Company NameRannoch House Residents Association Limited
Company StatusActive
Company Number01890265
CategoryPrivate Limited Company
Incorporation Date27 February 1985(39 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 NameElaine Wagner
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2008(23 years, 1 month after company formation)
Appointment Duration16 years
RoleRetail
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 Rannoch House 10 Lindisfarne Road
Newcastle Upon Tyne
Tyne And Wear
NE2 2HE
Director NameDr Stephen Hodges
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2013(28 years, 9 months after company formation)
Appointment Duration10 years, 4 months
RoleDoctor
Country of ResidenceEngland
Correspondence Address3 Fenwick Terrace Newcastle Upon Tyne
3 Fenwick Terrace Jesmond
Newcastle Upon Tyne
NE2 2JQ
Director NameMr Ian Robertson
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2016(31 years, 5 months after company formation)
Appointment Duration7 years, 9 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address4 Rannoch House 10 Lindisfarne Road
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 2HE
Secretary NameMr Ian Robertson
StatusCurrent
Appointed20 July 2016(31 years, 5 months after company formation)
Appointment Duration7 years, 9 months
RoleCompany Director
Correspondence Address4 Rannoch House 10 Lindisfarne Road
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 2HE
Director NameMrs Marianne Agnes Dokhanian
Date of BirthAugust 1953 (Born 70 years ago)
NationalityDanish
StatusCurrent
Appointed29 August 2016(31 years, 6 months after company formation)
Appointment Duration7 years, 8 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 10 Lindisfarne Road
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 2HE
Director NameMarianne Dokhanian
Date of BirthNovember 1919 (Born 104 years ago)
NationalityDanish
StatusResigned
Appointed27 December 1991(6 years, 10 months after company formation)
Appointment Duration24 years, 8 months (resigned 28 August 2016)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 Rannoch House
10 Lindisfarne Road
Newcastle Upon Tyne
Tyne & Wear
NE2 2HE
Director NameFrances Myrtle Hindmarsh
Date of BirthApril 1916 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1991(6 years, 10 months after company formation)
Appointment Duration23 years, 11 months (resigned 01 December 2015)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6 Rannoch House
10 Lindisfarne Road
Newcastle Upon Tyne
Tyne & Wear
NE2 2HE
Director NameMaureen Hazel Wreford-Brown
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1991(6 years, 10 months after company formation)
Appointment Duration20 years, 7 months (resigned 01 August 2012)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 Rannoch House
10 Lindisfarne Road
Newcastle Upon Tyne
Tyne & Wear
NE2 2HE
Director NameJames Stirling Sandison
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1991(6 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 11 September 1995)
RoleEngineer
Correspondence AddressRannoch House 10 Lindisfarne Road
Newcastle Upon Tyne
Tyne & Wear
NE2 2HE
Director NameMr Geoffrey William Meikle
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1991(6 years, 10 months after company formation)
Appointment Duration16 years, 1 month (resigned 25 January 2008)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address6 Castleton Grove
Jesmond
Newcastle Upon Tyne
NE2 2HD
Director NameMargaret Isabel Lowe
Date of BirthJanuary 1904 (Born 120 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1991(6 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 02 November 1994)
RoleRetired
Correspondence AddressRannoch House 10 Lindisfarne Road
Newcastle Upon Tyne
Tyne & Wear
NE2 2HE
Director NameJames Rendell Bartlett
Date of BirthAugust 1904 (Born 119 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1991(6 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 10 December 1994)
RoleRetired
Correspondence AddressRannoch House 10 Lindisfarne Road
Newcastle Upon Tyne
Tyne & Wear
NE2 2HE
Secretary NameMr Geoffrey William Meikle
NationalityBritish
StatusResigned
Appointed27 December 1991(6 years, 10 months after company formation)
Appointment Duration16 years, 1 month (resigned 25 January 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Castleton Grove
Jesmond
Newcastle Upon Tyne
NE2 2HD
Director NameDoris Bartlett
Date of BirthJuly 1904 (Born 119 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1995(10 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 24 September 1997)
RoleCompany Director
Correspondence Address3 Rannoch House 10 Lindisfarne Road
