Company NameClarendon Court Flats Co.Limited
Company StatusActive
Company Number00892615
CategoryPrivate Limited Company
Incorporation Date24 November 1966(57 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 NameLynda Susan Chapman
Date of BirthMarch 1949 (Born 75 years ago)
NationalityEnglish
StatusCurrent
Appointed06 September 2011(44 years, 9 months after company formation)
Appointment Duration12 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address356 Meadow Head
Sheffield
South Yorkshire
S8 7UJ
Secretary NameMr Richard Charles McDonald
StatusCurrent
Appointed26 October 2015(48 years, 11 months after company formation)
Appointment Duration8 years, 6 months
RoleCompany Director
Correspondence Address356 Meadow Head
Sheffield
S8 7UJ
Director NameMrs Nora Lynn Simmons
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2016(49 years, 9 months after company formation)
Appointment Duration7 years, 8 months
RoleRetired
Country of ResidenceEngland
Correspondence Address356 Meadow Head
Sheffield
South Yorkshire
S8 7UJ
Director NameGillian Kay Outram
Date of BirthAugust 1944 (Born 79 years ago)
NationalityEnglish
StatusCurrent
Appointed07 April 2021(54 years, 4 months after company formation)
Appointment Duration3 years
RoleRetired
Country of ResidenceEngland
Correspondence Address356 Meadow Head
Sheffield
South Yorkshire
S8 7UJ
Director NameKathleen Anderson
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1991(24 years, 11 months after company formation)
Appointment Duration3 years (resigned 18 October 1994)
RoleRetired
Correspondence Address2 Clarendon Court
Carr Bank Lane
Sheffield
S11 7FN
Director NameMr Kenneth William Askew
Date of BirthJune 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1991(24 years, 11 months after company formation)
Appointment Duration5 years, 11 months (resigned 10 October 1997)
RoleRetired
Correspondence Address8 Clarendon Court
Sheffield
South Yorkshire
S11 7FN
Director NameMrs Joyce Sylvia Flowers
Date of BirthNovember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1991(24 years, 11 months after company formation)
Appointment Duration10 months (resigned 13 August 1992)
RoleRetired
Country of ResidenceEngland
Correspondence Address44 The Glen
Endcliffe Vale Road
Sheffield
S Yorks
S10 3FN
Secretary NameKathleen Anderson
NationalityBritish
StatusResigned
Appointed18 October 1991(24 years, 11 months after company formation)
Appointment Duration3 years (resigned 18 October 1994)
RoleCompany Director
Correspondence Address2 Clarendon Court
Carr Bank Lane
Sheffield
S11 7FN
Director NameCyril Simonite
Date of BirthSeptember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1992(25 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 18 October 1994)
RoleRetired
Correspondence Address6 Clarendon Court
Sheffield
South Yorkshire
S11 7FB
Director NameJohn Douglas Chapman
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1994(27 years, 11 months after company formation)
Appointment Duration15 years, 10 months (resigned 06 September 2010)
RolePainter And Decorator
Correspondence Address12 Clarendon Court
Carr Bank Lane
Sheffield
S11 7FN
Director NamePhilip Constantine
Date of BirthJuly 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1994(27 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 04 December 1997)
RoleRetired
Correspondence Address10 Clarendon Court
Carr Bank Lane
Sheffield
South Yorkshire
S11 7FN
Secretary NamePhilip Constantine
NationalityBritish
StatusResigned
Appointed18 October 1994(27 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 04 December 1997)
RoleRetired
Correspondence Address10 Clarendon Court
Carr Bank Lane
Sheffield
South Yorkshire
S11 7FN
Director NameDavid James Hetherington
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1997(31 years after company formation)
Appointment Duration6 years, 3 months (resigned 29 March 2004)
RoleWarehouseman
Correspondence Address20 Clarendon Court
Carr Bank Lane
Sheffield
Yorkshire
S11 7FN
Director NameLilian Turner
Date of BirthJanuary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1997(31 years after company formation)
Appointment Duration3 years, 3 months (resigned 20 March 2001)
RoleRetired
Correspondence Address4 Clarendon Court
Carr Bank Lane
Sheffield
Yorkshire
S11 7FN
Secretary NameDavid James Hetherington
NationalityBritish
StatusResigned
Appointed04 December 1997(31 years after company formation)
Appointment Duration6 years, 3 months (resigned 29 March 2004)
RoleWarehouseman
Correspondence Address20 Clarendon Court
Carr Bank Lane
Sheffield
Yorkshire
S11 7FN
Director NameGillian Bathmaker
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2001(34 years, 4 months after company formation)
