Company Name56 Alma Vale Road Management Limited
Company StatusActive
Company Number01958983
CategoryPrivate Limited Company
Incorporation Date14 November 1985(38 years, 5 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 NameMartin Mathews
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 1998(12 years, 11 months after company formation)
Appointment Duration25 years, 5 months
RoleSelf Employed
Country of ResidenceAustralia
Correspondence AddressC/O Advance Block Management, St Paul's House, 3rd
23 Park Square South
Leeds
LS1 2ND
Director NameMr Mark Colin Ashford
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2005(20 years after company formation)
Appointment Duration18 years, 5 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Advance Block Management, St Paul's House, 3rd
23 Park Square South
Leeds
LS1 2ND
Director NameMr James Kenneth King
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2012(26 years, 6 months after company formation)
Appointment Duration11 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Advance Block Management, St Paul's House, 3rd
23 Park Square South
Leeds
LS1 2ND
Director NameMr Jonathan Francis Farr Squire
Date of BirthMarch 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2016(30 years, 1 month after company formation)
Appointment Duration8 years, 3 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressC/O Advance Block Management, St Paul's House, 3rd
23 Park Square South
Leeds
LS1 2ND
Secretary NameAdvance Residential Management Limited (Corporation)
StatusCurrent
Appointed22 August 2019(33 years, 9 months after company formation)
Appointment Duration4 years, 8 months
Correspondence AddressThe Hive 51 Lever Street
Manchester
M1 1FN
Director NameMr John Alan Taylor
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1992(6 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 03 December 1993)
RoleTax Advisor
Correspondence Address56 Alma Vale Road
Clifton
Bristol
Avon
BS8 2HS
Director NameMr John Julian Howells
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1992(6 years, 2 months after company formation)
Appointment Duration7 months, 1 week (resigned 27 August 1992)
RoleCompany Director
Correspondence AddressHall Floor Flat 56 Alma Vale Road
Clifton
Bristol
Avon
BS8 2HS
Director NameMr John Julian Howells
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1992(6 years, 2 months after company formation)
Appointment Duration5 years, 1 month (resigned 26 February 1997)
RoleBarrister
Correspondence AddressHall Floor Flat 56 Alma Vale Road
Clifton
Bristol
Avon
BS8 2HS
Secretary NameMr John Alan Taylor
NationalityBritish
StatusResigned
Appointed17 January 1992(6 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 03 December 1993)
RoleCompany Director
Correspondence Address56 Alma Vale Road
Clifton
Bristol
Avon
BS8 2HS
Director NameKarin Littau
Date of BirthNovember 1960 (Born 63 years ago)
NationalityGerman
StatusResigned
Appointed27 August 1992(6 years, 9 months after company formation)
Appointment Duration5 years, 7 months (resigned 16 April 1998)
RoleUniversity Lecturer
Correspondence Address56 Alma Vale Road
Clifton
Bristol
BS8 2HS
Director NameNicola Ann Robertson
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1993(8 years after company formation)
Appointment Duration4 years, 5 months (resigned 29 May 1998)
RoleSales Support Coordinator
Correspondence AddressFirst Floor Flat Alma Vale Road
Bristol
Avon
BS8 2HS
Secretary NameNicola Ann Hewitt
NationalityBritish
StatusResigned
Appointed03 December 1993(8 years after company formation)
Appointment Duration3 years, 12 months (resigned 01 December 1997)
RoleBusiness Administrator
Correspondence AddressFirst Floor Flat Alma Vale Road
Bristol
Avon
BS8 2HS
Director NameWilliam Martin Poulton
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1997(11 years, 3 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 01 December 1997)
RoleDesign Engineer
Correspondence AddressHall Floor Flat 56 Alma Vale Road
Clifton
Bristol
BS8 2HS
Director NameJustine Louise Poulton
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1997(12 years after company formation)
Appointment Duration2 years, 6 months (resigned 20 June 2000)
RoleAudit Officer
Correspondence AddressGround Floor Flat
