Company NameCherry Tree Court Flats Company Limited
Company StatusActive
Company Number01800788
CategoryPrivate Limited Company
Incorporation Date16 March 1984(40 years, 1 month 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 NameMiss Julie Elaine Hibberd
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 1992(8 years, 4 months after company formation)
Appointment Duration31 years, 9 months
RoleLibrary Assistant
Country of ResidenceEngland
Correspondence AddressFlat 6 Cherry Tree Court
Cherry Tree Road
Sheffield
S11 9AB
Director NameMiss Patricia Ann Longbottom
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 1992(8 years, 4 months after company formation)
Appointment Duration31 years, 9 months
RoleTeacher (Retired)
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 8 Cherry Tree Court
Cherry Tree Road
Sheffield
S11 9AB
Director NameMr Ian Alexander Waugh
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2004(19 years, 10 months after company formation)
Appointment Duration20 years, 4 months
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence Address11 Cross Chantrey Road
Sheffield
South Yorkshire
S8 8QY
Director NameMrs Margaret Elisabeth Adams Langley
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 2009(25 years, 5 months after company formation)
Appointment Duration14 years, 8 months
RoleRetired
Country of ResidenceEngland
Correspondence Address52 Osborne Mews
Sheffield
South Yorkshire
S11 9EG
Director NameMs Patricia Ann Waugh
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2009(25 years, 9 months after company formation)
Appointment Duration14 years, 4 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address82 Ashland Road
Sheffield
S7 1RJ
Director NameMiss Claire Louise Williams
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2011(26 years, 11 months after company formation)
Appointment Duration13 years, 2 months
RoleCruise Consultant
Country of ResidenceEngland
Correspondence AddressBloor And Co Limited 781 Abbeydale Road
Sheffield
S7 2BG
Director NameMr Paddy Vessey
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2015(31 years, 7 months after company formation)
Appointment Duration8 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 7, Cherry Tree Court Cherry Tree Road
Sheffield
South Yorkshire
S11 9AB
Director NameJoanne Hackett
Date of BirthAugust 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2016(32 years after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBloor And Co Limited 781 Abbeydale Road
Sheffield
S7 2BG
Director NameBloor And Co Limited (Corporation)
StatusCurrent
Appointed28 March 2022(38 years after company formation)
Appointment Duration2 years, 1 month
Correspondence Address781 Abbeydale Road
Sheffield
S7 2BG
Director NameMs Jane Coleman
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1992(8 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 December 1994)
RoleCivil Servant
Correspondence AddressFlat 7 Cherry Tree Court
Cherry Tree Road
Sheffield
S11 9AB
Director NameMiss Julie Ann Armitage
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1992(8 years, 4 months after company formation)
Appointment Duration11 years, 5 months (resigned 09 January 2004)
RoleSecretary
Correspondence AddressFlat 3 Cherry Tree Court
Cherry Tree Road
Sheffield
S11 9AB
Director NameRoy Hather
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1992(8 years, 4 months after company formation)
Appointment Duration12 years, 7 months (resigned 04 March 2005)
RoleChauffeur
Correspondence AddressFlat 1 Cherry Tree Court
Cherry Tree Road
Sheffield
S11 9AB
Director NameMrs Ann Sommerfield
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1992(8 years, 4 months after company formation)
Appointment Duration3 years, 12 months (resigned 02 August 1996)
RoleAssistant Manager
Correspondence AddressFlat 4 Cherry Tree Court
Cherry Tree Road
Sheffield
S11 9AB
Director NameMr Elliot James Lindsay
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1992(8 years, 4 months after company formation)
Appointment Duration16 years, 11 months (resigned 01 July 2009)
RoleLecturer (Retired)
