Company NameEdwin House Management Company Limited
Company StatusActive
Company Number01508518
CategoryPrivate Limited Company
Incorporation Date21 July 1980(43 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 NameMrs Muriel Edwina Milne
Date of BirthFebruary 1929 (Born 95 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 1991(11 years, 1 month after company formation)
Appointment Duration32 years, 8 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address220 Park View
Whitley Bay
Tyne And Wear
NE26 3QR
Director NameBrenda Shaw
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 1995(14 years, 9 months after company formation)
Appointment Duration28 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address220 Park View
Whitley Bay
Tyne And Wear
NE26 3QR
Director NameMrs Sheila Ross
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2012(32 years after company formation)
Appointment Duration11 years, 9 months
RoleRetired
Country of ResidenceEngland
Correspondence Address220 Park View
Whitley Bay
Tyne And Wear
NE26 3QR
Director NameMrs Christine Anne Mason Rix
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2013(32 years, 6 months after company formation)
Appointment Duration11 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address220 Park View
Whitley Bay
Tyne And Wear
NE26 3QR
Director NameMr Keith Rix
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2013(32 years, 11 months after company formation)
Appointment Duration10 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address220 Park View
Whitley Bay
Tyne And Wear
NE26 3QR
Secretary NameMr David Shaun Brannen
StatusCurrent
Appointed16 August 2021(41 years, 1 month after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Correspondence Address220 Park View
Whitley Bay
Tyne And Wear
NE26 3QR
Director NameAnne Sterling
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1980(same day as company formation)
RoleCompany Director
Correspondence Address24 Abbey Drive
Tynemouth
North Shields
NE30 4JU
Director NameAndrew Hugh Graham Miller
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1980(same day as company formation)
RoleNewsagent
Correspondence AddressNo 2 Edwin House Manor Road
Tynemouth
North Shields
NE30 4RH
Director NameMr Norman Milne
Date of BirthSeptember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1991(11 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 27 January 1995)
RoleCompany Director
Correspondence AddressNo 3 Edwin House Manor Road
Tynemouth
North Shields
Tyne & Wear
NE30 4RH
Director NameMr Anthony Frain Sterling
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1991(11 years, 1 month after company formation)
Appointment Duration8 years (resigned 30 September 1999)
RoleBuilder
Correspondence Address24 Abbey Drive
Tynemouth
North Shields
Tyne & Wear
NE30 4JU
Director NameMr Wilfred Steer
Date of BirthAugust 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1991(11 years, 1 month after company formation)
Appointment Duration17 years, 11 months (resigned 20 August 2009)
RoleQueens Counsel
Correspondence AddressNo 5 Edwin House
Manor Road
Tynemouth
North Tyneside
NE30 4RH
Director NameMrs Gladys Elizabeth Steer
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1991(11 years, 1 month after company formation)
Appointment Duration17 years, 11 months (resigned 20 August 2009)
RoleHousewife
Correspondence AddressNo 5 Edwin House
Manor Road
Tynemouth
North Tyneside
NE30 4RH
Director NameMrs Dorothy Mary Hirst
Date of BirthMarch 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1991(11 years, 1 month after company formation)
Appointment Duration20 years, 1 month (resigned 31 October 2011)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressNo 4 Edwin House
Manor Road
Tynemouth
North Tyneside
NE30 4RH
Secretary NameTerence Howard Brannen
NationalityBritish
StatusResigned
Appointed08 September 1991(11 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 01 September 1993)
RoleCompany Director
Correspondence Address3 Park View
Whitley Bay
Tyne & Wear
NE26 2TP
Director NameMrs Jane Ellen Thurlbeck
Date of BirthMarch 1913 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1992(12 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 12 May 1995)
RoleRetired
Correspondence AddressNo 1 Edwin House Manor Road
Tynemouth
North Shields
Tyne & Wear
NE30 4RH
Secretary NameMr Norman Milne
NationalityBritish
StatusResigned
Appointed01 September 1993(13 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 27 January 1995)
