Company NameBurwood Court Management Company Limited
DirectorsKelli-Marie Sherina Sellwood and Eleanor Jane Squire
Company StatusActive
Company Number01584640
CategoryPrivate Limited Company
Incorporation Date8 September 1981(42 years, 8 months ago)
Previous NameMovepage 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 NameMiss Kelli-Marie Sherina Sellwood
Date of BirthMarch 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2018(37 years after company formation)
Appointment Duration5 years, 7 months
RolePoet
Country of ResidenceEngland
Correspondence AddressC/O Cooper Hirst
Goldlay House
Parkway
Chelmsford Essex
CM2 7PR
Director NameMs Eleanor Jane Squire
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2021(39 years, 9 months after company formation)
Appointment Duration2 years, 11 months
RoleAdult Social Care Advisor
Country of ResidenceEngland
Correspondence AddressC/O Cooper Hirst
Goldlay House
Parkway
Chelmsford Essex
CM2 7PR
Secretary NameCooper Hirst Ltd (Corporation)
StatusCurrent
Appointed09 July 1991(9 years, 10 months after company formation)
Appointment Duration32 years, 10 months
Correspondence AddressGoldlay House 114
Parkway
Chelmsford
Essex
CM2 7PR
Director NameMiss Jill Roberta Allan
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1991(9 years, 10 months after company formation)
Appointment Duration14 years, 3 months (resigned 11 October 2005)
RoleDental Surgeon
Correspondence Address4 Burwood Court
Chelmsford
Essex
CM2 0TW
Director NameMiss Paulina Ruth Shearwood
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1991(9 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 12 May 1994)
RoleNurse
Correspondence Address2 Burwood Court
Chelmsford
Essex
CM2 0TW
Director NameMiss Joy Lodge
Date of BirthJanuary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1991(9 years, 10 months after company formation)
Appointment Duration14 years, 4 months (resigned 14 November 2005)
RoleRetired Civil Servant
Correspondence Address28 Burwood Court
Chelmsford
Essex
CM2 0TW
Director NameMr Donald John King
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1991(9 years, 10 months after company formation)
Appointment Duration8 years, 4 months (resigned 09 November 1999)
RoleQuality Engineer
Correspondence Address20 Burwood Court
Chelmsford
Essex
CM2 0TW
Director NameMr Nigel Grant Joslin
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1991(9 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 28 August 1992)
RoleElectronic Engineer
Correspondence Address8 Burwood Court
Chelmsford
Essex
CM2 0TW
Director NameMr John William Hockley
Date of BirthJuly 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1991(9 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 05 May 1993)
RoleRetired
Correspondence Address27 Burwood Court
Chelmsford
Essex
CM2 0TW
Director NameMr Keith Raymond Haldane
NationalityBritish
StatusResigned
Appointed09 July 1991(9 years, 10 months after company formation)
Appointment Duration6 months (resigned 08 January 1992)
RoleManagement Consultant
Correspondence Address33 Burwood Court
Chelmsford
Essex
CM2 0TW
Director NameMiss Sandra Coates
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1991(9 years, 10 months after company formation)
Appointment Duration14 years, 4 months (resigned 14 November 2005)
RoleMedical Scientist
Correspondence Address11 Burwood Court
Chelmsford
Essex
CM2 0TW
Director NameDr Dean Roland Kitchener
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1991(9 years, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 20 May 1996)
RoleSenior Research Engineer
Correspondence Address15 Burwood Court
Chelmsford
Essex
CM2 0TW
Director NameMiss Joanne Ward
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1991(9 years, 11 months after company formation)
Appointment Duration7 years, 9 months (resigned 01 May 1999)
RolePersonal Assistant
Correspondence Address10 Burwood Court
Chelmsford
Essex
CM2 0TW
Director NameMr Roy Hutchison
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1992(10 years, 4 months after company formation)
Appointment Duration11 months, 1 week (resigned 14 December 1992)
RoleCatering Manager
Correspondence Address9 Burwood Court
Chelmsford
Essex
CM2 0TW
Director NameChristine Wild
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1994(12 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 05 January 1998)
RoleSales Advisor
Correspondence Address9 Burwood Court
Goldlay Avenue
Chelmsford
Essex
CM2 0TW
Director NameChristine Wild
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1994(12 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 05 January 1998)
