Company NameHeathfield (Buxton) Management Limited
Company StatusActive
Company Number02509658
CategoryPrivate Limited Company
Incorporation Date7 June 1990(33 years, 11 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 NameMr Franklin Holland
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2021(31 years, 3 months after company formation)
Appointment Duration2 years, 7 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressChiltern House 72 To 74 King Edward Street
Macclesfield
Cheshire
SK10 1AT
Director NameMr Walter Joseph Alan Dickman
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2021(31 years, 3 months after company formation)
Appointment Duration2 years, 7 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressChiltern House 72 To 74 King Edward Street
Macclesfield
Cheshire
SK10 1AT
Director NameMr John Rufford Clegg
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2021(31 years, 3 months after company formation)
Appointment Duration2 years, 7 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressChiltern House 72 To 74 King Edward Street
Macclesfield
Cheshire
SK10 1AT
Director NameMr Gary McLlvenny
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2021(31 years, 4 months after company formation)
Appointment Duration2 years, 7 months
RoleSemi Retired
Country of ResidenceEngland
Correspondence AddressChiltern House 72 To 74 King Edward Street
Macclesfield
Cheshire
SK10 1AT
Secretary NamePremier Estates Limited (Corporation)
StatusCurrent
Appointed26 March 2014(23 years, 9 months after company formation)
Appointment Duration10 years, 1 month
Correspondence AddressChiltern House 72 To 74 King Edward Street
Macclesfield
Cheshire
SK10 1AT
Director NameMr Stephen Frederick Wherry
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(1 year after company formation)
Appointment Duration8 years, 1 month (resigned 01 August 1999)
RoleCompany Director
Correspondence Address3 Spencer Road
Buxton
Derbyshire
SK17 9DX
Director NameMr Donald John Starkey
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(1 year after company formation)
Appointment Duration12 years, 10 months (resigned 15 April 2004)
RoleCompany Director
Correspondence Address14 Heathfield Gardens
Park Road
Buxton
Derbyshire
SK17 6TN
Secretary NameMr Donald John Starkey
NationalityBritish
StatusResigned
Appointed07 June 1991(1 year after company formation)
Appointment Duration3 months, 2 weeks (resigned 20 September 1991)
RoleCompany Director
Correspondence Address10 Brookside Grove Off Anncroft Road
Burbage
Buxton
Derbyshire
SK17 6XS
Secretary NameMrs Edith Nobes
NationalityBritish
StatusResigned
Appointed01 January 1992(1 year, 6 months after company formation)
Appointment Duration10 years (resigned 19 January 2002)
RoleCompany Director
Correspondence AddressFlat9
Heathfield Gardens
Buxton
Derbyshire
SK17 6TN
Secretary NameDerek Rochester Snowdon
NationalityBritish
StatusResigned
Appointed11 February 2002(11 years, 8 months after company formation)
Appointment Duration7 months, 1 week (resigned 17 September 2002)
RoleCompany Director
Correspondence Address18 Heathfield Gardens
Park Road
Buxton
Derbyshire
SK17 6TN
Director NameRobert Layton
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2002(12 years, 4 months after company formation)
Appointment Duration2 years (resigned 10 November 2004)
RoleChartered Accountant
Correspondence Address27 Heathfield Gardens
Buxton
Derbyshire
SK17 6TN
Director NameMr Brian Shirtcliffe
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2003(12 years, 7 months after company formation)
Appointment Duration18 years, 6 months (resigned 14 July 2021)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressChiltern House 72 To 74 King Edward Street
Macclesfield
Cheshire
SK10 1AT
Secretary NameMr Robert Layton
NationalityBritish
StatusResigned
Appointed08 January 2003(12 years, 7 months after company formation)
Appointment Duration11 years, 2 months (resigned 26 March 2014)
RoleChartered Accountant
Correspondence Address6 Manchester Road
Buxton
Derbyshire
SK17 6SB
Director NameKenneth Herbert Nobes
Date of BirthJanuary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2004(14 years, 5 months after company formation)
Appointment Duration6 years, 5 months (resigned 12 April 2011)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address9 Heathfield Gardens
Buxton
Derbyshire
SK17 6TN
Director NameMr Arthur Tomlinson
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2004(14 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 June 2009)
RoleRetired Solicitor
Correspondence Address25 Heathfield Gardens
Park Road
Buxton
Derbyshire
SK17 6TN
Director NameJosephine Sylvia Capstick
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2004(14 years, 5 months after company formation)
Appointment Duration8 years, 8 months (resigned 17 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 11 Heathfield Gardens
Buxton
Derbyshire
SK17 6TN
Director NameDavid Daniel Blunt
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2004(14 years, 5 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 January 2010)
RoleCompany Director
Correspondence Address8 Heathfield Gardens
The Park
Buxton
Derbyshire
SK17 6TN
Director NameMr Geoffrey Victor Thomas Strudwick
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2004(14 years, 5 months after company formation)
Appointment Duration16 years, 9 months (resigned 13 August 2021)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address16 Heathfield Gardens
Park Road
Buxton
Derbyshire
SK17 6TN
Director NameJudith Sian Parker
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2011(20 years, 11 months after company formation)
Appointment Duration7 months, 1 week (resigned 15 December 2011)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address16 Heathfield Gardens
Buxton
Derbyshire
SK17 6TN
Director NameMr Walter Joseph Alan Dickman
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2011(20 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 17 July 2013)
RoleRetired Aircraft Engineer
Country of ResidenceEngland
Correspondence Address16 Heathfield Gardens
Buxton
Derbyshire
SK17 6TN
Director NameMr Philip Stephen Anderson
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2021(31 years, 3 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 09 February 2022)
RoleRetired
Country of ResidenceEngland
Correspondence AddressChiltern House 72 To 74 King Edward Street
Macclesfield
Cheshire
SK10 1AT

