Company NameDorcliffe Lodge Management Limited
Company StatusActive
Company Number01631262
CategoryPrivate Limited Company
Incorporation Date26 April 1982(42 years ago)

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Director NameMr Christopher Allen
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2015(33 years, 6 months after company formation)
Appointment Duration8 years, 6 months
RoleIT Manager
Country of ResidenceEngland
Correspondence Address17 Chestnut Close
Dronfield
S18 1WF
Director NameMs Susan Betty Johnson
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2016(34 years, 7 months after company formation)
Appointment Duration7 years, 4 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address17 Chestnut Close
Dronfield
S18 1WF
Secretary NameMr Vincent Reginald Eric Steele
StatusCurrent
Appointed18 October 2018(36 years, 6 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Correspondence Address17 Chestnut Close
Dronfield
North Derbyshire
S18 1WF
Director NameMr David Adams
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2022(39 years, 8 months after company formation)
Appointment Duration2 years, 3 months
RoleComputer Engineer
Country of ResidenceEngland
Correspondence Address17 Chestnut Close
Dronfield
S18 1WF
Director NameMiss Margaret Mary Ibbotson
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1991(9 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 28 January 1994)
RoleInspector With Department Of Social Security
Correspondence AddressFlat 15 Dorcliffe Lodge Endcliffe
Grove Avenue
Sheffield
South Yorkshire
S72 8NH
Director NameMiss Linda Susan Terry
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1991(9 years, 5 months after company formation)
Appointment Duration25 years (resigned 20 October 2016)
RoleSchool Teacher
Country of ResidenceEngland
Correspondence AddressFlat 2 Dorcliffe Lodge Endcliffe Gro
Sheffield
South Yorkshire
S10 3EJ
Director NameMr David Warhurst
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1991(9 years, 5 months after company formation)
Appointment Duration-1 years, 11 months (resigned 01 October 1991)
RoleCivil Servant
Correspondence AddressFlat 9 Dorcliffe Lodge
Endcliffe Grove Avenue
Sheffield
Sth Yorkshire
Director NameMr Paul Watson
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1991(9 years, 5 months after company formation)
Appointment Duration4 years, 12 months (resigned 15 October 1996)
RoleDecorative Plasterer
Correspondence AddressFlat 23 Dorcliffe Lodge Endcliffe Grove Avenue
Sheffield
South Yorkshire
S10 3EF
Director NameMrs Josephine May Harrison
Date of BirthNovember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1991(9 years, 5 months after company formation)
Appointment Duration19 years, 8 months (resigned 04 July 2011)
RoleRetired
Country of ResidenceEngland
Correspondence AddressFlat 20 Dorcliffe Lodge
Endcliffe Grove Avenue
Sheffield
South Yorkshire
S10 3EF
Secretary NameMr George Eric Collingwood
NationalityBritish
StatusResigned
Appointed18 October 1991(9 years, 5 months after company formation)
Appointment Duration25 years, 5 months (resigned 31 March 2017)
RoleCompany Director
Correspondence Address87 High Street, Shafton
Barnsley
South Yorks.
S72 8NH
Director NameMr Thomas Anthony Wood
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1991(9 years, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 12 July 1996)
RoleRetired Lecturer
Correspondence AddressFlat 10 Dorcliffe Lodge
Endcliffe Grove Avenue
Sheffield
South Yorks
S72 8NH
Director NamePamela Drinkall
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1994(12 years, 5 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 30 April 1995)
RoleRetired
Correspondence Address14 Dorecliffe Lodge
Endcliffe Grove Avenue
Sheffield
South Yorkshire
S10 3EJ
Director NameKevin John Foster
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityEnglish
StatusResigned
Appointed31 October 1995(13 years, 6 months after company formation)
Appointment Duration5 years (resigned 03 November 2000)
RoleComputer Programmer
Correspondence Address4 Barn Close
Stoke Heath
Bromsgrove
Worcestershire
B60 3QJ
Director NameKenneth Fish
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1996(14 years, 5 months after company formation)
Appointment Duration5 months, 1 week (resigned 23 March 1997)
RoleRetired
Correspondence AddressFlat 19 Dorcliffe Lodge
Endcliffe Grove Avenue
Sheffield
South Yorkshire
S10 3EF
Director NameMichael Kevin McGeeney
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1998(16 years, 5 months after company formation)
Appointment Duration9 years, 2 months (resigned 01 January 2008)
RoleEngineer
Correspondence AddressFlat 30 Dorecliffe Lodge
Endcliffe Grove Aven
Sheffield
S10 3EJ
Director NameIan Philip Thomas
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2001(19 years, 6 months after company formation)
Appointment Duration15 years, 1 month (resigned 01 December 2016)
RoleIT Manager
Country of ResidenceEngland
Correspondence AddressFlat 17 Dorcliffe Lodge
Endcliffe Grove Aven
Sheffield
South Yorkshire
S10 3EJ
Director NameAngela Jean Heal
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2002(20 years, 5 months after company formation)
Appointment Duration7 years (resigned 01 October 2009)
RoleStrategic Analyst
Country of ResidenceEngland
Correspondence AddressDorcliffe Lodge
Endcliffe Grove Aven
Sheffield
South Yorkshire
S10 3EJ
Director NameDavid Anthony Turner
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2005(23 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 07 April 2007)
RoleS/E Builder
Correspondence Address23 Dorcliffe Lodge
Endcliffe Grove Aven
Sheffield
South Yorkshire
S10 3EJ
Director NameDr Simon Crossley
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(27 years, 5 months after company formation)
Appointment Duration6 years, 3 months (resigned 01 January 2016)
RoleElectronic Engineer
Country of ResidenceEngland
Correspondence Address87 High Street, Shafton
Barnsley
South Yorks.
S72 8NH
Director NameMs Nicola Kearsley
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(27 years, 5 months after company formation)
Appointment Duration7 years (resigned 01 October 2016)
RoleBusiness Change Manager
Country of ResidenceEngland
Correspondence Address87 High Street, Shafton
Barnsley
South Yorks.
S72 8NH
Director NameMr David Lane
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2011(29 years, 5 months after company formation)
Appointment Duration7 years (resigned 25 October 2018)
RoleRetired
Country of ResidenceEngland
Correspondence AddressAppleby House Unit 19 Ravenshorn Way
Renishaw
Sheffield
South Yorkshire
S21 3WY
Director NameMr David John Jones
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2017(35 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 29 Dorcliffe Lodge Endcliffe Vale Road
Sheffield
S10 3EJ

