Warrington
WA1 2NT
Director Name | Mr Peter Richard Buckles |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 May 2021(24 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 C/O Knight Frank (Fao Sarah Hodgson) 9 Bond Court Leeds West Yorkshire LS1 2JZ |
Director Name | North West Portfolio (No.2) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 21 September 2018(21 years, 11 months after company formation) |
Appointment Duration | 5 years, 7 months |
Correspondence Address | Emerson House Heyes Lane Alderley Edge SK9 7LF |
Director Name | Mr John Roderick Burke |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1996(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 12 Beech Avenue Newton Mearns Glasgow Lanarkshire G77 5PR Scotland |
Director Name | Mr Clive Graeme Perrin |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 18 October 1996(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 79a Dean Drive Wilmslow Cheshire SK9 2EY |
Secretary Name | Myra Stevenson Cameron |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Regents Gate Bothwell Glasgow G71 8QU Scotland |
Director Name | Eliot James Lewis Ward |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2002(5 years, 4 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 08 September 2009) |
Role | Chartered Surveyor |
Correspondence Address | 16 Greenway Appleton Warrington Cheshire WA4 3AD |
Director Name | Mr Terence William Pizzie |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2002(5 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 29 October 2004) |
Role | Vice President Sales & Marketi |
Country of Residence | England |
Correspondence Address | Uplands 45 Park Road Golborne Warrington WA3 3PT |
Secretary Name | Andrew John Holland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 2002(5 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 February 2005) |
Role | Company Director |
Correspondence Address | 31 Weaverside Avenue Runcorn Cheshire WA7 3HE |
Director Name | Janet Sutherland |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(8 years, 2 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 23 May 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Calveley Meadows Calveley Hall Lane Tarporley Cheshire CW6 9LG |
Secretary Name | Donna Jean McGeachie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2005(8 years, 3 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 26 August 2005) |
Role | Company Director |
Correspondence Address | 60 Beck Hill Walk Leeds West Yorkshire LS7 2RW |
Secretary Name | Laura Diane Morland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 August 2005(8 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 22 November 2006) |
Role | Company Director |
Correspondence Address | 145 Broadgate Lane Horsforth Leeds West Yorkshire LS18 5DU |
Secretary Name | Miss Joanne Claire McGeachie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 2006(10 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 July 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Miles Hill Mount Leeds West Yorkshire LS7 2HD |
Secretary Name | Rebecca Lucy Fowler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 2008(11 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 20 January 2012) |
Role | Company Director |
Correspondence Address | 62 Bayston Road London N16 7LT |
Director Name | Christopher James Birkett |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2009(12 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 17 December 2013) |
Role | Facilities Manager |
Country of Residence | United Kingdom |
Correspondence Address | 22 Strawberry Close Birchwood Warrington Cheshire WA3 7NT |
Secretary Name | Mr Michael Robert Guy |
---|---|
Status | Resigned |
Appointed | 20 January 2012(15 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 11 July 2013) |
Role | Company Director |
Correspondence Address | Arpley House 110 Birchwood Boulevard Birchwood Warrington WA3 7QH |
Director Name | Mrs Angela Mary Gore |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2013(16 years, 7 months after company formation) |
Appointment Duration | 8 years (resigned 28 May 2021) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 9 C/O Knight Frank (Fao Sarah Hodgson) 9 Bond Court Leeds West Yorkshire LS1 2JZ |
Secretary Name | Mrs Clare Susanne Dodds |
---|---|
Status | Resigned |
