Company NameCommissioning Management Limited
Company StatusActive
Company Number01750086
CategoryPrivate Limited Company
Incorporation Date5 September 1983(40 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameRowland George Lightfoot
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 1995(12 years, 3 months after company formation)
Appointment Duration28 years, 5 months
RoleBusiness Services Engineer
Country of ResidenceUnited Kingdom
Correspondence Address843 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Director NameMr Darren Christopher Lightfoot
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2005(21 years, 11 months after company formation)
Appointment Duration18 years, 9 months
RoleEngineer
Country of ResidenceEngland
Correspondence Address843 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Secretary NameMr Darren Christopher Lightfoot
StatusCurrent
Appointed13 September 2012(29 years after company formation)
Appointment Duration11 years, 7 months
RoleCompany Director
Correspondence Address843 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Director NameMr Jodie Arron Battersby
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2013(30 years after company formation)
Appointment Duration10 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address843 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Director NameDavid William Clark
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(7 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 30 April 1995)
RoleCompany Director
Correspondence Address1 Harvest End
Stanway
Colchester
Essex
CO3 5YX
Director NameTerence Sidney Day
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(7 years, 10 months after company formation)
Appointment Duration6 years (resigned 04 July 1997)
RoleCompany Director
Correspondence Address7 Cross Lane
West Mersea
Colchester
Essex
CO5 8HN
Director NameKenneth George Stevens
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(7 years, 10 months after company formation)
Appointment Duration8 years, 9 months (resigned 24 March 2000)
RoleCompany Director
Correspondence AddressHillview, 38 Holloway Road
Maldon
Essex
CM9 4SQ
Secretary NameDavid William Clark
NationalityBritish
StatusResigned
Appointed04 May 1994(10 years, 8 months after company formation)
Appointment Duration12 months (resigned 30 April 1995)
RoleChartered Engineer Director
Correspondence Address38 Holloway Road
Heybridge
Maldon
Essex
CM9 7SQ
Secretary NameKenneth George Stevens
NationalityBritish
StatusResigned
Appointed01 May 1995(11 years, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 28 February 2000)
RoleCompany Director
Correspondence AddressHillview, 38 Holloway Road
Maldon
Essex
CM9 4SQ
Director NameMr Matthew Lee Stevens
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1999(16 years, 3 months after company formation)
Appointment Duration9 years, 4 months (resigned 09 April 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShilton Farm
Leicester Road
Shilton
CV7 9HT
Director NameTerence Sidney Day
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2000(16 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 02 June 2003)
RoleCompany Director
Correspondence Address7 Cross Lane
West Mersea
Colchester
Essex
CO5 8HN
Secretary NameMr Stuart Frank Tatum
NationalityBritish
StatusResigned
Appointed28 February 2000(16 years, 6 months after company formation)
Appointment Duration12 years, 6 months (resigned 13 September 2012)
RoleCompany Director
Correspondence Address26 The Malt House
The Drays Long Melford
Sudbury
Suffolk
CO10 9TP
Director NamePeter Lewin
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2005(22 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 22 December 2008)
RoleCompany Director
Correspondence Address22 The Drive
Uxbridge
Middlesex
UB10 8AF
Secretary NameCavendish London Services Limited (Corporation)
StatusResigned
Appointed30 June 1991(7 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 04 May 1994)
Correspondence Address5-11 Mortimer Street
London
W1T 3HS

Contact

Websitecml-group.co.uk

Location

Registered Address843 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
RegionEast of England
ConstituencyColchester
CountyEssex
WardHighwoods
Built Up AreaColchester
Address Matches2 other UK companies use this postal address

Shareholders

105 at £1Mr Darren Christopher Lightfoot
47.30%
Ordinary B
65 at £1Darren Christopher Lightfoot
29.28%
Ordinary C
45 at £1Mr Rowland George Lightfoot
20.27%
Ordinary C
5 at £1Mr Rowland George Lightfoot
2.25%
Ordinary A
1 at £1Jodie Battersby
0.45%
Ordinary E
1 at £1Mr Darren Christopher Lightfoot
0.45%
Ordinary D

Financials

Year2014
Net Worth£655,203
Cash£451,037
Current Liabilities£284,487

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return23 June 2023 (10 months, 1 week ago)
Next Return Due7 July 2024 (2 months, 1 week from now)

Charges

30 April 2012Delivered on: 15 May 2012
Persons entitled: Roger James Collier

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Deposit (initially £1,000.00) equivalent to one fourteenth's worth of the annual rent (plus vat where chargeable) first reserved under the terms of the lease.
Outstanding
23 December 1994Delivered on: 13 January 1995
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 5 st peter's court colchester essex t/no EX374720 and the proceeds of sale thereof together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
8 August 1992Delivered on: 28 August 1992
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever in relation to a guarantee given to de montfort insurance company PLC dated 26 june 1992 in the sum of £35,000.
Particulars: The sum of £35,000 together with interest accrued now or to be held by the national westminster bank PLC on an account numbered 57308071 and earmarked or designated by reference to the company.
Outstanding
7 December 1987Delivered on: 18 December 1987
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

