Company NameParkview Flats (Hull) Limited
DirectorsAndrew Olssen and Catherine Jane Jones
Company StatusActive
Company Number01335678
CategoryPrivate Limited Company
Incorporation Date26 October 1977(46 years, 6 months ago)

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 NameMr Andrew Olssen
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2013(35 years, 4 months after company formation)
Appointment Duration11 years, 2 months
RoleMedia And Film
Country of ResidenceEngland
Correspondence Address18 North Bar Within
Beverley
HU17 8AX
Director NameCatherine Jane Jones
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2016(38 years, 5 months after company formation)
Appointment Duration8 years, 1 month
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 8, 59 Pearson Park
Hull
East Yorkshire
HU5 2TQ
Secretary NameRPMS Block & Facilities Management Ltd (Corporation)
StatusCurrent
Appointed20 July 2021(43 years, 9 months after company formation)
Appointment Duration2 years, 9 months
Correspondence AddressFirst Floor, 18 North Bar Within
Beverley
HU17 8AX
Director NameMr Alexander Geoffrey Chamberlain
Date of BirthOctober 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(14 years, 2 months after company formation)
Appointment Duration9 years, 11 months (resigned 14 December 2001)
RoleRetired
Correspondence AddressFlat 4 59 Pearson Park
Hull
North Humberside
HU5 2TQ
Director NameAudrey Enevoldson
Date of BirthNovember 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(14 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 20 February 1996)
RoleCompany Director
Correspondence AddressFlat 8 59 Pearson Park
Hull
East Yorkshire
HU5 2TQ
Secretary NameMrs Enid Mary Wilson
NationalityBritish
StatusResigned
Appointed31 December 1991(14 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 20 February 1996)
RoleCompany Director
Correspondence Address59 Pearson Park
Hull
North Humberside
HU5 2TQ
Director NameElaine Irene Conniff
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1996(18 years, 4 months after company formation)
Appointment Duration21 years, 1 month (resigned 20 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 5 59 Pearson Park
Hull
North Humberside
HU5 2TQ
Secretary NameAudrey Enevoldson
NationalityBritish
StatusResigned
Appointed20 February 1996(18 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 19 September 2000)
RoleCompany Director
Correspondence AddressFlat 8 59 Pearson Park
Hull
East Yorkshire
HU5 2TQ
Secretary NameDr Nestor Valero-Silva
NationalityColombian
StatusResigned
Appointed19 September 2000(22 years, 11 months after company formation)
Appointment Duration4 years, 7 months (resigned 30 April 2005)
RoleAcademic
Correspondence AddressFlat 1
59 Pearson Park
Hull
East Yorkshire
HU5 2TQ
Director NameRobin Paul Watkinson
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2001(24 years, 1 month after company formation)
Appointment Duration9 years, 6 months (resigned 15 June 2011)
RoleTeacher
Country of ResidenceEngland
Correspondence AddressFlat 7
59 Pearson Park
Hull
East Yorkshire
HU5 2TQ
Secretary NameAmanda Thomson
NationalityBritish
StatusResigned
Appointed30 April 2005(27 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 20 March 2008)
RoleCompany Director
Correspondence AddressFlat 8 59 Pearson Park
Hull
North Humberside
HU5 2TQ
Director NameBjornar Livaag
Date of BirthNovember 1960 (Born 63 years ago)
NationalityNorwegian
StatusResigned
Appointed12 September 2005(27 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 20 March 2008)
RoleCompany Director
Correspondence AddressFlat 1
59 Pearson Park
Hull
North Humberside
HU5 2TQ
Secretary NamePhilip Adrian Dixon
NationalityBritish
StatusResigned
Appointed12 March 2007(29 years, 4 months after company formation)
Appointment Duration1 year (resigned 20 March 2008)
RoleCompany Director
Correspondence Address282 Beverley Road
Hull
North Humberside
HU5 1AN
Director NamePhilip Adrian Dixon
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2007(29 years, 5 months after company formation)
Appointment Duration9 years (resigned 06 April 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence Address65 South Prominade
Withernsea
East Yorkshire
HU19 2HN
Director NameJonathan Robert Friend
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2008(30 years, 5 months after company formation)
Appointment Duration9 years, 2 months (resigned 05 June 2017)
