Company NameSharrow Head Management Co. Limited
Company StatusActive
Company Number01617076
CategoryPrivate Limited Company
Incorporation Date25 February 1982(42 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 NameMartin Derek Goddard
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2010(27 years, 11 months after company formation)
Appointment Duration14 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address113 Sharrowvale Road
Sheffield
South Yorkshire
S11 8YZ
Director NameMr Kieran Grant Herbert
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2022(40 years after company formation)
Appointment Duration2 years, 1 month
RoleMortgage Broker
Country of ResidenceEngland
Correspondence AddressOmnia 125 Queen Street
Sheffield
South Yorkshire
S1 2DU
Director NameDr Glyn William Owen
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2022(40 years, 1 month after company formation)
Appointment Duration2 years
RoleEconomist
Country of ResidenceEngland
Correspondence AddressOmnia 125 Queen Street
Sheffield
South Yorkshire
S1 2DU
Secretary NameOmnia Estates Ltd (Corporation)
StatusCurrent
Appointed01 October 2015(33 years, 7 months after company formation)
Appointment Duration8 years, 6 months
Correspondence AddressOmnia One 125 Queen Street
Sheffield
S1 2DU
Secretary NameOmnia Estates Limited (Corporation)
StatusCurrent
Appointed01 October 2015(33 years, 7 months after company formation)
Appointment Duration8 years, 6 months
Correspondence AddressOmnia One 125 Queen Street
Sheffield
S1 2DU
Director NamePhilip Geoffrey Ellis
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1991(9 years, 5 months after company formation)
Appointment Duration8 years (resigned 31 August 1999)
RoleAccountant
Correspondence Address20 Psalter Lane
Sheffield
South Yorkshire
S11 8YN
Director NameMrs Lucy Brent
Date of BirthJune 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1991(9 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 18 May 1995)
RoleHousewife
Correspondence Address123 Sharrow Vale Road
Sheffield
South Yorkshire
S11 8YZ
Director NameMrs Mora Brookes
Date of BirthMay 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1991(9 years, 6 months after company formation)
Appointment Duration2 years (resigned 16 September 1993)
RoleRetired
Correspondence AddressFlat 127 Sharrow Vale Road
Sheffield
South Yorkshire
S11 8YZ
Director NameMr Douglas Harold Clarke
Date of BirthApril 1916 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1991(9 years, 6 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 03 September 1992)
RoleCompany Director
Correspondence AddressFlat 16 Psalter Lane
Sheffield
South Yorkshire
S11 8YN
Director NameMr Christopher John Moor
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1991(9 years, 6 months after company formation)
Appointment Duration3 years (resigned 22 September 1994)
RoleComputer Programmer
Correspondence AddressFlat 18 Psalter Lane
Sheffield
South Yorkshire
S11 8YN
Director NameMr George Kenneth Pettinger
Date of BirthAugust 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1991(9 years, 6 months after company formation)
Appointment Duration5 years, 8 months (resigned 07 May 1997)
RoleRetired
Correspondence AddressFlat 119 Sharrow Vale Road
Sheffield
South Yorkshire
S11 8YZ
Director NameMiss Dorothy Stockdale
Date of BirthAugust 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1991(9 years, 6 months after company formation)
Appointment Duration18 years (resigned 01 October 2009)
RoleCompany Director
Correspondence AddressFlat 115 Sharrow Vale Road
Sheffield
South Yorkshire
S11 8YZ
Secretary NameMr David Alistair Humphrey
NationalityBritish
StatusResigned
Appointed11 September 1991(9 years, 6 months after company formation)
Appointment Duration8 years, 9 months (resigned 30 June 2000)
RoleCompany Director
Correspondence Address33 Townhead Road
Dore
Sheffield
South Yorkshire
S17 3GD
Director NameMr Ian Foulstone
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1992(10 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 18 May 1995)
RoleCivil Servant
Correspondence Address101 Sharrow Vale Road
Sheffield
South Yorkshire
S11 8YZ
Director NameSheila Brearley
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1993(11 years, 6 months after company formation)
Appointment Duration15 years, 7 months (resigned 16 April 2009)
RoleCivil Servant
Correspondence Address111 Sharrow Vale Road
Sheffield
S11 8YZ
Director NameWinnie Burdekin
Date of BirthNovember 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1994(12 years, 7 months after company formation)
Appointment Duration6 years, 2 months (resigned 05 December 2000)
