Street
Ightfield
Whitchurch
Shropshire
SY13 4NT
Wales
Secretary NamePeter James Gregory Armishaw
NationalityBritish
StatusResigned
Appointed27 March 1992(2 years after company formation)
Appointment Duration2 years, 1 month (resigned 11 May 1994)
RoleCompany Director
Correspondence AddressThe Orchards Chruch Street
Ightfield
Whitchurch
Shropshire
SY13 4NT
Wales
Director NameMs Gillian Theresa Ann Candon
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(6 years after company formation)
Appointment Duration3 years, 7 months (resigned 11 November 1999)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address48 Tatton Road South
Stockport
Cheshire
SK4 4LU
Secretary NameJean Emily Scudamore
NationalityBritish
StatusResigned
Appointed01 April 1996(6 years after company formation)
Appointment Duration3 years, 7 months (resigned 02 November 1999)
RoleCompany Director
Correspondence AddressCheriton Farm 38 Booths Lane
Lymm
Cheshire
WA13 0PF
Director NameMr Clive William Morris
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1997(6 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 March 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 11 St James Lodge
The Crescent Davenport
Stockport
Cheshire
SK3 8SP
Director NameHarry Fernley
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1999(9 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 28 January 2003)
RoleCompany Director
Correspondence AddressFlat 5 Saint James Lodge
The Crescent
Stockport
Cheshire
SK3 8SP
Director NameJacqueliene Turtill
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2003(12 years, 10 months after company formation)
Appointment Duration2 months (resigned 01 April 2003)
RoleAdministrator
Correspondence Address13 Ellen Wilkinson Crescent
Belle Vue
Manchester
M12 4JU
Director NameDr Denzil Noel Brooks
Date of BirthDecember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(13 years after company formation)
Appointment Duration3 years, 5 months (resigned 07 September 2006)
RoleRetired
Correspondence AddressBridge End Cottage
Mill Lane Ingleton
Carnforth
Lancashire
LA6 3EP
Director NameMs Olwen Ann Winterbottom
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(13 years after company formation)
Appointment Duration4 years (resigned 31 March 2007)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address9 St James Lodge
60 The Crescent Davenport
Stockport
Cheshire
SK3 8SP
Director NameMs Sylvia Williamson
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2007(17 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 11 August 2010)
RoleSales Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressChiltern House 72-74 King Edward Street
Macclesfield
Cheshire
SK10 1AT
Director NameSimon James Lafon
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2007(17 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 12 August 2010)
RolePolice Pcso
Country of ResidenceUnited Kingdom
Correspondence AddressChiltern House 72-74 King Edward Street
Macclesfield
Cheshire
SK10 1AT
Director NameJanet Denise Fitzpatrick
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2007(17 years, 5 months after company formation)
Appointment Duration16 years, 4 months (resigned 17 January 2024)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence AddressChiltern House 72-74 King Edward Street
Macclesfield
Cheshire
SK10 1AT
Director NameJean Constance Gould
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2011(21 years, 7 months after company formation)
Appointment Duration12 years, 3 months (resigned 19 February 2024)
RolePartner In Quantity Surveying Practice
Country of ResidenceUnited Kingdom
Correspondence AddressChiltern House 72-74 King Edward Street
Macclesfield
Cheshire
SK10 1AT
Director NameLeigh Duffy
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2011(21 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 December 2014)
RoleMidwife
Country of ResidenceEngland
Correspondence AddressChiltern House 72-74 King Edward Street
Macclesfield
Cheshire
SK10 1AT
Director NameAlan Edward White
Date of BirthDecember 1925 (Born 98 years ago)
NationalityEnglish
StatusResigned
Appointed22 November 2011(21 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 16 April 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChiltern House 72-74 King Edward Street
Macclesfield
Cheshire
SK10 1AT
Director NameMr Zeger Beyens
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2014(24 years, 3 months after company formation)
Appointment Duration5 years, 11 months (resigned 15 June 2020)
RoleRetired
Country of ResidenceEngland
Correspondence AddressChiltern House 72-74 King Edward Street
Macclesfield
Cheshire
SK10 1AT
Director NameMr Harry Fernley
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2014(24 years, 4 months after company formation)
Appointment Duration7 years, 6 months (resigned 18 February 2022)
RoleRetired
Country of ResidenceEngland
Correspondence AddressChiltern House 72-74 King Edward Street
Macclesfield
Cheshire
SK10 1AT
Director NameMrs Lorna Erika Dean
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2015(25 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 03 April 2019)
RoleSelf Employed Piano Teacher
Country of ResidenceEngland
Correspondence AddressChiltern House 72-74 King Edward Street
Macclesfield
Cheshire
SK10 1AT
Director NameMs Vivien Ann Proctor
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 December 2019(29 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 07 September 2023)
RoleRetired
Country of ResidenceEngland
Correspondence AddressChiltern House 72-74 King Edward Street
Macclesfield
Cheshire
SK10 1AT
Secretary NameAnglo Homes Limited (Corporation)
StatusResigned
Appointed02 November 1999(9 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 April 2004)
Correspondence Address261 Barlow Moor Road
Manchester
Lancashire
M21 7GJ