Appointed | 11 July 2013(16 years, 9 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 13 April 2021) |
Role | Company Director |
Correspondence Address | 9 C/O Knight Frank (Fao Sarah Hodgson) 9 Bond Court Leeds West Yorkshire LS1 2JZ |
Director Name | Mr Robert Stephen Taylor |
---|---|
Date of Birth | October 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2016(19 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 21 September 2018) |
Role | Portfolio Surveyor |
Country of Residence | England |
Correspondence Address | Emerson House Heyes Lane Alderley Edge Cheshire SK9 7LF |
Telephone | 01925 822484 |
---|---|
Telephone region | Warrington |
Registered Address | 9 C/O Knight Frank (Fao Sarah Hodgson) 9 Bond Court Leeds West Yorkshire LS1 2JZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
27 at £1 | Aviva Life & Pensions LTD 22.13% Ordinary A |
---|---|
24 at £1 | Orbit Investments (Properties) LTD 19.67% Ordinary A |
21 at £1 | Westmoreland Investments LTD 17.21% Ordinary A |
18 at £1 | Nort West Portfolio LTD 14.75% Ordinary A |
17 at £1 | Trustees Of T.b.f. Thompson Trust 13.93% Ordinary A |
15 at £1 | Homes & Communities Agency 12.30% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £112,353 |
Cash | £28,366 |
Current Liabilities | £26,603 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 18 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 1 November 2024 (6 months, 1 week from now) |
18 October 2023 | Confirmation statement made on 18 October 2023 with no updates (3 pages) |
---|---|
18 October 2023 | Register inspection address has been changed to Bedford House 60 Chorley New Road Bolton BL1 4DA (1 page) |
18 October 2023 | Register(s) moved to registered inspection location Bedford House 60 Chorley New Road Bolton BL1 4DA (1 page) |
11 September 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
25 October 2022 | Confirmation statement made on 18 October 2022 with updates (4 pages) |
31 August 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
9 December 2021 | Confirmation statement made on 18 October 2021 with no updates (3 pages) |
26 November 2021 | Director's details changed for Mr Stewart Malcolm Brown on 26 November 2021 (2 pages) |
2 August 2021 | Termination of appointment of Angela Mary Gore as a director on 28 May 2021 (1 page) |
2 August 2021 | Appointment of Mr Peter Richard Buckles as a director on 28 May 2021 (2 pages) |
10 May 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
21 April 2021 | Termination of appointment of Clare Susanne Dodds as a secretary on 13 April 2021 (1 page) |
11 November 2020 | Confirmation statement made on 18 October 2020 with updates (4 pages) |
6 November 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
31 January 2020 | Registered office address changed from C/O Clare Dodds Arpley House 110 Birchwood Boulevard Birchwood Warrington WA3 7QH to 9 C/O Knight Frank (Fao Sarah Hodgson) 9 Bond Court Leeds West Yorkshire LS1 2JZ on 31 January 2020 (1 page) |
15 November 2019 | Confirmation statement made on 18 October 2019 with updates (4 pages) |
16 August 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
15 April 2019 | Appointment of Mr Stewart Malcolm Brown as a director on 15 April 2019 (2 pages) |
22 October 2018 | Confirmation statement made on 18 October 2018 with updates (4 pages) |
27 September 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
21 September 2018 | Appointment of North West Portfolio (No.2) Limited as a director on 21 September 2018 (2 pages) |
21 September 2018 | Termination of appointment of Robert Stephen Taylor as a director on 21 September 2018 (1 page) |
28 March 2018 | Notification of a person with significant control statement (2 pages) |
28 March 2018 | Withdrawal of a person with significant control statement on 28 March 2018 (2 pages) |
14 December 2017 | Confirmation statement made on 18 October 2017 with updates (4 pages) |
14 December 2017 | Notification of a person with significant control statement (2 pages) |
14 December 2017 | Withdrawal of a person with significant control statement on 14 December 2017 (2 pages) |
25 July 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
25 July 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
23 November 2016 | Confirmation statement made on 18 October 2016 with updates (5 pages) |
23 November 2016 | Confirmation statement made on 18 October 2016 with updates (5 pages) |
