Company NameCroft Court (Horsforth) Limited
Company StatusActive
Company Number01639656
CategoryPrivate Limited Company
Incorporation Date1 June 1982(41 years, 11 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 NameMrs Alison Penelope Gallant
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2015(32 years, 10 months after company formation)
Appointment Duration9 years
RoleBank Officer
Country of ResidenceEngland
Correspondence Address9 Kerry Street
Horsforth
Leeds
LS18 4AW
Director NameMr Stuart MacDonald
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2018(36 years, 4 months after company formation)
Appointment Duration5 years, 6 months
RoleSite Supervisor
Country of ResidenceEngland
Correspondence Address9 Kerry Street
Horsforth
Leeds
LS18 4AW
Director NameMrs Patricia MacDonald
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2018(36 years, 4 months after company formation)
Appointment Duration5 years, 6 months
RolePayroll Supervisor
Country of ResidenceEngland
Correspondence Address9 Kerry Street
Horsforth
Leeds
LS18 4AW
Director NameMiss Alison Jane Bell
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2018(36 years, 4 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Kerry Street
Horsforth
Leeds
LS18 4AW
Director NameMiss Barbara Greenwood
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2018(36 years, 4 months after company formation)
Appointment Duration5 years, 6 months
RoleRetired
Country of ResidenceEngland
Correspondence Address9 Kerry Street
Horsforth
Leeds
LS18 4AW
Director NameMiss Barbara Greenwood
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1991(8 years, 11 months after company formation)
Appointment Duration20 years, 9 months (resigned 20 February 2012)
RoleHealth Visitor
Country of ResidenceEngland
Correspondence Address5 Croft Court
Horsforth
Leeds
West Yorkshire
LS18 4BA
Director NameMr Harold Albert Jackson
Date of BirthJune 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1991(8 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 16 March 1994)
RoleRetired
Correspondence Address144 Croft Court
Horsforth
Leeds
West Yorkshire
LS18 4BA
Director NameMr John Martin Thomas Macbeth
Date of BirthOctober 1908 (Born 115 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1991(8 years, 11 months after company formation)
Appointment Duration10 years, 10 months (resigned 06 March 2002)
RoleRetired
Correspondence Address16 Croft Court
Horsforth
Leeds
West Yorkshire
LS18 4BA
Director NameMrs Elizabeth Tomlinson Stones
Date of BirthFebruary 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1991(8 years, 11 months after company formation)
Appointment Duration4 years (resigned 05 May 1995)
RoleRetired
Correspondence Address14 Croft Court
Horsforth
Leeds
West Yorkshire
LS18 4BA
Secretary NameMrs Elizabeth Tomlinson Stones
NationalityBritish
StatusResigned
Appointed03 May 1991(8 years, 11 months after company formation)
Appointment Duration4 years (resigned 05 May 1995)
RoleCompany Director
Correspondence Address14 Croft Court
Horsforth
Leeds
West Yorkshire
LS18 4BA
Director NameBarbara Turner
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1995(12 years, 11 months after company formation)
Appointment Duration23 years, 3 months (resigned 16 August 2018)
RoleRetired
Country of ResidenceEngland
Correspondence Address4 Croft Court
Horsforth
LS18 4BA
Secretary NameBarbara Turner
NationalityBritish
StatusResigned
Appointed15 May 1995(12 years, 11 months after company formation)
Appointment Duration8 years, 10 months (resigned 17 March 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Croft Court
Horsforth
LS18 4BA
Director NameKathleen Collins
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2002(19 years, 9 months after company formation)
Appointment Duration3 years (resigned 31 March 2005)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address5 Broadgate Court
Horsforth
Leeds
West Yorkshire
LS18 5TF
Director NameStuart Davies
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2003(20 years, 9 months after company formation)
Appointment Duration3 years (resigned 03 April 2006)
RoleRetired
Correspondence Address33 West End Drive
Horsforth
Leeds
West Yorkshire
LS18 5JR
Secretary NamePamela Lynne Sugden
NationalityBritish
StatusResigned
Appointed17 March 2004(21 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 06 October 2008)
RoleProperty Management
Correspondence Address2 The Brow Bank Walk
Baildon
Shipley
West Yorkshire
BD17 5HG
Director NameColin Halliday
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2006(23 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 10 March 2008)
RoleProperty Owner
Country of ResidenceUnited Kingdom
Correspondence Address3 Grange Drive
Hosforth
Leeds
West Yorkshire
LS18 5EQ
Director NameMr Thomas Michael Burke
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityIrish
StatusResigned
Appointed10 March 2008(25 years, 9 months after company formation)
Appointment Duration6 years, 2 months (resigned 22 May 2014)
RoleFurniture Retailer
Country of ResidenceEngland
Correspondence Address7 Carr Bridge Avenue
Leeds
West Yorkshire
LS16 7JZ
Secretary NameMr Andrew David Earnshaw
NationalityBritish
StatusResigned
Appointed06 November 2008(26 years, 5 months after company formation)
Appointment Duration10 years, 2 months (resigned 15 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressClose House Giggleswick
Settle
North Yorkshire
BD24 0EA
Director NameKevin Michael Gleeson
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2012(29 years, 10 months after company formation)
Appointment Duration3 years (resigned 16 April 2015)
RoleRetired
Country of ResidenceEngland
Correspondence Address7 Croft Court
Horsforth
West Yorkshire
LS18 4BA
Director NameMr William Michael Robinson
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2014(31 years, 12 months after company formation)
Appointment Duration4 years, 3 months (resigned 29 August 2018)
RoleRetired
Country of ResidenceEngland
Correspondence AddressClose House Giggleswick
Settle
North Yorkshire
BD24 0EA
Director NameDr Alice Catriona Kennedy
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2016(33 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 16 August 2018)
RoleClinical Psychologist
Country of ResidenceEngland
Correspondence AddressClose House Giggleswick
Settle
North Yorkshire
BD24 0EA

