Company NameVictoria Gardens (Northwich) Residents Association Limited
DirectorsChristopher Malcolm Austin and Arran Rimmer
Company StatusActive
Company Number05171647
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date6 July 2004(19 years, 9 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 Christopher Malcolm Austin
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2012(7 years, 9 months after company formation)
Appointment Duration11 years, 12 months
RoleIT Manager
Country of ResidenceUnited Kingdom
Correspondence AddressRiverside House Brymau Three Trading Estate
River Lane
Chester
Flintshire
CH4 8RQ
Wales
Director NameMs Arran Rimmer
Date of BirthMarch 1972 (Born 52 years ago)
NationalityDutch
StatusCurrent
Appointed15 May 2017(12 years, 10 months after company formation)
Appointment Duration6 years, 11 months
RoleFinance Manager
Country of ResidenceWales
Correspondence Address78 Drillfield Road
Northwich
CW9 5HT
Secretary NameMrs Danielle O'Brien
StatusCurrent
Appointed30 December 2022(18 years, 6 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Correspondence AddressRiverside House Brymau Three Trading Estate
River Lane
Chester
Flintshire
CH4 8RQ
Wales
Director NameSheila Cynthia Hind
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2007(3 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 12 August 2010)
RoleBowen Practitioner
Country of ResidenceUnited Kingdom
Correspondence Address31 Barshaw Gardens
Warrington
Cheshire
WA4 5FA
Director NameNicholas Parker
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2007(3 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 11 July 2011)
RoleBranch Manager
Country of ResidenceUnited Kingdom
Correspondence Address128 Weston Street
Atherton
Manchester
Lancashire
M46 9LE
Director NameMr Vincent James Powell
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2007(3 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 18 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Drillfield Road
Northwich
Cheshire
CW9 5HT
Director NameMrs Arran Rimmer
Date of BirthMarch 1972 (Born 52 years ago)
NationalityDutch
StatusResigned
Appointed20 September 2007(3 years, 2 months after company formation)
Appointment Duration5 years, 5 months (resigned 11 March 2013)
RoleSchool Bursar
Country of ResidenceUnited Kingdom
Correspondence Address78 Drillfield Road
Northwich
Cheshire
CW9 5HT
Director NameDaniel John Clarke
Date of BirthMay 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2007(3 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 15 January 2010)
RoleProject Manager
Correspondence Address18 Drillfield Road
Northwich
Cheshire
CW9 5HT
Director NameMandy Whitehouse
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2007(3 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 18 June 2010)
RoleManager
Correspondence Address36 Drillfield Road
Northwich
Cheshire
CW9 5HT
Director NameCraig John Wilkinson
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2007(3 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 18 June 2010)
RoleManager
Correspondence Address48 Drillfield Road
Northwich
Cheshire
CW9 5HT
Director NamePeter Stanley Rimmer
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2009(4 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 25 November 2010)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address78 Drillfield Road
Northwich
Cheshire
CW9 5HT
Director NameAllington Norman
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2009(4 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 11 July 2011)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address125 Drillfield Road
Victoria Gardens
Northwich
Cheshire
CW9 5HU
Director NameMr Andrew Richard Priestley
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2011(6 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 20 October 2012)
RoleMarketing Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Maltings Hyde Hall Farm
Sandon
Hertfordshire
SG9 0RU
Director NameMr Joseph Colin Wilshaw
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2011(7 years after company formation)
Appointment Duration3 years, 6 months (resigned 11 January 2015)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Maltings Hyde Hall Farm
Sandon
Hertfordshire
SG9 0RU
Director NameMrs Mary Regina Dirckze
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2013(8 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 25 September 2014)
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Maltings Hyde Hall Farm