Location

Registered AddressChiltern House
72 To 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

Shareholders

1 at £1Greenwood
3.57%
Ordinary
1 at £1Jill Bellamy
3.57%
Ordinary
1 at £1Leaver
3.57%
Ordinary
1 at £1M. Leighton
3.57%
Ordinary
1 at £1M.r. Smith
3.57%
Ordinary
1 at £1Miss Cosgrove
3.57%
Ordinary
1 at £1Mr M. Holton
3.57%
Ordinary
1 at £1Mr Nobes
3.57%
Ordinary
1 at £1Mr Wain & Mrs Wain
3.57%
Ordinary
1 at £1Mrs A. Strudwick & Mr G. Strudwick
3.57%
Ordinary
1 at £1Mrs B. Starkey
3.57%
Ordinary
1 at £1Mrs Clegg & Mr Clegg
3.57%
Ordinary
1 at £1Mrs Dickman & Mr Dickman
3.57%
Ordinary
1 at £1Mrs East
3.57%
Ordinary
1 at £1Mrs M. Fox
3.57%
Ordinary
1 at £1Mrs Margaret Carrie
3.57%
Ordinary
1 at £1Mrs Shirtcliffe & Mr Shirtcliffe
3.57%
Ordinary
1 at £1Ms Davison
3.57%
Ordinary
1 at £1Oakbourne Investments
3.57%
Ordinary
1 at £1Widginton
3.57%
Ordinary
-OTHER
28.57%
-

Financials

Year2014
Net Worth£21,058

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 Return10 May 2023 (11 months, 3 weeks ago)
Next Return Due24 May 2024 (3 weeks, 5 days from now)

