Company NameKensington Oval Management Company Limited
Company StatusActive
Company Number05598110
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date20 October 2005(18 years, 5 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 Richard Eric Henson
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2009(3 years, 7 months after company formation)
Appointment Duration14 years, 10 months
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence AddressSt John's Court Wiltell Road
Lichfield
Staffordshire
WS14 9DS
Director NameMr Roderick Walter Hannam
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2009(3 years, 7 months after company formation)
Appointment Duration14 years, 10 months
RoleVeterinary Surgeon
Country of ResidenceUnited Kingdom
Correspondence AddressSt John's Court Wiltell Road
Lichfield
Staffordshire
WS14 9DS
Director NameMr John Cross
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2020(14 years, 3 months after company formation)
Appointment Duration4 years, 2 months
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressChiltern House 72 - 74 King Edward Street
Macclesfield
Cheshire
SK10 1AT
Secretary NamePremier Estates Limited (Corporation)
StatusCurrent
Appointed03 January 2018(12 years, 2 months after company formation)
Appointment Duration6 years, 2 months
Correspondence AddressChiltern House 72 - 74 King Edward Street
Macclesfield
Cheshire
SK10 1AT
Director NameAnn Lesley Huggins
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2005(same day as company formation)
RoleCompany Director
Correspondence Address2 Dark Lane
Stoke Heath
Bromsgrove
B60 3BH
Director NameGraydon John Worthing
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2005(same day as company formation)
RoleCompany Director
Correspondence Address4 Great Hockings Lane
Webheath
Redditch
Worcestershire
B97 5WL
Secretary NameMr Michael Andrew Lonnon
NationalityBritish
StatusResigned
Appointed20 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address78 Long Drive
South Ruislip
Middlesex
HA4 0HP
Director NameMr William Clive Harper
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2009(3 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 04 November 2011)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressSt John's Court Wiltell Road
Lichfield
Staffordshire
WS14 9DS
Director NameAlbert Edward Laurence Olphin
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2009(3 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 26 June 2010)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 42 Kensington Oval Boathouse Field
Lichfield
Staffordshire
WS13 6NR
Director NameMrs Philippa Lynne Turnock
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2009(3 years, 7 months after company formation)
Appointment Duration5 months, 1 week (resigned 31 October 2009)
RoleChildminder
Country of ResidenceUnited Kingdom
Correspondence Address4 Thropp Close
Lichfield
Staffordshire
WS13 8FP
Director NameSheila Patricia Wallington
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2009(3 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 12 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt John's Court Wiltell Court
Lichfield
Staffordshire
WS14 9DS
Director NameAlan Charles Brown
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2010(4 years, 2 months after company formation)
Appointment Duration3 years (resigned 08 January 2013)
RoleLocal Authority Manager
Country of ResidenceEngland
Correspondence AddressSt John's Court Wiltell Road
Lichfield
Staffordshire
WS14 9DS
Secretary NameMr Richard Eric Henson
StatusResigned
Appointed01 January 2010(4 years, 2 months after company formation)
Appointment Duration8 years (resigned 03 January 2018)
RoleCompany Director
Correspondence AddressSt John's Court Wiltell Road
Lichfield
Staffordshire
WS14 9DS
Director NameMr David Edwin Geary
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2011(6 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 06 January 2015)
RoleDirector - Media
Country of ResidenceEngland
Correspondence AddressSt John's Court Wiltell Road
Lichfield
Staffordshire
WS14 9DS
Director NameAnne Doreen Olphin
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2013(7 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApt 42 Kensington Oval Boathouse Field
Lichfield
Staffordshire
WS13 6NR
Director NamePatricia Christine Pratt
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2014(8 years, 4 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 10 May 2014)
RoleRetired
Country of ResidenceEngland
Correspondence Address15 Kensington Oval Boathouse Field
Lichfield
Staffordshire
WS13 6NR