Sandon
Hertfordshire
SG9 0RU
Director NameMr James Caffery
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2014(10 years, 2 months after company formation)
Appointment Duration5 years, 9 months (resigned 07 July 2020)
RoleElectrician
Country of ResidenceEngland
Correspondence AddressBarn 1 Somerford Business Court
Somerford
Congleton
Cheshire
CW12 4SN
Director NameMr Robert Martin Renshaw
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2014(10 years, 2 months after company formation)
Appointment Duration6 years, 11 months (resigned 19 August 2021)
RoleChartered Building Surveyor
Country of ResidenceEngland
Correspondence AddressBarn 1 Somerford Business Court
Somerford
Congleton
Cheshire
CW12 4SN
Director NameMr Paul Alexander Stewart
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2015(10 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 24 September 2018)
RoleDriving School
Country of ResidenceEngland
Correspondence AddressBarn 1 Somerford Business Court
Somerford
Congleton
Cheshire
CW12 4SN
Secretary NameMr Christopher Holdcroft
StatusResigned
Appointed01 July 2017(12 years, 12 months after company formation)
Appointment Duration5 years, 6 months (resigned 30 December 2022)
RoleCompany Director
Correspondence AddressBarn 1 Somerford Business Court
Somerford
Congleton
Cheshire
CW12 4SN
Director NameEverdirector Limited (Corporation)
StatusResigned
Appointed06 July 2004(same day as company formation)
Correspondence AddressEversheds House
70 Great Bridgewater Street
Manchester
M1 5ES
Secretary NameEversecretary Limited (Corporation)
StatusResigned
Appointed06 July 2004(same day as company formation)
Correspondence AddressEversheds House
70 Great Bridgewater Street
Manchester
M1 5ES
Secretary NameHertford Company Secretaries Limited (Corporation)
StatusResigned
Appointed20 September 2007(3 years, 2 months after company formation)
Appointment Duration10 months, 1 week (resigned 28 July 2008)
Correspondence AddressPhoenix House 11 Wellesley Road
Croydon
Surrey
CR0 2NW
Secretary NameFairfield Company Secretaries Limited (Corporation)
StatusResigned
Appointed28 July 2008(4 years after company formation)
Appointment Duration8 years, 2 months (resigned 30 September 2016)
Correspondence AddressThe Maltings Hyde Hall Farm
Sandon
Hertfordshire
SG9 0RU

Location

Registered AddressRiverside House Brymau Three Trading Estate
River Lane
Chester
Flintshire
CH4 8RQ
Wales
ConstituencyAlyn and Deeside
ParishSaltney
WardSaltney Mold Junction
Built Up AreaChester
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return6 July 2023 (9 months, 2 weeks ago)
Next Return Due20 July 2024 (3 months from now)

Filing History

27 November 2023Director's details changed for Mrs Arran Rimmer on 27 November 2023 (2 pages)
14 September 2023Total exemption full accounts made up to 31 December 2022 (6 pages)
13 July 2023Notification of a person with significant control statement (2 pages)
12 July 2023Confirmation statement made on 6 July 2023 with no updates (3 pages)
12 July 2023Cessation of Christopher Malcolm Austin as a person with significant control on 30 June 2023 (1 page)
26 April 2023Appointment of Mrs Danielle O'brien as a secretary on 30 December 2022 (2 pages)
26 April 2023Change of details for Mr Christopher Malcolm Austin as a person with significant control on 26 April 2023 (2 pages)
26 April 2023Termination of appointment of Christopher Holdcroft as a secretary on 30 December 2022 (1 page)
8 July 2022Confirmation statement made on 6 July 2022 with no updates (3 pages)
21 June 2022Total exemption full accounts made up to 31 December 2021 (6 pages)
20 August 2021Cessation of Robert Martin Renshaw as a person with significant control on 19 August 2021 (1 page)
20 August 2021Termination of appointment of Robert Martin Renshaw as a director on 19 August 2021 (1 page)
9 July 2021Cessation of James Caffery as a person with significant control on 9 July 2021 (1 page)
9 July 2021Confirmation statement made on 6 July 2021 with no updates (3 pages)
9 July 2021Cessation of Paul Alexander Stewart as a person with significant control on 9 July 2021 (1 page)
3 June 2021Total exemption full accounts made up to 31 December 2020 (6 pages)
10 July 2020Total exemption full accounts made up to 31 December 2019 (5 pages)
7 July 2020Termination of appointment of James Caffery as a director on 7 July 2020 (1 page)
7 July 2020Confirmation statement made on 6 July 2020 with no updates (3 pages)