RoleSales Advisor
Correspondence Address9 Burwood Court
Goldlay Avenue
Chelmsford
Essex
CM2 0TW
Director NameIan James Brotzman
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1997(15 years, 9 months after company formation)
Appointment Duration1 year (resigned 30 June 1998)
RoleChartered Sec
Correspondence Address24 Burwood Court
Chelmsford
Essex
CM2 0TW
Director NameSusan Margaret Reincke
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1997(16 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 18 May 2001)
RoleP T Cashier
Correspondence Address10 Burwood Court
Goldlay Avenue
Chelmsford
Essex
CM2 0TW
Director NameAndrew Philip Handford
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1999(17 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 19 April 2001)
RoleChartered Building Surveyor
Correspondence Address24 Burwood Court
Goldlay Avenue
Chelmsford
Essex
CM2 0TW
Director NameMr Barry John White
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2000(18 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 14 October 2002)
RoleShop Assistant Sainsbury
Country of ResidenceUnited Kingdom
Correspondence Address5 Woodham Drive
Hatfield Peverel
Chelmsford
Essex
CM3 2RR
Director NameMr Barry John White
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2000(18 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 14 October 2002)
RoleShop Assistant Sainsbury
Country of ResidenceEngland
Correspondence Address5 Woodham Drive
Hatfield Peverel
Chelmsford
Essex
CM3 2RR
Director NameGwendoline Mary Edwards
Date of BirthOctober 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2000(18 years, 11 months after company formation)
Appointment Duration5 years, 3 months (resigned 14 November 2005)
RoleRetired
Correspondence Address26 Burwood Court
Goldlay Avenue
Chelmsford
Essex
CM2 0TW
Director NameSusan Margaret Reincke
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2003(22 years, 1 month after company formation)
Appointment Duration1 year, 12 months (resigned 11 October 2005)
RoleAccounts Assist
Correspondence Address10 Burwood Court
Goldlay Avenue
Chelmsford
Essex
CM2 0TW
Director NameChristine Wild
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2003(22 years, 1 month after company formation)
Appointment Duration1 year, 12 months (resigned 11 October 2005)
RoleHuman Resources
Correspondence Address9 Burwood Court
Goldlay Avenue
Chelmsford
Essex
CM2 0TW
Director NameDeborah Reed
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2003(22 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 14 November 2005)
RoleSales Assistant
Correspondence Address19 Burwood Court
Goldlay Avenue
Chelmsford
Essex
CM2 0TW
Director NameMrs Margaret Joyce Williams
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2005(24 years, 1 month after company formation)
Appointment Duration1 year (resigned 21 October 2006)
RolePayroll Manager
Country of ResidenceEngland
Correspondence AddressCranbrook Cottage
Witham Road
Maldon
Essex
CM9 8JT
Director NameSusan Margaret Reincke
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2005(24 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 05 June 2008)
RoleAccounts Assistant
Correspondence Address10 Burwood Court
Goldlay Avenue
Chelmsford
Essex
CM2 0TW
Director NameLisa Martin
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2006(24 years, 4 months after company formation)
Appointment Duration13 years, 1 month (resigned 19 February 2019)
RolePhysiotherapist
Country of ResidenceEngland
Correspondence Address16 Burwood Court
Goldlay Avenue
Chelmsford
Essex
CM2 0TW
Director NameMrs Barbara Ann Drake
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2008(26 years, 11 months after company formation)
Appointment Duration10 years, 1 month (resigned 24 September 2018)
RoleRetired
Country of ResidenceEngland
Correspondence Address34 Romans Way
Writtle
Chelmsford
Essex
CM1 3EZ
Director NameMiss Elaine Marguerite Hatton
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2009(27 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 14 February 2011)
RoleCsr Manager
Country of ResidenceEngland
Correspondence Address34 Burwood Court Goldlay Avenue
Chelmsford
CM2 0TW
Director NameMr James Douglas Wrayton
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2018(37 years after company formation)
Appointment Duration2 years, 8 months (resigned 01 June 2021)
RoleElectrical Contractor
Country of ResidenceEngland
Correspondence AddressC/O Cooper Hirst
Goldlay House
Parkway
Chelmsford Essex
CM2 7PR

