Company NameBranksome Mews Maintenance Limited
DirectorBarry Sydney Kidd
Company StatusActive
Company Number01045793
CategoryPrivate Limited Company
Incorporation Date13 March 1972(52 years, 2 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 NameBarry Sydney Kidd
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2004(32 years, 7 months after company formation)
Appointment Duration19 years, 6 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressFlat 8 Branksome Mews
17 Rutland Road
Harrogate
North Yorkshire
HG1 2PY
Director NameMr Charles Hubert Rickard
Date of BirthApril 1911 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1991(19 years, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 07 October 1996)
RoleRetired
Correspondence AddressFlat 4 Branksome Mews
Rutland Road
Harrogate
North Yorkshire
HG1 2PY
Director NameMrs Phyllis Marion Raum
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1991(19 years, 4 months after company formation)
Appointment Duration9 years, 6 months (resigned 19 January 2001)
RoleRetired
Correspondence AddressFlat 2 Branksome Mews
Rutland Road
Harrogate
North Yorkshire
HG1 2PY
Secretary NameMr Dennis Walter Holman
NationalityBritish
StatusResigned
Appointed15 July 1991(19 years, 4 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 31 March 1992)
RoleCompany Director
Correspondence Address4 Hereford Road
Harrogate
North Yorkshire
HG1 2NP
Director NameMrs Winifred Annie Wright
Date of BirthFebruary 1915 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1992(20 years, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 16 September 1997)
RoleCompany Director
Correspondence AddressBranksome Mews 17 Rutland Road
Harrogate
North Yorkshire
HG1 2PY
Secretary NamePeter Walker
NationalityBritish
StatusResigned
Appointed16 November 1992(20 years, 8 months after company formation)
Appointment Duration7 years, 3 months (resigned 29 February 2000)
RoleCompany Director
Correspondence Address6 Aspin Lane
Knaresborough
North Yorkshire
HG5 8ED
Director NameMichael David Ellison
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1996(24 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 16 July 2000)
RoleRetired
Correspondence AddressFlat 6 Branksome Mews
17 Rutland Road
Harrogate
North Yorkshire
HG1 2PY
Director NameDavid William Barton
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1997(25 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 19 February 1999)
RoleTechnician
Correspondence Address8 Branksome Mews
Rutland Road
Harrogate
North Yorkshire
HG1 2PY
Director NameRonald Edward Hammerton
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1999(27 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 14 March 2003)
RoleEngineer
Correspondence Address8 Branksome Mews
17 Rutland Road
Harrogate
North Yorkshire
HG1 2PY
Secretary NameMr Timothy Peter Jones
NationalityBritish
StatusResigned
Appointed01 March 2000(27 years, 12 months after company formation)
Appointment Duration2 years, 7 months (resigned 09 October 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 The Crescent
Ripon
North Yorkshire
HG4 2JB
Director NameBarbara Janet Graham
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2001(28 years, 10 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 18 May 2001)
RoleConsultant
Correspondence Address7 Branksome Mews
17 Rutland Road
Harrogate
North Yorkshire
HG1 2PY
Director NameLillian Kee
Date of BirthJuly 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2001(28 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 06 May 2003)
RoleCompany Director
Correspondence Address5 Branksome Mews
17 Rutland Road
Harrogate
North Yorkshire
HG1 2PY
Secretary NameMr Stephen Leslie McLellan
NationalityBritish
StatusResigned
Appointed10 October 2002(30 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 January 2005)
RoleCompany Director
Correspondence AddressSpring House
Pavilion Square
Harrogate
North Yorkshire
HG2 0PZ
Director NameAnthony John Taylor
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2003(31 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 12 August 2004)
RoleCompany Director
Correspondence AddressFlat 8 Branksome Mews
17 Rutland Road
Harrogate
North Yorkshire
HG1 2PY
Director NameJean Rosalind Cameron Procter
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2003(31 years, 2 months after company formation)
Appointment Duration9 years, 3 months (resigned 01 August 2012)
RoleSocial Worker
Country of ResidenceEngland
Correspondence AddressSarnia
Main Street, Bishop Monkton
Harrogate
North Yorkshire
HG3 3QP
Director NameBarbara Janet Graham
