Company NameLangcliffe Court Maintenance Limited
Company StatusActive
Company Number02034734
CategoryPrivate Limited Company
Incorporation Date7 July 1986(37 years, 10 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 NameRachel Jane Yates
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2004(17 years, 9 months after company formation)
Appointment Duration20 years
RoleTeacher
Country of ResidenceEngland
Correspondence AddressLangcliffe Court, 29 Tewit Well
Road, Harrogate
North Yorkshire
HG2 8JG
Director NameMark Stuart Healy
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2007(21 years, 4 months after company formation)
Appointment Duration16 years, 5 months
RoleBank Manager
Country of ResidenceEngland
Correspondence AddressLangcliffe Court, 29 Tewit Well
Road, Harrogate
North Yorkshire
HG2 8JG
Director NameMr Alan Watson
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2018(31 years, 6 months after company formation)
Appointment Duration6 years, 3 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address2 Langcliffe Court 29 Tewit Well Road
Harrogate
North Yorkshire
HG2 8JG
Director NameMiss Ann Robinson
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2019(32 years, 8 months after company formation)
Appointment Duration5 years, 2 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressFlat 3, Langcliffe Court Tewit Well Road
Harrogate
HG2 8JG
Secretary NameMiss Ann Robinson
StatusCurrent
Appointed11 September 2019(33 years, 2 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Correspondence AddressLangcliffe Court, 29 Tewit Well
Road, Harrogate
North Yorkshire
HG2 8JG
Director NameMiss Rebecca Jayne Duffy
Date of BirthMarch 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2019(33 years, 4 months after company formation)
Appointment Duration4 years, 6 months
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence AddressLangcliffe Court, 29 Tewit Well
Road, Harrogate
North Yorkshire
HG2 8JG
Director NameMrs Susan Wendy Helsby
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2021(34 years, 9 months after company formation)
Appointment Duration3 years
RoleRetired
Country of ResidenceEngland
Correspondence AddressLangcliffe Court, Flat 1 29 Tewit Well Road
Harrogate
HG2 8JG
Director NameMr Anthony Brizzolara
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(5 years, 7 months after company formation)
Appointment Duration10 months, 1 week (resigned 05 January 1993)
RoleRetired
Correspondence Address3 Langcliffe Court
Tewit Well Road
Harrogate
N Yorks
HG2 8JE
Director NameMr Simon Corner
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(5 years, 7 months after company formation)
Appointment Duration2 years (resigned 28 February 1994)
RoleMotor Dealer
Correspondence Address7 Langcliffe Avenue East
Harrogate
North Yorkshire
HG2 8JD
Director NameMrs Vera May Glover
Date of BirthFebruary 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(5 years, 7 months after company formation)
Appointment Duration12 years, 4 months (resigned 03 July 2004)
RoleHousewife
Correspondence AddressFlat 1 Langcliffe Court
Tewit Well Road
Harrogate
N Yorks
HG2 8JE
Director NameMr George Edward Long
Date of BirthSeptember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(5 years, 7 months after company formation)
Appointment Duration-1 years, 9 months (resigned 19 December 1991)
RoleRetired Civil Servant
Correspondence Address4 Langcliffe Court
Tewit Well Road
Harrogate
N Yorks
HG2 8JE
Director NameMr Michael John Mercado
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(5 years, 7 months after company formation)
Appointment Duration6 years, 1 month (resigned 30 March 1998)
RoleStudent
Correspondence AddressFlat 6 Langcliffe Court
Tewit Well Road
Harrogate
N Yorks
HG2 8JE
Director NamePatrick John Rigaud Turner
Date of BirthSeptember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(5 years, 7 months after company formation)
Appointment Duration11 years (resigned 05 March 2003)
RoleRetired
Correspondence Address5 Langcliffe Court
Tewit Well Road
Harrogate
N Yorks
HG2 8JE
Secretary NamePatrick John Rigaud Turner
NationalityBritish
StatusResigned
Appointed28 February 1992(5 years, 7 months after company formation)
Appointment Duration2 years (resigned 28 February 1994)
RoleCompany Director
Correspondence Address5 Langcliffe Court