Correspondence AddressFlat 5 Cherry Tree Court
68 Cherry Tree Road
Sheffield
South Yorkshire
S11 9AB
Director NameMiss Winifred Bonnett
Date of BirthNovember 1908 (Born 115 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1992(8 years, 4 months after company formation)
Appointment Duration7 months, 1 week (resigned 19 March 1993)
RoleCompany Director
Correspondence AddressFlat 2 Cherry Tree Court
Cherry Tree Road
Sheffield
S11 9AB
Secretary NameMiss Patricia Ann Longbottom
NationalityBritish
StatusResigned
Appointed08 August 1992(8 years, 4 months after company formation)
Appointment Duration5 years, 11 months (resigned 31 July 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 8 Cherry Tree Court
Cherry Tree Road
Sheffield
S11 9AB
Director NameDoris Boyfield
Date of BirthFebruary 1912 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1993(9 years after company formation)
Appointment Duration9 years, 6 months (resigned 19 September 2002)
RoleCompany Director
Correspondence AddressFlat 2 Cherry Tree Court
Cherry Tree Road
Sheffield
South Yorkshire
S11 9AB
Director NameMr Joseph Harold Procter
Date of BirthJanuary 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1995(11 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 29 July 1998)
RoleRetired
Correspondence Address1 Quarry Lane
Sheffield
South Yorkshire
S11 9EA
Director NameDonald Lake
Date of BirthMay 1927 (Born 97 years ago)
NationalityEnglish
StatusResigned
Appointed20 December 1995(11 years, 9 months after company formation)
Appointment Duration10 years, 11 months (resigned 13 November 2006)
RoleRetired
Correspondence Address4 Cherry Tree Court
68 Cherry Tree Road
Sheffield
Yorkshire
S11 9AB
Director NameMrs Edith Alice Procter
Date of BirthJune 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1998(14 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 26 February 2000)
RoleRetired
Correspondence Address1 Quarry Lane
Sheffield
South Yorkshire
S11 9EA
Secretary NameMr Elliot James Lindsay
NationalityBritish
StatusResigned
Appointed31 July 1998(14 years, 4 months after company formation)
Appointment Duration10 years, 11 months (resigned 01 July 2009)
RoleLecturer (Retired)
Correspondence AddressFlat 5 Cherry Tree Court
68 Cherry Tree Road
Sheffield
South Yorkshire
S11 9AB
Director NameAndrew Charles Buck
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2000(15 years, 11 months after company formation)
Appointment Duration14 years, 4 months (resigned 01 July 2014)
RoleLandlord/Property Owner
Country of ResidenceEngland
Correspondence Address261 Brincliffe Edge Road
Sheffield
South Yorkshire
S11 9DD
Director NameKaren Frances Elliott
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2005(20 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 23 February 2007)
RoleStaff Nurse
Correspondence Address1 Cherry Tree Court
68 Cherry Tree Road
Sheffield
South Yorkshire
S11 9AB
Director NameIan Michael Baker
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2006(22 years, 8 months after company formation)
Appointment Duration9 years, 4 months (resigned 18 March 2016)
RoleSelf Employed Car Dealer
Country of ResidenceEngland
Correspondence Address71 Dalewood Avenue
Beauchief
Sheffield
South Yorkshire
S8 0EG
Director NameJoan Isabel Adams
Date of BirthMarch 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2007(22 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 20 August 2010)
RoleRetired
Country of ResidenceEngland
Correspondence AddressFlat 1 Cherry Tree Court
68 Cherry Tree Road
Sheffield
South Yorkshire
S11 9AB
Director NameMr Jason Keens
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2014(30 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 October 2015)
RoleDesigner
Country of ResidenceEngland
Correspondence AddressFlat 7 Cherry Tree Court
Cherry Tree Road
Sheffield
S11 9AB
Director NameHassall Homes Yorkshire Limited (Corporation)
StatusResigned
Appointed31 December 1994(10 years, 9 months after company formation)
Appointment Duration11 months, 1 week (resigned 04 December 1995)
Correspondence AddressYorkshire House Monckton Road
Thornes Office Park
Wakefield
Westyorkshire
WF2 7AN

