Company NameCoastguard Court Management Limited
Company StatusActive
Company Number02899475
CategoryPrivate Limited Company
Incorporation Date17 February 1994(30 years, 2 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 NameMr Martyn Leslie Lewis
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2001(7 years, 7 months after company formation)
Appointment Duration22 years, 7 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressHolt Anglesea Road
Wivenhoe
Colchester
CO7 9JR
Secretary NameMr Martyn Leslie Lewis
NationalityBritish
StatusCurrent
Appointed15 September 2001(7 years, 7 months after company formation)
Appointment Duration22 years, 7 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressHolt Anglesea Road
Wivenhoe
Colchester
CO7 9JR
Director NameMr Peter David Gascoigne
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2013(19 years, 9 months after company formation)
Appointment Duration10 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHolt Anglesea Road
Wivenhoe
Colchester
CO7 9JR
Director NameMs Rhiannon Atkins
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2013(19 years, 9 months after company formation)
Appointment Duration10 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHolt Anglesea Road
Wivenhoe
Colchester
CO7 9JR
Director NameMr Derek Brian Finch
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2018(24 years, 9 months after company formation)
Appointment Duration5 years, 4 months
RoleEngineer
Country of ResidenceEngland
Correspondence AddressHolt Anglesea Road
Wivenhoe
Colchester
CO7 9JR
Director NameMr Neil Albert John Phelps
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2020(26 years, 9 months after company formation)
Appointment Duration3 years, 4 months
RoleBank Manager
Country of ResidenceEngland
Correspondence AddressHolt Anglesea Road
Wivenhoe
Colchester
CO7 9JR
Director NameNicholas Robert Wakefield
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1994(same day as company formation)
RoleCompany Director
Correspondence AddressHigh View Ipswich Road
Charsfield
Woodbridge
Suffolk
IP13 7PR
Director NameMr Christopher Dudley Wakefield
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBealings Holt Martlesham Road
Little Bealings
Woodbridge
Suffolk
IP13 6LX
Director NameDavid Norman Alexander
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1994(same day as company formation)
RoleChartered Surveyor
Correspondence AddressBuggs Barn
Little Glemham
Woodbridge
Suffolk
IP13 0BA
Secretary NameMr Christopher Dudley Wakefield
NationalityBritish
StatusResigned
Appointed17 February 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBealings Holt Martlesham Road
Little Bealings
Woodbridge
Suffolk
IP13 6LX
Director NameAnthony James Pickford
Date of BirthMay 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2001(7 years, 7 months after company formation)
Appointment Duration6 years, 12 months (resigned 09 September 2008)
RoleBarrister
Correspondence Address109 Grosvenor Road
Westminster
London
SW1V 3LG
Director NameJohn Mauger
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2001(7 years, 7 months after company formation)
Appointment Duration7 years, 10 months (resigned 22 July 2009)
RoleRetired Chartered Surveyor
Correspondence AddressMount Pleasant Farm House
Redisham
Beccles
Suffolk
NR34 8LU
Director NameBettine Eleanor Marion Casson Pickford
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2001(7 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 22 February 2005)
RoleCompany Director
Correspondence AddressThe Pilots House
180 High Street
Aldeburgh
Suffolk
IP15 5AQ
Director NameRichard Henry Atkins
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2001(7 years, 7 months after company formation)
Appointment Duration12 years (resigned 01 October 2013)
RoleSystems Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFox Cottage
Newsells Village Barkway
Royston
Hertfordshire
SG8 8DE
Director NameMr Jonathan Christopher Bowman
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2006(12 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 11 June 2011)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressHollands Hill Norwich Road
Barnham Broom
Norwich
Norfolk
NR9 4BT
Director NameTerence Weston
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2008(14 years, 9 months after company formation)
Appointment Duration4 years (resigned 01 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Hall Close
Glen Parva
Leicester
Leicestershire
LE2 9HZ
Director NameMrs Gill Phelps
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2009(15 years, 9 months after company formation)
Appointment Duration9 years (resigned 03 December 2018)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Brewery House
Brook Street
Wivenhoe Colchester
Essex
CO7 9DS
Director NameMr James Stanley Mehew
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2011(17 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 22 February 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Brewery House
Brook Street
Wivenhoe Colchester
Essex
CO7 9DS
Director NameMs Anne Metzger
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2012(18 years, 9 months after company formation)
Appointment Duration4 years, 7 months (resigned 04 July 2017)
RoleRetired
Country of ResidenceEngland
Correspondence Address3 Canonium Mews
Kelvedon
Colchester
Essex
CO5 9EF
Director NameDr Maggie Woods
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2017(23 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 27 September 2019)
RoleVisiting Lecturer
Country of ResidenceEngland
Correspondence Address1 Brewery House
Brook Street
Wivenhoe Colchester
Essex
CO7 9DS
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed17 February 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed17 February 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressHolt Anglesea Road
Wivenhoe
Colchester
CO7 9JR
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishWivenhoe
WardWivenhoe
Built Up AreaWivenhoe

