Company NameProjectfuture Property Management Limited
Company StatusActive
Company Number02407245
CategoryPrivate Limited Company
Incorporation Date24 July 1989(34 years, 8 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 NameMs Hannah Jayne Wrightson
Date of BirthJanuary 1994 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2020(30 years, 11 months after company formation)
Appointment Duration3 years, 9 months
RoleClient Relationship Manager
Country of ResidenceEngland
Correspondence Address28b West Avenue
Gosforth
Newcastle Upon Tyne
Tyne And Wear
NE3 4ES
Director NameMr Nicholas Craig Taylor
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2020(30 years, 11 months after company formation)
Appointment Duration3 years, 9 months
RoleLecturer
Country of ResidenceEngland
Correspondence Address28c West Avenue
Gosforth
Newcastle Upon Tyne
Tyne And Wear
NE3 4ES
Secretary NameMs Hannah Jayne Wrightson
StatusCurrent
Appointed20 September 2021(32 years, 2 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Correspondence Address28b West Avenue
Gosforth
Newcastle Upon Tyne
Tyne And Wear
NE3 4ES
Director NameMrs Jane Adams
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2022(32 years, 6 months after company formation)
Appointment Duration2 years, 1 month
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address28a West Avenue
Gosforth
Newcastle Upon Tyne
NE3 4ES
Director NameKayumarss Poostchi
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1991(2 years, 4 months after company formation)
Appointment Duration6 years, 2 months (resigned 16 February 1998)
RoleCompany Director
Correspondence AddressNook House
Jesmond Park East
Newcastle
Tyne & Wear
NE7 7BT
Director NameIan Michael Winskell
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1991(2 years, 4 months after company formation)
Appointment Duration6 years, 2 months (resigned 16 February 1998)
RoleSolicitor
Correspondence Address52 Dean Street
Newcastle Upon Tyne
Tyne & Wear
NE1 1PG
Secretary NameKayumarss Poostchi
NationalityBritish
StatusResigned
Appointed05 December 1991(2 years, 4 months after company formation)
Appointment Duration6 years, 2 months (resigned 16 February 1998)
RoleCompany Director
Correspondence AddressNook House
Jesmond Park East
Newcastle
Tyne & Wear
NE7 7BT
Director NameMargaret Elizabeth Bates
Date of BirthAugust 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1998(8 years, 6 months after company formation)
Appointment Duration5 years, 8 months (resigned 16 October 2003)
RoleRetired
Correspondence Address28b West Avenue
Gosforth
Newcastle Upon Tyne
NE3 4ES
Director NameSimon Christopher Burton
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1998(8 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 24 October 2001)
RoleBrand Manager
Country of ResidenceEngland
Correspondence Address22 Wallgrave Road
London
SW5 0RF
Director NameAshley Jane Gillespie
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1998(8 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 28 June 2002)
RoleSecretary
Correspondence Address28c West Avenue
Gosforth
Newcastle Upon Tyne
NE3 4ES
Secretary NameAshley Jane Gillespie
NationalityBritish
StatusResigned
Appointed16 February 1998(8 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 28 June 2002)
RoleSecretary
Correspondence Address28c West Avenue
Gosforth
Newcastle Upon Tyne
NE3 4ES
Director NameWilliam Barry King
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2001(12 years, 3 months after company formation)
Appointment Duration11 years, 8 months (resigned 26 June 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address28a West Avenue
Gosforth
Newcastle Upon Tyne
NE3 4ES
Secretary NameWilliam Barry King
NationalityBritish
StatusResigned
Appointed07 October 2002(13 years, 2 months after company formation)
Appointment Duration10 years, 11 months (resigned 14 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28a West Avenue
Gosforth
Newcastle Upon Tyne
NE3 4ES
Director NameMrs Ruth Sarah Van Bedaf
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2003(13 years, 10 months after company formation)
Appointment Duration7 years, 5 months (resigned 25 October 2010)
RoleArchitect
Correspondence Address28c West Avenue
Gosforth
Newcastle Upon Tyne
Tyne And Wear
NE3 4ES
Director NameStuart Mackay
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2003(14 years, 2 months after company formation)
Appointment Duration5 years, 4 months (resigned 13 February 2009)
RoleOptometrist
Correspondence Address28b West Avenue
Newcastle Upon Tyne
Tyne & Wear
NE3 4ES
Director NameMs Florence Janet Reid
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2008(19 years, 4 months after company formation)
Appointment Duration9 years (resigned 05 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28b West Avenue
