Company NameOxfordshire Land Limited
Company StatusActive
Company Number02630903
CategoryPrivate Limited Company
Incorporation Date19 July 1991(32 years, 9 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMiss Tracy Lazelle Davison
NationalityBritish
StatusCurrent
Appointed17 February 2006(14 years, 7 months after company formation)
Appointment Duration18 years, 2 months
RoleCompany Director
Correspondence AddressPersimmon House
Fulford
York
YO19 4FE
Director NameMr Supriya Kinkar Ray
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2018(26 years, 9 months after company formation)
Appointment Duration5 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCleeve Hall Cheltenham Road
Bishop's Cleeve
Cheltenham
Gloucestershire
GL52 8GD
Wales
Director NameMr Dinesh Ishwerlal Khushalbhai Mehta
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2019(27 years, 11 months after company formation)
Appointment Duration4 years, 10 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBloor Homes Ashby Road
Measham
Swadlincote, Derbyshire
DE12 7JP
Director NameMr Liam James Scott
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2020(29 years after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPersimmon House Fulford
York
YO19 4FE
Director NameRobert Templeman
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(same day as company formation)
RoleChartered Accountant & Director Of Comapnies
Country of ResidenceEngland
Correspondence AddressBalnakeil
Bryants Bottom Road Bryants Bottom
Great Missenden
Buckinghamshire
HP16 9RN
Director NameMalcolm Fryer Elliott
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(same day as company formation)
RoleGroup Marketing Manager
Correspondence Address51 Clifden Road
Worminghall
Aylesbury
Buckinghamshire
HP18 9JR
Secretary NameHarold Lewis Edric Tasker
NationalityBritish
StatusResigned
Appointed19 July 1991(same day as company formation)
RoleCompany Director
Correspondence Address8 Falcon Close
Maxwell Road
Northwood
Middlesex
HA6 2GU
Director NameGraham Christopher Pye
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1991(1 week after company formation)
Appointment Duration17 years, 10 months (resigned 12 June 2009)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressDavenant Place
Davenant Road
Oxford
OX2 8BX
Director NameMr Peter Dennis Baker
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1991(1 month, 1 week after company formation)
Appointment Duration16 years (resigned 10 September 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHolt Farm Stow Road
Alderton
Tewkesbury
Gloucestershire
GL20 8NX
Wales
Director NameKenneth Alan White
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1991(4 months, 2 weeks after company formation)
Appointment Duration4 years, 4 months (resigned 09 April 1996)
RoleDirector Of Companies
Correspondence AddressTree Tops Chestnut Way
Longwick
Princes Risborough
Buckinghamshire
HP27 9SD
Secretary NameMr Clive William Price McKenzie
NationalityBritish
StatusResigned
Appointed01 July 1994(2 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 January 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Warren Lodge Drive
Kingswood
Surrey
KT20 6QN
Secretary NameMr Simon David Mantell
NationalityBritish
StatusResigned
Appointed31 January 1996(4 years, 6 months after company formation)
Appointment Duration6 years, 8 months (resigned 30 September 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMartin House
Compton Road Hillmarton
Calne
Wiltshire
SN11 8SG
Director NameBrian Leslie Smith
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1996(4 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 October 1997)
RoleLand Manager
Correspondence Address9 Chaffinch
Watermead
Aylesbury
Buckinghamshire
HP19 3GQ
Director NameRoger Nigel Holmes
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1997(6 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 23 August 2000)
RoleManager
Correspondence Address46 Musley Hill
Ware
Hertfordshire
SG12 7NB
Director NameMichael Williams
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2000(9 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 17 July 2002)
RoleCompany Director
Correspondence Address17 Chestnut Drive
Windsor
Berkshire
SL4 4UT
Director NameKeith Lewis George
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2002(11 years after company formation)
Appointment Duration2 years, 7 months (resigned 07 March 2005)
RoleCompany Director
Correspondence AddressCedar Gables
Penn Lane, Tanworth In Arden
