Company NameWindsor Court Management Co. (Fleet) Limited
DirectorsJessica Smith and Tammy Louise Rawlings
Company StatusActive
Company Number01350048
CategoryPrivate Limited Company
Incorporation Date25 January 1978(46 years, 3 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 NameMrs Jessica Smith
Date of BirthNovember 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2022(44 years, 8 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Block Management Uk Limited Unit 5
Stour Valley Business Centre
Sudbury
Suffolk
CO10 7GB
Director NameMs Tammy Louise Rawlings
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2023(45 years, 5 months after company formation)
Appointment Duration10 months, 4 weeks
RoleSpecialist Safeguarding Health Visitor
Country of ResidenceEngland
Correspondence AddressC/O Block Management Uk Limited Unit 5
Stour Valley Business Centre
Sudbury
Suffolk
CO10 7GB
Secretary NameBlock Management UK Ltd (Corporation)
StatusCurrent
Appointed03 December 2019(41 years, 10 months after company formation)
Appointment Duration4 years, 5 months
Correspondence AddressC/O Block Management Uk Limited Unit 5
Stour Valley Business Centre
Sudbury
Suffolk
CO10 7GB
Director NameMr Victor Manuel Chavez
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(13 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 27 October 1993)
RoleSystems Designer
Correspondence Address15 Windsor Court
Fleet
Hampshire
GU13 9BD
Director NameMrs Sheila Harding
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(13 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 27 October 1993)
RoleMortgage Consultant
Correspondence Address7 Windsor Court
Fleet
Hampshire
GU13 9BD
Secretary NameMr William John Field
NationalityBritish
StatusResigned
Appointed30 April 1991(13 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 17 August 1994)
RoleCompany Director
Correspondence Address6 Windsor Court
Fleet
Hampshire
GU13 9BD
Director NameTimothy Peter Carpenter
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1993(15 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 06 October 1996)
RoleBuilder
Correspondence Address1 Windsor Court
Kings Road
Fleet
Hampshire
GU13 9BD
Director NameBrian James Maxwell
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1993(15 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 21 June 1995)
RoleCivil Servant
Correspondence Address15 Windsor Court
Kings Road
Fleet
Hampshire
GU13 9BD
Secretary NameTimothy Peter Carpenter
NationalityBritish
StatusResigned
Appointed17 August 1994(16 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 18 July 1997)
RoleCompany Director
Correspondence Address1 Windsor Court
Kings Road
Fleet
Hampshire
GU13 9BD
Director NameMarcus John Ollenbuttel
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1994(16 years, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 08 August 1999)
RoleSenior Analyst/Programmer
Correspondence Address7 Windsor Court
Kings Road
Fleet
Hampshire
GU13 9BD
Director NameIsobel Margaret Sophia Kent
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1994(16 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 September 1996)
RolePersonal Assistant
Correspondence Address14 Windsor Court
King Road
Fleet
Hampshire
GU13 9BD
Secretary NameMr James Paterson Birchmore
NationalityBritish
StatusResigned
Appointed18 July 1997(19 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 April 2000)
RoleSurveyor
Correspondence AddressMonachus Cottage
15 High Street Hartley Wintney
Hook
Hampshire
RG27 8NW
Director NameRosalyn Granville Phipps
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1998(20 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 27 December 1999)
RoleCare Assistant
Correspondence Address8 Windsor Court
Kings Road
Fleet
Hampshire
GU13 9BD
Director NameKate Stewart
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2000(22 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 09 August 2001)
RoleSecretary
Correspondence Address17 Chestnut Grove
Fleet
Hampshire
GU51 3LN
Director NameMary Kathleen Young
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2000(22 years, 1 month after company formation)
Appointment Duration1 year (resigned 19 March 2001)
RoleCredit Controller