21 July 2016 | Unaudited abridged accounts made up to 31 December 2015 (7 pages) |
21 July 2016 | Unaudited abridged accounts made up to 31 December 2015 (7 pages) |
14 June 2016 | Appointment of Mr Robert Stephen Taylor as a director on 23 May 2016 (2 pages) |
14 June 2016 | Appointment of Mr Robert Stephen Taylor as a director on 23 May 2016 (2 pages) |
13 June 2016 | Termination of appointment of Janet Sutherland as a director on 23 May 2016 (1 page) |
13 June 2016 | Termination of appointment of Janet Sutherland as a director on 23 May 2016 (1 page) |
3 December 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
3 December 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
1 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
1 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
20 November 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
20 November 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
12 August 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
12 August 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
18 December 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
18 December 2013 | Termination of appointment of Christopher Birkett as a director (1 page) |
18 December 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
18 December 2013 | Termination of appointment of Christopher Birkett as a director (1 page) |
11 July 2013 | Termination of appointment of Michael Guy as a secretary (1 page) |
11 July 2013 | Appointment of Mrs Clare Susanne Dodds as a secretary (1 page) |
11 July 2013 | Registered office address changed from C/O Michael Guy Arpley House 110 Birchwood Boulevard Birchwood Warrington WA3 7QH United Kingdom on 11 July 2013 (1 page) |
11 July 2013 | Appointment of Mrs Clare Susanne Dodds as a secretary (1 page) |
11 July 2013 | Termination of appointment of Michael Guy as a secretary (1 page) |
11 July 2013 | Registered office address changed from C/O Michael Guy Arpley House 110 Birchwood Boulevard Birchwood Warrington WA3 7QH United Kingdom on 11 July 2013 (1 page) |
26 June 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
26 June 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
15 May 2013 | Appointment of Mrs Angela Mary Gore as a director (2 pages) |
15 May 2013 | Appointment of Mrs Angela Mary Gore as a director (2 pages) |
24 December 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (5 pages) |
24 December 2012 | Registered office address changed from C/O C/O Chris Birkett Arpley House 110 Birchwood Boulevard Birchwood Warrington WA3 7QH United Kingdom on 24 December 2012 (1 page) |
24 December 2012 | Registered office address changed from C/O C/O Chris Birkett Arpley House 110 Birchwood Boulevard Birchwood Warrington WA3 7QH United Kingdom on 24 December 2012 (1 page) |
24 December 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (5 pages) |
20 March 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
20 March 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
20 January 2012 | Annual return made up to 18 October 2011 with a full list of shareholders (6 pages) |
20 January 2012 | Termination of appointment of Rebecca Fowler as a secretary (1 page) |
20 January 2012 | Annual return made up to 18 October 2011 with a full list of shareholders (6 pages) |
20 January 2012 | Appointment of Mr Michael Robert Guy as a secretary (1 page) |
20 January 2012 | Appointment of Mr Michael Robert Guy as a secretary (1 page) |
20 January 2012 | Termination of appointment of Rebecca Fowler as a secretary (1 page) |
3 June 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
3 June 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
2 March 2011 | Director's details changed for Janet Sutherland on 2 March 2011 (2 pages) |
2 March 2011 | Director's details changed for Janet Sutherland on 2 March 2011 (2 pages) |
2 March 2011 | Director's details changed for Janet Sutherland on 2 March 2011 (2 pages) |
1 March 2011 | Registered office address changed from 110 Buckingham Palace Road London SW1W 9SA on 1 March 2011 (1 page) |
1 March 2011 | Registered office address changed from 110 Buckingham Palace Road London SW1W 9SA on 1 March 2011 (1 page) |
1 March 2011 | Registered office address changed from 110 Buckingham Palace Road London SW1W 9SA on 1 March 2011 (1 page) |
15 November 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (6 pages) |
15 November 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (6 pages) |