Shareholders

1 at £1Dr M. Woods
8.33%
Ordinary
1 at £1M. Lewis & P. Rendall
8.33%
Ordinary
1 at £1Mr E. Metzer & Mrs A. Metzer
8.33%
Ordinary
1 at £1Mr Gascoigne
8.33%
Ordinary
1 at £1Mr N. Phelps & Mrs N. Phelps
8.33%
Ordinary
1 at £1Mr Stuart Weston
8.33%
Ordinary
1 at £1Mr T. Turner & Mrs T. Turner
8.33%
Ordinary
1 at £1P.j. Hollingsworth
8.33%
Ordinary
1 at £1Stacey Family
8.33%
Ordinary
1 at £1Sue Thomas
8.33%
Ordinary
2 at £1Mrs R. Atkins
16.67%
Ordinary

Financials

Year2014
Net Worth£23,441
Cash£23,204

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return17 February 2024 (2 months, 1 week ago)
Next Return Due3 March 2025 (10 months, 1 week from now)

Filing History

21 February 2023Confirmation statement made on 17 February 2023 with no updates (3 pages)
30 September 2022Micro company accounts made up to 30 April 2022 (5 pages)
2 March 2022Confirmation statement made on 17 February 2022 with no updates (3 pages)
18 February 2022Director's details changed for Mr Peter David Gascoigne on 18 February 2022 (2 pages)
18 February 2022Director's details changed for Mr Peter David Gascoigne on 18 February 2022 (2 pages)
18 February 2022Director's details changed for Ms Rhiannon Atkins on 18 February 2022 (2 pages)
18 February 2022Director's details changed for Mr Derek Brian Finch on 18 February 2022 (2 pages)
18 February 2022Director's details changed for Ms Rhiannon Atkins on 18 February 2022 (2 pages)
18 February 2022Secretary's details changed for Mr Martyn Leslie Lewis on 18 February 2022 (1 page)
18 February 2022Director's details changed for Mr Martyn Leslie Lewis on 18 February 2022 (2 pages)
18 February 2022Secretary's details changed for Mr Martyn Leslie Lewis on 18 February 2022 (1 page)
18 February 2022Director's details changed for Mr Martyn Leslie Lewis on 18 February 2022 (2 pages)
18 February 2022Director's details changed for Ms Rhiannon Atkins on 18 February 2022 (2 pages)
18 February 2022Director's details changed for Mr Derek Brian Finch on 18 February 2022 (2 pages)
18 February 2022Secretary's details changed for Mr Martyn Leslie Lewis on 18 February 2022 (1 page)
18 February 2022Director's details changed for Mr Peter David Gascoigne on 18 February 2022 (2 pages)
18 February 2022Director's details changed for Mr Peter David Gascoigne on 18 February 2022 (2 pages)
2 December 2021Micro company accounts made up to 30 April 2021 (5 pages)
8 March 2021Confirmation statement made on 17 February 2021 with no updates (3 pages)
6 January 2021Appointment of Mr Neil Albert John Phelps as a director on 1 December 2020 (2 pages)
15 December 2020Micro company accounts made up to 30 April 2020 (5 pages)
25 February 2020Confirmation statement made on 17 February 2020 with updates (5 pages)
21 February 2020Cessation of Gill Phelps as a person with significant control on 17 February 2020 (1 page)
10 December 2019Micro company accounts made up to 30 April 2019 (5 pages)
4 October 2019Termination of appointment of Maggie Woods as a director on 27 September 2019 (1 page)
25 February 2019Confirmation statement made on 17 February 2019 with no updates (3 pages)
11 February 2019Termination of appointment of Gill Phelps as a director on 3 December 2018 (1 page)
11 February 2019Appointment of Mr Derek Brian Finch as a director on 3 December 2018 (2 pages)
4 December 2018Micro company accounts made up to 30 April 2018 (5 pages)
29 May 2018Appointment of Dr Maggie Woods as a director on 25 November 2017 (2 pages)
27 February 2018Confirmation statement made on 17 February 2018 with updates (5 pages)
27 February 2018Cessation of Anne Metzger as a person with significant control on 4 July 2017 (1 page)
28 November 2017Micro company accounts made up to 30 April 2017 (5 pages)
28 November 2017Micro company accounts made up to 30 April 2017 (5 pages)
6 July 2017Termination of appointment of Anne Metzger as a director on 4 July 2017 (1 page)
6 July 2017Termination of appointment of Anne Metzger as a director on 4 July 2017 (1 page)
8 March 2017Confirmation statement made on 17 February 2017 with updates (9 pages)
8 March 2017Confirmation statement made on 17 February 2017 with updates (9 pages)
29 November 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
29 November 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
22 February 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 12
(9 pages)
22 February 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 12
(9 pages)
1 December 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
1 December 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
26 February 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 12
(9 pages)
26 February 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 12
(9 pages)
4 December 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
4 December 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
17 September 2014Director's details changed for Rhiannon Atkins on 17 September 2014 (2 pages)