8 September 2020Total exemption full accounts made up to 31 May 2020 (13 pages)
24 June 2020Confirmation statement made on 23 June 2020 with no updates (3 pages)
11 September 2019Total exemption full accounts made up to 31 May 2019 (13 pages)
11 July 2019Confirmation statement made on 23 June 2019 with no updates (3 pages)
16 October 2018Total exemption full accounts made up to 31 May 2018 (12 pages)
9 July 2018Confirmation statement made on 23 June 2018 with no updates (3 pages)
29 June 2018Register(s) moved to registered inspection location Santa Maria Anchor Lane the Heath Dedham Essex CO7 6BX (1 page)
10 October 2017Total exemption full accounts made up to 31 May 2017 (13 pages)
10 October 2017Total exemption full accounts made up to 31 May 2017 (13 pages)
5 July 2017Confirmation statement made on 23 June 2017 with no updates (3 pages)
5 July 2017Confirmation statement made on 23 June 2017 with no updates (3 pages)
30 June 2017Notification of Darren Christopher Lightfoot as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Notification of Darren Christopher Lightfoot as a person with significant control on 6 April 2016 (2 pages)
25 April 2017Registered office address changed from 101 London Road Stanway Colchester Essex CO3 0NY to 843 the Crescent Colchester Business Park Colchester Essex CO4 9YQ on 25 April 2017 (1 page)
25 April 2017Registered office address changed from 101 London Road Stanway Colchester Essex CO3 0NY to 843 the Crescent Colchester Business Park Colchester Essex CO4 9YQ on 25 April 2017 (1 page)
13 January 2017Total exemption small company accounts made up to 31 May 2016 (10 pages)
13 January 2017Total exemption small company accounts made up to 31 May 2016 (10 pages)
29 July 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-07-29
  • GBP 222
(8 pages)
29 July 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-07-29
  • GBP 222
(8 pages)
2 June 2016Register(s) moved to registered inspection location Santa Maria Anchor Lane the Heath Dedham Essex CO7 6BX (1 page)
2 June 2016Register(s) moved to registered inspection location Santa Maria Anchor Lane the Heath Dedham Essex CO7 6BX (1 page)
23 February 2016Total exemption small company accounts made up to 31 May 2015 (10 pages)
23 February 2016Total exemption small company accounts made up to 31 May 2015 (10 pages)
17 July 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 222
(8 pages)
17 July 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 222
(8 pages)
11 February 2015Total exemption small company accounts made up to 31 May 2014 (10 pages)
11 February 2015Total exemption small company accounts made up to 31 May 2014 (10 pages)
26 June 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 222
(8 pages)
26 June 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 222
(8 pages)
4 March 2014Total exemption small company accounts made up to 31 May 2013 (9 pages)
4 March 2014Total exemption small company accounts made up to 31 May 2013 (9 pages)
19 September 2013Appointment of Mr Jodie Arron Battersby as a director (2 pages)
19 September 2013Appointment of Mr Jodie Arron Battersby as a director (2 pages)
15 July 2013Annual return made up to 23 June 2013 with a full list of shareholders (7 pages)
15 July 2013Register inspection address has been changed (1 page)
15 July 2013Annual return made up to 23 June 2013 with a full list of shareholders (7 pages)
15 July 2013Register inspection address has been changed (1 page)
13 September 2012Termination of appointment of Stuart Tatum as a secretary (1 page)
13 September 2012Appointment of Mr Darren Christopher Lightfoot as a secretary (1 page)
13 September 2012Appointment of Mr Darren Christopher Lightfoot as a secretary (1 page)
13 September 2012Termination of appointment of Stuart Tatum as a secretary (1 page)
4 September 2012Total exemption small company accounts made up to 31 May 2012 (8 pages)
4 September 2012Total exemption small company accounts made up to 31 May 2012 (8 pages)
30 July 2012Annual return made up to 23 June 2012 with a full list of shareholders (6 pages)
30 July 2012Annual return made up to 23 June 2012 with a full list of shareholders (6 pages)
23 May 2012Registered office address changed from , 4 st Peters Court, Colchester, Essex, CO1 1WD on 23 May 2012 (2 pages)
23 May 2012Registered office address changed from , 4 st Peters Court, Colchester, Essex, CO1 1WD on 23 May 2012 (2 pages)
23 May 2012Registered office address changed from 4 St Peters Court Colchester Essex CO1 1WD on 23 May 2012 (2 pages)
15 May 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
15 May 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
15 December 2011Total exemption small company accounts made up to 31 May 2011 (8 pages)
15 December 2011Total exemption small company accounts made up to 31 May 2011 (8 pages)
8 August 2011Annual return made up to 23 June 2011 with a full list of shareholders (6 pages)
8 August 2011Annual return made up to 23 June 2011 with a full list of shareholders (6 pages)