Solihull
B94 5HH
Secretary NameMr Colin Neil Chandler
NationalityBritish
StatusResigned
Appointed30 September 2002(11 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 17 February 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Squires Court
Bretforton
Evesham
Worcestershire
WR11 7QD
Director NameMr John Henry Bennett
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2005(13 years, 7 months after company formation)
Appointment Duration1 year (resigned 10 March 2006)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSandiford House
Van Diemens Lane
Bath
Avon
BA1 5TW
Director NameMr Michael Peter Farley
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2006(14 years, 6 months after company formation)
Appointment Duration7 years, 3 months (resigned 18 April 2013)
RoleGroup Chief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressPersimmon House
Fulford
York
YO19 4FE
Director NameMr Malcolm John Pink
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2007(16 years, 1 month after company formation)
Appointment Duration8 years, 5 months (resigned 26 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirs Farm House
Ampney Crucis
Cirencester
Gloucestershire
GL7 5RY
Wales
Director NameMr Robert William Barter
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2009(17 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 10 October 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHome Farm House
Holton
Oxford
Oxfordshire
OX33 1QA
Director NameMr Timothy John Binnington
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2009(18 years, 1 month after company formation)
Appointment Duration5 years, 11 months (resigned 26 August 2015)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressThakeham Place
Thakeham
Pulborough
West Sussex
RH20 3EP
Director NameMr Jeffrey Fairburn
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2013(21 years, 9 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPersimmon House
Fulford
York
YO19 4FE
Director NameMr John Gordon Lougher
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2016(24 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 23 April 2018)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Manor House North Ash Road
New Ash Green
Longfield
Kent
DA3 8HQ
Director NameMr Adrian John Bloor
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2016(25 years after company formation)
Appointment Duration2 years, 11 months (resigned 12 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBloor Homes Ashby Road
Measham
Swadlincote, Derbyshire
DE12 7JP
Director NameMr Richard Symon Briggs
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2019(27 years, 11 months after company formation)
Appointment Duration1 year (resigned 20 July 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPersimmon House Fulford
York
YO19 4FE

Location

Registered AddressPersimmon House
Fulford
York
YO19 4FE
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishNaburn
WardWheldrake
Address MatchesOver 600 other UK companies use this postal address

Shareholders

2 at £1Bovis Homes LTD
33.33%
Ordinary
2 at £1Persimmon Homes LTD
33.33%
Ordinary
2 at £1Sovereign Land LTD
33.33%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return2 July 2023 (9 months, 3 weeks ago)
Next Return Due16 July 2024 (2 months, 4 weeks from now)

Filing History

9 October 2020Accounts for a dormant company made up to 31 December 2019 (3 pages)
24 July 2020Appointment of Mr Liam Scott as a director on 20 July 2020 (2 pages)
23 July 2020Termination of appointment of Richard Symon Briggs as a director on 20 July 2020 (1 page)
3 July 2020Confirmation statement made on 3 July 2020 with no updates (3 pages)
8 October 2019Accounts for a dormant company made up to 31 December 2018 (3 pages)
4 July 2019Termination of appointment of Adrian John Bloor as a director on 12 June 2019 (1 page)
4 July 2019Appointment of Mr Dinesh Kumar Ishwerlal Khushalbhai Mehta as a director on 12 June 2019 (2 pages)
4 July 2019Appointment of Mr Richard Symon Briggs as a director on 4 July 2019 (2 pages)
3 July 2019Confirmation statement made on 3 July 2019 with updates (4 pages)
3 January 2019Termination of appointment of Jeffrey Fairburn as a director on 31 December 2018 (1 page)
22 August 2018Accounts for a dormant company made up to 31 December 2017 (3 pages)
4 July 2018Confirmation statement made on 3 July 2018 with updates (4 pages)
4 May 2018Appointment of Mr Supriya Kinkar Ray as a director on 23 April 2018 (2 pages)
