Company NameCage End Management Limited
Company StatusActive
Company Number02046951
CategoryPrivate Limited Company
Incorporation Date15 August 1986(37 years, 8 months ago)

Business Activity

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

Directors

Director NameChairman/Secretary Martin Charles Edward Bedwell
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2002(16 years, 4 months after company formation)
Appointment Duration21 years, 4 months
RoleMarine Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressWillow Cottage
Cage End Hatfield Broad Oak
Bishops Stortford
Essex Hertfordshire
CM22 7HT
Director NameCarol Lesley Sissons
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2006(20 years, 3 months after company formation)
Appointment Duration17 years, 5 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressLilac Cottage
Cage End, Hatfield Broad Oak
Bishops Stortford
Herts
CM22 7HT
Director NameMrs Susan Lavinia Brown
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2012(25 years, 9 months after company formation)
Appointment Duration11 years, 11 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressWillow Cottage Cage End
Hatfield Broad Oak
Bishop's Stortford
Hertfordshire
CM22 7HT
Director NameMrs Pamela Francis Sharp
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2017(31 years after company formation)
Appointment Duration6 years, 8 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressApple Cottage Cage End
Hatfield Broad Oak
Bishop's Stortford
CM22 7HT
Director NameMr Graham Parker
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 15 September 1993)
RoleScientist
Correspondence AddressChestnut Cottage Cage End
Hatfield Broad Oak
Bishops Stortford
Hertfordshire
CM22 7HT
Director NameMr Gary David James
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 4 months after company formation)
Appointment Duration8 years, 8 months (resigned 01 September 2000)
RoleCompany Director
Correspondence AddressSaffron Cottage Cage End
Hatfield Broad Oak
Bishops Stortford
Hertfordshire
CM22 7HT
Secretary NameMr John Welham
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 4 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 16 September 1992)
RoleCompany Director
Correspondence AddressLilac Cottage Cage End
Hatfield Broad Oak
Bishops Stortford
Hertfordshire
CM22 7HT
Secretary NameMrs Carol Parker
NationalityBritish
StatusResigned
Appointed16 September 1992(6 years, 1 month after company formation)
Appointment Duration12 months (resigned 15 September 1993)
RoleBusiness Development Manager
Correspondence AddressChestnut Cottage Cage End
Hatfield Broad Oak
Bishops Stortford
Hertfordshire
CM22 7HT
Director NameMartin Christopher Bridge
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1993(7 years, 1 month after company formation)
Appointment Duration5 years, 11 months (resigned 01 September 1999)
RoleLecturer
Correspondence AddressHoneysuckle Cottage
Cage End Hatfield Broad Oak
Bishops Stortford
Hertfordshire
CM22 7HT
Director NameKeith John Yates
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1993(7 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 02 August 1995)
RoleSnr Design Engineer
Correspondence AddressMagnolia Cottage
Cage End Hatfield Broad Oak
Bishops Stortford
Hertfordshire
CM22 7HT
Secretary NameMr Graham Parker
NationalityBritish
StatusResigned
Appointed15 September 1993(7 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 12 January 1995)
RoleCompany Director
Correspondence AddressChestnut Cottage Cage End
Hatfield Broad Oak
Bishops Stortford
Hertfordshire
CM22 7HT
Secretary NameMartin Christopher Bridge
NationalityBritish
StatusResigned
Appointed12 January 1995(8 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 01 September 1999)
RoleSecretary
Correspondence AddressHoneysuckle Cottage
Cage End Hatfield Broad Oak
Bishops Stortford
Hertfordshire
CM22 7HT
Director NameDavid Charles Knight
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1996(9 years, 10 months after company formation)
Appointment Duration7 years, 10 months (resigned 30 April 2004)
RoleCompany Director
Correspondence AddressMagnolia Cottage Cage End
Hatfield Broad Oak
Bishops Stortford
Hertfordshire
CM22 7HT
Director NamePauline Pearson
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1999(13 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 02 November 2001)
RoleVetinary Surgeon
Correspondence AddressJuniper Cottage
Cage End, Hatfield Broad Oak
Bishops Stortford
Hertfordshire
CM22 7HT
Secretary NamePauline Pearson
NationalityBritish
StatusResigned
Appointed30 November 1999(13 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 02 November 2001)
RoleVetinary Surgeon
Correspondence AddressJuniper Cottage
Cage End, Hatfield Broad Oak
Bishops Stortford
Hertfordshire
CM22 7HT
Director NamePamela Mary Holcroft
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2000(14 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 04 December 2002)
RoleLicencee
Correspondence AddressBlackberry Cottage
Cage End Hatfield Broad Oak
Bishops Stortford
Hertfordshire
CM22 7HT
Secretary NameDavid Charles Knight
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2001(15 years, 2 months after company formation)
Appointment Duration3 months (resigned 06 February 2002)
RoleRetired
Correspondence AddressMagnolia Cottage Cage End
Hatfield Broad Oak
Bishops Stortford
Hertfordshire
CM22 7HT
Secretary NameDavid Charles Knight
NationalityBritish
StatusResigned
Appointed04 November 2001(15 years, 2 months after company formation)
Appointment Duration3 months (resigned 06 February 2002)
RoleRetired
Correspondence AddressMagnolia Cottage Cage End
Hatfield Broad Oak
Bishops Stortford
Hertfordshire
CM22 7HT
Director NameNicholas Jason Hutter
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2002(15 years, 5 months after company formation)
Appointment Duration6 months, 1 week (resigned 16 August 2002)
RoleTechnical Manager
Correspondence AddressLittle Cottage
Cage End, Hatfield Broad Oak
Bishops Stortford
Hertfordshire
CM22 7HT
Secretary NameNicholas Jason Hutter
NationalityBritish
StatusResigned
Appointed05 February 2002(15 years, 5 months after company formation)
Appointment Duration6 months, 1 week (resigned 15 August 2002)
RoleTechnical Manager
Correspondence AddressLittle Cottage
Cage End, Hatfield Broad Oak
Bishops Stortford
Hertfordshire
CM22 7HT
Director NameGlenn Cooper Bengtson
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityAustralian
StatusResigned
Appointed04 December 2002(16 years, 3 months after company formation)
Appointment Duration6 years, 3 months (resigned 26 March 2009)
RoleVeterinarian
Correspondence AddressThe Meadow
Moreton Gate Moreton
Ongar
Essex
CM5 0LW
Director NameTessa Madejczyk
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2002(16 years, 3 months after company formation)
Appointment Duration9 years, 1 month (resigned 17 January 2012)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence AddressPrimrose Cottage
Cage End Hatfield Broad Oak
Bishops Stortford
Hertfordshire
CM22 7HT
Secretary NameLouise Emily Bengtson
NationalityBritish
StatusResigned
Appointed01 May 2004(17 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 26 March 2009)
RoleTeacher
Correspondence AddressThe Meadow
Moreton Gate Pedlars End
Ongar
Essex
CM5 0LW
Director NameLouise Catherine Hornby
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2005(19 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 04 July 2007)
RoleManager
Correspondence AddressHoneysuckle Cottage
Cage End Hatfield Broad Oak
Bishops Stortford
Hertfordshire
CM22 7HT
Director NameGillian Eona Donovan
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2009(22 years, 11 months after company formation)
Appointment Duration8 years (resigned 01 August 2017)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressMagnolia Cottage
Hatfield Broad Oak
Hertfordshire
CM22 7HT

