Company NameThe Grange (Harlow Oval) Management Company Limited
Company StatusActive
Company Number02651334
CategoryPrivate Limited Company
Incorporation Date4 October 1991(32 years, 7 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 NameMr Christopher Thomas Burnett
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 1999(7 years, 4 months after company formation)
Appointment Duration25 years, 2 months
RoleCompany Chairman
Country of ResidenceEngland
Correspondence AddressFlat 2 The Grange
Harlow Oval
Harrogate
North Yorkshire
HG2 0DS
Director NameChristine Alice Hornby
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2010(18 years, 9 months after company formation)
Appointment Duration13 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 5 The Grange
Harlow Oval
Harrogate
North Yorkshire
HG2 0DS
Director NameMr Michael Elfyn Jones
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2016(24 years, 10 months after company formation)
Appointment Duration7 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 6 The Grange
Harlow Oval
Harrogate
North Yorkshire
HG2 0DS
Secretary NameMr Michael Elfyn Jones
StatusCurrent
Appointed03 October 2019(28 years after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Correspondence AddressFlat 6 The Grange
Harlow Oval
Harrogate
North Yorkshire
HG2 0DS
Director NameJill Margaret Foggitt
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2022(30 years, 7 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 The Grange
5 Harlow Oval
Harrogate
North Yorkshire
HG2 0DS
Director NameRaymond Alfred Cartwright
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2022(30 years, 8 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCrown Chambers Princes Street
Harrogate
North Yorkshire
HG1 1NJ
Director NameTimothy Sharp
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1992(1 year after company formation)
Appointment Duration8 months (resigned 07 June 1993)
RoleBuilding Society Manager
Correspondence Address6 Grange Drive
Emley
Huddersfield
West Yorkshire
HD8 9SF
Secretary NameMartin Allardyce Kelso
NationalityBritish
StatusResigned
Appointed04 October 1992(1 year after company formation)
Appointment Duration8 months (resigned 07 June 1993)
RoleCompany Director
Correspondence Address58 Moor Lane
Kirkburton
Huddersfield
West Yorkshire
HD8 0QS
Director NameMr Kenneth Ernest Dunmore
Date of BirthOctober 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1993(1 year, 7 months after company formation)
Appointment Duration4 years (resigned 21 May 1997)
RoleRetired
Correspondence AddressFlat 1 The Grange
5 Harlow Oval
Harrogate
North Yorkshire
HG2 0DS
Director NameDerek Drake
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1993(1 year, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 16 May 1997)
RoleConsultant
Correspondence AddressApartment 5 The Grange
5 Harrow Oval
Harrogate
North Yorkshire
HG2 0DS
Director NameJoan Williams
Date of BirthMarch 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1993(1 year, 8 months after company formation)
Appointment Duration15 years, 8 months (resigned 17 February 2009)
RoleRetired
Correspondence AddressFlat 3 The Grange
Harlow Oval
Harrogate
North Yorkshire
HG2 8AH
Director NameIan Goldie Jackson
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1993(1 year, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 18 September 1998)
RoleVision Engineer
Correspondence AddressFlat 6 The Grange
Halow Oval
Harrogate
North Yorkshire
HG2 8AH
Secretary NameDerek Drake
NationalityBritish
StatusResigned
Appointed07 June 1993(1 year, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 16 May 1997)
RoleConsultant
Correspondence AddressApartment 5 The Grange
5 Harrow Oval
Harrogate
North Yorkshire
HG2 0DS
Director NameJohn David Flack
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1993(1 year, 9 months after company formation)
Appointment Duration5 years, 7 months (resigned 18 February 1999)
RolePharmaceutical Director
Correspondence AddressFlat 2 The Grange
Harlow Oval
Harrogate
North Yorkshire
HG2 8AH
Director NameJames Gough
