Company NameKilnwick Court Management Company Limited
DirectorsDerek Robert Lawton and Richard Peter Littlefair
Company StatusActive
Company Number02290089
CategoryPrivate Limited Company
Incorporation Date25 August 1988(35 years, 8 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 NameDerek Robert Lawton
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2006(17 years, 5 months after company formation)
Appointment Duration18 years, 3 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressLavender House
West Rounton
Northallerton
North Yorkshire
DL6 2LL
Director NameMr Richard Peter Littlefair
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2016(28 years after company formation)
Appointment Duration7 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Smiths
Unit 1 Middlethorpe Business Park Sim Balk Lane
York
YO23 2BD
Secretary NameMr Adrian Holtby
StatusCurrent
Appointed18 January 2019(30 years, 5 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Correspondence AddressC/O Smiths
Unit 1 Middlethorpe Business Park Sim Balk Lane
York
YO23 2BD
Director NameMr Richard Peter Littlefair
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1992(3 years, 5 months after company formation)
Appointment Duration5 years, 11 months (resigned 28 January 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Croft
Main Street Sicklinghall
Wetherby
West Yorkshire
LS22 4BD
Director NameLt-Cdr(Rn) Ret Arthur Haslam
Date of BirthJune 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1992(3 years, 5 months after company formation)
Appointment Duration5 years (resigned 07 March 1997)
RoleCompany Director
Correspondence AddressNorth Lodge
Kippen Road Fintry
Glasgow
Stirlingshire
G63 0LW
Scotland
Secretary NameDawn Valorie Littlefair
NationalityBritish
StatusResigned
Appointed16 February 1992(3 years, 5 months after company formation)
Appointment Duration5 years, 11 months (resigned 28 January 1998)
RoleCompany Director
Correspondence Address25 Burnby Lane
Pocklington
York
North Yorkshire
YO4 2QB
Director NameGroup Captain Ian Harvey
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1998(9 years, 5 months after company formation)
Appointment Duration7 years, 9 months (resigned 09 November 2005)
RoleRaf Officer
Correspondence AddressFlat 15 Kilnwick Court
Mill Lane Romanby
Northallerton
North Yorkshire
DL7 8XS
Director NameRita Wilson
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1998(9 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 09 November 1999)
RoleRetired
Correspondence AddressFlat 25 Kilnwick Court
Mill Lane Romanby
Northallerton
North Yorkshire
DL7 8RW
Secretary NameMrs Edna Muriel Trevor
NationalityBritish
StatusResigned
Appointed28 January 1998(9 years, 5 months after company formation)
Appointment Duration11 years, 3 months (resigned 01 May 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 20 Kilnwick Court
Mill Lane Romanby
Northallerton
North Yorkshire
DL7 8XS
Director NameAnthony Ellison
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1999(11 years, 2 months after company formation)
Appointment Duration9 years, 2 months (resigned 20 January 2009)
RoleRetired
Correspondence AddressFlat 17 Kilnwick Court
Mill Lane
Northallerton
North Yorkshire
DL7 8XS
Director NameCatherine Barrie
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2005(17 years, 2 months after company formation)
Appointment Duration8 years, 5 months (resigned 30 April 2014)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 15
Kilnwick Court
Northallerton
North Yorkshire
DL7 8XS
Director NameMrs Edna Muriel Trevor
Date of BirthMay 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2005(17 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 May 2009)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 20 Kilnwick Court
Mill Lane Romanby
Northallerton
North Yorkshire
DL7 8XS
Secretary NameCatherine Barrie
NationalityBritish
StatusResigned
Appointed01 May 2009(20 years, 8 months after company formation)
Appointment Duration5 years (resigned 30 April 2014)
RoleCompany Director
Correspondence AddressFlat 15 Mill Lane
Northallerton
DL7 8XS
Director NameMr James Michael Read
