Company NameCherrywood Court Limited
Company StatusActive
Company Number00989849
CategoryPrivate Limited Company
Incorporation Date22 September 1970(53 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 NameBeryl Ann Moss
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2008(37 years, 4 months after company formation)
Appointment Duration16 years, 3 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressAston House, 57-59 Crouch Street
Colchester
CO3 3EY
Director NameMrs Anita Punshon
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2015(44 years, 8 months after company formation)
Appointment Duration8 years, 11 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressAston House, 57-59 Crouch Street
Colchester
CO3 3EY
Director NameMr Jeremy Paul Ramsdale
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2017(46 years, 10 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAston House, 57-59 Crouch Street
Colchester
CO3 3EY
Director NameMr Paul Johnson
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2022(51 years, 6 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAston House, 57-59 Crouch Street
Colchester
CO3 3EY
Director NameMrs Marlene Doris Estall
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2022(51 years, 6 months after company formation)
Appointment Duration2 years, 1 month
RoleRetired
Country of ResidenceEngland
Correspondence AddressAston House, 57-59 Crouch Street
Colchester
CO3 3EY
Secretary NameBoydens Leasehold & Estate Management (Corporation)
StatusCurrent
Appointed01 July 2019(48 years, 9 months after company formation)
Appointment Duration4 years, 10 months
Correspondence AddressAston House 57-59 Crouch Street
Colchester
CO3 3EY
Director NameFrederick Charles Felgate
Date of BirthApril 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1992(21 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 25 November 1993)
RoleCompany Director
Correspondence AddressFlat 9 Cherrywood Court
Colchester
Essex
CO3 5DN
Director NameGeorge Snowden
Date of BirthOctober 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1992(21 years, 8 months after company formation)
Appointment Duration6 years, 10 months (resigned 12 April 1999)
RoleRetired
Correspondence AddressFlat 4 Cherrywood Court
Colchester
Essex
CO3 5DN
Secretary NameGeorge Snowden
NationalityBritish
StatusResigned
Appointed21 May 1992(21 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 14 January 1994)
RoleCompany Director
Correspondence AddressFlat 4 Cherrywood Court
Colchester
Essex
CO3 5DN
Director NameMr Gordon Leonard How
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1992(22 years after company formation)
Appointment Duration8 years, 11 months (resigned 14 September 2001)
RoleRating & Valuation Surveyor
Correspondence Address1 Cherrywood Court
Straight Road Lexden
Colchester
Essex
CO3 5DN
Director NameNeil Andrew Parker
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1994(23 years, 4 months after company formation)
Appointment Duration1 year (resigned 18 January 1995)
RoleWarehouseman
Correspondence AddressFlat 7 Cherrywood Court
Straight Road Lexden
Colchester
Essex
CO3 5DN
Secretary NameMr Gordon Leonard How
NationalityBritish
StatusResigned
Appointed14 January 1994(23 years, 4 months after company formation)
Appointment Duration7 years, 8 months (resigned 14 September 2001)
RoleCompany Director
Correspondence Address1 Cherrywood Court
Straight Road Lexden
Colchester
Essex
CO3 5DN
Director NameBarbara Felgate
Date of BirthMay 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1995(24 years, 4 months after company formation)
Appointment Duration6 years (resigned 25 January 2001)
RoleHousewife
Correspondence AddressFlat 9 Cherrywood Court
Straight Road Lexden
Colchester
CO3 5DN
Director NameJames William Selsby
Date of BirthJanuary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1999(28 years, 6 months after company formation)
Appointment Duration6 years, 11 months (resigned 13 March 2006)
RoleRetired
Correspondence Address3 Cherrywood Court
Straight Road
Colchester
Essex
CO3 9DN
Director NameMr Jeremy Paul Ramsdale
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2001(30 years, 4 months after company formation)