RoleCompany Director
Correspondence AddressNo 3 Edwin House Manor Road
Tynemouth
North Shields
Tyne & Wear
NE30 4RH
Secretary NameMrs Muriel Edwina Milne
NationalityBritish
StatusResigned
Appointed27 January 1995(14 years, 6 months after company formation)
Appointment Duration17 years, 3 months (resigned 01 May 2012)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressNo 3 Edwin House
Manor Road
Tynemouth
North Tyneside
NE30 4RH
Director NameNorman Kincaid
Date of BirthMay 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1999(19 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 January 2004)
RoleRetired
Correspondence Address2 Edwin House
Manor Road
Tynemouth
North Tyneside
NE30 4RH
Director NameBarbara Frances Eileen McConnell
Date of BirthJuly 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2004(23 years, 7 months after company formation)
Appointment Duration3 years (resigned 19 March 2007)
RoleRetired
Correspondence Address2 Edwin House
Manor Road Tynemouth
North Shields
Tyne & Wear
NE30 4RH
Director NameMr Simon Gilbert Steer
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2009(29 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 16 January 2013)
RoleBrand Manager
Country of ResidenceUnited Kingdom
Correspondence AddressDunholme Comb Hill
Haltwhistle
Northumberland
NE49 9NS
Director NameMiss Virginia Lucy Steer
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2009(29 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 13 January 2013)
RoleCaterer
Country of ResidenceUnited Kingdom
Correspondence AddressWhelton Town Farm Cottage
Whelton
Newcastle Upon Tyne
NE18 0LJ
Director NameMrs Patricia White
Date of BirthDecember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2009(29 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 25 October 2011)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address2 Edwin House Manor Road
North Shields
Tyne And Wear
NE30 4RH
Secretary NameMr Terence Howard Brannen
StatusResigned
Appointed01 May 2012(31 years, 9 months after company formation)
Appointment Duration9 years, 3 months (resigned 16 August 2021)
RoleCompany Director
Correspondence Address220 Park View
Whitley Bay
Tyne And Wear
NE26 3QR
Director NameMr Paul Burn
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2012(32 years after company formation)
Appointment Duration8 years (resigned 03 August 2020)
RoleQc Inspector
Country of ResidenceEngland
Correspondence Address220 Park View
Whitley Bay
Tyne And Wear
NE26 3QR

Location

Registered Address220 Park View
Whitley Bay
Tyne And Wear
NE26 3QR
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardWhitley Bay
Built Up AreaTyneside
Address MatchesOver 80 other UK companies use this postal address

Shareholders

2 at £15Keith Rix & Christine Rix
33.33%
Ordinary A
1 at £15Mrs Brenda Shaw
16.67%
Ordinary A
1 at £15Mrs Muriel Edwina Milne
16.67%
Ordinary A
1 at £15Paul Burns
16.67%
Ordinary A
1 at £15Sheila Ross
16.67%
Ordinary A

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return19 August 2023 (8 months, 1 week ago)
Next Return Due2 September 2024 (4 months from now)

Filing History

12 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
29 August 2023Confirmation statement made on 19 August 2023 with updates (5 pages)
1 September 2022Confirmation statement made on 19 August 2022 with updates (4 pages)
9 August 2022Micro company accounts made up to 31 December 2021 (3 pages)
29 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
1 September 2021Confirmation statement made on 21 August 2021 with no updates (3 pages)
24 August 2021Appointment of Mr David Shaun Brannen as a secretary on 16 August 2021 (2 pages)
24 August 2021Termination of appointment of Terence Howard Brannen as a secretary on 16 August 2021 (1 page)
22 September 2020Micro company accounts made up to 31 December 2019 (8 pages)
28 August 2020Confirmation statement made on 21 August 2020 with updates (4 pages)
27 August 2020Termination of appointment of Paul Burn as a director on 3 August 2020 (1 page)
29 August 2019Confirmation statement made on 21 August 2019 with no updates (3 pages)
29 July 2019Micro company accounts made up to 31 December 2018 (8 pages)
24 August 2018Confirmation statement made on 21 August 2018 with no updates (3 pages)
31 July 2018Micro company accounts made up to 31 December 2017 (8 pages)
29 August 2017Confirmation statement made on 21 August 2017 with no updates (3 pages)
29 August 2017Confirmation statement made on 21 August 2017 with no updates (3 pages)
