Company NameChilton Court Management Company (Ipswich) Limited
Company StatusActive
Company Number01380696
CategoryPrivate Limited Company
Incorporation Date27 July 1978(45 years, 9 months ago)
Previous NameBlowcrest Limited

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Robert Stephen Chamberlain
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2000(21 years, 8 months after company formation)
Appointment Duration24 years, 1 month
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address91a Cliff Lane
Ipswich
Suffolk
IP3 0PD
Director NameMr Simon Anthony Glinos
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2015(36 years, 10 months after company formation)
Appointment Duration8 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Parnham Place
Rushmere St. Andrew
Ipswich
IP4 5QW
Director NameMr Anthony David Eversden
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2024(45 years, 7 months after company formation)
Appointment Duration1 month, 2 weeks
RoleRetired
Country of ResidenceEngland
Correspondence Address6 Church Street
Colne Engaine
Colchester
CO6 2EY
Secretary NameConcordia Residential Limited (Corporation)
StatusCurrent
Appointed04 February 2020(41 years, 6 months after company formation)
Appointment Duration4 years, 2 months
Correspondence AddressThe Coach House Headgate
Colchester
CO3 3BT
Director NameWayne Stephen Turtill
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1992(13 years, 8 months after company formation)
Appointment Duration5 years, 5 months (resigned 25 September 1997)
RoleSales Engineer
Correspondence AddressFlat 14 Chilton Court
Belstead Avenue
Ipswich
Suffolk
IP2 8NS
Director NameMarjorie Sanders
Date of BirthDecember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1992(13 years, 8 months after company formation)
Appointment Duration5 years, 5 months (resigned 25 September 1997)
RoleRetired
Correspondence AddressFlat 15 Chilton Court
Belstead Avenue
Ipswich
Suffolk
IP2 8NS
Secretary NameMeryl Skinner
NationalityBritish
StatusResigned
Appointed09 April 1992(13 years, 8 months after company formation)
Appointment Duration7 years, 4 months (resigned 12 August 1999)
RoleCompany Director
Correspondence AddressFlat B Chilton Court
Belstead Avenue
Ipswich
Suffolk
IP2 8NS
Director NameMeryl Skinner
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1997(19 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 August 1999)
RoleSolicitor
Correspondence AddressFlat B Chilton Court
Belstead Avenue
Ipswich
Suffolk
IP2 8NS
Director NameRichard Mallett
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1998(19 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 10 September 1999)
RoleCompany Director
Correspondence Address19 Lanercost Way
Ipswich
Suffolk
IP2 9DL
Secretary NamePeter Tinnion
NationalityBritish
StatusResigned
Appointed06 August 1999(21 years after company formation)
Appointment Duration6 months, 2 weeks (resigned 20 February 2000)
RoleSelf Employed
Correspondence AddressFlat A Chilton Court
Belstead Avenue
Ipswich
Suffolk
IP2 8NS
Director NameSheila Angela Sellers
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1999(21 years, 1 month after company formation)
Appointment Duration5 years, 9 months (resigned 10 June 2005)
RoleUnderwriter
Correspondence Address19 Chilton Court
Belstead Avenue
Ipswich
Suffolk
IP2 8NS
Director NameMichael Allen Smith
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2000(21 years, 8 months after company formation)
Appointment Duration8 years (resigned 31 March 2008)
RoleVideo Publication
Correspondence Address14 Chilton Court
Belstead Avenue
Ipswich
Suffolk
IP2 8NS
Director NameBrian Clark
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2000(21 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 24 February 2003)
RoleLeisure Management
Correspondence AddressFlat B Chilton Court
Belstead Avenue
Ipswich
Suffolk
IP2 8NS
Secretary NameBrian Clark
NationalityBritish
StatusResigned
Appointed23 March 2000(21 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 24 February 2003)
RoleLeisure Management
Correspondence AddressFlat B Chilton Court
Belstead Avenue
Ipswich
Suffolk