Director NameMrs Patricia Heath
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2015(9 years, 11 months after company formation)
Appointment Duration1 year (resigned 20 September 2016)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressSt John's Court Wiltell Road
Lichfield
Staffordshire
WS14 9DS
Director NameMr John Dudley
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2016(10 years, 11 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 13 July 2017)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressSt John's Court Wiltell Road
Lichfield
Staffordshire
WS14 9DS
Director NameMr Andrew Turnock
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2017(11 years, 2 months after company formation)
Appointment Duration1 year (resigned 23 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Thropp Close
Lichfield
Staffordshire
WS13 8FP
Director NameMr Jeffrey Thomas Booth
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2017(11 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 12 July 2019)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressChiltern House 72 - 74 King Edward Street
Macclesfield
Cheshire
SK10 1AT
Director NameDr Jessica Beveridge Hill
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2018(12 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 26 September 2019)
RoleRetired
Country of ResidenceEngland
Correspondence AddressChiltern House 72 - 74 King Edward Street
Macclesfield
Cheshire
SK10 1AT
Secretary NameBigwood Associates Limited (Corporation)
StatusResigned
Appointed01 June 2008(2 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 2009)
Correspondence Address51-52 Calthorpe Road
Edgbaston
Birmingham
B15 1TH

Location

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

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return20 October 2023 (5 months, 1 week ago)
Next Return Due3 November 2024 (7 months, 1 week from now)

Filing History

26 October 2022Confirmation statement made on 20 October 2022 with no updates (3 pages)
8 September 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
29 October 2021Termination of appointment of Andrew Turnock as a director on 21 October 2021 (1 page)
21 October 2021Confirmation statement made on 20 October 2021 with no updates (3 pages)
26 August 2021Micro company accounts made up to 31 December 2020 (3 pages)
23 August 2021Appointment of Mr Andrew Turnock as a director on 23 August 2021 (2 pages)
20 October 2020Confirmation statement made on 20 October 2020 with no updates (3 pages)
2 July 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
29 January 2020Appointment of Mr John Cross as a director on 23 January 2020 (2 pages)
23 October 2019Confirmation statement made on 20 October 2019 with no updates (3 pages)
30 September 2019Termination of appointment of Jessica Beveridge Hill as a director on 26 September 2019 (1 page)
25 July 2019Micro company accounts made up to 31 December 2018 (2 pages)
12 July 2019Termination of appointment of Jeffrey Thomas Booth as a director on 12 July 2019 (1 page)
25 October 2018Confirmation statement made on 20 October 2018 with no updates (3 pages)
15 August 2018Appointment of Dr Jessica Beveridge Hill as a director on 13 August 2018 (2 pages)
20 July 2018Micro company accounts made up to 31 December 2017 (2 pages)
23 January 2018Termination of appointment of Andrew Turnock as a director on 23 January 2018 (1 page)
3 January 2018Appointment of Premier Estates Limited as a secretary on 3 January 2018 (2 pages)
3 January 2018Termination of appointment of Richard Eric Henson as a secretary on 3 January 2018 (1 page)
3 January 2018Registered office address changed from St John's Court Wiltell Road Lichfield Staffordshire WS14 9DS to Chiltern House 72 - 74 King Edward Street Macclesfield Cheshire SK10 1AT on 3 January 2018 (1 page)
1 November 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
1 November 2017Director's details changed for Mr Richard Eric Henson on 20 October 2017 (2 pages)
1 November 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
1 November 2017Director's details changed for Mr Richard Eric Henson on 20 October 2017 (2 pages)
31 October 2017Termination of appointment of Anne Doreen Olphin as a director on 30 April 2016 (1 page)
31 October 2017Termination of appointment of Anne Doreen Olphin as a director on 30 April 2016 (1 page)
9 October 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
9 October 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
16 August 2017Appointment of Mr Jeffrey Thomas Booth as a director on 15 August 2017 (2 pages)
16 August 2017Appointment of Mr Jeffrey Thomas Booth as a director on 15 August 2017 (2 pages)
