Ardleigh
Colchester
CO7 7WX
Director Name | Mr Craig Stuart Sutton |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 August 2022(35 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Property Inspector |
Country of Residence | England |
Correspondence Address | 38 Mayfly Way Ardleigh Colchester CO7 7WX |
Secretary Name | Mr Grant Richard Sutton |
---|---|
Status | Current |
Appointed | 19 August 2022(35 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Correspondence Address | Windsor House 103 Whitehall Road Colchester Essex CO2 8HA |
Director Name | Wilma Margaret Sutton |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(4 years, 5 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 14 June 2000) |
Role | Property Management Director |
Correspondence Address | 287 Mersea Road Colchester Essex CO2 8PP |
Director Name | Mr Terence Richard Sutton |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(4 years, 5 months after company formation) |
Appointment Duration | 29 years, 1 month (resigned 22 January 2021) |
Role | Property Management Director |
Country of Residence | England |
Correspondence Address | Windsor House 103 Whitehall Road Colchester Essex CO2 8HA |
Secretary Name | Terence Richard Sutton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(4 years, 5 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 14 June 2000) |
Role | Company Director |
Correspondence Address | 287 Mersea Road Colchester Essex CO2 8PP |
Director Name | Keith Bryan Puxley |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2000(12 years, 11 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 27 March 2007) |
Role | Office Manager |
Correspondence Address | 21 Ferdinand Walk Colchester Essex CO4 3TS |
Secretary Name | Mrs Wilma Margaret Sutton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 2000(12 years, 11 months after company formation) |
Appointment Duration | 22 years, 2 months (resigned 08 August 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Windsor House 103 Whitehall Road Colchester Essex CO2 8HA |
Director Name | Mrs Liza Jane Reeves |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2011(23 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 20 August 2015) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Windsor House 103 Whitehall Road Colchester Essex CO2 8HA |
Director Name | Mr Terrence Tarttelin |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2011(24 years after company formation) |
Appointment Duration | 11 years, 3 months (resigned 16 November 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Windsor House 103 Whitehall Road Colchester Essex CO2 8HA |
Director Name | Mr Richard Michael Blake |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2014(27 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 15 June 2016) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Windsor House 103 Whitehall Road Colchester Essex CO2 8HA |
Director Name | Mrs Wilma Margaret Sutton |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2021(33 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 08 August 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Windsor House 103 Whitehall Road Colchester Essex CO2 8HA |
Website | flatmanagers.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01206 835350 |
Telephone region | Colchester |
Registered Address | 38 Mayfly Way Ardleigh Colchester CO7 7WX |
---|---|
Address Matches | Over 60 other UK companies use this postal address |
12.7k at £1 | Terence Richard Sutton 60.00% Ordinary |
---|---|
8.4k at £1 | Wilma Margaret Sutten 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £816,528 |
Cash | £56,535 |
Current Liabilities | £255,330 |
Latest Accounts | 31 March 2022 (2 years, 1 month ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 18 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 1 November 2024 (6 months from now) |
28 March 2008 | Delivered on: 29 March 2008 Persons entitled: National Westminster 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: Unit 7 kings court colchester by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
21 September 2007 | Delivered on: 6 October 2007 Persons entitled: National Westminster 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: Unit 8 kings court, off newcomen way, colchester, essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
13 February 2007 | Delivered on: 24 February 2007 Persons entitled: National Westminster 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: Abbey court meyrick crescent colchester essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
7 November 2002 | Delivered on: 8 November 2002 Persons entitled: National Westminster 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: 7 berechurch hall colchester essex CO2 9NW. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
11 February 2000 | Delivered on: 16 February 2000 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 land lying to the east of king coel road lexden colchester essex.t/no. EX386208.. And the proceeds of sale thereof 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 |
25 October 1999 | Delivered on: 27 October 1999 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 |
19 January 1996 | Delivered on: 29 January 1996 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: F/H property k/a 1-29 inclusive (except number 13) mermaid close fornham road bury st edmunds suffolk t/no SK79348 and the proceeds of sale thereof 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 |