Appointment Duration8 years, 1 month (resigned 05 March 2009)
RoleDigital Printer
Country of ResidenceEngland
Correspondence Address7 Cherrywood Court
Straight Road
Colchester
Essex
CO3 9DN
Secretary NameJames William Selsby
NationalityBritish
StatusResigned
Appointed14 February 2002(31 years, 5 months after company formation)
Appointment Duration4 years (resigned 13 March 2006)
RoleRetired
Correspondence Address3 Cherrywood Court
Straight Road
Colchester
Essex
CO3 9DN
Director NameLois Diana Ricks
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2002(31 years, 6 months after company formation)
Appointment Duration5 years, 9 months (resigned 14 December 2007)
RoleLibrarian
Correspondence Address1 Cherrywood Court
Straight Road
Colchester
Essex
CO3 9DN
Director NameLinda Dorothy Mayhew
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2006(35 years, 6 months after company formation)
Appointment Duration1 year (resigned 20 March 2007)
RolePharmacy Assistant
Correspondence Address44 Jefferson Close
Lexden
Colchester
Essex
CO3 9DR
Secretary NameMr Jeremy Paul Ramsdale
NationalityBritish
StatusResigned
Appointed13 March 2006(35 years, 6 months after company formation)
Appointment Duration1 year (resigned 20 March 2007)
RoleDigital Printer
Country of ResidenceEngland
Correspondence Address7 Cherrywood Court
Straight Road
Colchester
Essex
CO3 9DN
Secretary NameLois Diana Ricks
NationalityBritish
StatusResigned
Appointed20 March 2007(36 years, 6 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 14 December 2007)
RoleLibrarian
Correspondence Address1 Cherrywood Court
Straight Road
Colchester
Essex
CO3 9DN
Secretary NameJeremy Paul Ramsdale
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2008(37 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 05 March 2009)
RoleDigital Printer
Correspondence Address7 Cherrywood Court
Straight Road
Colchester
Essex
CO3 9DN
Director NameJames Thomas Henry Kelly
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2008(37 years, 5 months after company formation)
Appointment Duration4 years (resigned 26 March 2012)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address5 Cherrywood Court
Colchester
Essex
CO3 9DN
Director NameSimon Whiting
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2009(38 years, 5 months after company formation)
Appointment Duration2 years (resigned 09 March 2011)
RoleDecorator
Country of ResidenceUnited Kingdom
Correspondence AddressCherrywood Court Straight Road
Colchester
Essex
CO3 9DN
Secretary NameBeryl Ann Moss
NationalityBritish
StatusResigned
Appointed05 March 2009(38 years, 5 months after company formation)
Appointment Duration2 years (resigned 09 March 2011)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address1 Cherrywood Court
Straight Road
Colchester
Essex
CO3 9DN
Director NameMs Amanda Jane Lee
Date of BirthApril 1962 (Born 62 years ago)
NationalityEnglish
StatusResigned
Appointed09 March 2011(40 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 20 May 2015)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 10 Cherrywood Court
Straight Road
Colchester
CO3 9DN
Secretary NameMrs Tania Varmillion Heather Ramsdale
StatusResigned
Appointed09 March 2011(40 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 30 May 2015)
RoleCompany Director
Correspondence AddressFlat 7 Cherrywood Court
Straight Road
Colchester
CO3 9DN
Director NameMiss Fiona Louise Douglas
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2012(41 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 14 February 2015)
RoleHR Advisor
Country of ResidenceUnited Kingdom
Correspondence AddressAston House, 57-59 Crouch Street
Colchester
CO3 3EY
Director NameMr Joseph James Estall
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2015(44 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 23 April 2019)
RoleRetired
Country of ResidenceEngland
Correspondence AddressAston House, 57-59 Crouch Street
Colchester
CO3 3EY
Director NameMrs Frances Ann Carnevale
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2018(47 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 July 2019)
RoleNursery Officer
Country of ResidenceEngland
Correspondence AddressAston House, 57-59 Crouch Street
