Company NameLeighton Grange Management Limited
DirectorsShirley Turner and Ian Wyatt
Company StatusActive
Company Number02401523
CategoryPrivate Limited Company
Incorporation Date6 July 1989(34 years, 9 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 NameMs Shirley Turner
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 2012(23 years, 2 months after company formation)
Appointment Duration11 years, 6 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressThe Lodge Stadium Way
Harlow
Essex
CM19 5FP
Director NameMr Ian Wyatt
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2017(27 years, 10 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Lodge Stadium Way
Harlow
Essex
CM19 5FP
Secretary NameCarringtons Secretarial Services Limited (Corporation)
StatusCurrent
Appointed01 December 2009(20 years, 5 months after company formation)
Appointment Duration14 years, 4 months
Correspondence AddressThe Lodge Stadium Way
Harlow
Essex
CM19 5FP
Director NameMrs Shelley Bennie Jesseme-Kate Wesley
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1992(2 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 09 August 1995)
RoleClient Servicing Clerk
Correspondence Address100 Marley Fields
Leighton Buzzard
Bedfordshire
LU7 8WN
Director NameMr James Aubrey Rowland
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1992(3 years after company formation)
Appointment Duration6 years, 4 months (resigned 02 November 1998)
RoleElectrician
Correspondence Address92 Marley Fields
Leighton Buzzard
Bedfordshire
LU7 8WN
Director NameShane Washington
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1992(3 years after company formation)
Appointment Duration10 months, 1 week (resigned 10 May 1993)
RoleCourier
Correspondence Address98 Marleyfields
Leighton Buzzard
Bedfordshire
LU7 8WN
Director NameZoe Louise Quinlan
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1992(3 years after company formation)
Appointment Duration-1 years, 11 months (resigned 18 June 1992)
RoleAir Stewardess
Correspondence Address114 Marleyfields
Leighton Buzzard
Bedfordshire
LU7 8WN
Director NameVictoria Anne Knight
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1992(3 years after company formation)
Appointment Duration5 months (resigned 09 December 1992)
RoleBuyer
Correspondence Address146 Marleyfields
Leighton Buzzard
Bedfordshire
LU7 8WN
Director NameJeannette Burtenshaw
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1992(3 years after company formation)
Appointment Duration10 months, 1 week (resigned 10 May 1993)
RoleAir Stewardess
Correspondence Address110 Marleyfields
Leighton Buzzard
Bedfordshire
LU7 8WN
Secretary NameVictoria Anne Knight
NationalityBritish
StatusResigned
Appointed06 July 1992(3 years after company formation)
Appointment Duration5 months (resigned 09 December 1992)
RoleCompany Director
Correspondence Address146 Marleyfields
Leighton Buzzard
Bedfordshire
LU7 8WN
Secretary NameMr James Aubrey Rowland
NationalityBritish
StatusResigned
Appointed09 December 1992(3 years, 5 months after company formation)
Appointment Duration5 years, 10 months (resigned 02 November 1998)
RoleEngineer
Correspondence Address92 Marley Fields
Leighton Buzzard
Bedfordshire
LU7 8WN
Director NameMargaret Hymus
Date of BirthDecember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1993(3 years, 10 months after company formation)
Appointment Duration14 years, 3 months (resigned 28 August 2007)
RoleRetired
Correspondence Address104 Marleyfields
Leighton Buzzard
Bedfordshire
LU7 4WN
Director NameSarah Jane Hill
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1993(3 years, 10 months after company formation)
Appointment Duration6 years, 4 months (resigned 26 September 1999)
RoleCivil Servant
Correspondence Address144 Marleyfields
Leighton Buzzard
Bedfordshire
LU7 8WN
Director NameKaren McCormack
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1998(9 years, 1 month after company formation)
Appointment Duration7 years, 5 months (resigned 09 February 2006)
RoleCivilian For Thames Valley Pol
Correspondence Address146 Marley Fields
Leighton Buzzard
Bedfordshire
LU7 4WN
Secretary NameMargaret Hymus
NationalityBritish
StatusResigned
Appointed02 November 1998(9 years, 4 months after company formation)
Appointment Duration8 years, 10 months (resigned 28 August 2007)
RoleRetired
