Company NameTwitch Hill Flats Management Limited
Company StatusActive
Company Number01816687
CategoryPrivate Limited Company
Incorporation Date16 May 1984(39 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 NameChristine Hindley
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2004(20 years, 4 months after company formation)
Appointment Duration19 years, 6 months
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address11 Laurel Court
Ossett
WF5 8QA
Director NameMr Peter Kershaw
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 2014(30 years, 4 months after company formation)
Appointment Duration9 years, 7 months
RoleRetired
Country of ResidenceEngland
Correspondence Address11 Laurel Court
Ossett
WF5 8QA
Director NameMr Gareth David Barker
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2017(32 years, 9 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Laurel Court
Ossett
WF5 8QA
Director NameMrs Sandra Froggett
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2018(33 years, 8 months after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Laurel Court
Ossett
WF5 8QA
Director NameMr Robert Anthony Harrison
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityEnglish
StatusCurrent
Appointed24 February 2020(35 years, 9 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Laurel Court
Ossett
WF5 8QA
Director NameMr Michael Henry Tuero
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2021(36 years, 9 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Laurel Court
Ossett
WF5 8QA
Director NameMrs Ann Daniel
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 2022(38 years, 3 months after company formation)
Appointment Duration1 year, 7 months
RoleRetired
Country of ResidenceEngland
Correspondence Address11 Laurel Court
Ossett
WF5 8QA
Director NameBurn Vale Holdingslimited (Corporation)
StatusCurrent
Appointed01 February 2016(31 years, 8 months after company formation)
Appointment Duration8 years, 2 months
Correspondence AddressThe Coach House The Sycamores
Horbury
Wakefield
WF4 5QG
Director NameEileen Mary Bolas
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1992(7 years, 7 months after company formation)
Appointment Duration10 years, 4 months (resigned 30 May 2002)
RoleMarketing Assistant
Correspondence Address8 Twitch Hill
Horbury
Wakefield
West Yorkshire
WF4 6NA
Director NameBetty Borthwick
Date of BirthApril 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1992(7 years, 7 months after company formation)
Appointment Duration18 years, 3 months (resigned 26 April 2010)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address10 B Twitch Hill
Horbury
Wakefield
West Yorkshire
WF4 6NA
Director NameGillian Lockwood
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1992(7 years, 7 months after company formation)
Appointment Duration12 years (resigned 05 January 2004)
RoleTechnician
Correspondence Address8 Twitch Hill
Horbury
Wakefield
West Yorkshire
WF4 6NA
Director NameDr Melvyn Robinson
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1992(7 years, 7 months after company formation)
Appointment Duration20 years, 4 months (resigned 16 May 2012)
RoleMedical Practitioner
Country of ResidenceUnited Kingdom
Correspondence Address6 Twitch Hill
Horbury
Wakefield
West Yorkshire
WF4 6NA
Director NameHeather Louise Ward
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1992(7 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 25 November 1993)
RoleSales Manager
Correspondence Address4 Twitch Hill
Horbury
Wakefield
West Yorkshire
WF4 6NA
Director NameAlan Warden
NationalityBritish
StatusResigned
Appointed03 January 1992(7 years, 7 months after company formation)
Appointment Duration-1 years (resigned 30 January 1991)
RoleEngineer
Correspondence Address6 Twitch Hill
Horbury
Wakefield
West Yorkshire
WF4 6NA
Director NameStephen Michael Ware
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1992(7 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 25 November 1993)
RoleBuyer
Correspondence Address10 Twitch Hill
Horbury
Wakefield
West Yorkshire
WF4 6NA
Director NameAudrey Wood
Date of BirthApril 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1992(7 years, 7 months after company formation)
Appointment Duration12 years (resigned 05 January 2004)
RoleHousewife
Correspondence Address6 Twitch Hill
Horbury
Wakefield
West Yorkshire
WF4 6NA
Director NameChristine Woodhall
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1992(7 years, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 16 August 1996)
RoleClerk
Correspondence Address4 Twitch Hill