Newcastle Upon Tyne
Tyne & Wear
NE2 2HE
Director NameJoan Mary Arnott
Date of BirthMay 1911 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1995(10 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 15 December 1999)
RoleCompany Director
Correspondence Address4 Rannoch House 10 Lindisfarne Road
Newcastle Upon Tyne
Tyne & Wear
NE2 2HE
Director NameDr Arthur Geoffrey Brown
Date of BirthMay 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1995(10 years, 8 months after company formation)
Appointment Duration9 years, 2 months (resigned 28 January 2005)
RoleRetired
Correspondence Address7 Rannoch House 10 Lindisfarne Road
Newcastle Upon Tyne
Tyne & Wear
NE2 2HE
Director NameMr Wayham Hutcheson Moran
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1998(13 years, 9 months after company formation)
Appointment Duration9 years, 4 months (resigned 15 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Adderstone Crescent
Newcastle Upon Tyne
Tyne & Wear
NE2 2HH
Director NamePamela Dawson
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1999(14 years, 9 months after company formation)
Appointment Duration15 years, 11 months (resigned 01 December 2015)
RoleCare Home Owner
Country of ResidenceEngland
Correspondence Address6 Ruthven Court
Newcastle Upon Tyne
Tyne & Wear
NE2 2HH
Director NameDr Barbara Brown
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2005(19 years, 11 months after company formation)
Appointment Duration10 years, 10 months (resigned 01 December 2015)
RoleRetired Gp
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 7 Rannoch House
10 Lindisfarne Road
Newcastle Upon Tyne
Tyne & Wear
NE2 2HE
Director NameMr Anthony Peter Marcantonio
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2008(22 years, 11 months after company formation)
Appointment Duration6 years, 11 months (resigned 21 January 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Rannoch House Lindisfarne Road
Newcastle Upon Tyne
NE2 2HE
Secretary NameAnthony Peter Marcantonio
NationalityBritish
StatusResigned
Appointed05 February 2008(22 years, 11 months after company formation)
Appointment Duration6 years, 11 months (resigned 21 January 2015)
RoleCompany Director
Correspondence Address4 Rannoch House Lindisfarne Road
Newcastle Upon Tyne
NE2 2HE
Secretary NameMiss Lucy Craig
StatusResigned
Appointed22 January 2015(29 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 20 July 2016)
RoleCompany Director
Correspondence Address5 Ruthven Court 10 Adderstone Crescent
Jesmond
Newcastle Upon Tyne
NE2 2HH

Location

Registered Address4 Rannoch House 10 Lindisfarne Road
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 2HE
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardNorth Jesmond
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Barry Jones
14.29%
Ordinary
1 at £1Frances Myrtle Hindmarsh
14.29%
Ordinary
1 at £1John Hindmarsh
14.29%
Ordinary
1 at £1Karen Wagner
14.29%
Ordinary
1 at £1Kouros Dokhanian & Marianne Dokhanian
14.29%
Ordinary
1 at £1Pamela Craig Dawson
14.29%
Ordinary
1 at £1Stephen Hodges & Judith Hodges
14.29%
Ordinary

Financials

Year2014
Net Worth£1,586
Cash£1,579

Accounts

Latest Accounts31 August 2023 (7 months, 4 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return26 January 2024 (3 months ago)
Next Return Due9 February 2025 (9 months, 2 weeks from now)

Filing History

17 August 2023Micro company accounts made up to 31 August 2022 (4 pages)
22 March 2023Confirmation statement made on 26 January 2023 with no updates (3 pages)
24 May 2022Micro company accounts made up to 31 August 2021 (3 pages)
1 March 2022Confirmation statement made on 26 January 2022 with no updates (3 pages)
10 August 2021Micro company accounts made up to 31 August 2020 (3 pages)
26 March 2021Confirmation statement made on 26 January 2021 with no updates (3 pages)
29 May 2020Micro company accounts made up to 31 August 2019 (3 pages)
4 February 2020Confirmation statement made on 26 January 2020 with no updates (3 pages)
23 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
18 February 2019Confirmation statement made on 26 January 2019 with updates (4 pages)
4 March 2018Micro company accounts made up to 31 August 2017 (2 pages)
31 January 2018Confirmation statement made on 26 January 2018 with updates (4 pages)
25 April 2017Total exemption full accounts made up to 31 August 2016 (4 pages)
25 April 2017Total exemption full accounts made up to 31 August 2016 (4 pages)
3 February 2017Confirmation statement made on 26 January 2017 with updates (6 pages)
3 February 2017Confirmation statement made on 26 January 2017 with updates (6 pages)