1 September 2010Total exemption small company accounts made up to 31 May 2010 (8 pages)
1 September 2010Total exemption small company accounts made up to 31 May 2010 (8 pages)
25 August 2010Annual return made up to 23 June 2010 with a full list of shareholders (6 pages)
25 August 2010Annual return made up to 23 June 2010 with a full list of shareholders (6 pages)
24 August 2010Director's details changed for Darren Christopher Lightfoot on 1 January 2010 (2 pages)
24 August 2010Director's details changed for Darren Christopher Lightfoot on 1 January 2010 (2 pages)
24 August 2010Director's details changed for Darren Christopher Lightfoot on 1 January 2010 (2 pages)
5 February 2010Total exemption small company accounts made up to 31 May 2009 (8 pages)
5 February 2010Total exemption small company accounts made up to 31 May 2009 (8 pages)
17 September 2009Return made up to 23/06/09; full list of members (5 pages)
17 September 2009Return made up to 23/06/09; full list of members (5 pages)
30 April 2009Gbp ic 222/221\30/03/09\gbp sr 1@1=1\ (1 page)
30 April 2009Gbp ic 222/221\30/03/09\gbp sr 1@1=1\ (1 page)
20 April 2009Appointment terminated director matthew stevens (1 page)
20 April 2009Resolutions
  • RES13 ‐ Redesignate shares 08/04/2009
(3 pages)
20 April 2009Appointment terminated director matthew stevens (1 page)
20 April 2009Resolutions
  • RES13 ‐ Redesignate shares 08/04/2009
(3 pages)
20 April 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
20 April 2009Resolutions
  • RES13 ‐ Demerger to be affected 08/04/2009
(3 pages)
20 April 2009Resolutions
  • RES13 ‐ Demerger to be affected 08/04/2009
(3 pages)
20 April 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
12 March 2009Gbp ic 223/222\27/02/09\gbp sr 1@1=1\ (1 page)
12 March 2009Gbp ic 223/222\27/02/09\gbp sr 1@1=1\ (1 page)
5 March 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
5 March 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
27 December 2008Appointment terminated director peter lewin (1 page)
27 December 2008Appointment terminated director peter lewin (1 page)
8 October 2008Total exemption small company accounts made up to 31 May 2008 (7 pages)
8 October 2008Total exemption small company accounts made up to 31 May 2008 (7 pages)
10 July 2008Return made up to 23/06/08; full list of members (6 pages)
10 July 2008Return made up to 23/06/08; full list of members (6 pages)
10 July 2008Location of register of members (1 page)
10 July 2008Location of debenture register (1 page)
10 July 2008Location of register of members (1 page)
10 July 2008Location of debenture register (1 page)
18 September 2007Total exemption small company accounts made up to 31 May 2007 (7 pages)
18 September 2007Total exemption small company accounts made up to 31 May 2007 (7 pages)
31 August 2007Return made up to 23/06/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
31 August 2007Return made up to 23/06/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
21 September 2006Total exemption small company accounts made up to 31 May 2006 (7 pages)
21 September 2006Total exemption small company accounts made up to 31 May 2006 (7 pages)
21 July 2006Return made up to 23/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
21 July 2006Return made up to 23/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
10 January 2006Ad 17/11/05--------- £ si 1@1=1 £ ic 222/223 (2 pages)
10 January 2006Ad 17/11/05--------- £ si 1@1=1 £ ic 222/223 (2 pages)
28 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
28 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
5 December 2005Registered office changed on 05/12/05 from: 5 st peter's court colchester essex CO1 1WD (1 page)
5 December 2005Registered office changed on 05/12/05 from: 5 st peter's court, colchester, essex, CO1 1WD (1 page)
7 November 2005New director appointed (1 page)
7 November 2005New director appointed (1 page)
26 September 2005Accounts for a small company made up to 31 May 2005 (9 pages)
26 September 2005Accounts for a small company made up to 31 May 2005 (9 pages)
26 August 2005New director appointed (2 pages)
26 August 2005New director appointed (2 pages)
30 July 2005S-div 31/05/05 (1 page)
30 July 2005Return made up to 23/06/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 July 2005Return made up to 23/06/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 July 2005S-div 31/05/05 (1 page)
14 July 2005Ad 18/05/05--------- £ si 2@1=2 £ ic 220/222 (2 pages)
14 July 2005Ad 18/05/05--------- £ si 2@1=2 £ ic 220/222 (2 pages)
6 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
6 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
16 September 2004Accounts for a small company made up to 31 May 2004 (9 pages)
16 September 2004Accounts for a small company made up to 31 May 2004 (9 pages)
21 July 2004Return made up to 23/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 July 2004Return made up to 23/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
