Newcastle Upon Tyne
Tyne And Wear
NE2 2HE
Director Name | Dr Stephen Hodges |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 December 2013(28 years, 9 months after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Doctor |
Country of Residence | England |
Correspondence Address | 3 Fenwick Terrace Newcastle Upon Tyne 3 Fenwick Terrace Jesmond Newcastle Upon Tyne NE2 2JQ |
Director Name | Mr Ian Robertson |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 July 2016(31 years, 5 months after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Rannoch House 10 Lindisfarne Road Jesmond Newcastle Upon Tyne Tyne & Wear NE2 2HE |
Secretary Name | Mr Ian Robertson |
---|---|
Status | Current |
Appointed | 20 July 2016(31 years, 5 months after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Company Director |
Correspondence Address | 4 Rannoch House 10 Lindisfarne Road Jesmond Newcastle Upon Tyne Tyne & Wear NE2 2HE |
Director Name | Mrs Marianne Agnes Dokhanian |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | Danish |
Status | Current |
Appointed | 29 August 2016(31 years, 6 months after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 10 Lindisfarne Road Jesmond Newcastle Upon Tyne Tyne & Wear NE2 2HE |
Director Name | Marianne Dokhanian |
---|---|
Date of Birth | November 1919 (Born 104 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 27 December 1991(6 years, 10 months after company formation) |
Appointment Duration | 24 years, 8 months (resigned 28 August 2016) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 Rannoch House 10 Lindisfarne Road Newcastle Upon Tyne Tyne & Wear NE2 2HE |
Director Name | Frances Myrtle Hindmarsh |
---|---|
Date of Birth | April 1916 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1991(6 years, 10 months after company formation) |
Appointment Duration | 23 years, 11 months (resigned 01 December 2015) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Flat 6 Rannoch House 10 Lindisfarne Road Newcastle Upon Tyne Tyne & Wear NE2 2HE |
Director Name | Maureen Hazel Wreford-Brown |
---|---|
Date of Birth | August 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1991(6 years, 10 months after company formation) |
Appointment Duration | 20 years, 7 months (resigned 01 August 2012) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 Rannoch House 10 Lindisfarne Road Newcastle Upon Tyne Tyne & Wear NE2 2HE |
Director Name | James Stirling Sandison |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1991(6 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 11 September 1995) |
Role | Engineer |
Correspondence Address | Rannoch House 10 Lindisfarne Road Newcastle Upon Tyne Tyne & Wear NE2 2HE |
Director Name | Mr Geoffrey William Meikle |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1991(6 years, 10 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 25 January 2008) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 6 Castleton Grove Jesmond Newcastle Upon Tyne NE2 2HD |
Director Name | Margaret Isabel Lowe |
---|---|
Date of Birth | January 1904 (Born 120 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1991(6 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 02 November 1994) |
Role | Retired |
Correspondence Address | Rannoch House 10 Lindisfarne Road Newcastle Upon Tyne Tyne & Wear NE2 2HE |
Director Name | James Rendell Bartlett |
---|---|
Date of Birth | August 1904 (Born 119 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1991(6 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 10 December 1994) |
Role | Retired |
Correspondence Address | Rannoch House 10 Lindisfarne Road Newcastle Upon Tyne Tyne & Wear NE2 2HE |
Secretary Name | Mr Geoffrey William Meikle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 December 1991(6 years, 10 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 25 January 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Castleton Grove Jesmond Newcastle Upon Tyne NE2 2HD |
Director Name | Doris Bartlett |
---|---|
Date of Birth | July 1904 (Born 119 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1995(10 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 24 September 1997) |
Role | Company Director |
Correspondence Address | 3 Rannoch House 10 Lindisfarne Road Newcastle Upon Tyne Tyne & Wear NE2 2HE |
Director Name | Joan Mary Arnott |
---|---|
Date of Birth | May 1911 (Born 113 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1995(10 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 15 December 1999) |
Role | Company Director |