Correspondence Address3 Aldershot Road
Fleet
Hampshire
GU13 9NG
Secretary NameLinda Moulton Ganter
NationalityBritish
StatusResigned
Appointed01 April 2000(22 years, 2 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 11 December 2000)
RoleCompany Director
Correspondence Address3 Pipers Croft
Church Crookham
Fleet
Hampshire
GU52 6PF
Director NameMark Flatt
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2000(22 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 June 2002)
RoleSnr Ops Clerk
Correspondence Address14 Windsor Court
Kings Road
Fleet
Hampshire
GU51 3BD
Director NameDaniel James Jack
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2000(22 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 October 2002)
RoleEngineer
Correspondence Address12 Windsor Court
Kings Road
Fleet
Hampshire
GU51 3BD
Secretary NamePatricia Anne Ellis
NationalityBritish
StatusResigned
Appointed11 December 2000(22 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 March 2005)
RoleCompany Director
Correspondence AddressWood Cottage Old Hall Courtyard
Heath
Wakefield
West Yorkshire
WF1 5SN
Director NameIan Robert Griffin
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2002(24 years, 10 months after company formation)
Appointment Duration4 years (resigned 15 December 2006)
RoleDriver L G V
Correspondence Address37 Queens Road
Fleet
Hampshire
GU52 7LE
Director NameLynda Margaret Tegg
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2002(24 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 08 October 2004)
RoleManager
Correspondence Address37 Lea Springs
Fleet
Hampshire
GU51 5AR
Director NameMs Kirsty Rachel Andrews
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2003(25 years, 10 months after company formation)
Appointment Duration18 years, 6 months (resigned 10 June 2022)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address9 Windsor Court
Kings Road
Fleet
Hampshire
GU51 3BD
Director NameMr David Richard Sadler
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2004(26 years, 9 months after company formation)
Appointment Duration18 years, 11 months (resigned 12 October 2023)
RoleSystems Administrator
Country of ResidenceUnited Kingdom
Correspondence Address8 Windsor Court
Kings Road
Fleet
Hampshire
GU51 3BD
Director NameDavid Anthony Upshall
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2004(26 years, 9 months after company formation)
Appointment Duration1 year (resigned 21 November 2005)
RoleAccountant
Correspondence Address7 Windsor Court
Kings Road
Fleet
Hampshire
GU51 3BD
Director NamePaul Edward Render
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2007(28 years, 11 months after company formation)
Appointment Duration5 years, 9 months (resigned 10 October 2012)
RoleTeam Leader
Country of ResidenceUnited Kingdom
Correspondence Address7 Windsor Court
Kings Road
Fleet
Hampshire
GU51 3BD
Secretary NameMrs Ginny Allaway
StatusResigned
Appointed08 February 2017(39 years after company formation)
Appointment Duration2 years, 9 months (resigned 03 December 2019)
RoleCompany Director
Correspondence AddressC/O Block Management Uk Limited Unit 5
Stour Valley Business Centre
Sudbury
Suffolk
CO10 7GB
Director NameSmart Restaurant Limited (Corporation)
StatusResigned
Appointed09 August 2001(23 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 26 March 2004)
Correspondence AddressVelmead Farmhouse
Watery Lane Church Crookham
Fleet
Hampshire
GU52 0RN
Secretary NamePark Lane Secretaries Limited (Corporation)
StatusResigned
Appointed01 March 2005(27 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 01 October 2007)
Correspondence Address33 George Street
Wakefield
West Yorkshire
WF1 1LX
Secretary NameMortimer Secretaries Limited (Corporation)
StatusResigned
Appointed06 December 2007(29 years, 10 months after company formation)
Appointment Duration9 years, 2 months (resigned 08 February 2017)
Correspondence AddressCo John Mortimer Property Management Ltd. Bagshot
Bracknell
Berkshire
RG12 9SE

Location

Registered AddressC/O Block Management Uk Limited Unit 5
Stour Valley Business Centre
Sudbury
Suffolk
CO10 7GB
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishSudbury
WardSudbury South
Built Up AreaSudbury