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2014(25 years, 9 months after company formation)
Appointment Duration3 years (resigned 26 June 2017)
RolePractice Manager
Country of ResidenceEngland
Correspondence AddressSmiths Property Management Unit 14, Middlethorpe B
Sim Balk Lane
York
YO23 2UE
Director NameMr Ian Robinson
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2014(25 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 23 August 2016)
RoleSenior Scientist
Country of ResidenceEngland
Correspondence Address77 High Street
Northallerton
North Yorkshire
DL7 8EG
Director NameMrs Susan Robinson
Date of BirthJune 1962 (Born 61 years ago)
NationalityEnglish
StatusResigned
Appointed11 June 2014(25 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 23 August 2016)
RoleOffice Administrator
Country of ResidenceEngland
Correspondence Address77 High Street
Northallerton
North Yorkshire
DL7 8EG
Secretary NameMrs Susan Robinson
StatusResigned
Appointed11 June 2014(25 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 23 August 2016)
RoleCompany Director
Correspondence Address77 High Street
Northallerton
North Yorkshire
DL7 8EG

Location

Registered AddressC/O Smiths
Unit 1 Middlethorpe Business Park
Sim Balk Lane
York
YO23 2BD
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishBishopthorpe
WardBishopthorpe
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2 at £1Mr D.r. Lawton & Mrs E.a. Lawton
6.67%
Ordinary
2 at £1Mr Richard Peter Littlefair
6.67%
Ordinary
2 at £1Northallerton Properties LTD
6.67%
Ordinary
1 at £1Catherine Barrie
3.33%
Ordinary
1 at £1E. Munday & M. Munday
3.33%
Ordinary
1 at £1L. Mackay
3.33%
Ordinary
1 at £1Mr A. Ellison
3.33%
Ordinary
1 at £1Mr J.m. Jemson
3.33%
Ordinary
1 at £1Mr K. Flynn
3.33%
Ordinary
1 at £1Mr M. Norman
3.33%
Ordinary
1 at £1Mr T.m. Wilkinson
3.33%
Ordinary
1 at £1Mrs A. Garbutt & Mr T. Garbutt
3.33%
Ordinary
1 at £1Mrs E.m. Trevor
3.33%
Ordinary
1 at £1Mrs Eileen Cranfield
3.33%
Ordinary
1 at £1Mrs J.e. Skeoch & Mr C.j. Coton
3.33%
Ordinary
1 at £1Mrs M. Grimes
3.33%
Ordinary
1 at £1Mrs P.a. Robson & Mrs G.l. Tasker
3.33%
Ordinary
1 at £1Mrs R.i. Harrison
3.33%
Ordinary
1 at £1Ms S. Robinson
3.33%
Ordinary
1 at £1S. Lincoln
3.33%
Ordinary
-OTHER
23.33%
-

Financials

Year2014
Net Worth£31,867
Cash£32,698
Current Liabilities£3,860

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return26 February 2024 (2 months ago)
Next Return Due12 March 2025 (10 months, 2 weeks from now)

Filing History

24 March 2023Confirmation statement made on 26 February 2023 with no updates (3 pages)
29 December 2022Micro company accounts made up to 30 April 2022 (3 pages)
31 March 2022Confirmation statement made on 26 February 2022 with no updates (3 pages)
25 January 2022Micro company accounts made up to 30 April 2021 (3 pages)
27 May 2021Registered office address changed from Smiths Property Management Unit 14, Middlethorpe Business Park Sim Balk Lane York YO23 2UE England to PO Box C/O Smiths Unit 1 Middlethorpe Business Park Sim Balk Lane York YO23 2BD on 27 May 2021 (1 page)
5 May 2021Confirmation statement made on 26 February 2021 with no updates (3 pages)
5 May 2021Micro company accounts made up to 30 April 2020 (3 pages)
1 April 2020Confirmation statement made on 26 February 2020 with no updates (3 pages)
31 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
26 February 2019Confirmation statement made on 26 February 2019 with updates (4 pages)
31 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
31 January 2019Appointment of Mr Adrian Holtby as a secretary on 18 January 2019 (2 pages)
5 March 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
30 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
26 June 2017Termination of appointment of James Michael Read as a director on 26 June 2017 (1 page)
26 June 2017Termination of appointment of James Michael Read as a director on 26 June 2017 (1 page)
23 March 2017Registered office address changed from York House Thornfield Business Park Standard Way Business Park Northallerton DL6 2XQ England to Smiths Property Management Unit 14, Middlethorpe Business Park Sim Balk Lane York YO23 2UE on 23 March 2017 (1 page)