Correspondence Address | 4 Rannoch House 10 Lindisfarne Road Newcastle Upon Tyne Tyne & Wear NE2 2HE |
Director Name | Dr Arthur Geoffrey Brown |
---|---|
Date of Birth | May 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1995(10 years, 8 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 28 January 2005) |
Role | Retired |
Correspondence Address | 7 Rannoch House 10 Lindisfarne Road Newcastle Upon Tyne Tyne & Wear NE2 2HE |
Director Name | Mr Wayham Hutcheson Moran |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1998(13 years, 9 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 15 April 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Adderstone Crescent Newcastle Upon Tyne Tyne & Wear NE2 2HH |
Director Name | Pamela Dawson |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1999(14 years, 9 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 01 December 2015) |
Role | Care Home Owner |
Country of Residence | England |
Correspondence Address | 6 Ruthven Court Newcastle Upon Tyne Tyne & Wear NE2 2HH |
Director Name | Dr Barbara Brown |
---|---|
Date of Birth | June 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2005(19 years, 11 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 01 December 2015) |
Role | Retired Gp |
Country of Residence | United Kingdom |
Correspondence Address | Flat 7 Rannoch House 10 Lindisfarne Road Newcastle Upon Tyne Tyne & Wear NE2 2HE |
Director Name | Mr Anthony Peter Marcantonio |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2008(22 years, 11 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 21 January 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Rannoch House Lindisfarne Road Newcastle Upon Tyne NE2 2HE |
Secretary Name | Anthony Peter Marcantonio |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 2008(22 years, 11 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 21 January 2015) |
Role | Company Director |
Correspondence Address | 4 Rannoch House Lindisfarne Road Newcastle Upon Tyne NE2 2HE |
Secretary Name | Miss Lucy Craig |
---|---|
Status | Resigned |
Appointed | 22 January 2015(29 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 20 July 2016) |
Role | Company Director |
Correspondence Address | 5 Ruthven Court 10 Adderstone Crescent Jesmond Newcastle Upon Tyne NE2 2HH |
Registered Address | 4 Rannoch House 10 Lindisfarne Road Jesmond Newcastle Upon Tyne Tyne & Wear NE2 2HE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | North Jesmond |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Barry Jones 14.29% Ordinary |
---|---|
1 at £1 | Frances Myrtle Hindmarsh 14.29% Ordinary |
1 at £1 | John Hindmarsh 14.29% Ordinary |
1 at £1 | Karen Wagner 14.29% Ordinary |
1 at £1 | Kouros Dokhanian & Marianne Dokhanian 14.29% Ordinary |
1 at £1 | Pamela Craig Dawson 14.29% Ordinary |
1 at £1 | Stephen Hodges & Judith Hodges 14.29% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,586 |
Cash | £1,579 |
Latest Accounts | 31 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 26 January 2024 (3 months ago) |
---|---|
Next Return Due | 9 February 2025 (9 months, 2 weeks from now) |
17 August 2023 | Micro company accounts made up to 31 August 2022 (4 pages) |
---|---|
22 March 2023 | Confirmation statement made on 26 January 2023 with no updates (3 pages) |
24 May 2022 | Micro company accounts made up to 31 August 2021 (3 pages) |
1 March 2022 | Confirmation statement made on 26 January 2022 with no updates (3 pages) |
10 August 2021 | Micro company accounts made up to 31 August 2020 (3 pages) |
26 March 2021 | Confirmation statement made on 26 January 2021 with no updates (3 pages) |
29 May 2020 | Micro company accounts made up to 31 August 2019 (3 pages) |
4 February 2020 | Confirmation statement made on 26 January 2020 with no updates (3 pages) |
23 May 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
18 February 2019 | Confirmation statement made on 26 January 2019 with updates (4 pages) |
4 March 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
31 January 2018 | Confirmation statement made on 26 January 2018 with updates (4 pages) |
25 April 2017 | Total exemption full accounts made up to 31 August 2016 (4 pages) |
25 April 2017 | Total exemption full accounts made up to 31 August 2016 (4 pages) |
3 February 2017 | Confirmation statement made on 26 January 2017 with updates (6 pages) |
3 February 2017 | Confirmation statement made on 26 January 2017 with updates (6 pages) |
29 August 2016 | Termination of appointment of Marianne Dokhanian as a director on 28 August 2016 (1 page) |