Contact

Telephone01226 712607
Telephone regionBarnsley

Location

Registered Address42 Pitt Street
Barnsley
S70 1BB
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardKingstone
Built Up AreaBarnsley/Dearne Valley
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Carol Burton
6.67%
Ordinary
1 at £1Amanda Mahon
3.33%
Ordinary
1 at £1Anita Grover
3.33%
Ordinary
1 at £1Brayshaw & Pemberton
3.33%
Ordinary
1 at £1Charlotte Amy Williams
3.33%
Ordinary
1 at £1Cheryll Bracey
3.33%
Ordinary
1 at £1Cheryll Frost
3.33%
Ordinary
1 at £1Christopher Allen & James Thompson
3.33%
Ordinary
1 at £1David Jones
3.33%
Ordinary
1 at £1Dee Lane & Dave Lane
3.33%
Ordinary
1 at £1Dr Sharon Howard
3.33%
Ordinary
1 at £1Glenda Parry
3.33%
Ordinary
1 at £1Hayley Watts
3.33%
Ordinary
1 at £1Ian Philip Thomas
3.33%
Ordinary
1 at £1James Ibbotson
3.33%
Ordinary
1 at £1Jean Fisher
3.33%
Ordinary
1 at £1Marion Coates
3.33%
Ordinary
1 at £1Mark Beachill
3.33%
Ordinary
1 at £1Miss Linda Susan Terry
3.33%
Ordinary
1 at £1Mr Robert A. Cross
3.33%
Ordinary
1 at £1Mr Shim Benyehuda & Mrs Shim Benyehuda
3.33%
Ordinary
1 at £1Mrs Barrass
3.33%
Ordinary
1 at £1Nicola Kearsley
3.33%
Ordinary
1 at £1Rebecca Jane Best & Simon Gray
3.33%
Ordinary
1 at £1Robert Taylor
3.33%
Ordinary
1 at £1Rosemary Hunt
3.33%
Ordinary
1 at £1Simon Crossley
3.33%
Ordinary
1 at £1Susan Betty Johnson
3.33%
Ordinary
1 at £1Trever Prew
3.33%
Ordinary

Financials

Year2014
Net Worth£33,150
Cash£34,103
Current Liabilities£3,458

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 Return2 November 2023 (5 months, 3 weeks ago)
Next Return Due16 November 2024 (6 months, 3 weeks from now)