Contact

Telephone01245 258141
Telephone regionChelmsford

Location

Registered AddressC/O Cooper Hirst
Goldlay House
Parkway
Chelmsford Essex
CM2 7PR
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Shareholders

-OTHER
41.18%
-
1 at £1Barry John White & Howard David Pickup
2.94%
Ordinary
1 at £1Christopher Pilgrim
2.94%
Ordinary
1 at £1Deborah Christine Reed & Phillip Arthur Reed
2.94%
Ordinary
1 at £1Derek Warburton & Anne Warburton
2.94%
Ordinary
1 at £1Donald John King
2.94%
Ordinary
1 at £1Duncan Alan Wiseman
2.94%
Ordinary
1 at £1Gwendoline Mary Edwards
2.94%
Ordinary
1 at £1James Douglas Wrayton
2.94%
Ordinary
1 at £1Jeanette Susan White
2.94%
Ordinary
1 at £1Jill Roberta Allen
2.94%
Ordinary
1 at £1John Warrington Williams & Margaret Joyce Williams
2.94%
Ordinary
1 at £1Jonathan James Taylor
2.94%
Ordinary
1 at £1Joy Lodge
2.94%
Ordinary
1 at £1Karen Lesley Hutchin & Nigel John Hutchin
2.94%
Ordinary
1 at £1Lisa Curtis
2.94%
Ordinary
1 at £1Mr Ian Edgar
2.94%
Ordinary
1 at £1Mr Paul Anthony Keating
2.94%
Ordinary
1 at £1Roger Wright
2.94%
Ordinary
1 at £1Susan Louise Eves
2.94%
Ordinary
1 at £1Yvonne Norma Hayles
2.94%
Ordinary

Financials

Year2014
Net Worth£143,828
Cash£144,667
Current Liabilities£3,106

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return9 July 2023 (9 months, 3 weeks ago)
Next Return Due23 July 2024 (2 months, 3 weeks from now)