29 August 2016 | Termination of appointment of Marianne Dokhanian as a director on 28 August 2016 (1 page) |
29 August 2016 | Appointment of Mrs Marianne Agnes Dokhanian as a director on 29 August 2016 (2 pages) |
29 August 2016 | Appointment of Mrs Marianne Agnes Dokhanian as a director on 29 August 2016 (2 pages) |
21 July 2016 | Registered 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 2016 | Registered 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 2016 | Appointment of Mr Ian Robertson as a director on 20 July 2016 (2 pages) |
21 July 2016 | Appointment of Mr Ian Robertson as a director on 20 July 2016 (2 pages) |
20 July 2016 | Termination of appointment of Lucy Craig as a secretary on 20 July 2016 (1 page) |
20 July 2016 | Current accounting period extended from 27 June 2016 to 31 August 2016 (1 page) |
20 July 2016 | Appointment of Mr Ian Robertson as a secretary on 20 July 2016 (2 pages) |
20 July 2016 | Termination of appointment of Lucy Craig as a secretary on 20 July 2016 (1 page) |
20 July 2016 | Current accounting period extended from 27 June 2016 to 31 August 2016 (1 page) |
20 July 2016 | Appointment of Mr Ian Robertson as a secretary on 20 July 2016 (2 pages) |
27 June 2016 | Previous accounting period shortened from 31 August 2016 to 27 June 2016 (1 page) |
27 June 2016 | Previous accounting period shortened from 31 August 2016 to 27 June 2016 (1 page) |
27 June 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
27 June 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
27 January 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
26 January 2016 | Termination of appointment of Pamela Dawson as a director on 1 December 2015 (1 page) |
26 January 2016 | Termination of appointment of Pamela Dawson as a director on 1 December 2015 (1 page) |
26 January 2016 | Termination of appointment of Frances Myrtle Hindmarsh as a director on 1 December 2015 (1 page) |
26 January 2016 | Termination of appointment of Barbara Brown as a director on 1 December 2015 (1 page) |
26 January 2016 | Termination of appointment of Frances Myrtle Hindmarsh as a director on 1 December 2015 (1 page) |
26 January 2016 | Termination of appointment of Barbara Brown as a director on 1 December 2015 (1 page) |
23 January 2015 | Annual return made up to 27 December 2014 with a full list of shareholders Statement of capital on 2015-01-23
|
23 January 2015 | Annual return made up to 27 December 2014 with a full list of shareholders Statement of capital on 2015-01-23
|
22 January 2015 | Termination of appointment of Anthony Peter Marcantonio as a secretary on 21 January 2015 (1 page) |
22 January 2015 | Termination of appointment of Anthony Peter Marcantonio as a director on 21 January 2015 (1 page) |
22 January 2015 | Registered 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 2015 | Registered 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 2015 | Appointment of Miss Lucy Craig as a secretary on 22 January 2015 (2 pages) |
22 January 2015 | Termination of appointment of Anthony Peter Marcantonio as a director on 21 January 2015 (1 page) |
22 January 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
22 January 2015 | Termination of appointment of Anthony Peter Marcantonio as a secretary on 21 January 2015 (1 page) |
22 January 2015 | Appointment of Miss Lucy Craig as a secretary on 22 January 2015 (2 pages) |
22 January 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
21 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
21 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
24 January 2014 | Appointment of Dr Stephen Hodges as a director (2 pages) |
24 January 2014 | Annual return made up to 27 December 2013 with a full list of shareholders Statement of capital on 2014-01-24
|
24 January 2014 | Appointment of Dr Stephen Hodges as a director (2 pages) |
24 January 2014 | Annual return made up to 27 December 2013 with a full list of shareholders Statement of capital on 2014-01-24
|
24 January 2013 | Annual return made up to 27 December 2012 with a full list of shareholders (9 pages) |
24 January 2013 | Annual return made up to 27 December 2012 with a full list of shareholders (9 pages) |
23 January 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
23 January 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
23 January 2013 | Director's details changed for Marie Shotton Herbert on 23 January 2013 (2 pages) |
23 January 2013 | Director's details changed for Marie Shotton Herbert on 23 January 2013 (2 pages) |