2 May 2018Termination of appointment of John Gordon Lougher as a director on 23 April 2018 (1 page)
28 September 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
28 September 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
13 July 2017Confirmation statement made on 13 July 2017 with updates (4 pages)
13 July 2017Confirmation statement made on 13 July 2017 with updates (4 pages)
17 September 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
17 September 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
14 July 2016Appointment of Mr Adrian John Bloor as a director on 12 July 2016 (2 pages)
14 July 2016Appointment of Mr Adrian John Bloor as a director on 12 July 2016 (2 pages)
13 July 2016Confirmation statement made on 13 July 2016 with updates (7 pages)
13 July 2016Confirmation statement made on 13 July 2016 with updates (7 pages)
16 March 2016Termination of appointment of Malcolm John Pink as a director on 26 February 2016 (1 page)
16 March 2016Termination of appointment of Malcolm John Pink as a director on 26 February 2016 (1 page)
16 March 2016Appointment of Mr John Gordon Lougher as a director on 15 March 2016 (2 pages)
16 March 2016Appointment of Mr John Gordon Lougher as a director on 15 March 2016 (2 pages)
6 October 2015Termination of appointment of Timothy John Binnington as a director on 26 August 2015 (2 pages)
6 October 2015Termination of appointment of Timothy John Binnington as a director on 26 August 2015 (2 pages)
25 August 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
25 August 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
20 July 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 6
(5 pages)
20 July 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 6
(5 pages)
26 September 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
26 September 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
24 July 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 6
(5 pages)
24 July 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 6
(5 pages)
18 September 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
18 September 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
1 August 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(5 pages)
1 August 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(5 pages)
9 July 2013Appointment of Mr Jeffrey Fairburn as a director (2 pages)
9 July 2013Appointment of Mr Jeffrey Fairburn as a director (2 pages)
3 May 2013Termination of appointment of Michael Farley as a director (1 page)
3 May 2013Termination of appointment of Michael Farley as a director (1 page)
4 October 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
4 October 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
7 August 2012Annual return made up to 19 July 2012 with a full list of shareholders (6 pages)
7 August 2012Annual return made up to 19 July 2012 with a full list of shareholders (6 pages)
11 April 2012Director's details changed for Michael Peter Farley on 5 April 2012 (2 pages)
11 April 2012Director's details changed for Michael Peter Farley on 5 April 2012 (2 pages)
11 April 2012Director's details changed for Michael Peter Farley on 5 April 2012 (2 pages)
27 January 2012Statement of capital following an allotment of shares on 23 December 2011
  • GBP 6
(4 pages)
27 January 2012Resolutions
  • RES13 ‐ Remove share cap limit 23/12/2011
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
27 January 2012Resolutions
  • RES13 ‐ Remove share cap limit 23/12/2011
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
27 January 2012Statement of capital following an allotment of shares on 23 December 2011
  • GBP 6
(4 pages)
28 November 2011Termination of appointment of Robert Barter as a director (2 pages)
28 November 2011Termination of appointment of Robert Barter as a director (2 pages)
6 September 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
6 September 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
27 July 2011Annual return made up to 19 July 2011 with a full list of shareholders (6 pages)
27 July 2011Annual return made up to 19 July 2011 with a full list of shareholders (6 pages)
25 September 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
25 September 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
19 August 2010Annual return made up to 19 July 2010 with a full list of shareholders (6 pages)
19 August 2010Annual return made up to 19 July 2010 with a full list of shareholders (6 pages)
18 February 2010Director's details changed for Michael Peter Farley on 18 February 2010 (2 pages)