Gosforth
Newcastle Upon Tyne
Tyne And Wear
NE3 4ES
Director NameMr Andrew Graeme Cranston
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2010(21 years, 3 months after company formation)
Appointment Duration9 years, 8 months (resigned 30 June 2020)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address28c West Avenue
Gosforth
Newcastle Upon Tyne
Tyne And Wear
NE3 4ES
Director NameMs Jane Hutchinson
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2013(23 years, 11 months after company formation)
Appointment Duration5 years, 3 months (resigned 09 October 2018)
RoleHousewife
Country of ResidenceEngland
Correspondence Address38 Cleveland Road
West Ealing
London
W13 8AR
Secretary NameMr Andrew Graeme Cranston
StatusResigned
Appointed14 September 2013(24 years, 1 month after company formation)
Appointment Duration8 years (resigned 19 September 2021)
RoleCompany Director
Correspondence Address28c West Avenue
Gosforth
Newcastle Upon Tyne
NE3 4ES
Director NameMr Philip Tom Julian Anderson
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2018(28 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 June 2020)
RoleElectrician
Country of ResidenceUnited Kingdom
Correspondence Address28b 28b West Avenue
Gosforth
Newcastle Upon Tyne
NE3 4ES
Director NameMs Anna Ulrika Margareta Ask
Date of BirthJanuary 1969 (Born 55 years ago)
NationalitySwedish
StatusResigned
Appointed09 October 2018(29 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 08 February 2022)
RoleYoga Teacher
Country of ResidenceUnited Kingdom
Correspondence Address28a West Avenue
Gosforth
Newcastle Upon Tyne
NE3 4ES

Location

Registered Address28b West Avenue
Gosforth
Newcastle Upon Tyne
Tyne And Wear
NE3 4ES
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside

Financials

Year2013
Net Worth£67
Cash£262
Current Liabilities£195

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return5 December 2023 (3 months, 3 weeks ago)
Next Return Due19 December 2024 (8 months, 3 weeks from now)

Filing History

21 December 2023Micro company accounts made up to 31 March 2023 (5 pages)
12 December 2023Confirmation statement made on 5 December 2023 with updates (5 pages)
22 December 2022Confirmation statement made on 5 December 2022 with updates (5 pages)
21 December 2022Notification of Jane Adams as a person with significant control on 8 February 2022 (2 pages)
20 December 2022Micro company accounts made up to 31 March 2022 (5 pages)
9 March 2022Micro company accounts made up to 31 March 2021 (5 pages)
8 February 2022Appointment of Mrs Jane Adams as a director on 8 February 2022 (2 pages)
8 February 2022Termination of appointment of Anna Ulrika Margareta Ask as a director on 8 February 2022 (1 page)
8 February 2022Cessation of Anna Ulrica Margareta Ask as a person with significant control on 8 February 2022 (1 page)
4 January 2022Confirmation statement made on 5 December 2021 with updates (4 pages)
21 September 2021Registered office address changed from 28a West Avenue Gosforth Newcastle upon Tyne NE3 4ES United Kingdom to 28B West Avenue Gosforth Newcastle upon Tyne Tyne and Wear NE3 4ES on 21 September 2021 (1 page)
20 September 2021Termination of appointment of Andrew Graeme Cranston as a secretary on 19 September 2021 (1 page)
20 September 2021Notification of Nicholas Craig Taylor as a person with significant control on 1 July 2020 (2 pages)
20 September 2021Appointment of Mr Nicholas Craig Taylor as a director on 1 July 2020 (2 pages)
20 September 2021Cessation of Philip Tom Julian Anderson as a person with significant control on 30 June 2020 (1 page)
20 September 2021Termination of appointment of Philip Tom Julian Anderson as a director on 30 June 2020 (1 page)
20 September 2021Termination of appointment of Andrew Graeme Cranston as a director on 30 June 2020 (1 page)
20 September 2021Notification of Hannah Jayne Wrightson as a person with significant control on 1 July 2020 (2 pages)
20 September 2021Appointment of Ms Hannah Jayne Wrightson as a director on 1 July 2020 (2 pages)
20 September 2021Cessation of Andrew Graeme Cranston as a person with significant control on 30 June 2020 (1 page)
20 September 2021Appointment of Ms Hannah Jayne Wrightson as a secretary on 20 September 2021 (2 pages)
8 December 2020Confirmation statement made on 5 December 2020 with updates (4 pages)
23 September 2020Micro company accounts made up to 31 March 2020 (5 pages)
12 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
6 December 2019Confirmation statement made on 5 December 2019 with updates (4 pages)
21 December 2018Confirmation statement made on 5 December 2018 with updates (4 pages)
20 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
15 October 2018Registered office address changed from 28C West Avenue Gosforth Newcastle upon Tyne NE3 4ES to 28a West Avenue Gosforth Newcastle upon Tyne NE3 4ES on 15 October 2018 (1 page)
