Company NameTrumpeters Court Residents Company Limited
DirectorsRiona Scannell and Michal Wozniak
Company StatusActive
Company Number02730229
CategoryPrivate Limited Company
Incorporation Date10 July 1992(31 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

Secretary NameMrs Pauline Edith Jones
NationalityBritish
StatusCurrent
Appointed17 May 2002(9 years, 10 months after company formation)
Appointment Duration21 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Primrose Road
Bradwell Village
Milton Keynes
Buckinghamshire
MK13 9AT
Director NameMs Riona Scannell
Date of BirthDecember 1964 (Born 59 years ago)
NationalityIrish
StatusCurrent
Appointed01 August 2018(26 years after company formation)
Appointment Duration5 years, 9 months
RoleHuman Resources Manager
Country of ResidenceUnited Kingdom
Correspondence AddressHeron House Billets Hart Close
London
W7 2PU
Director NameMr Michal Wozniak
Date of BirthMarch 1980 (Born 44 years ago)
NationalityPolish
StatusCurrent
Appointed28 March 2024(31 years, 8 months after company formation)
Appointment Duration1 month
RoleSoftware Engineer
Country of ResidenceEngland
Correspondence AddressC/O Managed Partnerships Unit 50 Childerditch Indu
Childerditch Hall Drive
Brentwood
Essex
CM13 3HD
Director NameStephen William Holland
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1992(same day as company formation)
RolePrivate Housing Developer
Correspondence Address10 Chasewood Avenue
Enfield
Middlesex
EN2 8PT
Director NameColin George Seymour
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1992(same day as company formation)
RoleFinancial Controller
Correspondence Address6 Juniper Close
Towcester
Northamptonshire
NN12 7XP
Director NameMr Christopher Hewetson Payne
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1992(same day as company formation)
RolePrivate Housing Devel
Country of ResidenceEngland
Correspondence AddressBookham House 39 Lower Road
Fetcham
Surrey
KT22 9EL
Director NamePaul Ernest Healey
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1992(same day as company formation)
RoleCompany Director
Correspondence Address2 Oak Close
Westoning
Bedfordshire
MK45 5LT
Director NameIan Courts
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1992(same day as company formation)
RoleDirector Of Companies
Correspondence Address2 Hall Gate
Berkhamsted
Hertfordshire
HP4 2NJ
Director NameJohn Begbie
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1992(same day as company formation)
RoleFinance Director
Correspondence AddressPhillips
Bisterne Close Burley
Ringwood
Hampshire
BH24 4AG
Secretary NameAnthony Paul Duckett
NationalityBritish
StatusResigned
Appointed10 July 1992(same day as company formation)
RoleCompany Director
Correspondence Address9 Church Green
Harpenden
Hertfordshire
AL5 2TP
Director NameChristopher David Berry
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1994(1 year, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 March 1995)
RoleConstruction Director
Correspondence Address3 Laser Close
Shenley Lodge
Milton Keynes
MK5 7AZ
Director NameAlan Victor Randall
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1995(2 years, 8 months after company formation)
Appointment Duration3 months (resigned 30 June 1995)
RoleCustomer Care Manager
Correspondence Address2 The Orchard
Riseley
Bedford
MK44 1EB
Secretary NameMrs Pauline Edith Jones
NationalityBritish
StatusResigned
Appointed03 April 1995(2 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 27 November 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Primrose Road
Bradwell Village
Milton Keynes
Buckinghamshire
MK13 9AT
Director NameMr Paul Boys
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1996(3 years, 10 months after company formation)
Appointment Duration9 months, 1 week (resigned 06 March 1997)
RolePrivate Housing Deve
Correspondence Address123 Whiteknights Road
Reading
Berkshire
RG6 7BB
Director NamePeter Thornby Taylor
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1996(3 years, 12 months after company formation)
Appointment Duration8 months (resigned 06 March 1997)