Tewit Well Road
Harrogate
N Yorks
HG2 8JE
Director NameRonald Sample
Date of BirthFebruary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1994(7 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 19 June 1998)
RoleChartered Surveyor
Correspondence AddressFlat 2 Langcliffe Court
Tewit Well Road
Harrogate
North Yorkshire
HG2 8JE
Director NameLouis Ellison
Date of BirthMarch 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1994(7 years, 7 months after company formation)
Appointment Duration23 years, 5 months (resigned 23 July 2017)
RoleRetired
Country of ResidenceEngland
Correspondence AddressLangcliffe Court, 29 Tewit Well
Road, Harrogate
North Yorkshire
HG2 8JG
Director NameHarry George Longden
Date of BirthJune 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1994(7 years, 7 months after company formation)
Appointment Duration10 years, 1 month (resigned 05 April 2004)
RoleRetired
Correspondence AddressFlat 4 Langcliffe Court
Tewit Well Road
Harrogate
North Yorkshire
HG2 8JE
Secretary NameMr Michael John Mercado
NationalityBritish
StatusResigned
Appointed28 February 1994(7 years, 7 months after company formation)
Appointment Duration2 years, 12 months (resigned 26 February 1997)
RoleStudent
Correspondence AddressFlat 6 Langcliffe Court
Tewit Well Road
Harrogate
N Yorks
HG2 8JE
Secretary NameLouis Ellison
NationalityBritish
StatusResigned
Appointed26 February 1997(10 years, 7 months after company formation)
Appointment Duration8 years (resigned 08 March 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Langcliffe Court
29 Tewit Well Road
Harrogate
North Yorkshire
HG2 8JG
Director NameNiamh Catherine Mary Quinn
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1998(11 years, 8 months after company formation)
Appointment Duration6 years, 3 months (resigned 07 July 2004)
RoleSolicitor
Correspondence Address6 Langcliffe Court
Tewit Well Road
Harrogate
North Yorkshire
HG2 8JE
Director NameJohn James Watson
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1998(11 years, 11 months after company formation)
Appointment Duration19 years, 3 months (resigned 28 September 2017)
RoleRetired
Country of ResidenceEngland
Correspondence AddressLangcliffe Court, 29 Tewit Well
Road, Harrogate
North Yorkshire
HG2 8JG
Director NameRobert Crichton Wilson
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2003(16 years, 8 months after company formation)
Appointment Duration11 months, 1 week (resigned 27 February 2004)
RoleConsultant
Correspondence Address5 Langcliffe Court
Tewit Well Road
Harrogate
North Yorkshire
HG2 8JG
Director NameMichael Todd
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2004(17 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 26 November 2007)
RoleRetired
Correspondence Address5 Langcliffe Court
29 Tewit Well Road
Harrogate
North Yorkshre
HG2 8JG
Director NameJames Learmonth
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2004(18 years, 2 months after company formation)
Appointment Duration15 years, 2 months (resigned 29 October 2019)
RoleRetired
Country of ResidenceScotland
Correspondence AddressLangcliffe Court, 29 Tewit Well
Road, Harrogate
North Yorkshire
HG2 8JG
Secretary NameMichael Todd
NationalityBritish
StatusResigned
Appointed08 March 2005(18 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 13 August 2007)
RoleRetired
Correspondence Address5 Langcliffe Court
29 Tewit Well Road
Harrogate
North Yorkshre
HG2 8JG
Director NameKeith James Helsby
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2005(18 years, 9 months after company formation)
Appointment Duration16 years (resigned 21 April 2021)
RoleRetired
Country of ResidenceEngland
Correspondence AddressLangcliffe Court, 29 Tewit Well
Road, Harrogate
North Yorkshire
HG2 8JG
Secretary NameMr Keith James Helsby
StatusResigned
Appointed21 June 2017(30 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 11 September 2019)
RoleCompany Director
Correspondence AddressLangcliffe Court, 29 Tewit Well
Road, Harrogate
North Yorkshire
HG2 8JG
Director NameMrs Alice Ellison, Deceased
Date of BirthJanuary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2018(31 years, 6 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 19 May 2018)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address3 Langcliffe Court 29 Tewit Well Road
Harrogate
North Yorkshire
HG2 8JG

