Company NameBurton Court (York) Management Limited
Company StatusActive
Company Number01784459
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date19 January 1984(40 years, 3 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 NameMr Jamie Williams
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2022(38 years, 1 month after company formation)
Appointment Duration2 years, 2 months
RoleInternal Auditor
Country of ResidenceEngland
Correspondence Address8 Burton Court Burton Stone Lane
York
YO30 6BZ
Director NameMiss Martha Rose Hill
Date of BirthOctober 2001 (Born 22 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2024(40 years, 2 months after company formation)
Appointment Duration1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMudd & Co Block Management 5 Peckitt Street
York
YO1 9SF
Director NameMiss Sarah Ellen Ash
Date of BirthOctober 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2024(40 years, 2 months after company formation)
Appointment Duration1 month
RoleInterior Designer
Country of ResidenceEngland
Correspondence AddressMudd & Co Block Management 5 Peckitt Street
York
YO1 9SF
Secretary NameMUDD & Co Block Management Limited (Corporation)
StatusCurrent
Appointed03 April 2024(40 years, 2 months after company formation)
Appointment Duration1 month
Correspondence AddressMudd & Co Block Management 5 Peckitt Street
York
YO1 9SF
Director NameJohn Francis Williamson
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(7 years, 2 months after company formation)
Appointment Duration6 years (resigned 15 April 1997)
RoleRetired
Correspondence Address3 Burton Court
Burton Stone Lane
York
North Yorkshire
YO3 6BZ
Secretary NameRonnie Sutherland
NationalityBritish
StatusResigned
Appointed31 March 1991(7 years, 2 months after company formation)
Appointment Duration9 years, 8 months (resigned 29 November 2000)
RoleCompany Director
Correspondence Address7 Burton Court
Burton Stone Lane
York
North Yorkshire
YO30 6BZ
Director NameAgar Bertrand Vosper
Date of BirthJuly 1912 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1997(13 years, 2 months after company formation)
Appointment Duration2 years (resigned 15 April 1999)
RoleRetired
Correspondence Address4 Burton Court
Burton Stone Lane
York
North Yorkshire
YO3 6BZ
Director NameDr Christine Anne Mayers
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1999(15 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 29 November 2000)
RoleLecturer
Correspondence Address6 Burton Court
Burton Stone Lane
York
North Yorkshire
YO30 6BZ
Director NameThomas Archibald Davie
Date of BirthApril 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2000(16 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 08 April 2003)
RoleRetired
Correspondence Address11 Burton Court
Burton Stone Lane
York
North Yorkshire
YO30 6BZ
Secretary NameDr Christine Anne Mayers
NationalityBritish
StatusResigned
Appointed29 November 2000(16 years, 10 months after company formation)
Appointment Duration10 years, 9 months (resigned 20 September 2011)
RoleLecturer
Correspondence Address6 Burton Court
Burton Stone Lane
York
North Yorkshire
YO30 6BZ
Director NameEdith Mary Vosper
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2003(19 years, 2 months after company formation)
Appointment Duration7 years (resigned 06 April 2010)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 9 Burton Court
Burton Stone Lane
York
North Yorkshire
YO30 6BZ
Director NameMr Henry Lewin Harris
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2010(26 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 20 September 2011)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address9 Burton Court
Burton Stone Lane
York
N.Yorkshire
YO30 6BZ
Director NameMr Ronnie Sutherland
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2011(27 years, 8 months after company formation)
Appointment Duration4 years (resigned 30 September 2015)
RoleRetired
Country of ResidenceEngland
Correspondence Address10 Burton Court Burton Stone Lane
York
YO30 6BZ
Secretary NameMr Henry Lewin Harris
StatusResigned
Appointed20 September 2011(27 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 December 2014)
RoleCompany Director
Correspondence Address9 Burton Court
Burton Stone Lane
York
North Yorkshire
YO30 6BZ
Director NameMr Peter Raymond Lewis
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2014(30 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 June 2016)
RoleFinancial Advisor
Country of ResidenceEngland
Correspondence Address6 Burton Court Burton Stone Lane
York
YO30 6BZ
Director NameMr Patrick Joseph Walker