Filing History

6 December 2023Confirmation statement made on 2 November 2023 with no updates (3 pages)
2 October 2023Registered office address changed from 17 Chestnut Close Dronfield S18 1WF England to 42 Pitt Street Barnsley S70 1BB on 2 October 2023 (1 page)
2 October 2023Termination of appointment of Vincent Reginald Eric Steele as a secretary on 1 October 2023 (1 page)
9 August 2023Micro company accounts made up to 31 March 2023 (5 pages)
26 July 2023Appointment of Mrs Jean Elizabeth Fisher as a director on 15 June 2023 (2 pages)
26 July 2023Appointment of Mrs Nicola Kearsley as a director on 15 June 2023 (2 pages)
26 July 2023Termination of appointment of Christopher Allen as a director on 15 June 2023 (1 page)
22 May 2023Termination of appointment of Susan Betty Johnson as a director on 1 September 2022 (1 page)
9 November 2022Confirmation statement made on 2 November 2022 with updates (6 pages)
25 May 2022Registered office address changed from Appleby House Unit 19 Ravenshorn Way Renishaw Sheffield South Yorkshire S21 3WY England to 17 Chestnut Close Dronfield S18 1WF on 25 May 2022 (1 page)
24 May 2022Micro company accounts made up to 31 March 2022 (5 pages)
12 May 2022Appointment of Mr David Adams as a director on 3 January 2022 (2 pages)
22 November 2021Confirmation statement made on 2 November 2021 with updates (6 pages)
31 October 2021Micro company accounts made up to 31 March 2021 (5 pages)
8 December 2020Micro company accounts made up to 31 March 2020 (5 pages)
2 November 2020Termination of appointment of David John Jones as a director on 1 March 2020 (1 page)
2 November 2020Confirmation statement made on 2 November 2020 with no updates (3 pages)
21 October 2019Confirmation statement made on 21 October 2019 with no updates (3 pages)
22 May 2019Micro company accounts made up to 31 March 2019 (5 pages)
26 October 2018Confirmation statement made on 18 October 2018 with updates (6 pages)
25 October 2018Termination of appointment of David Lane as a director on 25 October 2018 (1 page)
18 October 2018Appointment of Mr Vincent Reginald Eric Steele as a secretary on 18 October 2018 (2 pages)
10 July 2018Micro company accounts made up to 31 March 2018 (5 pages)
15 March 2018Notification of a person with significant control statement (2 pages)
15 March 2018Withdrawal of a person with significant control statement on 15 March 2018 (2 pages)
12 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
12 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
22 November 2017Appointment of Mr David John Jones as a director on 19 June 2017 (2 pages)
22 November 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
22 November 2017Appointment of Mr David John Jones as a director on 19 June 2017 (2 pages)
22 November 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
10 May 2017Termination of appointment of George Eric Collingwood as a secretary on 31 March 2017 (1 page)
10 May 2017Registered office address changed from 87 High Street, Shafton Barnsley South Yorks. S72 8NH to Appleby House Unit 19 Ravenshorn Way Renishaw Sheffield South Yorkshire S21 3WY on 10 May 2017 (1 page)
10 May 2017Registered office address changed from 87 High Street, Shafton Barnsley South Yorks. S72 8NH to Appleby House Unit 19 Ravenshorn Way Renishaw Sheffield South Yorkshire S21 3WY on 10 May 2017 (1 page)
10 May 2017Termination of appointment of George Eric Collingwood as a secretary on 31 March 2017 (1 page)
21 February 2017Appointment of Ms Susan Betty Johnson as a director on 1 December 2016 (2 pages)
21 February 2017Termination of appointment of Ian Philip Thomas as a director on 1 December 2016 (1 page)
21 February 2017Termination of appointment of Ian Philip Thomas as a director on 1 December 2016 (1 page)
21 February 2017Appointment of Ms Susan Betty Johnson as a director on 1 December 2016 (2 pages)
10 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
10 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
25 October 2016Confirmation statement made on 18 October 2016 with updates (8 pages)
25 October 2016Confirmation statement made on 18 October 2016 with updates (8 pages)
24 October 2016Appointment of Mr Christopher Allen as a director on 17 October 2015 (2 pages)
24 October 2016Termination of appointment of Simon Crossley as a director on 1 January 2016 (1 page)
24 October 2016Termination of appointment of Linda Susan Terry as a director on 20 October 2016 (1 page)
24 October 2016Termination of appointment of Linda Susan Terry as a director on 20 October 2016 (1 page)
24 October 2016Termination of appointment of Simon Crossley as a director on 1 January 2016 (1 page)
24 October 2016Termination of appointment of Nicola Kearsley as a director on 1 October 2016 (1 page)
24 October 2016Appointment of Mr Christopher Allen as a director on 17 October 2015 (2 pages)
24 October 2016Termination of appointment of Nicola Kearsley as a director on 1 October 2016 (1 page)
3 November 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 30
(15 pages)