Contact

Telephone01423 566588
Telephone regionBoroughbridge / Harrogate

Location

Registered AddressLangcliffe Court
29 Tewit Well Road
Harrogate
HG2 8JE
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardStray
Built Up AreaHarrogate

Shareholders

7 at £1James Learmonth
16.67%
Ordinary
7 at £1John James Watson
16.67%
Ordinary
7 at £1Keith James Helsby
16.67%
Ordinary
7 at £1Louis Ellison
16.67%
Ordinary
7 at £1Mark Stuart Healy
16.67%
Ordinary
7 at £1Rachel Jane Yates
16.67%
Ordinary

Financials

Year2014
Net Worth£12,782
Cash£11,454
Current Liabilities£498

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return1 February 2024 (2 months, 3 weeks ago)
Next Return Due15 February 2025 (9 months, 3 weeks from now)

Filing History

19 June 2023Unaudited abridged accounts made up to 31 December 2022 (7 pages)
9 May 2023Registered office address changed from Langcliffe Court, 29 Tewit Well Road, Harrogate North Yorkshire HG2 8JG to Langcliffe Court 29 Tewit Well Road Harrogate HG2 8JE on 9 May 2023 (1 page)
16 February 2023Confirmation statement made on 1 February 2023 with no updates (3 pages)
5 August 2022Unaudited abridged accounts made up to 31 December 2021 (7 pages)
3 February 2022Confirmation statement made on 1 February 2022 with updates (4 pages)
19 August 2021Unaudited abridged accounts made up to 31 December 2020 (7 pages)
6 May 2021Appointment of Mrs Susan Wendy Helsby as a director on 20 April 2021 (2 pages)
27 April 2021Termination of appointment of Keith James Helsby as a director on 21 April 2021 (1 page)
11 February 2021Confirmation statement made on 1 February 2021 with no updates (3 pages)
29 June 2020Unaudited abridged accounts made up to 31 December 2019 (7 pages)
11 February 2020Confirmation statement made on 1 February 2020 with updates (4 pages)
13 November 2019Termination of appointment of James Learmonth as a director on 29 October 2019 (1 page)
13 November 2019Appointment of Miss Rebecca Duffy as a director on 29 October 2019 (2 pages)
18 September 2019Termination of appointment of Keith James Helsby as a secretary on 11 September 2019 (1 page)
18 September 2019Appointment of Miss Ann Robinson as a secretary on 11 September 2019 (2 pages)
29 April 2019Unaudited abridged accounts made up to 31 December 2018 (7 pages)
23 April 2019Second filing for the appointment of Ann Robinson as a director (6 pages)
29 March 2019Appointment of Miss Ann Robinson as a director on 25 February 2019
  • ANNOTATION Clarification a second filed AP01 was registered on 23/04/2019
(3 pages)
15 February 2019Confirmation statement made on 1 February 2019 with updates (4 pages)
31 May 2018Termination of appointment of Alice Ellison as a director on 19 May 2018 (1 page)
31 May 2018Director's details changed for Mrs Alice Ellison on 19 May 2018 (2 pages)
3 May 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
8 February 2018Appointment of Mrs Alice Ellison as a director on 23 January 2018 (2 pages)
8 February 2018Appointment of Mr Alan Watson as a director on 23 January 2018 (2 pages)
8 February 2018Confirmation statement made on 1 February 2018 with updates (4 pages)
29 September 2017Termination of appointment of John James Watson as a director on 28 September 2017 (1 page)
29 September 2017Termination of appointment of John James Watson as a director on 28 September 2017 (1 page)
10 August 2017Termination of appointment of Louis Ellison as a director on 23 July 2017 (1 page)
10 August 2017Appointment of Mr Keith James Helsby as a secretary on 21 June 2017 (2 pages)
10 August 2017Termination of appointment of Louis Ellison as a director on 23 July 2017 (1 page)
10 August 2017Termination of appointment of Louis Ellison as a secretary on 21 June 2017 (1 page)
10 August 2017Termination of appointment of Louis Ellison as a secretary on 21 June 2017 (1 page)
10 August 2017Appointment of Mr Keith James Helsby as a secretary on 21 June 2017 (2 pages)
31 May 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
31 May 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
6 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
6 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
29 March 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
29 March 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
10 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 42
(7 pages)
10 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 42
(7 pages)
4 March 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
4 March 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
12 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 42
(7 pages)
12 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 42
(7 pages)
12 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 42
(7 pages)
28 April 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
28 April 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
10 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 42
(7 pages)
10 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 42
(7 pages)
10 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 42
(7 pages)
