Company NameKing Street Cottingham Flats Limited
Company StatusActive
Company Number01329853
CategoryPrivate Limited Company
Incorporation Date13 September 1977(46 years, 8 months ago)
Previous NameJaram & Marsden Limited

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 NamePamela Gardner
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2007(29 years, 9 months after company formation)
Appointment Duration16 years, 10 months
RoleTrainer
Country of ResidenceEngland
Correspondence Address36 Elm Tree Court
King Street
Cottingham
East Yorkshire
HU16 5PZ
Secretary NameMr Martin Robert English
NationalityBritish
StatusCurrent
Appointed30 April 2008(30 years, 7 months after company formation)
Appointment Duration16 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHomelink 14 King Street
Cottingham
North Humberside
HU16 5QE
Director NameMr Raymond Eastwood
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2017(39 years, 10 months after company formation)
Appointment Duration6 years, 9 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressHomelink 14 King Street
Cottingham
North Humberside
HU16 5QE
Director NameMrs Patricia Ann Bolton
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2019(41 years, 5 months after company formation)
Appointment Duration5 years, 2 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressHomelink 14 King Street
Cottingham
North Humberside
HU16 5QE
Director NameFrank Trevor Humble
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(14 years, 10 months after company formation)
Appointment Duration9 years, 2 months (resigned 01 October 2001)
RoleLocal Government Officer
Correspondence Address16 Elm Tree Court
King Street
Cottingham
East Yorkshire
HU16 5PZ
Director NameMrs Adrienne Roberts
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(14 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 20 June 1994)
RoleRetired
Correspondence Address35 Elm Tree Court
Cottingham
North Humberside
HU16 5PZ
Director NameMichael Holmes
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(14 years, 10 months after company formation)
Appointment Duration5 years, 8 months (resigned 12 April 1998)
RoleRetired
Correspondence Address17 Elm Tree Court
Cottingham
North Humberside
HU16 5PZ
Director NameMrs Ruth Gardner
Date of BirthAugust 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(14 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 29 January 1996)
RoleRetired
Correspondence Address36 Elm Tree Court
Cottingham
North Humberside
HU16 5PZ
Secretary NameMichael Holmes
NationalityBritish
StatusResigned
Appointed31 July 1992(14 years, 10 months after company formation)
Appointment Duration5 years, 8 months (resigned 12 April 1998)
RoleCompany Director
Correspondence Address17 Elm Tree Court
Cottingham
North Humberside
HU16 5PZ
Director NameMr Denis Baker Best
Date of BirthMarch 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1993(15 years, 3 months after company formation)
Appointment Duration3 years (resigned 16 January 1996)
RoleRetired
Correspondence Address27 Elm Tree Court
Cottingham
North Humberside
HU16 5PZ
Director NamePeter Hattersley
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1996(18 years, 11 months after company formation)
Appointment Duration9 years, 3 months (resigned 05 December 2005)
RoleManager
Correspondence Address22 Elm Tree Court
Cottingham
East Yorkshire
HU16 5PZ
Director NamePamela Gardner
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1997(19 years, 9 months after company formation)
Appointment Duration1 year (resigned 20 July 1998)
RoleInternal Verification Manager
Country of ResidenceEngland
Correspondence Address36 Elm Tree Court
King Street
Cottingham
East Yorkshire
HU16 5PZ
Secretary NameFrank Trevor Humble
NationalityBritish
StatusResigned
Appointed12 April 1998(20 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 October 2001)
RoleLocal Government Officer
Correspondence Address16 Elm Tree Court
King Street
Cottingham
East Yorkshire
HU16 5PZ
Director NameChristopher Ian Roe
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1998(20 years, 10 months after company formation)
Appointment Duration5 years, 8 months (resigned 06 April 2004)
RoleCivil Servant
Correspondence Address34 Elm Tree Court
King Street
Cottingham
East Yorkshire
HU16 5PZ
Director NameJames Cafferty
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2000(22 years, 9 months after company formation)
Appointment Duration6 years, 9 months (resigned 20 April 2007)
RoleRetired Mechanical Engineer
Correspondence Address1 Ashdene Close
Willerby
HU10 6LW
Secretary NameMr Alexander Sydney Cammish
NationalityBritish
StatusResigned
Appointed01 October 2001(24 years after company formation)
Appointment Duration6 years, 7 months (resigned 30 April 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBreeze House
Main Street Brandesburton
Driffield
East Yorkshire
YO25 8RH
Director NameVivien Truyens
Date of BirthJanuary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2004(26 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 20 June 2007)
RoleRetired
Correspondence Address8 Elm Tree Court
Cottingham
East Yorkshire
HU16 5PZ
Director NameThomas Bernard Solly
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2005(27 years, 8 months after company formation)
Appointment Duration10 years, 7 months (resigned 16 December 2015)
RoleRetired Due To Disability
Country of ResidenceEngland
Correspondence Address9 Elm Tree Court
King Street
Cottingham
North Humberside
HU16 5PZ
Director NameMichael Andrew Sheppard
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2007(29 years, 9 months after company formation)
Appointment Duration3 years (resigned 22 June 2010)
RoleRetired
Correspondence Address34 Elm Tree Court
Cottingham
North Humberside
HU16 5PZ
Director NameMrs Patricia Ann Bolton
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2015(37 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 10 February 2017)
RoleRetired
Country of ResidenceEngland
Correspondence AddressHomelink 14 King Street
Cottingham
North Humberside
HU16 5QE
Director NameMrs Cynthia Wilson
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2016(38 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 15 February 2019)
RoleRetired
Country of ResidenceEngland
Correspondence AddressHomelink 14 King Street
Cottingham
North Humberside
HU16 5QE
Director NameMrs Hazel Harriet Barnes
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2016(39 years, 1 month after company formation)
Appointment Duration7 months, 3 weeks (resigned 05 June 2017)
RoleRetired
Country of ResidenceEngland
Correspondence AddressHomelink 14 King Street
Cottingham
North Humberside
HU16 5QE