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2013
Net Worth£100
Cash£100

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (10 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return19 April 2024 (2 weeks, 4 days ago)
Next Return Due3 May 2025 (12 months from now)

Filing History

27 October 2023Termination of appointment of David Richard Sadler as a director on 12 October 2023 (1 page)
19 June 2023Appointment of Ms Tammy Louise Rawlings as a director on 14 June 2023 (2 pages)
19 April 2023Confirmation statement made on 19 April 2023 with updates (6 pages)
28 March 2023Micro company accounts made up to 30 June 2022 (3 pages)
18 November 2022Appointment of Mrs Jessica Smith as a director on 29 September 2022 (2 pages)
27 June 2022Micro company accounts made up to 30 June 2021 (4 pages)
10 June 2022Termination of appointment of Kirsty Rachel Andrews as a director on 10 June 2022 (1 page)
22 April 2022Confirmation statement made on 19 April 2022 with updates (6 pages)
23 April 2021Confirmation statement made on 19 April 2021 with updates (6 pages)
1 July 2020Micro company accounts made up to 30 June 2020 (3 pages)
27 April 2020Confirmation statement made on 19 April 2020 with updates (4 pages)
20 March 2020Micro company accounts made up to 30 June 2019 (5 pages)
3 December 2019Registered office address changed from Building 4, Dares Farm Business Park Farnham Road Ewshot Farnham Surrey GU10 5BB England to C/O Block Management Uk Limited Unit 5 Stour Valley Business Centre Sudbury Suffolk CO10 7GB on 3 December 2019 (1 page)
3 December 2019Termination of appointment of Ginny Allaway as a secretary on 3 December 2019 (1 page)
3 December 2019Director's details changed for Kirsty Rachel Andrews on 3 December 2019 (2 pages)
3 December 2019Director's details changed for David Richard Sadler on 3 December 2019 (2 pages)
3 December 2019Appointment of Block Management Uk Ltd as a secretary on 3 December 2019 (2 pages)
24 April 2019Confirmation statement made on 19 April 2019 with updates (5 pages)
27 March 2019Micro company accounts made up to 30 June 2018 (5 pages)
20 April 2018Confirmation statement made on 19 April 2018 with updates (5 pages)
27 March 2018Micro company accounts made up to 30 June 2017 (6 pages)
25 April 2017Registered office address changed from C/O Merlin Estates Ltd Victoria House 18-22 Albert Street Fleet GU51 3RJ England to Building 4, Dares Farm Business Park Farnham Road Ewshot Farnham Surrey GU10 5BB on 25 April 2017 (1 page)
25 April 2017Registered office address changed from C/O Merlin Estates Ltd Victoria House 18-22 Albert Street Fleet GU51 3RJ England to Building 4, Dares Farm Business Park Farnham Road Ewshot Farnham Surrey GU10 5BB on 25 April 2017 (1 page)
19 April 2017Confirmation statement made on 19 April 2017 with updates (7 pages)
19 April 2017Confirmation statement made on 19 April 2017 with updates (7 pages)
24 March 2017Total exemption full accounts made up to 30 June 2016 (8 pages)
24 March 2017Total exemption full accounts made up to 30 June 2016 (8 pages)
8 February 2017Appointment of Mrs Ginny Allaway as a secretary on 8 February 2017 (2 pages)
8 February 2017Appointment of Mrs Ginny Allaway as a secretary on 8 February 2017 (2 pages)
8 February 2017Termination of appointment of Mortimer Secretaries Limited as a secretary on 8 February 2017 (1 page)
8 February 2017Termination of appointment of Mortimer Secretaries Limited as a secretary on 8 February 2017 (1 page)
6 September 2016Registered office address changed from C O John Mortimer Property Management Limited Bagshot Road Bracknell Berkshire RG12 9SE to C/O Merlin Estates Ltd Victoria House 18-22 Albert Street Fleet GU51 3RJ on 6 September 2016 (1 page)
6 September 2016Registered office address changed from C O John Mortimer Property Management Limited Bagshot Road Bracknell Berkshire RG12 9SE to C/O Merlin Estates Ltd Victoria House 18-22 Albert Street Fleet GU51 3RJ on 6 September 2016 (1 page)
19 April 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 100
(7 pages)
19 April 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 100
(7 pages)
17 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
17 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