56 Alma Vale Road
Clifton
Bristol
BS8 2HS
Secretary NameJustine Louise Poulton
NationalityBritish
StatusResigned
Appointed01 December 1997(12 years after company formation)
Appointment Duration2 years, 6 months (resigned 20 June 2000)
RoleAudit Officer
Correspondence AddressGround Floor Flat
56 Alma Vale Road
Clifton
Bristol
BS8 2HS
Director NameGordon Henderson
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1997(12 years after company formation)
Appointment Duration4 years, 6 months (resigned 29 June 2002)
RoleInternet Engineer
Correspondence AddressGarden Flat 56 Alma Vale Road
Clifton
Bristol
BS8 2HS
Director NameRichard John Poulton
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1998(12 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 22 February 2000)
RoleBuyer
Correspondence AddressTop Floor Flat 56 Alma Vale Road
Clifton
Bristol
BS8 2HS
Director NameKate Johanna Stevens
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2000(14 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 29 June 2002)
RolePublishing
Correspondence Address42b Abbeville Road
Clapham
London
SW4 9NG
Secretary NameGordon Henderson
NationalityBritish
StatusResigned
Appointed21 June 2000(14 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 27 October 2001)
RoleInternet Engineer
Correspondence AddressGarden Flat 56 Alma Vale Road
Clifton
Bristol
BS8 2HS
Director NameJanet Ann Willis
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2001(15 years, 11 months after company formation)
Appointment Duration4 years (resigned 18 November 2005)
RoleResearcher
Correspondence Address131 Lee Park
Blackheath
London
SE3 9HE
Secretary NameJanet Ann Willis
NationalityBritish
StatusResigned
Appointed27 October 2001(15 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 12 December 2003)
RoleResearcher
Correspondence Address131 Lee Park
Blackheath
London
SE3 9HE
Director NameMatthew Greenwood
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2002(16 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 12 December 2003)
RoleAlternative Therepist
Correspondence AddressTop Floor Flat
56 Alma Vale Road Clifton
Bristol
BS8 2HS
Director NameAustin Boyle
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2002(16 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 12 December 2003)
RoleProperty Developer
Correspondence AddressBasement Flat
56 Alma Vale Road Clifton
Bristol
BS8 2HS
Secretary NameMartin Matthews
NationalityBritish
StatusResigned
Appointed02 September 2002(16 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 12 December 2003)
RoleOsteopath
Country of ResidenceAustralia
Correspondence Address56 Alma Vale Road
Clifton
Bristol
BS8 2HS
Director NameBen Bars
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2003(18 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 15 July 2005)
RoleAccount Manager
Correspondence AddressBasement Flat
56 Alma Vale Road
Bristol
Avon
BS8 2HS
Director NameJonathan David White
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2003(18 years, 1 month after company formation)
Appointment Duration5 years (resigned 19 December 2008)
RoleTrainee Solicitor
Correspondence AddressTop Floor Flat
56 Alma Vale Road
Bristol
Avon
BS8 2HS
Secretary NameJonathan David White
NationalityBritish
StatusResigned
Appointed12 December 2003(18 years, 1 month after company formation)
Appointment Duration5 years (resigned 19 December 2008)
RoleTrainee Solicitor
Correspondence AddressTop Floor Flat
56 Alma Vale Road
Bristol
Avon
BS8 2HS
Director NameMr Brent Alan Peal
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2008(23 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 01 June 2012)
RoleDirector/Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address56 Alma Vale Road
Bristol
Avon
BS8 2HS
Secretary NameMr Brent Alan Peal
NationalityBritish
StatusResigned
Appointed19 December 2008(23 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 01 June 2012)
RoleDirector/Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address56 Alma Vale Road
Bristol
Avon
BS8 2HS
Director NameSuzy Barnard
Date of BirthApril 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2012(26 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 02 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 (Tff)
