Company NameRidge Court Lessees Limited
DirectorsMarilyn Anne Heatley and Judith Caroline Stacey
Company StatusActive
Company Number01161410
CategoryPrivate Limited Company
Incorporation Date27 February 1974(50 years, 2 months ago)
Previous NameRidge Court Lessees Association Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMs Marilyn Anne Heatley
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2019(45 years, 7 months after company formation)
Appointment Duration4 years, 6 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressUhy Hacker Young Broadfield Court
Broadfield Way
Sheffield
S8 0XF
Secretary NameMs Marilyn Anne Heatley
StatusCurrent
Appointed08 January 2021(46 years, 10 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Correspondence AddressUhy Hacker Young Broadfield Court
Broadfield Way
Sheffield
S8 0XF
Director NameMs Judith Caroline Stacey
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2021(47 years, 5 months after company formation)
Appointment Duration2 years, 8 months
RoleTherapist
Country of ResidenceEngland
Correspondence AddressUhy Hacker Young Broadfield Court
Broadfield Way
Sheffield
S8 0XF
Director NameMr John Herbert Shaddock
Date of BirthMay 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1991(17 years, 7 months after company formation)
Appointment Duration19 years, 3 months (resigned 19 January 2011)
RoleTeacher (Retired)
Correspondence Address8 Ridge Court
Sheffield
South Yorkshire
S10 4LY
Director NameKathleen White
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1991(17 years, 7 months after company formation)
Appointment Duration18 years, 5 months (resigned 24 March 2010)
RoleBursar
Correspondence Address11 Ridge Court
Redmires Road
Sheffield
South Yorkshire
S10 4LY
Director NameMiss Marjorie Moffatt
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1991(17 years, 7 months after company formation)
Appointment Duration19 years, 3 months (resigned 19 January 2011)
RoleBank Official (Retired)
Correspondence Address3 Ridge Court
Sheffield
South Yorkshire
S10 4LY
Director NameMr Brian Herbert Jackson
Date of BirthJanuary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1991(17 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 06 October 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 Ridge Court
Redmires Road
Sheffield
South Yorkshire
S10 4LY
Director NameMrs Constance Edna Grierson
Date of BirthSeptember 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1991(17 years, 7 months after company formation)
Appointment Duration10 years, 8 months (resigned 17 June 2002)
RoleHousewife
Correspondence Address7 Ridge Court
Sheffield
South Yorkshire
S10 4LY
Director NameMr Eric Stafford Andrews
Date of BirthDecember 1907 (Born 116 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1991(17 years, 7 months after company formation)
Appointment Duration10 months, 1 week (resigned 21 August 1992)
RoleManager (Retired)
Correspondence Address4 Ridge Court
Sheffield
South Yorkshire
S10 4LY
Secretary NameMr John Herbert Shaddock
NationalityBritish
StatusResigned
Appointed19 October 1991(17 years, 7 months after company formation)
Appointment Duration15 years, 2 months (resigned 01 January 2007)
RoleCompany Director
Correspondence Address8 Ridge Court
Sheffield
South Yorkshire
S10 4LY
Director NameMrs Dorothy Sibell Laybourn
Date of BirthNovember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1992(18 years, 9 months after company formation)
Appointment Duration10 years, 11 months (resigned 20 November 2003)
RoleHousewife
Correspondence Address10 Ridge Court
Sheffield
South Yorkshire
S10 4LY
Director NameAnthony Jonathan Bolingrove
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1994(20 years, 9 months after company formation)
Appointment Duration1 year, 12 months (resigned 02 December 1996)
RoleChief Executive
Correspondence Address12 Ridge Court
Redmires Road
Sheffield
South Yorkshire
S10 4LY
Director NameAlwyn Taylor
Date of BirthOctober 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1997(22 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 13 September 1999)
RoleRetired Sub Postmaster
Correspondence Address2 Ridge Court
Redmires Road
Sheffield
South Yorkshire
S10 4LY
Director NameLionel Keith Hardie
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2003(29 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 08 February 2005)
RoleConsultant
Correspondence Address5 Ridge Court
Redmires Road
Sheffield
South Yorkshire
S10 4LY
Director NameMs Judith Caroline Stacey