Location

Registered AddressChiltern House
72-74 King Edward Street
Macclesfield
Cheshire
SK10 1AT
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Turnover£18,153
Net Worth£4,776
Cash£6,612
Current Liabilities£3,666

Accounts

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

Returns

Latest Return27 March 2024 (1 month ago)
Next Return Due10 April 2025 (11 months, 2 weeks from now)

Filing History

10 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
26 June 2020Termination of appointment of Zeger Beyens as a director on 15 June 2020 (1 page)
30 March 2020Confirmation statement made on 27 March 2020 with no updates (3 pages)
10 January 2020Appointment of Miss Pamela Ann Stewart as a director on 2 January 2020 (2 pages)
8 January 2020Appointment of Ms Vivien Ann Proctor as a director on 27 December 2019 (2 pages)
11 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
3 April 2019Termination of appointment of Lorna Erika Dean as a director on 3 April 2019 (1 page)
27 March 2019Confirmation statement made on 27 March 2019 with no updates (3 pages)
10 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
9 August 2018Appointment of Mrs Anne Margaret Fernley as a director on 9 August 2018 (2 pages)
28 March 2018Confirmation statement made on 27 March 2018 with no updates (3 pages)
18 October 2017Micro company accounts made up to 31 March 2017 (2 pages)
18 October 2017Micro company accounts made up to 31 March 2017 (2 pages)
29 March 2017Confirmation statement made on 27 March 2017 with updates (4 pages)
29 March 2017Confirmation statement made on 27 March 2017 with updates (4 pages)
16 March 2017Appointment of Mrs Sarah Foster as a director on 3 March 2017 (2 pages)
16 March 2017Appointment of Mrs Sarah Foster as a director on 3 March 2017 (2 pages)
6 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
6 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
31 March 2016Annual return made up to 27 March 2016 no member list (6 pages)
31 March 2016Annual return made up to 27 March 2016 no member list (6 pages)
24 November 2015Total exemption full accounts made up to 31 March 2015 (9 pages)
24 November 2015Total exemption full accounts made up to 31 March 2015 (9 pages)
29 April 2015Appointment of Mrs Lorna Erika Dean as a director on 29 April 2015 (2 pages)
29 April 2015Appointment of Mrs Lorna Erika Dean as a director on 29 April 2015 (2 pages)
30 March 2015Annual return made up to 27 March 2015 no member list (6 pages)
30 March 2015Annual return made up to 27 March 2015 no member list (6 pages)
5 February 2015Termination of appointment of Leigh Duffy as a director on 31 December 2014 (1 page)
5 February 2015Termination of appointment of Leigh Duffy as a director on 31 December 2014 (1 page)
7 October 2014Total exemption full accounts made up to 31 March 2014 (10 pages)
7 October 2014Total exemption full accounts made up to 31 March 2014 (10 pages)
21 August 2014Appointment of Mr Harry Fernley as a director on 14 August 2014 (2 pages)
21 August 2014Appointment of Mr Harry Fernley as a director on 14 August 2014 (2 pages)
16 July 2014Appointment of Mr Zeger Beyens as a director on 16 July 2014 (2 pages)
16 July 2014Appointment of Mr Zeger Beyens as a director on 16 July 2014 (2 pages)
2 April 2014Annual return made up to 27 March 2014 no member list (5 pages)
2 April 2014Annual return made up to 27 March 2014 no member list (5 pages)
12 November 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
12 November 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
16 April 2013Termination of appointment of Alan White as a director (1 page)
16 April 2013Termination of appointment of Alan White as a director (1 page)
28 March 2013Annual return made up to 27 March 2013 no member list (6 pages)
28 March 2013Annual return made up to 27 March 2013 no member list (6 pages)
28 November 2012Total exemption full accounts made up to 31 March 2012 (11 pages)
28 November 2012Total exemption full accounts made up to 31 March 2012 (11 pages)
29 March 2012Director's details changed for Leigh Duffy on 23 March 2012 (2 pages)
29 March 2012Annual return made up to 27 March 2012 no member list (6 pages)
29 March 2012Director's details changed for Leigh Duffy on 23 March 2012 (2 pages)
29 March 2012Annual return made up to 27 March 2012 no member list (6 pages)
1 December 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
1 December 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
28 November 2011Appointment of Alan Edward White as a director (3 pages)
28 November 2011Appointment of Alan Edward White as a director (3 pages)
28 November 2011Appointment of Leigh Duffy as a director (3 pages)
28 November 2011Appointment of Leigh Duffy as a director (3 pages)
