Company NameAlexandra Stadium (Crewe) Limited
Company StatusActive
Company Number05896445
CategoryPrivate Limited Company
Incorporation Date4 August 2006(17 years, 8 months ago)
Previous NameCrewe Alexandra Stadium Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Richard James Rowlinson
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2010(4 years, 2 months after company formation)
Appointment Duration13 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Alexandra Stadium Gresty Road
Crewe
Cheshire
CW2 6EB
Secretary NameMichael Andrew Blakemore
NationalityBritish
StatusCurrent
Appointed25 October 2010(4 years, 2 months after company formation)
Appointment Duration13 years, 6 months
RoleCompany Director
Correspondence AddressThe Alexandra Stadium Gresty Road
Crewe
Cheshire
CW2 6EB
Director NameMr Ian Richard Williamson
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2015(8 years, 9 months after company formation)
Appointment Duration8 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlexandra Stadium Gresty Road
Crewe
Cheshire
CW2 6EB
Director NameMr Charles Howard Grant
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2015(8 years, 9 months after company formation)
Appointment Duration8 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlexandra Stadium Gresty Road
Crewe
Cheshire
CW2 6EB
Director NameMr Stuart Malcolm Whitby
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2020(13 years, 6 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMornflake Stadium Gresty Road
Crewe
Cheshire
CW2 6EB
Director NameMr Karl Raymond Hancock
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2020(13 years, 6 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMornflake Stadium Gresty Road
Crewe
Cheshire
CW2 6EB
Director NameMr Anthony Paul Davison
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2020(13 years, 6 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMornflake Stadium Gresty Road
Crewe
Cheshire
CW2 6EB
Director NameMr Mark Douglas Beavan
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2020(13 years, 6 months after company formation)
Appointment Duration4 years, 2 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressAlexandra Stadium Gresty Road
Crewe
Cheshire
CW2 6EB
Director NameMr Michael Andrew Blakemore
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2021(14 years, 7 months after company formation)
Appointment Duration3 years, 1 month
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressMornflake Stadium Gresty Road
Crewe
Cheshire
CW2 6EB
Director NameMr Edward John Bowler
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2006(same day as company formation)
RoleChairman
Country of ResidenceEngland
Correspondence Address63 Park Road
Willaston
Nantwich
Cheshire
CW5 6PL
Director NameMr Norman Hassall
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2006(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressCedarlea 16 Barracks Lane
Ravensmoor
Nantwich
Cheshire
CW5 8PR
Secretary NameMr Norman Hassall
NationalityBritish
StatusResigned
Appointed04 August 2006(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressCedarlea 16 Barracks Lane
Ravensmoor
Nantwich
Cheshire
CW5 8PR
Director NameJames Harkness McMillan
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2010(4 years, 2 months after company formation)
Appointment Duration6 years, 3 months (resigned 13 February 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Alexandra Stadium Gresty Road
Crewe
Cheshire
CW2 6EB
Director NameMr Charles Richard Clayton
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2010(4 years, 2 months after company formation)
Appointment Duration7 years, 1 month (resigned 02 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Alexandra Stadium Gresty Road
Crewe
Cheshire
CW2 6EB
Director NameDario Gradi
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2010(4 years, 2 months after company formation)
Appointment Duration8 years, 11 months (resigned 26 September 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Alexandra Gresty Road
Crewe
Cheshire
CW2 6EB
Director NameMr David Martin Rowlinson
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2010(4 years, 2 months after company formation)
Appointment Duration8 years, 11 months (resigned 30 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Alexandra Stadium Gresty Road
Crewe
Cheshire
CW2 6EB
Director NameDaniel Kenneth Potts
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2010(4 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 28 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Alexandra Stadium Gresty Road
Crewe
Cheshire
CW2 6EB
Director NameMrs Clare Tracy Hassall
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2018(11 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 27 January 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence Address16 Barracks Lane
Ravensmoor
Nantwich
CW5 8PR
Director NameMr Daniel Kenneth Dudley Potts
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2018(11 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 27 January 2020)
RoleProperty Developer
Country of ResidenceIsle Of Man
Correspondence AddressThe Old Forge Top Road
Crosby
Isle Of Man
IM4 4HN
Director NameMr Steven McEvoy
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2018(11 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 27 January 2020)
RoleBusiness Development Director
Country of ResidenceEngland
Correspondence Address16 Barracks Lane
Ravensmoor
Nantwich
CW5 8PR
Director NameMrs Julie Ann McEvoy
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2018(11 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 27 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Barracks Lane
Ravensmoor
Nantwich
CW5 8PR
Director NameMr Mark Andrew Hassall
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2018(11 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 27 January 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence Address16 Barracks Lane
Ravensmoor
Nantwich
CW5 8PR
Director NameMrs Catherine Ann Hassall
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2018(11 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 27 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Barracks Lane
Ravensmoor
Nantwich
CW5 8PR
Director NameMr Jonathan Mark Bowler
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2020(13 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 10 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlexandra Stadium Gresty Road
Crewe
Cheshire
CW2 6EB
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed04 August 2006(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed04 August 2006(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Contact