Filing History

2 October 2023Micro company accounts made up to 31 March 2023 (3 pages)
26 July 2023Termination of appointment of Franklin Holland as a director on 25 July 2023 (1 page)
15 May 2023Confirmation statement made on 10 May 2023 with updates (6 pages)
23 January 2023Termination of appointment of John Rufford Clegg as a director on 19 January 2023 (1 page)
27 October 2022Micro company accounts made up to 31 March 2022 (3 pages)
11 May 2022Confirmation statement made on 10 May 2022 with updates (6 pages)
11 February 2022Termination of appointment of Philip Stephen Anderson as a director on 9 February 2022 (1 page)
2 November 2021Micro company accounts made up to 31 March 2021 (3 pages)
15 October 2021Cessation of Brian Shirtcliffe as a person with significant control on 15 October 2021 (1 page)
15 October 2021Cessation of Geoffrey Strudwick as a person with significant control on 15 October 2021 (1 page)
15 October 2021Notification of a person with significant control statement (2 pages)
12 October 2021Appointment of Mr Gary Mcllvenny as a director on 29 September 2021 (2 pages)
7 October 2021Appointment of Mr Franklin Holland as a director on 24 September 2021 (2 pages)
7 October 2021Appointment of Mr Walter Joseph Alan Dickman as a director on 24 September 2021 (2 pages)
7 October 2021Appointment of Mr Philip Stephen Anderson as a director on 24 September 2021 (2 pages)
7 October 2021Appointment of Mr John Rufford Clegg as a director on 24 September 2021 (2 pages)
17 August 2021Termination of appointment of Geoffrey Victor Thomas Strudwick as a director on 13 August 2021 (1 page)
14 July 2021Termination of appointment of Brian Shirtcliffe as a director on 14 July 2021 (1 page)
10 May 2021Confirmation statement made on 10 May 2021 with updates (6 pages)
10 September 2020Micro company accounts made up to 31 March 2020 (3 pages)
12 May 2020Confirmation statement made on 10 May 2020 with updates (6 pages)
18 September 2019Micro company accounts made up to 31 March 2019 (2 pages)
13 May 2019Confirmation statement made on 10 May 2019 with updates (6 pages)
24 October 2018Micro company accounts made up to 31 March 2018 (2 pages)
21 May 2018Confirmation statement made on 10 May 2018 with updates (6 pages)
6 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
6 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
10 May 2017Confirmation statement made on 10 May 2017 with updates (9 pages)
10 May 2017Confirmation statement made on 10 May 2017 with updates (9 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
13 June 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 28
(6 pages)
13 June 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 28
(6 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
18 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 28
(7 pages)
18 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 28
(7 pages)
21 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
21 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
15 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 28
(7 pages)
15 May 2014Director's details changed for Mr Brian Shirtcliffe on 14 May 2014 (2 pages)
15 May 2014Director's details changed for Mr Brian Shirtcliffe on 14 May 2014 (2 pages)
15 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 28
(7 pages)
26 March 2014Appointment of Premier Estates Limited as a secretary (2 pages)
26 March 2014Termination of appointment of Robert Layton as a secretary (1 page)
26 March 2014Registered office address changed from 16 Heathfield Gardens Buxton Derbyshire SK17 6TN on 26 March 2014 (1 page)
26 March 2014Termination of appointment of Robert Layton as a secretary (1 page)
26 March 2014Registered office address changed from 16 Heathfield Gardens Buxton Derbyshire SK17 6TN on 26 March 2014 (1 page)
26 March 2014Appointment of Premier Estates Limited as a secretary (2 pages)
27 November 2013Termination of appointment of Josephine Capstick as a director (1 page)
27 November 2013Termination of appointment of Josephine Capstick as a director (1 page)
23 October 2013Termination of appointment of Walter Dickman as a director (1 page)
23 October 2013Termination of appointment of Walter Dickman as a director (1 page)
26 June 2013Annual return made up to 10 May 2013 with a full list of shareholders (10 pages)
26 June 2013Annual return made up to 10 May 2013 with a full list of shareholders (10 pages)
12 June 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
12 June 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
17 July 2012Termination of appointment of Judith Parker as a director (1 page)
17 July 2012Termination of appointment of Judith Parker as a director (1 page)