Appointment Duration6 years, 3 months (resigned 16 July 2007)
RoleRetired Teacher
Correspondence Address28 Clarendon Court
Carr Bank Lane
Sheffield
South Yorkshire
S11 7FN
Director NameCicely Chibnall
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2004(37 years, 4 months after company formation)
Appointment Duration10 years, 4 months (resigned 06 August 2014)
RoleCompany Director
Correspondence Address18 Clarendon Court
Carr Bank Lane
Sheffield
South Yorkshire
S11 7FN
Secretary NameGillian Bathmaker
NationalityBritish
StatusResigned
Appointed29 March 2004(37 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 16 July 2007)
RoleCompany Director
Correspondence Address28 Clarendon Court
Carr Bank Lane
Sheffield
South Yorkshire
S11 7FN
Director NameElaine Spashett
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2009(42 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 06 September 2011)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address16 Clarendon Court Carr Bank Lane
Sheffield
South Yorkshire
S11 7FN
Director NameAnn Elizabeth Barclay
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2010(43 years, 9 months after company formation)
Appointment Duration1 year (resigned 06 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRobert House
Unit 7 Acorn Business Park
Woodseats Close Sheffield
South Yorkshire
S8 0TB
Director NameMrs Nora Lynn Simmons
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2014(47 years, 8 months after company formation)
Appointment Duration1 week, 6 days (resigned 18 August 2014)
RoleRetired
Country of ResidenceEngland
Correspondence Address20 Clarendon Court Carr Bank Lane
Sheffield
South Yorkshire
S11 7FN
Director NameMr Peter Karl Oskar Fagerlind
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2014(47 years, 8 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 24 March 2015)
RoleFull-Time Carer And Part-Time Musician
Country of ResidenceUnited Kingdom
Correspondence Address26 Clarendon Court Carr Bank Lane
Sheffield
South Yorkshire
S11 7FN
Secretary NameThe McDonald Partnership (Corporation)
StatusResigned
Appointed01 October 2007(40 years, 10 months after company formation)
Appointment Duration7 years, 3 months (resigned 05 January 2015)
Correspondence AddressRobert House Unit 7 Acorn Business
Park Woodseats Close
Sheffield
Southyorkshire
S8 0TB
Secretary NameTrinity Nominees (1) Limited (Corporation)
StatusResigned
Appointed05 January 2015(48 years, 1 month after company formation)
Appointment Duration8 months, 4 weeks (resigned 01 October 2015)
Correspondence AddressVantage Point 23 Mark Road
Hemel Hempstead
Hertfordshire
HP2 7DN

Location

Registered Address356 Meadow Head
Sheffield
South Yorkshire
S8 7UJ
RegionYorkshire and The Humber
ConstituencySheffield, Heeley
CountySouth Yorkshire
WardBeauchief and Greenhill
Built Up AreaSheffield
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1David Edwin Boulter
7.14%
Ordinary
1 at £1Helen Mayen Borchgrevink
7.14%
Ordinary
1 at £1Margaret Anderson
7.14%
Ordinary
1 at £1Miss Cicely Chibnall
7.14%
Ordinary
1 at £1Miss Elaine Spashett
7.14%
Ordinary
1 at £1Miss Gillian S.m Bathmaker
7.14%
Ordinary
1 at £1Miss Rosemary Skeritt
7.14%
Ordinary
1 at £1Mr John Douglas Chapman & Mrs John Douglas Chapman
7.14%
Ordinary
1 at £1Mr Malcolm Holmes & Mr Peter Fagerlind
7.14%
Ordinary
1 at £1Mr Philip Constantine & Mrs Janet Constantine
7.14%
Ordinary
1 at £1Mrs Ann Barclay & P. Barclay
7.14%
Ordinary
1 at £1Mrs Lilian Turner
7.14%
Ordinary
1 at £1Mrs Marjorie Simonite
7.14%
Ordinary
1 at £1Nora Lynn Simmons
7.14%
Ordinary

Accounts

Latest Accounts31 December 2023 (4 months ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return15 October 2023 (6 months, 2 weeks ago)
Next Return Due29 October 2024 (5 months, 4 weeks from now)

Filing History

16 October 2020Confirmation statement made on 16 October 2020 with no updates (3 pages)
8 April 2020Micro company accounts made up to 31 December 2019 (2 pages)
26 March 2020Termination of appointment of Nora Lynn Simmons as a director on 14 March 2020 (1 page)
17 October 2019Confirmation statement made on 16 October 2019 with no updates (3 pages)
17 April 2019Micro company accounts made up to 31 December 2018 (2 pages)
24 October 2018Confirmation statement made on 16 October 2018 with updates (5 pages)
16 July 2018Micro company accounts made up to 31 December 2017 (2 pages)
16 October 2017Confirmation statement made on 16 October 2017 with updates (5 pages)
16 October 2017Confirmation statement made on 16 October 2017 with updates (5 pages)
20 February 2017Micro company accounts made up to 31 December 2016 (2 pages)
20 February 2017Micro company accounts made up to 31 December 2016 (2 pages)