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2004(32 years, 7 months after company formation)
Appointment Duration1 month (resigned 28 November 2004)
RoleTraining Manager
Correspondence Address7 Branksome Mews
17 Rutland Road
Harrogate
North Yorkshire
HG1 2PY
Director NameNigel Knapton
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2004(32 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 July 2007)
RoleRetired
Correspondence AddressFlat 3 Branksome Mews
17 Rutland Road
Harrogate
North Yorkshire
HG1 2PY
Director NameLillian Kee
Date of BirthJuly 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2004(32 years, 7 months after company formation)
Appointment Duration6 years, 2 months (resigned 19 January 2011)
RoleRetired None
Correspondence Address5 Branksome Mews
17 Rutland Road
Harrogate
North Yorkshire
HG1 2PY
Director NameBarbara Janet Graham
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2004(32 years, 7 months after company formation)
Appointment Duration1 month (resigned 28 November 2004)
RoleTraining Manager
Correspondence Address7 Branksome Mews
17 Rutland Road
Harrogate
North Yorkshire
HG1 2PY
Secretary NameMrs Pauline Lister
NationalityBritish
StatusResigned
Appointed01 January 2005(32 years, 10 months after company formation)
Appointment Duration5 years, 8 months (resigned 02 September 2010)
RoleCompany Director
Correspondence AddressQuarry Bank
77 Vesper Gate Mount
Leeds
West Yorkshire
LS5 3NL
Secretary NameMrs Pauline Lister
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2005(32 years, 10 months after company formation)
Appointment DurationResigned same day (resigned 01 January 2005)
RoleCompany Director
Correspondence AddressQuarry Bank
77 Vesper Gate Mount
Leeds
West Yorkshire
LS5 3NL
Secretary NameMr John Payne
StatusResigned
Appointed02 September 2010(38 years, 6 months after company formation)
Appointment Duration6 years, 12 months (resigned 30 August 2017)
RoleCompany Director
Correspondence AddressFirst Floor Sanderson House 22 Station Road
Horsforth
Leeds
West Yorkshire
LS18 5NT
Secretary NameMiss Victoria Louise Thomas
StatusResigned
Appointed30 August 2017(45 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 29 October 2020)
RoleCompany Director
Correspondence AddressFirst Floor Sanderson House 22 Station Road
Horsforth
Leeds
West Yorkshire
LS18 5NT

Location

Registered AddressJason House First Floor Kerry Hill
Horsforth
Leeds
LS18 4JR
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
ParishHorsforth
WardHorsforth
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Helen Louise Coidan
12.50%
Ordinary
1 at £1Mr Barry John Robinson & Mrs Zillah Kathleen Robinson
12.50%
Ordinary
1 at £1Mr David Western Crossley & Mrs Barbara Crossley
12.50%
Ordinary
1 at £1Mr J.j.p. Kissane & Mrs B.j. Kissane
12.50%
Ordinary
1 at £1Mr Michael D. Ellison
12.50%
Ordinary
1 at £1Mrs Barbara Kidd & Mr Barry Sydney Kidd
12.50%
Ordinary
1 at £1Mrs Jean Rosalind Cameron Procter & Anthony Procter
12.50%
Ordinary
1 at £1Ms Barbara Graham
12.50%
Ordinary

Financials

Year2014
Net Worth£5,654
Cash£4,788
Current Liabilities£378

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return15 July 2023 (9 months, 2 weeks ago)
Next Return Due29 July 2024 (3 months from now)

Filing History

28 November 2023Total exemption full accounts made up to 31 May 2023 (5 pages)
21 July 2023Confirmation statement made on 15 July 2023 with no updates (3 pages)
31 May 2023Termination of appointment of Barry Sydney Kidd as a director on 31 May 2023 (1 page)
31 May 2023Appointment of Mrs Katy Thompson as a director on 31 May 2023 (2 pages)
28 February 2023Total exemption full accounts made up to 31 May 2022 (5 pages)
18 July 2022Confirmation statement made on 15 July 2022 with updates (4 pages)
28 February 2022Registered office address changed from First Floor Sanderson House 22 Station Road Horsforth Leeds West Yorkshire LS18 5NT to Jason House First Floor Kerry Hill Horsforth Leeds LS18 4JR on 28 February 2022 (1 page)
10 January 2022Total exemption full accounts made up to 31 May 2021 (5 pages)
15 July 2021Confirmation statement made on 15 July 2021 with no updates (3 pages)
12 November 2020Total exemption full accounts made up to 31 May 2020 (5 pages)
29 October 2020Termination of appointment of Victoria Louise Thomas as a secretary on 29 October 2020 (1 page)
16 July 2020Confirmation statement made on 15 July 2020 with updates (4 pages)
21 August 2019Total exemption full accounts made up to 31 May 2019 (5 pages)
19 July 2019Confirmation statement made on 15 July 2019 with no updates (3 pages)