Colchester
CO3 3EY
Director NameMr Paul Johnson
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2022(51 years, 6 months after company formation)
Appointment Duration1 week, 1 day (resigned 05 April 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAston House, 57-59 Crouch Street
Colchester
CO3 3EY

Location

Registered AddressAston House, 57-59 Crouch Street
Colchester
CO3 3EY
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Amanda Jane Lee
8.33%
Ordinary
1 at £1Anita M. Punshon
8.33%
Ordinary
1 at £1Beryl Ann Moss
8.33%
Ordinary
1 at £1Fiona Louise Douglas
8.33%
Ordinary
1 at £1James Thomas Henry Kelly
8.33%
Ordinary
1 at £1Mr J. Coulson
8.33%
Ordinary
1 at £1Mr Jeremy Paul Ramsdale
8.33%
Ordinary
1 at £1Mr P. Groves
8.33%
Ordinary
1 at £1Mrs F.a. Carnevale
8.33%
Ordinary
1 at £1Mrs P. Sacker
8.33%
Ordinary
1 at £1Ms M. Woodman & Ms A. Walker
8.33%
Ordinary
1 at £1Ms M.d. Estall
8.33%
Ordinary

Financials

Year2014
Net Worth£2,512

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 1 month from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return21 May 2023 (11 months, 2 weeks ago)
Next Return Due4 June 2024 (1 month from now)

Filing History

27 November 2023Micro company accounts made up to 30 September 2023 (3 pages)
4 September 2023Appointment of Mrs Lorraine Ellen Nobes as a director on 21 August 2023 (2 pages)
30 May 2023Confirmation statement made on 21 May 2023 with updates (4 pages)
9 March 2023Micro company accounts made up to 30 September 2022 (3 pages)
25 May 2022Confirmation statement made on 21 May 2022 with updates (4 pages)
5 April 2022Appointment of Mr Paul Johnson as a director on 28 March 2022 (2 pages)
5 April 2022Appointment of Mr Paul Johnson as a director on 28 March 2022 (2 pages)
5 April 2022Termination of appointment of Paul Johnson as a director on 5 April 2022 (1 page)
5 April 2022Appointment of Mrs Marlene Doris Estall as a director on 30 March 2022 (2 pages)
6 December 2021Micro company accounts made up to 30 September 2021 (3 pages)
27 May 2021Confirmation statement made on 21 May 2021 with updates (4 pages)
26 January 2021Termination of appointment of Jeremy Paul Ramsdale as a director on 26 January 2021 (1 page)
23 November 2020Micro company accounts made up to 30 September 2020 (3 pages)
21 May 2020Confirmation statement made on 21 May 2020 with updates (4 pages)
6 December 2019Micro company accounts made up to 30 September 2019 (2 pages)
8 July 2019Termination of appointment of Frances Ann Carnevale as a director on 1 July 2019 (1 page)
8 July 2019Appointment of Boydens Leasehold & Estate Management as a secretary on 1 July 2019 (2 pages)
22 May 2019Confirmation statement made on 21 May 2019 with no updates (3 pages)
23 April 2019Termination of appointment of Joseph James Estall as a director on 23 April 2019 (1 page)
18 December 2018Micro company accounts made up to 30 September 2018 (2 pages)
22 May 2018Confirmation statement made on 21 May 2018 with no updates (3 pages)
9 February 2018Appointment of Mrs Frances Ann Carnevale as a director on 1 February 2018 (2 pages)
7 December 2017Micro company accounts made up to 30 September 2017 (2 pages)
7 December 2017Micro company accounts made up to 30 September 2017 (2 pages)
12 July 2017Appointment of Mr Jeremy Paul Ramsdale as a director on 10 July 2017 (2 pages)
12 July 2017Appointment of Mr Jeremy Paul Ramsdale as a director on 10 July 2017 (2 pages)
24 May 2017Confirmation statement made on 21 May 2017 with updates (5 pages)
24 May 2017Confirmation statement made on 21 May 2017 with updates (5 pages)
7 December 2016Total exemption small company accounts made up to 30 September 2016 (3 pages)
7 December 2016Total exemption small company accounts made up to 30 September 2016 (3 pages)
24 May 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 12
(5 pages)
24 May 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 12
(5 pages)
23 May 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
23 May 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
19 May 2016Director's details changed for Beryl Ann Moss on 1 January 2016 (2 pages)
19 May 2016Director's details changed for Beryl Ann Moss on 1 January 2016 (2 pages)
