Company NameWest View Management Company (Ilkley) Limited
DirectorsDela Audebert and Barbara Fisher
Company StatusActive
Company Number01828712
CategoryPrivate Limited Company
Incorporation Date29 June 1984(39 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 81100Combined facilities support activities

Directors

Director NameDela Audebert
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2001(17 years after company formation)
Appointment Duration22 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 1
9 West View
Ilkley
West Yorkshire
LS29 9JG
Director NameMrs Barbara Fisher
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2004(20 years, 1 month after company formation)
Appointment Duration19 years, 9 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressFlat 1 10 West View
Ilkley
West Yorkshire
LS29 9JG
Secretary NameMr Andrew David Earnshaw
StatusCurrent
Appointed12 August 2019(35 years, 1 month after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Correspondence AddressClose House Giggleswick
Settle
BD24 0EA
Director NameMr Andrew Hinks
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(7 years, 6 months after company formation)
Appointment Duration7 years, 7 months (resigned 05 August 1999)
RoleAccountant
Correspondence Address9 West View
Ilkley
West Yorkshire
LS29 9JG
Director NameMr Andrew James Roderick Sheldon
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(7 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 13 December 1996)
RoleComputer Analyst/Programmer
Correspondence Address9 West View
Ilkley
West Yorkshire
LS29 9JG
Director NameMr Monsoor Malik
NationalityBritish
StatusResigned
Appointed31 December 1991(7 years, 6 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 14 August 1992)
RoleCompany Director
Correspondence Address10 West View
Ilkley
West Yorkshire
LS29 9JG
Director NameMrs Joyce Kendall Fisher
Date of BirthDecember 1906 (Born 117 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(7 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 12 October 1994)
RoleRetired
Correspondence Address10 West View
Ilkley
West Yorkshire
LS29 9JG
Director NameJames Alexander Devlin
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(7 years, 6 months after company formation)
Appointment Duration6 years, 9 months (resigned 21 October 1998)
RoleRetired
Correspondence AddressChapel Rossan
Ardwell
Stranraer
Dumfries And Galloway
DG9 9NA
Scotland
Director NameFrank Barton Cross
Date of BirthDecember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(7 years, 6 months after company formation)
Appointment Duration7 years, 4 months (resigned 15 May 1999)
RoleInterior Designer
Correspondence AddressFlat 2
9 West View West Road
Ilkley
West Yorkshire
LS29 9JG
Secretary NameMr Andrew James Roderick Sheldon
NationalityBritish
StatusResigned
Appointed01 January 1992(7 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 13 December 1996)
RoleCompany Director
Correspondence Address9 West View
Ilkley
West Yorkshire
LS29 9JG
Director NameMr Geoffrey Stanley Richards
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1992(8 years, 1 month after company formation)
Appointment Duration29 years, 10 months (resigned 09 June 2022)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBirchmead
Nevill Gate
Tunbridge Wells
Kent
TN2 5ES
Secretary NameFrank Barton Cross
NationalityBritish
StatusResigned
Appointed12 December 1996(12 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 15 May 1999)
RoleRetired
Correspondence AddressFlat 2
9 West View West Road
Ilkley
West Yorkshire
LS29 9JG
Director NameWilliam Kendall Fisher
Date of BirthFebruary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1998(13 years, 9 months after company formation)
Appointment Duration6 years, 3 months (resigned 16 July 2004)
RoleTextile Agent
Correspondence Address10 West View
Ilkley
West Yorkshire
LS29 9JG
Secretary NameMr James Christopher Horsfall
NationalityBritish
StatusResigned
Appointed06 March 1999(14 years, 8 months after company formation)
Appointment Duration8 years, 5 months (resigned 20 August 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 9 West View
Ilkley
West Yorkshire
LS29 9JG
Director NameBrian Charles Yarwood
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1999(14 years, 10 months after company formation)
Appointment Duration11 months, 1 week (resigned 17 April 2000)
RoleRetired