3 September 2018Total exemption full accounts made up to 31 May 2018 (5 pages)
20 July 2018Confirmation statement made on 15 July 2018 with no updates (3 pages)
30 August 2017Appointment of Miss Victoria Louise Thomas as a secretary on 30 August 2017 (2 pages)
30 August 2017Termination of appointment of John Payne as a secretary on 30 August 2017 (1 page)
30 August 2017Appointment of Miss Victoria Louise Thomas as a secretary on 30 August 2017 (2 pages)
30 August 2017Termination of appointment of John Payne as a secretary on 30 August 2017 (1 page)
14 August 2017Total exemption full accounts made up to 31 May 2017 (6 pages)
14 August 2017Total exemption full accounts made up to 31 May 2017 (6 pages)
20 July 2017Confirmation statement made on 15 July 2017 with updates (4 pages)
20 July 2017Confirmation statement made on 15 July 2017 with updates (4 pages)
18 August 2016Total exemption small company accounts made up to 31 May 2016 (5 pages)
18 August 2016Total exemption small company accounts made up to 31 May 2016 (5 pages)
22 July 2016Confirmation statement made on 15 July 2016 with updates (5 pages)
22 July 2016Confirmation statement made on 15 July 2016 with updates (5 pages)
26 August 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
26 August 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
17 July 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 8
(4 pages)
17 July 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 8
(4 pages)
6 October 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
6 October 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
18 July 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 8
(4 pages)
18 July 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 8
(4 pages)
13 September 2013Total exemption small company accounts made up to 31 May 2013 (3 pages)
13 September 2013Total exemption small company accounts made up to 31 May 2013 (3 pages)
15 July 2013Annual return made up to 15 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(4 pages)
15 July 2013Annual return made up to 15 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(4 pages)
10 September 2012Termination of appointment of Jean Procter as a director (1 page)
10 September 2012Termination of appointment of Jean Procter as a director (1 page)
23 August 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
23 August 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
17 July 2012Annual return made up to 15 July 2012 with a full list of shareholders (5 pages)
17 July 2012Annual return made up to 15 July 2012 with a full list of shareholders (5 pages)
21 November 2011Total exemption small company accounts made up to 31 May 2011 (3 pages)
21 November 2011Total exemption small company accounts made up to 31 May 2011 (3 pages)
19 July 2011Director's details changed for Jean Rosalind Cameron Procter on 19 July 2011 (2 pages)
19 July 2011Registered office address changed from Sanderson House 22 Station Road Horsforth Leeds West Yorkshire LS18 5NT on 19 July 2011 (1 page)
19 July 2011Annual return made up to 15 July 2011 with a full list of shareholders (5 pages)
19 July 2011Director's details changed for Barry Sydney Kidd on 19 July 2011 (2 pages)
19 July 2011Annual return made up to 15 July 2011 with a full list of shareholders (5 pages)
19 July 2011Director's details changed for Jean Rosalind Cameron Procter on 19 July 2011 (2 pages)
19 July 2011Registered office address changed from Sanderson House 22 Station Road Horsforth Leeds West Yorkshire LS18 5NT on 19 July 2011 (1 page)
19 July 2011Director's details changed for Barry Sydney Kidd on 19 July 2011 (2 pages)
27 January 2011Termination of appointment of Lillian Kee as a director (1 page)
27 January 2011Termination of appointment of Lillian Kee as a director (1 page)
22 September 2010Termination of appointment of Pauline Lister as a secretary (1 page)
22 September 2010Appointment of Mr John Payne as a secretary (1 page)
22 September 2010Termination of appointment of Pauline Lister as a secretary (1 page)
22 September 2010Appointment of Mr John Payne as a secretary (1 page)
27 August 2010Total exemption small company accounts made up to 31 May 2010 (3 pages)
27 August 2010Total exemption small company accounts made up to 31 May 2010 (3 pages)
22 July 2010Annual return made up to 15 July 2010 (11 pages)
22 July 2010Annual return made up to 15 July 2010 (11 pages)
21 October 2009Appointment of a director
  • ANNOTATION At the time of filing, this document appeared to be inconsistent with other information filed against the company.