20 April 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
(7 pages)
20 April 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
(7 pages)
9 April 2015Total exemption full accounts made up to 30 June 2014 (7 pages)
9 April 2015Total exemption full accounts made up to 30 June 2014 (7 pages)
22 April 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100
(7 pages)
22 April 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100
(7 pages)
2 January 2014Total exemption full accounts made up to 30 June 2013 (6 pages)
2 January 2014Total exemption full accounts made up to 30 June 2013 (6 pages)
19 April 2013Annual return made up to 19 April 2013 with a full list of shareholders (7 pages)
19 April 2013Annual return made up to 19 April 2013 with a full list of shareholders (7 pages)
1 November 2012Termination of appointment of Paul Render as a director (1 page)
1 November 2012Termination of appointment of Paul Render as a director (1 page)
9 October 2012Total exemption full accounts made up to 30 June 2012 (6 pages)
9 October 2012Total exemption full accounts made up to 30 June 2012 (6 pages)
30 April 2012Annual return made up to 19 April 2012 with a full list of shareholders (8 pages)
30 April 2012Annual return made up to 19 April 2012 with a full list of shareholders (8 pages)
27 January 2012Total exemption full accounts made up to 30 June 2011 (8 pages)
27 January 2012Total exemption full accounts made up to 30 June 2011 (8 pages)
4 May 2011Registered office address changed from C O John Mortime Porperty Mnaagement Limited Bagshot Road Bracknell Berkshire RG12 9SE on 4 May 2011 (1 page)
4 May 2011Registered office address changed from C O John Mortime Porperty Mnaagement Limited Bagshot Road Bracknell Berkshire RG12 9SE on 4 May 2011 (1 page)
4 May 2011Annual return made up to 19 April 2011 with a full list of shareholders (8 pages)
4 May 2011Annual return made up to 19 April 2011 with a full list of shareholders (8 pages)
4 May 2011Registered office address changed from C O John Mortime Porperty Mnaagement Limited Bagshot Road Bracknell Berkshire RG12 9SE on 4 May 2011 (1 page)
9 December 2010Total exemption full accounts made up to 30 June 2010 (9 pages)
9 December 2010Total exemption full accounts made up to 30 June 2010 (9 pages)
19 April 2010Director's details changed for Paul Edward Render on 1 October 2009 (2 pages)
19 April 2010Director's details changed for Paul Edward Render on 1 October 2009 (2 pages)
19 April 2010Secretary's details changed for Mortimer Secretaries Limited on 1 October 2009 (2 pages)
19 April 2010Director's details changed for David Richard Sadler on 1 October 2009 (2 pages)
19 April 2010Director's details changed for Kirsty Rachel Andrews on 1 October 2009 (2 pages)
19 April 2010Secretary's details changed for Mortimer Secretaries Limited on 1 October 2009 (2 pages)
19 April 2010Annual return made up to 19 April 2010 with a full list of shareholders (12 pages)
19 April 2010Director's details changed for Paul Edward Render on 1 October 2009 (2 pages)
19 April 2010Director's details changed for Kirsty Rachel Andrews on 1 October 2009 (2 pages)
19 April 2010Director's details changed for David Richard Sadler on 1 October 2009 (2 pages)
19 April 2010Secretary's details changed for Mortimer Secretaries Limited on 1 October 2009 (2 pages)
19 April 2010Director's details changed for David Richard Sadler on 1 October 2009 (2 pages)
19 April 2010Annual return made up to 19 April 2010 with a full list of shareholders (12 pages)
19 April 2010Director's details changed for Kirsty Rachel Andrews on 1 October 2009 (2 pages)
9 November 2009Total exemption full accounts made up to 30 June 2009 (9 pages)
9 November 2009Total exemption full accounts made up to 30 June 2009 (9 pages)
22 April 2009Return made up to 19/04/09; full list of members (10 pages)
22 April 2009Return made up to 19/04/09; full list of members (10 pages)
7 October 2008Total exemption full accounts made up to 30 June 2008 (10 pages)
7 October 2008Total exemption full accounts made up to 30 June 2008 (10 pages)
22 April 2008Return made up to 19/04/08; full list of members (12 pages)
22 April 2008Return made up to 19/04/08; full list of members (12 pages)