17 June 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
17 June 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
25 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (7 pages)
25 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (7 pages)
25 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (7 pages)
24 April 2012Total exemption full accounts made up to 31 December 2011 (6 pages)
24 April 2012Total exemption full accounts made up to 31 December 2011 (6 pages)
8 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (7 pages)
8 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (7 pages)
8 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (7 pages)
12 April 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
12 April 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
25 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (7 pages)
25 February 2011Director's details changed for James Learmonth on 1 February 2011 (2 pages)
25 February 2011Director's details changed for James Learmonth on 1 February 2011 (2 pages)
25 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (7 pages)
25 February 2011Director's details changed for James Learmonth on 1 February 2011 (2 pages)
25 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (7 pages)
16 April 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
16 April 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
5 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (7 pages)
5 February 2010Director's details changed for James Learmonth on 5 February 2010 (2 pages)
5 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (7 pages)
5 February 2010Director's details changed for Mark Stuart Healy on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Louis Ellison on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Louis Ellison on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Louis Ellison on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Rachel Jane Yates on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Mark Stuart Healy on 5 February 2010 (2 pages)
5 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (7 pages)
5 February 2010Director's details changed for Keith James Helsby on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Keith James Helsby on 5 February 2010 (2 pages)
5 February 2010Director's details changed for James Learmonth on 5 February 2010 (2 pages)
5 February 2010Director's details changed for John James Watson on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Keith James Helsby on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Mark Stuart Healy on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Rachel Jane Yates on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Rachel Jane Yates on 5 February 2010 (2 pages)
5 February 2010Director's details changed for James Learmonth on 5 February 2010 (2 pages)
5 February 2010Director's details changed for John James Watson on 5 February 2010 (2 pages)
5 February 2010Director's details changed for John James Watson on 5 February 2010 (2 pages)
17 June 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
17 June 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
18 February 2009Return made up to 01/02/09; full list of members (6 pages)
18 February 2009Return made up to 01/02/09; full list of members (6 pages)
11 April 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
11 April 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
19 February 2008Registered office changed on 19/02/08 from: langcliffe court 29 tewit well road harrogate north yorkshire HG2 8JE (1 page)
19 February 2008Director's particulars changed (1 page)
19 February 2008Return made up to 01/02/08; full list of members (4 pages)
19 February 2008Location of register of members (1 page)
19 February 2008Location of debenture register (1 page)
19 February 2008Director's particulars changed (1 page)
19 February 2008Location of debenture register (1 page)
19 February 2008Location of register of members (1 page)
19 February 2008Director's particulars changed (1 page)
19 February 2008Director's particulars changed (1 page)
19 February 2008Return made up to 01/02/08; full list of members (4 pages)
19 February 2008Registered office changed on 19/02/08 from: langcliffe court 29 tewit well road harrogate north yorkshire HG2 8JE (1 page)
5 December 2007New director appointed (2 pages)
5 December 2007New director appointed (2 pages)
5 December 2007Director resigned (1 page)
5 December 2007Director resigned (1 page)
23 August 2007New secretary appointed (2 pages)
23 August 2007Secretary resigned (1 page)
23 August 2007New secretary appointed (2 pages)
23 August 2007Secretary resigned (1 page)
1 April 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
1 April 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
26 February 2007Return made up to 01/02/07; full list of members (10 pages)
26 February 2007Return made up to 01/02/07; full list of members (10 pages)
21 March 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
21 March 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