56 Alma Vale Road
Bristol
BS8 2HS
Secretary NameMs Suzy Barnard
StatusResigned
Appointed26 June 2012(26 years, 7 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 14 September 2012)
RoleCompany Director
Correspondence Address50 Downend Road
Downend
Bristol
BS16 5UE
Secretary NameMr Mark Ashford
StatusResigned
Appointed14 September 2012(26 years, 10 months after company formation)
Appointment Duration6 years, 11 months (resigned 22 August 2019)
RoleCompany Director
Correspondence AddressThe Hive, 51 Lever Street
Manchester
M1 1FN

Location

Registered AddressC/O Advance Block Management, St Paul's House, 3rd Floor
23 Park Square South
Leeds
LS1 2ND
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1James King
25.00%
Ordinary
1 at £1Mark Colin Ashford
25.00%
Ordinary
1 at £1Martin Matthews
25.00%
Ordinary
1 at £1Suzy Barnard
25.00%
Ordinary

Financials

Year2014
Turnover£1,620
Net Worth£576
Cash£789
Current Liabilities£213

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return26 June 2023 (9 months, 4 weeks ago)
Next Return Due10 July 2024 (2 months, 3 weeks from now)

Filing History

31 August 2023Confirmation statement made on 26 June 2023 with no updates (3 pages)
31 December 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
20 October 2022Compulsory strike-off action has been discontinued (1 page)
19 October 2022Confirmation statement made on 26 June 2022 with no updates (3 pages)
20 September 2022First Gazette notice for compulsory strike-off (1 page)
24 January 2022Termination of appointment of James Kenneth King as a director on 24 January 2022 (1 page)
31 December 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
31 August 2021Confirmation statement made on 26 June 2021 with no updates (3 pages)
31 March 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
19 January 2021Registered office address changed from The Hive, 51 Lever Street Manchester M1 1FN England to C/O Advance Block Management, St Paul's House, 3rd Floor, 23 Park Square South, Leeds LS1 2nd on 19 January 2021 (1 page)
1 December 2020Director's details changed for Mr James Kenneth King on 1 December 2020 (2 pages)
1 December 2020Director's details changed for Mr Mark Colin Ashford on 1 December 2020 (2 pages)
1 December 2020Director's details changed for Martin Mathews on 1 December 2020 (2 pages)
1 December 2020Director's details changed for Mr Jonathan Francis Farr Squire on 1 January 2020 (2 pages)
1 December 2020Compulsory strike-off action has been discontinued (1 page)
30 November 2020Confirmation statement made on 26 June 2020 with no updates (3 pages)
24 November 2020First Gazette notice for compulsory strike-off (1 page)
6 February 2020Accounts for a dormant company made up to 31 March 2019 (2 pages)
22 August 2019Termination of appointment of Mark Ashford as a secretary on 22 August 2019 (1 page)
22 August 2019Confirmation statement made on 26 June 2019 with no updates (3 pages)
22 August 2019Appointment of Advance Residential Management Limited as a secretary on 22 August 2019 (2 pages)
24 June 2019Registered office address changed from 50 Downend Road Downend Bristol BS16 5UE to The Hive, 51 Lever Street Manchester M1 1FN on 24 June 2019 (1 page)
12 December 2018Total exemption full accounts made up to 31 March 2018 (2 pages)
7 July 2018Confirmation statement made on 26 June 2018 with no updates (3 pages)
8 July 2017Notification of a person with significant control statement (2 pages)
8 July 2017Notification of a person with significant control statement (2 pages)
29 June 2017Confirmation statement made on 26 June 2017 with no updates (3 pages)
29 June 2017Confirmation statement made on 26 June 2017 with no updates (3 pages)
24 May 2017Micro company accounts made up to 31 March 2017 (2 pages)
24 May 2017Micro company accounts made up to 31 March 2017 (2 pages)
17 July 2016Director's details changed for Mr Johathan Francis Farr Squire on 2 January 2016 (2 pages)
17 July 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-07-17
  • GBP 4
(7 pages)
17 July 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-07-17
  • GBP 4
(7 pages)
17 July 2016Director's details changed for Mr Johathan Francis Farr Squire on 2 January 2016 (2 pages)