Location

Registered Address161 Jocelyns
Old Harlow
Essex
CM17 0BY
RegionEast of England
ConstituencyHarlow
CountyEssex
WardOld Harlow
Built Up AreaGreater London

Shareholders

10 at £1Anthony Mclean
7.69%
Ordinary
10 at £1Carol Sissons
7.69%
Ordinary
10 at £1David Hockley
7.69%
Ordinary
10 at £1David Milne
7.69%
Ordinary
10 at £1Intertrust Management LTD
7.69%
Ordinary
10 at £1Judith Hill
7.69%
Ordinary
10 at £1Maureen Jackson
7.69%
Ordinary
10 at £1Mrs G. Donovan
7.69%
Ordinary
10 at £1Pamela Court & David Court
7.69%
Ordinary
10 at £1Pamela Mary Holcroft & David Solway
7.69%
Ordinary
10 at £1Pamela Sharpe
7.69%
Ordinary
10 at £1Susan L. Brown
7.69%
Ordinary
10 at £1Yvette Wolffe
7.69%
Ordinary

Financials

Year2014
Net Worth£7,997
Cash£7,996

Accounts

Latest Accounts15 August 2023 (8 months, 1 week ago)
Next Accounts Due15 May 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End15 August

Returns

Latest Return22 December 2023 (4 months ago)
Next Return Due5 January 2025 (8 months, 2 weeks from now)