2 December 2015Appointment of Mrs Anita Punshon as a director on 20 May 2015 (2 pages)
2 December 2015Appointment of Mrs Anita Punshon as a director on 20 May 2015 (2 pages)
17 November 2015Termination of appointment of Tania Varmillion Heather Ramsdale as a secretary on 30 May 2015 (1 page)
17 November 2015Termination of appointment of Tania Varmillion Heather Ramsdale as a secretary on 30 May 2015 (1 page)
29 July 2015Termination of appointment of Amanda Jane Lee as a director on 20 May 2015 (1 page)
29 July 2015Termination of appointment of Amanda Jane Lee as a director on 20 May 2015 (1 page)
29 July 2015Appointment of Mr Joseph James Estall as a director on 28 July 2015 (2 pages)
29 July 2015Appointment of Mr Joseph James Estall as a director on 28 July 2015 (2 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
26 May 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 12
(6 pages)
26 May 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 12
(6 pages)
18 February 2015Termination of appointment of Fiona Louise Douglas as a director on 14 February 2015 (1 page)
18 February 2015Termination of appointment of Fiona Louise Douglas as a director on 14 February 2015 (1 page)
4 August 2014Registered office address changed from 1 Cherrywood Court Straight Road Lexden Colchester Essex CO3 9DN to Aston House, 57-59 Crouch Street Colchester CO3 3EY on 4 August 2014 (1 page)
4 August 2014Registered office address changed from 1 Cherrywood Court Straight Road Lexden Colchester Essex CO3 9DN to Aston House, 57-59 Crouch Street Colchester CO3 3EY on 4 August 2014 (1 page)
4 August 2014Registered office address changed from 1 Cherrywood Court Straight Road Lexden Colchester Essex CO3 9DN to Aston House, 57-59 Crouch Street Colchester CO3 3EY on 4 August 2014 (1 page)
1 August 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 12
(6 pages)
1 August 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 12
(6 pages)
7 March 2014Accounts for a small company made up to 30 September 2013 (6 pages)
7 March 2014Accounts for a small company made up to 30 September 2013 (6 pages)
30 August 2013Termination of appointment of James Kelly as a director (1 page)
30 August 2013Termination of appointment of James Kelly as a director (1 page)
6 June 2013Annual return made up to 21 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-06
(7 pages)
6 June 2013Annual return made up to 21 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-06
(7 pages)
6 June 2013Accounts for a small company made up to 30 September 2012 (6 pages)
6 June 2013Accounts for a small company made up to 30 September 2012 (6 pages)
4 September 2012Appointment of Miss Fiona Louise Douglas as a director (2 pages)
4 September 2012Appointment of Miss Fiona Louise Douglas as a director (2 pages)
16 July 2012Annual return made up to 21 May 2012 with a full list of shareholders (7 pages)
16 July 2012Annual return made up to 21 May 2012 with a full list of shareholders (7 pages)
9 January 2012Accounts for a small company made up to 30 September 2011 (6 pages)
9 January 2012Accounts for a small company made up to 30 September 2011 (6 pages)
6 January 2012Termination of appointment of Simon Whiting as a director (1 page)
6 January 2012Termination of appointment of Simon Whiting as a director (1 page)
1 June 2011Annual return made up to 21 May 2011 with a full list of shareholders (8 pages)
1 June 2011Annual return made up to 21 May 2011 with a full list of shareholders (8 pages)
28 April 2011Appointment of Mrs Tania Varmillion Heather Ramsdale as a secretary (2 pages)
28 April 2011Appointment of Mrs Tania Varmillion Heather Ramsdale as a secretary (2 pages)
29 March 2011Appointment of Ms Amanda Jane Lee as a director (2 pages)
29 March 2011Appointment of Ms Amanda Jane Lee as a director (2 pages)
17 March 2011Termination of appointment of Beryl Moss as a secretary (1 page)
17 March 2011Termination of appointment of Beryl Moss as a secretary (1 page)
25 February 2011Full accounts made up to 30 September 2010 (9 pages)
25 February 2011Full accounts made up to 30 September 2010 (9 pages)
5 July 2010Annual return made up to 21 May 2010 with a full list of shareholders (9 pages)