11 December 1995 | Delivered on: 15 December 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: F/H property k/a stour view court harwich essex and the proceeds of sale thereof 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 |
27 April 2015 | Delivered on: 29 April 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Leasehold property 209 george williams way colchester essex. Outstanding |
12 March 2010 | Delivered on: 13 March 2010 Persons entitled: National Westminster 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: Pemberton court primrose road london t/no EGL496919; by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
18 January 2010 | Delivered on: 29 January 2010 Persons entitled: National Westminster 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: Property k/a beridge news beridge road halstead essex t/no. EX772280BY way of fixed charge any other interest in the property and the proceeds of any insurance affecting the property. Outstanding |
1 May 2009 | Delivered on: 10 November 2009 Persons entitled: National Westminster 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: Kingsmead 108 straight road colchester by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
17 September 2009 | Delivered on: 6 October 2009 Persons entitled: National Westminster 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: Crossley view flats marine parade east clacton on sea essex t/no:EX466536 any other interests in the property all rents and proceeds of any insurance. Outstanding |
18 May 1993 | Delivered on: 1 June 1993 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: F/H property k/a 119 nayland road mile end colchester essex t/no ex 368705 & the proceeds of sale with a the goodwill of the business & the full benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
20 October 2023 | Notification of Craig Stuart Sutton as a person with significant control on 16 November 2022 (2 pages) |
---|---|
18 October 2023 | Termination of appointment of Terrence Tarttelin as a director on 16 November 2022 (1 page) |
18 October 2023 | Cessation of Wilma Margaret Sutton as a person with significant control on 16 November 2022 (1 page) |
18 October 2023 | Notification of Grant Richard Sutton as a person with significant control on 16 November 2022 (2 pages) |
18 October 2023 | Confirmation statement made on 18 October 2023 with updates (4 pages) |
22 August 2023 | Confirmation statement made on 1 August 2023 with no updates (3 pages) |
27 March 2023 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
10 October 2022 | Termination of appointment of Wilma Margaret Sutton as a secretary on 8 August 2022 (1 page) |
10 October 2022 | Termination of appointment of Wilma Margaret Sutton as a director on 8 August 2022 (1 page) |
19 August 2022 | Appointment of Mr Grant Richard Sutton as a secretary on 19 August 2022 (2 pages) |
19 August 2022 | Secretary's details changed for Mr Grant Richard Sutton on 19 August 2022 (1 page) |
19 August 2022 | Appointment of Mr Craig Stuart Sutton as a director on 19 August 2022 (2 pages) |
19 August 2022 | Cessation of Terence Richard Sutton as a person with significant control on 21 January 2021 (1 page) |
1 August 2022 | Confirmation statement made on 1 August 2022 with updates (4 pages) |
1 April 2022 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
10 February 2022 | Confirmation statement made on 15 January 2022 with no updates (3 pages) |
19 March 2021 | Termination of appointment of Terence Richard Sutton as a director on 22 January 2021 (1 page) |
19 March 2021 | Appointment of Mr Grant Richard Sutton as a director on 5 March 2021 (2 pages) |
9 February 2021 | Appointment of Mrs Wilma Margaret Sutton as a director on 3 February 2021 (2 pages) |
15 January 2021 | Confirmation statement made on 15 January 2021 with no updates (3 pages) |
19 August 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
12 February 2020 | Confirmation statement made on 15 January 2020 with no updates (3 pages) |
10 January 2020 | Satisfaction of charge 3 in full (4 pages) |
10 January 2020 | Satisfaction of charge 021468000014 in full (4 pages) |
10 January 2020 | Satisfaction of charge 1 in full (4 pages) |
10 January 2020 | Satisfaction of charge 7 in full (4 pages) |
10 January 2020 | Satisfaction of charge 12 in full (4 pages) |
10 January 2020 | Satisfaction of charge 6 in full (4 pages) |
10 January 2020 | Satisfaction of charge 9 in full (4 pages) |
10 January 2020 | Satisfaction of charge 4 in full (4 pages) |
10 January 2020 | Satisfaction of charge 10 in full (4 pages) |
10 January 2020 | Satisfaction of charge 5 in full (4 pages) |
10 January 2020 | Satisfaction of charge 11 in full (4 pages) |
10 January 2020 | Satisfaction of charge 13 in full (4 pages) |
10 January 2020 | Satisfaction of charge 8 in full (4 pages) |
10 January 2020 | Satisfaction of charge 2 in full (4 pages) |
12 November 2019 | Resolutions
|
12 November 2019 | Change of name notice (2 pages) |
7 November 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
20 February 2019 | Confirmation statement made on 15 January 2019 with no updates (3 pages) |
13 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
15 February 2018 | Confirmation statement made on 15 January 2018 with no updates (3 pages) |
19 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (15 pages) |
19 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (15 pages) |
3 February 2017 | Confirmation statement made on 15 January 2017 with updates (6 pages) |