3 November 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 30
(15 pages)
3 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
3 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
2 December 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 30
(9 pages)
2 December 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 30
(9 pages)
1 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
1 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
23 November 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-11-23
  • GBP 30
(8 pages)
23 November 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-11-23
  • GBP 30
(8 pages)
3 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
3 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
16 November 2012Annual return made up to 18 October 2012 with a full list of shareholders (9 pages)
16 November 2012Annual return made up to 18 October 2012 with a full list of shareholders (9 pages)
9 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
9 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
4 November 2011Termination of appointment of Josephine Harrison as a director (1 page)
4 November 2011Annual return made up to 18 October 2011 with a full list of shareholders (9 pages)
4 November 2011Appointment of Mr David Lane as a director (2 pages)
4 November 2011Annual return made up to 18 October 2011 with a full list of shareholders (9 pages)
4 November 2011Appointment of Mr David Lane as a director (2 pages)
4 November 2011Termination of appointment of Josephine Harrison as a director (1 page)
30 September 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
30 September 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
8 November 2010Appointment of Dr Simon Crossley as a director (2 pages)
8 November 2010Appointment of Dr Simon Crossley as a director (2 pages)
4 November 2010Annual return made up to 18 October 2010 with a full list of shareholders (9 pages)
4 November 2010Annual return made up to 18 October 2010 with a full list of shareholders (9 pages)
4 November 2010Appointment of Ms Nicola Kearsley as a director (2 pages)
4 November 2010Appointment of Ms Nicola Kearsley as a director (2 pages)
3 November 2010Secretary's details changed for Mr George Eric Collingwood on 1 January 2010 (1 page)
3 November 2010Secretary's details changed for Mr George Eric Collingwood on 1 January 2010 (1 page)
3 November 2010Termination of appointment of Angela Heal as a director (1 page)
3 November 2010Termination of appointment of Angela Heal as a director (1 page)
3 November 2010Secretary's details changed for Mr George Eric Collingwood on 1 January 2010 (1 page)
5 October 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
5 October 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
19 January 2010Director's details changed for Angela Jean Heal on 1 October 2009 (2 pages)
19 January 2010Director's details changed for Mrs Josephine May Harrison on 1 October 2009 (2 pages)
19 January 2010Director's details changed for Miss Linda Susan Terry on 1 October 2009 (2 pages)
19 January 2010Director's details changed for Ian Philip Thomas on 1 October 2009 (2 pages)
19 January 2010Director's details changed for Miss Linda Susan Terry on 1 October 2009 (2 pages)
19 January 2010Director's details changed for Ian Philip Thomas on 1 October 2009 (2 pages)
19 January 2010Director's details changed for Miss Linda Susan Terry on 1 October 2009 (2 pages)
19 January 2010Director's details changed for Angela Jean Heal on 1 October 2009 (2 pages)
19 January 2010Director's details changed for Mrs Josephine May Harrison on 1 October 2009 (2 pages)
19 January 2010Director's details changed for Angela Jean Heal on 1 October 2009 (2 pages)
19 January 2010Director's details changed for Ian Philip Thomas on 1 October 2009 (2 pages)
19 January 2010Director's details changed for Mrs Josephine May Harrison on 1 October 2009 (2 pages)
27 November 2009Director's details changed for Mrs Josephine May Harrison on 1 October 2009 (2 pages)
27 November 2009Director's details changed for Mrs Josephine May Harrison on 1 October 2009 (2 pages)
27 November 2009Director's details changed for Mrs Josephine May Harrison on 1 October 2009 (2 pages)
27 November 2009Annual return made up to 18 October 2009 with a full list of shareholders (15 pages)
27 November 2009Annual return made up to 18 October 2009 with a full list of shareholders (15 pages)
28 October 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
28 October 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
28 October 2008Return made up to 18/10/08; full list of members (13 pages)
28 October 2008Appointment terminated director michael mcgeeney (1 page)
28 October 2008Full accounts made up to 31 March 2008 (10 pages)
28 October 2008Appointment terminated director michael mcgeeney (1 page)
28 October 2008Return made up to 18/10/08; full list of members (13 pages)
28 October 2008Full accounts made up to 31 March 2008 (10 pages)
