Company NameHeatheridge Residents Association Limited
DirectorChristopher Anthony William Dockerty
Company StatusActive
Company Number02501907
CategoryPrivate Limited Company
Incorporation Date14 May 1990(33 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameChristopher Anthony William Dockerty
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2007(17 years, 6 months after company formation)
Appointment Duration16 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPoppyfields Barn
Shoals Road
Irstead
Norfolk
NR12 8XR
Secretary NameAbbeystone Management Limited (Corporation)
StatusCurrent
Appointed01 December 2012(22 years, 6 months after company formation)
Appointment Duration11 years, 5 months
Correspondence AddressMaulak Chambers The Centre, High Street
Halstead
Essex
CO9 2AJ
Director NameMr David Eric Smith
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1992(2 years after company formation)
Appointment Duration9 years, 4 months (resigned 24 September 2001)
RoleCompany Director-Retail Car Sales
Country of ResidenceEngland
Correspondence AddressThe Old Maltings Anchor Street
Coltishall
Norwich
Norfolk
NR12 7AQ
Secretary NameMrs Jayne Smith
NationalityBritish
StatusResigned
Appointed14 May 1992(2 years after company formation)
Appointment Duration9 years, 4 months (resigned 24 September 2001)
RoleCompany Director
Correspondence AddressThe Old Maltings Anchor Street
Coltishall
Norwich
Norfolk
NR12 7AQ
Director NamePhilip Douglas Fisher
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2001(11 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 28 November 2003)
RoleContract Cleaner
Correspondence AddressThe Old Police House
Honingham
Norwich
Norfolk
NR9 5BT
Director NameHeather Mary Fisher
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2001(11 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 25 November 2003)
RoleAss Manager
Correspondence AddressThe Old Police House
Honingham
Norwich
Norfolk
NR9 5BT
Secretary NamePhilip Douglas Fisher
NationalityBritish
StatusResigned
Appointed24 September 2001(11 years, 4 months after company formation)
Appointment Duration5 months, 1 week (resigned 01 March 2002)
RoleContract Cleaner
Correspondence AddressThe Old Police House
Honingham
Norwich
Norfolk
NR9 5BT
Secretary NameHeather Mary Fisher
NationalityBritish
StatusResigned
Appointed01 March 2002(11 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 25 November 2003)
RoleAssistant Manageress
Correspondence AddressThe Old Police House
Honingham
Norwich
Norfolk
NR9 5BT
Director NameAlison Elizabeth Louise Colls
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2003(12 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 10 November 2006)
RolePhd Student
Correspondence AddressFlat 4 Crome Apartments
Rose Yard St Augustines Street
Norwich
Norfolk
NR3 3BY
Director NameMalcolm Edward Green
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2003(12 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 23 August 2007)
RoleMD
Correspondence Address2 Crome Apartments
Rose Yard
Norwich
NR3 3BY
Director NameDr John Stephen Barbour
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2003(12 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 25 August 2005)
RoleUniversity Lecturer
Correspondence Address3 Churchill Road
Guildford
Surrey
GU1 2AX
Secretary NameMr Nicholas Frederick Saffell
NationalityBritish
StatusResigned
Appointed06 February 2003(12 years, 9 months after company formation)
Appointment Duration3 years (resigned 14 February 2006)
RoleChartered
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Ellingham Hall
Little Ellingham
Attleborough
Norfolk
NR17 1JP
Director NameNick George
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2003(13 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 07 October 2003)
RoleShop Keeper
Correspondence Address58 Magpie Road
Norwich
Norfolk
NR3 1JQ
Secretary NameJonathan Michael Vincent Dickenson
NationalityBritish
StatusResigned
Appointed01 June 2006(16 years after company formation)
Appointment Duration1 year, 1 month (resigned 23 July 2007)
RoleAccountant
Correspondence Address2 Damion Elton Court Rose Yard
Norwich
Norfolk
NR3 3BY
Director NameJulie Dean
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2006(16 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 08 September 2009)
RoleOptometrist
Correspondence Address28a West Parade
Norwich
NR2 3DW
Director NameJonathan Michael Vincent Dickenson