Location

Registered Address9 Kerry Street
Horsforth
Leeds
LS18 4AW
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
ParishHorsforth
WardHorsforth
Built Up AreaWest Yorkshire
Address MatchesOver 80 other UK companies use this postal address

Shareholders

-OTHER
41.18%
-
1 at £1Alison Bell & Elisabeth Kirby
2.94%
Ordinary
1 at £1Arthur Kirk & Lorraine Kirk
2.94%
Ordinary
1 at £1David Blaker
2.94%
Ordinary
1 at £1Dennis William Parton & Mrs Sandra Denise Parton
2.94%
Ordinary
1 at £1Michael Conway & Ann Conway
2.94%
Ordinary
1 at £1Miss Barbara Greenwood
2.94%
Ordinary
1 at £1Miss Shirley Morley
2.94%
Ordinary
1 at £1Mr Anthony P. Hall
2.94%
Ordinary
1 at £1Mr David J. Turner
2.94%
Ordinary
1 at £1Mr Jackson & Mrs Jackson
2.94%
Ordinary
1 at £1Mr Julian R. Kirkby
2.94%
Ordinary
1 at £1Mr Kevin Gleeson
2.94%
Ordinary
1 at £1Mr Philip Cowling
2.94%
Ordinary
1 at £1Mr Ruth Blackford
2.94%
Ordinary
1 at £1Mr Simon J. Wheatley
2.94%
Ordinary
1 at £1Mr Thomas Burke
2.94%
Ordinary
1 at £1Mrs Barbara Turner
2.94%
Ordinary
1 at £1Mrs Hazel Durham & Mrs Denise Bradford
2.94%
Ordinary
1 at £1Mrs Michelle Charnock
2.94%
Ordinary
1 at £1William Robinson
2.94%
Ordinary

Financials

Year2014
Turnover£24,215
Net Worth£34
Cash£15,815
Current Liabilities£813

Accounts

Latest Accounts31 December 2023 (4 months ago)
Next Accounts Due30 September 2025 (1 year, 4 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return6 May 2023 (12 months ago)
Next Return Due20 May 2024 (2 weeks, 1 day from now)