29 August 2016Termination of appointment of Marianne Dokhanian as a director on 28 August 2016 (1 page)
29 August 2016Termination of appointment of Marianne Dokhanian as a director on 28 August 2016 (1 page)
29 August 2016Appointment of Mrs Marianne Agnes Dokhanian as a director on 29 August 2016 (2 pages)
29 August 2016Appointment of Mrs Marianne Agnes Dokhanian as a director on 29 August 2016 (2 pages)
21 July 2016Registered office address changed from 4 Rannoch House Lindisfarne Road Newcastle upon Tyne NE2 2HE to 4 Rannoch House 10 Lindisfarne Road Jesmond Newcastle upon Tyne Tyne & Wear NE2 2HE on 21 July 2016 (1 page)
21 July 2016Registered office address changed from 4 Rannoch House Lindisfarne Road Newcastle upon Tyne NE2 2HE to 4 Rannoch House 10 Lindisfarne Road Jesmond Newcastle upon Tyne Tyne & Wear NE2 2HE on 21 July 2016 (1 page)
21 July 2016Appointment of Mr Ian Robertson as a director on 20 July 2016 (2 pages)
21 July 2016Appointment of Mr Ian Robertson as a director on 20 July 2016 (2 pages)
20 July 2016Termination of appointment of Lucy Craig as a secretary on 20 July 2016 (1 page)
20 July 2016Current accounting period extended from 27 June 2016 to 31 August 2016 (1 page)
20 July 2016Appointment of Mr Ian Robertson as a secretary on 20 July 2016 (2 pages)
20 July 2016Termination of appointment of Lucy Craig as a secretary on 20 July 2016 (1 page)
20 July 2016Current accounting period extended from 27 June 2016 to 31 August 2016 (1 page)
20 July 2016Appointment of Mr Ian Robertson as a secretary on 20 July 2016 (2 pages)
27 June 2016Previous accounting period shortened from 31 August 2016 to 27 June 2016 (1 page)
27 June 2016Previous accounting period shortened from 31 August 2016 to 27 June 2016 (1 page)
27 June 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
27 June 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
27 January 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 7
(10 pages)
27 January 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 7
(10 pages)
26 January 2016Termination of appointment of Pamela Dawson as a director on 1 December 2015 (1 page)
26 January 2016Termination of appointment of Pamela Dawson as a director on 1 December 2015 (1 page)
26 January 2016Termination of appointment of Frances Myrtle Hindmarsh as a director on 1 December 2015 (1 page)
26 January 2016Termination of appointment of Barbara Brown as a director on 1 December 2015 (1 page)
26 January 2016Termination of appointment of Frances Myrtle Hindmarsh as a director on 1 December 2015 (1 page)
26 January 2016Termination of appointment of Barbara Brown as a director on 1 December 2015 (1 page)
23 January 2015Annual return made up to 27 December 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 7
(11 pages)
23 January 2015Annual return made up to 27 December 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 7
(11 pages)
22 January 2015Termination of appointment of Anthony Peter Marcantonio as a secretary on 21 January 2015 (1 page)
22 January 2015Termination of appointment of Anthony Peter Marcantonio as a director on 21 January 2015 (1 page)
22 January 2015Registered office address changed from 1 Rannoch House 10 Lindisfarne Road Jesmond Newcastle-on-Tyne Tyne & Wear NE2 2HE to 4 Rannoch House Lindisfarne Road Newcastle upon Tyne NE2 2HE on 22 January 2015 (1 page)
22 January 2015Registered office address changed from 1 Rannoch House 10 Lindisfarne Road Jesmond Newcastle-on-Tyne Tyne & Wear NE2 2HE to 4 Rannoch House Lindisfarne Road Newcastle upon Tyne NE2 2HE on 22 January 2015 (1 page)
22 January 2015Appointment of Miss Lucy Craig as a secretary on 22 January 2015 (2 pages)
22 January 2015Termination of appointment of Anthony Peter Marcantonio as a director on 21 January 2015 (1 page)
22 January 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
22 January 2015Termination of appointment of Anthony Peter Marcantonio as a secretary on 21 January 2015 (1 page)
22 January 2015Appointment of Miss Lucy Craig as a secretary on 22 January 2015 (2 pages)
22 January 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
21 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
21 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
24 January 2014Appointment of Dr Stephen Hodges as a director (2 pages)
24 January 2014Annual return made up to 27 December 2013 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 7
(10 pages)
24 January 2014Appointment of Dr Stephen Hodges as a director (2 pages)
24 January 2014Annual return made up to 27 December 2013 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 7
(10 pages)
24 January 2013Annual return made up to 27 December 2012 with a full list of shareholders (9 pages)