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2007(16 years, 9 months after company formation)
Appointment Duration5 months (resigned 23 July 2007)
RoleAccountant
Correspondence Address2 Damion Elton Court Rose Yard
Norwich
Norfolk
NR3 3BY
Secretary NameVivenne Christine Wheeler
NationalityBritish
StatusResigned
Appointed28 October 2007(17 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 February 2009)
RoleRetired
Correspondence AddressJacks Barn
Common Road
Shelfhanger
Norfolk
IP22 2DR
Director NameMrs Vivienne Christine Wheeler
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2009(19 years, 4 months after company formation)
Appointment Duration10 years, 11 months (resigned 31 August 2020)
RoleRetired
Country of ResidenceEngland
Correspondence AddressAbbeystone Property Management Ltd. 2-4 Lion & Cas
Timberhill
Norwich
Norfolk
NR1 3JT
Director NameMiss Julie Margaret Dean
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2011(20 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 22 October 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address54 Glebe Road
Norwich
Norfolk
NR2 3JG
Secretary NameBush Management (Corporation)
StatusResigned
Appointed01 February 2009(18 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 December 2012)
Correspondence AddressBridge House Fishergate
Norwich
Norfolk
NR3 1UF

Location

Registered AddressUnit 27 The Bentalls Centre Colchester Road
Heybridge
Maldon
Essex
CM9 4GD
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishHeybridge
WardHeybridge West
Built Up AreaMaldon
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Andrew P. Dibben
10.00%
Ordinary
1 at £1Claire Huke
10.00%
Ordinary
1 at £1Dockerty Chris
10.00%
Ordinary
1 at £1Jason Graver
10.00%
Ordinary
1 at £1John Louis William Hayes
10.00%
Ordinary
1 at £1Katherin Imogen Bishop
10.00%
Ordinary
1 at £1N. George
10.00%
Ordinary
1 at £1Priya Joanne Bishop
10.00%
Ordinary
1 at £1Walton Philip
10.00%
Ordinary
1 at £1Wheeler Vivienne
10.00%
Ordinary

Financials

Year2014
Net Worth£7,431
Cash£8,281
Current Liabilities£1,621

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return14 May 2023 (11 months, 2 weeks ago)
Next Return Due28 May 2024 (4 weeks, 1 day from now)

Filing History

21 September 2023Registered office address changed from Maulak Chambers the Centre, High Street Halstead Essex CO9 2AJ England to Unit 27 the Bentalls Centre Colchester Road Heybridge Maldon Essex CM9 4GD on 21 September 2023 (1 page)
30 May 2023Confirmation statement made on 14 May 2023 with no updates (3 pages)
29 March 2023Total exemption full accounts made up to 30 June 2022 (6 pages)
26 May 2022Confirmation statement made on 14 May 2022 with updates (5 pages)
30 March 2022Total exemption full accounts made up to 30 June 2021 (6 pages)
15 June 2021Registered office address changed from Abbeystone Property Management Ltd. 2-4 Lion & Castle Yard Timberhill Norwich Norfolk NR1 3JT United Kingdom to Maulak Chambers the Centre, High Street Halstead Essex CO9 2AJ on 15 June 2021 (1 page)
15 June 2021Secretary's details changed for Abbeystone Management Limited on 15 June 2021 (1 page)
8 June 2021Confirmation statement made on 14 May 2021 with no updates (3 pages)
8 June 2021Termination of appointment of Vivienne Christine Wheeler as a director on 31 August 2020 (1 page)
28 April 2021Total exemption full accounts made up to 30 June 2020 (5 pages)
1 December 2020Registered office address changed from 29 Cattle Market Street Norwich Norfolk NR1 3DY to Abbeystone Property Management Ltd. 2-4 Lion & Castle Yard Timberhill Norwich Norfolk NR1 3JT on 1 December 2020 (1 page)
9 June 2020Total exemption full accounts made up to 30 June 2019 (6 pages)
16 May 2020Confirmation statement made on 14 May 2020 with updates (4 pages)
16 May 2019Confirmation statement made on 14 May 2019 with updates (6 pages)
29 March 2019Total exemption full accounts made up to 30 June 2018 (6 pages)
17 May 2018Confirmation statement made on 14 May 2018 with no updates (3 pages)
6 April 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
16 May 2017Confirmation statement made on 14 May 2017 with updates (5 pages)
16 May 2017Confirmation statement made on 14 May 2017 with updates (5 pages)
17 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
17 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
9 June 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 10
(6 pages)