20 October 2016Confirmation statement made on 18 October 2016 with updates (5 pages)
20 October 2016Confirmation statement made on 18 October 2016 with updates (5 pages)
22 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
22 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
31 August 2016Appointment of Mrs Nora Lynn Simmons as a director on 31 August 2016 (2 pages)
31 August 2016Appointment of Mrs Nora Lynn Simmons as a director on 31 August 2016 (2 pages)
19 February 2016Director's details changed for Lynda Susan Chapman on 1 February 2016 (2 pages)
19 February 2016Director's details changed for Lynda Susan Chapman on 1 February 2016 (2 pages)
9 November 2015Registered office address changed from 356 Meadow Head Sheffield S8 7UJ to 356 Meadow Head Sheffield South Yorkshire S8 7UJ on 9 November 2015 (2 pages)
9 November 2015Registered office address changed from 356 Meadow Head Sheffield S8 7UJ to 356 Meadow Head Sheffield South Yorkshire S8 7UJ on 9 November 2015 (2 pages)
9 November 2015Registered office address changed from 356 Meadow Head Sheffield S8 7UJ to 356 Meadow Head Sheffield South Yorkshire S8 7UJ on 9 November 2015 (2 pages)
27 October 2015Appointment of Mr Richard Mcdonald as a secretary on 26 October 2015 (2 pages)
27 October 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 14
(4 pages)
27 October 2015Appointment of Mr Richard Mcdonald as a secretary on 26 October 2015 (2 pages)
27 October 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 14
(4 pages)
26 October 2015Registered office address changed from Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN England to 356 Meadow Head Sheffield S8 7UJ on 26 October 2015 (1 page)
26 October 2015Termination of appointment of Trinity Nominees (1) Limited as a secretary on 1 October 2015 (1 page)
26 October 2015Termination of appointment of Trinity Nominees (1) Limited as a secretary on 1 October 2015 (1 page)
26 October 2015Registered office address changed from Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN England to 356 Meadow Head Sheffield S8 7UJ on 26 October 2015 (1 page)
26 October 2015Termination of appointment of Trinity Nominees (1) Limited as a secretary on 1 October 2015 (1 page)
22 July 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
22 July 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
25 March 2015Registered office address changed from Robert House Unit 7 Acorn Business Park Woodseats Close Sheffield South Yorkshire S8 0TB to Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on 25 March 2015 (1 page)
25 March 2015Registered office address changed from Robert House Unit 7 Acorn Business Park Woodseats Close Sheffield South Yorkshire S8 0TB to Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on 25 March 2015 (1 page)
24 March 2015Termination of appointment of Peter Karl Oskar Fagerlind as a director on 24 March 2015 (1 page)
24 March 2015Secretary's details changed for Trinity Nominees (1) Limited on 31 January 2015 (1 page)
24 March 2015Termination of appointment of Peter Karl Oskar Fagerlind as a director on 24 March 2015 (1 page)
24 March 2015Secretary's details changed for Trinity Nominees (1) Limited on 31 January 2015 (1 page)
12 January 2015Appointment of Trinity Nominees (1) Limited as a secretary on 5 January 2015 (2 pages)
12 January 2015Appointment of Trinity Nominees (1) Limited as a secretary on 5 January 2015 (2 pages)
12 January 2015Termination of appointment of The Mcdonald Partnership as a secretary on 5 January 2015 (1 page)
12 January 2015Appointment of Trinity Nominees (1) Limited as a secretary on 5 January 2015 (2 pages)
12 January 2015Termination of appointment of The Mcdonald Partnership as a secretary on 5 January 2015 (1 page)
12 January 2015Termination of appointment of The Mcdonald Partnership as a secretary on 5 January 2015 (1 page)
5 November 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 14
(6 pages)
5 November 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 14
(6 pages)
18 August 2014Termination of appointment of Nora Lynn Simmons as a director on 18 August 2014 (1 page)
18 August 2014Termination of appointment of Nora Lynn Simmons as a director on 18 August 2014 (1 page)
7 August 2014Appointment of Mrs Nora Lynn Simmons as a director on 5 August 2014 (2 pages)
7 August 2014Appointment of Mrs Nora Lynn Simmons as a director on 5 August 2014 (2 pages)
7 August 2014Appointment of Mrs Nora Lynn Simmons as a director on 5 August 2014 (2 pages)
6 August 2014Termination of appointment of Cicely Chibnall as a director on 6 August 2014 (1 page)
6 August 2014Termination of appointment of Cicely Chibnall as a director on 6 August 2014 (1 page)
