Colchester
Essex
CO1 1NP
Director Name | Mr Timothy David Logan |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 October 2014(52 years, 2 months after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Ellisons Headgate Court Headstreet Colchester Essex CO1 1NP |
Director Name | Mr David Anthony Cooper |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(29 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 08 September 1993) |
Role | Solicitor |
Correspondence Address | 10 Inglis Road Colchester Essex CO3 3HU |
Director Name | Mr David Richard Holmes |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(29 years, 4 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 12 February 2003) |
Role | Solicitor |
Correspondence Address | Church Farm Barn Church Road, Wilby Eye Suffolk IP21 5LE |
Director Name | Mr David Morgan Jones |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(29 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 08 September 1993) |
Role | Solicitor |
Correspondence Address | 2 Paget Road Ipswich Suffolk IP1 3RP |
Director Name | Mr Peter David Powell |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(29 years, 4 months after company formation) |
Appointment Duration | 21 years, 7 months (resigned 02 August 2013) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 17 Elianore Road Colchester Essex CO3 3RX |
Director Name | Mr Bryan Anthony Smart |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(29 years, 4 months after company formation) |
Appointment Duration | 16 years, 3 months (resigned 17 April 2008) |
Role | Solicitor |
Correspondence Address | Hill House South Street Manningtree Essex CO11 1BQ |
Secretary Name | Mr Robert James Wheatley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(29 years, 4 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 12 July 2000) |
Role | Company Director |
Correspondence Address | 189 Colchester Road Lawford Manningtree Essex CO11 2BU |
Director Name | Patrick Robert Gerald Goodbody |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1993(31 years after company formation) |
Appointment Duration | 9 years, 5 months (resigned 12 February 2003) |
Role | Solicitor |
Correspondence Address | The Old Rectory Colchester Essex CO7 6PN |
Director Name | Ronald Hugo Rosenthal |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1993(31 years after company formation) |
Appointment Duration | 9 years, 5 months (resigned 12 February 2003) |
Role | Solicitor |
Correspondence Address | Greenacre Brantham Hill Brantham Manningtree Essex CO11 1TB |
Secretary Name | Sally Elizabeth Hudson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 2000(37 years, 10 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 10 September 2010) |
Role | Solicitor |
Correspondence Address | Ivory House Mendlesham Suffolk IP14 5RR |
Director Name | Jeanette Hollington |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2003(40 years, 5 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 02 August 2013) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Norman Farm House Back Road Hintlesham Ipswich Suffolk IP8 3PA |
Director Name | Mr Stephen Christopher Lansley |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2003(40 years, 5 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 02 August 2013) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Holly House King Coel Road Colchester CO3 5HQ |
Director Name | Mr Kevin Robert Wilsher |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2008(45 years, 8 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 20 March 2019) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Crabtree Cottage Long Road East Dedham Colchester Essex CO7 6BH |
Secretary Name | Seamus John Clifford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 2010(48 years after company formation) |
Appointment Duration | 10 years, 9 months (resigned 11 June 2021) |
Role | Company Director |
Correspondence Address | Ellisons Solicitors Headgate Court Colchester Essex CO1 1NP |
Director Name | Mr Seamus John Clifford |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2013(50 years, 11 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 11 June 2021) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Ellisons Solicitors Headgate Court Head Street Colchester Essex CO1 1NP |