18 July 2017Termination of appointment of John Dudley as a director on 13 July 2017 (1 page)
18 July 2017Termination of appointment of John Dudley as a director on 13 July 2017 (1 page)
12 January 2017Appointment of Mr Andrew Turnock as a director on 3 January 2017 (2 pages)
12 January 2017Appointment of Mr Andrew Turnock as a director on 3 January 2017 (2 pages)
28 November 2016Confirmation statement made on 20 October 2016 with updates (4 pages)
28 November 2016Confirmation statement made on 20 October 2016 with updates (4 pages)
13 October 2016Total exemption full accounts made up to 31 December 2015 (8 pages)
13 October 2016Total exemption full accounts made up to 31 December 2015 (8 pages)
7 October 2016Termination of appointment of Patricia Heath as a director on 20 September 2016 (1 page)
7 October 2016Appointment of Mr John Dudley as a director on 17 September 2016 (2 pages)
7 October 2016Termination of appointment of Patricia Heath as a director on 20 September 2016 (1 page)
7 October 2016Appointment of Mr John Dudley as a director on 17 September 2016 (2 pages)
16 November 2015Appointment of Mrs Patricia Heath as a director on 19 September 2015 (2 pages)
16 November 2015Appointment of Mrs Patricia Heath as a director on 19 September 2015 (2 pages)
27 October 2015Annual return made up to 20 October 2015 no member list (3 pages)
27 October 2015Annual return made up to 20 October 2015 no member list (3 pages)
14 October 2015Total exemption full accounts made up to 31 December 2014 (8 pages)
14 October 2015Total exemption full accounts made up to 31 December 2014 (8 pages)
16 September 2015Termination of appointment of David Edwin Geary as a director on 6 January 2015 (1 page)
16 September 2015Termination of appointment of David Edwin Geary as a director on 6 January 2015 (1 page)
16 September 2015Termination of appointment of David Edwin Geary as a director on 6 January 2015 (1 page)
9 December 2014Annual return made up to 20 October 2014 no member list (5 pages)
9 December 2014Annual return made up to 20 October 2014 no member list (5 pages)
27 October 2014Director's details changed for Anne Doreen Olpmin on 1 September 2013 (2 pages)
27 October 2014Director's details changed for Anne Doreen Olpmin on 1 September 2013 (2 pages)
27 October 2014Director's details changed for Anne Doreen Olpmin on 1 September 2013 (2 pages)
8 October 2014Total exemption full accounts made up to 31 December 2013 (8 pages)
8 October 2014Total exemption full accounts made up to 31 December 2013 (8 pages)
26 September 2014Termination of appointment of Patricia Christine Pratt as a director on 10 May 2014 (1 page)
26 September 2014Termination of appointment of Patricia Christine Pratt as a director on 10 May 2014 (1 page)
26 March 2014Appointment of Patricia Christine Pratt as a director (2 pages)
26 March 2014Appointment of Patricia Christine Pratt as a director (2 pages)
7 November 2013Annual return made up to 20 October 2013 no member list (5 pages)
7 November 2013Annual return made up to 20 October 2013 no member list (5 pages)
3 October 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
3 October 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
3 April 2013Appointment of Anne Doreen Olpmin as a director (2 pages)
3 April 2013Appointment of Anne Doreen Olpmin as a director (2 pages)
19 February 2013Termination of appointment of Alan Brown as a director (2 pages)
19 February 2013Termination of appointment of Alan Brown as a director (2 pages)
19 February 2013Termination of appointment of Jessica Hill as a director (2 pages)
19 February 2013Termination of appointment of Jessica Hill as a director (2 pages)
31 December 2012Termination of appointment of Sheila Wallington as a director (2 pages)
31 December 2012Termination of appointment of Sheila Wallington as a director (2 pages)
5 December 2012Annual return made up to 20 October 2012 no member list (8 pages)
5 December 2012Annual return made up to 20 October 2012 no member list (8 pages)
23 November 2012Termination of appointment of William Harper as a director (1 page)
23 November 2012Termination of appointment of William Harper as a director (1 page)
22 November 2012Appointment of Mr David Edwin Geary as a director (2 pages)
22 November 2012Appointment of Mr David Edwin Geary as a director (2 pages)
3 October 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
3 October 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
9 November 2011Annual return made up to 20 October 2011 no member list (8 pages)
9 November 2011Annual return made up to 20 October 2011 no member list (8 pages)