Location

Registered AddressBloor And Co Limited
781 Abbeydale Road
Sheffield
S7 2BG
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardNether Edge and Sharrow
Built Up AreaSheffield

Shareholders

1 at £1Claire Williams
12.50%
Ordinary
1 at £1Ian Alexander Waugh
12.50%
Ordinary
1 at £1Ian Baker
12.50%
Ordinary
1 at £1Jason Keens
12.50%
Ordinary
1 at £1Joan Isabel Adams
12.50%
Ordinary
1 at £1Julie Hibberd
12.50%
Ordinary
1 at £1Miss Patricia Ann Longbottom
12.50%
Ordinary
1 at £1Patricia Waugh
12.50%
Ordinary

Financials

Year2014
Turnover£4,320
Net Worth£7,703
Cash£10,267
Current Liabilities£2,124

Accounts

Latest Accounts15 March 2023 (1 year, 1 month ago)
Next Accounts Due15 December 2024 (7 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End15 March

Returns

Latest Return8 August 2023 (9 months ago)
Next Return Due22 August 2024 (3 months, 2 weeks from now)

Filing History

6 November 2023Accounts for a dormant company made up to 15 March 2023 (2 pages)
22 August 2023Appointment of Ms Carla Christina Ellen Rohde as a director on 22 August 2023 (2 pages)
11 August 2023Cessation of Paddy Vessey as a person with significant control on 11 August 2023 (1 page)
11 August 2023Cessation of Patricia Ann Longbottom as a person with significant control on 11 August 2023 (1 page)
11 August 2023Confirmation statement made on 8 August 2023 with updates (4 pages)
9 August 2023Termination of appointment of Paddy Vessey as a director on 9 August 2023 (1 page)
9 August 2023Termination of appointment of Patricia Ann Longbottom as a director on 9 August 2023 (1 page)
13 December 2022Accounts for a dormant company made up to 15 March 2022 (2 pages)
8 August 2022Confirmation statement made on 8 August 2022 with no updates (3 pages)
28 March 2022Registered office address changed from 155 Psalter Lane Sheffield S11 8UY United Kingdom to 781 Abbeydale Road Sheffield S7 2BG on 28 March 2022 (1 page)
28 March 2022Registered office address changed from 781 Abbeydale Road Sheffield S7 2BG England to Bloor and Co Limited 781 Abbeydale Road Sheffield S7 2BG on 28 March 2022 (1 page)
28 March 2022Appointment of Bloor and Co Limited as a director on 28 March 2022 (2 pages)
25 November 2021Micro company accounts made up to 15 March 2021 (3 pages)
16 September 2021Confirmation statement made on 8 August 2021 with no updates (3 pages)
9 March 2021Micro company accounts made up to 15 March 2020 (3 pages)
3 September 2020Confirmation statement made on 8 August 2020 with no updates (3 pages)
16 December 2019Micro company accounts made up to 15 March 2019 (2 pages)
13 August 2019Confirmation statement made on 8 August 2019 with no updates (3 pages)
18 December 2018Micro company accounts made up to 15 March 2018 (2 pages)
9 August 2018Confirmation statement made on 8 August 2018 with no updates (3 pages)
18 December 2017Micro company accounts made up to 15 March 2017 (2 pages)
11 August 2017Confirmation statement made on 8 August 2017 with updates (5 pages)
11 August 2017Confirmation statement made on 8 August 2017 with updates (5 pages)
14 December 2016Total exemption small company accounts made up to 15 March 2016 (4 pages)
14 December 2016Total exemption small company accounts made up to 15 March 2016 (4 pages)
10 August 2016Termination of appointment of Ian Michael Baker as a director on 18 March 2016 (1 page)
10 August 2016Appointment of Joanne Hackett as a director on 18 March 2016 (2 pages)
10 August 2016Confirmation statement made on 8 August 2016 with updates (12 pages)
10 August 2016Appointment of Joanne Hackett as a director on 18 March 2016 (2 pages)
10 August 2016Termination of appointment of Jason Keens as a director on 31 October 2015 (1 page)
10 August 2016Appointment of Mr Paddy Vessey as a director on 31 October 2015 (2 pages)
10 August 2016Confirmation statement made on 8 August 2016 with updates (12 pages)
10 August 2016Appointment of Mr Paddy Vessey as a director on 31 October 2015 (2 pages)
10 August 2016Termination of appointment of Jason Keens as a director on 31 October 2015 (1 page)
10 August 2016Termination of appointment of Ian Michael Baker as a director on 18 March 2016 (1 page)
17 December 2015Total exemption small company accounts made up to 15 March 2015 (4 pages)
17 December 2015Total exemption small company accounts made up to 15 March 2015 (4 pages)
7 October 2015Registered office address changed from 52 Osborne Mews Sheffield S11 9EG to 155 Psalter Lane Sheffield S11 8UY on 7 October 2015 (1 page)
