Company NameChurch Cliff Farm Management Company Limited
DirectorsEnid Good and Edward Charles Mereweather
Company StatusActive
Company Number02498503
CategoryPrivate Limited Company
Incorporation Date3 May 1990(34 years ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameEnid Good
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2008(18 years, 5 months after company formation)
Appointment Duration15 years, 7 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressThe Dairy Church Cliff Farm
Filey
Yorkshire
YO14 9ET
Director NameMr Edward Charles Mereweather
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2019(29 years after company formation)
Appointment Duration5 years
RoleRetired
Country of ResidenceEngland
Correspondence Address25 Belle Vue Street
Filey
North Yorkshire
YO14 9HU
Director NameMr Simon Henry Bowdler
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1991(1 year after company formation)
Appointment Duration2 years, 6 months (resigned 12 November 1993)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Hayes Great Moor Road
Pattingham
Wolverhampton
South Staffordshire
WV6 7AU
Director NameMr Terence Hodgkinson
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1991(1 year after company formation)
Appointment Duration5 years, 4 months (resigned 20 September 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Pavillion 8 Portland Gate
St Johns North
Wakefield
West Yorkshire
WF1 3QE
Secretary NameMr Simon Henry Bowdler
NationalityBritish
StatusResigned
Appointed03 May 1991(1 year after company formation)
Appointment Duration2 years, 6 months (resigned 12 November 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Hayes Great Moor Road
Pattingham
Wolverhampton
South Staffordshire
WV6 7AU
Director NameBrian Alan Thompson
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1993(3 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 02 May 1996)
RoleRetired
Correspondence AddressThe Barn
Church Cliff Farm
Filey
North Yorkshire
YO14 9ET
Director NameJohn Anthony Siddle
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1993(3 years, 6 months after company formation)
Appointment Duration16 years, 5 months (resigned 06 May 2010)
RoleRetired
Correspondence AddressThe Croft
Church Cliff Farm
Filey
North Yorkshire
YO14 9ET
Secretary NameJohn Anthony Siddle
NationalityBritish
StatusResigned
Appointed12 November 1993(3 years, 6 months after company formation)
Appointment Duration14 years (resigned 12 November 2007)
RoleCompany Director
Correspondence AddressThe Croft
Church Cliff Farm
Filey
North Yorkshire
YO14 9ET
Director NameHonor Kay
Date of BirthJuly 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1996(6 years, 4 months after company formation)
Appointment Duration3 years (resigned 01 October 1999)
RoleRetired
Correspondence AddressThe Dovecote
Church Cliff Farm
Filey
North Yorkshire
YO14 9ET
Director NameLeslie Martin
Date of BirthJuly 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1996(6 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 06 June 2001)
RoleRetired
Correspondence AddressWenlock Churchcliff Farm
Church Cliff Drive
Filey
North Yorkshire
YO14 9ET
Director NameJean Cook
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1999(9 years, 5 months after company formation)
Appointment Duration4 years (resigned 03 October 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Newbegin
Beverley
East Yorkshire
HU17 8EG
Director NameKevin Desmond Joseph Patrick Callan
Date of BirthJanuary 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2001(11 years, 5 months after company formation)
Appointment Duration2 years (resigned 02 November 2003)
RoleRetired
Correspondence AddressThe Cart House
Church Cliff Farm
Filey
North Yorkshire
YO14 9ET
Director NameSusan Margaret Medley
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2003(13 years, 5 months after company formation)
Appointment Duration7 years, 3 months (resigned 01 January 2011)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressOakdene
Birdcage Walk
Otley Leeds
West Yorkshire
LS21 3HB
Director NameValerie Dickinson
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2004(14 years, 6 months after company formation)
Appointment Duration6 years, 6 months (resigned 07 May 2011)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressParish Field House
Church Cliff Farm
Filey
North Yorkshire
YO14 9ET
Director NameOliver Julian Saxby Wallis