Horbury
Wakefield
West Yorkshire
WF4 6NA
Secretary NameBetty Borthwick
NationalityBritish
StatusResigned
Appointed03 January 1992(7 years, 7 months after company formation)
Appointment Duration8 years, 11 months (resigned 19 December 2000)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address10 B Twitch Hill
Horbury
Wakefield
West Yorkshire
WF4 6NA
Director NameDerrick Lomas
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1993(9 years, 6 months after company formation)
Appointment Duration16 years, 5 months (resigned 26 April 2010)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address10a Twitch Hill
Wakefield
West Yorkshire
WF4 6NA
Director NameElsie Allott
Date of BirthApril 1913 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1993(9 years, 6 months after company formation)
Appointment Duration12 years (resigned 27 November 2005)
RoleRetired
Correspondence Address4b Twitch Hill
Horbury
Wakefield
West Yorkshire
WF4 6NA
Director NameAnthony Edward Day
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1996(12 years, 4 months after company formation)
Appointment Duration7 years, 6 months (resigned 05 April 2004)
RoleEngineer
Correspondence Address4a Twitch Hill
Horbury
Wakefield
West Yorkshire
WF4 6NA
Secretary NameGillian Mills
NationalityBritish
StatusResigned
Appointed19 December 2000(16 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 26 February 2002)
RoleChief Medical Technician
Correspondence Address21 Fleet Street
Scissett
Huddersfield
West Yorkshire
HD8 9JJ
Secretary NameDerrick Lomas
NationalityBritish
StatusResigned
Appointed26 February 2002(17 years, 9 months after company formation)
Appointment Duration8 years, 2 months (resigned 24 May 2010)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address10a Twitch Hill
Wakefield
West Yorkshire
WF4 6NA
Director NameJohn Blythe Hill
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2002(17 years, 11 months after company formation)
Appointment Duration13 years, 9 months (resigned 01 February 2016)
RoleJoiner
Country of ResidenceUnited Kingdom
Correspondence Address8a Twitch Hill
Horbury
Wakefield
West Yorkshire
WF4 6NA
Director NameAllan John Briggs
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2002(18 years after company formation)
Appointment Duration14 years, 5 months (resigned 08 November 2016)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressChevet Mead
103 Chevet Lane
Wakefield
West Yorkshire
WF2 6JE
Director NameAngela Stead
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2004(19 years, 7 months after company formation)
Appointment Duration17 years, 1 month (resigned 08 February 2021)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressIngfield House
Dale Street
Ossett
West Yorkshire
WF5 9HE
Director NameRoy Borthwick
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2010(25 years, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 16 September 2014)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address20a Racecommon
Barnsley
South Yorkshire
S70 1BH
Director NameAnthony John Froggett
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2010(25 years, 11 months after company formation)
Appointment Duration7 years, 9 months (resigned 26 January 2018)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address20a Racecommon
Barnsley
South Yorkshire
S70 1BH
Director NameElizabeth Gibson Lomas
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2010(25 years, 11 months after company formation)
Appointment Duration9 years, 1 month (resigned 21 June 2019)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address20a Racecommon
Barnsley
South Yorkshire
S70 1BH
Secretary NameElizabeth Gibson Lomas
StatusResigned
Appointed26 April 2010(25 years, 11 months after company formation)
Appointment Duration9 years, 1 month (resigned 21 June 2019)
RoleCompany Director
Correspondence Address20a Racecommon
Barnsley
South Yorkshire
S70 1BH
Director NameMr Ian Anthony Wiper
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2012(28 years after company formation)
Appointment Duration4 years, 8 months (resigned 23 January 2017)
RoleRetired
Country of ResidenceEngland
Correspondence Address6 Twitch Hill
Horbury
Wakefield
West Yorkshire
WF4 6NA
Director NameMrs Sheila Formby
Date of BirthJune 1938 (Born 85 years ago)
NationalityEnglish
StatusResigned
Appointed08 October 2016(32 years, 5 months after company formation)
Appointment Duration5 years, 11 months (resigned 02 September 2022)
RoleRetired
Country of ResidenceEngland
Correspondence Address20a Racecommon
Barnsley
South Yorkshire
S70 1BH