30 September 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
30 September 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
10 December 2010Annual return made up to 20 October 2010 no member list (8 pages)
10 December 2010Annual return made up to 20 October 2010 no member list (8 pages)
1 December 2010Director's details changed for Dr Jessica Beveridge Hill on 1 October 2010 (2 pages)
1 December 2010Director's details changed for Dr Jessica Beveridge Hill on 1 October 2010 (2 pages)
1 December 2010Director's details changed for Alan Charles Brown on 1 October 2010 (2 pages)
1 December 2010Secretary's details changed for Mr Richard Eric Henson on 1 January 2010 (2 pages)
1 December 2010Director's details changed for Mr Roderick Walter Hannam on 1 October 2010 (2 pages)
1 December 2010Director's details changed for Mr William Clive Harper on 1 October 2010 (2 pages)
1 December 2010Director's details changed for Mr William Clive Harper on 1 October 2010 (2 pages)
1 December 2010Director's details changed for Sheila Patricia Wallington on 1 October 2010 (2 pages)
1 December 2010Director's details changed for Mr Roderick Walter Hannam on 1 October 2010 (2 pages)
1 December 2010Registered office address changed from 51-52 Calthorpe Road Edgbaston Birmingham West Midlands B15 1TH on 1 December 2010 (1 page)
1 December 2010Director's details changed for Sheila Patricia Wallington on 1 October 2010 (2 pages)
1 December 2010Registered office address changed from 51-52 Calthorpe Road Edgbaston Birmingham West Midlands B15 1TH on 1 December 2010 (1 page)
1 December 2010Director's details changed for Mr Richard Eric Henson on 1 January 2010 (2 pages)
1 December 2010Director's details changed for Mr Richard Eric Henson on 1 January 2010 (2 pages)
1 December 2010Director's details changed for Dr Jessica Beveridge Hill on 1 October 2010 (2 pages)
1 December 2010Director's details changed for Mr Richard Eric Henson on 1 January 2010 (2 pages)
1 December 2010Director's details changed for Alan Charles Brown on 1 October 2010 (2 pages)
1 December 2010Director's details changed for Mr William Clive Harper on 1 October 2010 (2 pages)
1 December 2010Director's details changed for Sheila Patricia Wallington on 1 October 2010 (2 pages)
1 December 2010Secretary's details changed for Mr Richard Eric Henson on 1 January 2010 (2 pages)
1 December 2010Director's details changed for Alan Charles Brown on 1 October 2010 (2 pages)
1 December 2010Director's details changed for Mr Roderick Walter Hannam on 1 October 2010 (2 pages)
1 December 2010Registered office address changed from 51-52 Calthorpe Road Edgbaston Birmingham West Midlands B15 1TH on 1 December 2010 (1 page)
1 December 2010Secretary's details changed for Mr Richard Eric Henson on 1 January 2010 (2 pages)
30 November 2010Appointment of Mr Richard Eric Henson as a secretary (1 page)
30 November 2010Appointment of Mr Richard Eric Henson as a director (1 page)
30 November 2010Appointment of Mr Richard Eric Henson as a director (1 page)
30 November 2010Appointment of Mr Richard Eric Henson as a secretary (1 page)
26 November 2010Termination of appointment of Albert Olphin as a director (1 page)
26 November 2010Termination of appointment of Andrew Turnock as a director (1 page)
26 November 2010Termination of appointment of Philippa Turnock as a director (1 page)
26 November 2010Termination of appointment of Andrew Turnock as a director (1 page)
26 November 2010Termination of appointment of Philippa Turnock as a director (1 page)
26 November 2010Termination of appointment of Albert Olphin as a director (1 page)
19 July 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
19 July 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
9 March 2010Termination of appointment of Bigwood Associates Limited as a secretary (2 pages)
9 March 2010Termination of appointment of Bigwood Associates Limited as a secretary (2 pages)
11 February 2010Appointment of Alan Charles Brown as a director (2 pages)
11 February 2010Appointment of Alan Charles Brown as a director (2 pages)
28 October 2009Secretary's details changed for Bigwood Associates Limited on 20 October 2009 (2 pages)
28 October 2009Director's details changed for Philippa Lynne Turnock on 20 October 2009 (2 pages)
28 October 2009Director's details changed for Albert Edward Laurence Olphin on 20 October 2009 (2 pages)
28 October 2009Director's details changed for Andrew Turnock on 20 October 2009 (2 pages)
28 October 2009Director's details changed for Philippa Lynne Turnock on 20 October 2009 (2 pages)
28 October 2009Director's details changed for Roderick Walter Hannam on 20 October 2009 (2 pages)