Correspondence AddressFlat 2
9 West View
Ilkley
West Yorkshire
LS29 9JG
Director NameMrs Wendy Greaves
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1999(14 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 02 August 2003)
RoleInvestments
Correspondence Address1 Hebers Mount
Grove Road
Ilkley
West Yorkshire
LS29 9QG
Director NameEric Spencer
Date of BirthSeptember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2000(15 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 13 May 2001)
RoleRetired
Correspondence AddressFlat 1
9 West View
Ilkley
West Yorkshire
LS29 9JG
Director NameElizabeth Andelin
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2000(15 years, 11 months after company formation)
Appointment Duration9 years (resigned 18 June 2009)
RoleNHS Manager
Correspondence AddressFlat 2
9 West View
Ilkley
West Yorkshire
LS29 9JG
Director NameTimothy Helm
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2003(19 years, 1 month after company formation)
Appointment Duration8 years, 11 months (resigned 29 June 2012)
RoleAccountant Audit Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3
10 West View
Ilkley
West Yorkshire
LS29 9JG
Secretary NameElizabeth Andelin
NationalityBritish
StatusResigned
Appointed20 August 2007(23 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 06 June 2009)
RoleRetired
Correspondence AddressFlat 2
9 West View
Ilkley
West Yorkshire
LS29 9JG
Director NameMr James Christopher Horsfall
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2008(24 years, 2 months after company formation)
Appointment Duration11 years, 6 months (resigned 06 March 2020)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 9 West View
Ilkley
West Yorkshire
LS29 9JG
Secretary NameMrs Barbara Fisher
NationalityBritish
StatusResigned
Appointed19 June 2009(24 years, 12 months after company formation)
Appointment Duration5 years, 3 months (resigned 25 September 2014)
RoleRetired
Country of ResidenceEngland
Correspondence AddressFlat 1 10 West View
Ilkley
West Yorkshire
LS29 9JG
Director NameMs Dawn Hazel Carlisle
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2009(24 years, 12 months after company formation)
Appointment Duration5 years, 10 months (resigned 12 May 2015)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address9 West View
Ilkley
West Yorkshire
LS29 9JG
Director NameMiss Karen Griffiths
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2012(28 years after company formation)
Appointment Duration6 years, 11 months (resigned 03 June 2019)
RoleNurse(Sister)
Country of ResidenceEngland
Correspondence Address9 West View
Ilkley
West Yorkshire
LS29 9JG
Secretary NameMiss Karen Griffiths
StatusResigned
Appointed01 October 2014(30 years, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 03 June 2019)
RoleCompany Director
Correspondence AddressApartment 3 10 West View
Wells Road
Ilkley
West Yorkshire
LS29 9JG
Director NameMrs Nighat Yusuf
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish,Pakistani
StatusResigned
Appointed12 May 2015(30 years, 10 months after company formation)
Appointment Duration7 years, 5 months (resigned 24 October 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressApartment 2 9 West View
Wells Road
Ilkley
West Yorkshire
LS29 9JG

Location

Registered AddressClose House
Giggleswick
Settle
BD24 0EA
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishGiggleswick
WardPenyghent
Address MatchesOver 90 other UK companies use this postal address

Financials

Year2013
Turnover£3,000
Net Worth£521
Cash£641
Current Liabilities£120

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Filing History

30 March 2023Micro company accounts made up to 30 June 2022 (2 pages)
31 December 2022Confirmation statement made on 31 December 2022 with updates (4 pages)
31 December 2022Termination of appointment of Nighat Yusuf as a director on 24 October 2022 (1 page)
13 June 2022Termination of appointment of Geoffrey Stanley Richards as a director on 9 June 2022 (1 page)
28 March 2022Micro company accounts made up to 30 June 2021 (2 pages)
31 December 2021Confirmation statement made on 31 December 2021 with no updates (3 pages)
7 January 2021Confirmation statement made on 31 December 2020 with updates (4 pages)
10 November 2020Micro company accounts made up to 30 June 2020 (2 pages)
31 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