Correspondence Address104 Marleyfields
Leighton Buzzard
Bedfordshire
LU7 4WN
Director NameKerry Richard John Tapping
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1999(9 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 07 May 2002)
RoleBusiness Manager
Correspondence Address110 Marley Fields
Leighton Buzzard
Bedfordshire
LU7 4WN
Director NameShaun Sibley
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1999(10 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 14 May 2002)
RolePostman
Correspondence Address144 Marley Fields
Leighton Buzzard
Bedfordshire
LU7 4WN
Director NameEileen Lilian Sharp
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2001(12 years, 3 months after company formation)
Appointment Duration5 years, 11 months (resigned 06 September 2007)
RoleRetired
Correspondence Address110 Marleyfields
Leighton Buzzard
Bedfordshire
LU7 4WN
Director NameMiss Anne Hill
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2001(12 years, 3 months after company formation)
Appointment Duration12 years, 8 months (resigned 30 June 2014)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 98 Greenway Business Centre
Harlow Business Park
Harlow
Cm19 5qe
CM19 5QE
Director NameJulia Ruth Rowling
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2002(12 years, 10 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 16 January 2003)
RoleYouth Advisor
Correspondence Address140 Marley Fields
Leighton Buzzard
Bedfordshire
LU7 4WN
Director NameJoanne Henrietta Cooper
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2003(13 years, 11 months after company formation)
Appointment Duration9 years, 1 month (resigned 18 July 2012)
RoleMuseum Curator
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 11 Greenway Business Centre
Harlow
Essex
CM19 5QE
Director NameMatthew John Wood
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2007(17 years, 10 months after company formation)
Appointment Duration8 years (resigned 19 May 2015)
RoleSenior Sales Negotiator
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 98 Greenway Business Centre
Harlow Business Park
Harlow
Cm19 5qe
CM19 5QE
Secretary NameManagement Secretaries Limited (Corporation)
StatusResigned
Appointed29 August 2007(18 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 01 December 2008)
Correspondence AddressC/O McS Netherfield Lane
Stanstead Abbotts
Hertfordshire
SG12 8HE

Location

Registered AddressThe Lodge
Stadium Way
Harlow
Essex
CM19 5FP
RegionEast of England
ConstituencyHarlow
CountyEssex
WardLittle Parndon and Hare Street
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

2 at £1Paul Vincent & Christine Vincent
7.41%
Ordinary
1 at £1Andrews
3.70%
Ordinary
1 at £1Anne Hill
3.70%
Ordinary
1 at £1Church
3.70%
Ordinary
1 at £1Daniel James Joyce
3.70%
Ordinary
1 at £1Forbes
3.70%
Ordinary
1 at £1Georgina Louise Godolphin
3.70%
Ordinary
1 at £1James Constantine Stovell
3.70%
Ordinary
1 at £1James Edward Patterson
3.70%
Ordinary
1 at £1Jamie Steele
3.70%
Ordinary
1 at £1Killingback & Racca
3.70%
Ordinary
1 at £1Miss Hogan
3.70%
Ordinary
1 at £1Mr Bareham & Miss Warner
3.70%
Ordinary
1 at £1Mr Barry
3.70%
Ordinary
1 at £1Mr Green & Mrs Green
3.70%
Ordinary
1 at £1Patricia Sylvia Anne Aldred
3.70%
Ordinary
1 at £1Pietroo Cecchini
3.70%
Ordinary
1 at £1Ruth Anne Kinnair
3.70%
Ordinary
1 at £1Shirley Turner
3.70%
Ordinary
1 at £1Tbc
3.70%
Ordinary
-OTHER
22.22%
-

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return30 June 2023 (9 months ago)
Next Return Due14 July 2024 (3 months, 2 weeks from now)

Filing History

30 June 2023Confirmation statement made on 30 June 2023 with no updates (3 pages)
12 April 2023Micro company accounts made up to 31 December 2022 (3 pages)
30 June 2022Confirmation statement made on 30 June 2022 with updates (6 pages)
5 May 2022Micro company accounts made up to 31 December 2021 (3 pages)
30 June 2021Confirmation statement made on 30 June 2021 with no updates (3 pages)
28 April 2021Total exemption full accounts made up to 31 December 2020 (4 pages)
30 June 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
31 March 2020Total exemption full accounts made up to 31 December 2019 (4 pages)
1 July 2019Confirmation statement made on 30 June 2019 with updates (6 pages)
5 April 2019Accounts for a dormant company made up to 31 December 2018 (3 pages)