Filing History

24 July 2023Confirmation statement made on 9 July 2023 with updates (6 pages)
6 June 2023Total exemption full accounts made up to 31 December 2022 (5 pages)
6 December 2022Appointment of Ms Grace Mccarthy as a director on 28 November 2022 (2 pages)
29 November 2022Termination of appointment of Kelli-Marie Sherina Sellwood as a director on 28 November 2022 (1 page)
12 August 2022Total exemption full accounts made up to 31 December 2021 (5 pages)
20 July 2022Confirmation statement made on 9 July 2022 with updates (6 pages)
16 September 2021Total exemption full accounts made up to 31 December 2020 (5 pages)
23 July 2021Confirmation statement made on 9 July 2021 with updates (6 pages)
5 June 2021Appointment of Ms Eleanor Jane Squire as a director on 1 June 2021 (2 pages)
3 June 2021Termination of appointment of James Douglas Wrayton as a director on 1 June 2021 (1 page)
23 October 2020Total exemption full accounts made up to 31 December 2019 (5 pages)
21 July 2020Confirmation statement made on 9 July 2020 with no updates (3 pages)
19 August 2019Total exemption full accounts made up to 31 December 2018 (5 pages)
22 July 2019Confirmation statement made on 9 July 2019 with updates (6 pages)
19 February 2019Termination of appointment of Lisa Martin as a director on 19 February 2019 (1 page)
4 October 2018Appointment of Ms Kelli-Marie Sellwood as a director on 24 September 2018 (2 pages)
3 October 2018Appointment of Mr James Douglas Wrayton as a director on 24 September 2018 (2 pages)
27 September 2018Termination of appointment of Barbara Ann Drake as a director on 24 September 2018 (1 page)
6 August 2018Total exemption full accounts made up to 31 December 2017 (5 pages)
19 July 2018Confirmation statement made on 9 July 2018 with updates (6 pages)
22 August 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
22 August 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
24 July 2017Confirmation statement made on 9 July 2017 with updates (6 pages)
24 July 2017Confirmation statement made on 9 July 2017 with updates (6 pages)
23 July 2016Confirmation statement made on 9 July 2016 with updates (5 pages)
23 July 2016Confirmation statement made on 9 July 2016 with updates (5 pages)
6 July 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
6 July 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
27 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 34
(8 pages)
27 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 34
(8 pages)
27 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 34
(8 pages)
4 June 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
4 June 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
28 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 34
(8 pages)
28 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 34
(8 pages)
28 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 34
(8 pages)
16 June 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
16 June 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
31 March 2014Director's details changed for Lisa Curtis on 31 March 2014 (2 pages)
31 March 2014Director's details changed for Lisa Curtis on 31 March 2014 (2 pages)
3 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
3 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
29 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(8 pages)
29 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(8 pages)
29 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(8 pages)
19 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
19 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
10 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (8 pages)
10 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (8 pages)
10 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (8 pages)
14 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (8 pages)
14 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (8 pages)
14 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (8 pages)
2 June 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
2 June 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
14 February 2011Termination of appointment of Elaine Hatton as a director (1 page)
14 February 2011Termination of appointment of Elaine Hatton as a director (1 page)
25 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
25 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
3 August 2010Annual return made up to 9 July 2010 with a full list of shareholders (9 pages)
3 August 2010Secretary's details changed for Cooper Hirst Ltd on 9 July 2010 (2 pages)
3 August 2010Secretary's details changed for Cooper Hirst Ltd on 9 July 2010 (2 pages)
3 August 2010Annual return made up to 9 July 2010 with a full list of shareholders (9 pages)
3 August 2010Secretary's details changed for Cooper Hirst Ltd on 9 July 2010 (2 pages)
3 August 2010Annual return made up to 9 July 2010 with a full list of shareholders (9 pages)
2 August 2010Director's details changed for Lisa Curtis on 9 July 2010 (2 pages)
2 August 2010Director's details changed for Miss Elaine Marguerite Hatton on 9 July 2010 (2 pages)
2 August 2010Director's details changed for Lisa Curtis on 9 July 2010 (2 pages)
2 August 2010Director's details changed for Miss Elaine Marguerite Hatton on 9 July 2010 (2 pages)
2 August 2010Director's details changed for Lisa Curtis on 9 July 2010 (2 pages)
2 August 2010Director's details changed for Mrs Barbara Ann Drake on 9 July 2010 (2 pages)
2 August 2010Termination of appointment of Barry White as a director (1 page)
2 August 2010Director's details changed for Mrs Barbara Ann Drake on 9 July 2010 (2 pages)
2 August 2010Director's details changed for Mrs Barbara Ann Drake on 9 July 2010 (2 pages)
2 August 2010Termination of appointment of Barry White as a director (1 page)
2 August 2010Director's details changed for Miss Elaine Marguerite Hatton on 9 July 2010 (2 pages)
8 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
8 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
21 July 2009Return made up to 09/07/09; full list of members (18 pages)
21 July 2009Return made up to 09/07/09; full list of members (18 pages)
31 March 2009Director appointed miss elaine marguerite hatton (1 page)
31 March 2009Director appointed miss elaine marguerite hatton (1 page)
20 November 2008Director appointed mr barry john white (1 page)
20 November 2008Director appointed mr barry john white (1 page)
6 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
6 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
9 September 2008Director appointed mrs barbara ann drake (1 page)
9 September 2008Director appointed mrs barbara ann drake (1 page)