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2003(29 years, 9 months after company formation)
Appointment Duration12 years, 8 months (resigned 08 August 2016)
RoleHearing Aid Audiologist
Country of ResidenceEngland
Correspondence Address12 Ridge Court
Redmires Road
Sheffield
S10 4LY
Director NameBetty Margaret Picken
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2011(36 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 March 2014)
RoleRetired
Country of ResidenceEngland
Correspondence Address5 Ridge Court Redmires Road
Sheffield
South Yorkshire
S10 4LY
Secretary NameMarie Jackson
NationalityBritish
StatusResigned
Appointed17 February 2011(36 years, 12 months after company formation)
Appointment Duration4 years, 1 month (resigned 16 April 2015)
RoleCompany Director
Correspondence Address1 Ridge Court Redmires Road
Sheffield
South Yorkshire
S10 4LY
Director NameMrs Linda Mary Anderson
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2014(40 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 15 January 2018)
RoleRetired
Country of ResidenceEngland
Correspondence Address35 Paradise Street
Sheffield
South Yorkshire
S3 8PZ
Director NameMrs Shirley Frances Holst
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2014(40 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 15 January 2018)
RoleRetired
Country of ResidenceEngland
Correspondence Address35 Paradise Street
Sheffield
South Yorkshire
S3 8PZ
Director NameMrs Marie Jackson
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2014(40 years, 7 months after company formation)
Appointment Duration8 months, 1 week (resigned 18 June 2015)
RoleRetired
Country of ResidenceEngland
Correspondence Address35 Paradise Street
Sheffield
South Yorkshire
S3 8PZ
Secretary NameMrs Shirley Frances Holst
StatusResigned
Appointed16 April 2015(41 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 15 January 2018)
RoleCompany Director
Correspondence Address35 Paradise Street
Sheffield
South Yorkshire
S3 8PZ
Director NameMr Howard Smith
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2016(42 years, 5 months after company formation)
Appointment Duration5 years (resigned 31 August 2021)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address35 Paradise Street
Sheffield
South Yorkshire
S3 8PZ
Director NameMr Colin Hicks
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2016(42 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 04 June 2021)
RoleControl Engineer
Country of ResidenceEngland
Correspondence Address35 Paradise Street
Sheffield
South Yorkshire
S3 8PZ
Director NameMr Michael John Carey
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2018(43 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 09 October 2019)
RoleConstruction Manager
Country of ResidenceUnited Kingdom
Correspondence Address35 Paradise Street
Sheffield
South Yorkshire
S3 8PZ
Secretary NameMrs Susan Isabel Carey
StatusResigned
Appointed27 January 2018(43 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 08 January 2021)
RoleCompany Director
Correspondence Address35 Paradise Street
Sheffield
South Yorkshire
S3 8PZ
Director NameMrs Valerie Haslam
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2021(46 years, 10 months after company formation)
Appointment Duration3 months, 1 week (resigned 19 April 2021)
RoleRetired
Country of ResidenceEngland
Correspondence Address35 Paradise Street
Sheffield
South Yorkshire
S3 8PZ
Secretary NameThe McDonald Partnership (Corporation)
StatusResigned
Appointed01 January 2007(32 years, 10 months after company formation)
Appointment Duration4 years (resigned 19 January 2011)
Correspondence AddressRobert House Unit 7 Acorn Business
Park Woodseats Close
Sheffield
Southyorkshire
S8 0TB

Location

Registered AddressUhy Hacker Young Broadfield Court
Broadfield Way
Sheffield
S8 0XF
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardNether Edge and Sharrow
Built Up AreaSheffield
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £10Anthony Sarson & Linda Sarson
8.33%
Ordinary
1 at £10Dorothy Laybourn
8.33%
Ordinary
1 at £10Joan Shaddock
8.33%
Ordinary
1 at £10Kathleen White
8.33%
Ordinary
1 at £10Michael Curtis
8.33%
Ordinary
1 at £10Mr Brian Herbert Jackson & Marie Jackson
8.33%
Ordinary
1 at £10Mr William Ernest Thomas Eglese & Eileen Eglese
8.33%
Ordinary
1 at £10Mrs Judith Caroline Stacey
8.33%
Ordinary
1 at £10Mrs Marjorie Moffatt
8.33%
Ordinary
1 at £10Mrs Marjorie Taylor
8.33%
Ordinary
1 at £10Ms Dorothy Dearn
8.33%
Ordinary
1 at £10Ms Jean Thelma Dodd
8.33%
Ordinary

Accounts

Latest Accounts25 March 2023 (1 year, 1 month ago)
