Sunderland
SR2 8EX
Director Name | Mr Peter Ling |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1992(3 years, 11 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 09 January 2005) |
Role | Advertising Executive |
Correspondence Address | 27 Balmoral Terrace South Gosforth Newcastle Upon Tyne NE3 1YH |
Director Name | Elizabeth Gray |
---|---|
Date of Birth | May 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1992(3 years, 11 months after company formation) |
Appointment Duration | 22 years, 2 months (resigned 31 March 2014) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 18 18 South Bend Newcastle Upon Tyne NE3 5TR |
Director Name | Mr John Murray |
---|---|
Date of Birth | May 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1992(3 years, 11 months after company formation) |
Appointment Duration | 22 years, 2 months (resigned 31 March 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 35 Rutland Avenue New Silksworth Sunderland SR3 1JG |
Director Name | John Henry Bosley Menzies |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1992(3 years, 11 months after company formation) |
Appointment Duration | -2 years, 7 months (resigned 25 September 1990) |
Role | Lecturer |
Correspondence Address | Invercauld House 11 Queens Road Shotley Bridge County Durham DH8 0BJ |
Director Name | John Caudle |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1992(3 years, 11 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 06 October 2003) |
Role | Lecturer |
Correspondence Address | 16 Stephenson Terrace Wylam Northumberland NE41 8DZ |
Director Name | John Burn |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1992(3 years, 11 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 09 April 2002) |
Role | Headmaster |
Country of Residence | England |
Correspondence Address | 36 Wyncote Court Newcastle Upon Tyne Tyne & Wear NE7 7BG |
Director Name | Martin Bolt |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1992(3 years, 11 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 10 December 2001) |
Role | Pastor |
Correspondence Address | 10 The Westlands Sunderland Tyne & Wear SR4 7RN |
Director Name | Mr Stephen Anderson |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1992(3 years, 11 months after company formation) |
Appointment Duration | 6 years, 12 months (resigned 31 January 1999) |
Role | Financial Consultant |
Correspondence Address | 52 Alexandra Park Sunderland Tyne & Wear SR3 1XJ |
Secretary Name | Mr John Murray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 1992(3 years, 11 months after company formation) |
Appointment Duration | 22 years, 2 months (resigned 31 March 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Rutland Avenue New Silksworth Sunderland SR3 1JG |
Director Name | Emily Rhoda Dodds |
---|---|
Date of Birth | November 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1999(11 years, 6 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 28 December 2007) |
Role | Retired |
Correspondence Address | 8 Alison Drive East Boldon Tyne & Wear NE36 0SY |
Director Name | Mr Colin John Hart |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1999(11 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 09 April 2002) |
Role | Charity Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 36 Wyncote Court Newcastle Upon Tyne Tyne & Wear NE7 7BG |
Director Name | Nigel James McQuoid |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1999(11 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 27 May 2002) |
Role | Headteacher |
Correspondence Address | 47 Ashfield Park Whickham Newcastle Upon Tyne Tyne & Wear NE16 4SQ |
Director Name | Ms Mai Lai Chun Mak |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2001(13 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 13 August 2003) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 22 Brackenfield Road Newcastle Upon Tyne NE3 4DY |
Director Name | Mr Martin Bolt |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2002(14 years, 1 month after company formation) |
Appointment Duration | 11 years, 11 months (resigned 31 March 2014) |
Role | Pastor |
Country of Residence | United Kingdom |
Correspondence Address | 16 Maydown Close Fulford Park Sunderland SR5 3DZ |
Director Name | Frank Oliver |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2004(15 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 21 March 2005) |
Role | Researcher |
Correspondence Address | 10 Paddock Lane Tunstall Village Sunderland SR3 2BX |
Director Name | Dr David Stanley Walton |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2004(15 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 July 2007) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | Cresta House View Lane Stanley County Durham DH9 0DX |
Director Name | Adrian Mark Johnson |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2008(20 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 August 2009) |
Role | School Teacher |
Correspondence Address | 41 Percy Terrace Sunderland Tyne & Wear SR2 8SF |
Registered Address | 12 The Oaks Sunderland SR2 8EX |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | Hendon |
Built Up Area | Sunderland |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £279,905 |
Cash | £10,858 |
Current Liabilities | £573,370 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (2 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 23 January 2024 (2 months ago) |
---|---|
Next Return Due | 6 February 2025 (10 months, 1 week from now) |
20 December 2011 | Delivered on: 6 January 2012 Persons entitled: The Goshen Trust Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Grindon hall school nookside sunderland t/no TY359841. Outstanding |
---|---|
5 September 2008 | Delivered on: 9 September 2008 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property 2930.99 square metres of land adjoining grindon hall school pennywell road grindon sunderland. Outstanding |
4 August 2005 | Delivered on: 16 August 2005 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: Grindon hall nookside sunderland. Outstanding |
14 February 2003 | Delivered on: 5 June 2004 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: £200,000.00 due or to become due from the company to the chargee. Particulars: F/H property k/a grindon hall sunderland. Outstanding |
29 April 2004 | Delivered on: 11 May 2004 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
14 October 1988 | Delivered on: 19 October 1988 Satisfied on: 3 July 2004 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 2 viewforth terrace fulwell, sunderland; T.N.- ty 71034. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
5 February 2021 | Confirmation statement made on 23 January 2021 with no updates (3 pages) |
---|---|
29 May 2020 | Micro company accounts made up to 31 August 2019 (2 pages) |
27 February 2020 | Confirmation statement made on 23 January 2020 with no updates (3 pages) |
21 May 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
23 January 2019 | Confirmation statement made on 23 January 2019 with no updates (3 pages) |
22 March 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
6 March 2018 | Change of details for Mr Christopher John Gray as a person with significant control on 1 March 2018 (2 pages) |
6 March 2018 | Director's details changed for Mr Christopher John Gray on 1 March 2018 (2 pages) |
5 March 2018 | Registered office address changed from 26 Thornhill Terrace Sunderland SR2 7JL to 21 Greystoke Avenue Sunderland SR2 9DX on 5 March 2018 (1 page) |
31 January 2018 | Confirmation statement made on 23 January 2018 with no updates (3 pages) |
25 May 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
25 May 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
25 January 2017 | Confirmation statement made on 23 January 2017 with updates (5 pages) |
25 January 2017 | Confirmation statement made on 23 January 2017 with updates (5 pages) |
30 August 2016 | Amended total exemption small company accounts made up to 31 August 2015 (5 pages) |
30 August 2016 | Amended total exemption small company accounts made up to 31 August 2015 (5 pages) |
20 May 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
20 May 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
2 February 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
9 April 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
9 April 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
12 February 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
7 October 2014 | Company name changed north eastern christian schools LIMITED\certificate issued on 07/10/14
|
7 October 2014 | Company name changed north eastern christian schools LIMITED\certificate issued on 07/10/14
|
3 September 2014 | Termination of appointment of Elizabeth Gray as a director on 31 March 2014 (1 page) |
3 September 2014 | Registered office address changed from Grindon Hall Nookside Sunderland Tyne & Wear SR4 8PG to 26 Thornhill Terrace Sunderland SR2 7JL on 3 September 2014 (1 page) |
3 September 2014 | Termination of appointment of Elizabeth Gray as a director on 31 March 2014 (1 page) |
3 September 2014 | Registered office address changed from Grindon Hall Nookside Sunderland Tyne & Wear SR4 8PG to 26 Thornhill Terrace Sunderland SR2 7JL on 3 September 2014 (1 page) |
3 September 2014 | Registered office address changed from Grindon Hall Nookside Sunderland Tyne & Wear SR4 8PG to 26 Thornhill Terrace Sunderland SR2 7JL on 3 September 2014 (1 page) |
27 May 2014 | Termination of appointment of Martin Bolt as a director (1 page) |
27 May 2014 | Termination of appointment of Martin Bolt as a director (1 page) |
27 May 2014 | Termination of appointment of John Murray as a secretary (1 page) |
27 May 2014 | Termination of appointment of John Murray as a director (1 page) |
27 May 2014 | Termination of appointment of John Murray as a secretary (1 page) |
27 May 2014 | Termination of appointment of John Murray as a director (1 page) |
20 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
20 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
5 February 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 July 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
5 July 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
9 April 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (7 pages) |
9 April 2013 | Director's details changed for Elizabeth Gray on 20 May 2012 (2 pages) |
9 April 2013 | Director's details changed for Elizabeth Gray on 20 May 2012 (2 pages) |
9 April 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (7 pages) |
16 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
16 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
23 February 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (7 pages) |
23 February 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (7 pages) |
6 January 2012 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
6 January 2012 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
23 March 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (7 pages) |
23 March 2011 | Director's details changed for Elizabeth Gray on 20 January 2011 (2 pages) |
23 March 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (7 pages) |
23 March 2011 | Director's details changed for Elizabeth Gray on 20 January 2011 (2 pages) |
16 March 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
16 March 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
27 May 2010 | Accounts for a small company made up to 31 August 2009 (5 pages) |
27 May 2010 | Accounts for a small company made up to 31 August 2009 (5 pages) |
11 February 2010 | Director's details changed for Martin Bolt on 11 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Mr John Murray on 11 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Elizabeth Gray on 11 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Martin Bolt on 11 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Elizabeth Gray on 11 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Mr John Murray on 11 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Christopher John Gray on 11 February 2010 (2 pages) |
11 February 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (6 pages) |
11 February 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (6 pages) |
11 February 2010 | Director's details changed for Christopher John Gray on 11 February 2010 (2 pages) |
20 September 2009 | Appointment terminated director adrian johnson (1 page) |
20 September 2009 | Appointment terminated director adrian johnson (1 page) |
2 July 2009 | Accounts for a small company made up to 31 August 2008 (5 pages) |
2 July 2009 | Accounts for a small company made up to 31 August 2008 (5 pages) |
11 February 2009 | Return made up to 23/01/09; full list of members (5 pages) |
11 February 2009 | Return made up to 23/01/09; full list of members (5 pages) |
11 February 2009 | Registered office changed on 11/02/2009 from grindon hall nookside sunderland tyne and wear SR4 8PG (1 page) |
11 February 2009 | Registered office changed on 11/02/2009 from grindon hall nookside sunderland tyne and wear SR4 8PG (1 page) |
10 February 2009 | Location of register of members (1 page) |
10 February 2009 | Location of debenture register (1 page) |
10 February 2009 | Location of debenture register (1 page) |
10 February 2009 | Location of register of members (1 page) |
27 November 2008 | Accounts for a small company made up to 31 August 2007 (5 pages) |
27 November 2008 | Accounts for a small company made up to 31 August 2007 (5 pages) |
20 November 2008 | Return made up to 23/01/08; no change of members (5 pages) |
20 November 2008 | Return made up to 23/01/07; full list of members (7 pages) |
20 November 2008 | Return made up to 23/01/07; full list of members (7 pages) |
20 November 2008 | Return made up to 23/01/08; no change of members (5 pages) |
20 November 2008 | Director's change of particulars / martin bolt / 15/05/2007 (1 page) |
20 November 2008 | Director's change of particulars / christopher gray / 20/03/2007 (1 page) |
20 November 2008 | Director's change of particulars / martin bolt / 15/05/2007 (1 page) |
20 November 2008 | Director's change of particulars / christopher gray / 20/03/2007 (1 page) |
20 November 2008 | Director and secretary's change of particulars / john murray / 31/08/2007 (1 page) |
20 November 2008 | Director and secretary's change of particulars / john murray / 31/08/2007 (1 page) |
9 September 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
9 September 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
1 July 2008 | Director appointed adrian mark johnson (2 pages) |
1 July 2008 | Director appointed adrian mark johnson (2 pages) |
16 January 2008 | Director resigned (1 page) |
16 January 2008 | Director resigned (1 page) |
22 August 2007 | Director resigned (1 page) |
22 August 2007 | Director resigned (1 page) |
10 July 2007 | Accounts for a small company made up to 31 August 2006 (5 pages) |
10 July 2007 | Accounts for a small company made up to 31 August 2006 (5 pages) |
20 June 2006 | Accounts for a small company made up to 31 August 2005 (5 pages) |
20 June 2006 | Accounts for a small company made up to 31 August 2005 (5 pages) |
15 February 2006 | Return made up to 23/01/06; full list of members
|
15 February 2006 | Return made up to 23/01/06; full list of members
|
16 August 2005 | Particulars of mortgage/charge (3 pages) |
16 August 2005 | Particulars of mortgage/charge (3 pages) |
6 July 2005 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
6 July 2005 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
14 April 2005 | Director resigned (1 page) |
14 April 2005 | Director resigned (1 page) |
17 February 2005 | Return made up to 23/01/05; full list of members (10 pages) |