Date of BirthFebruary 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1996(5 years after company formation)
Appointment Duration2 years, 9 months (resigned 28 July 1999)
RoleCompany Director Retired
Correspondence AddressFlat 4 The Grange
Harlow Oval
Harrogate
North Yorkshire
HG2 8AH
Director NameCharles William Lloyd
Date of BirthSeptember 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1997(5 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 09 February 1999)
RoleRetired
Correspondence AddressFlat 5 The Grange Harlow Oval
Harrogate
North Yorkshire
HG2 0DS
Director NameDouglas Daniel Sharpe
Date of BirthAugust 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1997(5 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 07 May 1999)
RoleRetired
Correspondence AddressFlat 1 The Grange
5 Harlow Oval
Harrogate
North Yorkshire
HG2 0DS
Secretary NameMary Elizabeth Sharpe
NationalityBritish
StatusResigned
Appointed24 May 1997(5 years, 7 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 17 November 1997)
RoleCompany Director
Correspondence AddressFlat 1 The Grange
5 Harlow Oval
Harrogate
North Yorkshire
HG2 0DS
Secretary NameMr Charles Dennis Grant
NationalityEnglish
StatusResigned
Appointed17 November 1997(6 years, 1 month after company formation)
Appointment Duration21 years, 10 months (resigned 03 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Kielder Oval
Harrogate
North Yorkshire
HG2 7HQ
Director NameJudith Helen Harker
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1998(6 years, 11 months after company formation)
Appointment Duration7 years, 6 months (resigned 31 March 2006)
RoleSecretary
Correspondence AddressFlat 6 The Grange
Harlow Oval
Harrogate
North Yorkshire
HG2 8AH
Director NameEdward Kim Andrew Haylock
Date of BirthDecember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1999(7 years, 4 months after company formation)
Appointment Duration7 years, 10 months (resigned 02 January 2007)
RoleRetired Raf Officer
Correspondence AddressFlat 5 The Grange Harlow Oval
Harrogate
North Yorkshire
HG2 0DS
Director NameJane Louise Dewar
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1999(7 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 October 2001)
RoleManager
Correspondence AddressFlat 1 The Grange
Harlow Oval
Harrogate
North Yorkshire
HG2 0DS
Director NameShaun O'Boyle
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1999(7 years, 9 months after company formation)
Appointment Duration21 years, 3 months (resigned 21 October 2020)
RoleRetired Sales Director
Correspondence AddressFlat 4 The Grange
Harlow Oval
Harrogate
North Yorkshire
HG2 0DS
Director NameFrederick Sperandeo
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2001(10 years after company formation)
Appointment Duration6 years, 9 months (resigned 18 August 2008)
RoleRetired Raf Officer
Correspondence AddressFlat 1 The Grange
Harlow Oval
Harrogate
North Yorkshire
HG2 0DS
Director NameBarrie Clifford Mellor
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2006(14 years, 6 months after company formation)
Appointment Duration10 years, 4 months (resigned 01 August 2016)
RoleRetired Property Surveyor
Correspondence AddressFlat 6
The Grange, Harlow Oval
Harrogate
North Yorkshire
Hg2 Ods
Director NameDesmond Royce Hornby
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2007(16 years after company formation)
Appointment Duration2 years, 8 months (resigned 03 July 2010)
RoleCivil Servant (Retired)
Correspondence AddressFlat 5
The Grange, Harlow Oval
Harrogate
North Yorkshire
HG2 0DS
Director NameWilliam John Edgar
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2010(18 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 20 August 2014)
RoleRetired
Country of ResidenceEngland
Correspondence AddressFlat 3 The Grange
Harlow Oval
Harrogate
North Yorkshire
Hg2 Ods
Director NameJohn Michael Lytton Jaeger
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2014(22 years, 10 months after company formation)
Appointment Duration7 years, 8 months (resigned 29 April 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 3 The Grange
Harlow Oval
Harrogate
North Yorkshire
HG2 0DS