11 January 2008Full accounts made up to 31 March 2007 (9 pages)
11 January 2008Full accounts made up to 31 March 2007 (9 pages)
7 December 2007Return made up to 18/10/07; full list of members (10 pages)
7 December 2007Return made up to 18/10/07; full list of members (10 pages)
6 December 2007Secretary's particulars changed (1 page)
6 December 2007Secretary's particulars changed (1 page)
6 December 2007Registered office changed on 06/12/07 from: 47 high street shafton barnsley south yorks. S72 8NH (1 page)
6 December 2007Director resigned (1 page)
6 December 2007Director resigned (1 page)
6 December 2007Registered office changed on 06/12/07 from: 47 high street shafton barnsley south yorks. S72 8NH (1 page)
5 December 2006Full accounts made up to 31 March 2006 (11 pages)
5 December 2006Full accounts made up to 31 March 2006 (11 pages)
15 November 2006Return made up to 18/10/06; full list of members (4 pages)
15 November 2006Return made up to 18/10/06; full list of members (4 pages)
30 November 2005Return made up to 18/10/05; full list of members (15 pages)
30 November 2005Return made up to 18/10/05; full list of members (15 pages)
28 November 2005New director appointed (2 pages)
28 November 2005New director appointed (2 pages)
10 October 2005Full accounts made up to 31 March 2005 (9 pages)
10 October 2005Full accounts made up to 31 March 2005 (9 pages)
19 November 2004Return made up to 18/10/04; change of members (8 pages)
19 November 2004Return made up to 18/10/04; change of members (8 pages)
6 October 2004Full accounts made up to 31 March 2004 (10 pages)
6 October 2004Full accounts made up to 31 March 2004 (10 pages)
5 November 2003Return made up to 18/10/03; change of members (8 pages)
5 November 2003Return made up to 18/10/03; change of members (8 pages)
22 September 2003Full accounts made up to 31 March 2003 (10 pages)
22 September 2003Full accounts made up to 31 March 2003 (10 pages)
21 February 2003Full accounts made up to 31 March 2002 (10 pages)
21 February 2003Full accounts made up to 31 March 2002 (10 pages)
28 November 2002New director appointed (2 pages)
28 November 2002New director appointed (2 pages)
16 November 2002Return made up to 18/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(16 pages)
16 November 2002Return made up to 18/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(16 pages)
17 January 2002Full accounts made up to 31 March 2001 (10 pages)
17 January 2002Full accounts made up to 31 March 2001 (10 pages)
5 November 2001New director appointed (2 pages)
5 November 2001New director appointed (2 pages)
26 October 2001Return made up to 18/10/01; change of members
  • 363(288) ‐ Director resigned
(7 pages)
26 October 2001Return made up to 18/10/01; change of members
  • 363(288) ‐ Director resigned
(7 pages)
21 December 2000Full accounts made up to 31 March 2000 (9 pages)
21 December 2000Full accounts made up to 31 March 2000 (9 pages)
27 November 2000Return made up to 18/10/00; change of members (7 pages)
27 November 2000Return made up to 18/10/00; change of members (7 pages)
8 November 1999Return made up to 18/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(17 pages)
8 November 1999Return made up to 18/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(17 pages)
22 October 1999Full accounts made up to 31 March 1999 (11 pages)
22 October 1999Full accounts made up to 31 March 1999 (11 pages)
1 December 1998Return made up to 18/10/98; no change of members (4 pages)
1 December 1998New director appointed (2 pages)
1 December 1998New director appointed (2 pages)
1 December 1998Return made up to 18/10/98; no change of members (4 pages)
26 October 1998Full accounts made up to 31 March 1998 (9 pages)
26 October 1998Full accounts made up to 31 March 1998 (9 pages)
11 December 1997Full accounts made up to 31 March 1997 (11 pages)
11 December 1997Full accounts made up to 31 March 1997 (11 pages)
11 December 1997Return made up to 18/10/97; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
11 December 1997Return made up to 18/10/97; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
12 December 1996New director appointed (2 pages)
12 December 1996New director appointed (2 pages)
21 November 1996Return made up to 18/10/96; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
21 November 1996Full accounts made up to 31 March 1996 (11 pages)
21 November 1996Return made up to 18/10/96; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
21 November 1996Full accounts made up to 31 March 1996 (11 pages)
15 April 1996New director appointed (2 pages)
15 April 1996New director appointed (2 pages)
9 November 1995Full accounts made up to 31 March 1995 (11 pages)
9 November 1995Full accounts made up to 31 March 1995 (11 pages)
9 November 1995Return made up to 18/10/95; full list of members (6 pages)
9 November 1995Return made up to 18/10/95; full list of members (6 pages)
26 September 1995Director resigned (2 pages)
26 September 1995Director resigned (2 pages)
26 April 1982Incorporation (14 pages)
26 April 1982Incorporation (14 pages)