9 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
23 February 2018Accounts for a dormant company made up to 31 December 2017 (3 pages)
12 February 2018Appointment of Mr Ian Wyatt as a director on 4 May 2017 (2 pages)
3 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
3 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
21 February 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
21 February 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
13 October 2016Secretary's details changed for Carringtons Secretarial Services Limited on 30 September 2016 (1 page)
13 October 2016Secretary's details changed for Carringtons Secretarial Services Limited on 30 September 2016 (1 page)
12 September 2016Registered office address changed from Unit 98 Greenway Business Centre Harlow Business Park Harlow Cm19 5Qecm19 5Qe to The Lodge Stadium Way Harlow Essex CM19 5FP on 12 September 2016 (1 page)
12 September 2016Registered office address changed from Unit 98 Greenway Business Centre Harlow Business Park Harlow Cm19 5Qecm19 5Qe to The Lodge Stadium Way Harlow Essex CM19 5FP on 12 September 2016 (1 page)
14 July 2016Confirmation statement made on 30 June 2016 with updates (8 pages)
14 July 2016Confirmation statement made on 30 June 2016 with updates (8 pages)
23 February 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
23 February 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
7 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 27
(5 pages)
7 July 2015Termination of appointment of Matthew John Wood as a director on 19 May 2015 (1 page)
7 July 2015Termination of appointment of Matthew John Wood as a director on 19 May 2015 (1 page)
7 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 27
(5 pages)
30 April 2015Director's details changed for Matthew John Wood on 30 April 2015 (2 pages)
30 April 2015Director's details changed for Matthew John Wood on 30 April 2015 (2 pages)
30 April 2015Director's details changed for Ms Shirley Turner on 30 April 2015 (2 pages)
30 April 2015Director's details changed for Ms Shirley Turner on 30 April 2015 (2 pages)
17 April 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
17 April 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
14 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 27
(6 pages)
14 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 27
(6 pages)
14 July 2014Appointment of Ms Shirley Turner as a director on 4 September 2012 (2 pages)
14 July 2014Termination of appointment of Anne Hill as a director on 30 June 2014 (1 page)
14 July 2014Appointment of Ms Shirley Turner as a director on 4 September 2012 (2 pages)
14 July 2014Appointment of Ms Shirley Turner as a director on 4 September 2012 (2 pages)
14 July 2014Termination of appointment of Anne Hill as a director on 30 June 2014 (1 page)
4 March 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
4 March 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
23 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(6 pages)
23 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(6 pages)
20 June 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
20 June 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
7 August 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
7 August 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
25 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (6 pages)
25 July 2012Secretary's details changed for Carringtons Secretarial Services Limited on 1 March 2012 (2 pages)
25 July 2012Secretary's details changed for Carringtons Secretarial Services Limited on 1 March 2012 (2 pages)
25 July 2012Registered office address changed from Unit 11 Greenway Business Centre Harlow Essex CM19 5QE on 25 July 2012 (1 page)
25 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (6 pages)
25 July 2012Secretary's details changed for Carringtons Secretarial Services Limited on 1 March 2012 (2 pages)
25 July 2012Registered office address changed from Unit 11 Greenway Business Centre Harlow Essex CM19 5QE on 25 July 2012 (1 page)
24 July 2012Termination of appointment of Joanne Cooper as a director (1 page)
24 July 2012Termination of appointment of Joanne Cooper as a director (1 page)
4 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (6 pages)
4 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (6 pages)