RoleComputer Programmer
Country of ResidenceEngland
Correspondence AddressFlat 4 59 Pearson Park
Hull
East Yorkshire
HU5 2TQ
Secretary NameKathryn Jane Smith
NationalityBritish
StatusResigned
Appointed20 March 2008(30 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 04 March 2013)
RoleCompany Director
Correspondence AddressFlat 3 59 Pearson Park
Hull
North Humberside
HU5 2TQ
Secretary NameElaine Irene Conniff
StatusResigned
Appointed04 March 2013(35 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 14 July 2016)
RoleCompany Director
Correspondence AddressNorth Point Stafford Drive, Battlefield Enterprise
Shrewsbury
Shropshire
SY1 3BF
Wales
Director NameJames Anthony Cutsforth
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2017(39 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 16 October 2019)
RolePainter & Decorator Locksmith Property Landlord
Country of ResidenceEngland
Correspondence Address18 North Bar Within
Beverley
HU17 8AX
Director NamePhilip Adrian Dixon
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2017(39 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 28 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 10 59 Pearson Park
Hull
HU5 2TQ
Secretary NameCosec Management Services Limited (Corporation)
StatusResigned
Appointed01 April 2015(37 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 05 December 2016)
Correspondence AddressSuite D Global House Shrewsbury Business Park
Shrewsbury
Shropshire
SY2 6LG
Wales
Secretary NameRidings Property Management Company Limited (Corporation)
StatusResigned
Appointed20 March 2017(39 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 20 July 2021)
Correspondence Address18 North Bar Within
Beverley
HU17 8AX

Location

Registered Address18 North Bar Within
Beverley
HU17 8AX
RegionYorkshire and The Humber
ConstituencyBeverley and Holderness
CountyEast Riding of Yorkshire
ParishBeverley
WardSt Mary's
Built Up AreaBeverley
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2012
Net Worth£2,050
Current Liabilities£360

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return19 December 2023 (4 months, 2 weeks ago)
Next Return Due2 January 2025 (8 months from now)

Filing History

21 December 2020Confirmation statement made on 19 December 2020 with updates (4 pages)
2 November 2020Micro company accounts made up to 31 January 2020 (3 pages)
20 December 2019Confirmation statement made on 19 December 2019 with updates (4 pages)
28 November 2019Termination of appointment of Philip Adrian Dixon as a director on 28 November 2019 (1 page)
16 October 2019Termination of appointment of James Anthony Cutsforth as a director on 16 October 2019 (1 page)
1 May 2019Micro company accounts made up to 31 January 2019 (2 pages)
15 January 2019Current accounting period extended from 31 December 2018 to 31 January 2019 (1 page)
20 December 2018Confirmation statement made on 19 December 2018 with updates (4 pages)
27 June 2018Micro company accounts made up to 31 December 2017 (5 pages)
19 December 2017Confirmation statement made on 19 December 2017 with updates (4 pages)
19 December 2017Confirmation statement made on 19 December 2017 with updates (4 pages)
11 August 2017Appointment of Philip Adrian Dixon as a director on 31 July 2017 (3 pages)
11 August 2017Appointment of Philip Adrian Dixon as a director on 31 July 2017 (3 pages)
3 August 2017Micro company accounts made up to 31 December 2016 (6 pages)
3 August 2017Micro company accounts made up to 31 December 2016 (6 pages)
5 June 2017Termination of appointment of Jonathan Robert Friend as a director on 5 June 2017 (1 page)
5 June 2017Termination of appointment of Jonathan Robert Friend as a director on 5 June 2017 (1 page)
4 May 2017Appointment of James Anthony Cutsforth as a director on 27 March 2017 (3 pages)
4 May 2017Appointment of James Anthony Cutsforth as a director on 27 March 2017 (3 pages)
28 March 2017Appointment of Ridings Property Management Company Limited as a secretary on 20 March 2017 (2 pages)
28 March 2017Termination of appointment of Elaine Irene Conniff as a director on 20 March 2017 (1 page)
28 March 2017Termination of appointment of Elaine Irene Conniff as a director on 20 March 2017 (1 page)
28 March 2017Appointment of Ridings Property Management Company Limited as a secretary on 20 March 2017 (2 pages)
20 December 2016Confirmation statement made on 19 December 2016 with updates (5 pages)