RoleCommercial Director
Correspondence Address15 Kingmaker Way
Northampton
NN4 8QL
Director NamePhilip Alfred Flatman
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1996(3 years, 12 months after company formation)
Appointment Duration8 months (resigned 06 March 1997)
RoleTechnical Services D
Correspondence Address58 William Way
Letchworth
Hertfordshire
SG6 2HL
Director NameMr Thambapillai Pathmanathan
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1996(3 years, 12 months after company formation)
Appointment Duration8 months (resigned 06 March 1997)
RoleAccountant
Correspondence Address163 Cassiobury Drive
Watford
Hertfordshire
WD1 3AL
Director NameMark Howard Latham
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1997(4 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 21 September 1999)
RoleManagement Consultant
Correspondence Address2 Heron House
Billets Hart Close
Hanwell London
W7 2PU
Director NameElizabeth Mary Yourell
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1997(4 years, 8 months after company formation)
Appointment Duration8 months (resigned 01 November 1997)
RoleSupervisor
Correspondence Address1 Kingfisher House
Billets Hart Close
Hanwell London
W7 2PU
Director NameJonathan Kingsley Jenkins
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1997(4 years, 8 months after company formation)
Appointment Duration6 years, 11 months (resigned 12 February 2004)
RoleUniversity Administrator
Correspondence Address4 Heron House
Billets Hart Close
London
W7 2PU
Director NameElaine McKinnon Jenkins
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1997(4 years, 8 months after company formation)
Appointment Duration6 years, 11 months (resigned 12 February 2004)
RoleMidwife
Correspondence Address4 Heron House
Billets Hart Close
London
W7 2PU
Director NameGillian Ruth Healey
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1997(4 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 18 August 2000)
RoleTeacher
Correspondence Address2 Heron House
Billets Hart Close
Hanwell London
W7 2PU
Director NameVanessa Nataka Askey
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1997(4 years, 8 months after company formation)
Appointment Duration5 years, 4 months (resigned 09 July 2002)
RoleCorporate Analyst
Correspondence Address15 Mallard Close
Hanwell
London
Greater London
W7 2PX
Director NameRose Kane
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1997(5 years, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 09 July 2002)
RoleAirline Staff
Correspondence Address5 Kingfisher House
Billets Hart Close Hanwell
London
W7 2PU
Secretary NameMark Howard Latham
NationalityBritish
StatusResigned
Appointed27 November 1997(5 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 21 September 1999)
RoleManagement Consultant
Correspondence Address2 Heron House
Billets Hart Close
Hanwell London
W7 2PU
Secretary NameVanessa Nataka Askey
NationalityBritish
StatusResigned
Appointed22 September 1999(7 years, 2 months after company formation)
Appointment Duration11 months (resigned 18 August 2000)
RoleAnalyst
Correspondence Address15 Mallard Close
Hanwell
London
Greater London
W7 2PX
Director NameMiranda Jane Remnant
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2000(7 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 08 October 2003)
RoleEvent Management
Correspondence Address2 Heron House
Billets Hart Close
London
W7 2PU
Director NameTom Mayo
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2000(8 years, 1 month after company formation)
Appointment Duration6 years, 2 months (resigned 19 October 2006)
RoleCompany Manager
Correspondence Address16 Mallard Close
London
W6 2PX
Secretary NameMiranda Jane Remnant
NationalityBritish
StatusResigned
Appointed17 August 2000(8 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 17 May 2002)
RoleCompany Director
Correspondence Address2 Heron House
Billets Hart Close
London
W7 2PU
Director NameMr Steven Peter Jackson
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2006(14 years, 2 months after company formation)