Contact

Websitelocalhistory.tv

Location

Registered AddressHomelink 14 King Street
Cottingham
North Humberside
HU16 5QE
RegionYorkshire and The Humber
ConstituencyHaltemprice and Howden
CountyEast Riding of Yorkshire
ParishCottingham
WardCottingham South
Built Up AreaKingston upon Hull
Address Matches4 other UK companies use this postal address

Shareholders

-OTHER
47.37%
-
1 at £1Annette Petersen
2.63%
Ordinary
1 at £1Audrey Grady
2.63%
Ordinary
1 at £1Barnaby Hilton Fare
2.63%
Ordinary
1 at £1Elizabeth Ann Davis
2.63%
Ordinary
1 at £1Elsie Doreen Goodwill
2.63%
Ordinary
1 at £1Gavin Corden
2.63%
Ordinary
1 at £1Joyce Coward
2.63%
Ordinary
1 at £1Miss Dorothy Mary Molly Spencer
2.63%
Ordinary
1 at £1Miss Pamela Gardner
2.63%
Ordinary
1 at £1Mr Dennis Baker Best
2.63%
Ordinary
1 at £1Mr Michael Andrew Sheppard
2.63%
Ordinary
1 at £1Mr Michael John Lamb & Miss Annette Hayden
2.63%
Ordinary
1 at £1Mrs Audrey Belsham
2.63%
Ordinary
1 at £1Mrs Ethel Higham
2.63%
Ordinary
1 at £1Mrs Velma Mary Adams
2.63%
Ordinary
1 at £1Ms Aileen Ruby Farrer
2.63%
Ordinary
1 at £1Ms Gwendoline Smelt
2.63%
Ordinary
1 at £1Stuart Kendall
2.63%
Ordinary
1 at £1Thomas Bernard Solly
2.63%
Ordinary
1 at £1Vivienne Truyens
2.63%
Ordinary

Financials

Year2014
Net Worth-£8,768
Cash£2,719
Current Liabilities£12,692

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 July 2023 (9 months, 1 week ago)
Next Return Due14 August 2024 (3 months, 1 week from now)