23 March 2017Registered office address changed from York House Thornfield Business Park Standard Way Business Park Northallerton DL6 2XQ England to Smiths Property Management Unit 14, Middlethorpe Business Park Sim Balk Lane York YO23 2UE on 23 March 2017 (1 page)
22 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
22 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
25 November 2016Registered office address changed from C/O Armstrong Watson 77 High Street Northallerton North Yorkshire DL7 8EG to York House Thornfield Business Park Standard Way Business Park Northallerton DL6 2XQ on 25 November 2016 (1 page)
25 November 2016Registered office address changed from C/O Armstrong Watson 77 High Street Northallerton North Yorkshire DL7 8EG to York House Thornfield Business Park Standard Way Business Park Northallerton DL6 2XQ on 25 November 2016 (1 page)
2 September 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
2 September 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
26 August 2016Appointment of Mr Richard Peter Littlefair as a director on 24 August 2016 (2 pages)
26 August 2016Appointment of Mr Richard Peter Littlefair as a director on 24 August 2016 (2 pages)
25 August 2016Termination of appointment of Susan Robinson as a secretary on 23 August 2016 (1 page)
25 August 2016Termination of appointment of Susan Robinson as a secretary on 23 August 2016 (1 page)
25 August 2016Termination of appointment of Susan Robinson as a director on 23 August 2016 (1 page)
25 August 2016Termination of appointment of Ian Robinson as a director on 23 August 2016 (1 page)
25 August 2016Termination of appointment of Ian Robinson as a director on 23 August 2016 (1 page)
25 August 2016Termination of appointment of Susan Robinson as a director on 23 August 2016 (1 page)
21 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 30
(8 pages)
21 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 30
(8 pages)
30 November 2015Termination of appointment of Edna Muriel Trevor as a director on 2 November 2015 (1 page)
30 November 2015Termination of appointment of Edna Muriel Trevor as a director on 2 November 2015 (1 page)
30 November 2015Termination of appointment of Edna Muriel Trevor as a director on 2 November 2015 (1 page)
9 September 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
9 September 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
9 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 30
(9 pages)
9 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 30
(9 pages)
19 August 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
19 August 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
24 June 2014Appointment of Mrs Susan Robinson as a secretary (2 pages)
24 June 2014Appointment of Mrs Susan Robinson as a director (2 pages)
24 June 2014Appointment of Mr James Michael Read as a director (2 pages)
24 June 2014Appointment of Mr James Michael Read as a director (2 pages)
24 June 2014Appointment of Mr Ian Robinson as a director (2 pages)
24 June 2014Appointment of Mrs Susan Robinson as a director (2 pages)
24 June 2014Appointment of Mrs Susan Robinson as a secretary (2 pages)
24 June 2014Appointment of Mr Ian Robinson as a director (2 pages)
1 May 2014Termination of appointment of Catherine Barrie as a director (1 page)
1 May 2014Termination of appointment of Catherine Barrie as a director (1 page)
1 May 2014Termination of appointment of Catherine Barrie as a secretary (1 page)
1 May 2014Termination of appointment of Catherine Barrie as a secretary (1 page)
10 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 30
(8 pages)
10 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 30
(8 pages)
7 March 2014Director's details changed for Mrs Edna Muriel Trevor on 1 January 2014 (2 pages)
7 March 2014Registered office address changed from C/O C/O Armstrong Watson 77 77 High Street Northallerton North Yorkshire DL7 8EG England on 7 March 2014 (1 page)
7 March 2014Registered office address changed from C/O C/O Armstrong Watson 77 77 High Street Northallerton North Yorkshire DL7 8EG England on 7 March 2014 (1 page)
7 March 2014Director's details changed for Mrs Edna Muriel Trevor on 1 January 2014 (2 pages)