3 February 2017 | Confirmation statement made on 15 January 2017 with updates (6 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
22 June 2016 | Termination of appointment of Richard Michael Blake as a director on 15 June 2016 (1 page) |
22 June 2016 | Termination of appointment of Richard Michael Blake as a director on 15 June 2016 (1 page) |
8 February 2016 | Director's details changed for Mr Terence Richard Sutton on 1 January 2016 (2 pages) |
8 February 2016 | Secretary's details changed for Wilma Margaret Sutton on 1 January 2016 (1 page) |
8 February 2016 | Secretary's details changed for Wilma Margaret Sutton on 1 January 2016 (1 page) |
8 February 2016 | Director's details changed for Mr Terence Richard Sutton on 1 January 2016 (2 pages) |
15 January 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-01-15
|
15 January 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-01-15
|
27 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
27 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
27 August 2015 | Termination of appointment of Liza Jane Reeves as a director on 20 August 2015 (1 page) |
27 August 2015 | Termination of appointment of Liza Jane Reeves as a director on 20 August 2015 (1 page) |
29 April 2015 | Registration of charge 021468000014, created on 27 April 2015 (8 pages) |
29 April 2015 | Registration of charge 021468000014, created on 27 April 2015 (8 pages) |
10 April 2015 | Resolutions
|
10 April 2015 | Resolutions
|
10 April 2015 | Resolutions
|
10 April 2015 | Resolutions
|
13 February 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
12 November 2014 | Appointment of Mr Richard Michael Blake as a director on 1 November 2014 (2 pages) |
12 November 2014 | Appointment of Mr Richard Michael Blake as a director on 1 November 2014 (2 pages) |
12 November 2014 | Appointment of Mr Richard Michael Blake as a director on 1 November 2014 (2 pages) |
29 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
7 August 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
7 August 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
3 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
3 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
15 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
15 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
15 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
6 June 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (5 pages) |
6 June 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (5 pages) |
6 June 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (5 pages) |
24 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
24 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
13 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
13 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
27 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
27 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
1 August 2011 | Appointment of Mr Terrence Tarttelin as a director (2 pages) |
1 August 2011 | Appointment of Mr Terrence Tarttelin as a director (2 pages) |
21 April 2011 | Appointment of Mrs Liza Jane Reeves as a director (2 pages) |
21 April 2011 | Appointment of Mrs Liza Jane Reeves as a director (2 pages) |
28 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
28 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
6 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
6 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
13 March 2010 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
13 March 2010 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
29 January 2010 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
29 January 2010 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
22 January 2010 | Director's details changed for Terence Richard Sutton on 1 October 2009 (2 pages) |
22 January 2010 | Director's details changed for Terence Richard Sutton on 1 October 2009 (2 pages) |
22 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
22 January 2010 | Director's details changed for Terence Richard Sutton on 1 October 2009 (2 pages) |
22 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
1 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
1 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
10 November 2009 | Particulars of a mortgage or charge/co extend / charge no: 11 (5 pages) |
10 November 2009 | Particulars of a mortgage or charge/co extend / charge no: 11 (5 pages) |
6 October 2009 | Particulars of a mortgage or charge / charge no: 10 (4 pages) |
6 October 2009 | Particulars of a mortgage or charge / charge no: 10 (4 pages) |
3 February 2009 | Return made up to 31/12/08; full list of members (3 pages) |
3 February 2009 | Return made up to 31/12/08; full list of members (3 pages) |
16 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
16 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
9 May 2008 | Secretary's change of particulars / wilma sutton / 09/05/2008 (1 page) |
9 May 2008 | Secretary's change of particulars / wilma sutton / 09/05/2008 (1 page) |
29 March 2008 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
29 March 2008 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
4 February 2008 | Director's particulars changed (1 page) |
4 February 2008 | Return made up to 31/12/07; full list of members (2 pages) |
4 February 2008 | Return made up to 31/12/07; full list of members (2 pages) |
4 February 2008 | Secretary's particulars changed (1 page) |
4 February 2008 | Secretary's particulars changed (1 page) |
