Forest Hall
Newcastle Upon Tyne
Tyne And Wear
NE12 7FA
Director Name | Mrs Helen Dresser |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 September 2020(29 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 3.1 Cobalt Silver Fox Way Cobalt Business Park Newcastle Upon Tyne NE27 0QJ |
Secretary Name | Buxton Residential Limited (Corporation) |
---|---|
Status | Current |
Appointed | 12 January 2021(30 years after company formation) |
Appointment Duration | 3 years, 3 months |
Correspondence Address | 3.1 Cobalt 30 The Fellway Cobalt Business Park Newcastle Upon Tyne NE27 0QJ |
Director Name | Mr Derek Fife |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1991(same day as company formation) |
Role | IT Office Systems Support |
Correspondence Address | 13 Wiseton Court Newcastle Upon Tyne Tyne & Wear NE7 7NT |
Director Name | Kathleen Helen Small |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1991(same day as company formation) |
Role | Retired Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 9 Wiseton Court Benton Park Road Newcastle Upon Tyne NE7 7NT |
Director Name | Mr Derek Mewett |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1991(same day as company formation) |
Role | Shop Manager |
Correspondence Address | 17 Wiseton Court Newcastle Upon Tyne Tyne & Wear NE7 7NT |
Director Name | Duncan McGray |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1991(same day as company formation) |
Role | Programmer |
Correspondence Address | 4 Wiseton Court Newcastle Upon Tyne Tyne & Wear NE7 7NT |
Director Name | Miss Deborah Leon |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1991(same day as company formation) |
Role | Trade Union Officer |
Correspondence Address | 10 Wiseton Court Newcastle Upon Tyne Tyne & Wear NE7 7NT |
Director Name | Miss Denise Hardy |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1991(same day as company formation) |
Role | Radiographer |
Correspondence Address | 3 Wiseton Court Newcastle Upon Tyne Tyne & Wear NE7 7NT |
Secretary Name | Duncan McGray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Wiseton Court Newcastle Upon Tyne Tyne & Wear NE7 7NT |
Director Name | Sharon Lesley Glenny |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1998(7 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 08 December 1999) |
Role | Sales Executive |
Correspondence Address | 6 Wiseton Court Benton Park Road Tyne & Wear NE7 7NT |
Director Name | John Leyland |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2000(9 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 12 July 2001) |
Role | Computer Programmer |
Correspondence Address | 10 Wiseton Court Newcastle Upon Tyne Tyne & Wear NE7 7NT |
Director Name | David McGeachie |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2001(10 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 07 February 2006) |
Role | Actor |
Correspondence Address | 8 Wiseton Court Benton Park Road Newcastle NE7 7NT |
Director Name | Katherine Evelyn Lawson |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2001(10 years, 6 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 12 February 2008) |
Role | Nurse & Manager |
Correspondence Address | 11 Wiseton Court Benton Park Road Newcastle Upon Tyne Tyne & Wear NE7 7NT |
Secretary Name | Kathleen Helen Small |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 2001(10 years, 6 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 01 October 2015) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 9 Wiseton Court Benton Park Road Newcastle Upon Tyne NE7 7NT |
Director Name | Mr Nick King |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2005(14 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months (resigned 22 July 2009) |
Role | IT Manager |
Country of Residence | United Kingdom |
Correspondence Address | 14 Wiseton Court Newcastle Upon Tyne Tyne & Wear NE7 7NT |
Director Name | Mr Clifford Renwick |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2008(17 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 15 May 2009) |
Role | Civil Servant |
Correspondence Address | 17 Wiseton Court Newcastle Upon Tyne Tyne And Wear NE7 7NT |
Director Name | Mr Michael Johnson |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2009(18 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 14 January 2014) |