Date of BirthAugust 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2004(14 years, 6 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 21 October 2005)
RoleRetired
Correspondence AddressThe Granary
Church Cliff Farm Dev
Filey
North Yorkshire
YO14 9ET
Director NameStephen Michael Harrop
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2006(16 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 01 January 2009)
RoleRetired
Correspondence AddressWenlock
Filey
North Yorkshire
YO14 9ET
Director NameJames Arthur Barrie Colscadden
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2006(16 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 07 May 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThimble Hall
South Lane
Cawthorne
South Yorkshire
S75 4EE
Secretary NameMr Anthony Larsen Richard Nicholson
NationalityBritish
StatusResigned
Appointed12 November 2007(17 years, 6 months after company formation)
Appointment Duration13 years, 5 months (resigned 06 May 2021)
RoleEstate Agent
Country of ResidenceEngland
Correspondence AddressGreen Bank 4 Northgate
Hunmanby
Filey
North Yorkshire
YO14 0NT
Director NameMargaret Dyer
Date of BirthMay 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2008(18 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 07 May 2011)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressTara Cottage Church Cliff Farm
Filey
Yorkshire
YO14 9ET
Director NameRobert William Burrell
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2008(18 years, 5 months after company formation)
Appointment Duration5 years, 5 months (resigned 01 March 2014)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressThe Dovecote Church Cliff Farm
Filey
North Yorkshire
YO14 9ET
Director NameMr Michael Leo Anderson
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2011(21 years after company formation)
Appointment Duration3 years, 8 months (resigned 01 January 2015)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address25 Belle Vue Street
Filey
North Yorkshire
YO14 9HU
Director NameMr Brian Appleton
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2014(24 years after company formation)
Appointment Duration3 years, 11 months (resigned 11 May 2018)
RoleRetired
Country of ResidenceEngland
Correspondence Address25 Belle Vue Street
Filey
North Yorkshire
YO14 9HU
Director NameMrs Patricia Ann Ward
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2015(25 years after company formation)
Appointment Duration3 years, 12 months (resigned 26 April 2019)
RoleRetired
Country of ResidenceEngland
Correspondence Address25 Belle Vue Street
Filey
North Yorkshire
YO14 9HU
Director NameMr Michael John Harling
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2019(29 years after company formation)
Appointment Duration2 years, 10 months (resigned 31 March 2022)
RoleRetired
Country of ResidenceEngland
Correspondence Address25 Belle Vue Street
Filey
North Yorkshire
YO14 9HU

Location

Registered AddressNicholsons
25 Belle Vue Street
Filey
North Yorkshire
YO14 9HU
RegionYorkshire and The Humber
ConstituencyThirsk and Malton
CountyNorth Yorkshire
ParishFiley
WardFiley
Built Up AreaFiley
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £20A. Ward & P. Ward
5.56%
Ordinary
1 at £20Brian Appleton
5.56%
Ordinary
1 at £20Brian Elmhirst
5.56%
Ordinary
1 at £20D. Megginson
5.56%
Ordinary
1 at £20F. Shelton & D. Shelton
5.56%
Ordinary
1 at £20G. Richardson & K. Richardson
5.56%
Ordinary
1 at £20Jacqueline Hardcastle Moore
5.56%
Ordinary
1 at £20Jenny Milner
5.56%
Ordinary
1 at £20Mr A. Airey & Mrs A. Airey
5.56%
Ordinary
1 at £20Mr O. Wallis & Mrs O. Wallis
5.56%
Ordinary
1 at £20Mr R. Cook & Mrs R. Cook
5.56%
Ordinary
1 at £20Mrs B. Tyson & Mr B. Tyson
5.56%
Ordinary
1 at £20Patricia Lofthouse & Denis Lofthouse
5.56%
Ordinary
1 at £20R. Good
5.56%
Ordinary
1 at £20R. Harling
5.56%
Ordinary
1 at £20Richard Bottom & Jeanne Bottom
5.56%
Ordinary
1 at £20S. Preston
5.56%
Ordinary
1 at £20Susan Inglis & John Bradley Inglis
5.56%
Ordinary

Accounts

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

Returns

Latest Return14 January 2024 (3 months, 2 weeks ago)
Next Return Due28 January 2025 (9 months from now)

Filing History

18 February 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
9 May 2020Confirmation statement made on 6 May 2020 with no updates (3 pages)
22 November 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
7 June 2019Confirmation statement made on 6 May 2019 with no updates (3 pages)