9 June 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 10
(6 pages)
20 April 2016Annual return made up to 14 May 2007 with a full list of shareholders (9 pages)
20 April 2016Annual return made up to 14 May 2009 with a full list of shareholders (9 pages)
20 April 2016Annual return made up to 14 May 2008 with a full list of shareholders (8 pages)
20 April 2016Annual return made up to 14 May 2007 with a full list of shareholders (9 pages)
20 April 2016Annual return made up to 14 May 2008 with a full list of shareholders (8 pages)
20 April 2016Annual return made up to 14 May 2009 with a full list of shareholders (9 pages)
11 April 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
11 April 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
14 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 10
(6 pages)
14 May 2015Secretary's details changed for Abbeystone Management Limited on 14 May 2015 (1 page)
14 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 10
(6 pages)
14 May 2015Secretary's details changed for Abbeystone Management Limited on 14 May 2015 (1 page)
14 April 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
14 April 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
14 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 9
(6 pages)
14 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 9
(6 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
26 March 2014Registered office address changed from Bridge House Fishergate Norwich Norfolk NR3 1UF on 26 March 2014 (1 page)
26 March 2014Registered office address changed from , Bridge House Fishergate, Norwich, Norfolk, NR3 1UF on 26 March 2014 (1 page)
26 March 2014Registered office address changed from , Bridge House Fishergate, Norwich, Norfolk, NR3 1UF on 26 March 2014 (1 page)
15 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (6 pages)
15 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (6 pages)
9 April 2013Total exemption full accounts made up to 30 June 2012 (9 pages)
9 April 2013Total exemption full accounts made up to 30 June 2012 (9 pages)
3 January 2013Appointment of Abbeystone Management Limited as a secretary (2 pages)
3 January 2013Termination of appointment of Bush Management as a secretary (1 page)
3 January 2013Appointment of Abbeystone Management Limited as a secretary (2 pages)
3 January 2013Termination of appointment of Bush Management as a secretary (1 page)
22 October 2012Termination of appointment of Julie Dean as a director (1 page)
22 October 2012Termination of appointment of Julie Dean as a director (1 page)
23 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (7 pages)
23 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (7 pages)
4 April 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
4 April 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
18 May 2011Annual return made up to 14 May 2011 with a full list of shareholders (7 pages)
18 May 2011Annual return made up to 14 May 2011 with a full list of shareholders (7 pages)
18 May 2011Director's details changed for Mrs Vivienne Christine Wheeler on 12 May 2011 (2 pages)
18 May 2011Director's details changed for Mrs Vivienne Christine Wheeler on 12 May 2011 (2 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
19 January 2011Appointment of Miss Julie Margaret Dean as a director (2 pages)
19 January 2011Appointment of Miss Julie Margaret Dean as a director (2 pages)
17 May 2010Annual return made up to 14 May 2010 with a full list of shareholders (7 pages)
17 May 2010Secretary's details changed for Bush Management on 14 May 2010 (2 pages)
17 May 2010Annual return made up to 14 May 2010 with a full list of shareholders (7 pages)
17 May 2010Secretary's details changed for Bush Management on 14 May 2010 (2 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
23 September 2009Appointment terminated director julie dean (1 page)
23 September 2009Appointment terminated director julie dean (1 page)
20 May 2009Registered office changed on 20/05/2009 from, bridge house fishergate, norwich, norfolk, NR3 1UF (1 page)
20 May 2009Location of debenture register (1 page)
20 May 2009Location of debenture register (1 page)
20 May 2009Registered office changed on 20/05/2009 from bridge house fishergate norwich norfolk NR3 1UF (1 page)
20 May 2009Return made up to 14/05/09; full list of members (6 pages)
20 May 2009Location of register of members (1 page)
20 May 2009Location of register of members (1 page)