Location

Registered AddressCrown Chambers
Princes Street
Harrogate
North Yorkshire
HG1 1NJ
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardLow Harrogate
Built Up AreaHarrogate
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Christopher Thomas Burnett
33.33%
Ordinary
1 at £1Barrie Clifford Mellor & Patricia Joan Mellor
16.67%
Ordinary
1 at £1Christine Alice Hornby
16.67%
Ordinary
1 at £1John Michael Lytton Jaeger
16.67%
Ordinary
1 at £1Shaun O'boyle & Shelagh Patricia O'boyle
16.67%
Ordinary

Financials

Year2014
Net Worth£1,459
Cash£32
Current Liabilities£842

Accounts

Latest Accounts31 December 2023 (4 months, 1 week ago)
Next Accounts Due30 September 2025 (1 year, 4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return14 September 2023 (7 months, 3 weeks ago)
Next Return Due28 September 2024 (4 months, 3 weeks from now)

Filing History

14 September 2023Confirmation statement made on 14 September 2023 with updates (5 pages)
16 March 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
23 September 2022Confirmation statement made on 14 September 2022 with updates (5 pages)
23 September 2022Appointment of Raymond Alfred Cartwright as a director on 15 June 2022 (2 pages)
18 May 2022Appointment of Jill Margaret Foggitt as a director on 29 April 2022 (2 pages)
18 May 2022Confirmation statement made on 11 May 2022 with updates (5 pages)
18 May 2022Termination of appointment of John Michael Lytton Jaeger as a director on 29 April 2022 (1 page)
17 March 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
8 October 2021Confirmation statement made on 4 October 2021 with updates (5 pages)
23 April 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
8 February 2021Termination of appointment of Shaun O'boyle as a director on 21 October 2020 (1 page)
6 October 2020Confirmation statement made on 4 October 2020 with updates (5 pages)
1 May 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
10 October 2019Appointment of Mr Michael Elfyn Jones as a secretary on 3 October 2019 (2 pages)
9 October 2019Termination of appointment of Charles Dennis Grant as a secretary on 3 October 2019 (1 page)
9 October 2019Confirmation statement made on 4 October 2019 with updates (5 pages)
20 March 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
5 October 2018Confirmation statement made on 4 October 2018 with updates (4 pages)
5 March 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
10 October 2017Confirmation statement made on 4 October 2017 with updates (4 pages)
10 October 2017Confirmation statement made on 4 October 2017 with updates (4 pages)
22 March 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
22 March 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
17 October 2016Confirmation statement made on 4 October 2016 with updates (6 pages)
17 October 2016Confirmation statement made on 4 October 2016 with updates (6 pages)
1 September 2016Termination of appointment of Barrie Clifford Mellor as a director on 1 August 2016 (1 page)
1 September 2016Termination of appointment of Barrie Clifford Mellor as a director on 1 August 2016 (1 page)
1 September 2016Appointment of Mr Michael Elfyn Jones as a director on 1 August 2016 (2 pages)
1 September 2016Appointment of Mr Michael Elfyn Jones as a director on 1 August 2016 (2 pages)
11 April 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
11 April 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
12 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 6
(9 pages)
12 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 6
(9 pages)
31 March 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
31 March 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
14 October 2014Appointment of John Michael Lytton Jaeger as a director on 20 August 2014 (2 pages)
14 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 6
(9 pages)
14 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 6
(9 pages)
14 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 6
(9 pages)
14 October 2014Appointment of John Michael Lytton Jaeger as a director on 20 August 2014 (2 pages)
13 October 2014Termination of appointment of William John Edgar as a director on 20 August 2014 (1 page)
13 October 2014Termination of appointment of William John Edgar as a director on 20 August 2014 (1 page)
14 April 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
14 April 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
9 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 6
(9 pages)
9 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 6
(9 pages)
9 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 6
(9 pages)
8 April 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
8 April 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
15 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (9 pages)
15 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (9 pages)
15 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (9 pages)
18 April 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
18 April 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
13 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (9 pages)
13 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (9 pages)
13 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (9 pages)
13 October 2011Appointment of Christine Alice Hornby as a director (2 pages)
13 October 2011Appointment of Christine Alice Hornby as a director (2 pages)
18 April 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
18 April 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
8 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (9 pages)
8 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (9 pages)
14 September 2010Termination of appointment of Desmond Hornby as a director (1 page)
14 September 2010Termination of appointment of Desmond Hornby as a director (1 page)
13 May 2010Termination of appointment of Joan Williams as a director (1 page)
13 May 2010Termination of appointment of Frederick Sperandeo as a director (1 page)
13 May 2010Termination of appointment of Joan Williams as a director (1 page)
13 May 2010Termination of appointment of Frederick Sperandeo as a director (1 page)
19 April 2010Appointment of William John Edgar as a director (2 pages)
19 April 2010Appointment of William John Edgar as a director (2 pages)
8 April 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
8 April 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
22 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
22 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
15 October 2009Annual return made up to 4 October 2009 with a full list of shareholders
