Company NameOdiyana Kadampa Meditation Centre Ltd
Company StatusActive
Company Number03784804
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date9 June 1999(24 years, 10 months ago)
Previous NameOdiyana Buddhist Centre

Business Activity

Section PEducation
SIC 85520Cultural education

Directors

Secretary NameMr Christopher James Chapman
StatusCurrent
Appointed11 March 2010(10 years, 9 months after company formation)
Appointment Duration14 years, 1 month
RoleCompany Director
Correspondence AddressThe Heysoms 163, Chester Road
Northwich
Cheshire
CW8 4AG
Director NameMs Belinda Johnson
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2020(21 years, 6 months after company formation)
Appointment Duration3 years, 4 months
RolePersonal Assistant
Country of ResidenceEngland
Correspondence AddressThe Heysoms 163, Chester Road
Northwich
Cheshire
CW8 4AG
Director NameMr Michael Christopherson
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2023(23 years, 9 months after company formation)
Appointment Duration1 year, 1 month
RoleAccupuncturist
Country of ResidenceEngland
Correspondence AddressThe Heysoms 163, Chester Road
Northwich
Cheshire
CW8 4AG
Director NameMs Tracey Oliver-Walsh
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2024(24 years, 9 months after company formation)
Appointment Duration1 month
RoleAdministrative Director
Country of ResidenceEngland
Correspondence Address76 High Lane
Manchester
M21 9XF
Director NameMr Peter Kenneth Mullin
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1999(same day as company formation)
RoleGraphic Designer
Country of ResidenceUnited Kingdom
Correspondence Address209 London Road London Road
Northwich
Cheshire
CW9 8AR
Director NameMr John Davies
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1999(same day as company formation)
RoleCommodity Trader
Country of ResidenceUnited Kingdom
Correspondence Address30 The Woodland
Wincham
Northwich
Cheshire
CW9 6PL
Secretary NameSylvia Margaret Davies
NationalityBritish
StatusResigned
Appointed09 June 1999(same day as company formation)
RoleCompany Director
Correspondence Address30 The Woodlands
Wincham
Northwich
Cheshire
CW9 6PL
Director NameKeith Charles Radford
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2000(11 months after company formation)
Appointment Duration2 years (resigned 30 May 2002)
RoleNurse
Correspondence Address83 Long Lane
Middlewich
Cheshire
CW10 0BB
Director NameSusan Muir
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2001(2 years after company formation)
Appointment Duration1 year, 11 months (resigned 25 June 2003)
RoleSupervisor
Correspondence AddressBothy Cottage
Norley Bank
Norley
Cheshire
WA6 8NY
Director NameHarry Marc Woodward
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2002(3 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 March 2006)
RoleWarehouse Op
Correspondence Address59 Granville Road
Leftwich
Cheshire
CW9 8ET
Director NameChristopher James Chapman
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2003(3 years, 9 months after company formation)
Appointment Duration6 years, 11 months (resigned 11 March 2010)
RoleSpecial Needs Tutor
Correspondence Address163 Chester Road
Northwich
Cheshire
CW8 4AQ
Secretary NameChristopher James Chapman
NationalityBritish
StatusResigned
Appointed22 June 2003(4 years after company formation)
Appointment Duration5 years, 10 months (resigned 23 April 2009)
RoleTeacher
Correspondence Address76 Carlton Road
Northwich
Cheshire
CW9 5PG
Secretary NameSusan Elizabeth Muir
NationalityBritish
StatusResigned
Appointed23 April 2009(9 years, 10 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 11 March 2010)
RoleCompany Director
Correspondence Address14 Long Acre
Cuddington
Northwich
Cheshire
CW8 2XP
Director NameJonathan Hampshire
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2009(10 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 22 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address163 Chester Road
Northwich
Cheshire
CW8 4AQ
Director NameMs Dorothy Elizabeth Neale
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2009(10 years, 6 months after company formation)
Appointment Duration10 years, 5 months (resigned 21 May 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address74 Chester Road
Huntington
Chester
Cheshire
CH3 6BT
Wales
Director NameMr Paul Buttigieg
Date of BirthJune 1979 (Born 44 years ago)
NationalityMaltese
StatusResigned
Appointed22 March 2014(14 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 12 November 2015)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressThe Heysoms 163, Chester Road
Northwich
Cheshire
CW8 4AG
Director NameMr Richard Ruben Evans
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2015(16 years, 5 months after company formation)
Appointment Duration10 months, 1 week (resigned 21 September 2016)
RoleTeaching Assistant
Country of ResidenceEngland
Correspondence AddressThe Heysoms 163, Chester Road
Northwich
Cheshire
CW8 4AG
Director NameMr Bruce Robinson
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2016(17 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 14 December 2020)
RoleRetired
Country of ResidenceWales
Correspondence AddressThe Heysoms 163, Chester Road
Northwich
Cheshire
CW8 4AG
Director NameMs Belinda Johnson
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2020(20 years, 11 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 14 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Renshaw Street
Northwich
CW9 7NF
Director NameMr Michael Christopherson
Date of BirthNovember 1968 (Born 55 years ago)
NationalityEnglish
StatusResigned
Appointed21 May 2020(20 years, 11 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 14 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address163 Chester Road
Northwich
CW8 4AG
Director NameMr Bruce Alexander Robinson
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2020(21 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 17 May 2022)
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Heysoms 163, Chester Road
Northwich
Cheshire
CW8 4AG
Director NameMs Jennifer Jane Andrews
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2020(21 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 20 March 2024)
RoleAdministrative Director
Country of ResidenceEngland
Correspondence Address1a Ashridge Way, London Ashridge Way
Morden
SM4 4EF