13 May 2016Total exemption full accounts made up to 31 March 2016 (6 pages)
13 May 2016Total exemption full accounts made up to 31 March 2016 (6 pages)
26 February 2016Termination of appointment of Suzy Barnard as a director on 2 January 2016 (1 page)
26 February 2016Appointment of Mr Johathan Francis Farr Squire as a director on 2 January 2016 (2 pages)
26 February 2016Appointment of Mr Johathan Francis Farr Squire as a director on 2 January 2016 (2 pages)
26 February 2016Termination of appointment of Suzy Barnard as a director on 2 January 2016 (1 page)
17 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 4
(6 pages)
17 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 4
(6 pages)
19 May 2015Total exemption full accounts made up to 31 March 2015 (6 pages)
19 May 2015Total exemption full accounts made up to 31 March 2015 (6 pages)
28 October 2014Total exemption full accounts made up to 31 March 2014 (6 pages)
28 October 2014Total exemption full accounts made up to 31 March 2014 (6 pages)
15 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 4
(6 pages)
15 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 4
(6 pages)
18 July 2013Annual return made up to 26 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(6 pages)
18 July 2013Annual return made up to 26 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(6 pages)
15 May 2013Total exemption full accounts made up to 31 March 2013 (6 pages)
15 May 2013Total exemption full accounts made up to 31 March 2013 (6 pages)
8 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
8 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 September 2012Appointment of Mr Mark Ashford as a secretary (1 page)
21 September 2012Appointment of Mr Mark Ashford as a secretary (1 page)
21 September 2012Termination of appointment of Suzy Barnard as a secretary (1 page)
21 September 2012Termination of appointment of Suzy Barnard as a secretary (1 page)
26 June 2012Appointment of Ms Suzy Barnard as a secretary (1 page)
26 June 2012Registered office address changed from , 56 Alma Vale Road, Clifton, Bristol, BS8 2HS on 26 June 2012 (1 page)
26 June 2012Appointment of Ms Suzy Barnard as a secretary (1 page)
26 June 2012Annual return made up to 26 June 2012 with a full list of shareholders (7 pages)
26 June 2012Registered office address changed from , 56 Alma Vale Road, Clifton, Bristol, BS8 2HS on 26 June 2012 (1 page)
26 June 2012Annual return made up to 26 June 2012 with a full list of shareholders (7 pages)
1 June 2012Termination of appointment of Brent Peal as a director (1 page)
1 June 2012Appointment of Suzy Barnard as a director (2 pages)
1 June 2012Director's details changed for Martin Matthews on 1 June 2012 (3 pages)
1 June 2012Termination of appointment of Brent Peal as a secretary (1 page)
1 June 2012Director's details changed for Martin Matthews on 1 June 2012 (3 pages)
1 June 2012Termination of appointment of Brent Peal as a director (1 page)
1 June 2012Director's details changed for Martin Matthews on 1 June 2012 (3 pages)
1 June 2012Termination of appointment of Brent Peal as a secretary (1 page)
1 June 2012Appointment of Suzy Barnard as a director (2 pages)
1 June 2012Appointment of James King as a director (2 pages)
1 June 2012Appointment of James King as a director (2 pages)
18 April 2012Annual return made up to 17 January 2012 (15 pages)
18 April 2012Annual return made up to 17 January 2012 (15 pages)
18 April 2012Annual return made up to 17 January 2011 (15 pages)
18 April 2012Total exemption full accounts made up to 31 March 2011 (7 pages)
18 April 2012Total exemption full accounts made up to 31 March 2011 (7 pages)
18 April 2012Annual return made up to 17 January 2011 (15 pages)
5 April 2012Administrative restoration application (3 pages)
5 April 2012Administrative restoration application (3 pages)
30 August 2011Final Gazette dissolved via compulsory strike-off (1 page)
30 August 2011Final Gazette dissolved via compulsory strike-off (1 page)
17 May 2011First Gazette notice for compulsory strike-off (1 page)
17 May 2011First Gazette notice for compulsory strike-off (1 page)
18 January 2011Total exemption full accounts made up to 31 March 2010 (6 pages)
18 January 2011Total exemption full accounts made up to 31 March 2010 (6 pages)