17 September 2014Director's details changed for Rhiannon Atkins on 17 September 2014 (2 pages)
7 March 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 12
(9 pages)
7 March 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 12
(9 pages)
7 January 2014Appointment of Rhiannon Atkins as a director (2 pages)
7 January 2014Appointment of Mr Peter David Gascoigne as a director (2 pages)
7 January 2014Appointment of Mr Peter David Gascoigne as a director (2 pages)
7 January 2014Appointment of Rhiannon Atkins as a director (2 pages)
3 December 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
3 December 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
22 November 2013Termination of appointment of Richard Atkins as a director (1 page)
22 November 2013Termination of appointment of Richard Atkins as a director (1 page)
19 March 2013Appointment of Ms Anne Metzger as a director (2 pages)
19 March 2013Appointment of Ms Anne Metzger as a director (2 pages)
13 March 2013Termination of appointment of James Mehew as a director (1 page)
13 March 2013Termination of appointment of Terence Weston as a director (1 page)
13 March 2013Termination of appointment of James Mehew as a director (1 page)
13 March 2013Termination of appointment of Terence Weston as a director (1 page)
1 March 2013Annual return made up to 17 February 2013 with a full list of shareholders (8 pages)
1 March 2013Annual return made up to 17 February 2013 with a full list of shareholders (8 pages)
4 December 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
4 December 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
9 March 2012Annual return made up to 17 February 2012 with a full list of shareholders (8 pages)
9 March 2012Annual return made up to 17 February 2012 with a full list of shareholders (8 pages)
13 December 2011Appointment of Mr James Stanley Mehew as a director (2 pages)
13 December 2011Appointment of Mr James Stanley Mehew as a director (2 pages)
1 December 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
1 December 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
16 June 2011Termination of appointment of Jonathan Bowman as a director (1 page)
16 June 2011Termination of appointment of Jonathan Bowman as a director (1 page)
11 March 2011Annual return made up to 17 February 2011 with a full list of shareholders (10 pages)
11 March 2011Annual return made up to 17 February 2011 with a full list of shareholders (10 pages)
1 December 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
1 December 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
24 March 2010Appointment of Mrs Gill Phelps as a director (2 pages)
24 March 2010Appointment of Mrs Gill Phelps as a director (2 pages)
5 March 2010Director's details changed for Richard Henry Atkins on 17 February 2010 (2 pages)
5 March 2010Director's details changed for Richard Henry Atkins on 17 February 2010 (2 pages)
5 March 2010Director's details changed for Mr Jonathan Christopher Bowman on 17 February 2010 (2 pages)
5 March 2010Director's details changed for Terence Weston on 17 February 2010 (2 pages)
5 March 2010Director's details changed for Martyn Leslie Lewis on 17 February 2010 (2 pages)
5 March 2010Annual return made up to 17 February 2010 with a full list of shareholders (11 pages)
5 March 2010Director's details changed for Martyn Leslie Lewis on 17 February 2010 (2 pages)
5 March 2010Director's details changed for Mr Jonathan Christopher Bowman on 17 February 2010 (2 pages)
5 March 2010Director's details changed for Terence Weston on 17 February 2010 (2 pages)
5 March 2010Annual return made up to 17 February 2010 with a full list of shareholders (11 pages)
30 November 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
30 November 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
27 August 2009Appointment terminated director john mauger (1 page)
27 August 2009Appointment terminated director john mauger (1 page)
6 March 2009Return made up to 17/02/09; full list of members (8 pages)
6 March 2009Return made up to 17/02/09; full list of members (8 pages)
19 January 2009Director appointed terence weston (2 pages)
19 January 2009Director appointed terence weston (2 pages)
3 December 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
3 December 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
13 November 2008Appointment terminated director anthony pickford (1 page)
13 November 2008Appointment terminated director anthony pickford (1 page)
16 May 2008Return made up to 17/02/08; full list of members (8 pages)
16 May 2008Return made up to 17/02/08; full list of members (8 pages)
2 December 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
2 December 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
31 May 2007Return made up to 17/02/07; full list of members (10 pages)
31 May 2007Return made up to 17/02/07; full list of members (10 pages)
11 January 2007New director appointed (2 pages)