Websitecrewealex.net

Location

Registered AddressMornflake Stadium
Gresty Road
Crewe
Cheshire
CW2 6EB
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishCrewe
WardCrewe South
Built Up AreaCrewe
Address Matches3 other UK companies use this postal address

Shareholders

3.8m at £1Commercial Enterprises (Crewe) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£3,693,474
Cash£100
Current Liabilities£750

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End30 June

Returns

Latest Return4 August 2023 (8 months, 2 weeks ago)
Next Return Due18 August 2024 (3 months, 4 weeks from now)

Charges

2 June 2011Delivered on: 8 June 2011
Satisfied on: 13 August 2012
Persons entitled: David Martin Rowlinson and Edward John Bowler

Classification: Legal charge
Secured details: All monies due or to become due from the company to edward john bowler, david martin rowlinson, charles richard clayton, dario gradi, james harkness mcmillan, daniel kenneth dudlry potts and the rowlinson group limited or the mortgagees (as the case may be) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The alexandra stadium gresty road crewe cheshire t/nos CH152938, CH430846, CH49300 & CH252514; all buildings, fixtures, equipment, plant and machinery, guarantees, contracts, warranties. See image for full details.
Fully Satisfied

Filing History

14 August 2023Confirmation statement made on 4 August 2023 with no updates (3 pages)
6 February 2023Accounts for a small company made up to 30 June 2022 (8 pages)
11 August 2022Confirmation statement made on 4 August 2022 with no updates (3 pages)
4 February 2022Accounts for a small company made up to 30 June 2021 (9 pages)
5 November 2021Previous accounting period shortened from 31 July 2021 to 30 June 2021 (1 page)
3 November 2021Registered office address changed from Alexandra Stadium Gresty Road Crewe Cheshire CW2 6EB to Mornflake Stadium Gresty Road Crewe Cheshire CW2 6EB on 3 November 2021 (1 page)
19 August 2021Confirmation statement made on 4 August 2021 with no updates (3 pages)
11 August 2021Termination of appointment of Jonathan Mark Bowler as a director on 10 August 2021 (1 page)
26 March 2021Termination of appointment of Edward John Bowler as a director on 25 March 2021 (1 page)
16 March 2021Notification of Crewe Alexandra Group Limited as a person with significant control on 31 July 2020 (2 pages)
16 March 2021Cessation of Commercial Enterprises (Crewe) Ltd as a person with significant control on 31 July 2020 (1 page)
16 March 2021Appointment of Mr Michael Andrew Blakemore as a director on 12 March 2021 (2 pages)
19 February 2021Accounts for a small company made up to 31 July 2020 (8 pages)
29 January 2021Previous accounting period extended from 30 June 2020 to 31 July 2020 (1 page)
17 September 2020Confirmation statement made on 4 August 2020 with updates (4 pages)
11 March 2020Accounts for a small company made up to 30 June 2019 (8 pages)
17 February 2020Director's details changed for Mr Mark Douglas Beavan on 14 February 2020 (2 pages)
17 February 2020Appointment of Mr Mark Douglas Beavan as a director on 14 February 2020 (2 pages)
12 February 2020Appointment of Mr Jonathan Mark Bowler as a director on 7 February 2020 (2 pages)
12 February 2020Appointment of Mr Anthony Paul Davison as a director on 7 February 2020 (2 pages)
12 February 2020Termination of appointment of Julie Ann Mcevoy as a director on 27 January 2020 (1 page)
12 February 2020Termination of appointment of Steven Mcevoy as a director on 27 January 2020 (1 page)
12 February 2020Appointment of Mr Karl Raymond Hancock as a director on 7 February 2020 (2 pages)
12 February 2020Termination of appointment of Catherine Ann Hassall as a director on 27 January 2020 (1 page)
12 February 2020Termination of appointment of Norman Hassall as a director on 27 January 2020 (1 page)
12 February 2020Appointment of Mr Stuart Malcolm Whitby as a director on 7 February 2020 (2 pages)
12 February 2020Termination of appointment of Clare Tracy Hassall as a director on 27 January 2020 (1 page)
12 February 2020Termination of appointment of Mark Andrew Hassall as a director on 27 January 2020 (1 page)
12 February 2020Termination of appointment of Daniel Kenneth Dudley Potts as a director on 27 January 2020 (1 page)
14 October 2019Termination of appointment of Dario Gradi as a director on 26 September 2019 (1 page)
14 October 2019Termination of appointment of David Martin Rowlinson as a director on 30 September 2019 (1 page)
19 August 2019Confirmation statement made on 4 August 2019 with no updates (3 pages)