Filing History

11 May 2020Micro company accounts made up to 31 December 2019 (2 pages)
11 May 2020Confirmation statement made on 6 May 2020 with no updates (3 pages)
19 June 2019Micro company accounts made up to 31 December 2018 (2 pages)
13 May 2019Confirmation statement made on 6 May 2019 with updates (6 pages)
1 April 2019Termination of appointment of Andrew David Earnshaw as a secretary on 15 January 2019 (1 page)
1 April 2019Registered office address changed from Close House Giggleswick Settle North Yorkshire BD24 0EA England to 6 Kerry Street Horsforth Leeds LS18 4AW on 1 April 2019 (1 page)
24 October 2018Appointment of Miss Alison Jane Bell as a director on 16 October 2018 (2 pages)
24 October 2018Appointment of Mr Stuart Macdonald as a director on 16 October 2018 (2 pages)
24 October 2018Appointment of Mrs Patricia Macdonald as a director on 16 October 2018 (2 pages)
24 October 2018Appointment of Miss Barbara Greenwood as a director on 16 October 2018 (2 pages)
28 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
29 August 2018Termination of appointment of Barbara Turner as a director on 16 August 2018 (1 page)
29 August 2018Termination of appointment of William Michael Robinson as a director on 29 August 2018 (1 page)
29 August 2018Termination of appointment of Alice Catriona Kennedy as a director on 16 August 2018 (1 page)
9 May 2018Confirmation statement made on 6 May 2018 with updates (7 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
7 July 2017Notification of a person with significant control statement (2 pages)
7 July 2017Notification of a person with significant control statement (2 pages)
2 July 2017Confirmation statement made on 6 May 2017 with updates (4 pages)
2 July 2017Confirmation statement made on 6 May 2017 with updates (4 pages)
20 June 2016Director's details changed for Mrs Alison Michelle Penelope Gallant on 20 June 2016 (2 pages)
20 June 2016Appointment of Dr Alice Catriona Kennedy as a director on 19 April 2016 (2 pages)
20 June 2016Termination of appointment of Kevin Michael Gleeson as a director on 16 April 2015 (1 page)
20 June 2016Appointment of Dr Alice Catriona Kennedy as a director on 19 April 2016 (2 pages)
20 June 2016Director's details changed for Mrs Alison Michelle Penelope Gallant on 20 June 2016 (2 pages)
20 June 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 34
(9 pages)
20 June 2016Registered office address changed from The Green Partnership 150 Main Street Bingley West Yorkshire BD16 2HR to Close House Giggleswick Settle North Yorkshire BD24 0EA on 20 June 2016 (1 page)
20 June 2016Termination of appointment of Kevin Michael Gleeson as a director on 16 April 2015 (1 page)
20 June 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 34
(9 pages)
20 June 2016Registered office address changed from The Green Partnership 150 Main Street Bingley West Yorkshire BD16 2HR to Close House Giggleswick Settle North Yorkshire BD24 0EA on 20 June 2016 (1 page)
13 May 2016Total exemption full accounts made up to 31 December 2015 (9 pages)
13 May 2016Total exemption full accounts made up to 31 December 2015 (9 pages)
28 July 2015Total exemption full accounts made up to 31 December 2014 (9 pages)
28 July 2015Total exemption full accounts made up to 31 December 2014 (9 pages)
17 June 2015Secretary's details changed for Mr Andrew David Earnshaw on 17 April 2014 (1 page)
17 June 2015Appointment of Mr William Michael Robinson as a director on 22 May 2014 (2 pages)
17 June 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 34
(9 pages)
17 June 2015Termination of appointment of Thomas Michael Burke as a director on 22 May 2014 (1 page)
17 June 2015Appointment of Mrs Alison Michelle Penelope Gallant as a director on 16 April 2015 (2 pages)
17 June 2015Director's details changed for Barbara Turner on 17 June 2015 (2 pages)
17 June 2015Director's details changed for Barbara Turner on 17 June 2015 (2 pages)
17 June 2015Appointment of Mr William Michael Robinson as a director on 22 May 2014 (2 pages)
17 June 2015Secretary's details changed for Mr Andrew David Earnshaw on 17 April 2014 (1 page)
17 June 2015Termination of appointment of Thomas Michael Burke as a director on 22 May 2014 (1 page)
17 June 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 34
(9 pages)
17 June 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 34
(9 pages)
17 June 2015Appointment of Mrs Alison Michelle Penelope Gallant as a director on 16 April 2015 (2 pages)
8 July 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
8 July 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
18 June 2014Annual return made up to 6 May 2014