20 May 2009Appointment terminated secretary vivenne wheeler (1 page)
20 May 2009Return made up to 14/05/09; full list of members (6 pages)
20 May 2009Appointment terminated secretary vivenne wheeler (1 page)
20 May 2009Registered office changed on 20/05/2009 from, bridge house fishergate, norwich, norfolk, NR3 1UF (1 page)
19 February 2009Registered office changed on 19/02/2009 from, 5 queen street, great yarmouth, norfolk, NR30 2QP (1 page)
19 February 2009Registered office changed on 19/02/2009 from, 5 queen street, great yarmouth, norfolk, NR30 2QP (1 page)
19 February 2009Registered office changed on 19/02/2009 from 5 queen street great yarmouth norfolk NR30 2QP (1 page)
17 February 2009Secretary appointed bush management (2 pages)
17 February 2009Secretary appointed bush management (2 pages)
30 December 2008Total exemption small company accounts made up to 30 June 2008 (4 pages)
30 December 2008Total exemption small company accounts made up to 30 June 2008 (4 pages)
8 August 2008Return made up to 14/05/08; full list of members (6 pages)
8 August 2008Location of debenture register (1 page)
8 August 2008Location of register of members (1 page)
8 August 2008Location of debenture register (1 page)
8 August 2008Return made up to 14/05/08; full list of members (6 pages)
8 August 2008Location of register of members (1 page)
15 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
15 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
18 March 2008Prev ext from 31/05/2007 to 30/06/2007 (1 page)
18 March 2008Prev ext from 31/05/2007 to 30/06/2007 (1 page)
21 February 2008New director appointed (1 page)
21 February 2008New director appointed (1 page)
5 November 2007New secretary appointed (1 page)
5 November 2007New secretary appointed (1 page)
28 August 2007Secretary resigned (1 page)
28 August 2007Director resigned (1 page)
28 August 2007Director resigned (1 page)
28 August 2007Director resigned (1 page)
28 August 2007Secretary resigned (1 page)
28 August 2007Director resigned (1 page)
11 June 2007Location of register of members (1 page)
11 June 2007Return made up to 14/05/07; full list of members (4 pages)
11 June 2007Return made up to 14/05/07; full list of members (4 pages)
11 June 2007Location of register of members (1 page)
4 April 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
4 April 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
13 March 2007New director appointed (1 page)
13 March 2007New director appointed (1 page)
29 January 2007New director appointed (1 page)
29 January 2007Director resigned (1 page)
29 January 2007Director resigned (1 page)
29 January 2007New director appointed (1 page)
10 August 2006Registered office changed on 10/08/06 from: old bank of england court, queen street, norwich, norfolk NR2 4TA (1 page)
10 August 2006Registered office changed on 10/08/06 from: old bank of england court queen street norwich norfolk NR2 4TA (1 page)
8 August 2006Director resigned (1 page)
8 August 2006Director resigned (1 page)
9 June 2006Return made up to 14/05/06; full list of members (4 pages)
9 June 2006Return made up to 14/05/06; full list of members (4 pages)
8 June 2006New secretary appointed (1 page)
8 June 2006New secretary appointed (1 page)
7 June 2006Director resigned (1 page)
7 June 2006Director resigned (1 page)
9 May 2006Secretary resigned (1 page)
9 May 2006Secretary resigned (1 page)
20 March 2006Total exemption small company accounts made up to 31 May 2005 (1 page)
20 March 2006Total exemption small company accounts made up to 31 May 2005 (1 page)
2 August 2005New director appointed (2 pages)
2 August 2005New director appointed (2 pages)
13 June 2005Return made up to 14/05/05; full list of members (10 pages)
13 June 2005Return made up to 14/05/05; full list of members (10 pages)
8 February 2005Total exemption small company accounts made up to 31 May 2004 (1 page)
8 February 2005Total exemption small company accounts made up to 31 May 2004 (1 page)
10 June 2004Total exemption small company accounts made up to 31 May 2003 (1 page)
10 June 2004Total exemption small company accounts made up to 31 May 2003 (1 page)
21 May 2004Return made up to 14/05/04; full list of members
  • 363(287) ‐ Registered office changed on 21/05/04
(10 pages)
21 May 2004Return made up to 14/05/04; full list of members
  • 363(287) ‐ Registered office changed on 21/05/04
(10 pages)
15 January 2004New director appointed (2 pages)