3 April 2019Accounts for a small company made up to 30 June 2018 (8 pages)
8 August 2018Confirmation statement made on 4 August 2018 with no updates (3 pages)
9 April 2018Accounts for a small company made up to 30 June 2017 (9 pages)
2 March 2018Appointment of Mr Steven Mcevoy as a director on 27 February 2018 (2 pages)
2 March 2018Appointment of Mr Mark Andrew Hassall as a director on 27 February 2018 (2 pages)
2 March 2018Director's details changed for Mrs Clare Tracy Hassall on 27 February 2018 (2 pages)
2 March 2018Appointment of Mr Daniel Kenneth Dudley Potts as a director on 27 February 2018 (2 pages)
2 March 2018Appointment of Mrs Catherine Ann Hassall as a director on 27 February 2018 (2 pages)
2 March 2018Director's details changed for Mr Mark Andrew Hassall on 27 February 2018 (2 pages)
2 March 2018Appointment of Mrs Julie Ann Mcevoy as a director on 27 February 2018 (2 pages)
2 March 2018Appointment of Mrs Clare Tracy Hassall as a director on 27 February 2018 (2 pages)
10 January 2018Termination of appointment of Charles Richard Clayton as a director on 2 December 2017 (1 page)
14 August 2017Confirmation statement made on 4 August 2017 with no updates (3 pages)
14 August 2017Confirmation statement made on 4 August 2017 with no updates (3 pages)
9 March 2017Accounts for a small company made up to 30 June 2016 (5 pages)
9 March 2017Accounts for a small company made up to 30 June 2016 (5 pages)
23 February 2017Termination of appointment of James Harkness Mcmillan as a director on 13 February 2017 (1 page)
23 February 2017Termination of appointment of James Harkness Mcmillan as a director on 13 February 2017 (1 page)
8 August 2016Confirmation statement made on 4 August 2016 with updates (5 pages)
8 August 2016Confirmation statement made on 4 August 2016 with updates (5 pages)
9 March 2016Accounts for a small company made up to 30 June 2015 (5 pages)
9 March 2016Accounts for a small company made up to 30 June 2015 (5 pages)
4 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 3,800,000
(12 pages)
4 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 3,800,000
(12 pages)
4 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 3,800,000
(12 pages)
12 June 2015Appointment of Ian Richard Williamson as a director on 28 May 2015 (3 pages)
12 June 2015Appointment of Charles Howard Grant as a director on 28 May 2015 (3 pages)
12 June 2015Appointment of Charles Howard Grant as a director on 28 May 2015 (3 pages)
12 June 2015Appointment of Ian Richard Williamson as a director on 28 May 2015 (3 pages)
8 April 2015Accounts for a small company made up to 30 June 2014 (5 pages)
8 April 2015Accounts for a small company made up to 30 June 2014 (5 pages)
5 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 3,800,000
(10 pages)
5 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 3,800,000
(10 pages)
5 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 3,800,000
(10 pages)
11 March 2014Accounts for a small company made up to 30 June 2013 (5 pages)
11 March 2014Accounts for a small company made up to 30 June 2013 (5 pages)
5 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(10 pages)
5 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(10 pages)
5 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(10 pages)
11 July 2013Termination of appointment of Daniel Potts as a director (1 page)
11 July 2013Termination of appointment of Daniel Potts as a director (1 page)
15 March 2013Accounts for a small company made up to 30 June 2012 (5 pages)
15 March 2013Accounts for a small company made up to 30 June 2012 (5 pages)
17 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
17 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
6 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (11 pages)
6 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (11 pages)
6 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (11 pages)
2 April 2012Accounts for a small company made up to 30 June 2011 (5 pages)
2 April 2012Accounts for a small company made up to 30 June 2011 (5 pages)
15 September 2011Termination of appointment of Norman Hassall as a secretary (1 page)
15 September 2011Annual return made up to 4 August 2011 with a full list of shareholders (11 pages)
15 September 2011Termination of appointment of Norman Hassall as a secretary (1 page)
15 September 2011Annual return made up to 4 August 2011 with a full list of shareholders (11 pages)
15 September 2011Annual return made up to 4 August 2011 with a full list of shareholders (11 pages)
8 June 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