Next Accounts Due25 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End25 March

Returns

Latest Return30 September 2023 (7 months ago)
Next Return Due14 October 2024 (5 months, 2 weeks from now)

Filing History

11 January 2021Appointment of Mrs Valerie Haslam as a director on 8 January 2021 (2 pages)
11 January 2021Appointment of Ms Marilyn Anne Heatley as a secretary on 8 January 2021 (2 pages)
11 January 2021Termination of appointment of Susan Isabel Carey as a secretary on 8 January 2021 (1 page)
30 November 2020Micro company accounts made up to 25 March 2020 (3 pages)
1 October 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
10 October 2019Appointment of Ms Marilyn Anne Heatley as a director on 9 October 2019 (2 pages)
10 October 2019Termination of appointment of Michael John Carey as a director on 9 October 2019 (1 page)
3 October 2019Confirmation statement made on 30 September 2019 with updates (4 pages)
10 May 2019Micro company accounts made up to 25 March 2019 (2 pages)
4 October 2018Confirmation statement made on 30 September 2018 with updates (4 pages)
8 June 2018Micro company accounts made up to 25 March 2018 (2 pages)
30 January 2018Appointment of Mrs Susan Isabel Carey as a secretary on 27 January 2018 (2 pages)
30 January 2018Appointment of Mr Michael John Carey as a director on 27 January 2018 (2 pages)
24 January 2018Termination of appointment of Shirley Frances Holst as a secretary on 15 January 2018 (1 page)
24 January 2018Termination of appointment of Shirley Frances Holst as a director on 15 January 2018 (1 page)
24 January 2018Termination of appointment of Linda Mary Anderson as a director on 15 January 2018 (1 page)
5 October 2017Notification of a person with significant control statement (2 pages)
5 October 2017Cessation of Shirley Frances Holst as a person with significant control on 30 September 2017 (1 page)
5 October 2017Cessation of Shirley Frances Holst as a person with significant control on 30 September 2017 (1 page)
5 October 2017Notification of a person with significant control statement (2 pages)
5 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
5 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
22 June 2017Micro company accounts made up to 25 March 2017 (2 pages)
22 June 2017Micro company accounts made up to 25 March 2017 (2 pages)
4 October 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
4 October 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
27 September 2016Appointment of Mr Colin Hicks as a director on 14 September 2016 (2 pages)
27 September 2016Appointment of Mr Colin Hicks as a director on 14 September 2016 (2 pages)
18 August 2016Termination of appointment of Judith Caroline Stacey as a director on 8 August 2016 (1 page)
18 August 2016Termination of appointment of Judith Caroline Stacey as a director on 8 August 2016 (1 page)
16 August 2016Appointment of Mr Howard Smith as a director on 8 August 2016 (2 pages)
16 August 2016Appointment of Mr Howard Smith as a director on 8 August 2016 (2 pages)
9 August 2016Total exemption small company accounts made up to 25 March 2016 (3 pages)
9 August 2016Total exemption small company accounts made up to 25 March 2016 (3 pages)
30 September 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 120
(6 pages)
30 September 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 120
(6 pages)
9 July 2015Accounts for a dormant company made up to 25 March 2015 (6 pages)
9 July 2015Accounts for a dormant company made up to 25 March 2015 (6 pages)
25 June 2015Termination of appointment of Marie Jackson as a director on 18 June 2015 (1 page)
25 June 2015Termination of appointment of Marie Jackson as a director on 18 June 2015 (1 page)
7 May 2015Appointment of Mrs Shirley Frances Holst as a secretary on 16 April 2015 (2 pages)
7 May 2015Termination of appointment of Marie Jackson as a secretary on 16 April 2015 (1 page)
7 May 2015Appointment of Mrs Shirley Frances Holst as a secretary on 16 April 2015 (2 pages)
7 May 2015Termination of appointment of Marie Jackson as a secretary on 16 April 2015 (1 page)
24 November 2014Accounts for a dormant company made up to 25 March 2014 (7 pages)
24 November 2014Accounts for a dormant company made up to 25 March 2014 (7 pages)
30 October 2014Appointment of Mrs Marie Jackson as a director on 10 October 2014 (2 pages)
30 October 2014Appointment of Mrs Marie Jackson as a director on 10 October 2014 (2 pages)
1 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 120
(6 pages)
1 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 120