Website | ellisonssolicitors.com |
---|---|
Telephone | 01206 764477 |
Telephone region | Colchester |
Registered Address | Ellisons Solicitors Headgate Court Colchester Essex CO1 1NP |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Castle |
Built Up Area | Colchester |
2 at £1 | Guy Wanham Longhurst 20.00% Ordinary |
---|---|
2 at £1 | Jeanette Hollington 20.00% Ordinary |
2 at £1 | Kevin Robert Wilsher 20.00% Ordinary |
2 at £1 | Peter David Powell 20.00% Ordinary |
2 at £1 | Stephen Christopher Lansley 20.00% Ordinary |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 20 June 2023 (10 months ago) |
---|---|
Next Return Due | 4 July 2024 (2 months, 2 weeks from now) |
1 August 2013 | Delivered on: 3 August 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: F/H property at 45 kingsway dovercourt essex t/no ex 668441. Outstanding |
---|---|
31 July 2001 | Delivered on: 14 August 2001 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a former gas showroom premises, head street colchester essex. Outstanding |
30 March 2001 | Delivered on: 9 April 2001 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a headgate court head street colchester essex CO1 1NP. Outstanding |
30 March 2001 | Delivered on: 9 April 2001 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a headgate court head street colchester essex CO1 1NP. Outstanding |
30 March 2001 | Delivered on: 9 April 2001 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 41, 43 & 45 kingsway dovercourt essex. Outstanding |
30 March 2001 | Delivered on: 9 April 2001 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 41, 43 & 45 kingsway dovercourt essex. Outstanding |
21 July 2020 | Delivered on: 22 July 2020 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: The freehold property known as or being 2, 4 and 6 arcade street, ipswich, suffolk and registered at the land registry under title number SK25146. Outstanding |
11 February 2014 | Delivered on: 13 February 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: F/H property at 41 head street colchester essex t/no 719786. Outstanding |
1 November 1989 | Delivered on: 3 November 1989 Satisfied on: 9 March 1994 Persons entitled: Guardian Assurance PLC Classification: Legal charge Secured details: £470,000 and all other monies due or to become due from the company to the chargee under the terms of the charge. Particulars: Headgate court, colchester, essex. Fully Satisfied |
7 February 1983 | Delivered on: 10 February 1983 Satisfied on: 18 November 1989 Persons entitled: Halifax Building Society. Classification: Mortgage Secured details: £150,000 and further advances due from the company to the chargee. Particulars: Headgate court, colchester, essex. Fully Satisfied |
21 July 1981 | Delivered on: 30 July 1981 Persons entitled: Provincial Building Society Classification: Legal mortgage Secured details: £150,000 and all other monies due or to become due from the company to the chargee under the terms of provincial building society mortgage conditions 1979 edition. Particulars: F/H property known as headgate court colchester essex f/h premises known as 41/45 kingsway dovercourt essex together with a piece of f/h land adjoining. (Please see doc M33). Fully Satisfied |
5 January 2024 | Micro company accounts made up to 30 April 2023 (3 pages) |
---|---|
22 June 2023 | Director's details changed for Mr Guy Wanham Longhurst on 22 June 2023 (2 pages) |
22 June 2023 | Cessation of Seamus John Clifford as a person with significant control on 21 June 2022 (1 page) |
22 June 2023 | Confirmation statement made on 20 June 2023 with updates (4 pages) |
22 June 2023 | Notification of Guy Wanham Longhurst as a person with significant control on 21 June 2022 (2 pages) |
3 January 2023 | Micro company accounts made up to 30 April 2022 (3 pages) |
20 June 2022 | Confirmation statement made on 20 June 2022 with updates (4 pages) |
1 February 2022 | Micro company accounts made up to 30 April 2021 (3 pages) |
7 January 2022 | Confirmation statement made on 31 December 2021 with updates (4 pages) |