(3 pages)
21 October 2009Appointment of a director
  • ANNOTATION At the time of filing, this document appeared to be inconsistent with other information filed against the company.
(3 pages)
8 October 2009Total exemption small company accounts made up to 31 May 2009 (3 pages)
8 October 2009Total exemption small company accounts made up to 31 May 2009 (3 pages)
27 July 2009Return made up to 15/07/09; full list of members (6 pages)
27 July 2009Return made up to 15/07/09; full list of members (6 pages)
18 September 2008Total exemption small company accounts made up to 31 May 2008 (3 pages)
18 September 2008Total exemption small company accounts made up to 31 May 2008 (3 pages)
4 August 2008Return made up to 15/07/08; change of members (7 pages)
4 August 2008Return made up to 15/07/08; change of members (7 pages)
29 December 2007Total exemption small company accounts made up to 31 May 2007 (3 pages)
29 December 2007Total exemption small company accounts made up to 31 May 2007 (3 pages)
25 October 2007Registered office changed on 25/10/07 from: 14B town street orsforth leeds west yorkshire LS18 4RJ (1 page)
25 October 2007Registered office changed on 25/10/07 from: 14B town street orsforth leeds west yorkshire LS18 4RJ (1 page)
25 July 2007Return made up to 15/07/07; no change of members (8 pages)
25 July 2007Director resigned (1 page)
25 July 2007Director resigned (1 page)
25 July 2007Return made up to 15/07/07; no change of members (8 pages)
28 September 2006Total exemption small company accounts made up to 31 May 2006 (6 pages)
28 September 2006Total exemption small company accounts made up to 31 May 2006 (6 pages)
14 September 2006New secretary appointed (1 page)
14 September 2006Return made up to 15/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(11 pages)
14 September 2006New secretary appointed (1 page)
14 September 2006Return made up to 15/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(11 pages)
24 November 2005Return made up to 15/07/05; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(10 pages)
24 November 2005Return made up to 15/07/05; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(10 pages)
23 November 2005New secretary appointed (2 pages)
23 November 2005Registered office changed on 23/11/05 from: suite 2 d josephs well hanover walk leeds LS1 3AB (1 page)
23 November 2005New secretary appointed (2 pages)
23 November 2005Registered office changed on 23/11/05 from: suite 2 d josephs well hanover walk leeds LS1 3AB (1 page)
14 November 2005Total exemption small company accounts made up to 31 May 2005 (5 pages)
14 November 2005Total exemption small company accounts made up to 31 May 2005 (5 pages)
14 December 2004Director resigned (1 page)
14 December 2004Director resigned (1 page)
30 November 2004New director appointed (1 page)
30 November 2004New director appointed (1 page)
25 November 2004New director appointed (2 pages)
25 November 2004New director appointed (2 pages)
22 November 2004New director appointed (2 pages)
22 November 2004New director appointed (2 pages)
12 November 2004New director appointed (1 page)
12 November 2004New director appointed (1 page)
9 November 2004Total exemption small company accounts made up to 31 May 2004 (5 pages)
9 November 2004Total exemption small company accounts made up to 31 May 2004 (5 pages)
23 August 2004Registered office changed on 23/08/04 from: 182 harrogate road leeds west yorkshire LS7 4NZ (1 page)
23 August 2004Registered office changed on 23/08/04 from: 182 harrogate road leeds west yorkshire LS7 4NZ (1 page)
15 July 2004Return made up to 15/07/04; no change of members (7 pages)
15 July 2004Return made up to 15/07/04; no change of members (7 pages)
22 January 2004Total exemption full accounts made up to 31 May 2003 (10 pages)
22 January 2004Total exemption full accounts made up to 31 May 2003 (10 pages)
5 August 2003Return made up to 15/07/03; full list of members (9 pages)
5 August 2003Return made up to 15/07/03; full list of members (9 pages)
14 June 2003New director appointed (1 page)
14 June 2003New director appointed (1 page)
31 May 2003New director appointed (1 page)
31 May 2003New director appointed (1 page)
24 May 2003Director resigned (2 pages)
24 May 2003Director resigned (2 pages)
17 April 2003Director resigned (2 pages)
17 April 2003Director resigned (2 pages)
8 April 2003Director resigned (1 page)
8 April 2003Director resigned (1 page)