IP2 8NS
Director NameJanice Catherine Wopling
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2003(24 years, 7 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 12 February 2004)
RoleCompany Director
Correspondence AddressNorton House
Gages Road, Belchamp St. Paul
Sudbury
Suffolk
CO10 7BT
Secretary NameMichael Allen Smith
NationalityBritish
StatusResigned
Appointed01 March 2003(24 years, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 March 2008)
RoleCompany Director
Correspondence Address14 Chilton Court
Belstead Avenue
Ipswich
Suffolk
IP2 8NS
Director NameMr Keith Douglas Woodcock
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2004(25 years, 7 months after company formation)
Appointment Duration8 years, 2 months (resigned 21 May 2012)
RolePrint Finishing
Country of ResidenceUnited Kingdom
Correspondence Address16 Chilton Court
Belstead Avenue
Ipswich
Suffolk
IP2 8NS
Director NameMr Stephen Joseph Moss
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2006(27 years, 9 months after company formation)
Appointment Duration11 years, 2 months (resigned 08 July 2017)
RoleRefuse Collector
Country of ResidenceUnited Kingdom
Correspondence AddressFlat B Chilton Court
Belstead Avenue
Ipswich
Suffolk
IP2 8NS
Secretary NameStephen Joseph Moss
NationalityBritish
StatusResigned
Appointed01 May 2008(29 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 14 April 2011)
RoleCompany Director
Correspondence Address19 Chilton Court Belstead Avenue
Ipswich
Suffolk
IP2 8NS
Director NameMr Gary Dean Murton
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2009(30 years, 8 months after company formation)
Appointment Duration8 years (resigned 13 April 2017)
RoleCoach Driver
Country of ResidenceUnited Kingdom
Correspondence AddressChilton Court Belstead Avenue
Ipswich
Suffolk
IP2 8NS
Secretary NameMr Christopher Roper
StatusResigned
Appointed14 April 2011(32 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 21 May 2012)
RoleCompany Director
Correspondence AddressFlat B Chilton Court Belstead Avenue
Ipswich
Suffolk
IP2 8NS
Secretary NameMr Stephen Joseph Moss
StatusResigned
Appointed21 May 2012(33 years, 10 months after company formation)
Appointment Duration5 years, 1 month (resigned 08 July 2017)
RoleCompany Director
Correspondence Address19 Chilton Court
Belstead Avenue
Ipswich
Suffolk
IP2 8NS
Secretary NameMr Christopher Bell
StatusResigned
Appointed01 November 2017(39 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 07 December 2019)
RoleCompany Director
Correspondence AddressFlat A Chilton Court Belstead Avenue
Ipswich
IP2 8NS

Location

Registered AddressThe Coach House
Headgate
Colchester
CO3 3BT
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

14 at £1B. Raci
7.00%
Ordinary
14 at £1C. Bell
7.00%
Ordinary
14 at £1Miss A. Grover
7.00%
Ordinary
14 at £1Mr Gary Dean Murton
7.00%
Ordinary
14 at £1Mr K. Woodcock
7.00%
Ordinary
14 at £1Mr M. Smith
7.00%
Ordinary
14 at £1Mr Stephen Moss
7.00%
Ordinary
14 at £1Richard Rivans
7.00%
Ordinary
11 at £1B. Wayne
5.50%
Ordinary
11 at £1Bates Properties
5.50%
Ordinary
11 at £1Freston Properties LTD
5.50%
Ordinary
11 at £1Miss Samantha Staples-smith
5.50%
Ordinary
11 at £1Mr Graham Chaplin
5.50%
Ordinary
11 at £1Mr M.j. Ginsburgh
5.50%
Ordinary
11 at £1Mrs S. Glinos & Mr S. Glinos
5.50%
Ordinary
11 at £1Parmicro LTD
5.50%
Ordinary

Financials

Year2014
Turnover£6,692
Net Worth£9,868
Cash£10,018
Current Liabilities£610

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return20 April 2024 (1 week, 2 days ago)
Next Return Due4 May 2025 (1 year from now)

Filing History

21 April 2020Confirmation statement made on 20 April 2020 with updates (5 pages)
13 February 2020Micro company accounts made up to 31 December 2019 (2 pages)
12 February 2020Appointment of Concordia Residential Limited as a secretary on 4 February 2020 (2 pages)
6 February 2020Registered office address changed from 91a Cliff Lane Ipswich IP3 0PD England to The Coach House Headgate Colchester CO3 3BT on 6 February 2020 (1 page)
24 December 2019Registered office address changed from Flat a Chilton Court Belstead Avenue Ipswich IP2 8NS England to 91a Cliff Lane Ipswich IP3 0PD on 24 December 2019 (1 page)
