Macclesfield
Cheshire
SK10 1AT
Secretary Name | Premier Estates Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 April 2000(8 years, 11 months after company formation) |
Appointment Duration | 24 years, 1 month |
Correspondence Address | Chiltern House 72-74 King Edward Street Macclesfield SK10 1AT |
Director Name | Mr Eric Bernard Lee |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1991(2 months, 3 weeks after company formation) |
Appointment Duration | 10 months (resigned 30 April 1992) |
Role | Director Of Development |
Correspondence Address | 6 Cannock Drive Heaton Mersey Stockport Cheshire SK4 3JB |
Secretary Name | Stephen Mark Cooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 1991(2 months, 3 weeks after company formation) |
Appointment Duration | 9 months (resigned 31 March 1992) |
Role | Company Director |
Correspondence Address | 76 Mainway Alkrington Middleton Manchester M24 1PP |
Director Name | Mr Graham Eades |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(1 year after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 June 1997) |
Role | Director Of Housing |
Correspondence Address | Princess Building 15 Oxford Court Manchester Lancashire M2 3WQ |
Secretary Name | Mr Michael Keith Whiting |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 August 1992(1 year, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 April 1996) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 16 Riddings Road Hale Altrincham Cheshire WA15 9DS |
Secretary Name | Ann Faulkner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 1997(6 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 March 2000) |
Role | Company Director |
Correspondence Address | 20 Waterfield Way Failsworth Manchester M35 9GE |
Director Name | Gillian Thompson |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2001(9 years, 9 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 31 October 2009) |
Role | Smbc Social Services |
Country of Residence | United Kingdom |
Correspondence Address | Chiltern House 72-74 King Edward Street Macclesfield Cheshire SK10 1AT |
Director Name | Carol Stafford |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2002(11 years, 4 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 25 March 2003) |
Role | Office Manager |
Correspondence Address | 1 Milliner Court Hillcrest Road Stockport SK2 5QN |
Director Name | Francis Cozens |
---|---|
Date of Birth | December 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2003(12 years, 4 months after company formation) |
Appointment Duration | 5 years (resigned 03 September 2008) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Apartment 45 Springbank Court Woodley Cheshire SK6 1RW |
Director Name | Ian Matthew Halsall |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2009(18 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 22 February 2011) |
Role | Corporate Sales Executive |
Country of Residence | United Kingdom |
Correspondence Address | Chiltern House 72-74 King Edward Street Macclesfield Cheshire SK10 1AT |
Director Name | Linda Allen |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2011(19 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 28 February 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chiltern House 72-74 King Edward Street Macclesfield Cheshire SK10 1AT |
Director Name | Mr Daniel Mark Johnson |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2014(22 years, 9 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 11 September 2014) |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | Chiltern House 72-74 King Edward Street Macclesfield Cheshire SK10 1AT |
Director Name | Mr Alan Jackson |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2014(22 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 31 March 2016) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Chiltern House 72-74 King Edward Street Macclesfield Cheshire SK10 1AT |
Director Name | Miss Emma Jane Atherton |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2014(23 years, 4 months after company formation) |
Appointment Duration | 1 week, 2 days (resigned 24 August 2014) |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | Chiltern House 72-74 King Edward Street Macclesfield Cheshire SK10 1AT |
Director Name | Mr William Wadsworth |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2014(23 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 16 August 2016) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Chiltern House 72-74 King Edward Street Macclesfield Cheshire SK10 1AT |
Director Name | Mrs Victoria Louise Twiggs |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2014(23 years, 5 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 24 November 2021) |
Role | Senior Contract Manager |
Country of Residence | England |
Correspondence Address | Chiltern House 72-74 King Edward Street Macclesfield Cheshire SK10 1AT |
Director Name | Mrs Audrey Joul |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2014(23 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 September 2019) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Chiltern House 72-74 King Edward Street Macclesfield Cheshire SK10 1AT |