10 August 2017Micro company accounts made up to 31 December 2016 (8 pages)
10 August 2017Micro company accounts made up to 31 December 2016 (8 pages)
30 August 2016Confirmation statement made on 21 August 2016 with updates (5 pages)
30 August 2016Confirmation statement made on 21 August 2016 with updates (5 pages)
8 July 2016Total exemption full accounts made up to 31 December 2015 (8 pages)
8 July 2016Total exemption full accounts made up to 31 December 2015 (8 pages)
25 August 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 90
(7 pages)
25 August 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 90
(7 pages)
18 June 2015Total exemption full accounts made up to 31 December 2014 (8 pages)
18 June 2015Total exemption full accounts made up to 31 December 2014 (8 pages)
2 September 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 90
(7 pages)
2 September 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 90
(7 pages)
9 July 2014Total exemption full accounts made up to 31 December 2013 (8 pages)
9 July 2014Total exemption full accounts made up to 31 December 2013 (8 pages)
30 August 2013Director's details changed for Mr Paul Burn on 1 July 2013 (2 pages)
30 August 2013Director's details changed for Mrs Sheila Ross on 1 July 2013 (2 pages)
30 August 2013Director's details changed for Mrs Muriel Edwina Milne on 1 July 2013 (2 pages)
30 August 2013Director's details changed for Mrs Sheila Ross on 1 July 2013 (2 pages)
30 August 2013Director's details changed for Brenda Shaw on 1 July 2013 (2 pages)
30 August 2013Director's details changed for Mrs Muriel Edwina Milne on 1 July 2013 (2 pages)
30 August 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 90
(7 pages)
30 August 2013Director's details changed for Mr Paul Burn on 1 July 2013 (2 pages)
30 August 2013Director's details changed for Brenda Shaw on 1 July 2013 (2 pages)
30 August 2013Director's details changed for Brenda Shaw on 1 July 2013 (2 pages)
30 August 2013Director's details changed for Mr Paul Burn on 1 July 2013 (2 pages)
30 August 2013Director's details changed for Mrs Muriel Edwina Milne on 1 July 2013 (2 pages)
30 August 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 90
(7 pages)
30 August 2013Director's details changed for Mrs Sheila Ross on 1 July 2013 (2 pages)
28 June 2013Termination of appointment of Virginia Steer as a director (1 page)
28 June 2013Appointment of Mr Keith Rix as a director (2 pages)
28 June 2013Termination of appointment of Simon Steer as a director (1 page)
28 June 2013Termination of appointment of Virginia Steer as a director (1 page)
28 June 2013Appointment of Mr Keith Rix as a director (2 pages)
28 June 2013Appointment of Mrs Christine Anne Mason Rix as a director (2 pages)
28 June 2013Appointment of Mrs Christine Anne Mason Rix as a director (2 pages)
28 June 2013Termination of appointment of Simon Steer as a director (1 page)
27 June 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
27 June 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
31 August 2012Termination of appointment of Patricia White as a director (1 page)
31 August 2012Termination of appointment of Dorothy Hirst as a director (1 page)
31 August 2012Termination of appointment of Patricia White as a director (1 page)
31 August 2012Annual return made up to 21 August 2012 with a full list of shareholders (9 pages)
31 August 2012Annual return made up to 21 August 2012 with a full list of shareholders (9 pages)
31 August 2012Termination of appointment of Dorothy Hirst as a director (1 page)
22 August 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
22 August 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
20 August 2012Appointment of Mrs Sheila Ross as a director (2 pages)
20 August 2012Appointment of Mr Paul Burn as a director (2 pages)
20 August 2012Appointment of Mr Paul Burn as a director (2 pages)
20 August 2012Appointment of Mrs Sheila Ross as a director (2 pages)
10 May 2012Termination of appointment of Muriel Milne as a secretary (1 page)
10 May 2012Termination of appointment of Muriel Milne as a secretary (1 page)
10 May 2012Appointment of Mr Terence Howard Brannen as a secretary (1 page)
10 May 2012Appointment of Mr Terence Howard Brannen as a secretary (1 page)
27 April 2012Registered office address changed from the Old Post Office 63 Saville Street North Shields Tyne and Wear NE30 1AY United Kingdom on 27 April 2012 (1 page)