11 October 2021 | Termination of appointment of Seamus John Clifford as a director on 11 June 2021 (1 page) |
11 October 2021 | Termination of appointment of Seamus John Clifford as a secretary on 11 June 2021 (1 page) |
30 April 2021 | Micro company accounts made up to 30 April 2020 (3 pages) |
5 March 2021 | Confirmation statement made on 31 December 2020 with updates (4 pages) |
22 July 2020 | Registration of charge 007339100011, created on 21 July 2020 (42 pages) |
15 January 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
6 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
20 March 2019 | Termination of appointment of Kevin Robert Wilsher as a director on 20 March 2019 (1 page) |
23 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
23 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
3 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
3 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
5 December 2017 | Director's details changed for Mr Guy Wanham Longhurst on 5 December 2017 (2 pages) |
5 December 2017 | Director's details changed for Mr Guy Wanham Longhurst on 5 December 2017 (2 pages) |
8 February 2017 | Director's details changed for Mr Kevin Robert Wilsher on 8 February 2017 (2 pages) |
8 February 2017 | Registered office address changed from Headgate Court, Colchester, Essex CO1 1NP to Ellisons Solicitors Headgate Court, Colchester, Essex CO1 1NP on 8 February 2017 (1 page) |
8 February 2017 | Director's details changed for Mr Kevin Robert Wilsher on 8 February 2017 (2 pages) |
8 February 2017 | Director's details changed for Mr Guy Wanham Longhurst on 8 February 2017 (2 pages) |
8 February 2017 | Secretary's details changed for Seamus John Clifford on 8 February 2017 (1 page) |
8 February 2017 | Director's details changed for Mr Kevin Robert Wilsher on 8 February 2017 (2 pages) |
8 February 2017 | Director's details changed for Mr Guy Wanham Longhurst on 8 February 2017 (2 pages) |
8 February 2017 | Director's details changed for Mr Guy Wanham Longhurst on 8 February 2017 (2 pages) |
8 February 2017 | Director's details changed for Mr Kevin Robert Wilsher on 8 February 2017 (2 pages) |
8 February 2017 | Director's details changed for Mr Guy Wanham Longhurst on 8 February 2017 (2 pages) |
8 February 2017 | Secretary's details changed for Seamus John Clifford on 8 February 2017 (1 page) |
8 February 2017 | Registered office address changed from Headgate Court, Colchester, Essex CO1 1NP to Ellisons Solicitors Headgate Court, Colchester, Essex CO1 1NP on 8 February 2017 (1 page) |
23 January 2017 | Micro company accounts made up to 30 April 2016 (3 pages) |
23 January 2017 | Micro company accounts made up to 30 April 2016 (3 pages) |
9 January 2017 | Confirmation statement made on 31 December 2016 with updates (7 pages) |
9 January 2017 | Confirmation statement made on 31 December 2016 with updates (7 pages) |
5 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
28 October 2015 | Accounts for a dormant company made up to 30 April 2015 (7 pages) |
28 October 2015 | Accounts for a dormant company made up to 30 April 2015 (7 pages) |
12 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
29 October 2014 | Appointment of Mr Timothy David Logan as a director on 22 October 2014 (3 pages) |
29 October 2014 | Appointment of Mr Timothy David Logan as a director on 22 October 2014 (3 pages) |
4 September 2014 | Accounts for a dormant company made up to 30 April 2014 (7 pages) |
4 September 2014 | Accounts for a dormant company made up to 30 April 2014 (7 pages) |
13 February 2014 | Registration of charge 007339100010 (17 pages) |
13 February 2014 | Registration of charge 007339100010 (17 pages) |
16 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
29 August 2013 | Accounts for a dormant company made up to 30 April 2013 (7 pages) |
29 August 2013 | Accounts for a dormant company made up to 30 April 2013 (7 pages) |
22 August 2013 | Appointment of Seamus John Clifford as a director (3 pages) |
22 August 2013 | Appointment of Seamus John Clifford as a director (3 pages) |
19 August 2013 | Termination of appointment of Peter Powell as a director (2 pages) |
19 August 2013 | Termination of appointment of Jeanette Hollington as a director (2 pages) |