Filing History

21 December 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
8 August 2023Confirmation statement made on 31 July 2023 with updates (6 pages)
2 March 2023Appointment of Kay Walton as a director on 10 February 2023 (2 pages)
21 December 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
3 August 2022Confirmation statement made on 31 July 2022 with updates (7 pages)
15 December 2021Accounts for a dormant company made up to 31 March 2021 (6 pages)
8 October 2021Termination of appointment of Patricia Ann Bolton as a director on 4 October 2021 (1 page)
2 August 2021Confirmation statement made on 31 July 2021 with updates (7 pages)
24 February 2021Total exemption full accounts made up to 31 March 2020 (6 pages)
4 August 2020Confirmation statement made on 31 July 2020 with updates (6 pages)
23 October 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
2 August 2019Confirmation statement made on 31 July 2019 with updates (7 pages)
19 February 2019Appointment of Mrs Patricia Ann Bolton as a director on 15 February 2019 (2 pages)
19 February 2019Termination of appointment of Cynthia Wilson as a director on 15 February 2019 (1 page)
28 September 2018Accounts for a small company made up to 31 March 2018 (7 pages)
5 August 2018Confirmation statement made on 31 July 2018 with updates (6 pages)
17 August 2017Accounts for a small company made up to 31 March 2017 (6 pages)
17 August 2017Accounts for a small company made up to 31 March 2017 (6 pages)
31 July 2017Confirmation statement made on 31 July 2017 with updates (7 pages)
31 July 2017Confirmation statement made on 31 July 2017 with updates (7 pages)
26 July 2017Appointment of Mr Raymond Eastwood as a director on 12 July 2017 (2 pages)
26 July 2017Appointment of Mr Raymond Eastwood as a director on 12 July 2017 (2 pages)
6 June 2017Termination of appointment of Hazel Harriet Barnes as a director on 5 June 2017 (1 page)
6 June 2017Termination of appointment of Hazel Harriet Barnes as a director on 5 June 2017 (1 page)
24 February 2017Termination of appointment of Patricia Ann Bolton as a director on 10 February 2017 (1 page)
24 February 2017Termination of appointment of Patricia Ann Bolton as a director on 10 February 2017 (1 page)
26 October 2016Secretary's details changed for Mr Martin Robert English on 15 October 2016 (1 page)
26 October 2016Secretary's details changed for Mr Martin Robert English on 15 October 2016 (1 page)
19 October 2016Appointment of Mrs Hazel Harriet Barnes as a director on 14 October 2016 (2 pages)
19 October 2016Appointment of Mrs Hazel Harriet Barnes as a director on 14 October 2016 (2 pages)
5 August 2016Confirmation statement made on 31 July 2016 with updates (8 pages)
5 August 2016Confirmation statement made on 31 July 2016 with updates (8 pages)
19 July 2016Accounts for a small company made up to 31 March 2016 (6 pages)
19 July 2016Accounts for a small company made up to 31 March 2016 (6 pages)
29 April 2016Appointment of Mrs Cynthia Wilson as a director on 26 April 2016 (2 pages)
29 April 2016Appointment of Mrs Cynthia Wilson as a director on 26 April 2016 (2 pages)
22 January 2016Termination of appointment of Thomas Bernard Solly as a director on 16 December 2015 (1 page)
22 January 2016Termination of appointment of Thomas Bernard Solly as a director on 16 December 2015 (1 page)
17 September 2015Accounts for a small company made up to 31 March 2015 (6 pages)
17 September 2015Accounts for a small company made up to 31 March 2015 (6 pages)
25 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 38
(8 pages)
25 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 38
(8 pages)
14 July 2015Appointment of Mrs Patricia Ann Bolton as a director on 8 July 2015 (2 pages)
14 July 2015Appointment of Mrs Patricia Ann Bolton as a director on 8 July 2015 (2 pages)
14 July 2015Appointment of Mrs Patricia Ann Bolton as a director on 8 July 2015 (2 pages)
14 November 2014Accounts for a small company made up to 31 March 2014 (6 pages)
14 November 2014Accounts for a small company made up to 31 March 2014 (6 pages)
11 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 38
(8 pages)
11 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 38
(8 pages)
17 December 2013Accounts for a small company made up to 31 March 2013 (6 pages)
17 December 2013Accounts for a small company made up to 31 March 2013 (6 pages)