Director Name | Mr Stephen Robert Henshaw |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2014(23 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 26 April 2016) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Chiltern House 72-74 King Edward Street Macclesfield Cheshire SK10 1AT |
Director Name | Mr John Arthur Oldham |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2016(25 years, 3 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 14 February 2017) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Chiltern House 72-74 King Edward Street Macclesfield Cheshire SK10 1AT |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 1991(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.ptsmanagement.com |
---|
Registered Address | Chiltern House 72-74 King Edward Street Macclesfield Cheshire SK10 1AT |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Central |
Built Up Area | Macclesfield |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £69,647 |
Net Worth | £13,691 |
Cash | £8,688 |
Current Liabilities | £9,247 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 24 December 2023 (4 months ago) |
---|---|
Next Return Due | 7 January 2025 (8 months, 2 weeks from now) |
2 January 2024 | Confirmation statement made on 24 December 2023 with updates (7 pages) |
---|---|
10 October 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
4 October 2023 | Appointment of Mr Michael Defeo as a director on 4 October 2023 (2 pages) |
4 October 2023 | Termination of appointment of Tony Defeo as a director on 4 October 2023 (1 page) |
4 January 2023 | Confirmation statement made on 24 December 2022 with updates (7 pages) |
18 November 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
24 December 2021 | Confirmation statement made on 24 December 2021 with updates (7 pages) |
24 November 2021 | Termination of appointment of Victoria Louise Twiggs as a director on 24 November 2021 (1 page) |
29 October 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
24 December 2020 | Confirmation statement made on 24 December 2020 with updates (7 pages) |
14 September 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
24 December 2019 | Confirmation statement made on 24 December 2019 with updates (7 pages) |
18 September 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
3 September 2019 | Termination of appointment of Audrey Joul as a director on 1 September 2019 (1 page) |
19 August 2019 | Second filing of Confirmation Statement dated 31/03/2019 (5 pages) |
1 April 2019 | Confirmation statement made on 31 March 2019 with updates
|
18 October 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
9 April 2018 | Confirmation statement made on 31 March 2018 with updates (7 pages) |
12 October 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
12 October 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
3 April 2017 | Confirmation statement made on 31 March 2017 with updates (9 pages) |
3 April 2017 | Confirmation statement made on 31 March 2017 with updates (9 pages) |
16 February 2017 | Termination of appointment of John Arthur Oldham as a director on 14 February 2017 (1 page) |
16 February 2017 | Termination of appointment of John Arthur Oldham as a director on 14 February 2017 (1 page) |
24 October 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
24 October 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
30 August 2016 | Termination of appointment of Alan Jackson as a director on 31 March 2016 (1 page) |
30 August 2016 | Termination of appointment of Alan Jackson as a director on 31 March 2016 (1 page) |
24 August 2016 | Termination of appointment of William Wadsworth as a director on 16 August 2016 (1 page) |
24 August 2016 | Termination of appointment of William Wadsworth as a director on 16 August 2016 (1 page) |
28 July 2016 | Appointment of Mr John Arthur Oldham as a director on 28 July 2016 (2 pages) |
28 July 2016 | Appointment of Mr John Arthur Oldham as a director on 28 July 2016 (2 pages) |
29 June 2016 | Termination of appointment of Stephen Robert Henshaw as a director on 26 April 2016 (1 page) |
29 June 2016 | Termination of appointment of Stephen Robert Henshaw as a director on 26 April 2016 (1 page) |
31 March 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
14 September 2015 | Termination of appointment of Emma Jane Atherton as a director on 24 August 2014 (1 page) |
14 September 2015 | Termination of appointment of Emma Jane Atherton as a director on 24 August 2014 (1 page) |
31 March 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
27 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
27 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
11 November 2014 | Appointment of Mr Stephen Robert Henshaw as a director on 11 November 2014 (2 pages) |
11 November 2014 | Appointment of Mr Stephen Robert Henshaw as a director on 11 November 2014 (2 pages) |
15 October 2014 | Appointment of Mrs Audrey Joul as a director on 15 October 2014 (2 pages) |
15 October 2014 | Appointment of Mrs Audrey Joul as a director on 15 October 2014 (2 pages) |
9 October 2014 | Appointment of Mr Tony Defeo as a director on 9 October 2014 (2 pages) |
9 October 2014 | Appointment of Mr Tony Defeo as a director on 9 October 2014 (2 pages) |