7 March 2014Registered office address changed from C/O C/O Armstrong Watson 77 77 High Street Northallerton North Yorkshire DL7 8EG England on 7 March 2014 (1 page)
7 March 2014Director's details changed for Mrs Edna Muriel Trevor on 1 January 2014 (2 pages)
17 October 2013Registered office address changed from 209 High Street Northallerton North Yorkshire DL7 8LW on 17 October 2013 (1 page)
17 October 2013Registered office address changed from 209 High Street Northallerton North Yorkshire DL7 8LW on 17 October 2013 (1 page)
2 July 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
2 July 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
4 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (8 pages)
4 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (8 pages)
27 July 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
27 July 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
14 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (9 pages)
14 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (9 pages)
24 June 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
24 June 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
28 February 2011Annual return made up to 28 February 2011 with a full list of shareholders (9 pages)
28 February 2011Annual return made up to 28 February 2011 with a full list of shareholders (9 pages)
16 June 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
16 June 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
9 March 2010Appointment of Mrs Edna Muriel Trevor as a director (2 pages)
9 March 2010Appointment of Mrs Edna Muriel Trevor as a director (2 pages)
3 March 2010Director's details changed for Derek Robert Lawton on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Catherine Barrie on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Derek Robert Lawton on 3 March 2010 (2 pages)
3 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (15 pages)
3 March 2010Director's details changed for Catherine Barrie on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Derek Robert Lawton on 3 March 2010 (2 pages)
3 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (15 pages)
3 March 2010Director's details changed for Catherine Barrie on 3 March 2010 (2 pages)
16 July 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
16 July 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
20 May 2009Secretary appointed catherine barrie (2 pages)
20 May 2009Secretary appointed catherine barrie (2 pages)
15 May 2009Appointment terminated director edna trevor (1 page)
15 May 2009Appointment terminated secretary edna trevor (1 page)
15 May 2009Appointment terminated secretary edna trevor (1 page)
15 May 2009Appointment terminated director edna trevor (1 page)
9 April 2009Return made up to 28/02/09; full list of members (17 pages)
9 April 2009Return made up to 28/02/09; full list of members (17 pages)
19 February 2009Director's change of particulars / catherine harvey / 19/02/2009 (1 page)
19 February 2009Director's change of particulars / catherine harvey / 19/02/2009 (1 page)
19 February 2009Appointment terminated director anthony ellison (1 page)
19 February 2009Appointment terminated director anthony ellison (1 page)
8 July 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
8 July 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
14 March 2008Return made up to 28/02/08; change of members (8 pages)
14 March 2008Return made up to 28/02/08; change of members (8 pages)
25 July 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
25 July 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
24 March 2007Return made up to 28/02/07; full list of members (18 pages)
24 March 2007Return made up to 28/02/07; full list of members (18 pages)
28 July 2006Total exemption full accounts made up to 30 April 2006 (10 pages)
28 July 2006Total exemption full accounts made up to 30 April 2006 (10 pages)
27 March 2006Return made up to 28/02/06; change of members (7 pages)
27 March 2006Return made up to 28/02/06; change of members (7 pages)
6 March 2006New director appointed (2 pages)
6 March 2006New director appointed (2 pages)
23 November 2005New director appointed (2 pages)
23 November 2005New director appointed (2 pages)
23 November 2005Director resigned (1 page)