Role | Economist |
Country of Residence | United Kingdom |
Correspondence Address | 9 Wiseton Court Benton Park Road Newcastle Upon Tyne NE7 7NT |
Director Name | Mr David Covell |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2010(19 years, 1 month after company formation) |
Appointment Duration | 10 years, 7 months (resigned 23 September 2020) |
Role | IT Technician |
Country of Residence | United Kingdom |
Correspondence Address | 8 Wiseton Court Newcastle Upon Tyne NE7 7NT |
Director Name | Mr George Francis Keely Kemp |
---|---|
Date of Birth | January 1989 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2013(22 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 November 2015) |
Role | Researcher |
Country of Residence | United Kingdom |
Correspondence Address | 17 Wiseton Court Newcastle Upon Tyne NE7 7NT |
Director Name | Miss Jenna Cresswell Wiseman |
---|---|
Date of Birth | February 1992 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2015(24 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 16 December 2020) |
Role | Human Resources |
Country of Residence | England |
Correspondence Address | 7 Wiseton Court Newcastle Upon Tyne NE7 7NT |
Secretary Name | Mr Nick King |
---|---|
Status | Resigned |
Appointed | 01 November 2015(24 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 20 October 2017) |
Role | Company Director |
Correspondence Address | 14 Wiseton Court Benton Park Road Newcastle Upon Tyne NE7 7NT |
Secretary Name | Mr David Covell |
---|---|
Status | Resigned |
Appointed | 21 October 2017(26 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 January 2021) |
Role | Company Director |
Correspondence Address | 3.1 Cobalt Silver Fox Way Cobalt Business Park Newcastle Upon Tyne NE27 0QJ |
Registered Address | 3 Vance Business Park Norwood Road Gateshead NE11 9NE |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Lobley Hill and Bensham |
Built Up Area | Tyneside |
Address Matches | 5 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £5,869 |
Cash | £5,817 |
Latest Accounts | 2 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 2 October 2025 (1 year, 5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 2 January |
Latest Return | 2 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 16 January 2025 (8 months, 3 weeks from now) |
9 January 2024 | Confirmation statement made on 2 January 2024 with no updates (3 pages) |
---|---|
20 September 2023 | Secretary's details changed for Buxton Residential Limited on 19 September 2023 (1 page) |
24 July 2023 | Registered office address changed from 3.1 Cobalt Silver Fox Way Cobalt Business Park Newcastle upon Tyne NE27 0QJ England to 3 Vance Business Park Norwood Road Gateshead NE11 9NE on 24 July 2023 (1 page) |
31 May 2023 | Micro company accounts made up to 2 January 2023 (4 pages) |
3 January 2023 | Confirmation statement made on 2 January 2023 with no updates (3 pages) |
3 October 2022 | Micro company accounts made up to 2 January 2022 (5 pages) |
4 January 2022 | Confirmation statement made on 2 January 2022 with no updates (3 pages) |
30 November 2021 | Notification of a person with significant control statement (2 pages) |
9 November 2021 | Micro company accounts made up to 2 January 2021 (4 pages) |
15 April 2021 | Termination of appointment of David Covell as a secretary on 1 January 2021 (1 page) |
1 April 2021 | Appointment of Buxton Residential Limited as a secretary on 12 January 2021 (2 pages) |
8 March 2021 | Confirmation statement made on 2 January 2021 with no updates (3 pages) |
13 January 2021 | Registered office address changed from 7 Wiseton Court Newcastle upon Tyne NE7 7NT England to 3.1 Cobalt Silver Fox Way Cobalt Business Park Newcastle upon Tyne NE27 0QJ on 13 January 2021 (1 page) |
11 January 2021 | Director's details changed for Mrs Helen Dresser on 11 January 2021 (2 pages) |
11 January 2021 | Secretary's details changed for Mr David Covell on 11 January 2021 (1 page) |
5 January 2021 | Cessation of David Rodger Lovelock as a person with significant control on 5 January 2021 (1 page) |
31 December 2020 | Notification of David Roger Lovelock as a person with significant control on 16 December 2020 (2 pages) |
31 December 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