Filing History

22 February 2023Micro company accounts made up to 15 August 2022 (4 pages)
23 December 2022Confirmation statement made on 22 December 2022 with no updates (3 pages)
22 October 2022Appointment of Mr Tony Mclean as a director on 20 October 2022 (2 pages)
21 October 2022Termination of appointment of Martin Charles Edward Bedwell as a director on 20 October 2022 (1 page)
21 February 2022Micro company accounts made up to 15 August 2021 (4 pages)
23 December 2021Confirmation statement made on 22 December 2021 with updates (6 pages)
9 February 2021Micro company accounts made up to 15 August 2020 (4 pages)
23 December 2020Confirmation statement made on 22 December 2020 with no updates (3 pages)
19 February 2020Micro company accounts made up to 15 August 2019 (4 pages)
2 January 2020Confirmation statement made on 22 December 2019 with updates (5 pages)
7 March 2019Micro company accounts made up to 15 August 2018 (4 pages)
28 December 2018Confirmation statement made on 22 December 2018 with no updates (3 pages)
10 January 2018Micro company accounts made up to 15 August 2017 (4 pages)
30 December 2017Confirmation statement made on 22 December 2017 with no updates (3 pages)
9 August 2017Appointment of Mrs Pamela Francis Sharp as a director on 9 August 2017 (2 pages)
9 August 2017Appointment of Mrs Pamela Francis Sharp as a director on 9 August 2017 (2 pages)
2 August 2017Termination of appointment of Gillian Eona Donovan as a director on 1 August 2017 (1 page)
2 August 2017Termination of appointment of Gillian Eona Donovan as a director on 1 August 2017 (1 page)
6 April 2017Total exemption small company accounts made up to 15 August 2016 (3 pages)
6 April 2017Total exemption small company accounts made up to 15 August 2016 (3 pages)
31 December 2016Confirmation statement made on 22 December 2016 with updates (5 pages)
31 December 2016Confirmation statement made on 22 December 2016 with updates (5 pages)
31 May 2016Total exemption small company accounts made up to 15 August 2015 (3 pages)
31 May 2016Total exemption small company accounts made up to 15 August 2015 (3 pages)
11 January 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 130
(7 pages)
11 January 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 130
(7 pages)
9 January 2015Director's details changed for Carol Lesley Sissons on 21 November 2012 (2 pages)
9 January 2015Director's details changed for Gillian Eona Donovan on 25 February 2013 (2 pages)
9 January 2015Total exemption small company accounts made up to 15 August 2014 (4 pages)
9 January 2015Total exemption small company accounts made up to 15 August 2014 (4 pages)
9 January 2015Director's details changed for Gillian Eona Donovan on 25 February 2013 (2 pages)
9 January 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 130
(7 pages)
9 January 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 130
(7 pages)
9 January 2015Director's details changed for Carol Lesley Sissons on 21 November 2012 (2 pages)
5 January 2014Total exemption small company accounts made up to 15 August 2013 (4 pages)
5 January 2014Total exemption small company accounts made up to 15 August 2013 (4 pages)
5 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-05
  • GBP 130
(7 pages)
5 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-05
  • GBP 130
(7 pages)
7 April 2013Total exemption small company accounts made up to 15 August 2012 (4 pages)
7 April 2013Total exemption small company accounts made up to 15 August 2012 (4 pages)
15 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (7 pages)
15 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (7 pages)
14 June 2012Appointment of Mrs Susan Lavinia Brown as a director (2 pages)
14 June 2012Appointment of Mrs Susan Lavinia Brown as a director (2 pages)
14 June 2012Termination of appointment of Tessa Madejczyk as a director (1 page)
14 June 2012Termination of appointment of Tessa Madejczyk as a director (1 page)
12 January 2012Total exemption small company accounts made up to 15 August 2011 (4 pages)
12 January 2012Total exemption small company accounts made up to 15 August 2011 (4 pages)
6 January 2012Director's details changed for Martin Charles Edward Bedwell on 2 January 2012 (2 pages)
6 January 2012Annual return made up to 22 December 2011 with a full list of shareholders (7 pages)
6 January 2012Director's details changed for Martin Charles Edward Bedwell on 2 January 2012 (2 pages)
6 January 2012Annual return made up to 22 December 2011 with a full list of shareholders (7 pages)
6 January 2012Director's details changed for Martin Charles Edward Bedwell on 2 January 2012 (2 pages)
30 December 2010Annual return made up to 22 December 2010 with a full list of shareholders (7 pages)
30 December 2010Annual return made up to 22 December 2010 with a full list of shareholders (7 pages)