27 April 2012Registered office address changed from the Old Post Office 63 Saville Street North Shields Tyne and Wear NE30 1AY United Kingdom on 27 April 2012 (1 page)
7 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
7 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
31 August 2011Registered office address changed from Edwin House Manor Road Tynemouth North Tyneside NE30 4RH on 31 August 2011 (1 page)
31 August 2011Registered office address changed from Edwin House Manor Road Tynemouth North Tyneside NE30 4RH on 31 August 2011 (1 page)
23 August 2011Annual return made up to 21 August 2011 with a full list of shareholders (10 pages)
23 August 2011Annual return made up to 21 August 2011 with a full list of shareholders (10 pages)
19 October 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
19 October 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
15 September 2010Director's details changed for Brenda Shaw on 1 October 2009 (2 pages)
15 September 2010Director's details changed for Mr Simon Gilbert Steer on 1 October 2009 (2 pages)
15 September 2010Director's details changed for Mrs Dorothy Mary Hirst on 1 October 2009 (2 pages)
15 September 2010Director's details changed for Mr Simon Gilbert Steer on 1 October 2009 (2 pages)
15 September 2010Annual return made up to 21 August 2010 with a full list of shareholders (10 pages)
15 September 2010Director's details changed for Mrs Muriel Edwina Milne on 1 October 2009 (2 pages)
15 September 2010Director's details changed for Mr Simon Gilbert Steer on 1 October 2009 (2 pages)
15 September 2010Director's details changed for Brenda Shaw on 1 October 2009 (2 pages)
15 September 2010Director's details changed for Mrs Dorothy Mary Hirst on 1 October 2009 (2 pages)
15 September 2010Director's details changed for Brenda Shaw on 1 October 2009 (2 pages)
15 September 2010Director's details changed for Mrs Patricia White on 1 October 2009 (2 pages)
15 September 2010Director's details changed for Miss Virginia Lucy Steer on 1 October 2009 (2 pages)
15 September 2010Director's details changed for Mrs Muriel Edwina Milne on 1 October 2009 (2 pages)
15 September 2010Director's details changed for Mrs Patricia White on 1 October 2009 (2 pages)
15 September 2010Director's details changed for Miss Virginia Lucy Steer on 1 October 2009 (2 pages)
15 September 2010Annual return made up to 21 August 2010 with a full list of shareholders (10 pages)
15 September 2010Director's details changed for Mrs Dorothy Mary Hirst on 1 October 2009 (2 pages)
15 September 2010Director's details changed for Miss Virginia Lucy Steer on 1 October 2009 (2 pages)
15 September 2010Director's details changed for Mrs Muriel Edwina Milne on 1 October 2009 (2 pages)
15 September 2010Director's details changed for Mrs Patricia White on 1 October 2009 (2 pages)
8 September 2009Appointment terminated director wilfred steer (1 page)
8 September 2009Director appointed mrs patricia white (1 page)
8 September 2009Appointment terminated director gladys steer (1 page)
8 September 2009Appointment terminated director gladys steer (1 page)
8 September 2009Director appointed mr simon gilbert park steer (1 page)
8 September 2009Director appointed mr simon gilbert park steer (1 page)
8 September 2009Director appointed mrs patricia white (1 page)
8 September 2009Appointment terminated director wilfred steer (1 page)
8 September 2009Return made up to 21/08/09; full list of members (7 pages)
8 September 2009Director appointed miss virginia lucy steer (1 page)
8 September 2009Return made up to 21/08/09; full list of members (7 pages)
8 September 2009Director appointed miss virginia lucy steer (1 page)
24 March 2009Full accounts made up to 31 December 2008 (10 pages)
24 March 2009Full accounts made up to 31 December 2008 (10 pages)
10 December 2008Return made up to 21/08/08; full list of members (6 pages)
10 December 2008Return made up to 21/08/08; full list of members (6 pages)
24 October 2008Full accounts made up to 31 December 2007 (10 pages)
24 October 2008Full accounts made up to 31 December 2007 (10 pages)
21 September 2007Return made up to 21/08/07; change of members (8 pages)
21 September 2007Return made up to 21/08/07; change of members (8 pages)
21 August 2007Accounts for a small company made up to 31 December 2006 (7 pages)
21 August 2007Accounts for a small company made up to 31 December 2006 (7 pages)
2 April 2007Director resigned (1 page)
2 April 2007Director resigned (1 page)
1 September 2006Return made up to 21/08/06; full list of members (11 pages)