8 June 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
16 March 2011Accounts for a dormant company made up to 30 June 2010 (3 pages)
16 March 2011Accounts for a dormant company made up to 30 June 2010 (3 pages)
7 December 2010Company name changed crewe alexandra stadium LIMITED\certificate issued on 07/12/10
  • RES15 ‐ Change company name resolution on 2010-12-01
(2 pages)
7 December 2010Company name changed crewe alexandra stadium LIMITED\certificate issued on 07/12/10
  • RES15 ‐ Change company name resolution on 2010-12-01
(2 pages)
7 December 2010Change of name notice (1 page)
7 December 2010Change of name notice (1 page)
16 November 2010Appointment of Daniel Kenneth Potts as a director (3 pages)
16 November 2010Appointment of Daniel Kenneth Potts as a director (3 pages)
11 November 2010Appointment of Dario Gradi as a director (3 pages)
11 November 2010Appointment of Dario Gradi as a director (3 pages)
3 November 2010Appointment of James Harkness Mcmillan as a director (3 pages)
3 November 2010Appointment of Charles Richard Clayton as a director (3 pages)
3 November 2010Appointment of Mr Richard James Rowlinson as a director (3 pages)
3 November 2010Appointment of Michael Andrew Blakemore as a secretary (3 pages)
3 November 2010Appointment of Mr Richard James Rowlinson as a director (3 pages)
3 November 2010Appointment of Mr David Martin Rowlinson as a director (3 pages)
3 November 2010Appointment of Charles Richard Clayton as a director (3 pages)
3 November 2010Appointment of James Harkness Mcmillan as a director (3 pages)
3 November 2010Appointment of Mr David Martin Rowlinson as a director (3 pages)
3 November 2010Appointment of Michael Andrew Blakemore as a secretary (3 pages)
30 September 2010Annual return made up to 4 August 2010 with a full list of shareholders (5 pages)
30 September 2010Annual return made up to 4 August 2010 with a full list of shareholders (5 pages)
30 September 2010Annual return made up to 4 August 2010 with a full list of shareholders (5 pages)
25 March 2010Accounts for a dormant company made up to 30 June 2009 (3 pages)
25 March 2010Accounts for a dormant company made up to 30 June 2009 (3 pages)
5 October 2009Annual return made up to 4 August 2009 with a full list of shareholders (10 pages)
5 October 2009Annual return made up to 4 August 2009 with a full list of shareholders (10 pages)
5 October 2009Annual return made up to 4 August 2009 with a full list of shareholders (10 pages)
27 September 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(10 pages)
27 September 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
27 September 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(10 pages)
27 September 2009Nc inc already adjusted 31/03/09 (1 page)
27 September 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
27 September 2009Nc inc already adjusted 31/03/09 (1 page)
14 August 2009Return made up to 04/08/09; full list of members (3 pages)
14 August 2009Return made up to 04/08/09; full list of members (3 pages)
28 March 2009Accounts for a dormant company made up to 30 June 2008 (5 pages)
28 March 2009Accounts for a dormant company made up to 30 June 2008 (5 pages)
8 August 2008Return made up to 04/08/08; full list of members (3 pages)
8 August 2008Return made up to 04/08/08; full list of members (3 pages)
27 March 2008Accounts for a dormant company made up to 30 June 2007 (5 pages)
27 March 2008Accounts for a dormant company made up to 30 June 2007 (5 pages)
11 September 2007Accounting reference date shortened from 31/08/07 to 30/06/07 (1 page)
11 September 2007Accounting reference date shortened from 31/08/07 to 30/06/07 (1 page)
3 September 2007Return made up to 04/08/07; full list of members (2 pages)
3 September 2007Return made up to 04/08/07; full list of members (2 pages)
21 August 2006Secretary resigned (1 page)
21 August 2006New director appointed (2 pages)
21 August 2006Registered office changed on 21/08/06 from: the britannia suite lauren court wharf road manchester lancashire M33 2AF (1 page)
21 August 2006Secretary resigned (1 page)
21 August 2006New director appointed (2 pages)
21 August 2006Director resigned (1 page)
21 August 2006Director resigned (1 page)
21 August 2006New secretary appointed;new director appointed (2 pages)
21 August 2006Registered office changed on 21/08/06 from: the britannia suite lauren court wharf road manchester lancashire M33 2AF (1 page)
21 August 2006New secretary appointed;new director appointed (2 pages)
4 August 2006Incorporation (11 pages)
4 August 2006Incorporation (11 pages)