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2014(30 years, 10 months after company formation)
Appointment Duration7 years, 2 months (resigned 21 February 2022)
RoleRetired
Country of ResidenceEngland
Correspondence Address2 Burton Stone Lane
York
YO30 6BZ
Secretary NameMr Ronnie Sutherland
StatusResigned
Appointed01 December 2014(30 years, 10 months after company formation)
Appointment Duration10 months (resigned 30 September 2015)
RoleCompany Director
Correspondence Address10 Burton Court Burton Stone Lane
York
YO30 6BZ
Secretary NameMr Peter Raymond Lewis
StatusResigned
Appointed01 October 2015(31 years, 8 months after company formation)
Appointment Duration9 months, 1 week (resigned 05 July 2016)
RoleCompany Director
Correspondence Address6 Burton Court
Burton Stone Lane
York
YO30 6BZ
Director NameMr Anthony John Cuthbertson
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2016(32 years, 5 months after company formation)
Appointment Duration4 years (resigned 20 July 2020)
RoleSales Consultant
Country of ResidenceUnited Kingdom
Correspondence Address10 Burton Court Burton Stone Lane
York
YO30 6BZ
Secretary NameMr Patrick Joseph Walker
StatusResigned
Appointed05 July 2016(32 years, 5 months after company formation)
Appointment Duration5 years, 7 months (resigned 21 February 2022)
RoleCompany Director
Correspondence Address5 Burton Court Burton Stone Lane
York
YO30 6BZ
Director NameMr John Ratcliffe
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2021(37 years, 9 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 10 December 2021)
RoleRetired
Country of ResidenceEngland
Correspondence Address5 Burton Court Burton Stone Lane
York
YO30 6BZ
Director NameMrs Patricia Thompson
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2022(38 years, 1 month after company formation)
Appointment Duration2 years (resigned 02 March 2024)
RoleRetired
Country of ResidenceEngland
Correspondence Address1 Burton Court Burton Stone Lane
York
YO30 6BZ

Location

Registered AddressMudd & Co Block Management
5 Peckitt Street
York
YO1 9SF
RegionYorkshire and The Humber
ConstituencyYork Central
CountyNorth Yorkshire
WardGuildhall
Built Up AreaYork
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2014
Turnover£7,150
Net Worth£4,144
Cash£4,144

Accounts

Latest Accounts31 March 2024 (1 month ago)
Next Accounts Due31 December 2025 (1 year, 8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return17 March 2024 (1 month, 2 weeks ago)
Next Return Due31 March 2025 (11 months from now)

Filing History

29 March 2024Confirmation statement made on 17 March 2024 with no updates (3 pages)
6 March 2024Termination of appointment of Patricia Thompson as a director on 2 March 2024 (1 page)
6 November 2023Micro company accounts made up to 31 March 2023 (11 pages)
26 March 2023Confirmation statement made on 17 March 2023 with no updates (3 pages)
11 November 2022Micro company accounts made up to 31 March 2022 (4 pages)
28 March 2022Confirmation statement made on 17 March 2022 with no updates (3 pages)
28 March 2022Registered office address changed from 5 Burton Court Burton Stone Lane York YO30 6BZ England to 8 Burton Court Burton Stone Lane York YO30 6BZ on 28 March 2022 (1 page)
18 March 2022Termination of appointment of Patrick Joseph Walker as a director on 21 February 2022 (1 page)
18 March 2022Appointment of Mrs Patricia Thompson as a director on 22 February 2022 (2 pages)
18 March 2022Termination of appointment of Patrick Joseph Walker as a secretary on 21 February 2022 (1 page)
18 March 2022Appointment of Mr Jamie Williams as a director on 22 February 2022 (2 pages)
11 December 2021Termination of appointment of John Ratcliffe as a director on 10 December 2021 (1 page)
3 November 2021Registered office address changed from 2 Burton Court Burton Stone Lane York YO30 6BZ England to 5 Burton Court Burton Stone Lane York YO30 6BZ on 3 November 2021 (1 page)
26 October 2021Appointment of Mr John Ratcliffe as a director on 26 October 2021 (2 pages)
23 June 2021Micro company accounts made up to 31 March 2021 (3 pages)
20 March 2021Confirmation statement made on 17 March 2021 with no updates (3 pages)
10 August 2020Micro company accounts made up to 31 March 2020 (3 pages)
20 July 2020Termination of appointment of Anthony John Cuthbertson as a director on 20 July 2020 (1 page)
17 March 2020Confirmation statement made on 17 March 2020 with no updates (3 pages)
22 August 2019Micro company accounts made up to 31 March 2019 (2 pages)
15 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
10 October 2018Micro company accounts made up to 31 March 2018 (2 pages)