1 September 2006Return made up to 21/08/06; full list of members (11 pages)
12 July 2006Full accounts made up to 31 December 2005 (11 pages)
12 July 2006Full accounts made up to 31 December 2005 (11 pages)
1 September 2005Return made up to 21/08/05; full list of members (11 pages)
1 September 2005Return made up to 21/08/05; full list of members (11 pages)
16 June 2005Full accounts made up to 31 December 2004 (10 pages)
16 June 2005Full accounts made up to 31 December 2004 (10 pages)
23 September 2004Full accounts made up to 31 December 2003 (10 pages)
23 September 2004Full accounts made up to 31 December 2003 (10 pages)
1 September 2004Return made up to 21/08/04; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
1 September 2004Return made up to 21/08/04; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
27 August 2004New director appointed (1 page)
27 August 2004New director appointed (1 page)
29 October 2003Full accounts made up to 31 December 2002 (11 pages)
29 October 2003Full accounts made up to 31 December 2002 (11 pages)
17 September 2003Return made up to 21/08/03; no change of members (9 pages)
17 September 2003Return made up to 21/08/03; no change of members (9 pages)
24 October 2002Return made up to 21/08/02; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 24/10/02
(9 pages)
24 October 2002Return made up to 21/08/02; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 24/10/02
(9 pages)
10 October 2002Full accounts made up to 31 December 2001 (10 pages)
10 October 2002Full accounts made up to 31 December 2001 (10 pages)
31 October 2001Full accounts made up to 31 December 2000 (11 pages)
31 October 2001Full accounts made up to 31 December 2000 (11 pages)
15 October 2001Return made up to 21/08/01; full list of members
  • 363(287) ‐ Registered office changed on 15/10/01
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
15 October 2001Return made up to 21/08/01; full list of members
  • 363(287) ‐ Registered office changed on 15/10/01
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
30 October 2000Full accounts made up to 31 December 1999 (11 pages)
30 October 2000Full accounts made up to 31 December 1999 (11 pages)
8 September 2000Return made up to 21/08/00; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
8 September 2000Return made up to 21/08/00; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
24 December 1999Amended full accounts made up to 31 December 1998 (11 pages)
24 December 1999Amended full accounts made up to 31 December 1998 (11 pages)
5 October 1999New director appointed (2 pages)
5 October 1999New director appointed (2 pages)
19 August 1999Return made up to 21/08/99; full list of members (8 pages)
19 August 1999Return made up to 21/08/99; full list of members (8 pages)
17 August 1999Full accounts made up to 31 December 1998 (10 pages)
17 August 1999Full accounts made up to 31 December 1998 (10 pages)
20 October 1998Full accounts made up to 31 December 1997 (10 pages)
20 October 1998Full accounts made up to 31 December 1997 (10 pages)
2 September 1998Return made up to 21/08/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 September 1998Return made up to 21/08/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 September 1997Full accounts made up to 31 December 1996 (10 pages)
10 September 1997Full accounts made up to 31 December 1996 (10 pages)
10 September 1997Return made up to 21/08/97; no change of members (6 pages)
10 September 1997Return made up to 21/08/97; no change of members (6 pages)
22 August 1996Return made up to 21/08/96; full list of members (8 pages)
22 August 1996Accounts for a small company made up to 31 December 1995 (1 page)
22 August 1996Return made up to 21/08/96; full list of members (8 pages)
22 August 1996Accounts for a small company made up to 31 December 1995 (1 page)
17 October 1995Accounts for a small company made up to 31 December 1994 (2 pages)
17 October 1995Accounts for a small company made up to 31 December 1994 (2 pages)
14 September 1995New director appointed (2 pages)
14 September 1995New director appointed (2 pages)
14 September 1995New director appointed (2 pages)
14 September 1995New secretary appointed (2 pages)
14 September 1995New director appointed (2 pages)
14 September 1995New director appointed (2 pages)
14 September 1995New director appointed (2 pages)
14 September 1995New secretary appointed (2 pages)
8 September 1995Return made up to 21/08/95; full list of members (8 pages)
8 September 1995Return made up to 21/08/95; full list of members (8 pages)