Appointment Duration17 years, 4 months (resigned 12 February 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Primrose Road
Bradwell Village
Milton Keynes
Buckinghamshire
MK13 9AT
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed10 July 1992(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed10 July 1992(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Contact

Telephone01908 311120
Telephone regionMilton Keynes

Location

Registered AddressC/O Managed Partnerships Unit 50 Childerditch Industrial Park
Childerditch Hall Drive
Brentwood
Essex
CM13 3HD
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardWarley
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2012
Net Worth£2,116
Cash£2,222
Current Liabilities£2,944

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return10 July 2023 (9 months, 3 weeks ago)
Next Return Due24 July 2024 (2 months, 3 weeks from now)

Filing History

6 March 2024Registered office address changed from PO Box Pobox13521 C/O Managed Partnerships Ltd Brentwood Essex CW14 9WG United Kingdom to C/O Managed Partnerships Unit 50 Childerditch Industrial Park Childerditch Hall Drive Brentwood Essex CM13 3HD on 6 March 2024 (1 page)
20 February 2024Registered office address changed from 26 Primrose Road Bradwell Village Milton Keynes Buckinghamshire MK13 9AT to PO Box Pobox13521 C/O Managed Partnerships Ltd Brentwood Essex CW14 9WG on 20 February 2024 (1 page)
12 February 2024Termination of appointment of Steven Peter Jackson as a director on 12 February 2024 (1 page)
12 February 2024Termination of appointment of Pauline Edith Jones as a secretary on 12 February 2024 (1 page)
15 August 2023Confirmation statement made on 10 July 2023 with no updates (3 pages)
9 May 2023Micro company accounts made up to 30 September 2022 (5 pages)
11 August 2022Confirmation statement made on 10 July 2022 with no updates (3 pages)
24 February 2022Micro company accounts made up to 30 September 2021 (5 pages)
19 August 2021Confirmation statement made on 10 July 2021 with no updates (3 pages)
18 February 2021Micro company accounts made up to 30 September 2020 (5 pages)
17 July 2020Confirmation statement made on 10 July 2020 with no updates (3 pages)
16 March 2020Micro company accounts made up to 30 September 2019 (5 pages)
11 July 2019Confirmation statement made on 10 July 2019 with no updates (3 pages)
2 April 2019Micro company accounts made up to 30 September 2018 (5 pages)
9 August 2018Appointment of Ms Riona Scannell as a director on 1 August 2018 (2 pages)
19 July 2018Confirmation statement made on 10 July 2018 with no updates (3 pages)
21 March 2018Micro company accounts made up to 30 September 2017 (5 pages)
11 July 2017Confirmation statement made on 10 July 2017 with updates (5 pages)
11 July 2017Confirmation statement made on 10 July 2017 with updates (5 pages)
9 May 2017Micro company accounts made up to 30 September 2016 (5 pages)
9 May 2017Micro company accounts made up to 30 September 2016 (5 pages)
26 July 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
26 July 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
14 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
14 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
29 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 70
(6 pages)
29 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 70
(6 pages)
7 May 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
7 May 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
15 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 70
(6 pages)
15 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 70
(6 pages)
26 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
26 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
22 July 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(5 pages)
22 July 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(5 pages)
3 April 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
3 April 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
30 July 2012Annual return made up to 10 July 2012 with a full list of shareholders (5 pages)