9 October 2014 | Appointment of Mr Tony Defeo as a director on 9 October 2014 (2 pages) |
2 October 2014 | Appointment of Mrs Victoria Louise Twiggs as a director on 2 October 2014 (2 pages) |
2 October 2014 | Appointment of Mrs Victoria Louise Twiggs as a director on 2 October 2014 (2 pages) |
2 October 2014 | Appointment of Mrs Victoria Louise Twiggs as a director on 2 October 2014 (2 pages) |
23 September 2014 | Appointment of Mr William Wadsworth as a director on 23 September 2014 (2 pages) |
23 September 2014 | Appointment of Mr William Wadsworth as a director on 23 September 2014 (2 pages) |
11 September 2014 | Termination of appointment of Daniel Mark Johnson as a director on 11 September 2014 (1 page) |
11 September 2014 | Termination of appointment of Daniel Mark Johnson as a director on 11 September 2014 (1 page) |
15 August 2014 | Appointment of Miss Emma Jane Atherton as a director on 15 August 2014 (2 pages) |
15 August 2014 | Appointment of Miss Emma Jane Atherton as a director on 15 August 2014 (2 pages) |
28 July 2014 | Termination of appointment of Emma Jane Atherton as a director on 28 July 2014 (1 page) |
28 July 2014 | Termination of appointment of Emma Jane Atherton as a director on 28 July 2014 (1 page) |
2 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
11 March 2014 | Appointment of Mr Alan Jackson as a director (2 pages) |
11 March 2014 | Appointment of Mr Alan Jackson as a director (2 pages) |
21 January 2014 | Appointment of Mr Daniel Mark Johnson as a director (2 pages) |
21 January 2014 | Appointment of Mr Daniel Mark Johnson as a director (2 pages) |
10 October 2013 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
10 October 2013 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
2 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (7 pages) |
2 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (7 pages) |
28 February 2013 | Termination of appointment of Linda Allen as a director (1 page) |
28 February 2013 | Termination of appointment of Linda Allen as a director (1 page) |
2 January 2013 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
2 January 2013 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
4 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (8 pages) |
4 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (8 pages) |
25 October 2011 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
25 October 2011 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
20 July 2011 | Appointment of Linda Allen as a director (3 pages) |
20 July 2011 | Appointment of Linda Allen as a director (3 pages) |
8 April 2011 | Termination of appointment of Ian Halsall as a director (2 pages) |
8 April 2011 | Termination of appointment of Ian Halsall as a director (2 pages) |
6 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (8 pages) |
6 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (8 pages) |
5 April 2011 | Termination of appointment of Gillian Thompson as a director (1 page) |
5 April 2011 | Termination of appointment of Gillian Thompson as a director (1 page) |
29 December 2010 | Appointment of Emma Jane Atherton as a director (3 pages) |
29 December 2010 | Appointment of Emma Jane Atherton as a director (3 pages) |
13 December 2010 | Total exemption full accounts made up to 31 March 2010 (13 pages) |
13 December 2010 | Total exemption full accounts made up to 31 March 2010 (13 pages) |
14 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (25 pages) |
14 April 2010 | Director's details changed for Gillian Thompson on 30 November 2009 (2 pages) |
14 April 2010 | Secretary's details changed for Premier Estates Ltd on 25 March 2010 (2 pages) |
14 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (25 pages) |
14 April 2010 | Director's details changed for Gillian Thompson on 30 November 2009 (2 pages) |
14 April 2010 | Secretary's details changed for Premier Estates Ltd on 25 March 2010 (2 pages) |
8 January 2010 | Appointment of Ian Matthew Halsall as a director (3 pages) |
8 January 2010 | Appointment of Ian Matthew Halsall as a director (3 pages) |
21 November 2009 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
21 November 2009 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
14 April 2009 | Return made up to 31/03/09; full list of members (23 pages) |
14 April 2009 | Return made up to 31/03/09; full list of members (23 pages) |
17 December 2008 | Total exemption full accounts made up to 31 March 2008 (13 pages) |
17 December 2008 | Total exemption full accounts made up to 31 March 2008 (13 pages) |
17 September 2008 | Appointment terminated director francis cozens (1 page) |
17 September 2008 | Appointment terminated director francis cozens (1 page) |
15 August 2008 | Secretary's change of particulars / premier estates LIMITED / 02/05/2008 (1 page) |
15 August 2008 | Secretary's change of particulars / premier estates LIMITED / 02/05/2008 (1 page) |
13 May 2008 | Registered office changed on 13/05/2008 from premier estates LIMITED 19 church street macclesfield cheshire SK11 6LB (1 page) |
13 May 2008 | Registered office changed on 13/05/2008 from premier estates LIMITED 19 church street macclesfield cheshire SK11 6LB (1 page) |
22 April 2008 | Return made up to 31/03/08; change of members (9 pages) |