7 October 2015Registered office address changed from 52 Osborne Mews Sheffield S11 9EG to 155 Psalter Lane Sheffield S11 8UY on 7 October 2015 (1 page)
7 October 2015Registered office address changed from 52 Osborne Mews Sheffield S11 9EG to 155 Psalter Lane Sheffield S11 8UY on 7 October 2015 (1 page)
11 September 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 8
(7 pages)
11 September 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 8
(7 pages)
11 September 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 8
(7 pages)
11 January 2015Director's details changed for Miss Claire Louise Williams on 11 January 2015 (2 pages)
11 January 2015Director's details changed for Ms Patricia Ann Waugh on 11 January 2015 (2 pages)
11 January 2015Director's details changed for Miss Claire Louise Williams on 11 January 2015 (2 pages)
11 January 2015Director's details changed for Ms Patricia Ann Waugh on 11 January 2015 (2 pages)
13 November 2014Total exemption full accounts made up to 15 March 2014 (9 pages)
13 November 2014Total exemption full accounts made up to 15 March 2014 (9 pages)
20 October 2014Appointment of Mr Jason Keens as a director (2 pages)
20 October 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 8
(10 pages)
20 October 2014Appointment of Mr Jason Keens as a director on 1 July 2014 (2 pages)
20 October 2014Appointment of Mr Jason Keens as a director on 1 July 2014 (2 pages)
20 October 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 8
(10 pages)
20 October 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 8
(10 pages)
20 October 2014Appointment of Mr Jason Keens as a director on 1 July 2014 (2 pages)
20 October 2014Appointment of Mr Jason Keens as a director (2 pages)
24 July 2014Termination of appointment of Andrew Charles Buck as a director on 1 July 2014 (1 page)
24 July 2014Termination of appointment of Andrew Charles Buck as a director on 1 July 2014 (1 page)
24 July 2014Termination of appointment of Andrew Charles Buck as a director on 1 July 2014 (1 page)
2 December 2013Total exemption full accounts made up to 15 March 2013 (9 pages)
2 December 2013Total exemption full accounts made up to 15 March 2013 (9 pages)
18 November 2013Registered office address changed from Flat 1 Cherry Tree Court Cherry Tree Road Sheffield S Yorks S11 9AB on 18 November 2013 (1 page)
18 November 2013Registered office address changed from Flat 1 Cherry Tree Court Cherry Tree Road Sheffield S Yorks S11 9AB on 18 November 2013 (1 page)
27 October 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-10-27
  • GBP 8
(10 pages)
27 October 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-10-27
  • GBP 8
(10 pages)
27 October 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-10-27
  • GBP 8
(10 pages)
30 October 2012Total exemption full accounts made up to 15 March 2012 (9 pages)
30 October 2012Total exemption full accounts made up to 15 March 2012 (9 pages)
13 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (10 pages)
13 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (10 pages)
13 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (10 pages)
26 October 2011Amended accounts made up to 15 March 2011 (9 pages)
26 October 2011Amended accounts made up to 15 March 2011 (9 pages)
24 August 2011Total exemption full accounts made up to 15 March 2011 (9 pages)
24 August 2011Total exemption full accounts made up to 15 March 2011 (9 pages)
17 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (10 pages)
17 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (10 pages)
17 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (10 pages)
7 March 2011Appointment of Miss Claire Louise Williams as a director (2 pages)
7 March 2011Appointment of Miss Claire Louise Williams as a director (2 pages)
19 November 2010Total exemption full accounts made up to 15 March 2010 (10 pages)
19 November 2010Total exemption full accounts made up to 15 March 2010 (10 pages)
21 August 2010Termination of appointment of Joan Adams as a director (1 page)
21 August 2010Termination of appointment of Joan Adams as a director (1 page)
16 August 2010Director's details changed for Ian Michael Baker on 7 August 2010 (2 pages)
16 August 2010Director's details changed for Joan Isabel Adams on 7 August 2010 (2 pages)
16 August 2010Director's details changed for Mrs Margaret Elisabeth Adams Langley on 7 August 2010 (2 pages)
16 August 2010Director's details changed for Miss Patricia Ann Longbottom on 7 August 2010 (2 pages)
16 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (11 pages)