(6 pages)
10 July 2014Termination of appointment of Brian Jackson as a director (1 page)
10 July 2014Appointment of Mrs Shirley Frances Holst as a director (2 pages)
10 July 2014Termination of appointment of Brian Jackson as a director (1 page)
10 July 2014Appointment of Mrs Shirley Frances Holst as a director (2 pages)
10 July 2014Appointment of Mrs Linda Mary Anderson as a director (2 pages)
10 July 2014Appointment of Mrs Linda Mary Anderson as a director (2 pages)
4 March 2014Termination of appointment of Betty Picken as a director (1 page)
4 March 2014Termination of appointment of Betty Picken as a director (1 page)
4 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 120
(7 pages)
4 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 120
(7 pages)
24 June 2013Total exemption small company accounts made up to 25 March 2013 (5 pages)
24 June 2013Total exemption small company accounts made up to 25 March 2013 (5 pages)
1 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (7 pages)
1 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (7 pages)
5 July 2012Total exemption small company accounts made up to 25 March 2012 (5 pages)
5 July 2012Total exemption small company accounts made up to 25 March 2012 (5 pages)
4 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (7 pages)
4 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (7 pages)
21 July 2011Total exemption full accounts made up to 25 March 2011 (8 pages)
21 July 2011Total exemption full accounts made up to 25 March 2011 (8 pages)
11 July 2011Appointment of Marie Jackson as a secretary (3 pages)
11 July 2011Registered office address changed from Robert House Unit 7 Acorn Business Park Woodseats Close Sheffield South Yorkshire S8 0TB on 11 July 2011 (2 pages)
11 July 2011Registered office address changed from Robert House Unit 7 Acorn Business Park Woodseats Close Sheffield South Yorkshire S8 0TB on 11 July 2011 (2 pages)
11 July 2011Appointment of Marie Jackson as a secretary (3 pages)
11 July 2011Termination of appointment of The Mcdonald Partnership as a secretary (2 pages)
11 July 2011Termination of appointment of The Mcdonald Partnership as a secretary (2 pages)
6 April 2011Termination of appointment of Marjorie Moffatt as a director (2 pages)
6 April 2011Termination of appointment of Marjorie Moffatt as a director (2 pages)
6 April 2011Termination of appointment of John Shaddock as a director (2 pages)
6 April 2011Termination of appointment of John Shaddock as a director (2 pages)
2 March 2011Appointment of Betty Margaret Picken as a director (3 pages)
2 March 2011Appointment of Mr Brian Herbert Jackson as a director (3 pages)
2 March 2011Appointment of Betty Margaret Picken as a director (3 pages)
2 March 2011Appointment of Mr Brian Herbert Jackson as a director (3 pages)
11 January 2011Total exemption full accounts made up to 25 March 2010 (8 pages)
11 January 2011Total exemption full accounts made up to 25 March 2010 (8 pages)
15 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (17 pages)
15 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (17 pages)
15 June 2010Termination of appointment of Kathleen White as a director (2 pages)
15 June 2010Termination of appointment of Kathleen White as a director (2 pages)
3 February 2010Total exemption full accounts made up to 25 March 2009 (8 pages)
3 February 2010Total exemption full accounts made up to 25 March 2009 (8 pages)
25 November 2009Annual return made up to 30 September 2009 with a full list of shareholders (8 pages)
25 November 2009Annual return made up to 30 September 2009 with a full list of shareholders (8 pages)
9 January 2009Full accounts made up to 25 March 2008 (8 pages)
9 January 2009Full accounts made up to 25 March 2008 (8 pages)
13 October 2008Return made up to 30/09/08; full list of members (9 pages)
13 October 2008Return made up to 30/09/08; full list of members (9 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)
11 February 2008Secretary's particulars changed (1 page)
11 February 2008Secretary's particulars changed (1 page)
4 January 2008Full accounts made up to 25 March 2007 (9 pages)
4 January 2008Registered office changed on 04/01/08 from: 916 ecclesall road, sheffield, south yorkshire S11 8TR (1 page)
4 January 2008Registered office changed on 04/01/08 from: 916 ecclesall road, sheffield, south yorkshire S11 8TR (1 page)
4 January 2008Full accounts made up to 25 March 2007 (9 pages)
12 November 2007Return made up to 30/09/07; full list of members (9 pages)
12 November 2007Return made up to 30/09/07; full list of members (9 pages)