17 July 2019Total exemption full accounts made up to 31 December 2018 (5 pages)
11 July 2019Confirmation statement made on 6 July 2019 with no updates (3 pages)
24 September 2018Termination of appointment of Paul Alexander Stewart as a director on 24 September 2018 (1 page)
9 July 2018Confirmation statement made on 6 July 2018 with no updates (3 pages)
12 June 2018Micro company accounts made up to 31 December 2017 (6 pages)
30 January 2018Registered office address changed from C/O C/O Castle Estates Block Management Ltd Dragons Wharf Dragons Wharf, Dragons Lane Moston Sandbach CW11 3PA England to Barn 1 Somerford Business Court Somerford Congleton Cheshire CW12 4SN on 30 January 2018 (1 page)
7 September 2017Micro company accounts made up to 31 December 2016 (6 pages)
7 September 2017Micro company accounts made up to 31 December 2016 (6 pages)
11 July 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
11 July 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
11 July 2017Appointment of Mr Christopher Holdcroft as a secretary on 1 July 2017 (2 pages)
11 July 2017Appointment of Mr Christopher Holdcroft as a secretary on 1 July 2017 (2 pages)
23 May 2017Appointment of Mrs Arran Rimmer as a director on 15 May 2017 (2 pages)
23 May 2017Appointment of Mrs Arran Rimmer as a director on 15 May 2017 (2 pages)
3 October 2016Termination of appointment of Fairfield Company Secretaries Limited as a secretary on 30 September 2016 (1 page)
3 October 2016Termination of appointment of Fairfield Company Secretaries Limited as a secretary on 30 September 2016 (1 page)
3 October 2016Registered office address changed from The Maltings Hyde Hall Farm Sandon Hertfordshire SG9 0RU to C/O C/O Castle Estates Block Management Ltd Dragons Wharf Dragons Wharf, Dragons Lane Moston Sandbach CW11 3PA on 3 October 2016 (1 page)
3 October 2016Registered office address changed from The Maltings Hyde Hall Farm Sandon Hertfordshire SG9 0RU to C/O C/O Castle Estates Block Management Ltd Dragons Wharf Dragons Wharf, Dragons Lane Moston Sandbach CW11 3PA on 3 October 2016 (1 page)
6 September 2016Confirmation statement made on 6 July 2016 with updates (7 pages)
6 September 2016Confirmation statement made on 6 July 2016 with updates (7 pages)
4 May 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
4 May 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
7 April 2016Termination of appointment of Joseph Colin Wilshaw as a director on 11 January 2015 (1 page)
7 April 2016Termination of appointment of Joseph Colin Wilshaw as a director on 11 January 2015 (1 page)
16 July 2015Annual return made up to 6 July 2015 no member list (4 pages)
16 July 2015Annual return made up to 6 July 2015 no member list (4 pages)
16 July 2015Annual return made up to 6 July 2015 no member list (4 pages)
22 May 2015Appointment of Mr Paul Alexander Stewart as a director on 20 May 2015 (2 pages)
22 May 2015Appointment of Mr Paul Alexander Stewart as a director on 20 May 2015 (2 pages)
13 January 2015Accounts made up to 31 December 2014 (2 pages)
13 January 2015Accounts made up to 31 December 2014 (2 pages)
25 September 2014Appointment of Mr Robert Martin Renshaw as a director on 25 September 2014 (2 pages)
25 September 2014Appointment of Mr James Caffery as a director on 25 September 2014 (2 pages)
25 September 2014Appointment of Mr James Caffery as a director on 25 September 2014 (2 pages)
25 September 2014Termination of appointment of Mary Regina Dirckze as a director on 25 September 2014 (1 page)
25 September 2014Termination of appointment of Mary Regina Dirckze as a director on 25 September 2014 (1 page)
25 September 2014Appointment of Mr Robert Martin Renshaw as a director on 25 September 2014 (2 pages)
25 July 2014Annual return made up to 6 July 2014 no member list (3 pages)
25 July 2014Annual return made up to 6 July 2014 no member list (3 pages)
25 July 2014Annual return made up to 6 July 2014 no member list (3 pages)
28 January 2014Accounts made up to 31 December 2013 (2 pages)
28 January 2014Accounts made up to 31 December 2013 (2 pages)
8 July 2013Annual return made up to 6 July 2013 no member list (3 pages)
8 July 2013Annual return made up to 6 July 2013 no member list (3 pages)
8 July 2013Annual return made up to 6 July 2013 no member list (3 pages)
10 April 2013Appointment of Mrs Mary Regina Dirckze as a director on 29 March 2013 (2 pages)
10 April 2013Appointment of Mrs Mary Regina Dirckze as a director on 29 March 2013 (2 pages)
13 March 2013Accounts made up to 31 December 2012 (1 page)