13 October 2018Cessation of Jane Hutchinson as a person with significant control on 9 October 2018 (1 page)
13 October 2018Notification of Anna Ulrica Margareta Ask as a person with significant control on 9 October 2018 (2 pages)
13 October 2018Appointment of Ms Anna Ulrika Margareta Ask as a director on 9 October 2018 (2 pages)
13 October 2018Termination of appointment of Jane Hutchinson as a director on 9 October 2018 (1 page)
6 January 2018Termination of appointment of Florence Janet Reid as a director on 5 January 2018 (1 page)
6 January 2018Appointment of Mr Philip Tom Julian Anderson as a director on 6 January 2018 (2 pages)
6 January 2018Appointment of Mr Philip Tom Julian Anderson as a director on 6 January 2018 (2 pages)
6 January 2018Notification of Philip Tom Julian Anderson as a person with significant control on 23 October 2017 (2 pages)
6 January 2018Notification of Philip Tom Julian Anderson as a person with significant control on 23 October 2017 (2 pages)
6 January 2018Termination of appointment of Florence Janet Reid as a director on 5 January 2018 (1 page)
6 January 2018Cessation of Florence Janet Reid as a person with significant control on 8 February 2017 (1 page)
6 January 2018Cessation of Florence Janet Reid as a person with significant control on 8 February 2017 (1 page)
7 December 2017Confirmation statement made on 5 December 2017 with updates (4 pages)
7 December 2017Confirmation statement made on 5 December 2017 with updates (4 pages)
10 November 2017Micro company accounts made up to 31 March 2017 (5 pages)
10 November 2017Micro company accounts made up to 31 March 2017 (5 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
6 December 2016Confirmation statement made on 5 December 2016 with updates (8 pages)
6 December 2016Confirmation statement made on 5 December 2016 with updates (8 pages)
9 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 3
(6 pages)
9 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 3
(6 pages)
9 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 3
(6 pages)
26 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
26 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
18 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 3
(6 pages)
18 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 3
(6 pages)
18 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 3
(6 pages)
26 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
26 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
12 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 3
(6 pages)
12 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 3
(6 pages)
12 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 3
(6 pages)
6 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
6 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
6 October 2013Registered office address changed from 28C 28C West Avenue Gosforth Newcastle upon Tyne Tyne and Wear NE3 4ES England on 6 October 2013 (1 page)
6 October 2013Registered office address changed from 28C 28C West Avenue Gosforth Newcastle upon Tyne Tyne and Wear NE3 4ES England on 6 October 2013 (1 page)
6 October 2013Registered office address changed from 28C 28C West Avenue Gosforth Newcastle upon Tyne Tyne and Wear NE3 4ES England on 6 October 2013 (1 page)
16 September 2013Appointment of Mr Andrew Graeme Cranston as a secretary (2 pages)
16 September 2013Appointment of Mr Andrew Graeme Cranston as a secretary (2 pages)
16 September 2013Registered office address changed from 28a West Avenue Gosforth Newcastle upon Tyne NE3 4ES on 16 September 2013 (1 page)
16 September 2013Registered office address changed from 28a West Avenue Gosforth Newcastle upon Tyne NE3 4ES on 16 September 2013 (1 page)
14 September 2013Termination of appointment of William King as a secretary (1 page)
14 September 2013Secretary's details changed for William Barry King on 14 September 2013 (1 page)
14 September 2013Secretary's details changed for William Barry King on 14 September 2013 (1 page)
14 September 2013Termination of appointment of William King as a secretary (1 page)
30 August 2013Appointment of Jane Hutchinson as a director (3 pages)
30 August 2013Appointment of Jane Hutchinson as a director (3 pages)
28 June 2013Termination of appointment of William King as a director (2 pages)
28 June 2013Termination of appointment of William King as a director (2 pages)
24 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
24 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
7 January 2013Annual return made up to 5 December 2012 with a full list of shareholders (15 pages)
7 January 2013Annual return made up to 5 December 2012 with a full list of shareholders (15 pages)