11 January 2007New director appointed (2 pages)
1 December 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
1 December 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
19 May 2006Registered office changed on 19/05/06 from: 6 wivenhoe business centre brook street, wivenhoe colchester essex CO7 9DP (1 page)
19 May 2006Registered office changed on 19/05/06 from: 6 wivenhoe business centre brook street, wivenhoe colchester essex CO7 9DP (1 page)
27 April 2006Return made up to 17/02/06; full list of members (10 pages)
27 April 2006Return made up to 17/02/06; full list of members (10 pages)
30 November 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
30 November 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
9 March 2005Return made up to 17/02/05; change of members
  • 363(288) ‐ Director resigned
(8 pages)
9 March 2005Return made up to 17/02/05; change of members
  • 363(288) ‐ Director resigned
(8 pages)
1 December 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
1 December 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
27 February 2004Return made up to 17/02/04; full list of members (10 pages)
27 February 2004Return made up to 17/02/04; full list of members (10 pages)
19 December 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
19 December 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
26 February 2003Return made up to 17/02/03; no change of members (8 pages)
26 February 2003Return made up to 17/02/03; no change of members (8 pages)
2 August 2002Total exemption small company accounts made up to 30 April 2002 (1 page)
2 August 2002Total exemption small company accounts made up to 30 April 2002 (1 page)
4 March 2002Return made up to 17/02/02; full list of members (9 pages)
4 March 2002Return made up to 17/02/02; full list of members (9 pages)
26 February 2002Accounts for a dormant company made up to 30 April 2001 (1 page)
26 February 2002Accounts for a dormant company made up to 30 April 2001 (1 page)
23 January 2002New director appointed (2 pages)
23 January 2002New director appointed (2 pages)
24 December 2001Director resigned (1 page)
24 December 2001Secretary resigned;director resigned (1 page)
24 December 2001Secretary resigned;director resigned (1 page)
24 December 2001Director resigned (1 page)
24 December 2001Director resigned (1 page)
24 December 2001Director resigned (1 page)
2 November 2001New director appointed (2 pages)
2 November 2001New director appointed (2 pages)
2 November 2001Registered office changed on 02/11/01 from: overall house high street hadleigh ipswich IP7 5EA (1 page)
2 November 2001New secretary appointed;new director appointed (2 pages)
2 November 2001New director appointed (2 pages)
2 November 2001New director appointed (2 pages)
2 November 2001New director appointed (2 pages)
2 November 2001Registered office changed on 02/11/01 from: overall house high street hadleigh ipswich IP7 5EA (1 page)
2 November 2001New secretary appointed;new director appointed (2 pages)
2 November 2001New director appointed (2 pages)
12 April 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 April 2001Nc inc already adjusted 20/10/99 (1 page)
12 April 2001Nc inc already adjusted 20/10/99 (1 page)
12 April 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 April 2001Return made up to 17/02/01; full list of members (14 pages)
5 April 2001Return made up to 17/02/01; full list of members (14 pages)
22 February 2001Full accounts made up to 30 April 2000 (10 pages)
22 February 2001Full accounts made up to 30 April 2000 (10 pages)
8 March 2000Return made up to 17/02/00; change of members (8 pages)
8 March 2000Return made up to 17/02/00; change of members (8 pages)
1 February 2000Full accounts made up to 30 April 1999 (10 pages)
1 February 2000Full accounts made up to 30 April 1999 (10 pages)
23 February 1999Return made up to 17/02/99; full list of members (6 pages)
23 February 1999Return made up to 17/02/99; full list of members (6 pages)
15 December 1998Full accounts made up to 30 April 1998 (10 pages)
15 December 1998Full accounts made up to 30 April 1998 (10 pages)
24 February 1998Return made up to 17/02/98; full list of members (6 pages)
24 February 1998Return made up to 17/02/98; full list of members (6 pages)
16 October 1997Full accounts made up to 30 April 1997 (10 pages)
16 October 1997Full accounts made up to 30 April 1997 (10 pages)
20 February 1997Full accounts made up to 30 April 1996 (10 pages)
20 February 1997Full accounts made up to 30 April 1996 (10 pages)
22 March 1996Return made up to 17/02/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
22 March 1996Return made up to 17/02/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
19 December 1995Full accounts made up to 30 April 1995 (11 pages)
19 December 1995Full accounts made up to 30 April 1995 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
17 February 1994Incorporation (18 pages)
17 February 1994Incorporation (18 pages)