5 July 2010Director's details changed for Beryl Ann Moss on 21 May 2010 (2 pages)
5 July 2010Director's details changed for James Thomas Henry Kelly on 21 May 2010 (2 pages)
5 July 2010Director's details changed for Beryl Ann Moss on 21 May 2010 (2 pages)
5 July 2010Director's details changed for Simon Whiting on 21 May 2010 (2 pages)
5 July 2010Director's details changed for James Thomas Henry Kelly on 21 May 2010 (2 pages)
5 July 2010Director's details changed for Simon Whiting on 21 May 2010 (2 pages)
5 July 2010Annual return made up to 21 May 2010 with a full list of shareholders (9 pages)
7 June 2010Full accounts made up to 30 September 2009 (14 pages)
7 June 2010Full accounts made up to 30 September 2009 (14 pages)
12 June 2009Director appointed simon whiting (2 pages)
12 June 2009Director appointed simon whiting (2 pages)
29 May 2009Registered office changed on 29/05/2009 from 7 cherrywood court straight road lexden colchester essex CO3 9DN (1 page)
29 May 2009Return made up to 21/05/09; full list of members (8 pages)
29 May 2009Registered office changed on 29/05/2009 from 7 cherrywood court straight road lexden colchester essex CO3 9DN (1 page)
29 May 2009Return made up to 21/05/09; full list of members (8 pages)
1 April 2009Secretary appointed beryl ann moss (2 pages)
1 April 2009Appointment terminated director and secretary jeremy ramsdale (1 page)
1 April 2009Secretary appointed beryl ann moss (2 pages)
1 April 2009Appointment terminated director and secretary jeremy ramsdale (1 page)
23 December 2008Full accounts made up to 30 September 2008 (9 pages)
23 December 2008Full accounts made up to 30 September 2008 (9 pages)
11 July 2008Director appointed james thomas henry kelly (2 pages)
11 July 2008Director appointed james thomas henry kelly (2 pages)
4 June 2008Return made up to 21/05/08; full list of members (8 pages)
4 June 2008Registered office changed on 04/06/2008 from 1 cherrywood court straight road lexden colchester essex CO3 9DN (1 page)
4 June 2008Registered office changed on 04/06/2008 from 1 cherrywood court straight road lexden colchester essex CO3 9DN (1 page)
4 June 2008Return made up to 21/05/08; full list of members (8 pages)
6 March 2008Full accounts made up to 30 September 2007 (9 pages)
6 March 2008Full accounts made up to 30 September 2007 (9 pages)
24 January 2008New director appointed (2 pages)
24 January 2008New secretary appointed (2 pages)
24 January 2008New director appointed (2 pages)
24 January 2008New secretary appointed (2 pages)
4 January 2008Secretary resigned;director resigned (1 page)
4 January 2008Secretary resigned;director resigned (1 page)
14 June 2007Registered office changed on 14/06/07 from: 7 cherrywood court straight road lexden colchester essex CO3 9DN (1 page)
14 June 2007Registered office changed on 14/06/07 from: 7 cherrywood court straight road lexden colchester essex CO3 9DN (1 page)
4 June 2007Return made up to 21/05/07; full list of members (5 pages)
4 June 2007Return made up to 21/05/07; full list of members (5 pages)
25 April 2007Secretary resigned (1 page)
25 April 2007New secretary appointed (2 pages)
25 April 2007Director resigned (1 page)
25 April 2007New secretary appointed (2 pages)
25 April 2007Secretary resigned (1 page)
25 April 2007Director resigned (1 page)
29 March 2007Full accounts made up to 30 September 2006 (9 pages)
29 March 2007Full accounts made up to 30 September 2006 (9 pages)
30 June 2006Registered office changed on 30/06/06 from: 57-59 crouch street colchester essex CO3 3EY (1 page)
30 June 2006Registered office changed on 30/06/06 from: 57-59 crouch street colchester essex CO3 3EY (1 page)
6 June 2006Return made up to 21/05/06; full list of members
  • 363(287) ‐ Registered office changed on 06/06/06
(11 pages)
6 June 2006Return made up to 21/05/06; full list of members
  • 363(287) ‐ Registered office changed on 06/06/06
(11 pages)
5 April 2006Secretary resigned;director resigned (1 page)
5 April 2006Secretary resigned;director resigned (1 page)
5 April 2006New secretary appointed (2 pages)
5 April 2006New director appointed (2 pages)
5 April 2006New director appointed (2 pages)
5 April 2006New secretary appointed (2 pages)