28 October 2009Annual return made up to 20 October 2009 no member list (6 pages)
28 October 2009Annual return made up to 20 October 2009 no member list (6 pages)
28 October 2009Director's details changed for Dr Jessica Beveridge Hill on 20 October 2009 (2 pages)
28 October 2009Director's details changed for William Clive Harper on 20 October 2009 (2 pages)
28 October 2009Director's details changed for Dr Jessica Beveridge Hill on 20 October 2009 (2 pages)
28 October 2009Director's details changed for Sheila Patricia Wallington on 20 October 2009 (2 pages)
28 October 2009Director's details changed for Andrew Turnock on 20 October 2009 (2 pages)
28 October 2009Director's details changed for Roderick Walter Hannam on 20 October 2009 (2 pages)
28 October 2009Director's details changed for William Clive Harper on 20 October 2009 (2 pages)
28 October 2009Secretary's details changed for Bigwood Associates Limited on 20 October 2009 (2 pages)
28 October 2009Director's details changed for Sheila Patricia Wallington on 20 October 2009 (2 pages)
28 October 2009Director's details changed for Albert Edward Laurence Olphin on 20 October 2009 (2 pages)
8 June 2009Director appointed roderick walter hannam (2 pages)
8 June 2009Director appointed roderick walter hannam (2 pages)
5 June 2009Director appointed albert edward laurence olphin (1 page)
5 June 2009Director appointed albert edward laurence olphin (1 page)
27 May 2009Director appointed sheila patricia wallington (1 page)
27 May 2009Appointment terminated director bigwood associates LIMITED (1 page)
27 May 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
27 May 2009Director appointed william clive harper (1 page)
27 May 2009Director appointed philippa lynne turnock (1 page)
27 May 2009Director appointed dr jessica beveridge hill (1 page)
27 May 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
27 May 2009Director appointed dr jessica beveridge hill (1 page)
27 May 2009Director appointed william clive harper (1 page)
27 May 2009Director appointed andrew turnock (1 page)
27 May 2009Director appointed sheila patricia wallington (1 page)
27 May 2009Director appointed philippa lynne turnock (1 page)
27 May 2009Appointment terminated director bigwood associates LIMITED (1 page)
27 May 2009Director appointed andrew turnock (1 page)
20 October 2008Annual return made up to 20/10/08 (2 pages)
20 October 2008Annual return made up to 20/10/08 (2 pages)
15 October 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
15 October 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
10 June 2008Resolutions
  • RES13 ‐ Change ro & appt/res officers 28/05/2008
(1 page)
10 June 2008Appointment terminated director graydon worthing (1 page)
10 June 2008Appointment terminated director graydon worthing (1 page)
10 June 2008Secretary appointed bigwood associates LIMITED (1 page)
10 June 2008Appointment terminated secretary michael lonnon (1 page)
10 June 2008Resolutions
  • RES13 ‐ Change ro & appt/res officers 28/05/2008
(1 page)
10 June 2008Appointment terminated director ann huggins (1 page)
10 June 2008Registered office changed on 10/06/2008 from st davids court, union street wolverhampton west midlands WV1 3JE (1 page)
10 June 2008Appointment terminated secretary michael lonnon (1 page)
10 June 2008Registered office changed on 10/06/2008 from st davids court, union street wolverhampton west midlands WV1 3JE (1 page)
10 June 2008Director appointed bigwood associates LIMITED (1 page)
10 June 2008Director appointed bigwood associates LIMITED (1 page)
10 June 2008Secretary appointed bigwood associates LIMITED (1 page)
10 June 2008Appointment terminated director ann huggins (1 page)
3 January 2008Registered office changed on 03/01/08 from: 2 princes way solihull west midlands B91 3ES (1 page)
3 January 2008Registered office changed on 03/01/08 from: 2 princes way solihull west midlands B91 3ES (1 page)
23 October 2007Annual return made up to 20/10/07 (2 pages)
23 October 2007Annual return made up to 20/10/07 (2 pages)
7 August 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
7 August 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
23 October 2006Annual return made up to 20/10/06 (2 pages)
23 October 2006Annual return made up to 20/10/06 (2 pages)
9 February 2006Accounting reference date extended from 31/10/06 to 31/12/06 (1 page)
9 February 2006Accounting reference date extended from 31/10/06 to 31/12/06 (1 page)
9 February 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 February 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 October 2005Incorporation (31 pages)
20 October 2005Incorporation (31 pages)