Location

Registered Address11 Laurel Court
Ossett
WF5 8QA
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardOssett
Built Up AreaWest Yorkshire

Shareholders

1 at £1Allan John Briggs
12.50%
Ordinary
1 at £1Angela E. Stead
12.50%
Ordinary
1 at £1Anthony John Froggett & Sandra Froggett
12.50%
Ordinary
1 at £1D. Lomas
12.50%
Ordinary
1 at £1Douglas M. Hindley & Christine Hindley
12.50%
Ordinary
1 at £1Ian Wiper
12.50%
Ordinary
1 at £1Jennifer Ann Kendall & Richard Kendall
12.50%
Ordinary
1 at £1Peter Kershaw
12.50%
Ordinary

Financials

Year2014
Net Worth-£90
Cash£1,750
Current Liabilities£2,036

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return3 January 2024 (3 months, 2 weeks ago)
Next Return Due17 January 2025 (9 months from now)

Filing History

8 June 2020Total exemption full accounts made up to 30 September 2019 (4 pages)
25 February 2020Appointment of Mr Robert Anthony Harrison as a director on 24 February 2020 (2 pages)
24 January 2020Confirmation statement made on 3 January 2020 with no updates (3 pages)
24 June 2019Total exemption full accounts made up to 30 September 2018 (4 pages)
24 June 2019Termination of appointment of Elizabeth Gibson Lomas as a secretary on 21 June 2019 (1 page)
24 June 2019Termination of appointment of Elizabeth Gibson Lomas as a director on 21 June 2019 (1 page)
2 April 2019Director's details changed for Angela Stead on 22 March 2019 (2 pages)
4 March 2019Confirmation statement made on 3 January 2019 with no updates (3 pages)
24 July 2018Termination of appointment of Anthony John Froggett as a director on 26 January 2018 (1 page)
24 July 2018Appointment of Mrs Sandra Froggett as a director on 26 January 2018 (2 pages)
8 June 2018Total exemption full accounts made up to 30 September 2017 (4 pages)
26 January 2018Termination of appointment of Ian Anthony Wiper as a director on 23 January 2017 (1 page)
26 January 2018Confirmation statement made on 3 January 2018 with updates (4 pages)
26 January 2018Termination of appointment of Ian Anthony Wiper as a director on 23 January 2017 (1 page)
26 January 2018Appointment of Mr Gareth David Barker as a director on 23 February 2017 (2 pages)
22 May 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
22 May 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
18 January 2017Confirmation statement made on 3 January 2017 with updates (5 pages)
18 January 2017Confirmation statement made on 3 January 2017 with updates (5 pages)
22 December 2016Appointment of Mrs Sheila Formby as a director on 8 October 2016 (2 pages)
22 December 2016Appointment of Mrs Sheila Formby as a director on 8 October 2016 (2 pages)
25 November 2016Appointment of Burn Vale Holdingslimited as a director on 1 February 2016 (2 pages)
25 November 2016Appointment of Burn Vale Holdingslimited as a director on 1 February 2016 (2 pages)
25 November 2016Termination of appointment of John Blythe Hill as a director on 1 February 2016 (1 page)
25 November 2016Termination of appointment of John Blythe Hill as a director on 1 February 2016 (1 page)
17 November 2016Termination of appointment of Allan John Briggs as a director on 8 November 2016 (2 pages)
17 November 2016Termination of appointment of Allan John Briggs as a director on 8 November 2016 (2 pages)
26 May 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
26 May 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
29 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 8
(10 pages)
29 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 8
(10 pages)
2 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
2 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
10 February 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 8
(11 pages)
10 February 2015Appointment of Mr Peter Kershaw as a director on 16 September 2014 (2 pages)
10 February 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 8
(11 pages)
10 February 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 8
(11 pages)
10 February 2015Appointment of Mr Peter Kershaw as a director on 16 September 2014 (2 pages)
10 February 2015Termination of appointment of Roy Borthwick as a director on 16 September 2014 (1 page)
10 February 2015Termination of appointment of Roy Borthwick as a director on 16 September 2014 (1 page)
12 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
12 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
30 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 8
(11 pages)
30 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 8
(11 pages)
30 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 8
(11 pages)
8 May 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
8 May 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
8 February 2013Annual return made up to 3 January 2013 with a full list of shareholders (11 pages)
8 February 2013Appointment of Mr Ian Anthony Wiper as a director (2 pages)