7 January 2013Annual return made up to 5 December 2012 with a full list of shareholders (15 pages)
23 January 2012Annual return made up to 5 December 2011 with a full list of shareholders (15 pages)
23 January 2012Annual return made up to 5 December 2011 with a full list of shareholders (15 pages)
23 January 2012Annual return made up to 5 December 2011 with a full list of shareholders (15 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
10 December 2010Annual return made up to 5 December 2010 with a full list of shareholders (6 pages)
10 December 2010Director's details changed for Florence Janet Reid on 10 December 2010 (2 pages)
10 December 2010Annual return made up to 5 December 2010 with a full list of shareholders (6 pages)
10 December 2010Director's details changed for William Barry King on 10 December 2010 (2 pages)
10 December 2010Director's details changed for Florence Janet Reid on 10 December 2010 (2 pages)
10 December 2010Director's details changed for William Barry King on 10 December 2010 (2 pages)
10 December 2010Annual return made up to 5 December 2010 with a full list of shareholders (6 pages)
4 November 2010Termination of appointment of Ruth Van Bedaf as a director (2 pages)
4 November 2010Appointment of Andrew Graeme Cranston as a director (3 pages)
4 November 2010Appointment of Andrew Graeme Cranston as a director (3 pages)
4 November 2010Termination of appointment of Ruth Van Bedaf as a director (2 pages)
28 October 2010Termination of appointment of Ruth Van Bedaf as a director (2 pages)
28 October 2010Termination of appointment of Ruth Van Bedaf as a director (2 pages)
17 February 2010Annual return made up to 2 December 2009 with a full list of shareholders (15 pages)
17 February 2010Annual return made up to 2 December 2009 with a full list of shareholders (15 pages)
17 February 2010Director's details changed for Mrs Ruth Sarah Van Bedaf on 10 February 2010 (3 pages)
17 February 2010Annual return made up to 2 December 2009 with a full list of shareholders (15 pages)
17 February 2010Director's details changed for Mrs Ruth Sarah Van Bedaf on 10 February 2010 (3 pages)
16 February 2010Director's details changed for Mrs Ruth Van Bedaf on 14 January 2010 (3 pages)
16 February 2010Director's details changed for Mrs Ruth Van Bedaf on 14 January 2010 (3 pages)
4 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
4 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
5 May 2009Director's change of particulars / ruth walters / 10/02/2009 (2 pages)
5 May 2009Director's change of particulars / ruth walters / 10/02/2009 (2 pages)
30 April 2009Location of register of members (1 page)
30 April 2009Return made up to 05/12/08; full list of members (4 pages)
30 April 2009Return made up to 05/12/08; full list of members (4 pages)
30 April 2009Location of register of members (1 page)
27 April 2009Appointment terminated director stuart mackay (1 page)
27 April 2009Appointment terminated director stuart mackay (1 page)
14 January 2009Director appointed florence janet reid (2 pages)
14 January 2009Director appointed florence janet reid (2 pages)
15 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
15 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
28 January 2008Return made up to 05/12/07; bulk list available separately (7 pages)
28 January 2008Return made up to 05/12/07; bulk list available separately (7 pages)
18 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
18 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
8 January 2007Return made up to 05/12/06; full list of members (7 pages)
8 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
8 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
8 January 2007Return made up to 05/12/06; full list of members (7 pages)
6 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
6 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
4 January 2006Return made up to 05/12/05; full list of members (7 pages)
4 January 2006Return made up to 05/12/05; full list of members (7 pages)
10 January 2005Return made up to 05/12/04; full list of members (7 pages)
10 January 2005Return made up to 05/12/04; full list of members (7 pages)
6 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
6 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
30 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
30 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
9 January 2004Return made up to 05/12/03; full list of members (7 pages)
9 January 2004Return made up to 05/12/03; full list of members (7 pages)
22 December 2003New director appointed (2 pages)
22 December 2003New director appointed (2 pages)
22 December 2003Director resigned (1 page)
22 December 2003Director resigned (1 page)
30 May 2003New director appointed (2 pages)
30 May 2003Return made up to 05/12/02; full list of members