Statement of capital on 2014-06-18
  • GBP 34
(15 pages)
18 June 2014Annual return made up to 6 May 2014
Statement of capital on 2014-06-18
  • GBP 34
(15 pages)
18 June 2014Annual return made up to 6 May 2014
Statement of capital on 2014-06-18
  • GBP 34
(15 pages)
22 January 2014Registered office address changed from Walter Ingham & Co Openstead House 12 Wells Promenade Ilkley W Yorkshire LS29 9LF on 22 January 2014 (2 pages)
22 January 2014Registered office address changed from Walter Ingham & Co Openstead House 12 Wells Promenade Ilkley W Yorkshire LS29 9LF on 22 January 2014 (2 pages)
12 August 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
12 August 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
22 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (17 pages)
22 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (17 pages)
22 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (17 pages)
28 June 2012Annual return made up to 6 May 2012. List of shareholders has changed (15 pages)
28 June 2012Annual return made up to 6 May 2012. List of shareholders has changed (15 pages)
28 June 2012Annual return made up to 6 May 2012. List of shareholders has changed (15 pages)
25 May 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
25 May 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
27 March 2012Appointment of Kevin Michael Gleeson as a director (3 pages)
27 March 2012Appointment of Kevin Michael Gleeson as a director (3 pages)
20 March 2012Termination of appointment of Barbara Greenwood as a director (2 pages)
20 March 2012Termination of appointment of Barbara Greenwood as a director (2 pages)
22 June 2011Annual return made up to 6 May 2011. List of shareholders has changed (15 pages)
22 June 2011Annual return made up to 6 May 2011. List of shareholders has changed (15 pages)
22 June 2011Annual return made up to 6 May 2011. List of shareholders has changed (15 pages)
22 June 2011Termination of appointment of Kevin Gleeson as a director (2 pages)
22 June 2011Termination of appointment of Kevin Gleeson as a director (2 pages)
5 May 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
5 May 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
3 June 2010Annual return made up to 6 May 2010 with a full list of shareholders (16 pages)
3 June 2010Annual return made up to 6 May 2010 with a full list of shareholders (16 pages)
3 June 2010Annual return made up to 6 May 2010 with a full list of shareholders (16 pages)
10 May 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
10 May 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
15 July 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
15 July 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
26 May 2009Return made up to 06/05/09; change of members (6 pages)
26 May 2009Return made up to 06/05/09; change of members (6 pages)
21 November 2008Secretary appointed andrew david earnshaw (3 pages)
21 November 2008Secretary appointed andrew david earnshaw (3 pages)
7 October 2008Registered office changed on 07/10/2008 from 2 the brow bank walk baildon shipley west yorkshire BD17 5HG (1 page)
7 October 2008Appointment terminated secretary pamela sugden (1 page)
7 October 2008Appointment terminated secretary pamela sugden (1 page)
7 October 2008Registered office changed on 07/10/2008 from 2 the brow bank walk baildon shipley west yorkshire BD17 5HG (1 page)
14 May 2008Return made up to 06/05/08; change of members
  • 363(287) ‐ Registered office changed on 14/05/08
(9 pages)
14 May 2008Return made up to 06/05/08; change of members
  • 363(287) ‐ Registered office changed on 14/05/08
(9 pages)
13 May 2008Appointment terminated director colin halliday (1 page)
13 May 2008Appointment terminated director colin halliday (1 page)
7 April 2008Director appointed thomas michael burke (2 pages)
7 April 2008Director appointed thomas michael burke (2 pages)
26 March 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
26 March 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
20 June 2007Return made up to 06/05/07; full list of members (17 pages)
20 June 2007Return made up to 06/05/07; full list of members (17 pages)
11 April 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
11 April 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
6 June 2006New director appointed (1 page)
6 June 2006New director appointed (1 page)
15 May 2006Return made up to 06/05/06; change of members (8 pages)
15 May 2006Return made up to 06/05/06; change of members (8 pages)
21 April 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
21 April 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