16 May 2019Appointment of Mr Michael John Harling as a director on 16 May 2019 (2 pages)
9 May 2019Appointment of Mr Edward Charles Mereweather as a director on 26 April 2019 (2 pages)
9 May 2019Termination of appointment of Patricia Ann Ward as a director on 26 April 2019 (1 page)
15 January 2019Accounts for a dormant company made up to 31 March 2018 (2 pages)
11 May 2018Termination of appointment of Brian Appleton as a director on 11 May 2018 (1 page)
8 May 2018Confirmation statement made on 6 May 2018 with updates (5 pages)
27 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
27 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
9 May 2017Confirmation statement made on 6 May 2017 with updates (5 pages)
9 May 2017Confirmation statement made on 6 May 2017 with updates (5 pages)
28 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
28 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
10 May 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 360
(8 pages)
10 May 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 360
(8 pages)
8 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
8 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
11 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 360
(7 pages)
11 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 360
(7 pages)
11 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 360
(7 pages)
5 May 2015Termination of appointment of Michael Leo Anderson as a director on 1 January 2015 (1 page)
5 May 2015Termination of appointment of Michael Leo Anderson as a director on 1 January 2015 (1 page)
5 May 2015Termination of appointment of Michael Leo Anderson as a director on 1 January 2015 (1 page)
5 May 2015Appointment of Mrs Patricia Ann Ward as a director on 1 May 2015 (2 pages)
5 May 2015Appointment of Mrs Patricia Ann Ward as a director on 1 May 2015 (2 pages)
5 May 2015Appointment of Mrs Patricia Ann Ward as a director on 1 May 2015 (2 pages)
29 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
29 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
23 May 2014Appointment of Mr Brian Appleton as a director (2 pages)
23 May 2014Appointment of Mr Brian Appleton as a director (2 pages)
22 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 360
(6 pages)
22 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 360
(6 pages)
22 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 360
(6 pages)
15 May 2014Termination of appointment of Robert Burrell as a director (1 page)
15 May 2014Termination of appointment of Robert Burrell as a director (1 page)
23 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
23 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
25 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (7 pages)
25 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (7 pages)
25 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (7 pages)
8 June 2012Annual return made up to 6 May 2012 with a full list of shareholders (10 pages)
8 June 2012Annual return made up to 6 May 2012 with a full list of shareholders (10 pages)
8 June 2012Annual return made up to 6 May 2012 with a full list of shareholders (10 pages)
7 June 2012Termination of appointment of Margaret Dyer as a director (1 page)
7 June 2012Termination of appointment of James Colscadden as a director (1 page)
7 June 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
7 June 2012Termination of appointment of Valerie Dickinson as a director (1 page)
7 June 2012Termination of appointment of Valerie Dickinson as a director (1 page)
7 June 2012Termination of appointment of James Colscadden as a director (1 page)
7 June 2012Termination of appointment of Margaret Dyer as a director (1 page)
7 June 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
27 January 2012Appointment of Mr Michael Leo Anderson as a director (2 pages)
27 January 2012Appointment of Mr Michael Leo Anderson as a director (2 pages)
24 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
24 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
10 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (10 pages)
10 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (10 pages)
10 May 2011Termination of appointment of Susan Medley as a director (1 page)
10 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (10 pages)
10 May 2011Termination of appointment of Susan Medley as a director (1 page)
24 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