5 July 2012Annual return made up to 10 May 2012 with a full list of shareholders (9 pages)
5 July 2012Annual return made up to 10 May 2012 with a full list of shareholders (9 pages)
18 May 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
18 May 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
30 June 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
30 June 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
17 June 2011Annual return made up to 10 May 2011 with a full list of shareholders (9 pages)
17 June 2011Annual return made up to 10 May 2011 with a full list of shareholders (9 pages)
15 June 2011Appointment of Walter Joseph Alan Dickman as a director (3 pages)
15 June 2011Appointment of Judith Sian Parker as a director (3 pages)
15 June 2011Appointment of Judith Sian Parker as a director (3 pages)
15 June 2011Appointment of Walter Joseph Alan Dickman as a director (3 pages)
2 June 2011Termination of appointment of Kenneth Nobes as a director (2 pages)
2 June 2011Termination of appointment of Kenneth Nobes as a director (2 pages)
8 June 2010Director's details changed for Brian Shirtcliffe on 1 October 2009 (2 pages)
8 June 2010Director's details changed for Josephine Sylvia Capstick on 1 October 2009 (2 pages)
8 June 2010Director's details changed for Kenneth Herbert Nobes on 1 October 2009 (2 pages)
8 June 2010Director's details changed for Geoffrey Victor Thomas Strudwick on 1 October 2009 (2 pages)
8 June 2010Annual return made up to 10 May 2010 with a full list of shareholders (16 pages)
8 June 2010Director's details changed for Josephine Sylvia Capstick on 1 October 2009 (2 pages)
8 June 2010Director's details changed for Brian Shirtcliffe on 1 October 2009 (2 pages)
8 June 2010Director's details changed for Geoffrey Victor Thomas Strudwick on 1 October 2009 (2 pages)
8 June 2010Director's details changed for Brian Shirtcliffe on 1 October 2009 (2 pages)
8 June 2010Director's details changed for Geoffrey Victor Thomas Strudwick on 1 October 2009 (2 pages)
8 June 2010Annual return made up to 10 May 2010 with a full list of shareholders (16 pages)
8 June 2010Director's details changed for Josephine Sylvia Capstick on 1 October 2009 (2 pages)
8 June 2010Director's details changed for Kenneth Herbert Nobes on 1 October 2009 (2 pages)
8 June 2010Director's details changed for Kenneth Herbert Nobes on 1 October 2009 (2 pages)
25 May 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
25 May 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
6 May 2010Termination of appointment of Arthur Tomlinson as a director (1 page)
6 May 2010Termination of appointment of David Blunt as a director (1 page)
6 May 2010Termination of appointment of David Blunt as a director (1 page)
6 May 2010Termination of appointment of Arthur Tomlinson as a director (1 page)
9 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
9 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
8 June 2009Return made up to 10/05/09; full list of members (15 pages)
8 June 2009Return made up to 10/05/09; full list of members (15 pages)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
3 June 2008Return made up to 10/05/08; full list of members (16 pages)
3 June 2008Return made up to 10/05/08; full list of members (16 pages)
10 July 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
10 July 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
9 July 2007Return made up to 10/05/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
9 July 2007Return made up to 10/05/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
28 September 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
28 September 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
26 June 2006Return made up to 10/05/06; full list of members (10 pages)
26 June 2006Return made up to 10/05/06; full list of members (10 pages)
3 March 2006Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page)
3 March 2006Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page)
21 February 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
21 February 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
25 July 2005Return made up to 10/05/05; full list of members (10 pages)
25 July 2005Return made up to 10/05/05; full list of members (10 pages)
17 June 2005Registered office changed on 17/06/05 from: 27 heathfield gardens park road buxton derbyshire SK17 6TN (1 page)
17 June 2005Registered office changed on 17/06/05 from: 27 heathfield gardens park road buxton derbyshire SK17 6TN (1 page)
16 March 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
16 March 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
24 November 2004New director appointed (2 pages)
24 November 2004New director appointed (2 pages)