27 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 38
(8 pages)
27 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 38
(8 pages)
11 July 2013Registered office address changed from 26 King Street Cottingham East Yorkshire HU16 5QE on 11 July 2013 (1 page)
11 July 2013Registered office address changed from 26 King Street Cottingham East Yorkshire HU16 5QE on 11 July 2013 (1 page)
11 October 2012Accounts for a small company made up to 31 March 2012 (6 pages)
11 October 2012Accounts for a small company made up to 31 March 2012 (6 pages)
29 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (8 pages)
29 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (8 pages)
12 September 2011Full accounts made up to 31 March 2011 (9 pages)
12 September 2011Full accounts made up to 31 March 2011 (9 pages)
28 August 2011Director's details changed for Pamela Gardner on 31 July 2011 (2 pages)
28 August 2011Director's details changed for Pamela Gardner on 31 July 2011 (2 pages)
28 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (8 pages)
28 August 2011Director's details changed for Thomas Bernard Solly on 31 July 2011 (2 pages)
28 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (8 pages)
28 August 2011Director's details changed for Thomas Bernard Solly on 31 July 2011 (2 pages)
18 October 2010Full accounts made up to 31 March 2010 (9 pages)
18 October 2010Full accounts made up to 31 March 2010 (9 pages)
6 October 2010Annual return made up to 31 July 2010 with a full list of shareholders (16 pages)
6 October 2010Annual return made up to 31 July 2010 with a full list of shareholders (16 pages)
15 July 2010Termination of appointment of Michael Sheppard as a director (2 pages)
15 July 2010Termination of appointment of Michael Sheppard as a director (2 pages)
14 September 2009Return made up to 31/07/09; change of members (6 pages)
14 September 2009Secretary's change of particulars / martin english / 25/04/2009 (1 page)
14 September 2009Secretary's change of particulars / martin english / 25/04/2009 (1 page)
14 September 2009Return made up to 31/07/09; change of members (6 pages)
1 September 2009Full accounts made up to 31 March 2009 (11 pages)
1 September 2009Full accounts made up to 31 March 2009 (11 pages)
7 October 2008Return made up to 31/07/08; change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
7 October 2008Return made up to 31/07/08; change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
25 September 2008Full accounts made up to 31 March 2008 (9 pages)
25 September 2008Full accounts made up to 31 March 2008 (9 pages)
6 May 2008Registered office changed on 06/05/2008 from 18 north bar within beverley east yorkshire HU17 8AX (1 page)
6 May 2008Appointment terminated secretary alexander cammish (1 page)
6 May 2008Secretary appointed martin robert english (2 pages)
6 May 2008Appointment terminated secretary alexander cammish (1 page)
6 May 2008Secretary appointed martin robert english (2 pages)
6 May 2008Registered office changed on 06/05/2008 from 18 north bar within beverley east yorkshire HU17 8AX (1 page)
18 August 2007Return made up to 31/07/07; full list of members (15 pages)
18 August 2007Return made up to 31/07/07; full list of members (15 pages)
12 July 2007New director appointed (2 pages)
12 July 2007New director appointed (2 pages)
2 July 2007Director resigned (1 page)
2 July 2007New director appointed (2 pages)
2 July 2007Full accounts made up to 31 March 2007 (9 pages)
2 July 2007Full accounts made up to 31 March 2007 (9 pages)
2 July 2007Director resigned (1 page)
2 July 2007Director resigned (1 page)
2 July 2007New director appointed (2 pages)
2 July 2007Director resigned (1 page)
29 April 2007Director resigned (1 page)
29 April 2007Director resigned (1 page)
12 September 2006Return made up to 31/07/06; full list of members (17 pages)
12 September 2006Return made up to 31/07/06; full list of members (17 pages)
7 July 2006Full accounts made up to 31 March 2006 (8 pages)
7 July 2006Full accounts made up to 31 March 2006 (8 pages)
14 December 2005Director resigned (1 page)
14 December 2005Director resigned (1 page)
30 September 2005Return made up to 31/07/05; change of members (10 pages)
30 September 2005Return made up to 31/07/05; change of members (10 pages)
14 June 2005New director appointed (2 pages)
14 June 2005New director appointed (2 pages)
9 June 2005Full accounts made up to 31 March 2005 (8 pages)