13 March 2013Accounts made up to 31 December 2012 (1 page)
12 March 2013Termination of appointment of Arran Rimmer as a director on 11 March 2013 (1 page)
12 March 2013Termination of appointment of Arran Rimmer as a director on 11 March 2013 (1 page)
11 March 2013Termination of appointment of Arran Rimmer as a director on 11 March 2013 (1 page)
11 March 2013Termination of appointment of Arran Rimmer as a director on 11 March 2013 (1 page)
22 October 2012Termination of appointment of Andrew Richard Priestley as a director on 20 October 2012 (1 page)
22 October 2012Termination of appointment of Andrew Richard Priestley as a director on 20 October 2012 (1 page)
6 September 2012Accounts made up to 31 December 2011 (1 page)
6 September 2012Accounts made up to 31 December 2011 (1 page)
17 July 2012Annual return made up to 6 July 2012 no member list (5 pages)
17 July 2012Annual return made up to 6 July 2012 no member list (5 pages)
17 July 2012Annual return made up to 6 July 2012 no member list (5 pages)
30 April 2012Appointment of Mr Christopher Malcolm Austin as a director on 23 April 2012 (2 pages)
30 April 2012Appointment of Mr Christopher Malcolm Austin as a director on 23 April 2012 (2 pages)
14 July 2011Appointment of Mr Joseph Colin Wilshaw as a director (2 pages)
14 July 2011Appointment of Mr Joseph Colin Wilshaw as a director (2 pages)
14 July 2011Termination of appointment of Nicholas Parker as a director (1 page)
14 July 2011Termination of appointment of Allington Norman as a director (1 page)
14 July 2011Termination of appointment of Nicholas Parker as a director (1 page)
14 July 2011Termination of appointment of Allington Norman as a director (1 page)
12 July 2011Annual return made up to 6 July 2011 no member list (6 pages)
12 July 2011Annual return made up to 6 July 2011 no member list (6 pages)
12 July 2011Annual return made up to 6 July 2011 no member list (6 pages)
27 May 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
27 May 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
19 May 2011Appointment of Mr Andrew Richard Priestley as a director (2 pages)
19 May 2011Appointment of Mr Andrew Richard Priestley as a director (2 pages)
25 November 2010Termination of appointment of Peter Rimmer as a director (1 page)
25 November 2010Termination of appointment of Peter Rimmer as a director (1 page)
25 August 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
25 August 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
23 August 2010Termination of appointment of Sheila Hind as a director (1 page)
23 August 2010Termination of appointment of Sheila Hind as a director (1 page)
20 July 2010Annual return made up to 6 July 2010 no member list (7 pages)
20 July 2010Secretary's details changed for Fairfield Company Secretaries Limited on 6 July 2010 (2 pages)
20 July 2010Secretary's details changed for Fairfield Company Secretaries Limited on 6 July 2010 (2 pages)
20 July 2010Secretary's details changed for Fairfield Company Secretaries Limited on 6 July 2010 (2 pages)
20 July 2010Annual return made up to 6 July 2010 no member list (7 pages)
20 July 2010Annual return made up to 6 July 2010 no member list (7 pages)
19 July 2010Director's details changed for Arran Rimmer on 6 July 2010 (2 pages)
19 July 2010Director's details changed for Nicholas Parker on 6 July 2010 (2 pages)
19 July 2010Director's details changed for Peter Stanley Rimmer on 6 July 2010 (2 pages)
19 July 2010Director's details changed for Allington Norman on 6 July 2010 (2 pages)
19 July 2010Director's details changed for Sheila Cynthia Hind on 6 July 2010 (2 pages)
19 July 2010Director's details changed for Sheila Cynthia Hind on 6 July 2010 (2 pages)
19 July 2010Director's details changed for Nicholas Parker on 6 July 2010 (2 pages)
19 July 2010Director's details changed for Arran Rimmer on 6 July 2010 (2 pages)
19 July 2010Director's details changed for Nicholas Parker on 6 July 2010 (2 pages)
19 July 2010Director's details changed for Peter Stanley Rimmer on 6 July 2010 (2 pages)
19 July 2010Director's details changed for Allington Norman on 6 July 2010 (2 pages)
19 July 2010Director's details changed for Allington Norman on 6 July 2010 (2 pages)
19 July 2010Director's details changed for Peter Stanley Rimmer on 6 July 2010 (2 pages)
19 July 2010Director's details changed for Arran Rimmer on 6 July 2010 (2 pages)
19 July 2010Director's details changed for Sheila Cynthia Hind on 6 July 2010 (2 pages)