Contact

Websitemeditationincheshire.org
Email address[email protected]
Telephone01606 77034
Telephone regionNorthwich

Location

Registered AddressThe Heysoms
163, Chester Road
Northwich
Cheshire
CW8 4AG
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardHartford and Greenbank
Built Up AreaNorthwich

Financials

Year2014
Turnover£91,705
Net Worth£334,784
Cash£36,691
Current Liabilities£660

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Returns

Latest Return1 June 2023 (10 months, 3 weeks ago)
Next Return Due15 June 2024 (1 month, 3 weeks from now)

Charges

24 April 2009Delivered on: 29 April 2009
Persons entitled: Triodos Bank Nv

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The heysoms 163 chester road hartford cheshire including fixtures and fittings and the proceeds of sale thereof see image for full details.
Outstanding
11 January 2002Delivered on: 18 January 2002
Satisfied on: 4 April 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 76 carlton rd,witton park,northwich,vale royal cheshire; t/no ch 457664. by way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
7 August 2000Delivered on: 18 August 2000
Satisfied on: 4 April 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 76 carlton road witton park northwich cheshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied

Filing History

28 June 2023Total exemption full accounts made up to 31 December 2022 (16 pages)
20 June 2023Confirmation statement made on 1 June 2023 with no updates (3 pages)
9 March 2023Appointment of Mr Michael Christopherson as a director on 8 March 2023 (2 pages)
3 October 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
1 June 2022Confirmation statement made on 1 June 2022 with no updates (3 pages)
1 June 2022Termination of appointment of Bruce Alexander Robinson as a director on 17 May 2022 (1 page)
15 June 2021Confirmation statement made on 1 June 2021 with no updates (3 pages)
10 June 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
9 February 2021Cessation of Bruce Robinson as a person with significant control on 14 December 2020 (1 page)
9 February 2021Appointment of Mr Bruce Alexander Robinson as a director on 14 December 2020 (2 pages)
4 February 2021Appointment of Ms Belinda Johnson as a director on 14 December 2020 (2 pages)
18 January 2021Notice of removal of restriction on the company's articles (2 pages)
14 January 2021Termination of appointment of Belinda Johnson as a director on 14 December 2020 (1 page)
14 January 2021Appointment of Miss Jennifer Jane Andrews as a director on 14 December 2020 (2 pages)
14 January 2021Termination of appointment of Michael Christopherson as a director on 14 December 2020 (1 page)
14 January 2021Termination of appointment of Bruce Robinson as a director on 14 December 2020 (1 page)
8 December 2020Memorandum and Articles of Association (16 pages)
8 December 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(7 pages)
24 November 2020Memorandum and Articles of Association (19 pages)
24 November 2020Notice of removal of restriction on the company's articles (2 pages)
23 September 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
22 July 2020Termination of appointment of Dorothy Elizabeth Neale as a director on 21 May 2020 (1 page)
22 July 2020Cessation of Dorothy Elizabeth Neale as a person with significant control on 21 May 2020 (1 page)
22 July 2020Termination of appointment of Peter Kenneth Mullin as a director on 21 May 2020 (1 page)
22 July 2020Cessation of Peter Kenneth Mullin as a person with significant control on 21 May 2020 (1 page)
5 June 2020Appointment of Ms Belinda Johnson as a director on 21 May 2020 (2 pages)
5 June 2020Appointment of Mr Michael Christopherson as a director on 21 May 2020 (2 pages)