20 December 2016Confirmation statement made on 19 December 2016 with updates (5 pages)
6 December 2016Registered office address changed from C/O Rpms 19 North Bar without Beverley HU17 8AX England to 18 North Bar within Beverley HU17 8AX on 6 December 2016 (1 page)
6 December 2016Registered office address changed from C/O Rpms 19 North Bar without Beverley HU17 8AX England to 18 North Bar within Beverley HU17 8AX on 6 December 2016 (1 page)
5 December 2016Registered office address changed from North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF England to C/O Rpms 19 North Bar without Beverley HU17 8AX on 5 December 2016 (1 page)
5 December 2016Termination of appointment of Cosec Management Services Limited as a secretary on 5 December 2016 (1 page)
5 December 2016Termination of appointment of Cosec Management Services Limited as a secretary on 5 December 2016 (1 page)
5 December 2016Registered office address changed from North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF England to C/O Rpms 19 North Bar without Beverley HU17 8AX on 5 December 2016 (1 page)
25 July 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
25 July 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
14 July 2016Termination of appointment of Elaine Irene Conniff as a secretary on 14 July 2016 (1 page)
14 July 2016Termination of appointment of Elaine Irene Conniff as a secretary on 14 July 2016 (1 page)
27 April 2016Appointment of Catherine Jane Jones as a director on 16 March 2016 (2 pages)
27 April 2016Appointment of Catherine Jane Jones as a director on 16 March 2016 (2 pages)
6 April 2016Termination of appointment of Philip Adrian Dixon as a director on 6 April 2016 (1 page)
6 April 2016Termination of appointment of Philip Adrian Dixon as a director on 6 April 2016 (1 page)
20 January 2016Registered office address changed from Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG to North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF on 20 January 2016 (1 page)
20 January 2016Registered office address changed from Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG to North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF on 20 January 2016 (1 page)
30 December 2015Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2015-12-30
  • GBP 10
(8 pages)
30 December 2015Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2015-12-30
  • GBP 10
(8 pages)
16 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
16 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
17 April 2015Appointment of Cosec Management Services Limited as a secretary on 1 April 2015 (2 pages)
17 April 2015Registered office address changed from Francis House Humber Place Hull North Humberside HU1 1UD to Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG on 17 April 2015 (1 page)
17 April 2015Appointment of Cosec Management Services Limited as a secretary on 1 April 2015 (2 pages)
17 April 2015Appointment of Cosec Management Services Limited as a secretary on 1 April 2015 (2 pages)
17 April 2015Registered office address changed from Francis House Humber Place Hull North Humberside HU1 1UD to Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG on 17 April 2015 (1 page)
22 December 2014Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 100
(7 pages)
22 December 2014Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 100
(7 pages)
6 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
6 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
19 December 2013Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 100
(7 pages)
19 December 2013Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 100
(7 pages)
20 March 2013Termination of appointment of Kathryn Smith as a secretary (1 page)
20 March 2013Appointment of Elaine Irene Conniff as a secretary (1 page)
20 March 2013Appointment of Mr Andrew Olssen as a director (2 pages)
20 March 2013Appointment of Elaine Irene Conniff as a secretary (1 page)
20 March 2013Appointment of Mr Andrew Olssen as a director (2 pages)
20 March 2013Termination of appointment of Kathryn Smith as a secretary (1 page)
19 March 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
19 March 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
8 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (7 pages)
8 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (7 pages)
29 March 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
29 March 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