18 February 2010Director's details changed for Michael Peter Farley on 18 February 2010 (2 pages)
22 December 2009Director's details changed for Michael Peter Farley on 17 December 2009 (2 pages)
22 December 2009Director's details changed for Michael Peter Farley on 17 December 2009 (2 pages)
13 November 2009Secretary's details changed for Miss Tracy Lazelle Davison on 3 November 2009 (1 page)
13 November 2009Secretary's details changed for Miss Tracy Lazelle Davison on 3 November 2009 (1 page)
13 November 2009Secretary's details changed for Miss Tracy Lazelle Davison on 3 November 2009 (1 page)
21 October 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
21 October 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
15 October 2009Director's details changed for Michael Peter Farley on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Michael Peter Farley on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Michael Peter Farley on 1 October 2009 (2 pages)
18 September 2009Director appointed timothy john binnington (3 pages)
18 September 2009Director appointed timothy john binnington (3 pages)
5 August 2009Return made up to 19/07/09; full list of members (4 pages)
5 August 2009Return made up to 19/07/09; full list of members (4 pages)
24 July 2009Director appointed robert william barter (3 pages)
24 July 2009Director appointed robert william barter (3 pages)
20 July 2009Appointment terminated director graham pye (1 page)
20 July 2009Appointment terminated director graham pye (1 page)
16 July 2009Appointment terminated director peter baker (1 page)
16 July 2009Appointment terminated director peter baker (1 page)
5 June 2009Secretary's change of particulars / tracy davison / 30/04/2009 (1 page)
5 June 2009Secretary's change of particulars / tracy davison / 30/04/2009 (1 page)
21 July 2008Return made up to 19/07/08; full list of members (4 pages)
21 July 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
21 July 2008Return made up to 19/07/08; full list of members (4 pages)
21 July 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
12 November 2007New director appointed (2 pages)
12 November 2007New director appointed (2 pages)
12 September 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
12 September 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
24 July 2007Return made up to 19/07/07; full list of members (3 pages)
24 July 2007Return made up to 19/07/07; full list of members (3 pages)
16 May 2007Director's particulars changed (1 page)
16 May 2007Director's particulars changed (1 page)
29 March 2007Accounting reference date shortened from 17/01/07 to 31/12/06 (1 page)
29 March 2007Accounting reference date shortened from 17/01/07 to 31/12/06 (1 page)
20 September 2006Accounts for a dormant company made up to 17 January 2006 (7 pages)
20 September 2006Accounts for a dormant company made up to 17 January 2006 (7 pages)
2 August 2006Return made up to 19/07/06; full list of members (3 pages)
2 August 2006Return made up to 19/07/06; full list of members (3 pages)
22 March 2006Director resigned (1 page)
22 March 2006Director resigned (1 page)
17 March 2006Accounting reference date shortened from 28/02/06 to 17/01/06 (1 page)
17 March 2006Accounting reference date shortened from 28/02/06 to 17/01/06 (1 page)
17 March 2006Registered office changed on 17/03/06 from: westbury house lansdown road cheltenham GL50 2WH (1 page)
17 March 2006Registered office changed on 17/03/06 from: westbury house lansdown road cheltenham GL50 2WH (1 page)
1 March 2006New secretary appointed (2 pages)
1 March 2006New secretary appointed (2 pages)
28 February 2006Secretary resigned (1 page)
28 February 2006Secretary resigned (1 page)
17 November 2005Accounts for a dormant company made up to 28 February 2005 (4 pages)
17 November 2005Accounts for a dormant company made up to 28 February 2005 (4 pages)
21 September 2005Return made up to 19/07/05; full list of members (8 pages)
21 September 2005Return made up to 19/07/05; full list of members (8 pages)
29 April 2005New director appointed (6 pages)
29 April 2005Director resigned (1 page)
29 April 2005Director resigned (1 page)
29 April 2005New director appointed (6 pages)
21 April 2005Director's particulars changed (1 page)
21 April 2005Director's particulars changed (1 page)
15 September 2004Accounts for a dormant company made up to 29 February 2004 (4 pages)
15 September 2004Accounts for a dormant company made up to 29 February 2004 (4 pages)