5 June 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
11 October 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
4 June 2019Confirmation statement made on 1 June 2019 with no updates (3 pages)
25 September 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
5 June 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
18 June 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
18 June 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
6 June 2017Confirmation statement made on 1 June 2017 with updates (7 pages)
6 June 2017Confirmation statement made on 1 June 2017 with updates (7 pages)
9 November 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-08
(3 pages)
9 November 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-08
(3 pages)
21 September 2016Appointment of Mr Bruce Robinson as a director on 21 September 2016 (2 pages)
21 September 2016Termination of appointment of Richard Ruben Evans as a director on 21 September 2016 (1 page)
21 September 2016Appointment of Mr Bruce Robinson as a director on 21 September 2016 (2 pages)
21 September 2016Termination of appointment of Richard Ruben Evans as a director on 21 September 2016 (1 page)
7 June 2016Director's details changed for Mr Peter Kenneth Mullin on 10 September 2013 (2 pages)
7 June 2016Annual return made up to 1 June 2016 no member list (4 pages)
7 June 2016Annual return made up to 1 June 2016 no member list (4 pages)
7 June 2016Director's details changed for Mr Peter Kenneth Mullin on 10 September 2013 (2 pages)
6 June 2016Total exemption full accounts made up to 31 December 2015 (9 pages)
6 June 2016Total exemption full accounts made up to 31 December 2015 (9 pages)
16 November 2015Appointment of Mr Richard Ruben Evans as a director on 12 November 2015 (2 pages)
16 November 2015Termination of appointment of Paul Buttigieg as a director on 12 November 2015 (1 page)
16 November 2015Termination of appointment of Paul Buttigieg as a director on 12 November 2015 (1 page)
16 November 2015Appointment of Mr Richard Ruben Evans as a director on 12 November 2015 (2 pages)
10 November 2015Total exemption full accounts made up to 31 December 2014 (9 pages)
10 November 2015Total exemption full accounts made up to 31 December 2014 (9 pages)
3 June 2015Annual return made up to 1 June 2015 no member list (4 pages)
3 June 2015Annual return made up to 1 June 2015 no member list (4 pages)
3 June 2015Annual return made up to 1 June 2015 no member list (4 pages)
18 July 2014Total exemption small company accounts made up to 30 December 2013 (3 pages)
18 July 2014Total exemption small company accounts made up to 30 December 2013 (3 pages)
2 June 2014Annual return made up to 1 June 2014 no member list (4 pages)
2 June 2014Annual return made up to 1 June 2014 no member list (4 pages)
2 June 2014Annual return made up to 1 June 2014 no member list (4 pages)
24 March 2014Appointment of Mr Paul Buttigieg as a director (2 pages)
24 March 2014Termination of appointment of Jonathan Hampshire as a director (1 page)
24 March 2014Appointment of Mr Paul Buttigieg as a director (2 pages)
24 March 2014Termination of appointment of Jonathan Hampshire as a director (1 page)
4 June 2013Annual return made up to 1 June 2013 no member list (4 pages)
4 June 2013Annual return made up to 1 June 2013 no member list (4 pages)
4 June 2013Annual return made up to 1 June 2013 no member list (4 pages)
14 May 2013Full accounts made up to 31 December 2012 (9 pages)
14 May 2013Full accounts made up to 31 December 2012 (9 pages)
1 October 2012Full accounts made up to 31 December 2011 (9 pages)
1 October 2012Full accounts made up to 31 December 2011 (9 pages)
6 June 2012Annual return made up to 1 June 2012 no member list (4 pages)
6 June 2012Annual return made up to 1 June 2012 no member list (4 pages)
6 June 2012Annual return made up to 1 June 2012 no member list (4 pages)
24 August 2011Registered office address changed from the Heysoms 163 Chester Road Northwich Cheshire CW8 4AQ on 24 August 2011 (1 page)
24 August 2011Registered office address changed from the Heysoms 163 Chester Road Northwich Cheshire CW8 4AQ on 24 August 2011 (1 page)
29 June 2011Annual return made up to 1 June 2011 no member list (4 pages)
29 June 2011Annual return made up to 1 June 2011 no member list (4 pages)
29 June 2011Annual return made up to 1 June 2011 no member list (4 pages)
24 February 2011Full accounts made up to 30 December 2010 (9 pages)
24 February 2011Full accounts made up to 30 December 2010 (9 pages)
11 October 2010Full accounts made up to 30 December 2009 (9 pages)
11 October 2010Full accounts made up to 30 December 2009 (9 pages)
6 June 2010Annual return made up to 1 June 2010 no member list (3 pages)
6 June 2010Annual return made up to 1 June 2010 no member list (3 pages)
6 June 2010Annual return made up to 1 June 2010 no member list (3 pages)
11 March 2010Termination of appointment of Susan Muir as a secretary (1 page)
11 March 2010Termination of appointment of Susan Muir as a secretary (1 page)
11 March 2010Termination of appointment of Christopher Chapman as a director (1 page)
11 March 2010Appointment of Mr Christopher James Chapman as a secretary (1 page)
11 March 2010Termination of appointment of Christopher Chapman as a director (1 page)
11 March 2010Appointment of Mr Christopher James Chapman as a secretary (1 page)
26 January 2010Appointment of Jonathan Hampshire as a director (3 pages)
26 January 2010Appointment of Dorothy Elizabeth Neale as a director (3 pages)
26 January 2010Appointment of Dorothy Elizabeth Neale as a director (3 pages)
26 January 2010Appointment of Jonathan Hampshire as a director (3 pages)
24 December 2009Termination of appointment of John Davies as a director (2 pages)
24 December 2009Termination of appointment of John Davies as a director (2 pages)
23 November 2009Current accounting period extended from 30 June 2009 to 30 December 2009 (1 page)
23 November 2009Current accounting period extended from 30 June 2009 to 30 December 2009 (1 page)
13 June 2009Director's change of particulars / christopher chapman / 24/04/2009 (1 page)
13 June 2009Annual return made up to 01/06/09 (3 pages)
13 June 2009Director's change of particulars / christopher chapman / 24/04/2009 (1 page)
13 June 2009Annual return made up to 01/06/09 (3 pages)
13 June 2009Director's change of particulars / peter mullin / 10/11/2006 (1 page)
13 June 2009Director's change of particulars / peter mullin / 10/11/2006 (1 page)
4 May 2009Secretary appointed susan elizabeth muir (2 pages)
4 May 2009Secretary appointed susan elizabeth muir (2 pages)
4 May 2009Registered office changed on 04/05/2009 from 14 long acre cuddington northwich cheshire CW8 2XP (1 page)
4 May 2009Registered office changed on 04/05/2009 from 14 long acre cuddington northwich cheshire CW8 2XP (1 page)
4 May 2009Appointment terminated secretary christopher chapman (1 page)
4 May 2009Appointment terminated secretary christopher chapman (1 page)
29 April 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
29 April 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
1 April 2009Full accounts made up to 30 June 2008 (5 pages)
1 April 2009Full accounts made up to 30 June 2008 (5 pages)
6 June 2008Annual return made up to 01/06/08 (3 pages)
6 June 2008Annual return made up to 01/06/08 (3 pages)
29 April 2008Registered office changed on 29/04/2008 from 76 carlton road northwich cheshire CW9 5PG (1 page)
29 April 2008Registered office changed on 29/04/2008 from 76 carlton road northwich cheshire CW9 5PG (1 page)
16 April 2008Full accounts made up to 30 June 2007 (4 pages)
16 April 2008Full accounts made up to 30 June 2007 (4 pages)
8 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
8 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
8 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
8 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
11 June 2007Annual return made up to 01/06/07 (2 pages)
11 June 2007Annual return made up to 01/06/07 (2 pages)
30 April 2007Full accounts made up to 30 June 2006 (5 pages)
30 April 2007Full accounts made up to 30 June 2006 (5 pages)
22 June 2006Annual return made up to 01/06/06 (2 pages)
22 June 2006Annual return made up to 01/06/06 (2 pages)
22 June 2006Director resigned (1 page)
22 June 2006Director resigned (1 page)
26 April 2006Full accounts made up to 30 June 2005 (4 pages)
26 April 2006Full accounts made up to 30 June 2005 (4 pages)
18 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
18 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
16 June 2005Annual return made up to 01/06/05 (2 pages)
16 June 2005Annual return made up to 01/06/05 (2 pages)
16 May 2005Full accounts made up to 30 June 2004 (5 pages)
16 May 2005Full accounts made up to 30 June 2004 (5 pages)
1 July 2004Annual return made up to 01/06/04 (5 pages)
1 July 2004Annual return made up to 01/06/04 (5 pages)
15 May 2004Full accounts made up to 30 June 2003 (4 pages)
15 May 2004Full accounts made up to 30 June 2003 (4 pages)
8 July 2003New secretary appointed (2 pages)
8 July 2003New secretary appointed (2 pages)
29 June 2003Director resigned (1 page)
29 June 2003Director resigned (1 page)
26 June 2003New director appointed (2 pages)
26 June 2003New director appointed (2 pages)
8 June 2003Director resigned (1 page)
8 June 2003Annual return made up to 01/06/03
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 June 2003Director resigned (1 page)
8 June 2003Annual return made up to 01/06/03
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 May 2003Full accounts made up to 30 June 2002 (4 pages)
19 May 2003Full accounts made up to 30 June 2002 (4 pages)
9 April 2003New director appointed (2 pages)
9 April 2003New director appointed (2 pages)
3 January 2003New director appointed (2 pages)
3 January 2003Director resigned (1 page)
3 January 2003Secretary resigned (1 page)
3 January 2003New director appointed (2 pages)
3 January 2003Secretary resigned (1 page)
3 January 2003Director resigned (1 page)
9 July 2002Annual return made up to 09/06/02 (5 pages)
9 July 2002Annual return made up to 09/06/02 (5 pages)
3 April 2002Full accounts made up to 30 June 2001 (4 pages)
3 April 2002Full accounts made up to 30 June 2001 (4 pages)
18 January 2002Particulars of mortgage/charge (3 pages)
18 January 2002Particulars of mortgage/charge (3 pages)
9 July 2001New director appointed (2 pages)
9 July 2001New director appointed (2 pages)
14 June 2001Annual return made up to 09/06/01
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 June 2001Annual return made up to 09/06/01
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 March 2001Full accounts made up to 30 June 2000 (4 pages)
21 March 2001Full accounts made up to 30 June 2000 (4 pages)
18 August 2000Particulars of mortgage/charge (3 pages)
18 August 2000Particulars of mortgage/charge (3 pages)
19 June 2000New director appointed (2 pages)
19 June 2000New director appointed (2 pages)
8 June 2000Annual return made up to 09/06/00
  • 363(287) ‐ Registered office changed on 08/06/00
  • 363(288) ‐ Director's particulars changed
(3 pages)
8 June 2000Annual return made up to 09/06/00
  • 363(287) ‐ Registered office changed on 08/06/00
  • 363(288) ‐ Director's particulars changed
(3 pages)
9 June 1999Incorporation (25 pages)
9 June 1999Incorporation (25 pages)