  • ANNOTATION At the time of filing, this document appeared to be inconsistent with other information filed against the company.
(8 pages)
15 October 2009Annual return made up to 4 October 2009 with a full list of shareholders
  • ANNOTATION At the time of filing, this document appeared to be inconsistent with other information filed against the company.
(8 pages)
15 October 2009Annual return made up to 4 October 2009 with a full list of shareholders
  • ANNOTATION At the time of filing, this document appeared to be inconsistent with other information filed against the company.
(8 pages)
28 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
28 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
21 October 2008Return made up to 04/10/08; full list of members (6 pages)
21 October 2008Return made up to 04/10/08; full list of members (6 pages)
28 November 2007New director appointed (1 page)
28 November 2007New director appointed (1 page)
16 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
16 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
15 October 2007Return made up to 04/10/07; full list of members (5 pages)
15 October 2007Return made up to 04/10/07; full list of members (5 pages)
1 October 2007Director resigned (1 page)
1 October 2007Director resigned (1 page)
27 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
27 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
12 October 2006Return made up to 04/10/06; full list of members (5 pages)
12 October 2006Return made up to 04/10/06; full list of members (5 pages)
25 August 2006Director resigned (1 page)
25 August 2006New director appointed (1 page)
25 August 2006New director appointed (1 page)
25 August 2006Director resigned (1 page)
24 October 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
24 October 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
13 October 2005Return made up to 04/10/05; full list of members (5 pages)
13 October 2005Return made up to 04/10/05; full list of members (5 pages)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
13 October 2004Return made up to 04/10/04; full list of members (7 pages)
13 October 2004Return made up to 04/10/04; full list of members (7 pages)
16 October 2003Return made up to 04/10/03; full list of members (8 pages)
16 October 2003Return made up to 04/10/03; full list of members (8 pages)
10 October 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
10 October 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
9 October 2002Return made up to 04/10/02; full list of members (8 pages)
9 October 2002Return made up to 04/10/02; full list of members (8 pages)
9 October 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
9 October 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
18 December 2001Director resigned (1 page)
18 December 2001Director resigned (1 page)
18 December 2001New director appointed (2 pages)
18 December 2001New director appointed (2 pages)
17 October 2001Return made up to 04/10/01; full list of members (8 pages)
17 October 2001Return made up to 04/10/01; full list of members (8 pages)
9 October 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
9 October 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
11 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
11 October 2000Return made up to 04/10/00; full list of members (8 pages)
11 October 2000Return made up to 04/10/00; full list of members (8 pages)
11 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
12 October 1999Return made up to 04/10/99; full list of members (8 pages)
12 October 1999Return made up to 04/10/99; full list of members (8 pages)
7 October 1999Director resigned (1 page)
7 October 1999New director appointed (2 pages)
7 October 1999Registered office changed on 07/10/99 from: flat 1 the grange harlow oval harrogate north yorkshire HG2 0DS (1 page)
7 October 1999New director appointed (2 pages)
7 October 1999Director resigned (1 page)
7 October 1999Registered office changed on 07/10/99 from: flat 1 the grange harlow oval harrogate north yorkshire HG2 0DS (1 page)
6 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
6 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
7 July 1999New director appointed (3 pages)
7 July 1999New director appointed (3 pages)
9 June 1999Director resigned (1 page)
9 June 1999Director resigned (1 page)
30 April 1999New director appointed (3 pages)
30 April 1999New director appointed (3 pages)
26 April 1999Director resigned (1 page)
26 April 1999Director resigned (1 page)
2 April 1999New director appointed (2 pages)
2 April 1999New director appointed (2 pages)
24 March 1999Director resigned (1 page)
24 March 1999Director resigned (1 page)
27 October 1998New director appointed (2 pages)
27 October 1998New director appointed (2 pages)
12 October 1998Director resigned (1 page)
12 October 1998Director resigned (1 page)
12 October 1998Return made up to 04/10/98; full list of members (8 pages)
12 October 1998Return made up to 04/10/98; full list of members (8 pages)
18 August 1998Accounts for a small company made up to 31 December 1997 (5 pages)
18 August 1998Accounts for a small company made up to 31 December 1997 (5 pages)
30 December 1997Secretary resigned (2 pages)
30 December 1997New secretary appointed (2 pages)
30 December 1997New secretary appointed (2 pages)
30 December 1997Secretary resigned (2 pages)
19 November 1997Return made up to 04/10/97; full list of members (7 pages)
19 November 1997Return made up to 04/10/97; full list of members (7 pages)
18 November 1997Location of register of members (1 page)
18 November 1997Location of register of members (1 page)
20 August 1997New director appointed (2 pages)
20 August 1997New director appointed (2 pages)
30 July 1997New director appointed (2 pages)
30 July 1997New director appointed (2 pages)
21 May 1997Accounts for a small company made up to 31 December 1996 (5 pages)
21 May 1997Accounts for a small company made up to 31 December 1996 (5 pages)
16 October 1996Return made up to 04/10/96; full list of members (7 pages)
16 October 1996Return made up to 04/10/96; full list of members (7 pages)
27 March 1996Accounts for a small company made up to 31 December 1995 (5 pages)
27 March 1996Accounts for a small company made up to 31 December 1995 (5 pages)
9 October 1995Return made up to 04/10/95; full list of members (14 pages)
9 October 1995Return made up to 04/10/95; full list of members (14 pages)
16 March 1995Accounts for a small company made up to 31 December 1994 (5 pages)
16 March 1995Accounts for a small company made up to 31 December 1994 (5 pages)