23 January 2013 | Termination of appointment of Maureen Wreford-Brown as a director (1 page) |
23 January 2013 | Termination of appointment of Maureen Wreford-Brown as a director (1 page) |
18 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
18 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
19 January 2012 | Annual return made up to 27 December 2011 with a full list of shareholders (10 pages) |
19 January 2012 | Annual return made up to 27 December 2011 with a full list of shareholders (10 pages) |
24 January 2011 | Annual return made up to 27 December 2010 with a full list of shareholders (10 pages) |
24 January 2011 | Annual return made up to 27 December 2010 with a full list of shareholders (10 pages) |
23 January 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
23 January 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
20 January 2010 | Director's details changed for Marie Shotton Herbert on 14 December 2009 (2 pages) |
20 January 2010 | Director's details changed for Frances Myrtle Hindmarsh on 14 December 2009 (2 pages) |
20 January 2010 | Director's details changed for Pamela Dawson on 14 December 2009 (2 pages) |
20 January 2010 | Director's details changed for Dr Barbara Brown on 14 December 2009 (2 pages) |
20 January 2010 | Director's details changed for Dr Barbara Brown on 14 December 2009 (2 pages) |
20 January 2010 | Secretary's details changed for Anthony Peter Marcantonio on 14 November 2009 (1 page) |
20 January 2010 | Director's details changed for Elaine Wagner on 14 December 2009 (2 pages) |
20 January 2010 | Director's details changed for Marie Shotton Herbert on 14 December 2009 (2 pages) |
20 January 2010 | Director's details changed for Maureen Hazel Wreford-Brown on 14 December 2009 (2 pages) |
20 January 2010 | Annual return made up to 27 December 2009 with a full list of shareholders (8 pages) |
20 January 2010 | Director's details changed for Maureen Hazel Wreford-Brown on 14 December 2009 (2 pages) |
20 January 2010 | Director's details changed for Anthony Peter Marcantonio on 14 December 2009 (2 pages) |
20 January 2010 | Director's details changed for Pamela Dawson on 14 December 2009 (2 pages) |
20 January 2010 | Director's details changed for Anthony Peter Marcantonio on 14 December 2009 (2 pages) |
20 January 2010 | Secretary's details changed for Anthony Peter Marcantonio on 14 November 2009 (1 page) |
20 January 2010 | Total exemption small company accounts made up to 31 August 2009 (3 pages) |
20 January 2010 | Director's details changed for Elaine Wagner on 14 December 2009 (2 pages) |
20 January 2010 | Director's details changed for Frances Myrtle Hindmarsh on 14 December 2009 (2 pages) |
20 January 2010 | Annual return made up to 27 December 2009 with a full list of shareholders (8 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 August 2009 (3 pages) |
21 January 2009 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
21 January 2009 | Registered office changed on 21/01/2009 from rannoch house 10 lindisfarne road newcastle upon tyne tyne and wear NE2 2HE (1 page) |
21 January 2009 | Return made up to 27/12/08; full list of members (7 pages) |
21 January 2009 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
21 January 2009 | Location of register of members (1 page) |
21 January 2009 | Return made up to 27/12/08; full list of members (7 pages) |
21 January 2009 | Location of debenture register (1 page) |
21 January 2009 | Registered office changed on 21/01/2009 from rannoch house 10 lindisfarne road newcastle upon tyne tyne and wear NE2 2HE (1 page) |
21 January 2009 | Location of debenture register (1 page) |
21 January 2009 | Location of register of members (1 page) |
18 April 2008 | Director appointed elaine wagner (2 pages) |
18 April 2008 | Appointment terminated director wayham moran (1 page) |
18 April 2008 | Director appointed elaine wagner (2 pages) |
18 April 2008 | Appointment terminated director wayham moran (1 page) |
19 February 2008 | Secretary resigned;director resigned (1 page) |
19 February 2008 | New secretary appointed;new director appointed (2 pages) |
19 February 2008 | New secretary appointed;new director appointed (2 pages) |
19 February 2008 | Secretary resigned;director resigned (1 page) |
10 January 2008 | Total exemption small company accounts made up to 31 August 2007 (3 pages) |
10 January 2008 | Return made up to 27/12/07; no change of members (9 pages) |
10 January 2008 | Total exemption small company accounts made up to 31 August 2007 (3 pages) |
10 January 2008 | Return made up to 27/12/07; no change of members (9 pages) |