17 February 2005 | Return made up to 23/01/05; full list of members (10 pages) |
27 January 2005 | Director resigned (1 page) |
27 January 2005 | Director resigned (1 page) |
3 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
3 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
5 June 2004 | Particulars of mortgage/charge (5 pages) |
5 June 2004 | Particulars of mortgage/charge (5 pages) |
11 May 2004 | Particulars of mortgage/charge (9 pages) |
11 May 2004 | Particulars of mortgage/charge (9 pages) |
19 March 2004 | New director appointed (2 pages) |
19 March 2004 | New director appointed (2 pages) |
19 March 2004 | New director appointed (2 pages) |
19 March 2004 | New director appointed (2 pages) |
16 February 2004 | Return made up to 23/01/04; full list of members
|
16 February 2004 | Return made up to 23/01/04; full list of members
|
6 January 2004 | Total exemption small company accounts made up to 31 August 2003 (4 pages) |
6 January 2004 | Total exemption small company accounts made up to 31 August 2003 (4 pages) |
13 October 2003 | Director resigned (1 page) |
13 October 2003 | Director resigned (1 page) |
13 October 2003 | Director resigned (1 page) |
13 October 2003 | Director resigned (1 page) |
21 February 2003 | Return made up to 23/01/03; full list of members
|
21 February 2003 | Return made up to 23/01/03; full list of members
|
19 February 2003 | Total exemption small company accounts made up to 31 August 2002 (4 pages) |
19 February 2003 | Total exemption small company accounts made up to 31 August 2002 (4 pages) |
6 June 2002 | Director's particulars changed (1 page) |
6 June 2002 | Director's particulars changed (1 page) |
22 April 2002 | New director appointed (1 page) |
22 April 2002 | Director resigned (1 page) |
22 April 2002 | Director resigned (1 page) |
22 April 2002 | Director resigned (1 page) |
22 April 2002 | New director appointed (1 page) |
22 April 2002 | Director resigned (1 page) |
31 January 2002 | Total exemption small company accounts made up to 31 August 2001 (4 pages) |
31 January 2002 | Return made up to 23/01/02; full list of members (9 pages) |
31 January 2002 | Return made up to 23/01/02; full list of members (9 pages) |
31 January 2002 | Total exemption small company accounts made up to 31 August 2001 (4 pages) |
4 January 2002 | Director resigned (1 page) |
4 January 2002 | Director resigned (1 page) |
26 September 2001 | New director appointed (2 pages) |
26 September 2001 | New director appointed (2 pages) |
10 May 2001 | Accounts for a small company made up to 31 August 2000 (5 pages) |
10 May 2001 | Accounts for a small company made up to 31 August 2000 (5 pages) |
8 March 2001 | Return made up to 04/02/01; full list of members (9 pages) |
8 March 2001 | Return made up to 04/02/01; full list of members (9 pages) |
23 June 2000 | Registered office changed on 23/06/00 from: viewforth terrace fulwell sunderland tyne & wear SR5 1PZ (1 page) |
23 June 2000 | Registered office changed on 23/06/00 from: viewforth terrace fulwell sunderland tyne & wear SR5 1PZ (1 page) |
1 March 2000 | Accounts for a small company made up to 31 August 1999 (5 pages) |
1 March 2000 | Accounts for a small company made up to 31 August 1999 (5 pages) |
14 February 2000 | Return made up to 04/02/00; full list of members (9 pages) |
14 February 2000 | Return made up to 04/02/00; full list of members (9 pages) |
16 December 1999 | New director appointed (2 pages) |
16 December 1999 | New director appointed (2 pages) |
16 December 1999 | New director appointed (2 pages) |
16 December 1999 | New director appointed (2 pages) |
27 September 1999 | New director appointed (2 pages) |
27 September 1999 | New director appointed (2 pages) |
24 February 1999 | Return made up to 04/02/99; no change of members
|
24 February 1999 | Return made up to 04/02/99; no change of members
|
24 February 1999 | Director resigned (1 page) |
24 February 1999 | Director resigned (1 page) |
9 March 1998 | Accounts for a small company made up to 31 August 1997 (5 pages) |
9 March 1998 | Accounts for a small company made up to 31 August 1997 (5 pages) |
25 February 1998 | Return made up to 04/02/98; full list of members
|
25 February 1998 | Return made up to 04/02/98; full list of members
|
6 June 1997 | Accounts for a small company made up to 31 August 1996 (6 pages) |
6 June 1997 | Accounts for a small company made up to 31 August 1996 (6 pages) |
3 March 1997 | Return made up to 04/02/97; no change of members (6 pages) |
3 March 1997 | Return made up to 04/02/97; no change of members (6 pages) |
2 July 1996 | Accounts for a small company made up to 31 August 1995 (6 pages) |
2 July 1996 | Accounts for a small company made up to 31 August 1995 (6 pages) |
1 March 1996 | Return made up to 04/02/96; no change of members (6 pages) |
1 March 1996 | Return made up to 04/02/96; no change of members (6 pages) |
5 June 1995 | Accounts for a small company made up to 31 August 1994 (6 pages) |
5 June 1995 | Accounts for a small company made up to 31 August 1994 (6 pages) |
13 June 1988 | Resolutions
|
13 June 1988 | Resolutions
|
13 June 1988 | Resolutions
|
13 June 1988 | Resolutions
|
13 April 1988 | Resolutions
|
13 April 1988 | Resolutions
|
7 March 1988 | Incorporation (9 pages) |
7 March 1988 | Incorporation (9 pages) |