24 November 2004New director appointed (2 pages)
24 November 2004New director appointed (2 pages)
24 November 2004New director appointed (2 pages)
24 November 2004Director resigned (1 page)
24 November 2004New director appointed (2 pages)
24 November 2004Director resigned (1 page)
24 November 2004New director appointed (2 pages)
24 November 2004New director appointed (2 pages)
24 November 2004New director appointed (2 pages)
24 November 2004New director appointed (2 pages)
9 September 2004Director resigned (1 page)
9 September 2004Return made up to 10/05/04; no change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
9 September 2004Director resigned (1 page)
9 September 2004Return made up to 10/05/04; no change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
13 March 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
13 March 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
8 September 2003Return made up to 10/05/03; full list of members
  • 363(287) ‐ Registered office changed on 08/09/03
(9 pages)
8 September 2003Return made up to 10/05/03; full list of members
  • 363(287) ‐ Registered office changed on 08/09/03
(9 pages)
4 September 2003Registered office changed on 04/09/03 from: 18 heathfield gardens park road buxton derbyshire SK17 6TN (1 page)
4 September 2003Registered office changed on 04/09/03 from: 18 heathfield gardens park road buxton derbyshire SK17 6TN (1 page)
14 March 2003New director appointed (2 pages)
14 March 2003New director appointed (2 pages)
5 February 2003New secretary appointed (2 pages)
5 February 2003New secretary appointed (2 pages)
15 January 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
15 January 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
8 December 2002New director appointed (2 pages)
8 December 2002New director appointed (2 pages)
23 September 2002Secretary resigned (1 page)
23 September 2002Secretary resigned (1 page)
30 May 2002Return made up to 10/05/02; change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned
(7 pages)
30 May 2002Return made up to 10/05/02; change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned
(7 pages)
18 February 2002New secretary appointed (2 pages)
18 February 2002Registered office changed on 18/02/02 from: 9 heathfield gardens park road buxton derbyshire SK17 6TN (1 page)
18 February 2002New secretary appointed (2 pages)
18 February 2002Registered office changed on 18/02/02 from: 9 heathfield gardens park road buxton derbyshire SK17 6TN (1 page)
25 July 2001Total exemption small company accounts made up to 30 June 2001 (4 pages)
25 July 2001Total exemption small company accounts made up to 30 June 2001 (4 pages)
14 June 2001Return made up to 04/06/01; full list of members (7 pages)
14 June 2001Return made up to 04/06/01; full list of members (7 pages)
13 September 2000Accounts for a small company made up to 30 June 2000 (5 pages)
13 September 2000Accounts for a small company made up to 30 June 2000 (5 pages)
13 June 2000Return made up to 04/06/00; full list of members
  • 363(287) ‐ Registered office changed on 13/06/00
(6 pages)
13 June 2000Return made up to 04/06/00; full list of members
  • 363(287) ‐ Registered office changed on 13/06/00
(6 pages)
19 January 2000Accounts for a small company made up to 30 June 1999 (5 pages)
19 January 2000Accounts for a small company made up to 30 June 1999 (5 pages)
14 September 1999Director resigned (1 page)
14 September 1999Director resigned (1 page)
23 July 1999Return made up to 04/06/99; change of members (6 pages)
23 July 1999Return made up to 04/06/99; change of members (6 pages)
9 October 1998Accounts for a small company made up to 30 June 1998 (5 pages)
9 October 1998Accounts for a small company made up to 30 June 1998 (5 pages)
22 September 1997Accounts for a small company made up to 30 June 1997 (4 pages)
22 September 1997Accounts for a small company made up to 30 June 1997 (4 pages)
11 June 1997Return made up to 04/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 June 1997Return made up to 04/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 September 1996Accounts for a small company made up to 30 June 1996 (4 pages)
19 September 1996Accounts for a small company made up to 30 June 1996 (4 pages)
5 June 1996Return made up to 07/06/96; no change of members (4 pages)
5 June 1996Return made up to 07/06/96; no change of members (4 pages)
6 September 1995Accounts for a small company made up to 30 June 1995 (4 pages)
6 September 1995Accounts for a small company made up to 30 June 1995 (4 pages)
7 June 1995Return made up to 07/06/95; full list of members (6 pages)
7 June 1995Return made up to 07/06/95; full list of members (6 pages)
7 June 1990Incorporation (18 pages)
7 June 1990Incorporation (18 pages)