15 March 2012Termination of appointment of Robin Watkinson as a director (1 page)
15 March 2012Termination of appointment of Robin Watkinson as a director (1 page)
3 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (8 pages)
3 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (8 pages)
21 February 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
21 February 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
20 December 2010Annual return made up to 20 December 2010 with a full list of shareholders (8 pages)
20 December 2010Annual return made up to 20 December 2010 with a full list of shareholders (8 pages)
2 March 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
2 March 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
24 December 2009Director's details changed for Philip Adrian Dixon on 1 October 2009 (2 pages)
24 December 2009Director's details changed for Robin Paul Watkinson on 1 October 2009 (2 pages)
24 December 2009Director's details changed for Jonathan Robert Friend on 1 October 2009 (2 pages)
24 December 2009Director's details changed for Jonathan Robert Friend on 1 October 2009 (2 pages)
24 December 2009Annual return made up to 24 December 2009 with a full list of shareholders (8 pages)
24 December 2009Director's details changed for Robin Paul Watkinson on 1 October 2009 (2 pages)
24 December 2009Director's details changed for Philip Adrian Dixon on 1 October 2009 (2 pages)
24 December 2009Annual return made up to 24 December 2009 with a full list of shareholders (8 pages)
24 December 2009Director's details changed for Jonathan Robert Friend on 1 October 2009 (2 pages)
24 December 2009Director's details changed for Elaine Irene Coniff on 1 October 2009 (2 pages)
24 December 2009Director's details changed for Elaine Irene Coniff on 1 October 2009 (2 pages)
24 December 2009Director's details changed for Robin Paul Watkinson on 1 October 2009 (2 pages)
24 December 2009Director's details changed for Philip Adrian Dixon on 1 October 2009 (2 pages)
24 December 2009Director's details changed for Elaine Irene Coniff on 1 October 2009 (2 pages)
6 March 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
6 March 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
6 January 2009Return made up to 31/12/08; full list of members (7 pages)
6 January 2009Return made up to 31/12/08; full list of members (7 pages)
8 October 2008Appointment terminated secretary amanda thomson (1 page)
8 October 2008Appointment terminated secretary philip dixon (1 page)
8 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
8 October 2008Appointment terminated director bjornar livaag (1 page)
8 October 2008Appointment terminated director bjornar livaag (1 page)
8 October 2008Appointment terminated secretary amanda thomson (1 page)
8 October 2008Secretary appointed kathryn jane smith (1 page)
8 October 2008Secretary appointed kathryn jane smith (1 page)
8 October 2008Appointment terminated secretary philip dixon (1 page)
8 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
24 June 2008Director appointed philip adrian dixon (2 pages)
24 June 2008Director appointed philip adrian dixon (2 pages)
9 April 2008Director appointed jonathan robert friend (2 pages)
9 April 2008Director appointed jonathan robert friend (2 pages)
3 January 2008Return made up to 31/12/07; full list of members (5 pages)
3 January 2008Return made up to 31/12/07; full list of members (5 pages)
10 April 2007New secretary appointed (2 pages)
10 April 2007New secretary appointed (2 pages)
27 March 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
27 March 2007Return made up to 31/12/06; full list of members (10 pages)
27 March 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
27 March 2007Return made up to 31/12/06; full list of members (10 pages)
29 August 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
29 August 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
14 March 2006Return made up to 31/12/05; full list of members (10 pages)
14 March 2006New director appointed (1 page)
14 March 2006New director appointed (1 page)
14 March 2006Return made up to 31/12/05; full list of members (10 pages)
22 December 2005Secretary resigned (1 page)
22 December 2005Secretary resigned (1 page)
23 November 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
23 November 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
20 October 2005New secretary appointed (1 page)