26 January 2010Director's details changed for Mr Brent Alan Peal on 25 January 2010 (2 pages)
26 January 2010Annual return made up to 17 January 2010 with a full list of shareholders (5 pages)
26 January 2010Director's details changed for Mark Colin Ashford on 25 January 2010 (2 pages)
26 January 2010Director's details changed for Martin Matthews on 25 January 2010 (2 pages)
26 January 2010Director's details changed for Martin Matthews on 25 January 2010 (2 pages)
26 January 2010Annual return made up to 17 January 2010 with a full list of shareholders (5 pages)
26 January 2010Director's details changed for Mr Brent Alan Peal on 25 January 2010 (2 pages)
26 January 2010Director's details changed for Mark Colin Ashford on 25 January 2010 (2 pages)
23 September 2009Total exemption full accounts made up to 31 March 2009 (6 pages)
23 September 2009Total exemption full accounts made up to 31 March 2009 (6 pages)
25 February 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
25 February 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
4 February 2009Return made up to 17/01/09; full list of members (4 pages)
4 February 2009Appointment terminated secretary jonathan white (1 page)
4 February 2009Appointment terminated director jonathan white (1 page)
4 February 2009Return made up to 17/01/09; full list of members (4 pages)
4 February 2009Appointment terminated director jonathan white (1 page)
4 February 2009Appointment terminated secretary jonathan white (1 page)
4 February 2009Director appointed mr brent alan peal (1 page)
4 February 2009Secretary appointed mr brent alan peal (1 page)
4 February 2009Appointment terminate, director and secretary jonathan white logged form (1 page)
4 February 2009Secretary appointed mr brent alan peal (1 page)
4 February 2009Director appointed mr brent alan peal (1 page)
4 February 2009Appointment terminate, director and secretary jonathan white logged form (1 page)
8 March 2008Return made up to 17/01/08; no change of members (6 pages)
8 March 2008Return made up to 17/01/08; no change of members (6 pages)
25 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
25 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
23 February 2007Return made up to 17/01/07; full list of members (8 pages)
23 February 2007Return made up to 17/01/07; full list of members (8 pages)
27 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
27 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
15 March 2006Return made up to 17/01/06; full list of members (8 pages)
15 March 2006Return made up to 17/01/06; full list of members (8 pages)
10 March 2006New director appointed (2 pages)
10 March 2006New director appointed (2 pages)
8 February 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
8 February 2006Director resigned (1 page)
8 February 2006Director resigned (1 page)
8 February 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
27 July 2005Director resigned (1 page)
27 July 2005Director resigned (1 page)
15 February 2005Return made up to 17/01/05; full list of members (9 pages)
15 February 2005Return made up to 17/01/05; full list of members (9 pages)
31 January 2005Total exemption full accounts made up to 31 March 2004 (6 pages)
31 January 2005Total exemption full accounts made up to 31 March 2004 (6 pages)
18 March 2004Return made up to 17/01/04; change of members (8 pages)
18 March 2004Return made up to 17/01/04; change of members (8 pages)
4 March 2004New secretary appointed;new director appointed (2 pages)
4 March 2004New director appointed (2 pages)
4 March 2004New director appointed (2 pages)
4 March 2004New secretary appointed;new director appointed (2 pages)
6 February 2004Secretary resigned (1 page)
6 February 2004Secretary resigned (1 page)
6 February 2004Secretary resigned (1 page)
6 February 2004Secretary resigned (1 page)
6 February 2004Director resigned (1 page)
6 February 2004Director resigned (1 page)
6 February 2004Director resigned (1 page)
6 February 2004Director resigned (1 page)
2 December 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
2 December 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
23 March 2003Return made up to 17/01/03; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 23/03/03
(10 pages)
23 March 2003New director appointed (2 pages)