6 August 2014Appointment of Mr Peter Karl Oskar Fagerlind as a director on 5 August 2014 (2 pages)
6 August 2014Appointment of Mr Peter Karl Oskar Fagerlind as a director on 5 August 2014 (2 pages)
6 August 2014Appointment of Mr Peter Karl Oskar Fagerlind as a director on 5 August 2014 (2 pages)
6 August 2014Termination of appointment of Cicely Chibnall as a director on 6 August 2014 (1 page)
30 May 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
30 May 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
21 October 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 14
(6 pages)
21 October 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 14
(6 pages)
9 August 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
9 August 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
11 July 2013Secretary's details changed for The Mcdonald Partnership on 1 March 2012 (1 page)
11 July 2013Secretary's details changed for The Mcdonald Partnership on 1 March 2012 (1 page)
11 July 2013Secretary's details changed for The Mcdonald Partnership on 1 March 2012 (1 page)
19 October 2012Annual return made up to 18 October 2012 with a full list of shareholders (6 pages)
19 October 2012Annual return made up to 18 October 2012 with a full list of shareholders (6 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
31 May 2012Termination of appointment of John Chapman as a director (2 pages)
31 May 2012Annual return made up to 18 October 2011 with a full list of shareholders (16 pages)
31 May 2012Annual return made up to 18 October 2011 with a full list of shareholders (16 pages)
31 May 2012Termination of appointment of John Chapman as a director (2 pages)
21 September 2011Termination of appointment of Ann Barclay as a director (2 pages)
21 September 2011Termination of appointment of Elaine Spashett as a director (2 pages)
21 September 2011Appointment of Lynda Susan Chapman as a director (3 pages)
21 September 2011Termination of appointment of Elaine Spashett as a director (2 pages)
21 September 2011Termination of appointment of Ann Barclay as a director (2 pages)
21 September 2011Appointment of Lynda Susan Chapman as a director (3 pages)
18 August 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
18 August 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
18 November 2010Appointment of Ann Elizabeth Barclay as a director (3 pages)
18 November 2010Appointment of Ann Elizabeth Barclay as a director (3 pages)
26 October 2010Annual return made up to 18 October 2010 with a full list of shareholders (18 pages)
26 October 2010Annual return made up to 18 October 2010 with a full list of shareholders (18 pages)
27 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
27 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
13 January 2010Annual return made up to 18 October 2009 with a full list of shareholders (17 pages)
13 January 2010Annual return made up to 18 October 2009 with a full list of shareholders (17 pages)
19 November 2009Appointment of Elaine Spashett as a director (3 pages)
19 November 2009Appointment of Elaine Spashett as a director (3 pages)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
6 March 2009Return made up to 18/10/08; full list of members (7 pages)
6 March 2009Return made up to 18/10/08; full list of members (7 pages)
4 August 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
4 August 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
13 May 2008Secretary's change of particulars the mcdonald partnership logged form (1 page)
13 May 2008Secretary's change of particulars the mcdonald partnership logged form (1 page)
1 May 2008Return made up to 18/10/07; full list of members (7 pages)
1 May 2008Return made up to 18/10/07; full list of members (7 pages)
6 March 2008Secretary appointed the mcdonald partnership (1 page)
6 March 2008Secretary appointed the mcdonald partnership (1 page)
4 January 2008Registered office changed on 04/01/08 from: wellington house, 39 wellington street, sheffield, south yorkshire S1 1XB (1 page)
4 January 2008Registered office changed on 04/01/08 from: wellington house, 39 wellington street, sheffield, south yorkshire S1 1XB (1 page)
25 July 2007Secretary resigned;director resigned (1 page)
25 July 2007Secretary resigned;director resigned (1 page)
16 March 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
16 March 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
6 November 2006Return made up to 18/10/06; full list of members (6 pages)
6 November 2006Return made up to 18/10/06; full list of members (6 pages)
3 March 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
3 March 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
1 November 2005Return made up to 18/10/05; full list of members (6 pages)