24 December 2019Notification of Robert Stephen Chamberlain as a person with significant control on 24 December 2019 (2 pages)
7 December 2019Termination of appointment of Christopher Bell as a secretary on 7 December 2019 (1 page)
7 December 2019Cessation of Steven Joseph Moss as a person with significant control on 7 December 2019 (1 page)
2 August 2019Micro company accounts made up to 31 December 2018 (2 pages)
20 April 2019Confirmation statement made on 20 April 2019 with updates (5 pages)
20 April 2018Notification of Steven Joseph Moss as a person with significant control on 9 April 2018 (2 pages)
20 April 2018Confirmation statement made on 9 April 2018 with no updates (3 pages)
19 April 2018Micro company accounts made up to 31 December 2017 (2 pages)
11 April 2018Cessation of Robert Stephen Chamberlain as a person with significant control on 9 April 2018 (1 page)
9 November 2017Appointment of Mr Christopher Bell as a secretary on 1 November 2017 (2 pages)
9 November 2017Appointment of Mr Christopher Bell as a secretary on 1 November 2017 (2 pages)
8 November 2017Registered office address changed from 19 Chilton Court Belstead Avenue Ipswich Suffolk IP2 8NS to Flat a Chilton Court Belstead Avenue Ipswich IP2 8NS on 8 November 2017 (1 page)
8 November 2017Registered office address changed from 19 Chilton Court Belstead Avenue Ipswich Suffolk IP2 8NS to Flat a Chilton Court Belstead Avenue Ipswich IP2 8NS on 8 November 2017 (1 page)
28 July 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
28 July 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
8 July 2017Termination of appointment of Stephen Joseph Moss as a director on 8 July 2017 (1 page)
8 July 2017Termination of appointment of Stephen Joseph Moss as a secretary on 8 July 2017 (1 page)
8 July 2017Termination of appointment of Stephen Joseph Moss as a director on 8 July 2017 (1 page)
8 July 2017Termination of appointment of Stephen Joseph Moss as a secretary on 8 July 2017 (1 page)
26 April 2017Confirmation statement made on 9 April 2017 with updates (7 pages)
26 April 2017Termination of appointment of Gary Dean Murton as a director on 13 April 2017 (1 page)
26 April 2017Termination of appointment of Gary Dean Murton as a director on 13 April 2017 (1 page)
26 April 2017Confirmation statement made on 9 April 2017 with updates (7 pages)
30 September 2016Total exemption full accounts made up to 31 December 2015 (9 pages)
30 September 2016Total exemption full accounts made up to 31 December 2015 (9 pages)
13 April 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 200
(8 pages)
13 April 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 200
(8 pages)
23 June 2015Total exemption full accounts made up to 31 December 2014 (9 pages)
23 June 2015Total exemption full accounts made up to 31 December 2014 (9 pages)
17 June 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 200
(7 pages)
17 June 2015Appointment of Mr Simon Anthony Glinos as a director on 1 June 2015 (2 pages)
17 June 2015Appointment of Mr Simon Anthony Glinos as a director on 1 June 2015 (2 pages)
17 June 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 200
(7 pages)
17 June 2015Appointment of Mr Simon Anthony Glinos as a director on 1 June 2015 (2 pages)
17 June 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 200
(7 pages)
12 May 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
12 May 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
19 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-19
  • GBP 200
(7 pages)
19 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-19
  • GBP 200
(7 pages)
19 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-19
  • GBP 200
(7 pages)
23 July 2013Annual return made up to 9 April 2013 with a full list of shareholders (7 pages)
23 July 2013Annual return made up to 9 April 2013 with a full list of shareholders (7 pages)
23 July 2013Annual return made up to 9 April 2013 with a full list of shareholders (7 pages)
30 April 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
30 April 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