22 April 2008 | Return made up to 31/03/08; change of members (9 pages) |
26 November 2007 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
26 November 2007 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
29 April 2007 | Return made up to 31/03/07; change of members (10 pages) |
29 April 2007 | Return made up to 31/03/07; change of members (10 pages) |
15 September 2006 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
15 September 2006 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
11 April 2006 | Return made up to 31/03/06; full list of members (23 pages) |
11 April 2006 | Return made up to 31/03/06; full list of members (23 pages) |
30 July 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
30 July 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
7 April 2005 | Return made up to 31/03/05; change of members (11 pages) |
7 April 2005 | Return made up to 31/03/05; change of members (11 pages) |
30 September 2004 | Full accounts made up to 31 March 2004 (10 pages) |
30 September 2004 | Full accounts made up to 31 March 2004 (10 pages) |
19 April 2004 | Return made up to 31/03/04; change of members (11 pages) |
19 April 2004 | Return made up to 31/03/04; change of members (11 pages) |
28 October 2003 | Full accounts made up to 31 March 2003 (10 pages) |
28 October 2003 | Full accounts made up to 31 March 2003 (10 pages) |
29 August 2003 | New director appointed (2 pages) |
29 August 2003 | New director appointed (2 pages) |
18 April 2003 | Return made up to 31/03/03; full list of members (22 pages) |
18 April 2003 | Return made up to 31/03/03; full list of members (22 pages) |
2 April 2003 | Director resigned (1 page) |
2 April 2003 | Director resigned (1 page) |
26 September 2002 | New director appointed (2 pages) |
26 September 2002 | New director appointed (2 pages) |
4 September 2002 | Total exemption small company accounts made up to 31 March 2002 (9 pages) |
4 September 2002 | Total exemption small company accounts made up to 31 March 2002 (9 pages) |
16 April 2002 | Return made up to 31/03/02; change of members (8 pages) |
16 April 2002 | Return made up to 31/03/02; change of members (8 pages) |
3 August 2001 | Director resigned (1 page) |
3 August 2001 | Director resigned (1 page) |
2 August 2001 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
2 August 2001 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
12 April 2001 | Return made up to 31/03/01; change of members (8 pages) |
12 April 2001 | Return made up to 31/03/01; change of members (8 pages) |
25 January 2001 | New director appointed (2 pages) |
25 January 2001 | Full accounts made up to 31 March 2000 (8 pages) |
25 January 2001 | New director appointed (2 pages) |
25 January 2001 | Full accounts made up to 31 March 2000 (8 pages) |
24 May 2000 | Secretary resigned (1 page) |
24 May 2000 | Secretary resigned (1 page) |
11 May 2000 | Return made up to 31/03/00; full list of members (19 pages) |
11 May 2000 | Return made up to 31/03/00; full list of members (19 pages) |
6 April 2000 | Secretary resigned (1 page) |
6 April 2000 | New secretary appointed (2 pages) |
6 April 2000 | Registered office changed on 06/04/00 from: princes buildings 15 oxford court oxford street manchester M2 3WQ (1 page) |
6 April 2000 | Secretary resigned (1 page) |
6 April 2000 | Registered office changed on 06/04/00 from: princes buildings 15 oxford court oxford street manchester M2 3WQ (1 page) |
6 April 2000 | New secretary appointed (2 pages) |
23 March 2000 | New director appointed (2 pages) |
23 March 2000 | New director appointed (2 pages) |
15 October 1999 | Full accounts made up to 31 March 1999 (8 pages) |
15 October 1999 | Full accounts made up to 31 March 1999 (8 pages) |
18 April 1999 | Return made up to 31/03/99; change of members (5 pages) |
18 April 1999 | Return made up to 31/03/99; change of members (5 pages) |
12 November 1998 | Full accounts made up to 31 March 1998 (8 pages) |
12 November 1998 | Full accounts made up to 31 March 1998 (8 pages) |
28 April 1998 | Return made up to 31/03/98; change of members (5 pages) |
28 April 1998 | Return made up to 31/03/98; change of members (5 pages) |
29 October 1997 | Full accounts made up to 31 March 1997 (7 pages) |
29 October 1997 | Full accounts made up to 31 March 1997 (7 pages) |
29 August 1997 | Director resigned (1 page) |
29 August 1997 | Director resigned (1 page) |
27 August 1997 | New secretary appointed (1 page) |
27 August 1997 | New secretary appointed (1 page) |
2 May 1997 | Return made up to 31/03/97; full list of members (6 pages) |
2 May 1997 | Return made up to 31/03/97; full list of members (6 pages) |
28 November 1996 | Full accounts made up to 31 March 1996 (8 pages) |
28 November 1996 | Full accounts made up to 31 March 1996 (8 pages) |
16 April 1996 | Return made up to 31/03/96; full list of members (7 pages) |
16 April 1996 | Return made up to 31/03/96; full list of members (7 pages) |
1 March 1996 | Full accounts made up to 31 March 1995 (8 pages) |
1 March 1996 | Full accounts made up to 31 March 1995 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (25 pages) |
12 April 1991 | Incorporation (9 pages) |
12 April 1991 | Incorporation (9 pages) |