RoleRetired
Correspondence Address22 Psalter Lane
Sharrow
Sheffield
Yorkshire
S11 8YN
Director NameRobert James Tate
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1994(12 years, 7 months after company formation)
Appointment Duration12 months (resigned 21 September 1995)
RolePension Administrator
Correspondence Address113 Sharrow Vale Road
Sheffield
South Yorkshire
S11 8YZ
Director NameJean Cammack
Date of BirthMarch 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1995(13 years, 7 months after company formation)
Appointment Duration11 years (resigned 18 September 2006)
RoleRetired
Correspondence Address24 Psalter Lane
Sheffield
South Yorkshire
S11 8YN
Director NamePatricia Ann McFadyen
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1995(13 years, 7 months after company formation)
Appointment Duration24 years, 8 months (resigned 10 June 2020)
RoleReceptionist Telephonist
Country of ResidenceEngland
Correspondence Address107 Sharrow Vale Road
Sheffield
S11 8YZ
Director NameHarvey Richard Charlesworth
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1997(15 years, 7 months after company formation)
Appointment Duration24 years, 8 months (resigned 15 June 2022)
RoleMetalzurgist
Country of ResidenceEngland
Correspondence Address103 Sharrowvale Road
Sheffield
South Yorkshire
S11 8YZ
Director NameEric John Deamer
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1997(15 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 March 2000)
RoleLecturer
Correspondence Address105 Sharrow Vale Road
Sheffield
South Yorkshire
S11 8YZ
Director NameCarol Ann Hale
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1998(16 years, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 15 July 2003)
RoleProperty Owner
Correspondence Address121 Sharrowvale Road
Sheffield
South Yorkshire
S11 8YZ
Secretary NameMr David Stuart McDonald
NationalityBritish
StatusResigned
Appointed01 July 2000(18 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 26 November 2002)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address32 Whirlow Court Road
Ecclesall
Sheffield
South Yorkshire
S11 9NT
Director NameEric John Deamer
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2001(19 years, 8 months after company formation)
Appointment Duration11 years, 2 months (resigned 17 January 2013)
RoleLecturer
Correspondence Address105 Sharrow Vale Road
Sheffield
South Yorkshire
S11 8YZ
Secretary NameMr David Simon McDonald
NationalityBritish
StatusResigned
Appointed26 November 2002(20 years, 9 months after company formation)
Appointment Duration4 years, 7 months (resigned 05 July 2007)
RoleSurveyor
Country of ResidenceGBR
Correspondence Address5 Hanging Bank Court
North Anston
Sheffield
South Yorkshire
S25 4DG
Director NameBrian Michael Corker
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2010(27 years, 11 months after company formation)
Appointment Duration5 years, 8 months (resigned 01 October 2015)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address101 Sharrowvale Road
Sheffield
South Yorkshire
S11 8YZ
Director NameThe McDonald Partnership (Corporation)
StatusResigned
Appointed05 July 2007(25 years, 4 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 01 September 2007)
Correspondence AddressRobert House Unit 7 Acorn Business
Park Woodseats Close
Sheffield
Southyorkshire
S8 0TB
Secretary NameThe McDonald Partnership (Corporation)
StatusResigned
Appointed01 September 2007(25 years, 6 months after company formation)
Appointment Duration7 years, 4 months (resigned 05 January 2015)
Correspondence AddressRobert House Unit 7 Acorn Business
Park Woodseats Close
Sheffield
Southyorkshire
S8 0TB
Secretary NameTrinity Nominees (1) Limited (Corporation)
StatusResigned
Appointed05 January 2015(32 years, 10 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 01 October 2015)
Correspondence AddressVantage Point 23 Mark Road
Hemel Hempstead
Hertfordshire
HP2 7DN

Location

Registered AddressOmnia
125 Queen Street
Sheffield
South Yorkshire
S1 2DU
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return10 September 2023 (7 months, 2 weeks ago)
Next Return Due24 September 2024 (5 months from now)

Filing History

3 October 2023Confirmation statement made on 10 September 2023 with updates (6 pages)
28 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
6 October 2022Confirmation statement made on 10 September 2022 with no updates (3 pages)
15 June 2022Termination of appointment of Harvey Richard Charlesworth as a director on 15 June 2022 (1 page)
28 March 2022Appointment of Dr Glyn William Owen as a director on 28 March 2022 (2 pages)