15 January 2004New director appointed (2 pages)
8 December 2003Director resigned (1 page)
8 December 2003Secretary resigned;director resigned (1 page)
8 December 2003Director resigned (1 page)
8 December 2003Secretary resigned;director resigned (1 page)
8 September 2003New director appointed (2 pages)
8 September 2003New director appointed (2 pages)
8 September 2003New director appointed (2 pages)
8 September 2003New director appointed (2 pages)
11 August 2003New secretary appointed (2 pages)
11 August 2003New secretary appointed (2 pages)
7 August 2003Return made up to 14/05/03; full list of members (11 pages)
7 August 2003Return made up to 14/05/03; full list of members (11 pages)
3 April 2003Full accounts made up to 31 May 2002 (9 pages)
3 April 2003Full accounts made up to 31 May 2002 (9 pages)
27 June 2002Secretary resigned (1 page)
27 June 2002Return made up to 14/05/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
27 June 2002Secretary resigned (1 page)
27 June 2002New secretary appointed (2 pages)
27 June 2002New secretary appointed (2 pages)
27 June 2002Return made up to 14/05/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
22 October 2001New director appointed (2 pages)
22 October 2001New director appointed (2 pages)
4 October 2001Registered office changed on 04/10/01 from: 457 dereham road norwich norfolk NR5 8QH (1 page)
4 October 2001New secretary appointed;new director appointed (2 pages)
4 October 2001Secretary resigned (1 page)
4 October 2001New secretary appointed;new director appointed (2 pages)
4 October 2001Registered office changed on 04/10/01 from: 457 dereham road, norwich, norfolk, NR5 8QH (1 page)
4 October 2001Director resigned (1 page)
4 October 2001Director resigned (1 page)
4 October 2001Secretary resigned (1 page)
24 July 2001Full accounts made up to 31 May 2001 (9 pages)
24 July 2001Full accounts made up to 31 May 2001 (9 pages)
25 May 2001Return made up to 14/05/01; full list of members (8 pages)
25 May 2001Return made up to 14/05/01; full list of members (8 pages)
4 August 2000Full accounts made up to 31 May 2000 (9 pages)
4 August 2000Full accounts made up to 31 May 2000 (9 pages)
15 June 2000Return made up to 14/05/00; full list of members (9 pages)
15 June 2000Return made up to 14/05/00; full list of members (9 pages)
11 June 1999Full accounts made up to 31 May 1999 (9 pages)
11 June 1999Full accounts made up to 31 May 1999 (9 pages)
8 June 1999Return made up to 14/05/99; change of members (6 pages)
8 June 1999Return made up to 14/05/99; change of members (6 pages)
14 January 1999Ad 03/12/98--------- £ si 1@1=1 £ ic 8/9 (2 pages)
14 January 1999Ad 03/12/98--------- £ si 1@1=1 £ ic 8/9 (2 pages)
19 August 1998Ad 25/06/98--------- £ si 1@1=1 £ ic 7/8 (2 pages)
19 August 1998Ad 25/06/98--------- £ si 1@1=1 £ ic 7/8 (2 pages)
5 August 1998Full accounts made up to 31 May 1998 (9 pages)
5 August 1998Full accounts made up to 31 May 1998 (9 pages)
23 June 1998Return made up to 14/05/98; change of members (6 pages)
23 June 1998Return made up to 14/05/98; change of members (6 pages)
22 August 1997Full accounts made up to 31 May 1997 (9 pages)
22 August 1997Full accounts made up to 31 May 1997 (9 pages)
10 June 1997Return made up to 14/05/97; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
10 June 1997Return made up to 14/05/97; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 April 1997Full accounts made up to 31 May 1996 (9 pages)
2 April 1997Full accounts made up to 31 May 1996 (9 pages)
3 June 1996Registered office changed on 03/06/96 from: 457 derham road norwich NR5 8QH (1 page)
3 June 1996Registered office changed on 03/06/96 from: 457 derham road, norwich, NR5 8QH (1 page)
14 May 1996Return made up to 14/05/96; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 14/05/96
  • 363(353) ‐ Location of register of members address changed
(4 pages)
14 May 1996Return made up to 14/05/96; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 14/05/96
  • 363(353) ‐ Location of register of members address changed
(4 pages)
2 April 1996Full accounts made up to 31 May 1995 (7 pages)
2 April 1996Full accounts made up to 31 May 1995 (7 pages)
22 May 1995Return made up to 14/05/95; no change of members (4 pages)
22 May 1995Return made up to 14/05/95; no change of members (4 pages)
30 March 1995Full accounts made up to 31 May 1994 (8 pages)
30 March 1995Full accounts made up to 31 May 1994 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)