21 April 2008Location of debenture register (1 page)
21 April 2008Registered office changed on 21/04/2008 from c/o john mortimer property management limted bagshot road bracknell berkshire RG12 9SE (1 page)
21 April 2008Location of register of members (1 page)
21 April 2008Location of debenture register (1 page)
21 April 2008Registered office changed on 21/04/2008 from c/o john mortimer property management limted bagshot road bracknell berkshire RG12 9SE (1 page)
21 April 2008Location of register of members (1 page)
25 January 2008Total exemption full accounts made up to 30 June 2007 (10 pages)
25 January 2008Total exemption full accounts made up to 30 June 2007 (10 pages)
8 January 2008New secretary appointed (1 page)
8 January 2008New secretary appointed (1 page)
9 October 2007Location of register of members (1 page)
9 October 2007Secretary resigned (1 page)
9 October 2007Location of register of members (1 page)
9 October 2007Registered office changed on 09/10/07 from: 3 pipers croft church crookham fleet hampshire GU52 6PF (1 page)
9 October 2007Secretary resigned (1 page)
9 October 2007Registered office changed on 09/10/07 from: 3 pipers croft church crookham fleet hampshire GU52 6PF (1 page)
14 May 2007Return made up to 19/04/07; change of members (8 pages)
14 May 2007Return made up to 19/04/07; change of members (8 pages)
19 March 2007New director appointed (2 pages)
19 March 2007New director appointed (2 pages)
6 January 2007Director resigned (1 page)
6 January 2007Director resigned (1 page)
15 December 2006Total exemption full accounts made up to 30 June 2006 (10 pages)
15 December 2006Total exemption full accounts made up to 30 June 2006 (10 pages)
8 May 2006Return made up to 19/04/06; change of members (7 pages)
8 May 2006Return made up to 19/04/06; change of members (7 pages)
19 December 2005Director resigned (1 page)
19 December 2005Director resigned (1 page)
17 November 2005Total exemption full accounts made up to 30 June 2005 (9 pages)
17 November 2005Total exemption full accounts made up to 30 June 2005 (9 pages)
26 April 2005Return made up to 19/04/05; full list of members (14 pages)
26 April 2005Return made up to 19/04/05; full list of members (14 pages)
16 March 2005Secretary resigned (1 page)
16 March 2005New secretary appointed (2 pages)
16 March 2005Secretary resigned (1 page)
16 March 2005New secretary appointed (2 pages)
18 January 2005New director appointed (2 pages)
18 January 2005New director appointed (2 pages)
18 January 2005New director appointed (2 pages)
18 January 2005New director appointed (2 pages)
11 November 2004Director resigned (1 page)
11 November 2004Director resigned (1 page)
27 October 2004Total exemption full accounts made up to 30 June 2004 (9 pages)
27 October 2004Total exemption full accounts made up to 30 June 2004 (9 pages)
26 April 2004Return made up to 19/04/04; change of members (8 pages)
26 April 2004Return made up to 19/04/04; change of members (8 pages)
21 April 2004Director resigned (1 page)
21 April 2004Director resigned (1 page)
31 December 2003New director appointed (2 pages)
31 December 2003New director appointed (2 pages)
20 November 2003Total exemption full accounts made up to 30 June 2003 (9 pages)
20 November 2003Total exemption full accounts made up to 30 June 2003 (9 pages)
2 May 2003Return made up to 19/04/03; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 May 2003Return made up to 19/04/03; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 December 2002New director appointed (2 pages)
30 December 2002New director appointed (2 pages)
19 December 2002New director appointed (2 pages)
19 December 2002New director appointed (2 pages)
8 November 2002Director resigned (1 page)
8 November 2002Director resigned (1 page)
7 November 2002Total exemption full accounts made up to 30 June 2002 (7 pages)
7 November 2002Total exemption full accounts made up to 30 June 2002 (7 pages)
21 July 2002Director resigned (1 page)
21 July 2002Director resigned (1 page)
7 May 2002Return made up to 19/04/02; full list of members (12 pages)
7 May 2002Return made up to 19/04/02; full list of members (12 pages)
29 October 2001Total exemption full accounts made up to 30 June 2001 (7 pages)
29 October 2001Total exemption full accounts made up to 30 June 2001 (7 pages)