29 December 2010Total exemption small company accounts made up to 15 August 2010 (4 pages)
29 December 2010Total exemption small company accounts made up to 15 August 2010 (4 pages)
6 May 2010Total exemption small company accounts made up to 15 August 2009 (4 pages)
6 May 2010Total exemption small company accounts made up to 15 August 2009 (4 pages)
4 January 2010Director's details changed for Tessa Madejczyk on 22 December 2009 (2 pages)
4 January 2010Director's details changed for Martin Charles Edward Bedwell on 22 December 2009 (2 pages)
4 January 2010Director's details changed for Carol Lesley Sissons on 22 December 2009 (2 pages)
4 January 2010Director's details changed for Martin Charles Edward Bedwell on 22 December 2009 (2 pages)
4 January 2010Director's details changed for Gillian Eona Donovan on 22 December 2009 (2 pages)
4 January 2010Director's details changed for Carol Lesley Sissons on 22 December 2009 (2 pages)
4 January 2010Annual return made up to 22 December 2009 with a full list of shareholders (8 pages)
4 January 2010Director's details changed for Tessa Madejczyk on 22 December 2009 (2 pages)
4 January 2010Director's details changed for Gillian Eona Donovan on 22 December 2009 (2 pages)
4 January 2010Annual return made up to 22 December 2009 with a full list of shareholders (8 pages)
30 July 2009Director appointed gillian eona donovan (2 pages)
30 July 2009Director appointed gillian eona donovan (2 pages)
2 June 2009Total exemption small company accounts made up to 15 August 2008 (3 pages)
2 June 2009Total exemption small company accounts made up to 15 August 2008 (3 pages)
18 May 2009Appointment terminate, director and secretary louise emily bengtson logged form (1 page)
18 May 2009Appointment terminate, director and secretary louise emily bengtson logged form (1 page)
16 May 2009Appointment terminated director glenn bengtson (1 page)
16 May 2009Registered office changed on 16/05/2009 from the meadow moreton gate pedlars end moreton ongar essex CM5 0LW (1 page)
16 May 2009Appointment terminated director glenn bengtson (1 page)
16 May 2009Registered office changed on 16/05/2009 from the meadow moreton gate pedlars end moreton ongar essex CM5 0LW (1 page)
13 January 2009Return made up to 22/12/08; full list of members (8 pages)
13 January 2009Return made up to 22/12/08; full list of members (8 pages)
4 January 2008Total exemption small company accounts made up to 15 August 2007 (3 pages)
4 January 2008Total exemption small company accounts made up to 15 August 2007 (3 pages)
3 January 2008Return made up to 22/12/07; full list of members (7 pages)
3 January 2008Return made up to 22/12/07; full list of members (7 pages)
31 December 2007Director resigned (1 page)
31 December 2007New director appointed (1 page)
31 December 2007New director appointed (1 page)
31 December 2007Director resigned (1 page)
8 January 2007Return made up to 22/12/06; full list of members (12 pages)
8 January 2007Total exemption full accounts made up to 15 August 2006 (8 pages)
8 January 2007Total exemption full accounts made up to 15 August 2006 (8 pages)
8 January 2007Return made up to 22/12/06; full list of members (12 pages)
18 January 2006Total exemption full accounts made up to 15 August 2005 (9 pages)
18 January 2006Total exemption full accounts made up to 15 August 2005 (9 pages)
6 January 2006New director appointed (2 pages)
6 January 2006New director appointed (2 pages)
21 December 2005Return made up to 22/12/05; full list of members
  • 363(287) ‐ Registered office changed on 21/12/05
(11 pages)
21 December 2005Return made up to 22/12/05; full list of members
  • 363(287) ‐ Registered office changed on 21/12/05
(11 pages)
24 November 2005Secretary's particulars changed (1 page)
24 November 2005Secretary's particulars changed (1 page)
16 August 2005Secretary's particulars changed (1 page)
16 August 2005Director's particulars changed (1 page)
16 August 2005Director's particulars changed (1 page)
16 August 2005Secretary's particulars changed (1 page)
21 January 2005Total exemption full accounts made up to 15 August 2004 (8 pages)
21 January 2005Total exemption full accounts made up to 15 August 2004 (8 pages)
11 January 2005Return made up to 22/12/04; full list of members
  • 363(287) ‐ Registered office changed on 11/01/05
  • 363(353) ‐ Location of register of members address changed
(12 pages)
11 January 2005Return made up to 22/12/04; full list of members
  • 363(287) ‐ Registered office changed on 11/01/05
  • 363(353) ‐ Location of register of members address changed
(12 pages)
10 May 2004Secretary resigned;director resigned (1 page)
10 May 2004New secretary appointed (2 pages)
10 May 2004Secretary resigned;director resigned (1 page)
10 May 2004New secretary appointed (2 pages)
29 January 2004Total exemption full accounts made up to 15 August 2003 (4 pages)