13 April 2006Director resigned (1 page)
13 April 2006Director resigned (1 page)
24 May 2005Director resigned (1 page)
24 May 2005New director appointed (1 page)
24 May 2005Return made up to 06/05/05; change of members (7 pages)
24 May 2005Director resigned (1 page)
24 May 2005Return made up to 06/05/05; change of members (7 pages)
24 May 2005New director appointed (1 page)
14 April 2005New director appointed (2 pages)
14 April 2005New director appointed (2 pages)
12 April 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
12 April 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
7 April 2005Director resigned (1 page)
7 April 2005Director resigned (1 page)
4 August 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
4 August 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
4 June 2004Return made up to 06/05/04; full list of members (21 pages)
4 June 2004Return made up to 06/05/04; full list of members (21 pages)
8 May 2004Secretary resigned (1 page)
8 May 2004Secretary resigned (1 page)
31 March 2004New secretary appointed (2 pages)
31 March 2004New secretary appointed (2 pages)
31 May 2003Return made up to 06/05/03; change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
31 May 2003Return made up to 06/05/03; change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
30 May 2003New director appointed (2 pages)
30 May 2003New director appointed (2 pages)
22 March 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
22 March 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
21 May 2002Return made up to 06/05/02; change of members (7 pages)
21 May 2002Return made up to 06/05/02; change of members (7 pages)
22 March 2002Director resigned (1 page)
22 March 2002New director appointed (2 pages)
22 March 2002Director resigned (1 page)
22 March 2002New director appointed (2 pages)
19 March 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
19 March 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
19 March 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
19 March 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
17 May 2001Return made up to 06/05/01; full list of members (9 pages)
17 May 2001Return made up to 06/05/01; full list of members (9 pages)
16 March 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
16 March 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
16 March 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 March 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 May 2000Return made up to 06/05/00; change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
11 May 2000Return made up to 06/05/00; change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
13 March 2000Accounts for a small company made up to 31 December 1999 (5 pages)
13 March 2000Accounts for a small company made up to 31 December 1999 (5 pages)
16 May 1999Return made up to 03/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 May 1999Return made up to 03/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 March 1999Accounts for a small company made up to 31 December 1998 (5 pages)
12 March 1999Accounts for a small company made up to 31 December 1998 (5 pages)
11 May 1998Return made up to 03/05/98; full list of members (6 pages)
11 May 1998Return made up to 03/05/98; full list of members (6 pages)
5 May 1998Accounts for a small company made up to 31 December 1997 (5 pages)
5 May 1998Accounts for a small company made up to 31 December 1997 (5 pages)
20 May 1997Return made up to 03/05/97; full list of members (6 pages)
20 May 1997Return made up to 03/05/97; full list of members (6 pages)
18 April 1997Accounts for a small company made up to 31 December 1996 (6 pages)
18 April 1997Accounts for a small company made up to 31 December 1996 (6 pages)
15 May 1996Accounts for a small company made up to 31 December 1995 (6 pages)
15 May 1996Accounts for a small company made up to 31 December 1995 (6 pages)
13 May 1996Return made up to 03/05/96; full list of members (6 pages)
13 May 1996Return made up to 03/05/96; full list of members (6 pages)
12 June 1995New director appointed (2 pages)
12 June 1995New secretary appointed (2 pages)
12 June 1995New secretary appointed (2 pages)
12 June 1995New director appointed (2 pages)
12 June 1995Secretary resigned;director resigned (2 pages)
12 June 1995Secretary resigned;director resigned (2 pages)
9 May 1995Return made up to 03/05/95; full list of members (6 pages)
9 May 1995Return made up to 03/05/95; full list of members (6 pages)
24 April 1995Accounts for a small company made up to 31 December 1994 (7 pages)
24 April 1995Accounts for a small company made up to 31 December 1994 (7 pages)