1 November 2005Return made up to 18/10/05; full list of members (6 pages)
18 April 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
18 April 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
23 November 2004Return made up to 18/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
23 November 2004Return made up to 18/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
26 April 2004New director appointed (2 pages)
26 April 2004New director appointed (2 pages)
17 April 2004Secretary resigned;director resigned (1 page)
17 April 2004New secretary appointed (2 pages)
17 April 2004Secretary resigned;director resigned (1 page)
17 April 2004New secretary appointed (2 pages)
28 February 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
28 February 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
28 October 2003Return made up to 18/10/03; full list of members (12 pages)
28 October 2003Return made up to 18/10/03; full list of members (12 pages)
17 February 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
17 February 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
23 October 2002Return made up to 18/10/02; full list of members (12 pages)
23 October 2002Return made up to 18/10/02; full list of members (12 pages)
28 February 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
28 February 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
2 November 2001Return made up to 18/10/01; full list of members (12 pages)
2 November 2001Return made up to 18/10/01; full list of members (12 pages)
20 April 2001New director appointed (2 pages)
20 April 2001Director resigned (1 page)
20 April 2001Director resigned (1 page)
20 April 2001New director appointed (2 pages)
29 March 2001Accounts for a small company made up to 31 December 2000 (4 pages)
29 March 2001Accounts for a small company made up to 31 December 2000 (4 pages)
23 November 2000Return made up to 18/10/00; full list of members (12 pages)
23 November 2000Return made up to 18/10/00; full list of members (12 pages)
10 April 2000Accounts for a small company made up to 31 December 1999 (4 pages)
10 April 2000Accounts for a small company made up to 31 December 1999 (4 pages)
25 October 1999Return made up to 18/10/99; full list of members (13 pages)
25 October 1999Return made up to 18/10/99; full list of members (13 pages)
12 March 1999Accounts for a small company made up to 31 December 1998 (4 pages)
12 March 1999Accounts for a small company made up to 31 December 1998 (4 pages)
23 October 1998Return made up to 18/10/98; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 October 1998Return made up to 18/10/98; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 August 1998Accounts for a small company made up to 31 December 1997 (4 pages)
5 August 1998Accounts for a small company made up to 31 December 1997 (4 pages)
31 December 1997Secretary resigned;director resigned (1 page)
31 December 1997New director appointed (2 pages)
31 December 1997New secretary appointed;new director appointed (2 pages)
31 December 1997Registered office changed on 31/12/97 from: 10 clarendon court, carr bank lane, sheffield, S11 7FN (1 page)
31 December 1997New secretary appointed;new director appointed (2 pages)
31 December 1997Secretary resigned;director resigned (1 page)
31 December 1997New director appointed (2 pages)
31 December 1997Registered office changed on 31/12/97 from: 10 clarendon court, carr bank lane, sheffield, S11 7FN (1 page)
20 October 1997Director resigned (1 page)
20 October 1997Director resigned (1 page)
14 October 1997Return made up to 18/10/97; full list of members
  • 363(287) ‐ Registered office changed on 14/10/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 October 1997Return made up to 18/10/97; full list of members
  • 363(287) ‐ Registered office changed on 14/10/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 June 1997Accounts for a small company made up to 31 December 1996 (5 pages)
11 June 1997Accounts for a small company made up to 31 December 1996 (5 pages)
24 October 1996Return made up to 18/10/96; full list of members (6 pages)
24 October 1996Return made up to 18/10/96; full list of members (6 pages)
29 May 1996Accounts for a small company made up to 31 December 1995 (5 pages)
29 May 1996Accounts for a small company made up to 31 December 1995 (5 pages)
31 October 1995Return made up to 18/10/95; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
31 October 1995Return made up to 18/10/95; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
17 August 1995Accounts for a small company made up to 31 December 1994 (4 pages)
17 August 1995Accounts for a small company made up to 31 December 1994 (4 pages)