19 August 2013 | Termination of appointment of Jeanette Hollington as a director (2 pages) |
19 August 2013 | Termination of appointment of Stephen Lansley as a director (2 pages) |
19 August 2013 | Termination of appointment of Peter Powell as a director (2 pages) |
19 August 2013 | Termination of appointment of Stephen Lansley as a director (2 pages) |
3 August 2013 | Registration of charge 007339100009 (16 pages) |
3 August 2013 | Registration of charge 007339100009 (16 pages) |
16 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (8 pages) |
16 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (8 pages) |
19 September 2012 | Accounts for a dormant company made up to 30 April 2012 (7 pages) |
19 September 2012 | Accounts for a dormant company made up to 30 April 2012 (7 pages) |
17 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (8 pages) |
17 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (8 pages) |
10 October 2011 | Accounts for a dormant company made up to 30 April 2011 (7 pages) |
10 October 2011 | Accounts for a dormant company made up to 30 April 2011 (7 pages) |
25 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (8 pages) |
25 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (8 pages) |
28 September 2010 | Accounts for a dormant company made up to 30 April 2010 (7 pages) |
28 September 2010 | Accounts for a dormant company made up to 30 April 2010 (7 pages) |
15 September 2010 | Appointment of Seamus John Clifford as a secretary (3 pages) |
15 September 2010 | Termination of appointment of Sally Hudson as a secretary (2 pages) |
15 September 2010 | Appointment of Seamus John Clifford as a secretary (3 pages) |
15 September 2010 | Termination of appointment of Sally Hudson as a secretary (2 pages) |
12 January 2010 | Director's details changed for Jeanette Hollington on 12 January 2010 (2 pages) |
12 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (7 pages) |
12 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (7 pages) |
12 January 2010 | Director's details changed for Stephen Christopher Lansley on 12 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Stephen Christopher Lansley on 12 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Jeanette Hollington on 12 January 2010 (2 pages) |
21 October 2009 | Accounts for a dormant company made up to 30 April 2009 (7 pages) |
21 October 2009 | Accounts for a dormant company made up to 30 April 2009 (7 pages) |
7 January 2009 | Return made up to 31/12/08; full list of members (6 pages) |
7 January 2009 | Return made up to 31/12/08; full list of members (6 pages) |
10 November 2008 | Accounts for a dormant company made up to 30 April 2008 (8 pages) |
10 November 2008 | Accounts for a dormant company made up to 30 April 2008 (8 pages) |
21 April 2008 | Appointment terminated director bryan smart (1 page) |
21 April 2008 | Appointment terminated director bryan smart (1 page) |
21 April 2008 | Director appointed kevin robert wilsher (2 pages) |
21 April 2008 | Director appointed kevin robert wilsher (2 pages) |
12 March 2008 | Return made up to 31/12/07; full list of members (5 pages) |
12 March 2008 | Return made up to 31/12/07; full list of members (5 pages) |
16 October 2007 | Accounts for a dormant company made up to 30 April 2007 (8 pages) |
16 October 2007 | Accounts for a dormant company made up to 30 April 2007 (8 pages) |
10 January 2007 | Return made up to 31/12/06; full list of members (9 pages) |
10 January 2007 | Return made up to 31/12/06; full list of members (9 pages) |
28 September 2006 | Accounts for a dormant company made up to 30 April 2006 (8 pages) |
28 September 2006 | Accounts for a dormant company made up to 30 April 2006 (8 pages) |
14 February 2006 | Return made up to 31/12/05; full list of members
|
14 February 2006 | Return made up to 31/12/05; full list of members
|
12 September 2005 | Total exemption full accounts made up to 30 April 2005 (8 pages) |
12 September 2005 | Total exemption full accounts made up to 30 April 2005 (8 pages) |
6 January 2005 | Return made up to 31/12/04; full list of members
|
6 January 2005 | Return made up to 31/12/04; full list of members
|