4 January 2006Full accounts made up to 30 September 2005 (10 pages)
4 January 2006Full accounts made up to 30 September 2005 (10 pages)
3 June 2005Return made up to 21/05/05; full list of members (11 pages)
3 June 2005Return made up to 21/05/05; full list of members (11 pages)
2 February 2005Full accounts made up to 30 September 2004 (10 pages)
2 February 2005Full accounts made up to 30 September 2004 (10 pages)
22 June 2004Return made up to 21/05/04; full list of members (11 pages)
22 June 2004Return made up to 21/05/04; full list of members (11 pages)
30 December 2003Full accounts made up to 30 September 2003 (10 pages)
30 December 2003Full accounts made up to 30 September 2003 (10 pages)
30 May 2003Return made up to 21/05/03; full list of members (10 pages)
30 May 2003Return made up to 21/05/03; full list of members (10 pages)
24 January 2003Full accounts made up to 30 September 2002 (10 pages)
24 January 2003Full accounts made up to 30 September 2002 (10 pages)
24 June 2002Full accounts made up to 30 September 2001 (12 pages)
24 June 2002Full accounts made up to 30 September 2001 (12 pages)
10 June 2002Return made up to 21/05/02; full list of members
  • 363(287) ‐ Registered office changed on 10/06/02
  • 363(288) ‐ Director's particulars changed
(11 pages)
10 June 2002Return made up to 21/05/02; full list of members
  • 363(287) ‐ Registered office changed on 10/06/02
  • 363(288) ‐ Director's particulars changed
(11 pages)
22 April 2002New director appointed (2 pages)
22 April 2002New director appointed (2 pages)
22 February 2002New secretary appointed (2 pages)
22 February 2002New secretary appointed (2 pages)
1 November 2001Secretary resigned;director resigned (1 page)
1 November 2001Secretary resigned;director resigned (1 page)
7 August 2001Return made up to 21/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 07/08/01
(11 pages)
7 August 2001Return made up to 21/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 07/08/01
(11 pages)
21 May 2001New director appointed (2 pages)
21 May 2001Return made up to 21/05/00; full list of members
  • 363(287) ‐ Registered office changed on 21/05/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
21 May 2001Return made up to 21/05/00; full list of members
  • 363(287) ‐ Registered office changed on 21/05/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
21 May 2001New director appointed (2 pages)
16 February 2001Full accounts made up to 30 September 2000 (11 pages)
16 February 2001Full accounts made up to 30 September 2000 (11 pages)
7 August 2000Full accounts made up to 30 September 1999 (9 pages)
7 August 2000Full accounts made up to 30 September 1999 (9 pages)
2 September 1999Return made up to 21/05/99; no change of members (4 pages)
2 September 1999Return made up to 21/05/99; no change of members (4 pages)
5 May 1999Full accounts made up to 30 September 1998 (9 pages)
5 May 1999Full accounts made up to 30 September 1998 (9 pages)
27 April 1999Director resigned (1 page)
27 April 1999New director appointed (2 pages)
27 April 1999Director resigned (1 page)
27 April 1999New director appointed (2 pages)
12 August 1998Return made up to 21/05/98; full list of members (6 pages)
12 August 1998Return made up to 21/05/98; full list of members (6 pages)
6 July 1998Full accounts made up to 30 September 1997 (9 pages)
6 July 1998Full accounts made up to 30 September 1997 (9 pages)
11 August 1997Return made up to 21/05/97; full list of members (5 pages)
11 August 1997Return made up to 21/05/97; full list of members (5 pages)
12 February 1997Full accounts made up to 30 September 1996 (9 pages)
12 February 1997Full accounts made up to 30 September 1996 (9 pages)
25 July 1996Return made up to 21/05/96; full list of members (5 pages)
25 July 1996Return made up to 21/05/96; full list of members (5 pages)
1 February 1996Full accounts made up to 30 September 1995 (9 pages)
1 February 1996Full accounts made up to 30 September 1995 (9 pages)
31 August 1995New director appointed (2 pages)
31 August 1995New director appointed (2 pages)
18 August 1995Return made up to 21/05/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
18 August 1995Return made up to 21/05/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)