10 March 2020Termination of appointment of James Christopher Horsfall as a director on 6 March 2020 (1 page)
6 January 2020Confirmation statement made on 31 December 2019 with updates (4 pages)
14 August 2019Registered office address changed from 9 West View Ilkley West Yorkshire LS29 9JG to Close House Giggleswick Settle BD24 0EA on 14 August 2019 (1 page)
12 August 2019Appointment of Mr Andrew David Earnshaw as a secretary on 12 August 2019 (2 pages)
18 June 2019Termination of appointment of Karen Griffiths as a director on 3 June 2019 (1 page)
18 June 2019Termination of appointment of Karen Griffiths as a secretary on 3 June 2019 (1 page)
5 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
10 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
21 February 2018Total exemption full accounts made up to 30 June 2017 (1 page)
13 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
13 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
9 February 2017Total exemption full accounts made up to 30 June 2016 (6 pages)
9 February 2017Total exemption full accounts made up to 30 June 2016 (6 pages)
12 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
12 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
13 February 2016Total exemption full accounts made up to 30 June 2015 (6 pages)
13 February 2016Total exemption full accounts made up to 30 June 2015 (6 pages)
15 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 6
(10 pages)
15 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 6
(10 pages)
21 May 2015Appointment of Mrs Nighat Yusuf as a director on 12 May 2015 (2 pages)
21 May 2015Appointment of Mrs Nighat Yusuf as a director on 12 May 2015 (2 pages)
20 May 2015Termination of appointment of Dawn Hazel Carlisle as a director on 12 May 2015 (1 page)
20 May 2015Termination of appointment of Dawn Hazel Carlisle as a director on 12 May 2015 (1 page)
21 February 2015Total exemption full accounts made up to 30 June 2014 (6 pages)
21 February 2015Total exemption full accounts made up to 30 June 2014 (6 pages)
16 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 6
(10 pages)
16 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 6
(10 pages)
28 October 2014Appointment of Miss Karen Griffiths as a secretary on 1 October 2014 (2 pages)
28 October 2014Appointment of Miss Karen Griffiths as a secretary on 1 October 2014 (2 pages)
28 October 2014Appointment of Miss Karen Griffiths as a secretary on 1 October 2014 (2 pages)
25 September 2014Termination of appointment of Barbara Fisher as a secretary on 25 September 2014 (1 page)
25 September 2014Termination of appointment of Barbara Fisher as a secretary on 25 September 2014 (1 page)
25 September 2014Termination of appointment of Barbara Fisher as a secretary on 25 September 2014 (1 page)
25 September 2014Termination of appointment of Barbara Fisher as a secretary on 25 September 2014 (1 page)
6 March 2014Total exemption full accounts made up to 30 June 2013 (6 pages)
6 March 2014Total exemption full accounts made up to 30 June 2013 (6 pages)
3 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 6
(10 pages)
3 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 6
(10 pages)
6 March 2013Total exemption full accounts made up to 30 June 2012 (6 pages)
6 March 2013Total exemption full accounts made up to 30 June 2012 (6 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (10 pages)
2 January 2013Director's details changed for Miss Karen Griffiths on 2 January 2013 (2 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (10 pages)
2 January 2013Director's details changed for Miss Karen Griffiths on 2 January 2013 (2 pages)
2 January 2013Director's details changed for Miss Karen Griffiths on 2 January 2013 (2 pages)
12 July 2012Appointment of Miss Karen Griffiths as a director (2 pages)
12 July 2012Appointment of Miss Karen Griffiths as a director (2 pages)
9 July 2012Termination of appointment of Timothy Helm as a director (1 page)
9 July 2012Termination of appointment of Timothy Helm as a director (1 page)
22 February 2012Total exemption full accounts made up to 30 June 2011 (6 pages)
22 February 2012Total exemption full accounts made up to 30 June 2011 (6 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (10 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (10 pages)
4 March 2011Total exemption full accounts made up to 30 June 2010 (6 pages)
4 March 2011Total exemption full accounts made up to 30 June 2010 (6 pages)