14 March 2022Appointment of Mr Kieran Grant Herbert as a director on 14 March 2022 (2 pages)
14 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
13 September 2021Confirmation statement made on 10 September 2021 with no updates (3 pages)
29 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
10 September 2020Confirmation statement made on 10 September 2020 with no updates (3 pages)
10 June 2020Termination of appointment of Patricia Ann Mcfadyen as a director on 10 June 2020 (1 page)
16 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
23 September 2019Confirmation statement made on 10 September 2019 with updates (5 pages)
24 September 2018Confirmation statement made on 10 September 2018 with no updates (3 pages)
8 May 2018Micro company accounts made up to 31 March 2018 (2 pages)
13 September 2017Confirmation statement made on 10 September 2017 with no updates (3 pages)
13 September 2017Confirmation statement made on 10 September 2017 with no updates (3 pages)
7 September 2017Micro company accounts made up to 31 March 2017 (2 pages)
7 September 2017Micro company accounts made up to 31 March 2017 (2 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
23 September 2016Confirmation statement made on 10 September 2016 with updates (5 pages)
23 September 2016Confirmation statement made on 10 September 2016 with updates (5 pages)
27 July 2016Termination of appointment of Trinity Nominees (1) Limited as a secretary on 1 October 2015 (1 page)
27 July 2016Termination of appointment of Brian Michael Corker as a director on 1 October 2015 (1 page)
27 July 2016Appointment of Omnia Estates Ltd as a secretary on 1 October 2015 (2 pages)
27 July 2016Appointment of Omnia Estates Ltd as a secretary on 1 October 2015 (2 pages)
27 July 2016Termination of appointment of Trinity Nominees (1) Limited as a secretary on 1 October 2015 (1 page)
27 July 2016Termination of appointment of Brian Michael Corker as a director on 1 October 2015 (1 page)
28 June 2016Registered office address changed from Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN to Omnia 125 Queen Street Sheffield South Yorkshire S1 2DU on 28 June 2016 (2 pages)
28 June 2016Registered office address changed from Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN to Omnia 125 Queen Street Sheffield South Yorkshire S1 2DU on 28 June 2016 (2 pages)
11 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
11 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
14 September 2015Director's details changed for Patricia Ann Mcfadyen on 31 January 2015 (2 pages)
14 September 2015Director's details changed for Harvey Richard Charlesworth on 31 January 2015 (2 pages)
14 September 2015Director's details changed for Harvey Richard Charlesworth on 31 January 2015 (2 pages)
14 September 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 105
(9 pages)
14 September 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 105
(9 pages)
14 September 2015Director's details changed for Patricia Ann Mcfadyen on 31 January 2015 (2 pages)
26 March 2015Registered office address changed from Robert House Unit 7 Acorn Business Park Woodseats Close Sheffield South Yorkshire S8 0TB to Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on 26 March 2015 (1 page)
26 March 2015Secretary's details changed for Trinity Nominees (1) Limited on 31 January 2015 (1 page)
26 March 2015Secretary's details changed for Trinity Nominees (1) Limited on 31 January 2015 (1 page)
26 March 2015Registered office address changed from Robert House Unit 7 Acorn Business Park Woodseats Close Sheffield South Yorkshire S8 0TB to Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on 26 March 2015 (1 page)
13 January 2015Termination of appointment of The Mcdonald Partnership as a secretary on 5 January 2015 (1 page)
13 January 2015Appointment of Trinity Nominees (1) Limited as a secretary on 5 January 2015 (2 pages)
13 January 2015Appointment of Trinity Nominees (1) Limited as a secretary on 5 January 2015 (2 pages)
13 January 2015Termination of appointment of The Mcdonald Partnership as a secretary on 5 January 2015 (1 page)
13 January 2015Termination of appointment of The Mcdonald Partnership as a secretary on 5 January 2015 (1 page)
13 January 2015Appointment of Trinity Nominees (1) Limited as a secretary on 5 January 2015 (2 pages)
8 December 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
8 December 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
16 September 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 105
(9 pages)
16 September 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 105
(9 pages)