21 November 2011Appointment of Jean Constance Gould as a director (3 pages)
21 November 2011Appointment of Jean Constance Gould as a director (3 pages)
5 April 2011Annual return made up to 27 March 2011 no member list (4 pages)
5 April 2011Annual return made up to 27 March 2011 no member list (4 pages)
28 October 2010Total exemption full accounts made up to 31 March 2010 (13 pages)
28 October 2010Total exemption full accounts made up to 31 March 2010 (13 pages)
26 August 2010Termination of appointment of Sylvia Williamson as a director (2 pages)
26 August 2010Appointment of Arthur Williamson as a director (3 pages)
26 August 2010Termination of appointment of Simon Lafon as a director (2 pages)
26 August 2010Termination of appointment of Simon Lafon as a director (2 pages)
26 August 2010Appointment of Arthur Williamson as a director (3 pages)
26 August 2010Termination of appointment of Sylvia Williamson as a director (2 pages)
14 April 2010Director's details changed for Olwen Ann Winterbottom on 22 March 2010 (2 pages)
14 April 2010Director's details changed for Simon James Lafon on 22 March 2010 (2 pages)
14 April 2010Director's details changed for Elizabeth May Newman on 22 March 2010 (2 pages)
14 April 2010Director's details changed for Sylvia Williamson on 22 March 2010 (2 pages)
14 April 2010Annual return made up to 27 March 2010 no member list (5 pages)
14 April 2010Director's details changed for Janet Denise Fitzpatrick on 22 March 2010 (2 pages)
14 April 2010Director's details changed for Elizabeth May Newman on 22 March 2010 (2 pages)
14 April 2010Director's details changed for Clive William Morris on 22 March 2010 (2 pages)
14 April 2010Annual return made up to 27 March 2010 no member list (5 pages)
14 April 2010Director's details changed for Olwen Ann Winterbottom on 22 March 2010 (2 pages)
14 April 2010Secretary's details changed for Premier Estates Ltd on 22 March 2010 (2 pages)
14 April 2010Director's details changed for Clive William Morris on 22 March 2010 (2 pages)
14 April 2010Secretary's details changed for Premier Estates Ltd on 22 March 2010 (2 pages)
14 April 2010Director's details changed for Janet Denise Fitzpatrick on 22 March 2010 (2 pages)
14 April 2010Director's details changed for Sylvia Williamson on 22 March 2010 (2 pages)
14 April 2010Director's details changed for Simon James Lafon on 22 March 2010 (2 pages)
28 January 2010Total exemption full accounts made up to 31 March 2009 (13 pages)
28 January 2010Total exemption full accounts made up to 31 March 2009 (13 pages)
30 March 2009Annual return made up to 27/03/09 (4 pages)
30 March 2009Annual return made up to 27/03/09 (4 pages)
17 December 2008Total exemption full accounts made up to 31 March 2008 (12 pages)
17 December 2008Total exemption full accounts made up to 31 March 2008 (12 pages)
15 August 2008Secretary's change of particulars / premier estates LIMITED / 02/05/2008 (1 page)
15 August 2008Secretary's change of particulars / premier estates LIMITED / 02/05/2008 (1 page)
13 May 2008Registered office changed on 13/05/2008 from premier estates LIMITED 19 church street macclesfield cheshire SK11 6LB (1 page)
13 May 2008Registered office changed on 13/05/2008 from premier estates LIMITED 19 church street macclesfield cheshire SK11 6LB (1 page)
22 April 2008Annual return made up to 27/03/08 (6 pages)
22 April 2008Annual return made up to 27/03/08 (6 pages)
9 November 2007New director appointed (2 pages)
9 November 2007New director appointed (2 pages)
8 October 2007New director appointed (2 pages)
8 October 2007New director appointed (2 pages)
5 October 2007New director appointed (2 pages)
5 October 2007New director appointed (2 pages)
2 October 2007New director appointed (1 page)
2 October 2007New director appointed (1 page)
19 September 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
19 September 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
19 September 2007New director appointed (2 pages)
19 September 2007New director appointed (2 pages)
13 September 2007New director appointed (2 pages)
13 September 2007New director appointed (2 pages)
28 April 2007Annual return made up to 27/03/07 (4 pages)
28 April 2007Annual return made up to 27/03/07 (4 pages)
2 April 2007Director resigned (1 page)
2 April 2007Director resigned (1 page)
2 April 2007Director resigned (1 page)
2 April 2007Director resigned (1 page)
4 December 2006Total exemption full accounts made up to 31 March 2006 (12 pages)
4 December 2006Total exemption full accounts made up to 31 March 2006 (12 pages)
18 September 2006Director resigned (1 page)
18 September 2006Director resigned (1 page)
4 April 2006Annual return made up to 27/03/06 (4 pages)
4 April 2006Annual return made up to 27/03/06 (4 pages)
12 October 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