20 October 2005Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page)
20 October 2005Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page)
20 October 2005New secretary appointed (1 page)
17 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
17 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
22 June 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
22 June 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
2 February 2004Return made up to 31/12/03; full list of members (9 pages)
2 February 2004Return made up to 31/12/03; full list of members (9 pages)
20 September 2003Total exemption small company accounts made up to 31 January 2003 (4 pages)
20 September 2003Total exemption small company accounts made up to 31 January 2003 (4 pages)
25 March 2003Return made up to 31/12/02; full list of members (10 pages)
25 March 2003Return made up to 31/12/02; full list of members (10 pages)
19 June 2002Total exemption small company accounts made up to 31 January 2002 (4 pages)
19 June 2002Total exemption small company accounts made up to 31 January 2002 (4 pages)
17 April 2002Return made up to 31/12/01; full list of members (9 pages)
17 April 2002Return made up to 31/12/01; full list of members (9 pages)
8 April 2002New director appointed (2 pages)
8 April 2002Director resigned (1 page)
8 April 2002New director appointed (2 pages)
8 April 2002Director resigned (1 page)
15 June 2001Accounts for a small company made up to 31 January 2001 (4 pages)
15 June 2001Accounts for a small company made up to 31 January 2001 (4 pages)
16 February 2001Return made up to 31/12/00; full list of members (9 pages)
16 February 2001Return made up to 31/12/00; full list of members (9 pages)
20 October 2000Secretary resigned (1 page)
20 October 2000New secretary appointed (2 pages)
20 October 2000Secretary resigned (1 page)
20 October 2000New secretary appointed (2 pages)
20 June 2000Registered office changed on 20/06/00 from: 277 anlaby road hull north humberside HU3 2SE (1 page)
20 June 2000Registered office changed on 20/06/00 from: 277 anlaby road hull north humberside HU3 2SE (1 page)
8 May 2000Accounts for a small company made up to 31 January 2000 (4 pages)
8 May 2000Accounts for a small company made up to 31 January 2000 (4 pages)
13 March 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
13 March 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
17 December 1999Registered office changed on 17/12/99 from: 61 market place lowgate hull north humberside HU1 1RQ (1 page)
17 December 1999Registered office changed on 17/12/99 from: 61 market place lowgate hull north humberside HU1 1RQ (1 page)
22 September 1999Accounts for a small company made up to 31 January 1999 (4 pages)
22 September 1999Accounts for a small company made up to 31 January 1999 (4 pages)
10 February 1999Return made up to 31/12/98; no change of members (4 pages)
10 February 1999Return made up to 31/12/98; no change of members (4 pages)
2 December 1998Accounts for a small company made up to 31 January 1998 (5 pages)
2 December 1998Accounts for a small company made up to 31 January 1998 (5 pages)
12 January 1998Return made up to 31/12/97; no change of members (4 pages)
12 January 1998Return made up to 31/12/97; no change of members (4 pages)
2 December 1997Accounts for a small company made up to 31 January 1997 (5 pages)
2 December 1997Accounts for a small company made up to 31 January 1997 (5 pages)
3 June 1997Return made up to 31/12/96; full list of members (6 pages)
3 June 1997Return made up to 31/12/96; full list of members (6 pages)
25 January 1997Secretary resigned (1 page)
25 January 1997Director resigned (1 page)
25 January 1997New secretary appointed (2 pages)
25 January 1997Director resigned (1 page)
25 January 1997Secretary resigned (1 page)
25 January 1997New director appointed (2 pages)
25 January 1997New director appointed (2 pages)
25 January 1997New secretary appointed (2 pages)
17 December 1996Full accounts made up to 31 January 1996 (8 pages)
17 December 1996Full accounts made up to 31 January 1996 (8 pages)
29 November 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
29 November 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 December 1995Accounts for a small company made up to 31 January 1995 (5 pages)
1 December 1995Accounts for a small company made up to 31 January 1995 (5 pages)
26 October 1977Incorporation (16 pages)
26 October 1977Incorporation (16 pages)