23 November 2005Director resigned (1 page)
23 November 2005New director appointed (2 pages)
23 November 2005New director appointed (2 pages)
17 August 2005Total exemption full accounts made up to 30 April 2005 (7 pages)
17 August 2005Total exemption full accounts made up to 30 April 2005 (7 pages)
16 March 2005Return made up to 28/02/05; change of members (7 pages)
16 March 2005Return made up to 28/02/05; change of members (7 pages)
14 September 2004Total exemption full accounts made up to 30 April 2004 (7 pages)
14 September 2004Total exemption full accounts made up to 30 April 2004 (7 pages)
29 March 2004Return made up to 28/02/04; full list of members (11 pages)
29 March 2004Return made up to 28/02/04; full list of members (11 pages)
9 July 2003Total exemption full accounts made up to 30 April 2003 (7 pages)
9 July 2003Total exemption full accounts made up to 30 April 2003 (7 pages)
8 March 2003Return made up to 28/02/03; change of members (7 pages)
8 March 2003Return made up to 28/02/03; change of members (7 pages)
8 July 2002Total exemption full accounts made up to 30 April 2002 (8 pages)
8 July 2002Total exemption full accounts made up to 30 April 2002 (8 pages)
12 March 2002Return made up to 28/02/02; full list of members (6 pages)
12 March 2002Return made up to 28/02/02; full list of members (6 pages)
12 June 2001Full accounts made up to 30 April 2001 (8 pages)
12 June 2001Full accounts made up to 30 April 2001 (8 pages)
9 March 2001Return made up to 28/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
9 March 2001Return made up to 28/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
23 June 2000Full accounts made up to 30 April 2000 (8 pages)
23 June 2000Full accounts made up to 30 April 2000 (8 pages)
7 March 2000Return made up to 28/02/00; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 March 2000Return made up to 28/02/00; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 December 1999Director resigned (1 page)
1 December 1999New director appointed (2 pages)
1 December 1999Director resigned (1 page)
1 December 1999New director appointed (2 pages)
9 September 1999Full accounts made up to 30 April 1999 (9 pages)
9 September 1999Full accounts made up to 30 April 1999 (9 pages)
1 March 1999Return made up to 28/02/99; change of members (6 pages)
1 March 1999Return made up to 28/02/99; change of members (6 pages)
2 June 1998Full accounts made up to 30 April 1998 (8 pages)
2 June 1998Full accounts made up to 30 April 1998 (8 pages)
25 March 1998New director appointed (2 pages)
25 March 1998Secretary resigned (1 page)
25 March 1998Director resigned (1 page)
25 March 1998New secretary appointed (2 pages)
25 March 1998Secretary resigned (1 page)
25 March 1998Return made up to 28/02/98; full list of members (6 pages)
25 March 1998Return made up to 28/02/98; full list of members (6 pages)
25 March 1998New secretary appointed (2 pages)
25 March 1998Director resigned (1 page)
25 March 1998New director appointed (2 pages)
25 March 1998New director appointed (2 pages)
25 March 1998New director appointed (2 pages)
22 October 1997Director resigned (1 page)
22 October 1997Director resigned (1 page)
22 October 1997Ad 01/08/96-15/11/96 £ si 3@1 (2 pages)
22 October 1997Ad 01/08/96-15/11/96 £ si 3@1 (2 pages)
20 October 1997Full accounts made up to 30 April 1997 (9 pages)
20 October 1997Full accounts made up to 30 April 1997 (9 pages)
4 March 1997Return made up to 28/02/97; full list of members (6 pages)
4 March 1997Return made up to 28/02/97; full list of members (6 pages)
24 July 1996Full accounts made up to 30 April 1996 (8 pages)
24 July 1996Full accounts made up to 30 April 1996 (8 pages)
5 March 1996Return made up to 28/02/96; full list of members (6 pages)
5 March 1996Return made up to 28/02/96; full list of members (6 pages)
17 October 1995Accounts for a small company made up to 30 April 1995 (8 pages)
17 October 1995Accounts for a small company made up to 30 April 1995 (8 pages)
14 March 1995Return made up to 28/02/95; full list of members (6 pages)
14 March 1995Return made up to 28/02/95; full list of members (6 pages)
25 August 1988Incorporation (18 pages)
25 August 1988Incorporation (18 pages)