26 July 2012Termination of appointment of Keith Douglas Woodcock as a director on 21 May 2012 (1 page)
26 July 2012Annual return made up to 9 April 2012 with a full list of shareholders (8 pages)
26 July 2012Termination of appointment of Christopher Roper as a secretary on 21 May 2012 (1 page)
26 July 2012Appointment of Mr Stephen John Moss as a secretary on 21 May 2012 (1 page)
26 July 2012Termination of appointment of Keith Douglas Woodcock as a director on 21 May 2012 (1 page)
26 July 2012Annual return made up to 9 April 2012 with a full list of shareholders (8 pages)
26 July 2012Secretary's details changed for Mr Stephen John Moss on 21 May 2012 (1 page)
26 July 2012Secretary's details changed for Mr Stephen John Moss on 21 May 2012 (1 page)
26 July 2012Termination of appointment of Christopher Roper as a secretary on 21 May 2012 (1 page)
26 July 2012Appointment of Mr Stephen John Moss as a secretary on 21 May 2012 (1 page)
26 July 2012Annual return made up to 9 April 2012 with a full list of shareholders (8 pages)
25 July 2012Termination of appointment of Christopher Roper as a secretary on 21 May 2012 (1 page)
25 July 2012Termination of appointment of Keith Douglas Woodcock as a director on 21 May 2012 (1 page)
25 July 2012Registered office address changed from Flat B Chilton Court Belstead Avenue Ipswich Suffolk IP2 8NS United Kingdom on 25 July 2012 (1 page)
25 July 2012Termination of appointment of Keith Douglas Woodcock as a director on 21 May 2012 (1 page)
25 July 2012Termination of appointment of Christopher Roper as a secretary on 21 May 2012 (1 page)
25 July 2012Registered office address changed from Flat B Chilton Court Belstead Avenue Ipswich Suffolk IP2 8NS United Kingdom on 25 July 2012 (1 page)
12 June 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
12 June 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
15 March 2012Registered office address changed from 19 Chilton Court Belstead Avenue Ipswich Suffolk IP2 8NS on 15 March 2012 (1 page)
15 March 2012Annual return made up to 9 April 2011 with a full list of shareholders (8 pages)
15 March 2012Termination of appointment of Stephen Joseph Moss as a secretary on 14 April 2011 (1 page)
15 March 2012Registered office address changed from 19 Chilton Court Belstead Avenue Ipswich Suffolk IP2 8NS on 15 March 2012 (1 page)
15 March 2012Annual return made up to 9 April 2011 with a full list of shareholders (8 pages)
15 March 2012Termination of appointment of Stephen Joseph Moss as a secretary on 14 April 2011 (1 page)
15 March 2012Annual return made up to 9 April 2011 with a full list of shareholders (8 pages)
5 August 2011Appointment of Mr Christopher Roper as a secretary (2 pages)
5 August 2011Appointment of Mr Christopher Roper as a secretary (2 pages)
19 July 2011Director's details changed for Mr Stephen Joseph Moss on 14 April 2011 (2 pages)
19 July 2011Director's details changed for Mr Stephen Joseph Moss on 14 April 2011 (2 pages)
12 May 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
12 May 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
27 April 2011Termination of appointment of Stephen Moss as a secretary (1 page)
27 April 2011Termination of appointment of Stephen Moss as a secretary (1 page)
13 May 2010Director's details changed for Keith Douglas Woodcock on 9 April 2010 (2 pages)
13 May 2010Director's details changed for Stephen Joseph Moss on 9 April 2010 (2 pages)
13 May 2010Director's details changed for Gary Dean Murton on 9 April 2010 (2 pages)
13 May 2010Director's details changed for Gary Dean Murton on 9 April 2010 (2 pages)
13 May 2010Director's details changed for Keith Douglas Woodcock on 9 April 2010 (2 pages)
13 May 2010Director's details changed for Stephen Joseph Moss on 9 April 2010 (2 pages)
13 May 2010Director's details changed for Stephen Joseph Moss on 9 April 2010 (2 pages)
13 May 2010Director's details changed for Robert Stephen Chamberlain on 9 April 2010 (2 pages)
13 May 2010Director's details changed for Robert Stephen Chamberlain on 9 April 2010 (2 pages)
13 May 2010Director's details changed for Gary Dean Murton on 9 April 2010 (2 pages)