24 January 2013Annual return made up to 27 December 2012 with a full list of shareholders (9 pages)
23 January 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
23 January 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
23 January 2013Director's details changed for Marie Shotton Herbert on 23 January 2013 (2 pages)
23 January 2013Director's details changed for Marie Shotton Herbert on 23 January 2013 (2 pages)
23 January 2013Termination of appointment of Maureen Wreford-Brown as a director (1 page)
23 January 2013Termination of appointment of Maureen Wreford-Brown as a director (1 page)
18 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
18 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
19 January 2012Annual return made up to 27 December 2011 with a full list of shareholders (10 pages)
19 January 2012Annual return made up to 27 December 2011 with a full list of shareholders (10 pages)
24 January 2011Annual return made up to 27 December 2010 with a full list of shareholders (10 pages)
24 January 2011Annual return made up to 27 December 2010 with a full list of shareholders (10 pages)
23 January 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
23 January 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
20 January 2010Director's details changed for Marie Shotton Herbert on 14 December 2009 (2 pages)
20 January 2010Director's details changed for Frances Myrtle Hindmarsh on 14 December 2009 (2 pages)
20 January 2010Director's details changed for Pamela Dawson on 14 December 2009 (2 pages)
20 January 2010Director's details changed for Dr Barbara Brown on 14 December 2009 (2 pages)
20 January 2010Director's details changed for Dr Barbara Brown on 14 December 2009 (2 pages)
20 January 2010Secretary's details changed for Anthony Peter Marcantonio on 14 November 2009 (1 page)
20 January 2010Director's details changed for Elaine Wagner on 14 December 2009 (2 pages)
20 January 2010Director's details changed for Marie Shotton Herbert on 14 December 2009 (2 pages)
20 January 2010Director's details changed for Maureen Hazel Wreford-Brown on 14 December 2009 (2 pages)
20 January 2010Annual return made up to 27 December 2009 with a full list of shareholders (8 pages)
20 January 2010Director's details changed for Maureen Hazel Wreford-Brown on 14 December 2009 (2 pages)
20 January 2010Director's details changed for Anthony Peter Marcantonio on 14 December 2009 (2 pages)
20 January 2010Director's details changed for Pamela Dawson on 14 December 2009 (2 pages)
20 January 2010Director's details changed for Anthony Peter Marcantonio on 14 December 2009 (2 pages)
20 January 2010Secretary's details changed for Anthony Peter Marcantonio on 14 November 2009 (1 page)
20 January 2010Total exemption small company accounts made up to 31 August 2009 (3 pages)
20 January 2010Director's details changed for Elaine Wagner on 14 December 2009 (2 pages)
20 January 2010Director's details changed for Frances Myrtle Hindmarsh on 14 December 2009 (2 pages)
20 January 2010Annual return made up to 27 December 2009 with a full list of shareholders (8 pages)
20 January 2010Total exemption small company accounts made up to 31 August 2009 (3 pages)
21 January 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
21 January 2009Registered office changed on 21/01/2009 from rannoch house 10 lindisfarne road newcastle upon tyne tyne and wear NE2 2HE (1 page)
21 January 2009Return made up to 27/12/08; full list of members (7 pages)
21 January 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
21 January 2009Location of register of members (1 page)
21 January 2009Return made up to 27/12/08; full list of members (7 pages)
21 January 2009Location of debenture register (1 page)
21 January 2009Registered office changed on 21/01/2009 from rannoch house 10 lindisfarne road newcastle upon tyne tyne and wear NE2 2HE (1 page)
21 January 2009Location of debenture register (1 page)
21 January 2009Location of register of members (1 page)
18 April 2008Director appointed elaine wagner (2 pages)
18 April 2008Appointment terminated director wayham moran (1 page)
18 April 2008Director appointed elaine wagner (2 pages)
18 April 2008Appointment terminated director wayham moran (1 page)
19 February 2008Secretary resigned;director resigned (1 page)
19 February 2008New secretary appointed;new director appointed (2 pages)
19 February 2008New secretary appointed;new director appointed (2 pages)
19 February 2008Secretary resigned;director resigned (1 page)
10 January 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
10 January 2008Return made up to 27/12/07; no change of members (9 pages)