3 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
16 May 2017Confirmation statement made on 31 March 2017 with updates (4 pages)
16 May 2017Confirmation statement made on 31 March 2017 with updates (4 pages)
5 July 2016Termination of appointment of Peter Raymond Lewis as a secretary on 5 July 2016 (1 page)
5 July 2016Appointment of Mr Patrick Joseph Walker as a secretary on 5 July 2016 (2 pages)
5 July 2016Termination of appointment of Peter Raymond Lewis as a secretary on 5 July 2016 (1 page)
5 July 2016Appointment of Mr Patrick Joseph Walker as a secretary on 5 July 2016 (2 pages)
28 June 2016Appointment of Mr Anthony John Cuthbertson as a director on 28 June 2016 (2 pages)
28 June 2016Registered office address changed from 6 Burton Court Burton Stone Lane York YO30 6BZ England to 2 Burton Court Burton Stone Lane York YO30 6BZ on 28 June 2016 (1 page)
28 June 2016Appointment of Mr Anthony John Cuthbertson as a director on 28 June 2016 (2 pages)
28 June 2016Registered office address changed from 6 Burton Court Burton Stone Lane York YO30 6BZ England to 2 Burton Court Burton Stone Lane York YO30 6BZ on 28 June 2016 (1 page)
1 June 2016Termination of appointment of Peter Raymond Lewis as a director on 1 June 2016 (1 page)
1 June 2016Termination of appointment of Peter Raymond Lewis as a director on 1 June 2016 (1 page)
8 May 2016Total exemption small company accounts made up to 31 March 2016 (2 pages)
8 May 2016Total exemption small company accounts made up to 31 March 2016 (2 pages)
2 April 2016Annual return made up to 31 March 2016 no member list (4 pages)
2 April 2016Annual return made up to 31 March 2016 no member list (4 pages)
3 October 2015Registered office address changed from 10 Burton Court Burton Stone Lane York YO30 6BZ to 6 Burton Court Burton Stone Lane York YO30 6BZ on 3 October 2015 (1 page)
3 October 2015Termination of appointment of Ronnie Sutherland as a director on 30 September 2015 (1 page)
3 October 2015Appointment of Mr Peter Raymond Lewis as a secretary on 1 October 2015 (2 pages)
3 October 2015Appointment of Mr Peter Raymond Lewis as a secretary on 1 October 2015 (2 pages)
3 October 2015Termination of appointment of Ronnie Sutherland as a secretary on 30 September 2015 (1 page)
3 October 2015Registered office address changed from 10 Burton Court Burton Stone Lane York YO30 6BZ to 6 Burton Court Burton Stone Lane York YO30 6BZ on 3 October 2015 (1 page)
3 October 2015Registered office address changed from 10 Burton Court Burton Stone Lane York YO30 6BZ to 6 Burton Court Burton Stone Lane York YO30 6BZ on 3 October 2015 (1 page)
3 October 2015Appointment of Mr Peter Raymond Lewis as a secretary on 1 October 2015 (2 pages)
3 October 2015Termination of appointment of Ronnie Sutherland as a secretary on 30 September 2015 (1 page)
3 October 2015Termination of appointment of Ronnie Sutherland as a director on 30 September 2015 (1 page)
14 May 2015Total exemption small company accounts made up to 31 March 2015 (2 pages)
14 May 2015Total exemption small company accounts made up to 31 March 2015 (2 pages)
6 May 2015Annual return made up to 31 March 2015 no member list (5 pages)
6 May 2015Annual return made up to 31 March 2015 no member list (5 pages)
27 April 2015Registered office address changed from 9 Burton Court Burton Stone Lane York North Yorkshire YO30 6BZ to 10 Burton Court Burton Stone Lane York YO30 6BZ on 27 April 2015 (1 page)
27 April 2015Registered office address changed from 9 Burton Court Burton Stone Lane York North Yorkshire YO30 6BZ to 10 Burton Court Burton Stone Lane York YO30 6BZ on 27 April 2015 (1 page)
9 January 2015Appointment of Mr Patrick Joseph Walker as a director on 1 December 2014 (2 pages)
9 January 2015Appointment of Mr Patrick Joseph Walker as a director on 1 December 2014 (2 pages)
9 January 2015Appointment of Mr Patrick Joseph Walker as a director on 1 December 2014 (2 pages)
29 December 2014Termination of appointment of Henry Lewin Harris as a secretary on 1 December 2014 (1 page)
29 December 2014Appointment of Mr Ronnie Sutherland as a secretary on 1 December 2014 (2 pages)
29 December 2014Termination of appointment of Henry Lewin Harris as a secretary on 1 December 2014 (1 page)
29 December 2014Appointment of Mr Ronnie Sutherland as a secretary on 1 December 2014 (2 pages)
29 December 2014Appointment of Mr Ronnie Sutherland as a secretary on 1 December 2014 (2 pages)
29 December 2014Termination of appointment of Henry Lewin Harris as a secretary on 1 December 2014 (1 page)
23 April 2014Annual return made up to 31 March 2014 no member list (2 pages)