13 May 2010Director's details changed for Robert Stephen Chamberlain on 9 April 2010 (2 pages)
13 May 2010Annual return made up to 9 April 2010 with a full list of shareholders (11 pages)
13 May 2010Director's details changed for Keith Douglas Woodcock on 9 April 2010 (2 pages)
13 May 2010Annual return made up to 9 April 2010 with a full list of shareholders (11 pages)
13 May 2010Annual return made up to 9 April 2010 with a full list of shareholders (11 pages)
7 April 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
7 April 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
3 June 2009Return made up to 09/04/09; full list of members (9 pages)
3 June 2009Registered office changed on 03/06/2009 from 14 chilton court belstead avenue ipswich suffolk IP2 8NS (1 page)
3 June 2009Registered office changed on 03/06/2009 from 14 chilton court belstead avenue ipswich suffolk IP2 8NS (1 page)
3 June 2009Return made up to 09/04/09; full list of members (9 pages)
2 May 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
2 May 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
8 April 2009Director appointed gary dean murton (2 pages)
8 April 2009Director appointed gary dean murton (2 pages)
11 July 2008Return made up to 09/04/08; full list of members (9 pages)
11 July 2008Return made up to 09/04/08; full list of members (9 pages)
22 May 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
22 May 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
9 May 2008Secretary appointed stephen joseph moss (2 pages)
9 May 2008Secretary appointed stephen joseph moss (2 pages)
1 April 2008Appointment terminated director and secretary michael smith (1 page)
1 April 2008Appointment terminated director and secretary michael smith (1 page)
10 July 2007Return made up to 09/04/07; change of members (8 pages)
10 July 2007Return made up to 09/04/07; change of members (8 pages)
5 July 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
5 July 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
10 July 2006New director appointed (2 pages)
10 July 2006New director appointed (2 pages)
20 April 2006Return made up to 09/04/06; full list of members (14 pages)
20 April 2006Return made up to 09/04/06; full list of members (14 pages)
23 March 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
23 March 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
25 October 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
25 October 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
20 June 2005Director resigned (1 page)
20 June 2005Director resigned (1 page)
22 April 2005Return made up to 09/04/05; change of members (8 pages)
22 April 2005Return made up to 09/04/05; change of members (8 pages)
8 June 2004Amended accounts made up to 31 December 2003 (10 pages)
8 June 2004Amended accounts made up to 31 December 2003 (10 pages)
22 April 2004Return made up to 09/04/04; change of members (8 pages)
22 April 2004Return made up to 09/04/04; change of members (8 pages)
16 April 2004New director appointed (2 pages)
16 April 2004New director appointed (2 pages)
16 April 2004Director resigned (1 page)
16 April 2004Director resigned (1 page)
14 February 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
14 February 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
10 October 2003Total exemption full accounts made up to 31 December 2002 (11 pages)
10 October 2003Total exemption full accounts made up to 31 December 2002 (11 pages)
9 July 2003Secretary resigned;director resigned (1 page)
9 July 2003Return made up to 09/04/03; full list of members
  • 363(287) ‐ Registered office changed on 09/07/03
  • 363(288) ‐ Director's particulars changed
(9 pages)
9 July 2003New secretary appointed (2 pages)
9 July 2003Secretary's particulars changed;director's particulars changed (1 page)
9 July 2003New secretary appointed (2 pages)
9 July 2003Secretary's particulars changed;director's particulars changed (1 page)
9 July 2003Return made up to 09/04/03; full list of members
  • 363(287) ‐ Registered office changed on 09/07/03
  • 363(288) ‐ Director's particulars changed
(9 pages)
9 July 2003Secretary resigned;director resigned (1 page)