30 July 2012Annual return made up to 10 July 2012 with a full list of shareholders (5 pages)
27 February 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
27 February 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
20 July 2011Annual return made up to 10 July 2011 with a full list of shareholders (6 pages)
20 July 2011Annual return made up to 10 July 2011 with a full list of shareholders (6 pages)
22 March 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
22 March 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
9 August 2010Annual return made up to 10 July 2010 with a full list of shareholders (5 pages)
9 August 2010Annual return made up to 10 July 2010 with a full list of shareholders (5 pages)
26 April 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
26 April 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
28 July 2009Return made up to 10/07/09; full list of members (9 pages)
28 July 2009Return made up to 10/07/09; full list of members (9 pages)
19 March 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
19 March 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
18 August 2008Return made up to 10/07/08; no change of members (4 pages)
18 August 2008Return made up to 10/07/08; no change of members (4 pages)
7 May 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
7 May 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
23 July 2007Total exemption full accounts made up to 30 September 2006 (7 pages)
23 July 2007Total exemption full accounts made up to 30 September 2006 (7 pages)
20 July 2007Return made up to 10/07/07; full list of members (8 pages)
20 July 2007Return made up to 10/07/07; full list of members (8 pages)
26 October 2006Director resigned (1 page)
26 October 2006New director appointed (2 pages)
26 October 2006New director appointed (2 pages)
26 October 2006Director resigned (1 page)
31 July 2006Total exemption full accounts made up to 30 September 2005 (8 pages)
31 July 2006Total exemption full accounts made up to 30 September 2005 (8 pages)
26 July 2006Return made up to 10/07/06; full list of members (7 pages)
26 July 2006Return made up to 10/07/06; full list of members (7 pages)
6 October 2005Total exemption full accounts made up to 30 September 2004 (8 pages)
6 October 2005Total exemption full accounts made up to 30 September 2004 (8 pages)
2 August 2005Return made up to 10/07/05; no change of members (6 pages)
2 August 2005Return made up to 10/07/05; no change of members (6 pages)
10 September 2004Return made up to 10/07/04; change of members (7 pages)
10 September 2004Director resigned (1 page)
10 September 2004Return made up to 10/07/04; change of members (7 pages)
10 September 2004Director resigned (1 page)
10 September 2004Director resigned (1 page)
10 September 2004Director resigned (1 page)
30 July 2004Total exemption full accounts made up to 30 September 2003 (8 pages)
30 July 2004Total exemption full accounts made up to 30 September 2003 (8 pages)
16 June 2004Director resigned (1 page)
16 June 2004Director resigned (1 page)
16 June 2004Director resigned (1 page)
16 June 2004Director resigned (1 page)
30 January 2004Director resigned (1 page)
30 January 2004Director resigned (1 page)
17 July 2003Return made up to 10/07/03; full list of members (9 pages)
17 July 2003Return made up to 10/07/03; full list of members (9 pages)
2 July 2003Total exemption full accounts made up to 30 September 2002 (8 pages)
2 July 2003Total exemption full accounts made up to 30 September 2002 (8 pages)
19 June 2003Total exemption full accounts made up to 30 September 2001 (9 pages)
19 June 2003Total exemption full accounts made up to 30 September 2001 (9 pages)
31 July 2002Return made up to 10/07/02; full list of members (9 pages)
31 July 2002Return made up to 10/07/02; full list of members (9 pages)
15 July 2002Director resigned (1 page)
15 July 2002Director resigned (1 page)
15 July 2002Director resigned (1 page)
15 July 2002Director resigned (1 page)
4 July 2002Return made up to 10/07/01; full list of members (11 pages)
4 July 2002Return made up to 10/07/01; full list of members (11 pages)