  • 363(287) ‐ Registered office changed on 30/05/03
(7 pages)
30 May 2003Return made up to 05/12/02; full list of members
  • 363(287) ‐ Registered office changed on 30/05/03
(7 pages)
30 May 2003New director appointed (2 pages)
21 October 2002New secretary appointed (2 pages)
21 October 2002New secretary appointed (2 pages)
1 July 2002Secretary resigned;director resigned (1 page)
1 July 2002Secretary resigned;director resigned (1 page)
9 May 2002Total exemption small company accounts made up to 31 March 2002 (2 pages)
9 May 2002Total exemption small company accounts made up to 31 March 2002 (2 pages)
11 February 2002Return made up to 05/12/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
11 February 2002Return made up to 05/12/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
11 December 2001New director appointed (2 pages)
11 December 2001New director appointed (2 pages)
10 April 2001Accounts for a small company made up to 31 March 2001 (3 pages)
10 April 2001Accounts for a small company made up to 31 March 2001 (3 pages)
23 January 2001Return made up to 05/12/00; full list of members (7 pages)
23 January 2001Return made up to 05/12/00; full list of members (7 pages)
13 April 2000Accounts for a small company made up to 31 March 2000 (3 pages)
13 April 2000Accounts for a small company made up to 31 March 2000 (3 pages)
10 December 1999Return made up to 05/12/99; no change of members
  • 363(287) ‐ Registered office changed on 10/12/99
(7 pages)
10 December 1999Return made up to 05/12/99; no change of members
  • 363(287) ‐ Registered office changed on 10/12/99
(7 pages)
14 May 1999Accounts for a small company made up to 31 March 1999 (4 pages)
14 May 1999Accounts for a small company made up to 31 March 1999 (4 pages)
1 December 1998Return made up to 05/12/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
1 December 1998Return made up to 05/12/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
2 September 1998Accounts for a dormant company made up to 31 March 1998 (5 pages)
2 September 1998Accounts for a dormant company made up to 31 March 1998 (5 pages)
29 May 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 May 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 February 1998Ad 16/02/98--------- £ si 1@1=1 £ ic 2/3 (2 pages)
27 February 1998Registered office changed on 27/02/98 from: 52 dean street newcastle upon tyne NE1 1PG (1 page)
27 February 1998New secretary appointed;new director appointed (2 pages)
27 February 1998New secretary appointed;new director appointed (2 pages)
27 February 1998New director appointed (2 pages)
27 February 1998New director appointed (2 pages)
27 February 1998New director appointed (2 pages)
27 February 1998Ad 16/02/98--------- £ si 1@1=1 £ ic 2/3 (2 pages)
27 February 1998New director appointed (2 pages)
27 February 1998Registered office changed on 27/02/98 from: 52 dean street newcastle upon tyne NE1 1PG (1 page)
28 January 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
28 January 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 January 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
28 January 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 December 1997Return made up to 05/12/97; full list of members (7 pages)
23 December 1997Return made up to 05/12/97; full list of members (7 pages)
11 March 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
11 March 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 March 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
11 March 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 December 1996Return made up to 05/12/96; no change of members (5 pages)
24 December 1996Return made up to 05/12/96; no change of members (5 pages)
23 January 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 January 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 January 1996Accounts for a dormant company made up to 31 March 1995 (1 page)
23 January 1996Accounts for a dormant company made up to 31 March 1995 (1 page)
18 January 1996Return made up to 05/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
18 January 1996Return made up to 05/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
7 April 1995Accounts for a dormant company made up to 31 March 1994 (1 page)
7 April 1995Registered office changed on 07/04/95 from: 28 west avenue gosforth newcastle upon tyne NE3 4ES (1 page)
7 April 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
7 April 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
7 April 1995Accounts for a dormant company made up to 31 March 1994 (1 page)
7 April 1995Registered office changed on 07/04/95 from: 28 west avenue gosforth newcastle upon tyne NE3 4ES (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
24 July 1989Incorporation (10 pages)
24 July 1989Incorporation (10 pages)