25 July 2008Appointment terminated director susan reincke (1 page)
25 July 2008Appointment terminated director susan reincke (1 page)
23 July 2008Return made up to 09/07/08; full list of members (18 pages)
23 July 2008Appointment terminated director christine wild (1 page)
23 July 2008Return made up to 09/07/08; full list of members (18 pages)
23 July 2008Appointment terminated director christine wild (1 page)
25 July 2007Return made up to 09/07/07; full list of members
  • 363(288) ‐ Director resigned
(14 pages)
25 July 2007Return made up to 09/07/07; full list of members
  • 363(288) ‐ Director resigned
(14 pages)
15 July 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
15 July 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
26 July 2006Return made up to 09/07/06; full list of members (15 pages)
26 July 2006Return made up to 09/07/06; full list of members (15 pages)
12 July 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
12 July 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
31 May 2006New director appointed (2 pages)
31 May 2006New director appointed (2 pages)
30 January 2006New director appointed (2 pages)
30 January 2006New director appointed (2 pages)
16 December 2005New director appointed (2 pages)
16 December 2005Director resigned (1 page)
16 December 2005New director appointed (2 pages)
16 December 2005New director appointed (2 pages)
16 December 2005Director resigned (1 page)
16 December 2005Director resigned (1 page)
16 December 2005Director resigned (1 page)
16 December 2005Director resigned (1 page)
16 December 2005Director resigned (1 page)
16 December 2005Director resigned (1 page)
16 December 2005Director resigned (1 page)
16 December 2005New director appointed (2 pages)
1 December 2005Director resigned (1 page)
1 December 2005Director resigned (1 page)
1 December 2005Director resigned (1 page)
1 December 2005Director resigned (1 page)
21 November 2005Director resigned (1 page)
21 November 2005Director resigned (1 page)
26 August 2005Accounts for a small company made up to 31 December 2004 (5 pages)
26 August 2005Accounts for a small company made up to 31 December 2004 (5 pages)
2 August 2005Return made up to 09/07/05; full list of members (15 pages)
2 August 2005Return made up to 09/07/05; full list of members (15 pages)
4 October 2004Accounts for a small company made up to 31 December 2003 (5 pages)
4 October 2004Accounts for a small company made up to 31 December 2003 (5 pages)
27 July 2004Return made up to 09/07/04; full list of members (15 pages)
27 July 2004Return made up to 09/07/04; full list of members (15 pages)
6 February 2004New director appointed (2 pages)
6 February 2004New director appointed (2 pages)
1 December 2003New director appointed (2 pages)
1 December 2003New director appointed (2 pages)
7 November 2003New director appointed (2 pages)
7 November 2003New director appointed (2 pages)
31 July 2003Return made up to 09/07/03; full list of members (18 pages)
31 July 2003Return made up to 09/07/03; full list of members (18 pages)
25 June 2003Accounts for a small company made up to 31 December 2002 (5 pages)
25 June 2003Accounts for a small company made up to 31 December 2002 (5 pages)
24 October 2002Director resigned (1 page)
24 October 2002Director resigned (1 page)
9 September 2002Accounts for a small company made up to 31 December 2001 (5 pages)
9 September 2002Accounts for a small company made up to 31 December 2001 (5 pages)
18 July 2002Return made up to 09/07/02; change of members (8 pages)
18 July 2002Return made up to 09/07/02; change of members (8 pages)
6 August 2001Return made up to 09/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 August 2001Return made up to 09/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 July 2001Accounts for a small company made up to 31 December 2000 (5 pages)
5 July 2001Accounts for a small company made up to 31 December 2000 (5 pages)
25 May 2001Director resigned (1 page)
25 May 2001Director resigned (1 page)
17 May 2001Director resigned (1 page)
17 May 2001Director resigned (1 page)
16 May 2001New director appointed (2 pages)
16 May 2001New director appointed (2 pages)
27 April 2001Director resigned (1 page)
27 April 2001Director resigned (1 page)
25 August 2000Return made up to 09/07/00; change of members (8 pages)
25 August 2000Return made up to 09/07/00; change of members (8 pages)
31 July 2000New director appointed (2 pages)
31 July 2000New director appointed (2 pages)
28 June 2000Accounts for a small company made up to 31 December 1999 (5 pages)
28 June 2000Accounts for a small company made up to 31 December 1999 (5 pages)
17 November 1999Director resigned (1 page)
17 November 1999Director resigned (1 page)
2 September 1999New director appointed (2 pages)
2 September 1999New director appointed (2 pages)
12 August 1999Return made up to 09/07/99; change of members (8 pages)
12 August 1999Return made up to 09/07/99; change of members (8 pages)
1 June 1999Accounts for a small company made up to 31 December 1998 (5 pages)
1 June 1999Accounts for a small company made up to 31 December 1998 (5 pages)
15 May 1999Director resigned (1 page)
15 May 1999Director resigned (1 page)
30 July 1998Return made up to 09/07/98; full list of members (8 pages)
30 July 1998Return made up to 09/07/98; full list of members (8 pages)
14 July 1998Director resigned (1 page)
14 July 1998Director resigned (1 page)
31 May 1998Accounts for a small company made up to 31 December 1997 (5 pages)
31 May 1998Accounts for a small company made up to 31 December 1997 (5 pages)
4 March 1998Director resigned (1 page)
4 March 1998Director resigned (1 page)
31 December 1997New director appointed (2 pages)
31 December 1997New director appointed (2 pages)
30 July 1997Return made up to 09/07/97; change of members (8 pages)
30 July 1997New director appointed (2 pages)
30 July 1997Return made up to 09/07/97; change of members (8 pages)
30 July 1997New director appointed (2 pages)
6 March 1997Accounts made up to 31 December 1996 (9 pages)
6 March 1997Accounts made up to 31 December 1996 (9 pages)
31 July 1996Return made up to 09/07/96; change of members
  • 363(288) ‐ Director resigned
(8 pages)
31 July 1996Return made up to 09/07/96; change of members
  • 363(288) ‐ Director resigned
(8 pages)
31 March 1996Accounts made up to 31 December 1995 (13 pages)
31 March 1996Accounts made up to 31 December 1995 (13 pages)
26 July 1995Return made up to 09/07/95; full list of members (8 pages)
26 July 1995Return made up to 09/07/95; full list of members (8 pages)
30 March 1982Memorandum and Articles of Association (10 pages)
30 March 1982Memorandum and Articles of Association (10 pages)