20 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
20 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
9 December 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (6 pages) |
9 December 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (6 pages) |
8 December 2009 | Director's details changed for Janet Sutherland on 1 October 2009 (2 pages) |
8 December 2009 | Secretary's details changed for Rebecca Lucy Fowler on 21 September 2009 (1 page) |
8 December 2009 | Secretary's details changed for Rebecca Lucy Fowler on 21 September 2009 (1 page) |
8 December 2009 | Director's details changed for Janet Sutherland on 1 October 2009 (2 pages) |
14 October 2009 | Appointment of Christopher James Birkett as a director (2 pages) |
14 October 2009 | Appointment of Christopher James Birkett as a director (2 pages) |
29 September 2009 | Appointment terminated director eliot lewis ward (1 page) |
29 September 2009 | Secretary's change of particulars / rebecca fowler / 21/09/2009 (1 page) |
29 September 2009 | Secretary's change of particulars / rebecca fowler / 21/09/2009 (1 page) |
29 September 2009 | Appointment terminated director eliot lewis ward (1 page) |
11 July 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
11 July 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
13 November 2008 | Return made up to 18/10/08; no change of members (4 pages) |
13 November 2008 | Return made up to 18/10/08; no change of members (4 pages) |
28 October 2008 | Registered office changed on 28/10/2008 from 3 park square leeds west yorkshire LS1 2NE (1 page) |
28 October 2008 | Resolutions
|
28 October 2008 | Resolutions
|
28 October 2008 | Registered office changed on 28/10/2008 from 3 park square leeds west yorkshire LS1 2NE (1 page) |
6 August 2008 | Secretary appointed rebecca lucy fowler (2 pages) |
6 August 2008 | Secretary appointed rebecca lucy fowler (2 pages) |
6 August 2008 | Appointment terminated secretary joanne mcgeachie (1 page) |
6 August 2008 | Appointment terminated secretary joanne mcgeachie (1 page) |
22 May 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
22 May 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
12 March 2008 | Secretary's change of particulars / joanne mcgeachie / 29/02/2008 (1 page) |
12 March 2008 | Secretary's change of particulars / joanne mcgeachie / 29/02/2008 (1 page) |
23 November 2007 | Return made up to 18/10/07; no change of members (7 pages) |
23 November 2007 | Return made up to 18/10/07; no change of members (7 pages) |
22 March 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
22 March 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
16 January 2007 | Secretary resigned (1 page) |
16 January 2007 | Secretary resigned (1 page) |
16 January 2007 | Secretary resigned (2 pages) |
16 January 2007 | Secretary resigned (2 pages) |
2 January 2007 | Secretary resigned (1 page) |
2 January 2007 | Secretary resigned (1 page) |
8 December 2006 | New secretary appointed (2 pages) |
8 December 2006 | New secretary appointed (2 pages) |
8 December 2006 | Return made up to 18/10/06; full list of members (8 pages) |
8 December 2006 | Return made up to 18/10/06; full list of members (8 pages) |
24 May 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
24 May 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
14 November 2005 | Return made up to 18/10/05; full list of members (8 pages) |
14 November 2005 | Return made up to 18/10/05; full list of members (8 pages) |
6 September 2005 | Secretary resigned (1 page) |
6 September 2005 | Secretary resigned (1 page) |
5 September 2005 | New secretary appointed (2 pages) |
5 September 2005 | New secretary appointed (2 pages) |
20 June 2005 | New director appointed (2 pages) |
20 June 2005 | New director appointed (2 pages) |
13 May 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
13 May 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
15 February 2005 | New secretary appointed (2 pages) |
15 February 2005 | Registered office changed on 15/02/05 from: lingley house 120 birchwood boulevard warrington cheshire WA3 7QH (1 page) |
15 February 2005 | Registered office changed on 15/02/05 from: lingley house 120 birchwood boulevard warrington cheshire WA3 7QH (1 page) |
15 February 2005 | New secretary appointed (2 pages) |
9 December 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
9 December 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