22 October 2007New secretary appointed (2 pages)
22 October 2007New secretary appointed (2 pages)
11 October 2007Secretary resigned (1 page)
11 October 2007Registered office changed on 11/10/07 from: 8 ridge court, redmires road, sheffield, S10 4LY (1 page)
11 October 2007Registered office changed on 11/10/07 from: 8 ridge court, redmires road, sheffield, S10 4LY (1 page)
11 October 2007Secretary resigned (1 page)
26 October 2006Full accounts made up to 25 March 2006 (10 pages)
26 October 2006Return made up to 30/09/06; full list of members (11 pages)
26 October 2006Full accounts made up to 25 March 2006 (10 pages)
26 October 2006Return made up to 30/09/06; full list of members (11 pages)
24 October 2005Return made up to 30/09/05; full list of members (11 pages)
24 October 2005Return made up to 30/09/05; full list of members (11 pages)
21 October 2005Full accounts made up to 25 March 2005 (9 pages)
21 October 2005Full accounts made up to 25 March 2005 (9 pages)
24 February 2005Secretary resigned;director resigned (1 page)
24 February 2005Secretary resigned;director resigned (1 page)
8 October 2004Return made up to 30/09/04; full list of members (11 pages)
8 October 2004Full accounts made up to 25 March 2004 (9 pages)
8 October 2004Return made up to 30/09/04; full list of members (11 pages)
8 October 2004Full accounts made up to 25 March 2004 (9 pages)
8 December 2003New director appointed (2 pages)
8 December 2003New director appointed (2 pages)
8 December 2003New director appointed (2 pages)
8 December 2003Director resigned (1 page)
8 December 2003Director resigned (1 page)
8 December 2003New director appointed (2 pages)
8 October 2003Return made up to 30/09/03; full list of members (11 pages)
8 October 2003Full accounts made up to 25 March 2003 (9 pages)
8 October 2003Full accounts made up to 25 March 2003 (9 pages)
8 October 2003Return made up to 30/09/03; full list of members (11 pages)
14 October 2002Full accounts made up to 25 March 2002 (9 pages)
14 October 2002Return made up to 30/09/02; full list of members (11 pages)
14 October 2002Full accounts made up to 25 March 2002 (9 pages)
14 October 2002Return made up to 30/09/02; full list of members (11 pages)
18 July 2002Director resigned (1 page)
18 July 2002Director resigned (1 page)
10 October 2001Return made up to 30/09/01; full list of members (10 pages)
10 October 2001Return made up to 30/09/01; full list of members (10 pages)
10 October 2001Full accounts made up to 25 March 2001 (8 pages)
10 October 2001Full accounts made up to 25 March 2001 (8 pages)
6 October 2000Return made up to 30/09/00; full list of members (10 pages)
6 October 2000Full accounts made up to 25 March 2000 (9 pages)
6 October 2000Return made up to 30/09/00; full list of members (10 pages)
6 October 2000Full accounts made up to 25 March 2000 (9 pages)
7 October 1999Full accounts made up to 25 March 1999 (9 pages)
7 October 1999Full accounts made up to 25 March 1999 (9 pages)
7 October 1999Return made up to 30/09/99; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
7 October 1999Return made up to 30/09/99; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
6 October 1998Full accounts made up to 25 March 1998 (9 pages)
6 October 1998Return made up to 30/09/98; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
6 October 1998Full accounts made up to 25 March 1998 (9 pages)
6 October 1998Return made up to 30/09/98; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
9 October 1997Full accounts made up to 25 March 1997 (7 pages)
9 October 1997Return made up to 30/09/97; change of members
  • 363(288) ‐ Director resigned
(8 pages)
9 October 1997Return made up to 30/09/97; change of members
  • 363(288) ‐ Director resigned
(8 pages)
9 October 1997Full accounts made up to 25 March 1997 (7 pages)
17 February 1997New director appointed (2 pages)
17 February 1997New director appointed (2 pages)
7 October 1996Return made up to 30/09/96; full list of members (8 pages)
7 October 1996Full accounts made up to 25 March 1996 (10 pages)
7 October 1996Full accounts made up to 25 March 1996 (10 pages)
7 October 1996Return made up to 30/09/96; full list of members (8 pages)
17 October 1995Full accounts made up to 25 March 1995 (9 pages)
17 October 1995Full accounts made up to 25 March 1995 (9 pages)
11 October 1995Return made up to 30/09/95; no change of members (6 pages)
11 October 1995Return made up to 30/09/95; no change of members (6 pages)
27 February 1974Incorporation (12 pages)
27 February 1974Incorporation (12 pages)