23 March 2003New director appointed (2 pages)
23 March 2003Return made up to 17/01/03; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 23/03/03
(10 pages)
5 December 2002New director appointed (2 pages)
5 December 2002New director appointed (2 pages)
17 October 2002New secretary appointed (2 pages)
17 October 2002New secretary appointed (2 pages)
11 September 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
11 September 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
22 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
22 January 2002Return made up to 17/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 January 2002Return made up to 17/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
14 December 2001Registered office changed on 14/12/01 from: 56 alma vale road, clifton, bristol, BS8 2HS (1 page)
14 December 2001Registered office changed on 14/12/01 from: 56 alma vale road, clifton, bristol, BS8 2HS (1 page)
21 November 2001New secretary appointed;new director appointed (2 pages)
21 November 2001New secretary appointed;new director appointed (2 pages)
20 November 2001Secretary resigned (1 page)
20 November 2001Secretary resigned (1 page)
4 April 2001Return made up to 17/01/01; full list of members (8 pages)
4 April 2001Return made up to 17/01/01; full list of members (8 pages)
29 June 2000Accounts for a small company made up to 31 March 2000 (4 pages)
29 June 2000Accounts for a small company made up to 31 March 2000 (4 pages)
26 June 2000New secretary appointed (2 pages)
26 June 2000New secretary appointed (2 pages)
26 June 2000Secretary resigned;director resigned (1 page)
26 June 2000Secretary resigned;director resigned (1 page)
28 March 2000New director appointed (2 pages)
28 March 2000New director appointed (2 pages)
28 March 2000Director resigned (1 page)
28 March 2000Director resigned (1 page)
6 January 2000Return made up to 17/01/00; full list of members (8 pages)
6 January 2000Return made up to 17/01/00; full list of members (8 pages)
16 December 1999Accounts for a small company made up to 31 March 1999 (4 pages)
16 December 1999Accounts for a small company made up to 31 March 1999 (4 pages)
27 January 1999Return made up to 17/01/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 January 1999Return made up to 17/01/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 January 1999Full accounts made up to 31 March 1998 (8 pages)
25 January 1999Full accounts made up to 31 March 1998 (8 pages)
9 December 1998New director appointed (2 pages)
9 December 1998New director appointed (2 pages)
12 June 1998Director resigned (1 page)
12 June 1998Director resigned (1 page)
30 April 1998Director resigned (1 page)
30 April 1998Director resigned (1 page)
30 April 1998New director appointed (2 pages)
30 April 1998New director appointed (2 pages)
20 January 1998Full accounts made up to 31 March 1997 (10 pages)
20 January 1998Full accounts made up to 31 March 1997 (10 pages)
14 January 1998Return made up to 17/01/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 January 1998Return made up to 17/01/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 December 1997Secretary resigned (1 page)
29 December 1997Secretary resigned (1 page)
16 December 1997Director resigned (1 page)
16 December 1997New secretary appointed;new director appointed (2 pages)
16 December 1997New director appointed (2 pages)
16 December 1997New director appointed (2 pages)
16 December 1997Director resigned (1 page)
16 December 1997New secretary appointed;new director appointed (2 pages)
22 January 1997Return made up to 17/01/97; no change of members (4 pages)
22 January 1997Return made up to 17/01/97; no change of members (4 pages)
15 December 1996Full accounts made up to 31 March 1996 (8 pages)
15 December 1996Full accounts made up to 31 March 1996 (8 pages)
28 January 1996Return made up to 17/01/96; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
28 January 1996Return made up to 17/01/96; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
14 November 1995Full accounts made up to 31 March 1995 (10 pages)
14 November 1995Full accounts made up to 31 March 1995 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
14 November 1985Incorporation (14 pages)
14 November 1985Incorporation (14 pages)