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (10 pages)
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (10 pages)
3 March 2010Total exemption full accounts made up to 30 June 2009 (6 pages)
3 March 2010Total exemption full accounts made up to 30 June 2009 (6 pages)
4 January 2010Director's details changed for Dela Audebert on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Dela Audebert on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Ms Dawn Hazel Carlisle on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Mrs Barbara Fisher on 4 January 2010 (2 pages)
4 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (8 pages)
4 January 2010Director's details changed for Mr James Christopher Horsfall on 4 January 2010 (2 pages)
4 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (8 pages)
4 January 2010Director's details changed for Mrs Barbara Fisher on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Timothy Helm on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Mr James Christopher Horsfall on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Mr James Christopher Horsfall on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Ms Dawn Hazel Carlisle on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Ms Dawn Hazel Carlisle on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Dela Audebert on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Timothy Helm on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Mrs Barbara Fisher on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Timothy Helm on 4 January 2010 (2 pages)
2 July 2009Director appointed ms dawn hazel carlisle (1 page)
2 July 2009Director appointed ms dawn hazel carlisle (1 page)
1 July 2009Secretary appointed mrs barbara fisher (1 page)
1 July 2009Secretary appointed mrs barbara fisher (1 page)
18 June 2009Appointment terminated director elizabeth andelin (1 page)
18 June 2009Appointment terminated director elizabeth andelin (1 page)
16 June 2009Appointment terminated secretary elizabeth andelin (1 page)
16 June 2009Appointment terminated secretary elizabeth andelin (1 page)
15 April 2009Total exemption full accounts made up to 30 June 2008 (6 pages)
15 April 2009Total exemption full accounts made up to 30 June 2008 (6 pages)
5 January 2009Return made up to 31/12/08; full list of members (6 pages)
5 January 2009Return made up to 31/12/08; full list of members (6 pages)
3 September 2008Director appointed mr james christopher horsfall (1 page)
3 September 2008Director appointed mr james christopher horsfall (1 page)
31 December 2007Return made up to 31/12/07; full list of members (4 pages)
31 December 2007Secretary resigned (1 page)
31 December 2007Secretary resigned (1 page)
31 December 2007Return made up to 31/12/07; full list of members (4 pages)
10 September 2007Total exemption full accounts made up to 30 June 2007 (6 pages)
10 September 2007Total exemption full accounts made up to 30 June 2007 (6 pages)
1 September 2007New secretary appointed (2 pages)
1 September 2007New secretary appointed (2 pages)
1 September 2007Director resigned (1 page)
1 September 2007Director resigned (1 page)
10 January 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
10 January 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
10 January 2007Total exemption full accounts made up to 30 June 2006 (6 pages)
10 January 2007Total exemption full accounts made up to 30 June 2006 (6 pages)
13 April 2006Total exemption full accounts made up to 30 June 2005 (6 pages)
13 April 2006Total exemption full accounts made up to 30 June 2005 (6 pages)
17 January 2006Return made up to 31/12/05; full list of members (10 pages)
17 January 2006Return made up to 31/12/05; full list of members (10 pages)
14 April 2005Total exemption full accounts made up to 30 June 2004 (6 pages)
14 April 2005Total exemption full accounts made up to 30 June 2004 (6 pages)
7 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
7 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
13 August 2004Director resigned (1 page)
13 August 2004New director appointed (2 pages)
13 August 2004Director resigned (1 page)
13 August 2004New director appointed (2 pages)
15 January 2004Total exemption full accounts made up to 30 June 2003 (7 pages)
15 January 2004Total exemption full accounts made up to 30 June 2003 (7 pages)