1 June 2002Secretary resigned (1 page)
1 June 2002Registered office changed on 01/06/02 from: ashley house 235-239 high road wood green LONDONN22 4HF (1 page)
1 June 2002New secretary appointed (2 pages)
1 June 2002Secretary resigned (1 page)
1 June 2002New secretary appointed (2 pages)
1 June 2002Registered office changed on 01/06/02 from: ashley house 235-239 high road wood green LONDONN22 4HF (1 page)
2 April 2002Compulsory strike-off action has been discontinued (1 page)
2 April 2002Compulsory strike-off action has been discontinued (1 page)
29 March 2002Total exemption full accounts made up to 30 September 2000 (7 pages)
29 March 2002Total exemption full accounts made up to 30 September 2000 (7 pages)
19 February 2002First Gazette notice for compulsory strike-off (1 page)
19 February 2002First Gazette notice for compulsory strike-off (1 page)
25 October 2000Return made up to 10/07/00; full list of members
  • 363(287) ‐ Registered office changed on 25/10/00
  • 363(288) ‐ Secretary resigned;director resigned
(15 pages)
25 October 2000Return made up to 10/07/00; full list of members
  • 363(287) ‐ Registered office changed on 25/10/00
  • 363(288) ‐ Secretary resigned;director resigned
(15 pages)
18 October 2000New director appointed (2 pages)
18 October 2000New director appointed (2 pages)
17 October 2000Full accounts made up to 30 September 1999 (6 pages)
17 October 2000Full accounts made up to 30 September 1999 (6 pages)
25 August 2000New secretary appointed (2 pages)
25 August 2000New secretary appointed (2 pages)
16 March 2000New director appointed (2 pages)
16 March 2000New director appointed (2 pages)
4 October 1999New secretary appointed (2 pages)
4 October 1999New secretary appointed (2 pages)
4 October 1999Secretary resigned;director resigned (1 page)
4 October 1999Secretary resigned;director resigned (1 page)
26 July 1999Return made up to 10/07/99; no change of members (6 pages)
26 July 1999Return made up to 10/07/99; no change of members (6 pages)
11 May 1999Full accounts made up to 30 September 1998 (9 pages)
11 May 1999Full accounts made up to 30 September 1998 (9 pages)
4 September 1998Return made up to 10/07/98; no change of members (6 pages)
4 September 1998Return made up to 10/07/98; no change of members (6 pages)
22 January 1998Full accounts made up to 30 September 1997 (11 pages)
22 January 1998Full accounts made up to 30 September 1997 (11 pages)
17 December 1997Secretary resigned (1 page)
17 December 1997Registered office changed on 17/12/97 from: west one house 23 st georges road cheltenham gloucestershire GL30 3DT (1 page)
17 December 1997Secretary resigned (1 page)
17 December 1997New secretary appointed (2 pages)
17 December 1997New director appointed (2 pages)
17 December 1997New secretary appointed (2 pages)
17 December 1997New director appointed (2 pages)
17 December 1997Registered office changed on 17/12/97 from: west one house 23 st georges road cheltenham gloucestershire GL30 3DT (1 page)
8 December 1997Secretary resigned (1 page)
8 December 1997Secretary resigned (1 page)
8 December 1997Director resigned (1 page)
8 December 1997Director resigned (1 page)
8 December 1997Secretary resigned (1 page)
8 December 1997Secretary resigned (1 page)
4 December 1997Registered office changed on 04/12/97 from: noble house capital drive linford wood milton keynes MK14 6QP (1 page)
4 December 1997Registered office changed on 04/12/97 from: noble house capital drive linford wood milton keynes MK14 6QP (1 page)
25 July 1997Return made up to 10/07/97; full list of members (9 pages)
25 July 1997Director resigned (1 page)
25 July 1997Director resigned (1 page)
25 July 1997Return made up to 10/07/97; full list of members (9 pages)
21 March 1997New director appointed (2 pages)
21 March 1997New director appointed (2 pages)
12 March 1997New director appointed (2 pages)
12 March 1997New director appointed (2 pages)
12 March 1997Director resigned (1 page)
12 March 1997Director resigned (1 page)
12 March 1997New director appointed (2 pages)
12 March 1997New director appointed (2 pages)