4 February 2008 | Director's particulars changed (1 page) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
6 October 2007 | Particulars of mortgage/charge (3 pages) |
6 October 2007 | Particulars of mortgage/charge (3 pages) |
1 June 2007 | Director resigned (1 page) |
1 June 2007 | Director resigned (1 page) |
24 February 2007 | Particulars of mortgage/charge (3 pages) |
24 February 2007 | Particulars of mortgage/charge (3 pages) |
4 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
4 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
17 October 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
17 October 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
27 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
27 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
19 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
19 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
7 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
7 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
14 September 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
14 September 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
23 February 2004 | Return made up to 31/12/03; full list of members
|
23 February 2004 | Return made up to 31/12/03; full list of members
|
11 August 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
11 August 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
7 July 2003 | Registered office changed on 07/07/03 from: windsor house 103 whitehall road colchester essex CO2 8HA (1 page) |
7 July 2003 | Registered office changed on 07/07/03 from: windsor house 103 whitehall road colchester essex CO2 8HA (1 page) |
13 May 2003 | Registered office changed on 13/05/03 from: 39A head street colchester essex CO1 1NH (1 page) |
13 May 2003 | Registered office changed on 13/05/03 from: 39A head street colchester essex CO1 1NH (1 page) |
28 January 2003 | Return made up to 31/12/02; no change of members (7 pages) |
28 January 2003 | Return made up to 31/12/02; no change of members (7 pages) |
8 November 2002 | Particulars of mortgage/charge (3 pages) |
8 November 2002 | Particulars of mortgage/charge (3 pages) |
28 August 2002 | Total exemption small company accounts made up to 31 March 2002 (8 pages) |
28 August 2002 | Total exemption small company accounts made up to 31 March 2002 (8 pages) |
14 February 2002 | Return made up to 31/12/01; no change of members (6 pages) |
14 February 2002 | Return made up to 31/12/01; no change of members (6 pages) |
10 December 2001 | Company name changed property management services (co lchester) LIMITED\certificate issued on 10/12/01 (2 pages) |
10 December 2001 | Company name changed property management services (co lchester) LIMITED\certificate issued on 10/12/01 (2 pages) |
16 May 2001 | Accounts for a small company made up to 31 March 2001 (8 pages) |
16 May 2001 | Accounts for a small company made up to 31 March 2001 (8 pages) |
17 January 2001 | Return made up to 31/12/00; full list of members
|
17 January 2001 | Return made up to 31/12/00; full list of members
|
21 December 2000 | Director resigned (1 page) |
21 December 2000 | New secretary appointed (2 pages) |
21 December 2000 | New director appointed (2 pages) |
21 December 2000 | New secretary appointed (2 pages) |
21 December 2000 | Secretary resigned (1 page) |
21 December 2000 | Secretary resigned (1 page) |
21 December 2000 | New director appointed (2 pages) |
21 December 2000 | Director resigned (1 page) |
24 July 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
24 July 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
16 February 2000 | Particulars of mortgage/charge (3 pages) |
16 February 2000 | Particulars of mortgage/charge (3 pages) |
14 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
14 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
27 October 1999 | Particulars of mortgage/charge (3 pages) |
27 October 1999 | Particulars of mortgage/charge (3 pages) |
21 June 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
21 June 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
27 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
27 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
26 August 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
26 August 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
16 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
16 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
12 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
12 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
27 December 1996 | Return made up to 31/12/96; full list of members (8 pages) |
27 December 1996 | Return made up to 31/12/96; full list of members (8 pages) |
20 December 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
20 December 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
29 January 1996 | Particulars of mortgage/charge (3 pages) |
29 January 1996 | Particulars of mortgage/charge (3 pages) |
24 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
24 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
21 December 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
21 December 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
15 December 1995 | Particulars of mortgage/charge (4 pages) |
15 December 1995 | Particulars of mortgage/charge (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
3 August 1989 | Resolutions
|
3 August 1989 | Resolutions
|
13 July 1987 | Incorporation (17 pages) |
13 July 1987 | Incorporation (17 pages) |