9 June 2005Full accounts made up to 31 March 2005 (8 pages)
23 August 2004Return made up to 31/07/04; full list of members (8 pages)
23 August 2004Director resigned (1 page)
23 August 2004Return made up to 31/07/04; full list of members (8 pages)
23 August 2004Director resigned (1 page)
20 July 2004Full accounts made up to 31 March 2004 (8 pages)
20 July 2004Full accounts made up to 31 March 2004 (8 pages)
14 July 2004New director appointed (2 pages)
14 July 2004New director appointed (2 pages)
14 July 2004New director appointed (2 pages)
14 July 2004New director appointed (2 pages)
28 August 2003Return made up to 31/07/03; full list of members (13 pages)
28 August 2003Return made up to 31/07/03; full list of members (13 pages)
9 July 2003Full accounts made up to 31 March 2003 (9 pages)
9 July 2003Full accounts made up to 31 March 2003 (9 pages)
20 November 2002Full accounts made up to 31 March 2002 (8 pages)
20 November 2002Full accounts made up to 31 March 2002 (8 pages)
19 August 2002Return made up to 31/07/02; change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 August 2002Return made up to 31/07/02; change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 November 2001New secretary appointed (2 pages)
9 November 2001Registered office changed on 09/11/01 from: 2/4 george street cottingham north humberside HU16 5QU (1 page)
9 November 2001New secretary appointed (2 pages)
9 November 2001Secretary resigned;director resigned (1 page)
9 November 2001Registered office changed on 09/11/01 from: 2/4 george street cottingham north humberside HU16 5QU (1 page)
9 November 2001Secretary resigned;director resigned (1 page)
9 August 2001Return made up to 31/07/01; full list of members (31 pages)
9 August 2001Return made up to 31/07/01; full list of members (31 pages)
3 July 2001Full accounts made up to 31 March 2001 (8 pages)
3 July 2001Full accounts made up to 31 March 2001 (8 pages)
9 August 2000Return made up to 31/07/00; change of members (7 pages)
9 August 2000Return made up to 31/07/00; change of members (7 pages)
14 July 2000New director appointed (2 pages)
14 July 2000New director appointed (2 pages)
30 May 2000Full accounts made up to 31 March 2000 (8 pages)
30 May 2000Full accounts made up to 31 March 2000 (8 pages)
13 August 1999Return made up to 31/07/99; change of members
  • 363(287) ‐ Registered office changed on 13/08/99
(6 pages)
13 August 1999Return made up to 31/07/99; change of members
  • 363(287) ‐ Registered office changed on 13/08/99
(6 pages)
14 June 1999Full accounts made up to 31 March 1999 (8 pages)
14 June 1999Full accounts made up to 31 March 1999 (8 pages)
1 December 1998Full accounts made up to 31 March 1998 (8 pages)
1 December 1998Full accounts made up to 31 March 1998 (8 pages)
7 August 1998Director resigned (1 page)
7 August 1998Return made up to 31/07/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
7 August 1998New director appointed (2 pages)
7 August 1998Director resigned (1 page)
7 August 1998New director appointed (2 pages)
7 August 1998Return made up to 31/07/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
8 May 1998Secretary resigned;director resigned (1 page)
8 May 1998New director appointed (2 pages)
8 May 1998New director appointed (2 pages)
8 May 1998New secretary appointed (2 pages)
8 May 1998Secretary resigned;director resigned (1 page)
8 May 1998New secretary appointed (2 pages)
18 September 1997Return made up to 31/07/97; change of members (6 pages)
18 September 1997Return made up to 31/07/97; change of members (6 pages)
12 June 1997New director appointed (2 pages)
12 June 1997New director appointed (2 pages)
4 June 1997Full accounts made up to 31 March 1997 (8 pages)
4 June 1997Full accounts made up to 31 March 1997 (8 pages)
7 August 1996Return made up to 31/07/96; change of members (6 pages)
7 August 1996Return made up to 31/07/96; change of members (6 pages)
17 July 1996Director resigned (1 page)
17 July 1996Director resigned (1 page)
17 July 1996Director resigned (1 page)
17 July 1996Director resigned (1 page)
27 September 1995Return made up to 31/07/95; full list of members (6 pages)
27 September 1995Return made up to 31/07/95; full list of members (6 pages)
17 July 1995Accounts for a small company made up to 31 March 1995 (8 pages)
17 July 1995Accounts for a small company made up to 31 March 1995 (8 pages)