7 December 2004 | Return made up to 18/10/04; full list of members
|
7 December 2004 | Return made up to 18/10/04; full list of members
|
1 December 2004 | Director resigned (1 page) |
1 December 2004 | Director resigned (1 page) |
1 December 2004 | Director resigned (1 page) |
1 December 2004 | Director resigned (1 page) |
4 May 2004 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
4 May 2004 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
19 March 2004 | Director's particulars changed (1 page) |
19 March 2004 | Director's particulars changed (1 page) |
19 March 2004 | Return made up to 18/10/03; full list of members
|
19 March 2004 | Return made up to 18/10/03; full list of members
|
25 February 2003 | Registered office changed on 25/02/03 from: bedford house 60 chorley new road bolton lancashire BL1 4DA (1 page) |
25 February 2003 | Registered office changed on 25/02/03 from: bedford house 60 chorley new road bolton lancashire BL1 4DA (1 page) |
21 January 2003 | Accounts for a small company made up to 31 December 2001 (6 pages) |
21 January 2003 | Accounts for a small company made up to 31 December 2001 (6 pages) |
28 November 2002 | Return made up to 18/10/02; full list of members
|
28 November 2002 | Return made up to 18/10/02; full list of members
|
18 September 2002 | Director's particulars changed (1 page) |
18 September 2002 | Director's particulars changed (1 page) |
16 August 2002 | Registered office changed on 16/08/02 from: merit house the hyde london NW9 5AF (1 page) |
16 August 2002 | Registered office changed on 16/08/02 from: merit house the hyde london NW9 5AF (1 page) |
25 March 2002 | Director resigned (1 page) |
25 March 2002 | Secretary resigned (1 page) |
25 March 2002 | Secretary resigned (1 page) |
25 March 2002 | Director resigned (1 page) |
15 March 2002 | New director appointed (3 pages) |
15 March 2002 | New secretary appointed (2 pages) |
15 March 2002 | New director appointed (2 pages) |
15 March 2002 | New director appointed (3 pages) |
15 March 2002 | New director appointed (2 pages) |
15 March 2002 | New secretary appointed (2 pages) |
15 January 2002 | Return made up to 18/10/01; full list of members (7 pages) |
15 January 2002 | Return made up to 18/10/01; full list of members (7 pages) |
11 July 2001 | Full accounts made up to 31 December 2000 (8 pages) |
11 July 2001 | Full accounts made up to 31 December 2000 (8 pages) |
13 November 2000 | Return made up to 18/10/00; full list of members (6 pages) |
13 November 2000 | Return made up to 18/10/00; full list of members (6 pages) |
14 August 2000 | Full accounts made up to 31 December 1999 (10 pages) |
14 August 2000 | Full accounts made up to 31 December 1999 (10 pages) |
17 April 2000 | Resolutions
|
17 April 2000 | Resolutions
|
25 November 1999 | Return made up to 18/10/99; full list of members
|
25 November 1999 | Return made up to 18/10/99; full list of members
|
19 May 1999 | Full accounts made up to 31 December 1998 (10 pages) |
19 May 1999 | Full accounts made up to 31 December 1998 (10 pages) |
12 May 1999 | Registered office changed on 12/05/99 from: vanguard house merchants quay salford quays manchester M5 2ST (1 page) |
12 May 1999 | Registered office changed on 12/05/99 from: vanguard house merchants quay salford quays manchester M5 2ST (1 page) |
27 October 1998 | Return made up to 18/10/98; full list of members (6 pages) |
27 October 1998 | Return made up to 18/10/98; full list of members (6 pages) |
6 July 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
6 July 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
12 December 1997 | Return made up to 18/10/97; full list of members (6 pages) |
12 December 1997 | Return made up to 18/10/97; full list of members (6 pages) |
10 December 1996 | Resolutions
|
10 December 1996 | £ nc 1000/1001 02/12/96 (1 page) |
10 December 1996 | Resolutions
|
10 December 1996 | Conve 02/12/96 (1 page) |
10 December 1996 | Resolutions
|
10 December 1996 | £ nc 1000/1001 02/12/96 (1 page) |
10 December 1996 | Resolutions
|
10 December 1996 | Resolutions
|
10 December 1996 | Resolutions
|
10 December 1996 | Conve 02/12/96 (1 page) |
29 October 1996 | Accounting reference date extended from 31/10/97 to 31/12/97 (1 page) |
29 October 1996 | Accounting reference date extended from 31/10/97 to 31/12/97 (1 page) |
18 October 1996 | Incorporation (19 pages) |
18 October 1996 | Incorporation (19 pages) |