24 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
6 May 2010Director's details changed for Valerie Dickinson on 6 May 2010 (2 pages)
6 May 2010Director's details changed for Robert William Burrell on 6 May 2010 (2 pages)
6 May 2010Director's details changed for Enid Good on 6 May 2010 (2 pages)
6 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (16 pages)
6 May 2010Termination of appointment of John Siddle as a director (1 page)
6 May 2010Director's details changed for Susan Margaret Medley on 6 May 2010 (2 pages)
6 May 2010Director's details changed for Enid Good on 6 May 2010 (2 pages)
6 May 2010Director's details changed for Enid Good on 6 May 2010 (2 pages)
6 May 2010Director's details changed for Valerie Dickinson on 6 May 2010 (2 pages)
6 May 2010Director's details changed for Susan Margaret Medley on 6 May 2010 (2 pages)
6 May 2010Director's details changed for James Arthur Barrie Colscadden on 6 May 2010 (2 pages)
6 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (16 pages)
6 May 2010Director's details changed for Margaret Dyer on 6 May 2010 (2 pages)
6 May 2010Director's details changed for Robert William Burrell on 6 May 2010 (2 pages)
6 May 2010Director's details changed for Margaret Dyer on 6 May 2010 (2 pages)
6 May 2010Termination of appointment of John Siddle as a director (1 page)
6 May 2010Director's details changed for Margaret Dyer on 6 May 2010 (2 pages)
6 May 2010Director's details changed for Susan Margaret Medley on 6 May 2010 (2 pages)
6 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (16 pages)
6 May 2010Director's details changed for James Arthur Barrie Colscadden on 6 May 2010 (2 pages)
6 May 2010Director's details changed for James Arthur Barrie Colscadden on 6 May 2010 (2 pages)
6 May 2010Director's details changed for Valerie Dickinson on 6 May 2010 (2 pages)
6 May 2010Director's details changed for Robert William Burrell on 6 May 2010 (2 pages)
11 November 2009Registered office address changed from the Croft Church Cliff Farm Filey North Yorkshire YO14 9ET on 11 November 2009 (1 page)
11 November 2009Registered office address changed from the Croft Church Cliff Farm Filey North Yorkshire YO14 9ET on 11 November 2009 (1 page)
11 November 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
11 November 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
14 May 2009Appointment terminated director stephen harrop (1 page)
14 May 2009Appointment terminated director stephen harrop (1 page)
14 May 2009Return made up to 03/05/09; full list of members (16 pages)
14 May 2009Return made up to 03/05/09; full list of members (16 pages)
16 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
16 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
13 November 2008Director appointed robert william burrell (2 pages)
13 November 2008Director appointed margaret dyer (2 pages)
13 November 2008Director appointed enid good (2 pages)
13 November 2008Director appointed margaret dyer (2 pages)
13 November 2008Director appointed robert william burrell (2 pages)
13 November 2008Director appointed enid good (2 pages)
21 May 2008Return made up to 03/05/08; full list of members (15 pages)
21 May 2008Return made up to 03/05/08; full list of members (15 pages)
20 May 2008Appointment terminated secretary john siddle (1 page)
20 May 2008Appointment terminated secretary john siddle (1 page)
28 December 2007New secretary appointed (2 pages)
28 December 2007New secretary appointed (2 pages)
28 December 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
28 December 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
12 June 2007Return made up to 03/05/07; change of members
  • 363(288) ‐ Director resigned
(9 pages)
12 June 2007Return made up to 03/05/07; change of members
  • 363(288) ‐ Director resigned
(9 pages)
22 March 2007Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
22 March 2007Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
1 December 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
1 December 2006New director appointed (3 pages)
1 December 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
1 December 2006New director appointed (3 pages)
3 July 2006Return made up to 03/05/06; full list of members (12 pages)
3 July 2006Return made up to 03/05/06; full list of members (12 pages)
21 June 2006New director appointed (2 pages)
21 June 2006New director appointed (2 pages)