1 July 2010Termination of appointment of Craig Wilkinson as a director (1 page)
1 July 2010Termination of appointment of Mandy Whitehouse as a director (1 page)
1 July 2010Termination of appointment of Vincent Powell as a director (1 page)
1 July 2010Termination of appointment of Vincent Powell as a director (1 page)
1 July 2010Termination of appointment of Mandy Whitehouse as a director (1 page)
1 July 2010Termination of appointment of Craig Wilkinson as a director (1 page)
5 May 2010Termination of appointment of Daniel Clarke as a director (1 page)
5 May 2010Termination of appointment of Daniel Clarke as a director (1 page)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
14 August 2009Annual return made up to 06/07/09 (5 pages)
14 August 2009Annual return made up to 06/07/09 (5 pages)
8 June 2009Director appointed allington norman (2 pages)
8 June 2009Director appointed allington norman (2 pages)
5 March 2009Director appointed peter stanley rimmer (2 pages)
5 March 2009Director appointed peter stanley rimmer (2 pages)
31 October 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
31 October 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
22 August 2008Annual return made up to 06/07/08 (4 pages)
22 August 2008Annual return made up to 06/07/08 (4 pages)
5 August 2008Appointment terminated secretary hertford company secretaries LIMITED (1 page)
5 August 2008Appointment terminated secretary hertford company secretaries LIMITED (1 page)
30 July 2008Registered office changed on 30/07/2008 from c p m house essex road hoddesdon hertfordshire EN11 0DR (1 page)
30 July 2008Secretary appointed fairfield company secretaries LIMITED (1 page)
30 July 2008Secretary appointed fairfield company secretaries LIMITED (1 page)
30 July 2008Registered office changed on 30/07/2008 from c p m house essex road hoddesdon hertfordshire EN11 0DR (1 page)
17 January 2008Secretary resigned (1 page)
17 January 2008Secretary resigned (1 page)
17 January 2008Director resigned (1 page)
17 January 2008Director resigned (1 page)
27 December 2007Registered office changed on 27/12/07 from: eversheds house 70 great bridgewater street manchester M1 5ES (1 page)
27 December 2007Registered office changed on 27/12/07 from: eversheds house 70 great bridgewater street manchester M1 5ES (1 page)
27 December 2007New secretary appointed (2 pages)
27 December 2007New secretary appointed (2 pages)
19 December 2007New director appointed (2 pages)
19 December 2007New director appointed (2 pages)
17 December 2007New director appointed (2 pages)
17 December 2007New director appointed (2 pages)
17 December 2007New director appointed (2 pages)
17 December 2007New director appointed (2 pages)
27 October 2007New director appointed (2 pages)
27 October 2007New director appointed (2 pages)
25 October 2007New director appointed (2 pages)
25 October 2007New director appointed (2 pages)
22 October 2007New director appointed (2 pages)
22 October 2007New director appointed (2 pages)
22 October 2007New director appointed (2 pages)
22 October 2007New director appointed (2 pages)
6 July 2007Annual return made up to 06/07/07 (2 pages)
6 July 2007Annual return made up to 06/07/07 (2 pages)
2 April 2007Accounts made up to 31 December 2006 (5 pages)
2 April 2007Accounts made up to 31 December 2006 (5 pages)
12 July 2006Annual return made up to 06/07/06 (2 pages)
12 July 2006Annual return made up to 06/07/06 (2 pages)
24 April 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 April 2006Accounts made up to 31 December 2005 (5 pages)
24 April 2006Accounts made up to 31 December 2005 (5 pages)
24 April 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 August 2005Annual return made up to 06/07/05 (2 pages)
15 August 2005Annual return made up to 06/07/05 (2 pages)
12 July 2005Location of register of members (1 page)
12 July 2005Registered office changed on 12/07/05 from: central square south orchard street newcastle upon tyne tyne & wear NE1 3XX (1 page)
12 July 2005Registered office changed on 12/07/05 from: central square south orchard street newcastle upon tyne tyne & wear NE1 3XX (1 page)
12 July 2005Location of register of members (1 page)
1 March 2005Secretary's particulars changed (1 page)
1 March 2005Secretary's particulars changed (1 page)
14 July 2004Accounting reference date extended from 31/07/05 to 31/12/05 (1 page)
14 July 2004Accounting reference date extended from 31/07/05 to 31/12/05 (1 page)
6 July 2004Incorporation (22 pages)
6 July 2004Incorporation (22 pages)