29 January 2004Total exemption full accounts made up to 15 August 2003 (4 pages)
21 January 2004Return made up to 22/12/03; full list of members (13 pages)
21 January 2004Return made up to 22/12/03; full list of members (13 pages)
7 February 2003New director appointed (2 pages)
7 February 2003New director appointed (2 pages)
20 January 2003New director appointed (2 pages)
20 January 2003New director appointed (2 pages)
20 January 2003Return made up to 22/12/02; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
20 January 2003Total exemption full accounts made up to 15 August 2002 (7 pages)
20 January 2003Total exemption full accounts made up to 15 August 2002 (7 pages)
20 January 2003Director resigned (1 page)
20 January 2003Director resigned (1 page)
20 January 2003New director appointed (2 pages)
20 January 2003Return made up to 22/12/02; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
20 January 2003New director appointed (2 pages)
16 September 2002New secretary appointed (2 pages)
16 September 2002New secretary appointed (2 pages)
16 September 2002Secretary resigned (1 page)
16 September 2002Secretary resigned (1 page)
25 April 2002Total exemption full accounts made up to 15 August 2001 (4 pages)
25 April 2002Total exemption full accounts made up to 15 August 2001 (4 pages)
15 March 2002Secretary resigned (1 page)
15 March 2002New secretary appointed;new director appointed (2 pages)
15 March 2002Secretary resigned (1 page)
15 March 2002New secretary appointed;new director appointed (2 pages)
14 January 2002New secretary appointed (2 pages)
14 January 2002Return made up to 22/12/01; full list of members
  • 363(287) ‐ Registered office changed on 14/01/02
  • 363(353) ‐ Location of register of members address changed
(13 pages)
14 January 2002New secretary appointed (2 pages)
14 January 2002Return made up to 22/12/01; full list of members
  • 363(287) ‐ Registered office changed on 14/01/02
  • 363(353) ‐ Location of register of members address changed
(13 pages)
1 November 2001Secretary resigned;director resigned (1 page)
1 November 2001Secretary resigned;director resigned (1 page)
20 April 2001Full accounts made up to 15 August 2000 (7 pages)
20 April 2001Full accounts made up to 15 August 2000 (7 pages)
13 March 2001Return made up to 22/12/00; full list of members (12 pages)
13 March 2001Return made up to 22/12/00; full list of members (12 pages)
21 February 2001New director appointed (2 pages)
21 February 2001New director appointed (2 pages)
6 September 2000Director resigned (1 page)
6 September 2000Director resigned (1 page)
21 April 2000Full accounts made up to 15 August 1999 (7 pages)
21 April 2000Full accounts made up to 15 August 1999 (7 pages)
27 January 2000New secretary appointed;new director appointed (2 pages)
27 January 2000Return made up to 22/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 27/01/00
(13 pages)
27 January 2000New secretary appointed;new director appointed (2 pages)
27 January 2000Return made up to 22/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 27/01/00
(13 pages)
28 September 1999Secretary resigned;director resigned (1 page)
28 September 1999Secretary resigned;director resigned (1 page)
9 March 1999Amended full accounts made up to 15 August 1998 (5 pages)
9 March 1999Amended full accounts made up to 15 August 1998 (5 pages)
5 January 1999Full accounts made up to 15 August 1998 (7 pages)
5 January 1999Return made up to 22/12/98; full list of members (6 pages)
5 January 1999Full accounts made up to 15 August 1998 (7 pages)
5 January 1999Return made up to 22/12/98; full list of members (6 pages)
5 January 1998Return made up to 22/12/97; full list of members (6 pages)
5 January 1998Full accounts made up to 15 August 1997 (7 pages)
5 January 1998Return made up to 22/12/97; full list of members (6 pages)
5 January 1998Full accounts made up to 15 August 1997 (7 pages)
10 October 1997Return made up to 31/12/96; full list of members (6 pages)
10 October 1997Return made up to 31/12/96; full list of members (6 pages)
20 August 1997Registered office changed on 20/08/97 from: chestnut cottage cage end, hatfield broad oak bishops stortford herts. CM22 7HT (1 page)
20 August 1997Registered office changed on 20/08/97 from: chestnut cottage cage end, hatfield broad oak bishops stortford herts. CM22 7HT (1 page)
15 August 1997Full accounts made up to 15 August 1996 (7 pages)
15 August 1997Full accounts made up to 15 August 1996 (7 pages)
9 July 1996New director appointed (2 pages)
9 July 1996New director appointed (2 pages)
19 February 1996Full accounts made up to 15 August 1995 (7 pages)
19 February 1996Full accounts made up to 15 August 1995 (7 pages)
15 January 1996Return made up to 31/12/95; change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(6 pages)
15 January 1996Return made up to 31/12/95; change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(6 pages)