8 February 2013Termination of appointment of Melvyn Robinson as a director (1 page)
8 February 2013Annual return made up to 3 January 2013 with a full list of shareholders (11 pages)
8 February 2013Annual return made up to 3 January 2013 with a full list of shareholders (11 pages)
8 February 2013Appointment of Mr Ian Anthony Wiper as a director (2 pages)
8 February 2013Termination of appointment of Melvyn Robinson as a director (1 page)
30 May 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
30 May 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
16 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (11 pages)
16 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (11 pages)
16 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (11 pages)
24 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
24 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
4 February 2011Annual return made up to 3 January 2011 with a full list of shareholders (11 pages)
4 February 2011Annual return made up to 3 January 2011 with a full list of shareholders (11 pages)
4 February 2011Annual return made up to 3 January 2011 with a full list of shareholders (11 pages)
14 June 2010Appointment of Roy Borthwick as a director (2 pages)
14 June 2010Appointment of Roy Borthwick as a director (2 pages)
11 June 2010Appointment of Elizabeth Gibson Lomas as a director (2 pages)
11 June 2010Appointment of Elizabeth Gibson Lomas as a secretary (1 page)
11 June 2010Appointment of Elizabeth Gibson Lomas as a director (2 pages)
11 June 2010Appointment of Anthony John Froggett as a director (2 pages)
11 June 2010Appointment of Anthony John Froggett as a director (2 pages)
11 June 2010Appointment of Elizabeth Gibson Lomas as a secretary (1 page)
25 May 2010Termination of appointment of Betty Borthwick as a director (1 page)
25 May 2010Termination of appointment of Derrick Lomas as a secretary (1 page)
25 May 2010Termination of appointment of Derrick Lomas as a director (1 page)
25 May 2010Termination of appointment of Betty Borthwick as a director (1 page)
25 May 2010Termination of appointment of Derrick Lomas as a secretary (1 page)
25 May 2010Termination of appointment of Derrick Lomas as a director (1 page)
5 May 2010Total exemption full accounts made up to 30 September 2009 (8 pages)
5 May 2010Total exemption full accounts made up to 30 September 2009 (8 pages)
16 February 2010Director's details changed for Dr Melvyn Robinson on 16 February 2010 (2 pages)
16 February 2010Director's details changed for Angela Stead on 16 February 2010 (2 pages)
16 February 2010Annual return made up to 3 January 2010 with a full list of shareholders (9 pages)
16 February 2010Annual return made up to 3 January 2010 with a full list of shareholders (9 pages)
16 February 2010Director's details changed for John Blythe Hill on 16 February 2010 (2 pages)
16 February 2010Annual return made up to 3 January 2010 with a full list of shareholders (9 pages)
16 February 2010Director's details changed for Christine Hindley on 16 February 2010 (2 pages)
16 February 2010Director's details changed for Allan John Briggs on 16 February 2010 (2 pages)
16 February 2010Director's details changed for Derrick Lomas on 16 February 2010 (2 pages)
16 February 2010Director's details changed for Betty Borthwick on 16 February 2010 (2 pages)
16 February 2010Director's details changed for Christine Hindley on 16 February 2010 (2 pages)
16 February 2010Director's details changed for Derrick Lomas on 16 February 2010 (2 pages)
16 February 2010Director's details changed for Dr Melvyn Robinson on 16 February 2010 (2 pages)
16 February 2010Director's details changed for Angela Stead on 16 February 2010 (2 pages)
16 February 2010Director's details changed for Allan John Briggs on 16 February 2010 (2 pages)
16 February 2010Director's details changed for John Blythe Hill on 16 February 2010 (2 pages)
16 February 2010Director's details changed for Betty Borthwick on 16 February 2010 (2 pages)
13 July 2009Total exemption full accounts made up to 30 September 2008 (7 pages)
13 July 2009Total exemption full accounts made up to 30 September 2008 (7 pages)
8 January 2009Return made up to 03/01/09; full list of members (8 pages)
8 January 2009Return made up to 03/01/09; full list of members (8 pages)
11 July 2008Total exemption full accounts made up to 30 September 2007 (7 pages)
11 July 2008Total exemption full accounts made up to 30 September 2007 (7 pages)
7 January 2008Return made up to 03/01/08; full list of members (5 pages)
7 January 2008Return made up to 03/01/08; full list of members (5 pages)
30 July 2007Total exemption full accounts made up to 30 September 2006 (8 pages)
30 July 2007Total exemption full accounts made up to 30 September 2006 (8 pages)
1 February 2007Return made up to 03/01/07; full list of members (5 pages)
1 February 2007Return made up to 03/01/07; full list of members (5 pages)