23 April 2014Annual return made up to 31 March 2014 no member list (2 pages)
15 April 2014Total exemption small company accounts made up to 31 March 2014 (1 page)
15 April 2014Total exemption small company accounts made up to 31 March 2014 (1 page)
7 April 2014Appointment of Mr Peter Raymond Lewis as a director (2 pages)
7 April 2014Appointment of Mr Peter Raymond Lewis as a director (2 pages)
14 May 2013Annual return made up to 31 March 2013 no member list (2 pages)
14 May 2013Annual return made up to 31 March 2013 no member list (2 pages)
17 April 2013Total exemption small company accounts made up to 31 March 2013 (1 page)
17 April 2013Total exemption small company accounts made up to 31 March 2013 (1 page)
13 April 2012Annual return made up to 31 March 2012 no member list (2 pages)
13 April 2012Annual return made up to 31 March 2012 no member list (2 pages)
12 April 2012Total exemption small company accounts made up to 31 March 2012 (1 page)
12 April 2012Total exemption small company accounts made up to 31 March 2012 (1 page)
23 September 2011Appointment of Mr Ronnie Sutherland as a director (2 pages)
23 September 2011Termination of appointment of Christine Mayers as a secretary (1 page)
23 September 2011Termination of appointment of Henry Harris as a director (1 page)
23 September 2011Appointment of Mr Henry Lewin Harris as a secretary (1 page)
23 September 2011Termination of appointment of Christine Mayers as a secretary (1 page)
23 September 2011Appointment of Mr Henry Lewin Harris as a secretary (1 page)
23 September 2011Termination of appointment of Henry Harris as a director (1 page)
23 September 2011Registered office address changed from 6 Burton Court Burton Stone Lane York North Yorkshire YO30 6BZ on 23 September 2011 (1 page)
23 September 2011Registered office address changed from 6 Burton Court Burton Stone Lane York North Yorkshire YO30 6BZ on 23 September 2011 (1 page)
23 September 2011Appointment of Mr Ronnie Sutherland as a director (2 pages)
27 April 2011Total exemption small company accounts made up to 31 March 2011 (1 page)
27 April 2011Total exemption small company accounts made up to 31 March 2011 (1 page)
14 April 2011Annual return made up to 31 March 2011 no member list (3 pages)
14 April 2011Annual return made up to 31 March 2011 no member list (3 pages)
26 April 2010Total exemption small company accounts made up to 31 March 2010 (1 page)
26 April 2010Total exemption small company accounts made up to 31 March 2010 (1 page)
14 April 2010Director's details changed for Edith Mary Vosper on 31 March 2010 (2 pages)
14 April 2010Annual return made up to 31 March 2010 no member list (2 pages)
14 April 2010Annual return made up to 31 March 2010 no member list (2 pages)
14 April 2010Director's details changed for Edith Mary Vosper on 31 March 2010 (2 pages)
13 April 2010Appointment of Mr Henry Lewin Harris as a director (2 pages)
13 April 2010Appointment of Mr Henry Lewin Harris as a director (2 pages)
12 April 2010Termination of appointment of Edith Vosper as a director (1 page)
12 April 2010Termination of appointment of Edith Vosper as a director (1 page)
9 April 2010Director's details changed for Edith Mary Vosper on 6 April 2010 (2 pages)
9 April 2010Director's details changed for Edith Mary Vosper on 6 April 2010 (2 pages)
9 April 2010Director's details changed for Edith Mary Vosper on 6 April 2010 (2 pages)
21 April 2009Annual return made up to 31/03/09 (2 pages)
21 April 2009Annual return made up to 31/03/09 (2 pages)
20 April 2009Total exemption small company accounts made up to 31 March 2009 (1 page)
20 April 2009Total exemption small company accounts made up to 31 March 2009 (1 page)
23 April 2008Total exemption small company accounts made up to 31 March 2008 (1 page)
23 April 2008Total exemption small company accounts made up to 31 March 2008 (1 page)
11 April 2008Annual return made up to 31/03/08 (2 pages)
11 April 2008Annual return made up to 31/03/08 (2 pages)
24 April 2007Total exemption small company accounts made up to 31 March 2007 (1 page)
24 April 2007Total exemption small company accounts made up to 31 March 2007 (1 page)
20 April 2007Annual return made up to 31/03/07 (3 pages)
20 April 2007Annual return made up to 31/03/07 (3 pages)
25 April 2006Total exemption small company accounts made up to 31 March 2006 (1 page)
25 April 2006Annual return made up to 31/03/06 (3 pages)
25 April 2006Total exemption small company accounts made up to 31 March 2006 (1 page)
25 April 2006Annual return made up to 31/03/06 (3 pages)
25 April 2005Total exemption small company accounts made up to 31 March 2005 (1 page)