5 September 2001New director appointed (2 pages)
5 September 2001New director appointed (2 pages)
17 August 2001Director resigned (1 page)
17 August 2001Director resigned (1 page)
27 April 2001Return made up to 19/04/01; change of members
  • 363(287) ‐ Registered office changed on 27/04/01
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 April 2001Return made up to 19/04/01; change of members
  • 363(287) ‐ Registered office changed on 27/04/01
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 March 2001Director resigned (1 page)
28 March 2001Director resigned (1 page)
6 March 2001New director appointed (2 pages)
6 March 2001New director appointed (2 pages)
24 January 2001Registered office changed on 24/01/01 from: 247 high street aldershot hampshire GU12 4NQ (1 page)
24 January 2001Secretary resigned (1 page)
24 January 2001New secretary appointed (2 pages)
24 January 2001Location of register of members (1 page)
24 January 2001New secretary appointed (2 pages)
24 January 2001New director appointed (2 pages)
24 January 2001Secretary resigned (1 page)
24 January 2001Registered office changed on 24/01/01 from: 247 high street aldershot hampshire GU12 4NQ (1 page)
24 January 2001Location of register of members (1 page)
24 January 2001New director appointed (2 pages)
24 October 2000Full accounts made up to 30 June 2000 (9 pages)
24 October 2000Full accounts made up to 30 June 2000 (9 pages)
13 June 2000Return made up to 19/04/00; change of members
  • 363(288) ‐ Secretary resigned;director resigned
(9 pages)
13 June 2000Return made up to 19/04/00; change of members
  • 363(288) ‐ Secretary resigned;director resigned
(9 pages)
9 June 2000New secretary appointed (2 pages)
9 June 2000New secretary appointed (2 pages)
20 March 2000New director appointed (2 pages)
20 March 2000New director appointed (2 pages)
20 March 2000New director appointed (2 pages)
20 March 2000New director appointed (2 pages)
30 December 1999Full accounts made up to 30 June 1999 (9 pages)
30 December 1999Full accounts made up to 30 June 1999 (9 pages)
7 October 1999Director resigned (1 page)
7 October 1999Director resigned (1 page)
1 July 1999Return made up to 19/04/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 July 1999Return made up to 19/04/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
8 March 1999New director appointed (2 pages)
8 March 1999New director appointed (2 pages)
11 November 1998Full accounts made up to 30 June 1998 (10 pages)
11 November 1998Full accounts made up to 30 June 1998 (10 pages)
24 June 1998Registered office changed on 24/06/98 from: 14 reading road south fleet GU13 9QL (1 page)
24 June 1998Registered office changed on 24/06/98 from: 14 reading road south fleet GU13 9QL (1 page)
22 June 1998Return made up to 19/04/98; full list of members (6 pages)
22 June 1998Return made up to 19/04/98; full list of members (6 pages)
1 October 1997Accounts for a small company made up to 30 June 1997 (5 pages)
1 October 1997Accounts for a small company made up to 30 June 1997 (5 pages)
24 July 1997New secretary appointed (2 pages)
24 July 1997Secretary resigned (1 page)
24 July 1997Secretary resigned (1 page)
24 July 1997New secretary appointed (2 pages)
9 June 1997Director resigned (1 page)
9 June 1997Director resigned (1 page)
9 June 1997Director resigned (1 page)
9 June 1997Director resigned (1 page)
14 May 1997Return made up to 19/04/97; no change of members (4 pages)
14 May 1997Return made up to 19/04/97; no change of members (4 pages)
27 March 1997Accounts for a small company made up to 30 June 1996 (5 pages)
27 March 1997Accounts for a small company made up to 30 June 1996 (5 pages)
30 April 1996Return made up to 19/04/96; full list of members (6 pages)
30 April 1996Return made up to 19/04/96; full list of members (6 pages)
25 April 1996Accounts for a small company made up to 30 June 1995 (5 pages)
25 April 1996Accounts for a small company made up to 30 June 1995 (5 pages)
6 July 1995Director resigned (2 pages)
6 July 1995Director resigned (2 pages)
22 May 1995Return made up to 19/04/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
22 May 1995Return made up to 19/04/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)