15 November 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
15 November 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
27 May 2005Return made up to 03/05/05; change of members (8 pages)
27 May 2005Return made up to 03/05/05; change of members (8 pages)
23 November 2004New director appointed (2 pages)
23 November 2004New director appointed (2 pages)
23 November 2004New director appointed (2 pages)
23 November 2004New director appointed (2 pages)
9 November 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
9 November 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
19 May 2004Return made up to 03/05/04; no change of members (7 pages)
19 May 2004Return made up to 03/05/04; no change of members (7 pages)
19 January 2004New director appointed (2 pages)
19 January 2004Director resigned (1 page)
19 January 2004New director appointed (2 pages)
19 January 2004Director resigned (1 page)
19 January 2004Director resigned (1 page)
19 January 2004Director resigned (1 page)
7 November 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
7 November 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
28 May 2003Return made up to 03/05/03; full list of members (11 pages)
28 May 2003Return made up to 03/05/03; full list of members (11 pages)
4 December 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
4 December 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
27 May 2002New director appointed (2 pages)
27 May 2002New director appointed (2 pages)
16 May 2002Return made up to 03/05/02; change of members (7 pages)
16 May 2002Return made up to 03/05/02; change of members (7 pages)
5 September 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
5 September 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
29 August 2001Director resigned (1 page)
29 August 2001Director resigned (1 page)
25 May 2001Return made up to 03/05/01; change of members (7 pages)
25 May 2001Return made up to 03/05/01; change of members (7 pages)
30 January 2001Director's particulars changed (1 page)
30 January 2001Director's particulars changed (1 page)
26 July 2000Accounts for a small company made up to 31 March 2000 (4 pages)
26 July 2000Accounts for a small company made up to 31 March 2000 (4 pages)
31 May 2000Return made up to 03/05/00; full list of members
  • 363(288) ‐ Director resigned
(14 pages)
31 May 2000Return made up to 03/05/00; full list of members
  • 363(288) ‐ Director resigned
(14 pages)
31 May 2000New director appointed (2 pages)
31 May 2000New director appointed (2 pages)
22 September 1999Accounts for a small company made up to 31 March 1999 (4 pages)
22 September 1999Accounts for a small company made up to 31 March 1999 (4 pages)
1 June 1999Return made up to 03/05/99; change of members (6 pages)
1 June 1999Return made up to 03/05/99; change of members (6 pages)
19 August 1998Accounts for a small company made up to 31 March 1998 (4 pages)
19 August 1998Accounts for a small company made up to 31 March 1998 (4 pages)
20 May 1998Return made up to 03/05/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
20 May 1998Return made up to 03/05/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 August 1997Accounts for a small company made up to 31 March 1997 (4 pages)
1 August 1997Accounts for a small company made up to 31 March 1997 (4 pages)
29 May 1997Return made up to 03/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 May 1997Return made up to 03/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 October 1996New director appointed (2 pages)
11 October 1996Director resigned (1 page)
11 October 1996Director resigned (1 page)
11 October 1996Director resigned (1 page)
11 October 1996Director resigned (1 page)
11 October 1996New director appointed (2 pages)
11 October 1996New director appointed (2 pages)
11 October 1996New director appointed (2 pages)
21 June 1996Return made up to 03/05/96; change of members
  • 363(288) ‐ Director resigned
(6 pages)
21 June 1996Return made up to 03/05/96; change of members
  • 363(288) ‐ Director resigned
(6 pages)
7 June 1996Accounts for a small company made up to 31 March 1996 (3 pages)
7 June 1996Accounts for a small company made up to 31 March 1996 (3 pages)
18 September 1995Accounts for a small company made up to 31 March 1995 (4 pages)
18 September 1995Accounts for a small company made up to 31 March 1995 (4 pages)
16 May 1995Return made up to 03/05/95; change of members (6 pages)
16 May 1995Return made up to 03/05/95; change of members (6 pages)