8 June 2003New director appointed (2 pages)
8 June 2003New director appointed (2 pages)
27 October 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
27 October 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
23 September 2002Return made up to 09/04/02; full list of members (13 pages)
23 September 2002Return made up to 09/04/01; full list of members (13 pages)
23 September 2002Return made up to 09/04/01; full list of members (13 pages)
23 September 2002Return made up to 09/04/02; full list of members (13 pages)
1 June 2001Director resigned (1 page)
1 June 2001Director resigned (1 page)
30 March 2001Accounts for a small company made up to 31 December 2000 (5 pages)
30 March 2001Accounts for a small company made up to 31 December 2000 (5 pages)
2 June 2000New director appointed (2 pages)
2 June 2000New director appointed (2 pages)
19 May 2000Accounts for a small company made up to 31 December 1999 (5 pages)
19 May 2000Accounts for a small company made up to 31 December 1999 (5 pages)
29 March 2000New director appointed (2 pages)
29 March 2000New secretary appointed;new director appointed (2 pages)
29 March 2000New secretary appointed;new director appointed (2 pages)
29 March 2000New director appointed (2 pages)
29 March 2000New director appointed (2 pages)
29 March 2000Registered office changed on 29/03/00 from: flat a chilton court belstead avenue ipswich suffolk IP2 8NS (1 page)
29 March 2000Secretary resigned (1 page)
29 March 2000Secretary resigned (1 page)
29 March 2000Registered office changed on 29/03/00 from: flat a chilton court belstead avenue ipswich suffolk IP2 8NS (1 page)
29 March 2000New director appointed (2 pages)
28 September 1999Accounts for a small company made up to 31 December 1998 (5 pages)
28 September 1999Accounts for a small company made up to 31 December 1998 (5 pages)
24 September 1999New director appointed (2 pages)
24 September 1999Director resigned (1 page)
24 September 1999New director appointed (2 pages)
24 September 1999Director resigned (1 page)
2 September 1999Secretary resigned (1 page)
2 September 1999Registered office changed on 02/09/99 from: flat b chilton court belstead avenue ipswich suffolk IP2 8NS (1 page)
2 September 1999New secretary appointed (2 pages)
2 September 1999Secretary resigned (1 page)
2 September 1999Registered office changed on 02/09/99 from: flat b chilton court belstead avenue ipswich suffolk IP2 8NS (1 page)
2 September 1999New secretary appointed (2 pages)
11 May 1999Return made up to 09/04/99; no change of members (4 pages)
11 May 1999New director appointed (2 pages)
11 May 1999New director appointed (2 pages)
11 May 1999Return made up to 09/04/99; no change of members (4 pages)
30 October 1998Accounts for a small company made up to 31 December 1997 (5 pages)
30 October 1998Accounts for a small company made up to 31 December 1997 (5 pages)
31 May 1998New director appointed (2 pages)
31 May 1998New director appointed (2 pages)
11 May 1998Return made up to 09/04/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
11 May 1998Return made up to 09/04/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
7 November 1997Accounts for a small company made up to 31 December 1996 (5 pages)
7 November 1997Accounts for a small company made up to 31 December 1996 (5 pages)
16 May 1997Return made up to 09/04/97; no change of members (4 pages)
16 May 1997Return made up to 09/04/97; no change of members (4 pages)
16 October 1996Accounts for a small company made up to 31 December 1995 (4 pages)
16 October 1996Accounts for a small company made up to 31 December 1995 (4 pages)
19 April 1996Return made up to 09/04/96; no change of members (4 pages)
19 April 1996Return made up to 09/04/96; no change of members (4 pages)
3 November 1995Accounts for a small company made up to 31 December 1994 (3 pages)
3 November 1995Accounts for a small company made up to 31 December 1994 (3 pages)
30 April 1995Return made up to 09/04/95; full list of members (6 pages)
30 April 1995Return made up to 09/04/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (40 pages)
2 April 1979Memorandum and Articles of Association (16 pages)
27 July 1978Incorporation (15 pages)