3 August 2006Total exemption full accounts made up to 30 September 2005 (8 pages)
3 August 2006Total exemption full accounts made up to 30 September 2005 (8 pages)
22 February 2006Return made up to 03/01/06; full list of members (5 pages)
22 February 2006Return made up to 03/01/06; full list of members (5 pages)
16 February 2006Director resigned (1 page)
16 February 2006Director resigned (1 page)
2 August 2005New director appointed (2 pages)
2 August 2005Total exemption full accounts made up to 30 September 2004 (8 pages)
2 August 2005New director appointed (2 pages)
2 August 2005Total exemption full accounts made up to 30 September 2004 (8 pages)
2 August 2005New director appointed (2 pages)
2 August 2005New director appointed (2 pages)
10 January 2005Director resigned (1 page)
10 January 2005Return made up to 03/01/05; full list of members (12 pages)
10 January 2005Director resigned (1 page)
10 January 2005Return made up to 03/01/05; full list of members (12 pages)
27 February 2004New director appointed (2 pages)
27 February 2004New director appointed (2 pages)
27 January 2004Director resigned (1 page)
27 January 2004Director resigned (1 page)
27 January 2004Director resigned (1 page)
27 January 2004Director resigned (1 page)
15 January 2004Return made up to 03/01/04; full list of members (12 pages)
15 January 2004Return made up to 03/01/04; full list of members (12 pages)
24 November 2003Total exemption full accounts made up to 30 September 2003 (7 pages)
24 November 2003Total exemption full accounts made up to 30 September 2003 (7 pages)
20 February 2003New director appointed (2 pages)
20 February 2003New director appointed (2 pages)
4 February 2003Director resigned (1 page)
4 February 2003Director resigned (1 page)
29 January 2003Total exemption full accounts made up to 30 September 2002 (7 pages)
29 January 2003Total exemption full accounts made up to 30 September 2002 (7 pages)
15 January 2003Return made up to 03/01/03; full list of members (12 pages)
15 January 2003Return made up to 03/01/03; full list of members (12 pages)
9 May 2002Secretary resigned;director resigned (1 page)
9 May 2002New director appointed (2 pages)
9 May 2002New director appointed (2 pages)
9 May 2002Secretary resigned;director resigned (1 page)
18 March 2002Secretary resigned (1 page)
18 March 2002New secretary appointed (2 pages)
18 March 2002New secretary appointed (2 pages)
18 March 2002Secretary resigned (1 page)
21 February 2002Total exemption full accounts made up to 30 September 2001 (7 pages)
21 February 2002Total exemption full accounts made up to 30 September 2001 (7 pages)
16 January 2002Return made up to 03/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
16 January 2002Return made up to 03/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
16 January 2001Secretary resigned (1 page)
16 January 2001Full accounts made up to 30 September 2000 (7 pages)
16 January 2001New secretary appointed (2 pages)
16 January 2001Full accounts made up to 30 September 2000 (7 pages)
16 January 2001New secretary appointed (2 pages)
16 January 2001Secretary resigned (1 page)
15 January 2001Return made up to 03/01/01; full list of members (10 pages)
15 January 2001Return made up to 03/01/01; full list of members (10 pages)
16 April 2000Full accounts made up to 30 September 1999 (7 pages)
16 April 2000Full accounts made up to 30 September 1999 (7 pages)
1 February 2000Return made up to 03/01/00; full list of members (10 pages)
1 February 2000Return made up to 03/01/00; full list of members (10 pages)
9 April 1999Full accounts made up to 30 September 1998 (7 pages)
9 April 1999Full accounts made up to 30 September 1998 (7 pages)
27 January 1999Return made up to 03/01/99; full list of members (8 pages)
27 January 1999Return made up to 03/01/99; full list of members (8 pages)
13 February 1998Full accounts made up to 30 September 1997 (7 pages)
13 February 1998Full accounts made up to 30 September 1997 (7 pages)
11 January 1998Return made up to 03/01/98; full list of members (8 pages)
11 January 1998Return made up to 03/01/98; full list of members (8 pages)
3 April 1997Full accounts made up to 30 September 1996 (7 pages)
3 April 1997Full accounts made up to 30 September 1996 (7 pages)
21 January 1997Return made up to 03/01/97; full list of members (8 pages)
21 January 1997Return made up to 03/01/97; full list of members (8 pages)
3 October 1996New director appointed (2 pages)
3 October 1996New director appointed (2 pages)
9 September 1996Director resigned (1 page)
9 September 1996Director resigned (1 page)
24 January 1996Full accounts made up to 30 September 1995 (8 pages)
24 January 1996Full accounts made up to 30 September 1995 (8 pages)
9 January 1996Return made up to 03/01/96; full list of members (8 pages)
9 January 1996Return made up to 03/01/96; full list of members (8 pages)