11 January 2007 | Total exemption full accounts made up to 31 August 2006 (3 pages) |
11 January 2007 | Total exemption full accounts made up to 31 August 2006 (3 pages) |
11 January 2007 | Return made up to 27/12/06; full list of members (11 pages) |
11 January 2007 | Return made up to 27/12/06; full list of members (11 pages) |
20 January 2006 | Return made up to 27/12/05; full list of members
|
20 January 2006 | Return made up to 27/12/05; full list of members
|
20 January 2006 | New director appointed (2 pages) |
20 January 2006 | New director appointed (2 pages) |
20 January 2006 | Director resigned (1 page) |
20 January 2006 | Total exemption full accounts made up to 31 August 2005 (3 pages) |
20 January 2006 | Director resigned (1 page) |
20 January 2006 | Total exemption full accounts made up to 31 August 2005 (3 pages) |
7 February 2005 | Total exemption full accounts made up to 31 August 2004 (3 pages) |
7 February 2005 | Return made up to 27/12/04; full list of members (11 pages) |
7 February 2005 | Return made up to 27/12/04; full list of members (11 pages) |
7 February 2005 | Total exemption full accounts made up to 31 August 2004 (3 pages) |
8 January 2004 | Return made up to 27/12/03; full list of members
|
8 January 2004 | Total exemption full accounts made up to 31 August 2003 (3 pages) |
8 January 2004 | Total exemption full accounts made up to 31 August 2003 (3 pages) |
8 January 2004 | Return made up to 27/12/03; full list of members
|
25 January 2003 | Return made up to 27/12/02; full list of members (11 pages) |
25 January 2003 | Total exemption small company accounts made up to 31 August 2002 (3 pages) |
25 January 2003 | Return made up to 27/12/02; full list of members (11 pages) |
25 January 2003 | Total exemption small company accounts made up to 31 August 2002 (3 pages) |
4 February 2002 | Full accounts made up to 31 August 2001 (3 pages) |
4 February 2002 | Full accounts made up to 31 August 2001 (3 pages) |
24 January 2002 | Return made up to 27/12/01; full list of members
|
24 January 2002 | Return made up to 27/12/01; full list of members
|
22 January 2001 | Return made up to 27/12/00; full list of members (10 pages) |
22 January 2001 | Full accounts made up to 31 August 2000 (3 pages) |
22 January 2001 | New director appointed (2 pages) |
22 January 2001 | Return made up to 27/12/00; full list of members (10 pages) |
22 January 2001 | New director appointed (2 pages) |
22 January 2001 | Full accounts made up to 31 August 2000 (3 pages) |
22 January 2001 | New director appointed (2 pages) |
22 January 2001 | New director appointed (2 pages) |
18 February 2000 | Return made up to 27/12/99; full list of members (10 pages) |
18 February 2000 | Full accounts made up to 31 August 1999 (3 pages) |
18 February 2000 | Full accounts made up to 31 August 1999 (3 pages) |
18 February 2000 | Return made up to 27/12/99; full list of members (10 pages) |
16 February 1999 | Full accounts made up to 31 August 1998 (3 pages) |
16 February 1999 | Return made up to 27/12/98; full list of members (8 pages) |
16 February 1999 | Full accounts made up to 31 August 1998 (3 pages) |
16 February 1999 | Return made up to 27/12/98; full list of members (8 pages) |
30 December 1997 | Return made up to 27/12/97; no change of members
|
30 December 1997 | Return made up to 27/12/97; no change of members
|
30 December 1997 | Full accounts made up to 31 August 1997 (3 pages) |
30 December 1997 | Full accounts made up to 31 August 1997 (3 pages) |
6 January 1997 | Return made up to 27/12/96; no change of members (6 pages) |
6 January 1997 | Full accounts made up to 31 August 1996 (4 pages) |
6 January 1997 | Return made up to 27/12/96; no change of members (6 pages) |
6 January 1997 | Full accounts made up to 31 August 1996 (4 pages) |
31 January 1996 | Director resigned;new director appointed (2 pages) |
31 January 1996 | Director resigned;new director appointed (2 pages) |
31 January 1996 | Director resigned;new director appointed (2 pages) |
31 January 1996 | Full accounts made up to 31 August 1995 (4 pages) |
31 January 1996 | Director resigned;new director appointed (2 pages) |
31 January 1996 | Director resigned;new director appointed (2 pages) |
31 January 1996 | Return made up to 27/12/95; full list of members
|
31 January 1996 | Full accounts made up to 31 August 1995 (4 pages) |
31 January 1996 | Return made up to 27/12/95; full list of members
|
31 January 1996 | Director resigned;new director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |