Company NameLimes Park Management Co. Limited
Company StatusActive
Company Number01526861
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date6 November 1980(43 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMrs Julie Taylor-Robertson
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2021(40 years, 8 months after company formation)
Appointment Duration2 years, 9 months
RoleSpecialist Midwife
Country of ResidenceEngland
Correspondence AddressC/O Block Management Uk Limited Unit 5 Stour Valle
Brundon Lane
Sudbury
Suffolk
CO10 7GB
Director NameDr Timothy Jonathan Phillips
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2021(40 years, 8 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Block Management Uk Limited Unit 5 Stour Valle
Brundon Lane
Sudbury
Suffolk
CO10 7GB
Director NameMr Richard Ian Elliott
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2022(41 years, 4 months after company formation)
Appointment Duration2 years, 2 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressC/O Block Management Uk Limited Unit 5 Stour Valle
Brundon Lane
Sudbury
Suffolk
CO10 7GB
Director NameMr Phillip Raymond Woolston
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2022(41 years, 5 months after company formation)
Appointment Duration2 years, 1 month
RoleIT
Country of ResidenceEngland
Correspondence AddressC/O Block Management Uk Limited Unit 5 Stour Valle
Brundon Lane
Sudbury
Suffolk
CO10 7GB
Secretary NameBlock Management UK Limited (Corporation)
StatusCurrent
Appointed01 April 2021(40 years, 5 months after company formation)
Appointment Duration3 years, 1 month
Correspondence AddressC/O Block Management Uk Limited Unit 5 Stour Valle
Brundon Lane
Sudbury
Suffolk
CO10 7GB
Secretary NameMr Harold Edward Cornforth
NationalityBritish
StatusResigned
Appointed09 December 1991(11 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 01 March 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Alameda Road
Ampthill
Bedford
Bedfordshire
MK45 2LA
Director NameMr Martin Davies
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(11 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 01 February 1993)
RoleBook Keeper
Correspondence Address19 Limes Park
St Ives
Huntingdon
Cambs
PE17 4HA
Director NameMr Stuart Littlewood
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(11 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 23 July 1993)
RoleBusiness Consultant
Correspondence Address4 Limes Park
St Ives
Huntingdon
Cambs
PE17 4HA
Director NameAndrew Fawkes
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(11 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 01 February 1993)
RoleBanker
Correspondence Address11 Limes Park
St Ives
Huntingdon
Cambs
PE17 4HA
Secretary NameAndrew Fawkes
NationalityBritish
StatusResigned
Appointed31 December 1991(11 years, 1 month after company formation)
Appointment Duration-1 years, 11 months (resigned 09 December 1991)
RoleCompany Director
Correspondence Address11 Limes Park
St Ives
Huntingdon
Cambs
PE17 4HA
Director NameMrs Joan Winifred Scott
Date of BirthDecember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(12 years, 3 months after company formation)
Appointment Duration3 months (resigned 04 May 1993)
RoleRetired
Correspondence Address7 Lumes Park
London Road
St Ives
Cambs
PE17 4HA
Director NameMrs Alexandra Hudson
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1993(12 years, 6 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 26 November 1993)
RoleMedical Laboratory Scientist
Correspondence Address12 Limes Park London Road
St Ives
Huntingdon
Cambridgeshire
PE17 4HA
Director NameMichael Evan Humphreys
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1993(13 years after company formation)
Appointment Duration2 years, 5 months (resigned 08 May 1996)
RoleHousing & Property Service Man
Correspondence Address11 Limes Park London Road
St Ives
Huntingdon
Cambridgeshire
PE17 4HA
Director NameMichael John Davies
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1994(13 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 29 August 1995)
RoleCompany Director
Correspondence Address23 Limes Park London Road
St Ives
Huntingdon
Cambridgeshire
PE17 4HA
Director NameReginald Godfrey
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1996(15 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 24 July 1997)
RoleCompany Director
Correspondence Address32 Limes Park London Road
St Ives
Huntingdon
Cambridgeshire
PE17 4HA
Director NameStephen Mark Bowen
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1996(15 years, 6 months after company formation)
Appointment Duration5 years, 5 months (resigned 07 November 2001)
RoleComputer Software Engineer
Correspondence Address17 Limes Park London Road
St Ives
Huntingdon
Cambridgeshire
PE17 4HA
Director NameDavid Christopher Bagley
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1996(15 years, 10 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 01 June 1997)
RoleRaf Officer
Correspondence Address7 Limes Park
St Ives
Huntingdon
Cambridgeshire
PE17 4HA
Director NameGraham Phillip Lucas
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1997(16 years, 5 months after company formation)
Appointment Duration5 years (resigned 30 April 2002)
RoleCompany Director
Correspondence Address2a Limes Park Hemingford Grey
St Ives
Huntingdon
Cambridgeshire
PE17 4HA
Director NameJoseph Anthony McCrossan
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2000(19 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 April 2002)
RoleTeacher
Correspondence Address22 Limes Park London Road
St. Ives
Huntingdon
Cambridgeshire
PE17 4HA
Director NameMr Andrew Martin Terry
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2002(21 years, 5 months after company formation)
Appointment Duration1 year (resigned 30 April 2003)
RoleSchool Teacher
Country of ResidenceUnited Kingdom
Correspondence Address10 Limes Park
St. Ives
Cambridgeshire
PE27 5HA
Director NamePeter John Venner
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2002(21 years, 5 months after company formation)
Appointment Duration3 years (resigned 12 May 2005)
RoleBank Official
Correspondence Address32 Limes Park
London Road
St. Ives
Cambridgeshire
PE27 5HA
Director NameWarren Bigwood
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2002(21 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 15 September 2004)
RoleBuyer
Correspondence Address12 Limes Park
St. Ives
Cambridgeshire
PE27 5HA
Director NameGeorgina Harvey Batten
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2002(21 years, 6 months after company formation)
Appointment Duration6 years, 9 months (resigned 26 February 2009)
RoleElectroysist
Correspondence Address15 Limes Park
London Road
St. Ives
Cambridgeshire
PE27 5HA
Director NamePeggy Maccuish
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBelgian
StatusResigned
Appointed18 June 2002(21 years, 7 months after company formation)
Appointment Duration6 years, 8 months (resigned 26 February 2009)
RoleSecretary
Correspondence Address14 Limes Park
St. Ives
Cambridgeshire
PE27 5HA
Director NameAlan Robert Goodfellow
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2003(22 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 23 March 2006)
RoleRetired
Correspondence Address25 Limes Park
St. Ives
Cambridgeshire
PE27 5HA
Director NameTrudie Louise Tideswell
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2003(22 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 14 January 2005)
RoleCo Director
Correspondence Address8 Limes Park
St Ives
Cambridgeshire
PE27 5HA
Secretary NameMrs Nicola Rule
NationalityBritish
StatusResigned
Appointed01 April 2007(26 years, 5 months after company formation)
Appointment Duration14 years (resigned 01 April 2021)
RoleProperty Manager
Correspondence Address19 Croftfield Road
Godmanchester
Huntingdon
Cambridgeshire
PE29 2ED
Director NameMr Alan Kevin Whitaker
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2008(27 years, 3 months after company formation)
Appointment Duration12 years, 10 months (resigned 10 December 2020)
RoleHeadteacher
Country of ResidenceEngland
Correspondence Address12 Limes Park
St. Ives
Cambridgeshire
PE27 5HA
Director NameMr Grant Weller
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2009(28 years, 3 months after company formation)
Appointment Duration11 years, 11 months (resigned 30 January 2021)
RoleLocal Gov
Country of ResidenceEngland
Correspondence Address2 Dunnock Way
St. Ives
Cambridgeshire
PE27 5DH
Director NameMrs Anne Terry
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2011(31 years, 1 month after company formation)
Appointment Duration9 years, 2 months (resigned 03 March 2021)
RoleTeacher
Country of ResidenceEngland
Correspondence Address10 Limes Park
London Road
St. Ives
Cambridgeshire
PE27 5HA
Director NameMr Ian Elliott
Date of BirthJune 1953 (Born 70 years ago)
NationalityEnglish
StatusResigned
Appointed30 January 2013(32 years, 3 months after company formation)
Appointment Duration6 years, 9 months (resigned 08 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Limes Park
St. Ives
Cambridgeshire
PE27 5HA
Director NameMiss Lucy Jean Forrest
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2021(40 years, 3 months after company formation)
Appointment Duration1 year (resigned 08 March 2022)
RoleTeam Manager
Country of ResidenceEngland
Correspondence AddressC/O Block Management Uk Limited Unit 5 Stour Valle
Brundon Lane
Sudbury
Suffolk
CO10 7GB
Director NameMr Euan Moir
Date of BirthJune 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2021(40 years, 3 months after company formation)
Appointment Duration10 months (resigned 13 December 2021)
RoleHead Of Sales
Country of ResidenceEngland
Correspondence AddressC/O Block Management Uk Limited Unit 5 Stour Valle
Brundon Lane
Sudbury
Suffolk
CO10 7GB
Secretary NamePeverel Om Limited (Corporation)
StatusResigned
Appointed28 February 1996(15 years, 3 months after company formation)
Appointment Duration11 years, 1 month (resigned 31 March 2007)
Correspondence AddressMarlborough House
Wigmore Place Wigmore Lane
Luton
Bedfordshire
LU2 9EX

Location

Registered AddressC/O Block Management Uk Limited Unit 5 Stour Valley Business Centre
Brundon Lane
Sudbury
Suffolk
CO10 7GB
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishSudbury
WardSudbury South
Built Up AreaSudbury

Financials

Year2014
Net Worth£152,112
Cash£140,916
Current Liabilities£5,871

Accounts

Latest Accounts24 December 2022 (1 year, 4 months ago)
Next Accounts Due24 September 2024 (4 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End24 December

Returns

Latest Return31 December 2023 (4 months, 1 week ago)
Next Return Due14 January 2025 (8 months, 1 week from now)

Charges

15 October 1985Delivered on: 26 October 1985
Persons entitled: Lloyds 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: The limes estate london rd, st. Ives huntingdon cambs.
Outstanding

Filing History

16 January 2024Amended micro company accounts made up to 24 December 2022 (2 pages)
2 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
22 December 2023Amended micro company accounts made up to 24 December 2021 (2 pages)
22 September 2023Micro company accounts made up to 24 December 2022 (3 pages)
4 September 2023Termination of appointment of Julie Taylor-Robertson as a director on 16 August 2023 (1 page)
4 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
10 October 2022Director's details changed for Mr Richard Ian Elliot on 10 October 2022 (2 pages)
7 October 2022Micro company accounts made up to 24 December 2021 (3 pages)
7 April 2022Appointment of Mr Phillip Raymond Woolston as a director on 7 April 2022 (2 pages)
15 March 2022Termination of appointment of Lucy Jean Forrest as a director on 8 March 2022 (1 page)
15 March 2022Appointment of Mr Richard Ian Elliot as a director on 8 March 2022 (2 pages)
7 January 2022Termination of appointment of Euan Moir as a director on 13 December 2021 (1 page)
4 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
9 September 2021Micro company accounts made up to 24 December 2020 (3 pages)
20 July 2021Appointment of Dr Timothy Jonathan Phillips as a director on 20 July 2021 (2 pages)
16 July 2021Appointment of Mrs Julie Taylor-Robertson as a director on 16 July 2021 (2 pages)
28 June 2021Appointment of Block Management Uk Limited as a secretary on 1 April 2021 (2 pages)
28 June 2021Director's details changed for Mr Euan Moir on 28 June 2021 (2 pages)
28 June 2021Director's details changed for Miss Lucy Jean Forrest on 28 June 2021 (2 pages)
6 April 2021Registered office address changed from Nicola Rule 19 Croftfield Road Godmanchester Cambs PE29 2ED to C/O Block Management Uk Limited Unit 5 Stour Valley Business Centre Brundon Lane Sudbury Suffolk CO10 7GB on 6 April 2021 (1 page)
3 April 2021Termination of appointment of Nicola Rule as a secretary on 1 April 2021 (1 page)
3 March 2021Termination of appointment of Anne Terry as a director on 3 March 2021 (1 page)
16 February 2021Appointment of Mr Euan Moir as a director on 16 February 2021 (2 pages)
16 February 2021Appointment of Miss Lucy Jean Forrest as a director on 16 February 2021 (2 pages)
2 February 2021Termination of appointment of Grant Weller as a director on 30 January 2021 (1 page)
2 February 2021Cessation of Grant Weller as a person with significant control on 30 January 2021 (1 page)
13 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
15 December 2020Cessation of Alan Kevin Whitaker as a person with significant control on 10 December 2020 (1 page)
15 December 2020Termination of appointment of Alan Kevin Whitaker as a director on 10 December 2020 (1 page)
5 October 2020Change of details for Mr Grant Weller as a person with significant control on 1 October 2020 (2 pages)
27 August 2020Micro company accounts made up to 24 December 2019 (5 pages)
31 December 2019Cessation of Richard Ian Elliott as a person with significant control on 8 November 2019 (1 page)
31 December 2019Confirmation statement made on 31 December 2019 with no updates (3 pages)
10 November 2019Termination of appointment of Ian Elliott as a director on 8 November 2019 (1 page)
19 September 2019Micro company accounts made up to 24 December 2018 (5 pages)
12 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
24 September 2018Micro company accounts made up to 24 December 2017 (5 pages)
15 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
22 September 2017Total exemption small company accounts made up to 24 December 2016 (6 pages)
22 September 2017Total exemption small company accounts made up to 24 December 2016 (6 pages)
13 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
13 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
23 September 2016Total exemption small company accounts made up to 24 December 2015 (6 pages)
23 September 2016Total exemption small company accounts made up to 24 December 2015 (6 pages)
7 September 2016Satisfaction of charge 1 in full (1 page)
7 September 2016Satisfaction of charge 1 in full (1 page)
27 January 2016Annual return made up to 31 December 2015 no member list (6 pages)
27 January 2016Annual return made up to 31 December 2015 no member list (6 pages)
22 September 2015Total exemption small company accounts made up to 24 December 2014 (4 pages)
22 September 2015Total exemption small company accounts made up to 24 December 2014 (4 pages)
24 January 2015Secretary's details changed for Mrs Nicola Rule on 24 January 2015 (1 page)
24 January 2015Annual return made up to 31 December 2014 no member list (6 pages)
24 January 2015Annual return made up to 31 December 2014 no member list (6 pages)
24 January 2015Secretary's details changed for Mrs Nicola Rule on 24 January 2015 (1 page)
23 September 2014Total exemption small company accounts made up to 24 December 2013 (4 pages)
23 September 2014Total exemption small company accounts made up to 24 December 2013 (4 pages)
13 January 2014Annual return made up to 31 December 2013 no member list (5 pages)
13 January 2014Annual return made up to 31 December 2013 no member list (5 pages)
13 January 2014Appointment of Mr Ian Elliott as a director (2 pages)
13 January 2014Director's details changed for Alan Kevin Whitaker on 12 December 2013 (2 pages)
13 January 2014Appointment of Mr Ian Elliott as a director (2 pages)
13 January 2014Director's details changed for Alan Kevin Whitaker on 12 December 2013 (2 pages)
11 September 2013Total exemption full accounts made up to 24 December 2012 (8 pages)
11 September 2013Total exemption full accounts made up to 24 December 2012 (8 pages)
28 January 2013Annual return made up to 31 December 2012 no member list (5 pages)
28 January 2013Annual return made up to 31 December 2012 no member list (5 pages)
27 January 2013Director's details changed for Mr Grant Weller on 27 January 2013 (2 pages)
27 January 2013Director's details changed for Mr Grant Weller on 27 January 2013 (2 pages)
24 April 2012Total exemption small company accounts made up to 24 December 2011 (5 pages)
24 April 2012Total exemption small company accounts made up to 24 December 2011 (5 pages)
26 January 2012Annual return made up to 31 December 2011 no member list (5 pages)
26 January 2012Director's details changed for Mr Grant Weller on 26 January 2012 (2 pages)
26 January 2012Annual return made up to 31 December 2011 no member list (5 pages)
26 January 2012Director's details changed for Mr Grant Weller on 26 January 2012 (2 pages)
21 December 2011Appointment of Mrs Anne Terry as a director (2 pages)
21 December 2011Appointment of Mrs Anne Terry as a director (2 pages)
20 September 2011Total exemption small company accounts made up to 24 December 2010 (5 pages)
20 September 2011Total exemption small company accounts made up to 24 December 2010 (5 pages)
24 February 2011Annual return made up to 31 December 2010 no member list (4 pages)
24 February 2011Annual return made up to 31 December 2010 no member list (4 pages)
23 February 2011Secretary's details changed for Nkola Rule on 23 February 2011 (1 page)
23 February 2011Director's details changed for Grant Weller on 23 February 2011 (2 pages)
23 February 2011Director's details changed for Alan Kevin Whitaker on 23 February 2011 (2 pages)
23 February 2011Director's details changed for Alan Kevin Whitaker on 23 February 2011 (2 pages)
23 February 2011Secretary's details changed for Nkola Rule on 23 February 2011 (1 page)
23 February 2011Director's details changed for Grant Weller on 23 February 2011 (2 pages)
16 September 2010Total exemption full accounts made up to 24 December 2009 (8 pages)
16 September 2010Total exemption full accounts made up to 24 December 2009 (8 pages)
5 February 2010Annual return made up to 31 December 2009 (14 pages)
5 February 2010Annual return made up to 31 December 2009 (14 pages)
8 July 2009Total exemption full accounts made up to 24 December 2008 (8 pages)
8 July 2009Total exemption full accounts made up to 24 December 2008 (8 pages)
17 March 2009Director appointed grant weller (2 pages)
17 March 2009Director appointed grant weller (2 pages)
6 March 2009Appointment terminated director georgina harvey batten (1 page)
6 March 2009Appointment terminated director peggy maccuish (1 page)
6 March 2009Appointment terminated director georgina harvey batten (1 page)
6 March 2009Appointment terminated director peggy maccuish (1 page)
7 February 2009Annual return made up to 31/12/08 (6 pages)
7 February 2009Annual return made up to 31/12/08 (6 pages)
24 October 2008Total exemption full accounts made up to 24 December 2007 (8 pages)
24 October 2008Total exemption full accounts made up to 24 December 2007 (8 pages)
11 April 2008Annual return made up to 31/12/07 (5 pages)
11 April 2008Annual return made up to 31/12/07 (5 pages)
9 April 2008Secretary appointed nkola rule (2 pages)
9 April 2008Secretary appointed nkola rule (2 pages)
18 March 2008Director appointed alan kevin whitaker (2 pages)
18 March 2008Director appointed alan kevin whitaker (2 pages)
19 September 2007Registered office changed on 19/09/07 from: 24 chequers court huntingdon cambs PE29 3LN (1 page)
19 September 2007Registered office changed on 19/09/07 from: 24 chequers court huntingdon cambs PE29 3LN (1 page)
12 September 2007Total exemption full accounts made up to 24 December 2006 (7 pages)
12 September 2007Total exemption full accounts made up to 24 December 2006 (7 pages)
14 April 2007Registered office changed on 14/04/07 from: marlborough house wigmore place wigmore lane luton bedfordshire LU2 9EX (1 page)
14 April 2007Secretary resigned (1 page)
14 April 2007Registered office changed on 14/04/07 from: marlborough house wigmore place wigmore lane luton bedfordshire LU2 9EX (1 page)
14 April 2007Secretary resigned (1 page)
3 January 2007Annual return made up to 31/12/06 (2 pages)
3 January 2007Annual return made up to 31/12/06 (2 pages)
1 September 2006Total exemption full accounts made up to 24 December 2005 (8 pages)
1 September 2006Total exemption full accounts made up to 24 December 2005 (8 pages)
30 March 2006Director resigned (1 page)
30 March 2006Director resigned (1 page)
3 January 2006Annual return made up to 31/12/05 (2 pages)
3 January 2006Annual return made up to 31/12/05 (2 pages)
17 June 2005Director resigned (1 page)
17 June 2005Director resigned (1 page)
31 March 2005Total exemption full accounts made up to 24 December 2004 (8 pages)
31 March 2005Total exemption full accounts made up to 24 December 2004 (8 pages)
17 February 2005Annual return made up to 31/12/04 (5 pages)
17 February 2005Annual return made up to 31/12/04 (5 pages)
29 January 2005Director resigned (1 page)
29 January 2005Director resigned (1 page)
26 November 2004Director resigned (1 page)
26 November 2004Director resigned (1 page)
24 August 2004Total exemption full accounts made up to 24 December 2003 (8 pages)
24 August 2004Total exemption full accounts made up to 24 December 2003 (8 pages)
9 March 2004Annual return made up to 31/12/03 (6 pages)
9 March 2004Annual return made up to 31/12/03 (6 pages)
3 December 2003New director appointed (2 pages)
3 December 2003New director appointed (2 pages)
23 October 2003Total exemption full accounts made up to 24 December 2002 (8 pages)
23 October 2003Total exemption full accounts made up to 24 December 2002 (8 pages)
29 May 2003New director appointed (2 pages)
29 May 2003New director appointed (2 pages)
10 May 2003Director resigned (1 page)
10 May 2003Director resigned (1 page)
12 February 2003Annual return made up to 31/12/02 (5 pages)
12 February 2003Annual return made up to 31/12/02 (5 pages)
1 December 2002Total exemption full accounts made up to 24 December 2001 (8 pages)
1 December 2002Total exemption full accounts made up to 24 December 2001 (8 pages)
21 June 2002New director appointed (2 pages)
21 June 2002New director appointed (2 pages)
22 May 2002New director appointed (2 pages)
22 May 2002New director appointed (2 pages)
13 May 2002New director appointed (2 pages)
13 May 2002New director appointed (2 pages)
7 May 2002Director resigned (1 page)
7 May 2002Director resigned (1 page)
7 May 2002New director appointed (2 pages)
7 May 2002New director appointed (2 pages)
7 May 2002New director appointed (2 pages)
7 May 2002Director resigned (1 page)
7 May 2002New director appointed (2 pages)
7 May 2002Director resigned (1 page)
29 January 2002Annual return made up to 31/12/01 (3 pages)
29 January 2002Annual return made up to 31/12/01 (3 pages)
9 November 2001Director resigned (1 page)
9 November 2001Director resigned (1 page)
23 October 2001Total exemption full accounts made up to 24 December 2000 (9 pages)
23 October 2001Total exemption full accounts made up to 24 December 2000 (9 pages)
16 January 2001Annual return made up to 31/12/00 (4 pages)
16 January 2001Annual return made up to 31/12/00 (4 pages)
15 January 2001Secretary's particulars changed (1 page)
15 January 2001Secretary's particulars changed (1 page)
9 November 2000Full accounts made up to 24 December 1999 (8 pages)
9 November 2000Full accounts made up to 24 December 1999 (8 pages)
5 February 2000New director appointed (2 pages)
5 February 2000New director appointed (2 pages)
1 February 2000Annual return made up to 31/12/99 (3 pages)
1 February 2000Annual return made up to 31/12/99 (3 pages)
25 October 1999Full accounts made up to 24 December 1998 (6 pages)
25 October 1999Full accounts made up to 24 December 1998 (6 pages)
21 February 1999Annual return made up to 31/12/98 (4 pages)
21 February 1999Annual return made up to 31/12/98 (4 pages)
19 October 1998Full accounts made up to 24 December 1997 (7 pages)
19 October 1998Full accounts made up to 24 December 1997 (7 pages)
26 January 1998Annual return made up to 31/12/97 (4 pages)
26 January 1998Annual return made up to 31/12/97 (4 pages)
13 October 1997Full accounts made up to 24 December 1996 (6 pages)
13 October 1997Full accounts made up to 24 December 1996 (6 pages)
18 August 1997Director resigned (1 page)
18 August 1997Director resigned (1 page)
20 June 1997Director resigned (1 page)
20 June 1997Director resigned (1 page)
20 May 1997New director appointed (2 pages)
20 May 1997New director appointed (2 pages)
19 January 1997Annual return made up to 31/12/96
  • 363(353) ‐ Location of register of members address changed
(4 pages)
19 January 1997Annual return made up to 31/12/96
  • 363(353) ‐ Location of register of members address changed
(4 pages)
1 November 1996New director appointed (2 pages)
1 November 1996New director appointed (2 pages)
15 October 1996Full accounts made up to 24 December 1995 (5 pages)
15 October 1996Full accounts made up to 24 December 1995 (5 pages)
8 August 1996Director resigned (1 page)
8 August 1996Director resigned (1 page)
12 June 1996New director appointed (2 pages)
12 June 1996Director resigned (1 page)
12 June 1996New director appointed (2 pages)
12 June 1996Director resigned (1 page)
12 June 1996New director appointed (2 pages)
12 June 1996New director appointed (2 pages)
17 January 1996Annual return made up to 31/12/95 (4 pages)
17 January 1996Annual return made up to 31/12/95 (4 pages)
24 May 1995Full accounts made up to 24 December 1994 (5 pages)
24 May 1995Full accounts made up to 24 December 1994 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (40 pages)
6 November 1980Certificate of incorporation (2 pages)
6 November 1980Certificate of incorporation (2 pages)