16 May 2011Total exemption full accounts made up to 31 December 2010 (6 pages)
16 May 2011Total exemption full accounts made up to 31 December 2010 (6 pages)
2 September 2010Full accounts made up to 31 December 2009 (9 pages)
2 September 2010Full accounts made up to 31 December 2009 (9 pages)
22 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (6 pages)
22 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (6 pages)
1 February 2010Director's details changed for Joanne Henrietta Cooper on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Matthew John Wood on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Matthew John Wood on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Joanne Henrietta Cooper on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Miss Anne Hill on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Matthew John Wood on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Miss Anne Hill on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Joanne Henrietta Cooper on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Miss Anne Hill on 1 February 2010 (2 pages)
19 January 2010Appointment of Carringtons Secretarial Services Limited as a secretary (4 pages)
19 January 2010Appointment of Carringtons Secretarial Services Limited as a secretary (4 pages)
13 August 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
13 August 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
6 July 2009Return made up to 30/06/09; full list of members (13 pages)
6 July 2009Return made up to 30/06/09; full list of members (13 pages)
12 December 2008Appointment terminated secretary management secretaries LIMITED (1 page)
12 December 2008Appointment terminated secretary management secretaries LIMITED (1 page)
3 July 2008Return made up to 30/06/08; full list of members (14 pages)
3 July 2008Secretary's change of particulars / management secretaries LIMITED / 16/06/2008 (1 page)
3 July 2008Secretary's change of particulars / management secretaries LIMITED / 16/06/2008 (1 page)
3 July 2008Return made up to 30/06/08; full list of members (14 pages)
27 June 2008Full accounts made up to 31 December 2007 (6 pages)
27 June 2008Full accounts made up to 31 December 2007 (6 pages)
16 June 2008Registered office changed on 16/06/2008 from cintel house, watton road ware herts SG12 0AE (1 page)
16 June 2008Registered office changed on 16/06/2008 from cintel house, watton road ware herts SG12 0AE (1 page)
13 September 2007New secretary appointed (2 pages)
13 September 2007New secretary appointed (2 pages)
11 September 2007Director resigned (2 pages)
11 September 2007Director resigned (2 pages)
11 September 2007Secretary resigned;director resigned (2 pages)
11 September 2007Secretary resigned;director resigned (2 pages)
22 August 2007Return made up to 30/06/07; full list of members (9 pages)
22 August 2007Registered office changed on 22/08/07 from: mcs ware LTD cintel house watton road ware herts SG12 0AL (1 page)
22 August 2007Return made up to 30/06/07; full list of members (9 pages)
22 August 2007Registered office changed on 22/08/07 from: mcs ware LTD cintel house watton road ware herts SG12 0AL (1 page)
25 July 2007Full accounts made up to 31 December 2006 (6 pages)
25 July 2007Full accounts made up to 31 December 2006 (6 pages)
12 June 2007New director appointed (2 pages)
12 June 2007New director appointed (2 pages)
10 December 2006Registered office changed on 10/12/06 from: herne house, 68 birchanger lane birchanger bishop's stortford CM23 5QA (1 page)
10 December 2006Registered office changed on 10/12/06 from: herne house, 68 birchanger lane birchanger bishop's stortford CM23 5QA (1 page)
5 October 2006Return made up to 30/06/06; full list of members (10 pages)
5 October 2006Return made up to 30/06/06; full list of members (10 pages)
23 February 2006Director resigned (1 page)
23 February 2006Director resigned (1 page)
20 October 2005Return made up to 30/06/05; full list of members
  • 363(287) ‐ Registered office changed on 20/10/05
(11 pages)
20 October 2005Return made up to 30/06/05; full list of members
  • 363(287) ‐ Registered office changed on 20/10/05
(11 pages)
9 August 2005Registered office changed on 09/08/05 from: park house the street great saling essex CM7 5DR (1 page)
9 August 2005Registered office changed on 09/08/05 from: park house the street great saling essex CM7 5DR (1 page)