10 January 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
10 January 2008Return made up to 27/12/07; no change of members (9 pages)
11 January 2007Total exemption full accounts made up to 31 August 2006 (3 pages)
11 January 2007Total exemption full accounts made up to 31 August 2006 (3 pages)
11 January 2007Return made up to 27/12/06; full list of members (11 pages)
11 January 2007Return made up to 27/12/06; full list of members (11 pages)
20 January 2006Return made up to 27/12/05; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
20 January 2006Return made up to 27/12/05; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
20 January 2006New director appointed (2 pages)
20 January 2006New director appointed (2 pages)
20 January 2006Director resigned (1 page)
20 January 2006Total exemption full accounts made up to 31 August 2005 (3 pages)
20 January 2006Director resigned (1 page)
20 January 2006Total exemption full accounts made up to 31 August 2005 (3 pages)
7 February 2005Total exemption full accounts made up to 31 August 2004 (3 pages)
7 February 2005Return made up to 27/12/04; full list of members (11 pages)
7 February 2005Return made up to 27/12/04; full list of members (11 pages)
7 February 2005Total exemption full accounts made up to 31 August 2004 (3 pages)
8 January 2004Return made up to 27/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
8 January 2004Total exemption full accounts made up to 31 August 2003 (3 pages)
8 January 2004Total exemption full accounts made up to 31 August 2003 (3 pages)
8 January 2004Return made up to 27/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
25 January 2003Return made up to 27/12/02; full list of members (11 pages)
25 January 2003Total exemption small company accounts made up to 31 August 2002 (3 pages)
25 January 2003Return made up to 27/12/02; full list of members (11 pages)
25 January 2003Total exemption small company accounts made up to 31 August 2002 (3 pages)
4 February 2002Full accounts made up to 31 August 2001 (3 pages)
4 February 2002Full accounts made up to 31 August 2001 (3 pages)
24 January 2002Return made up to 27/12/01; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
24 January 2002Return made up to 27/12/01; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
22 January 2001Return made up to 27/12/00; full list of members (10 pages)
22 January 2001Full accounts made up to 31 August 2000 (3 pages)
22 January 2001New director appointed (2 pages)
22 January 2001Return made up to 27/12/00; full list of members (10 pages)
22 January 2001New director appointed (2 pages)
22 January 2001Full accounts made up to 31 August 2000 (3 pages)
22 January 2001New director appointed (2 pages)
22 January 2001New director appointed (2 pages)
18 February 2000Return made up to 27/12/99; full list of members (10 pages)
18 February 2000Full accounts made up to 31 August 1999 (3 pages)
18 February 2000Full accounts made up to 31 August 1999 (3 pages)
18 February 2000Return made up to 27/12/99; full list of members (10 pages)
16 February 1999Full accounts made up to 31 August 1998 (3 pages)
16 February 1999Return made up to 27/12/98; full list of members (8 pages)
16 February 1999Full accounts made up to 31 August 1998 (3 pages)
16 February 1999Return made up to 27/12/98; full list of members (8 pages)
30 December 1997Return made up to 27/12/97; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
30 December 1997Return made up to 27/12/97; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
30 December 1997Full accounts made up to 31 August 1997 (3 pages)
30 December 1997Full accounts made up to 31 August 1997 (3 pages)
6 January 1997Return made up to 27/12/96; no change of members (6 pages)
6 January 1997Full accounts made up to 31 August 1996 (4 pages)
6 January 1997Return made up to 27/12/96; no change of members (6 pages)
6 January 1997Full accounts made up to 31 August 1996 (4 pages)
31 January 1996Director resigned;new director appointed (2 pages)
31 January 1996Director resigned;new director appointed (2 pages)
31 January 1996Director resigned;new director appointed (2 pages)
31 January 1996Full accounts made up to 31 August 1995 (4 pages)
31 January 1996Director resigned;new director appointed (2 pages)
31 January 1996Director resigned;new director appointed (2 pages)
31 January 1996Return made up to 27/12/95; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
31 January 1996Full accounts made up to 31 August 1995 (4 pages)
31 January 1996Return made up to 27/12/95; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
31 January 1996Director resigned;new director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)