12 November 2002New secretary appointed (2 pages)
12 November 2002New secretary appointed (2 pages)
30 October 2002Return made up to 15/07/02; full list of members (9 pages)
30 October 2002Return made up to 15/07/02; full list of members (9 pages)
27 October 2002Registered office changed on 27/10/02 from: c/o t p jones & co, the courtyard,town street, rawdon leeds west yorkshire LS19 6PU (1 page)
27 October 2002Registered office changed on 27/10/02 from: c/o t p jones & co, the courtyard,town street, rawdon leeds west yorkshire LS19 6PU (1 page)
27 October 2002Secretary resigned (1 page)
27 October 2002Secretary resigned (1 page)
23 October 2002Total exemption small company accounts made up to 31 May 2002 (5 pages)
23 October 2002Total exemption small company accounts made up to 31 May 2002 (5 pages)
8 March 2002Return made up to 15/07/01; full list of members (9 pages)
8 March 2002Return made up to 15/07/01; full list of members (9 pages)
1 March 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
1 March 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
4 July 2001Director resigned (1 page)
4 July 2001Director resigned (1 page)
3 April 2001Accounts for a small company made up to 31 May 2000 (5 pages)
3 April 2001Accounts for a small company made up to 31 May 2000 (5 pages)
13 February 2001New director appointed (2 pages)
13 February 2001New director appointed (2 pages)
13 February 2001New director appointed (2 pages)
13 February 2001Director resigned (1 page)
13 February 2001New director appointed (2 pages)
13 February 2001Director resigned (1 page)
22 November 2000Return made up to 15/07/00; full list of members (10 pages)
22 November 2000Return made up to 15/07/00; full list of members (10 pages)
15 November 2000Director resigned (1 page)
15 November 2000Director resigned (1 page)
4 July 2000Director resigned (1 page)
4 July 2000Director resigned (1 page)
15 March 2000Secretary resigned (1 page)
15 March 2000Secretary resigned (1 page)
15 March 2000New secretary appointed (2 pages)
15 March 2000New secretary appointed (2 pages)
15 March 2000Registered office changed on 15/03/00 from: 6 aspin lane knaresborough north yorkshire HG5 8ED (1 page)
15 March 2000Registered office changed on 15/03/00 from: 6 aspin lane knaresborough north yorkshire HG5 8ED (1 page)
25 January 2000Full accounts made up to 31 May 1999 (6 pages)
25 January 2000Full accounts made up to 31 May 1999 (6 pages)
29 November 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
29 November 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
26 November 1999New director appointed (2 pages)
26 November 1999New director appointed (2 pages)
26 November 1999New director appointed (2 pages)
26 November 1999New director appointed (2 pages)
27 July 1999Return made up to 15/07/99; change of members (6 pages)
27 July 1999Return made up to 15/07/99; change of members (6 pages)
4 March 1999Director resigned (1 page)
4 March 1999Director resigned (1 page)
27 January 1999Full accounts made up to 31 May 1998 (3 pages)
27 January 1999Full accounts made up to 31 May 1998 (3 pages)
23 July 1998Return made up to 15/07/98; change of members (6 pages)
23 July 1998Return made up to 15/07/98; change of members (6 pages)
20 October 1997Director resigned (1 page)
20 October 1997Director resigned (1 page)
20 October 1997Full accounts made up to 31 May 1997 (3 pages)
20 October 1997New director appointed (2 pages)
20 October 1997Full accounts made up to 31 May 1997 (3 pages)
20 October 1997New director appointed (2 pages)
6 August 1997Return made up to 15/07/97; full list of members (6 pages)
6 August 1997Return made up to 15/07/97; full list of members (6 pages)
30 October 1996Director resigned (1 page)
30 October 1996Director resigned (1 page)
30 October 1996New director appointed (2 pages)
30 October 1996New director appointed (2 pages)
10 October 1996Full accounts made up to 31 May 1996 (3 pages)
10 October 1996Full accounts made up to 31 May 1996 (3 pages)
2 August 1996Return made up to 15/07/96; change of members (6 pages)
2 August 1996Return made up to 15/07/96; change of members (6 pages)
11 August 1995Full accounts made up to 31 May 1995 (5 pages)
11 August 1995Full accounts made up to 31 May 1995 (5 pages)
3 August 1995Return made up to 15/07/95; no change of members (4 pages)
3 August 1995Return made up to 15/07/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)