7 November 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
7 November 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
12 September 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 105
(9 pages)
12 September 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 105
(9 pages)
11 July 2013Secretary's details changed for The Mcdonald Partnership on 1 March 2012 (1 page)
11 July 2013Secretary's details changed for The Mcdonald Partnership on 1 March 2012 (1 page)
11 July 2013Secretary's details changed for The Mcdonald Partnership on 1 March 2012 (1 page)
12 February 2013Termination of appointment of Eric Deamer as a director (1 page)
12 February 2013Termination of appointment of Eric Deamer as a director (1 page)
24 December 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
24 December 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
18 September 2012Annual return made up to 10 September 2012 with a full list of shareholders (19 pages)
18 September 2012Annual return made up to 10 September 2012 with a full list of shareholders (19 pages)
6 December 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
6 December 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
20 September 2011Annual return made up to 10 September 2011 with a full list of shareholders (18 pages)
20 September 2011Annual return made up to 10 September 2011 with a full list of shareholders (18 pages)
6 January 2011Total exemption full accounts made up to 31 March 2010 (8 pages)
6 January 2011Total exemption full accounts made up to 31 March 2010 (8 pages)
13 October 2010Annual return made up to 10 September 2010 with a full list of shareholders (19 pages)
13 October 2010Termination of appointment of Dorothy Stockdale as a director (2 pages)
13 October 2010Annual return made up to 10 September 2010 with a full list of shareholders (19 pages)
13 October 2010Termination of appointment of Dorothy Stockdale as a director (2 pages)
16 March 2010Appointment of Brian Michael Corker as a director (3 pages)
16 March 2010Appointment of Brian Michael Corker as a director (3 pages)
19 February 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
19 February 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
10 February 2010Appointment of Martin Derek Goddard as a director (3 pages)
10 February 2010Appointment of Martin Derek Goddard as a director (3 pages)
11 December 2009Termination of appointment of Dorothy Stockdale as a director (2 pages)
11 December 2009Termination of appointment of Dorothy Stockdale as a director (2 pages)
23 September 2009Return made up to 10/09/09; full list of members (10 pages)
23 September 2009Return made up to 10/09/09; full list of members (10 pages)
22 April 2009Appointment terminated director sheila brearley (1 page)
22 April 2009Appointment terminated director sheila brearley (1 page)
29 September 2008Return made up to 10/09/08; full list of members (11 pages)
29 September 2008Return made up to 10/09/08; full list of members (11 pages)
24 July 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
24 July 2008Total exemption full accounts made up to 31 March 2008 (8 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 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)
27 November 2007Return made up to 10/09/07; full list of members (7 pages)
27 November 2007Return made up to 10/09/07; full list of members (7 pages)
30 October 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
30 October 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
17 October 2007Director resigned (1 page)
17 October 2007Director resigned (1 page)
5 October 2007New secretary appointed (1 page)
5 October 2007New secretary appointed (1 page)
5 July 2007Secretary resigned (1 page)
5 July 2007New director appointed (1 page)
5 July 2007New director appointed (1 page)
5 July 2007Secretary resigned (1 page)
26 January 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
26 January 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
3 November 2006Director resigned (1 page)
3 November 2006Director resigned (1 page)
10 October 2006Return made up to 10/09/06; full list of members (7 pages)
10 October 2006Return made up to 10/09/06; full list of members (7 pages)
19 September 2005Return made up to 10/09/05; full list of members (7 pages)
19 September 2005Return made up to 10/09/05; full list of members (7 pages)
20 July 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
20 July 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
29 September 2004Return made up to 11/09/04; change of members (9 pages)
29 September 2004Return made up to 11/09/04; change of members (9 pages)