16 August 2010Director's details changed for Miss Julie Elaine Hibberd on 7 August 2010 (2 pages)
16 August 2010Director's details changed for Miss Patricia Ann Longbottom on 7 August 2010 (2 pages)
16 August 2010Director's details changed for Miss Julie Elaine Hibberd on 7 August 2010 (2 pages)
16 August 2010Director's details changed for Miss Julie Elaine Hibberd on 7 August 2010 (2 pages)
16 August 2010Director's details changed for Miss Patricia Ann Longbottom on 7 August 2010 (2 pages)
16 August 2010Director's details changed for Mrs Margaret Elisabeth Adams Langley on 7 August 2010 (2 pages)
16 August 2010Director's details changed for Mrs Margaret Elisabeth Adams Langley on 7 August 2010 (2 pages)
16 August 2010Director's details changed for Joan Isabel Adams on 7 August 2010 (2 pages)
16 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (11 pages)
16 August 2010Director's details changed for Ian Michael Baker on 7 August 2010 (2 pages)
16 August 2010Director's details changed for Joan Isabel Adams on 7 August 2010 (2 pages)
16 August 2010Director's details changed for Ian Michael Baker on 7 August 2010 (2 pages)
16 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (11 pages)
7 June 2010Appointment of Ms Patricia Ann Waugh as a director (2 pages)
7 June 2010Appointment of Ms Patricia Ann Waugh as a director (2 pages)
28 November 2009Total exemption full accounts made up to 15 March 2009 (10 pages)
28 November 2009Total exemption full accounts made up to 15 March 2009 (10 pages)
24 September 2009Director appointed mrs margaret elisabeth adams langley (1 page)
24 September 2009Director appointed mrs margaret elisabeth adams langley (1 page)
24 August 2009Director's change of particulars / ian waugh / 08/08/2009 (1 page)
24 August 2009Return made up to 08/08/09; full list of members (6 pages)
24 August 2009Director's change of particulars / ian waugh / 08/08/2009 (1 page)
24 August 2009Return made up to 08/08/09; full list of members (6 pages)
21 August 2009Appointment terminated director and secretary elliot lindsay (1 page)
21 August 2009Appointment terminated director and secretary elliot lindsay (1 page)
20 August 2009Registered office changed on 20/08/2009 from flat 5 cherry tree court cherry tree road sheffield S11 9AB (1 page)
20 August 2009Registered office changed on 20/08/2009 from flat 5 cherry tree court cherry tree road sheffield S11 9AB (1 page)
5 November 2008Total exemption full accounts made up to 15 March 2008 (10 pages)
5 November 2008Total exemption full accounts made up to 15 March 2008 (10 pages)
13 August 2008Director's change of particulars / patricia longbottom / 13/07/2008 (1 page)
13 August 2008Director and secretary's change of particulars / elliot lindsay / 13/07/2008 (1 page)
13 August 2008Return made up to 08/08/08; full list of members (7 pages)
13 August 2008Director and secretary's change of particulars / elliot lindsay / 13/07/2008 (1 page)
13 August 2008Director's change of particulars / patricia longbottom / 13/07/2008 (1 page)
13 August 2008Return made up to 08/08/08; full list of members (7 pages)
6 December 2007Total exemption full accounts made up to 15 March 2007 (10 pages)
6 December 2007Total exemption full accounts made up to 15 March 2007 (10 pages)
15 August 2007Return made up to 08/08/07; full list of members (4 pages)
15 August 2007Return made up to 08/08/07; full list of members (4 pages)
21 March 2007New director appointed (1 page)
21 March 2007New director appointed (1 page)
28 February 2007Director resigned (1 page)
28 February 2007Director resigned (1 page)
11 December 2006Total exemption full accounts made up to 15 March 2006 (9 pages)
11 December 2006Total exemption full accounts made up to 15 March 2006 (9 pages)
23 November 2006New director appointed (1 page)
23 November 2006New director appointed (1 page)
22 November 2006Director resigned (1 page)
22 November 2006Director resigned (1 page)
9 August 2006Return made up to 08/08/06; full list of members (4 pages)
9 August 2006Return made up to 08/08/06; full list of members (4 pages)
12 December 2005Total exemption full accounts made up to 15 March 2005 (9 pages)
12 December 2005Total exemption full accounts made up to 15 March 2005 (9 pages)
16 August 2005Return made up to 08/08/05; full list of members (5 pages)
16 August 2005New director appointed (1 page)
16 August 2005Return made up to 08/08/05; full list of members (5 pages)
16 August 2005New director appointed (1 page)
15 August 2005Director resigned (1 page)
15 August 2005Director resigned (1 page)