9 September 2004 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
9 September 2004 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
9 January 2004 | Return made up to 31/12/03; full list of members (10 pages) |
9 January 2004 | Return made up to 31/12/03; full list of members (10 pages) |
5 August 2003 | Total exemption full accounts made up to 30 April 2003 (8 pages) |
5 August 2003 | Total exemption full accounts made up to 30 April 2003 (8 pages) |
25 February 2003 | New director appointed (2 pages) |
25 February 2003 | New director appointed (2 pages) |
25 February 2003 | Director resigned (1 page) |
25 February 2003 | New director appointed (2 pages) |
25 February 2003 | New director appointed (2 pages) |
25 February 2003 | Director resigned (1 page) |
25 February 2003 | Resolutions
|
25 February 2003 | Director resigned (1 page) |
25 February 2003 | New director appointed (2 pages) |
25 February 2003 | Resolutions
|
25 February 2003 | Director resigned (1 page) |
25 February 2003 | New director appointed (2 pages) |
25 February 2003 | Director resigned (1 page) |
25 February 2003 | Director resigned (1 page) |
7 January 2003 | Return made up to 31/12/02; full list of members
|
7 January 2003 | Return made up to 31/12/02; full list of members
|
11 October 2002 | Accounts for a dormant company made up to 30 April 2002 (6 pages) |
11 October 2002 | Accounts for a dormant company made up to 30 April 2002 (6 pages) |
8 January 2002 | Return made up to 31/12/01; full list of members (9 pages) |
8 January 2002 | Return made up to 31/12/01; full list of members (9 pages) |
10 September 2001 | Total exemption full accounts made up to 30 April 2001 (8 pages) |
10 September 2001 | Total exemption full accounts made up to 30 April 2001 (8 pages) |
9 April 2001 | Particulars of mortgage/charge (3 pages) |
9 April 2001 | Particulars of mortgage/charge (3 pages) |
9 April 2001 | Particulars of mortgage/charge (3 pages) |
9 April 2001 | Particulars of mortgage/charge (3 pages) |
9 April 2001 | Particulars of mortgage/charge (3 pages) |
9 April 2001 | Particulars of mortgage/charge (3 pages) |
9 April 2001 | Particulars of mortgage/charge (3 pages) |
9 April 2001 | Particulars of mortgage/charge (3 pages) |
5 January 2001 | Return made up to 31/12/00; full list of members (9 pages) |
5 January 2001 | Return made up to 31/12/00; full list of members (9 pages) |
16 October 2000 | Full accounts made up to 30 April 2000 (8 pages) |
16 October 2000 | Full accounts made up to 30 April 2000 (8 pages) |
17 July 2000 | Secretary resigned (1 page) |
17 July 2000 | Secretary resigned (1 page) |
17 July 2000 | New secretary appointed (2 pages) |
17 July 2000 | New secretary appointed (2 pages) |
20 January 2000 | Return made up to 31/12/99; full list of members
|
20 January 2000 | Return made up to 31/12/99; full list of members
|
9 September 1999 | Full accounts made up to 30 April 1999 (8 pages) |
9 September 1999 | Full accounts made up to 30 April 1999 (8 pages) |
2 February 1999 | Return made up to 31/12/98; no change of members (6 pages) |
2 February 1999 | Return made up to 31/12/98; no change of members (6 pages) |
9 October 1998 | Full accounts made up to 30 April 1998 (8 pages) |
9 October 1998 | Full accounts made up to 30 April 1998 (8 pages) |
20 January 1998 | Return made up to 31/12/97; full list of members (8 pages) |
20 January 1998 | Return made up to 31/12/97; full list of members (8 pages) |
26 September 1997 | Full accounts made up to 30 April 1997 (8 pages) |
26 September 1997 | Full accounts made up to 30 April 1997 (8 pages) |
25 February 1997 | Return made up to 31/12/96; no change of members (6 pages) |
25 February 1997 | Return made up to 31/12/96; no change of members (6 pages) |
25 February 1997 | Full accounts made up to 30 April 1996 (8 pages) |
25 February 1997 | Full accounts made up to 30 April 1996 (8 pages) |
16 January 1996 | Full accounts made up to 30 April 1995 (8 pages) |
16 January 1996 | Full accounts made up to 30 April 1995 (8 pages) |
16 January 1996 | Return made up to 31/12/95; no change of members (6 pages) |
16 January 1996 | Return made up to 31/12/95; no change of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (13 pages) |