27 August 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
27 August 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
7 October 2003Return made up to 11/09/03; full list of members (11 pages)
7 October 2003Return made up to 11/09/03; full list of members (11 pages)
18 August 2003Director resigned (1 page)
18 August 2003Director resigned (1 page)
29 July 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
29 July 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
9 December 2002Accounts for a small company made up to 31 March 2002 (5 pages)
9 December 2002Accounts for a small company made up to 31 March 2002 (5 pages)
4 December 2002New secretary appointed (2 pages)
4 December 2002New secretary appointed (2 pages)
4 December 2002Secretary resigned (1 page)
4 December 2002Secretary resigned (1 page)
16 October 2002Return made up to 11/09/02; full list of members (10 pages)
16 October 2002Return made up to 11/09/02; full list of members (10 pages)
3 October 2002New director appointed (2 pages)
3 October 2002New director appointed (2 pages)
13 November 2001Accounts for a small company made up to 31 March 2001 (5 pages)
13 November 2001Accounts for a small company made up to 31 March 2001 (5 pages)
4 October 2001Return made up to 11/09/01; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
4 October 2001Return made up to 11/09/01; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
16 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
16 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
28 December 2000Director resigned (2 pages)
28 December 2000Director resigned (2 pages)
22 September 2000Return made up to 11/09/00; full list of members (9 pages)
22 September 2000Return made up to 11/09/00; full list of members (9 pages)
1 August 2000Registered office changed on 01/08/00 from: 33 townhead road dore sheffield S17 3GD (1 page)
1 August 2000New secretary appointed (2 pages)
1 August 2000Registered office changed on 01/08/00 from: 33 townhead road dore sheffield S17 3GD (1 page)
1 August 2000New secretary appointed (2 pages)
1 August 2000Secretary resigned (1 page)
1 August 2000Secretary resigned (1 page)
16 September 1999Accounts for a small company made up to 31 March 1999 (5 pages)
16 September 1999Accounts for a small company made up to 31 March 1999 (5 pages)
13 September 1999Return made up to 11/09/99; change of members (8 pages)
13 September 1999Return made up to 11/09/99; change of members (8 pages)
13 September 1999Director resigned (1 page)
13 September 1999Director resigned (1 page)
10 November 1998New director appointed (2 pages)
10 November 1998New director appointed (2 pages)
15 September 1998Return made up to 11/09/98; full list of members (8 pages)
15 September 1998Return made up to 11/09/98; full list of members (8 pages)
14 September 1998Accounts for a small company made up to 31 March 1998 (5 pages)
14 September 1998Accounts for a small company made up to 31 March 1998 (5 pages)
8 October 1997New director appointed (2 pages)
8 October 1997New director appointed (2 pages)
8 October 1997Return made up to 11/09/97; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
8 October 1997Return made up to 11/09/97; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
8 October 1997New director appointed (2 pages)
8 October 1997New director appointed (2 pages)
21 July 1997Accounts for a small company made up to 31 March 1997 (5 pages)
21 July 1997Accounts for a small company made up to 31 March 1997 (5 pages)
6 October 1996Return made up to 11/09/96; change of members
  • 363(288) ‐ Director resigned
(8 pages)
6 October 1996Return made up to 11/09/96; change of members
  • 363(288) ‐ Director resigned
(8 pages)
29 July 1996Accounts for a small company made up to 31 March 1996 (6 pages)
29 July 1996Accounts for a small company made up to 31 March 1996 (6 pages)
11 October 1995Return made up to 11/09/95; full list of members (8 pages)
11 October 1995New director appointed (2 pages)
11 October 1995New director appointed (2 pages)
11 October 1995New director appointed (2 pages)
11 October 1995New director appointed (2 pages)
11 October 1995Return made up to 11/09/95; full list of members (8 pages)
14 September 1995Accounts for a small company made up to 31 March 1995 (7 pages)
14 September 1995Accounts for a small company made up to 31 March 1995 (7 pages)
12 June 1995Director resigned (2 pages)
12 June 1995Director resigned (2 pages)
31 May 1995Director resigned (2 pages)
31 May 1995Director resigned (2 pages)
25 February 1982Incorporation (21 pages)
25 February 1982Incorporation (21 pages)