10 January 2004Return made up to 31/12/03; full list of members (10 pages)
10 January 2004Return made up to 31/12/03; full list of members (10 pages)
4 December 2003New director appointed (2 pages)
4 December 2003New director appointed (2 pages)
13 August 2003Director resigned (1 page)
13 August 2003Director resigned (1 page)
8 January 2003Return made up to 31/12/02; full list of members (10 pages)
8 January 2003Return made up to 31/12/02; full list of members (10 pages)
4 August 2002Total exemption full accounts made up to 30 June 2002 (7 pages)
4 August 2002Total exemption full accounts made up to 30 June 2002 (7 pages)
29 January 2002Return made up to 31/12/01; full list of members (9 pages)
29 January 2002Return made up to 31/12/01; full list of members (9 pages)
9 August 2001Total exemption full accounts made up to 30 June 2001 (7 pages)
9 August 2001Total exemption full accounts made up to 30 June 2001 (7 pages)
3 August 2001New director appointed (2 pages)
3 August 2001New director appointed (2 pages)
11 June 2001Director resigned (1 page)
11 June 2001Director resigned (1 page)
10 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
10 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
7 September 2000Full accounts made up to 30 June 2000 (7 pages)
7 September 2000Full accounts made up to 30 June 2000 (7 pages)
12 July 2000Director's particulars changed (1 page)
12 July 2000Director's particulars changed (1 page)
19 June 2000New director appointed (2 pages)
19 June 2000New director appointed (2 pages)
13 March 2000New director appointed (2 pages)
13 March 2000New director appointed (2 pages)
17 January 2000Return made up to 31/12/99; full list of members
  • 363(287) ‐ Registered office changed on 17/01/00
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 January 2000Return made up to 31/12/99; full list of members
  • 363(287) ‐ Registered office changed on 17/01/00
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 October 1999Full accounts made up to 30 June 1999 (8 pages)
25 October 1999Full accounts made up to 30 June 1999 (8 pages)
10 September 1999Director resigned (1 page)
10 September 1999Director resigned (1 page)
6 July 1999New director appointed (2 pages)
6 July 1999New director appointed (2 pages)
8 June 1999Director resigned (1 page)
8 June 1999New director appointed (2 pages)
8 June 1999New director appointed (2 pages)
8 June 1999Director resigned (1 page)
25 March 1999New secretary appointed (2 pages)
25 March 1999New secretary appointed (2 pages)
9 February 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
9 February 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
9 July 1998Accounts for a dormant company made up to 30 June 1998 (2 pages)
9 July 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 July 1998Accounts for a dormant company made up to 30 June 1998 (2 pages)
9 July 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 April 1998Return made up to 31/12/97; no change of members (6 pages)
24 April 1998Return made up to 31/12/97; no change of members (6 pages)
24 April 1998New director appointed (2 pages)
24 April 1998New director appointed (2 pages)
12 February 1998Full accounts made up to 30 June 1997 (7 pages)
12 February 1998Full accounts made up to 30 June 1997 (7 pages)
8 April 1997Full accounts made up to 30 June 1996 (8 pages)
8 April 1997Full accounts made up to 30 June 1996 (8 pages)
24 February 1997New secretary appointed (2 pages)
24 February 1997New secretary appointed (2 pages)
24 February 1997Return made up to 31/12/96; full list of members (8 pages)
24 February 1997Return made up to 31/12/96; full list of members (8 pages)
10 February 1997Secretary resigned;director resigned (1 page)
10 February 1997Secretary resigned;director resigned (1 page)
24 January 1997New director appointed (2 pages)
24 January 1997New director appointed (2 pages)
31 March 1996Full accounts made up to 30 June 1995 (8 pages)
31 March 1996Full accounts made up to 30 June 1995 (8 pages)
29 January 1996Return made up to 31/12/95; full list of members (8 pages)
29 January 1996Return made up to 31/12/95; full list of members (8 pages)
12 April 1995Accounts for a small company made up to 30 June 1994 (8 pages)
12 April 1995Accounts for a small company made up to 30 June 1994 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
29 June 1984Incorporation (15 pages)
29 June 1984Incorporation (15 pages)