15 December 2004Total exemption full accounts made up to 15 March 2004 (9 pages)
15 December 2004Total exemption full accounts made up to 15 March 2004 (9 pages)
13 August 2004New director appointed (2 pages)
13 August 2004Return made up to 08/08/04; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
13 August 2004Return made up to 08/08/04; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
13 August 2004New director appointed (2 pages)
7 November 2003Total exemption full accounts made up to 15 March 2003 (8 pages)
7 November 2003Total exemption full accounts made up to 15 March 2003 (8 pages)
31 August 2003Return made up to 08/08/03; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
31 August 2003Return made up to 08/08/03; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
10 October 2002Total exemption full accounts made up to 15 March 2002 (9 pages)
10 October 2002Total exemption full accounts made up to 15 March 2002 (9 pages)
3 September 2002Return made up to 08/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
3 September 2002Return made up to 08/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
23 November 2001Total exemption full accounts made up to 15 March 2001 (8 pages)
23 November 2001Total exemption full accounts made up to 15 March 2001 (8 pages)
16 August 2001Return made up to 08/08/01; full list of members (10 pages)
16 August 2001Return made up to 08/08/01; full list of members (10 pages)
24 November 2000Full accounts made up to 15 March 2000 (8 pages)
24 November 2000Full accounts made up to 15 March 2000 (8 pages)
8 September 2000Return made up to 08/08/00; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
8 September 2000New director appointed (2 pages)
8 September 2000Return made up to 08/08/00; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
8 September 2000New director appointed (2 pages)
15 October 1999Accounts for a small company made up to 15 March 1999 (4 pages)
15 October 1999Accounts for a small company made up to 15 March 1999 (4 pages)
16 August 1999Return made up to 08/08/99; no change of members (6 pages)
16 August 1999Return made up to 08/08/99; no change of members (6 pages)
14 January 1999Accounts for a small company made up to 15 March 1998 (4 pages)
14 January 1999Accounts for a small company made up to 15 March 1998 (4 pages)
8 September 1998Director resigned (1 page)
8 September 1998New secretary appointed (2 pages)
8 September 1998New director appointed (2 pages)
8 September 1998New secretary appointed (2 pages)
8 September 1998Return made up to 08/08/98; full list of members
  • 363(287) ‐ Registered office changed on 08/09/98
  • 363(288) ‐ Director's particulars changed
(10 pages)
8 September 1998Return made up to 08/08/98; full list of members
  • 363(287) ‐ Registered office changed on 08/09/98
  • 363(288) ‐ Director's particulars changed
(10 pages)
8 September 1998Director resigned (1 page)
8 September 1998Director resigned (1 page)
8 September 1998Secretary resigned (1 page)
8 September 1998Secretary resigned (1 page)
8 September 1998New director appointed (2 pages)
8 September 1998Director resigned (1 page)
12 November 1997Accounts for a small company made up to 15 March 1997 (5 pages)
12 November 1997Accounts for a small company made up to 15 March 1997 (5 pages)
7 October 1997Return made up to 08/08/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 October 1997Return made up to 08/08/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 December 1996Accounts for a small company made up to 15 March 1996 (5 pages)
13 December 1996Accounts for a small company made up to 15 March 1996 (5 pages)
2 October 1996New director appointed (1 page)
2 October 1996Return made up to 08/08/96; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
2 October 1996Return made up to 08/08/96; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
2 October 1996New director appointed (2 pages)
2 October 1996New director appointed (2 pages)
2 October 1996New director appointed (1 page)
11 December 1995Accounts for a small company made up to 15 March 1995 (5 pages)
11 December 1995Accounts for a small company made up to 15 March 1995 (5 pages)
5 September 1995Return made up to 08/08/95; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
5 September 1995New director appointed (2 pages)
5 September 1995New director appointed (2 pages)
5 September 1995Return made up to 08/08/95; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
16 March 1984Incorporation (16 pages)
16 March 1984Incorporation (16 pages)