20 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
22 October 2003Accounts for a small company made up to 31 May 2003 (9 pages)
22 October 2003Accounts for a small company made up to 31 May 2003 (9 pages)
16 July 2003£ sr 5040@1 02/06/03 (1 page)
16 July 2003£ sr 5040@1 02/06/03 (1 page)
2 July 2003Return made up to 23/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
2 July 2003Return made up to 23/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
12 June 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
12 June 2003Director resigned (1 page)
12 June 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
12 June 2003Director resigned (1 page)
17 September 2002Accounts for a small company made up to 31 May 2002 (8 pages)
17 September 2002Accounts for a small company made up to 31 May 2002 (8 pages)
21 July 2002Return made up to 30/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 July 2002Return made up to 30/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 June 2002Particulars of contract relating to shares (4 pages)
6 June 2002Ad 08/06/01--------- £ si 52@1 (2 pages)
6 June 2002Ad 08/06/01--------- £ si 52@1 (2 pages)
6 June 2002Particulars of contract relating to shares (4 pages)
4 December 2001Accounts for a small company made up to 31 May 2001 (8 pages)
4 December 2001Accounts for a small company made up to 31 May 2001 (8 pages)
15 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
15 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
21 September 2001Return made up to 30/06/01; full list of members (8 pages)
21 September 2001Return made up to 30/06/01; full list of members (8 pages)
6 April 2001Ad 31/03/01--------- £ si 208@1=208 £ ic 5000/5208 (2 pages)
6 April 2001Ad 31/03/01--------- £ si 208@1=208 £ ic 5000/5208 (2 pages)
8 September 2000Accounts for a small company made up to 31 May 2000 (8 pages)
8 September 2000Accounts for a small company made up to 31 May 2000 (8 pages)
10 July 2000Return made up to 30/06/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
10 July 2000Return made up to 30/06/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
7 April 2000£ ic 10000/5000 24/03/00 £ sr 5000@1=5000 (1 page)
7 April 2000£ ic 10000/5000 24/03/00 £ sr 5000@1=5000 (1 page)
4 April 2000Director resigned (1 page)
4 April 2000Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
4 April 2000Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
4 April 2000Director resigned (1 page)
8 March 2000New director appointed (2 pages)
8 March 2000New secretary appointed (2 pages)
8 March 2000Secretary resigned (1 page)
8 March 2000New secretary appointed (2 pages)
8 March 2000Secretary resigned (1 page)
8 March 2000New director appointed (2 pages)
13 January 2000New director appointed (2 pages)
13 January 2000New director appointed (2 pages)
15 November 1999Accounts for a small company made up to 31 May 1999 (8 pages)
15 November 1999Accounts for a small company made up to 31 May 1999 (8 pages)
15 July 1999Return made up to 30/06/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
15 July 1999Return made up to 30/06/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
21 December 1998Accounts for a small company made up to 31 May 1998 (7 pages)
21 December 1998Accounts for a small company made up to 31 May 1998 (7 pages)
6 July 1998Return made up to 30/06/98; no change of members (4 pages)
6 July 1998Return made up to 30/06/98; no change of members (4 pages)
15 October 1997Director resigned (1 page)
15 October 1997Director resigned (1 page)
15 October 1997Accounts for a small company made up to 31 May 1997 (8 pages)
15 October 1997Accounts for a small company made up to 31 May 1997 (8 pages)
22 August 1997Return made up to 30/06/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
22 August 1997Return made up to 30/06/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
13 June 1997Auditor's resignation (1 page)
13 June 1997Auditor's resignation (1 page)
23 January 1997Accounts for a small company made up to 31 May 1996 (8 pages)
23 January 1997Accounts for a small company made up to 31 May 1996 (8 pages)
7 July 1996Return made up to 30/06/96; full list of members (7 pages)
7 July 1996Return made up to 30/06/96; full list of members (7 pages)
18 February 1996New director appointed (2 pages)
18 February 1996Ad 01/12/95--------- £ si 2000@1=2000 £ ic 10000/12000 (2 pages)
18 February 1996New director appointed (2 pages)
18 February 1996Ad 01/12/95--------- £ si 2000@1=2000 £ ic 10000/12000 (2 pages)
31 January 1996Accounts for a small company made up to 31 May 1995 (8 pages)
31 January 1996Accounts for a small company made up to 31 May 1995 (8 pages)
12 July 1995Return made up to 30/06/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(6 pages)
12 July 1995Return made up to 30/06/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(6 pages)
5 September 1983Certificate of incorporation (1 page)
5 September 1983Certificate of incorporation (1 page)