15 February 2006Return made up to 01/02/06; full list of members (10 pages)
15 February 2006Return made up to 01/02/06; full list of members (10 pages)
26 April 2005New director appointed (2 pages)
26 April 2005New director appointed (2 pages)
21 March 2005New secretary appointed (2 pages)
21 March 2005Secretary resigned (1 page)
21 March 2005Secretary resigned (1 page)
21 March 2005New secretary appointed (2 pages)
24 February 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
24 February 2005Registered office changed on 24/02/05 from: langcliffe court tewit well road harrogate north yorkshire HG2 8JE (1 page)
24 February 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
24 February 2005Registered office changed on 24/02/05 from: langcliffe court tewit well road harrogate north yorkshire HG2 8JE (1 page)
15 February 2005Return made up to 01/02/05; full list of members (9 pages)
15 February 2005Return made up to 01/02/05; full list of members (9 pages)
10 September 2004New director appointed (2 pages)
10 September 2004New director appointed (2 pages)
19 July 2004Director resigned (1 page)
19 July 2004Director resigned (1 page)
19 July 2004Director resigned (1 page)
19 July 2004Director resigned (1 page)
29 April 2004Director resigned (1 page)
29 April 2004Director resigned (1 page)
20 April 2004New director appointed (2 pages)
20 April 2004New director appointed (2 pages)
16 March 2004Director resigned (1 page)
16 March 2004New director appointed (2 pages)
16 March 2004New director appointed (2 pages)
16 March 2004Director resigned (1 page)
5 March 2004Return made up to 01/02/04; full list of members (10 pages)
5 March 2004Return made up to 01/02/04; full list of members (10 pages)
4 March 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
4 March 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
2 April 2003New director appointed (2 pages)
2 April 2003New director appointed (2 pages)
11 March 2003Director resigned (1 page)
11 March 2003Director resigned (1 page)
25 February 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
25 February 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
24 February 2003Return made up to 01/02/03; full list of members (10 pages)
24 February 2003Return made up to 01/02/03; full list of members (10 pages)
19 February 2002Return made up to 01/02/02; full list of members (9 pages)
19 February 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
19 February 2002Return made up to 01/02/02; full list of members (9 pages)
19 February 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
26 February 2001Return made up to 01/02/01; full list of members (9 pages)
26 February 2001Return made up to 01/02/01; full list of members (9 pages)
23 February 2001Accounts for a small company made up to 31 December 2000 (3 pages)
23 February 2001Accounts for a small company made up to 31 December 2000 (3 pages)
28 February 2000Accounts for a small company made up to 31 December 1999 (3 pages)
28 February 2000Accounts for a small company made up to 31 December 1999 (3 pages)
23 February 2000Return made up to 01/02/00; full list of members (9 pages)
23 February 2000Return made up to 01/02/00; full list of members (9 pages)
20 September 1999Accounts for a small company made up to 31 December 1998 (3 pages)
20 September 1999Accounts for a small company made up to 31 December 1998 (3 pages)
9 March 1999Return made up to 23/02/99; full list of members (8 pages)
9 March 1999Return made up to 23/02/99; full list of members (8 pages)
3 July 1998Director resigned (1 page)
3 July 1998Director resigned (1 page)
3 July 1998New director appointed (2 pages)
3 July 1998New director appointed (2 pages)
18 April 1998New director appointed (2 pages)
18 April 1998Director resigned (1 page)
18 April 1998New director appointed (2 pages)
18 April 1998Director resigned (1 page)
27 February 1998Accounts for a small company made up to 31 December 1997 (3 pages)
27 February 1998Accounts for a small company made up to 31 December 1997 (3 pages)
25 February 1998Return made up to 23/02/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 February 1998Return made up to 23/02/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 March 1997Return made up to 26/02/97; full list of members (8 pages)
12 March 1997Accounts for a small company made up to 31 December 1996 (3 pages)
12 March 1997Return made up to 26/02/97; full list of members (8 pages)
12 March 1997Accounts for a small company made up to 31 December 1996 (3 pages)
5 March 1997Secretary resigned (1 page)
5 March 1997Secretary resigned (1 page)
5 March 1997New secretary appointed (2 pages)
5 March 1997New secretary appointed (2 pages)
10 October 1996Accounts for a small company made up to 31 December 1995 (3 pages)
10 October 1996Accounts for a small company made up to 31 December 1995 (3 pages)
21 March 1996Return made up to 28/02/96; no change of members (6 pages)
21 March 1996Return made up to 28/02/96; no change of members (6 pages)
8 March 1995Return made up to 28/02/95; no change of members (6 pages)
8 March 1995Return made up to 28/02/95; no change of members (6 pages)