25 April 2005Total exemption small company accounts made up to 31 March 2005 (1 page)
15 April 2005Annual return made up to 31/03/05 (3 pages)
15 April 2005Annual return made up to 31/03/05 (3 pages)
16 April 2004Annual return made up to 31/03/04 (3 pages)
16 April 2004Total exemption small company accounts made up to 31 March 2004 (1 page)
16 April 2004Annual return made up to 31/03/04 (3 pages)
16 April 2004Total exemption small company accounts made up to 31 March 2004 (1 page)
26 April 2003Annual return made up to 31/03/03 (3 pages)
26 April 2003Director resigned (1 page)
26 April 2003Total exemption small company accounts made up to 31 March 2003 (1 page)
26 April 2003Director resigned (1 page)
26 April 2003Annual return made up to 31/03/03 (3 pages)
26 April 2003Total exemption small company accounts made up to 31 March 2003 (1 page)
26 April 2003New director appointed (2 pages)
26 April 2003New director appointed (2 pages)
19 April 2002Annual return made up to 31/03/02 (3 pages)
19 April 2002Annual return made up to 31/03/02 (3 pages)
19 April 2002Total exemption small company accounts made up to 31 March 2002 (1 page)
19 April 2002Total exemption small company accounts made up to 31 March 2002 (1 page)
1 May 2001Accounts for a small company made up to 31 March 2001 (1 page)
1 May 2001Accounts for a small company made up to 31 March 2001 (1 page)
19 April 2001Annual return made up to 31/03/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 19/04/01
(4 pages)
19 April 2001Secretary resigned (1 page)
19 April 2001Secretary resigned (1 page)
19 April 2001Annual return made up to 31/03/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 19/04/01
(4 pages)
19 April 2001New director appointed (2 pages)
19 April 2001New director appointed (2 pages)
19 April 2001New secretary appointed (2 pages)
19 April 2001New secretary appointed (2 pages)
29 December 2000Accounts for a small company made up to 31 March 2000 (2 pages)
29 December 2000Accounts for a small company made up to 31 March 2000 (2 pages)
19 December 2000Secretary resigned (1 page)
19 December 2000Secretary resigned (1 page)
20 April 2000Annual return made up to 31/03/00
  • 363(287) ‐ Registered office changed on 20/04/00
  • 363(288) ‐ Secretary's particulars changed
(3 pages)
20 April 2000Annual return made up to 31/03/00
  • 363(287) ‐ Registered office changed on 20/04/00
  • 363(288) ‐ Secretary's particulars changed
(3 pages)
9 May 1999Annual return made up to 31/03/99
  • 363(288) ‐ Director resigned
(4 pages)
9 May 1999New director appointed (2 pages)
9 May 1999New director appointed (2 pages)
9 May 1999Annual return made up to 31/03/99
  • 363(288) ‐ Director resigned
(4 pages)
24 April 1999Accounts made up to 31 March 1999 (1 page)
24 April 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 April 1999Accounts made up to 31 March 1999 (1 page)
24 April 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 April 1998Accounts made up to 31 March 1998 (1 page)
23 April 1998Accounts made up to 31 March 1998 (1 page)
23 April 1998Annual return made up to 31/03/98 (4 pages)
23 April 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 April 1998Annual return made up to 31/03/98 (4 pages)
23 April 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 April 1997Accounts made up to 31 March 1997 (1 page)
21 April 1997Accounts made up to 31 March 1997 (1 page)
21 April 1997Annual return made up to 31/03/97
  • 363(288) ‐ Director resigned
(4 pages)
21 April 1997New director appointed (2 pages)
21 April 1997New director appointed (2 pages)
21 April 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 April 1997Annual return made up to 31/03/97
  • 363(288) ‐ Director resigned
(4 pages)
21 April 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 April 1996Accounts made up to 31 March 1996 (1 page)
26 April 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 April 1996Accounts made up to 31 March 1996 (1 page)
26 April 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 April 1996Annual return made up to 31/03/96 (4 pages)
26 April 1996Annual return made up to 31/03/96 (4 pages)
26 April 1995Annual return made up to 31/03/95 (4 pages)
26 April 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
26 April 1995Annual return made up to 31/03/95 (4 pages)
26 April 1995Accounts made up to 31 March 1995 (1 page)
26 April 1995Accounts made up to 31 March 1995 (1 page)
26 April 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (28 pages)
19 January 1984Incorporation (24 pages)
19 January 1984Incorporation (24 pages)