16 June 2005Full accounts made up to 31 December 2004 (6 pages)
16 June 2005Full accounts made up to 31 December 2004 (6 pages)
20 September 2004Return made up to 30/06/04; change of members (10 pages)
20 September 2004Full accounts made up to 31 December 2003 (6 pages)
20 September 2004Full accounts made up to 31 December 2003 (6 pages)
20 September 2004Return made up to 30/06/04; change of members (10 pages)
21 July 2003Return made up to 30/06/03; change of members (10 pages)
21 July 2003Return made up to 30/06/03; change of members (10 pages)
3 July 2003New director appointed (2 pages)
3 July 2003New director appointed (2 pages)
21 May 2003Full accounts made up to 31 December 2002 (6 pages)
21 May 2003Full accounts made up to 31 December 2002 (6 pages)
3 February 2003Director resigned (1 page)
3 February 2003Director resigned (1 page)
10 September 2002Return made up to 06/07/02; full list of members (11 pages)
10 September 2002Return made up to 06/07/02; full list of members (11 pages)
24 June 2002Director resigned (1 page)
24 June 2002Director resigned (1 page)
13 June 2002Director resigned (1 page)
13 June 2002Director resigned (1 page)
23 May 2002New director appointed (2 pages)
23 May 2002New director appointed (2 pages)
16 May 2002Full accounts made up to 31 December 2001 (6 pages)
16 May 2002Full accounts made up to 31 December 2001 (6 pages)
26 October 2001New director appointed (2 pages)
26 October 2001New director appointed (2 pages)
26 October 2001New director appointed (2 pages)
26 October 2001New director appointed (2 pages)
18 July 2001Return made up to 06/07/01; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 July 2001Return made up to 06/07/01; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 June 2001Full accounts made up to 31 December 2000 (6 pages)
12 June 2001Full accounts made up to 31 December 2000 (6 pages)
2 November 2000Full accounts made up to 31 December 1999 (6 pages)
2 November 2000Full accounts made up to 31 December 1999 (6 pages)
4 October 2000Return made up to 06/07/00; change of members (8 pages)
4 October 2000Return made up to 06/07/00; change of members (8 pages)
8 November 1999New director appointed (2 pages)
8 November 1999New director appointed (2 pages)
5 October 1999Director resigned (1 page)
5 October 1999Director resigned (1 page)
2 September 1999Return made up to 06/07/99; full list of members (6 pages)
2 September 1999Return made up to 06/07/99; full list of members (6 pages)
29 July 1999Full accounts made up to 31 December 1998 (6 pages)
29 July 1999Full accounts made up to 31 December 1998 (6 pages)
7 July 1999New director appointed (2 pages)
7 July 1999New director appointed (2 pages)
9 November 1998New secretary appointed (2 pages)
9 November 1998Secretary resigned;director resigned (1 page)
9 November 1998New secretary appointed (2 pages)
9 November 1998Secretary resigned;director resigned (1 page)
2 October 1998Return made up to 06/07/98; full list of members (6 pages)
2 October 1998Return made up to 06/07/98; full list of members (6 pages)
10 September 1998New director appointed (2 pages)
10 September 1998New director appointed (2 pages)
11 May 1998Full accounts made up to 31 December 1997 (6 pages)
11 May 1998Full accounts made up to 31 December 1997 (6 pages)
31 October 1997Return made up to 06/07/97; no change of members (6 pages)
31 October 1997Return made up to 06/07/97; no change of members (6 pages)
23 June 1997Full accounts made up to 31 December 1996 (7 pages)
23 June 1997Full accounts made up to 31 December 1996 (7 pages)
4 September 1996Return made up to 06/07/96; no change of members
  • 363(287) ‐ Registered office changed on 04/09/96
(4 pages)
4 September 1996Return made up to 06/07/96; no change of members
  • 363(287) ‐ Registered office changed on 04/09/96
(4 pages)
9 May 1996Full accounts made up to 31 December 1995 (6 pages)
9 May 1996Full accounts made up to 31 December 1995 (6 pages)
6 October 1995Director resigned (2 pages)
6 October 1995Director resigned (2 pages)
15 August 1995Return made up to 06/07/95; full list of members (6 pages)
15 August 1995Return made up to 06/07/95; full list of members (6 pages)
17 May 1995Full accounts made up to 31 December 1994 (6 pages)
17 May 1995Full accounts made up to 31 December 1994 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)