12 October 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
8 April 2005Annual return made up to 27/03/05 (4 pages)
8 April 2005Annual return made up to 27/03/05 (4 pages)
18 January 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
18 January 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
3 June 2004Annual return made up to 27/03/04 (4 pages)
3 June 2004Annual return made up to 27/03/04 (4 pages)
7 May 2004New secretary appointed (2 pages)
7 May 2004New secretary appointed (2 pages)
23 April 2004Secretary resigned (1 page)
23 April 2004Secretary resigned (1 page)
23 April 2004Registered office changed on 23/04/04 from: anglo homes LIMITED 261 barlow moor road chorlton manchester M21 7GJ (1 page)
23 April 2004Registered office changed on 23/04/04 from: anglo homes LIMITED 261 barlow moor road chorlton manchester M21 7GJ (1 page)
23 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
23 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
27 April 2003New director appointed (2 pages)
27 April 2003New director appointed (2 pages)
27 April 2003New director appointed (2 pages)
27 April 2003Director resigned (1 page)
27 April 2003New director appointed (2 pages)
27 April 2003New director appointed (2 pages)
27 April 2003Director resigned (1 page)
27 April 2003Annual return made up to 27/03/03 (4 pages)
27 April 2003Annual return made up to 27/03/03 (4 pages)
27 April 2003New director appointed (2 pages)
27 March 2003New director appointed (2 pages)
27 March 2003New director appointed (2 pages)
13 February 2003Director resigned (1 page)
13 February 2003Director resigned (1 page)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
23 May 2002Annual return made up to 27/03/01 (4 pages)
23 May 2002Annual return made up to 27/03/01 (4 pages)
9 May 2002Annual return made up to 27/03/02 (3 pages)
9 May 2002Annual return made up to 27/03/02 (3 pages)
17 April 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
17 April 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
15 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
15 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
19 April 2000Annual return made up to 27/03/00 (3 pages)
19 April 2000Annual return made up to 27/03/00 (3 pages)
10 April 2000Director resigned (1 page)
10 April 2000Director resigned (1 page)
20 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
20 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
24 December 1999New director appointed (1 page)
24 December 1999New secretary appointed (1 page)
24 December 1999Director resigned (1 page)
24 December 1999New secretary appointed (1 page)
24 December 1999New director appointed (1 page)
24 December 1999Director resigned (1 page)
24 December 1999Secretary resigned (1 page)
24 December 1999Secretary resigned (1 page)
8 April 1999Annual return made up to 27/03/99 (4 pages)
8 April 1999Annual return made up to 27/03/99 (4 pages)
11 March 1999Accounts for a small company made up to 31 March 1998 (4 pages)
11 March 1999Accounts for a small company made up to 31 March 1998 (4 pages)
24 September 1997Accounts for a small company made up to 31 March 1997 (4 pages)
24 September 1997Accounts for a small company made up to 31 March 1997 (4 pages)
10 July 1997New director appointed (2 pages)
10 July 1997New secretary appointed (2 pages)
10 July 1997Annual return made up to 27/03/97 (4 pages)
10 July 1997Annual return made up to 27/03/97 (4 pages)
10 July 1997New secretary appointed (2 pages)
10 July 1997New director appointed (2 pages)
20 June 1997Location of register of members (1 page)
20 June 1997Location of register of members (1 page)
5 March 1997New director appointed (2 pages)
5 March 1997New director appointed (2 pages)
30 October 1996Accounts for a small company made up to 31 March 1996 (3 pages)
30 October 1996Accounts for a small company made up to 31 March 1996 (3 pages)
5 August 1996Accounts for a small company made up to 31 March 1995 (3 pages)
5 August 1996Accounts for a small company made up to 31 March 1995 (3 pages)
24 May 1996Annual return made up to 27/03/96 (4 pages)
24 May 1996Annual return made up to 27/03/96 (4 pages)
15 March 1996Secretary resigned;director resigned (2 pages)
15 March 1996Director resigned (2 pages)
15 March 1996Secretary resigned;director resigned (2 pages)
15 March 1996Director resigned (2 pages)
26 February 1996Registered office changed on 26/02/96 from: weybrook house blackbrook trading estate weybrook road,levenshulme manchester M19 2RH (1 page)
26 February 1996Registered office changed on 26/02/96 from: weybrook house blackbrook trading estate weybrook road,levenshulme manchester M19 2RH (1 page)
14 March 1995Annual return made up to 27/03/95 (4 pages)
14 March 1995Annual return made up to 27/03/95 (4 pages)