12 March 1997Director resigned (1 page)
12 March 1997New director appointed (2 pages)
12 March 1997Director resigned (1 page)
12 March 1997Director resigned (1 page)
12 March 1997Director resigned (1 page)
12 March 1997New director appointed (2 pages)
12 March 1997New director appointed (2 pages)
12 March 1997Director resigned (1 page)
12 March 1997New director appointed (2 pages)
12 March 1997Director resigned (1 page)
12 March 1997Director resigned (1 page)
12 March 1997New director appointed (2 pages)
12 March 1997Director resigned (1 page)
12 March 1997Director resigned (1 page)
12 March 1997Director resigned (1 page)
12 March 1997New director appointed (2 pages)
22 January 1997Full accounts made up to 30 September 1996 (11 pages)
22 January 1997Full accounts made up to 30 September 1996 (11 pages)
31 December 1996Ad 16/12/96-20/12/96 £ si 2@5=10 £ ic 70/80 (2 pages)
31 December 1996Ad 16/12/96-20/12/96 £ si 2@5=10 £ ic 70/80 (2 pages)
6 December 1996Ad 25/11/96-29/11/96 £ si 1@5=5 £ ic 65/70 (2 pages)
6 December 1996Ad 25/11/96-29/11/96 £ si 1@5=5 £ ic 65/70 (2 pages)
21 November 1996Ad 11/11/96-15/11/96 £ si 1@5=5 £ ic 60/65 (2 pages)
21 November 1996Ad 11/11/96-15/11/96 £ si 1@5=5 £ ic 60/65 (2 pages)
7 November 1996Ad 28/10/96-01/11/96 premium £ si 1@5=5 £ ic 55/60 (2 pages)
7 November 1996Ad 28/10/96-01/11/96 premium £ si 1@5=5 £ ic 55/60 (2 pages)
10 October 1996Ad 30/09/96-04/10/96 £ si 1@5=5 £ ic 50/55 (2 pages)
10 October 1996Ad 30/09/96-04/10/96 £ si 1@5=5 £ ic 50/55 (2 pages)
8 October 1996Director resigned (1 page)
8 October 1996Director resigned (1 page)
11 August 1996Ad 29/07/96-02/08/96 £ si 1@5=5 £ ic 45/50 (2 pages)
11 August 1996Ad 29/07/96-02/08/96 £ si 1@5=5 £ ic 45/50 (2 pages)
25 July 1996New director appointed (3 pages)
25 July 1996New director appointed (3 pages)
23 July 1996New director appointed (3 pages)
23 July 1996New director appointed (3 pages)
21 July 1996New director appointed (3 pages)
21 July 1996New director appointed (3 pages)
15 July 1996Return made up to 10/07/96; full list of members (29 pages)
15 July 1996Return made up to 10/07/96; full list of members (29 pages)
12 July 1996Ad 01/07/96-05/07/96 £ si 2@5=10 £ ic 35/45 (2 pages)
12 July 1996Ad 01/07/96-05/07/96 £ si 2@5=10 £ ic 35/45 (2 pages)
9 July 1996New director appointed (4 pages)
9 July 1996New director appointed (4 pages)
7 July 1996Ad 24/06/96-28/06/96 £ si 3@5=15 £ ic 20/35 (2 pages)
7 July 1996Ad 24/06/96-28/06/96 £ si 3@5=15 £ ic 20/35 (2 pages)
5 July 1996New director appointed (4 pages)
5 July 1996Ad 17/06/96-21/06/96 £ si 1@5=5 £ ic 10/15 (2 pages)
5 July 1996New director appointed (4 pages)
5 July 1996Ad 10/06/96-14/06/96 £ si 1@5=5 £ ic 15/20 (2 pages)
5 July 1996Ad 10/06/96-14/06/96 £ si 1@5=5 £ ic 15/20 (2 pages)
5 July 1996Ad 17/06/96-21/06/96 £ si 1@5=5 £ ic 10/15 (2 pages)
3 July 1996Accounting reference date shortened from 31/12 to 30/09 (1 page)
3 July 1996Accounting reference date shortened from 31/12 to 30/09 (1 page)
25 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
25 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
25 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
25 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
29 May 1996Company name changed greentrees no.3 Residents compan y LIMITED\certificate issued on 30/05/96 (2 pages)
29 May 1996Company name changed greentrees no.3 Residents compan y LIMITED\certificate issued on 30/05/96 (2 pages)
25 April 1996Full accounts made up to 31 December 1995 (10 pages)
25 April 1996Full accounts made up to 31 December 1995 (10 pages)
24 August 1995Full accounts made up to 31 December 1994 (10 pages)
24 August 1995Full accounts made up to 31 December 1994 (10 pages)
13 April 1995Director resigned;new director appointed (6 pages)
13 April 1995Director resigned;new director appointed (6 pages)
12 April 1995New secretary appointed (4 pages)
12 April 1995New secretary appointed (4 pages)
6 April 1995Secretary's particulars changed (4 pages)
6 April 1995Secretary's particulars changed (4 pages)
10 July 1992Incorporation (14 pages)