6 September 2004Return made up to 19/07/04; full list of members (8 pages)
6 September 2004Return made up to 19/07/04; full list of members (8 pages)
31 December 2003Accounts for a dormant company made up to 28 February 2003 (4 pages)
31 December 2003Accounts for a dormant company made up to 28 February 2003 (4 pages)
30 September 2003New secretary appointed (2 pages)
30 September 2003New secretary appointed (2 pages)
29 September 2003Return made up to 19/07/03; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 29/09/03
(8 pages)
29 September 2003Return made up to 19/07/03; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 29/09/03
(8 pages)
3 September 2002New director appointed (2 pages)
3 September 2002New director appointed (2 pages)
10 August 2002Return made up to 19/07/02; full list of members (8 pages)
10 August 2002Return made up to 19/07/02; full list of members (8 pages)
7 August 2002Director resigned (1 page)
7 August 2002Director resigned (1 page)
9 May 2002Total exemption full accounts made up to 28 February 2002 (5 pages)
9 May 2002Total exemption full accounts made up to 28 February 2002 (5 pages)
18 February 2002Registered office changed on 18/02/02 from: frays court 71 cowley road uxbridge middlesex UB8 2AE (1 page)
18 February 2002Registered office changed on 18/02/02 from: frays court 71 cowley road uxbridge middlesex UB8 2AE (1 page)
17 October 2001Total exemption full accounts made up to 28 February 2001 (5 pages)
17 October 2001Total exemption full accounts made up to 28 February 2001 (5 pages)
26 July 2001Return made up to 19/07/01; full list of members (8 pages)
26 July 2001Return made up to 19/07/01; full list of members (8 pages)
8 November 2000Accounts for a small company made up to 29 February 2000 (5 pages)
8 November 2000Accounts for a small company made up to 29 February 2000 (5 pages)
5 September 2000New director appointed (2 pages)
5 September 2000New director appointed (2 pages)
25 August 2000Director resigned (1 page)
25 August 2000Director resigned (1 page)
4 August 2000Return made up to 19/07/00; full list of members (7 pages)
4 August 2000Return made up to 19/07/00; full list of members (7 pages)
14 December 1999Accounts for a small company made up to 28 February 1999 (5 pages)
14 December 1999Accounts for a small company made up to 28 February 1999 (5 pages)
28 July 1999Return made up to 19/07/99; full list of members (4 pages)
28 July 1999Return made up to 19/07/99; full list of members (4 pages)
21 February 1999Director's particulars changed (1 page)
21 February 1999Director's particulars changed (1 page)
9 December 1998Full accounts made up to 28 February 1998 (5 pages)
9 December 1998Full accounts made up to 28 February 1998 (5 pages)
28 July 1998Return made up to 19/07/98; no change of members (4 pages)
28 July 1998Return made up to 19/07/98; no change of members (4 pages)
25 November 1997Full accounts made up to 28 February 1997 (5 pages)
25 November 1997Full accounts made up to 28 February 1997 (5 pages)
13 November 1997New director appointed (2 pages)
13 November 1997New director appointed (2 pages)
7 November 1997Director resigned (1 page)
7 November 1997Director resigned (1 page)
25 July 1997Return made up to 19/07/97; full list of members (6 pages)
25 July 1997Return made up to 19/07/97; full list of members (6 pages)
5 June 1997Ad 23/05/97--------- £ si 1@1=1 £ ic 3/4 (2 pages)
5 June 1997Ad 23/05/97--------- £ si 1@1=1 £ ic 3/4 (2 pages)
23 August 1996Accounts for a small company made up to 29 February 1996 (5 pages)
23 August 1996Accounts for a small company made up to 29 February 1996 (5 pages)
23 July 1996Return made up to 19/07/96; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
23 July 1996Return made up to 19/07/96; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
11 July 1996Secretary resigned (2 pages)
11 July 1996Secretary resigned (2 pages)
11 July 1996New secretary appointed (1 page)
11 July 1996New director appointed (2 pages)
11 July 1996New secretary appointed (1 page)
11 July 1996New director appointed (2 pages)
11 August 1995Return made up to 19/07/95; full list of members
  • 363(287) ‐ Registered office changed on 11/08/95
(6 pages)
11 August 1995Accounts for a small company made up to 28 February 1995 (4 pages)
11 August 1995Return made up to 19/07/95; full list of members
  • 363(287) ‐ Registered office changed on 11/08/95
(6 pages)
11 August 1995Accounts for a small company made up to 28 February 1995 (4 pages)
19 July 1991Incorporation (30 pages)
19 July 1991Incorporation (30 pages)