16 December 2020 | Cessation of Jenna Cresswell Wiseman as a person with significant control on 16 December 2020 (1 page) |
16 December 2020 | Termination of appointment of Jenna Cresswell Wiseman as a director on 16 December 2020 (1 page) |
2 October 2020 | Appointment of Mrs Helen Dresser as a director on 23 September 2020 (2 pages) |
30 September 2020 | Termination of appointment of David Covell as a director on 23 September 2020 (1 page) |
14 January 2020 | Confirmation statement made on 2 January 2020 with updates (5 pages) |
29 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
14 January 2019 | Confirmation statement made on 2 January 2019 with no updates (3 pages) |
30 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
15 January 2018 | Confirmation statement made on 2 January 2018 with no updates (3 pages) |
15 January 2018 | Confirmation statement made on 2 January 2018 with no updates (3 pages) |
12 November 2017 | Appointment of Mr David Rodger Lovelock as a director on 30 October 2017 (2 pages) |
12 November 2017 | Appointment of Mr David Rodger Lovelock as a director on 30 October 2017 (2 pages) |
31 October 2017 | Termination of appointment of Nick King as a director on 20 October 2017 (1 page) |
31 October 2017 | Termination of appointment of Nick King as a director on 20 October 2017 (1 page) |
30 October 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
30 October 2017 | Registered office address changed from 14 Wiseton Court Benton Park Road Newcastle upon Tyne NE7 7NT United Kingdom to 7 Wiseton Court Newcastle upon Tyne NE7 7NT on 30 October 2017 (1 page) |
30 October 2017 | Registered office address changed from 14 Wiseton Court Benton Park Road Newcastle upon Tyne NE7 7NT United Kingdom to 7 Wiseton Court Newcastle upon Tyne NE7 7NT on 30 October 2017 (1 page) |
30 October 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
29 October 2017 | Termination of appointment of Nick King as a secretary on 20 October 2017 (1 page) |
29 October 2017 | Appointment of Mr David Covell as a secretary on 21 October 2017 (2 pages) |
29 October 2017 | Appointment of Mr David Covell as a secretary on 21 October 2017 (2 pages) |
29 October 2017 | Termination of appointment of Nick King as a secretary on 20 October 2017 (1 page) |
23 January 2017 | Confirmation statement made on 2 January 2017 with updates (5 pages) |
23 January 2017 | Confirmation statement made on 2 January 2017 with updates (5 pages) |
19 October 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
19 October 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
30 January 2016 | Termination of appointment of Kathleen Helen Small as a secretary on 1 October 2015 (1 page) |
30 January 2016 | Annual return made up to 2 January 2016 with a full list of shareholders Statement of capital on 2016-01-30
|
30 January 2016 | Annual return made up to 2 January 2016 with a full list of shareholders Statement of capital on 2016-01-30
|
30 January 2016 | Termination of appointment of Kathleen Helen Small as a secretary on 1 October 2015 (1 page) |
30 January 2016 | Termination of appointment of George Francis Keely Kemp as a director on 1 November 2015 (1 page) |
30 January 2016 | Termination of appointment of George Francis Keely Kemp as a director on 1 November 2015 (1 page) |
30 January 2016 | Termination of appointment of Kathleen Helen Small as a director on 1 October 2015 (1 page) |
30 January 2016 | Termination of appointment of Kathleen Helen Small as a director on 1 October 2015 (1 page) |
27 November 2015 | Appointment of Mr Nick King as a director on 1 November 2015 (2 pages) |
27 November 2015 | Appointment of Mr Nick King as a director on 1 November 2015 (2 pages) |
27 November 2015 | Appointment of Mr Nick King as a secretary on 1 November 2015 (2 pages) |
27 November 2015 | Appointment of Mr Nick King as a secretary on 1 November 2015 (2 pages) |
17 November 2015 | Registered office address changed from 9 Wiseton Court Benton Park Road Newcastle upon Tyne NE7 7NT to 14 Wiseton Court Benton Park Road Newcastle upon Tyne NE7 7NT on 17 November 2015 (1 page) |
17 November 2015 | Registered office address changed from 9 Wiseton Court Benton Park Road Newcastle upon Tyne NE7 7NT to 14 Wiseton Court Benton Park Road Newcastle upon Tyne NE7 7NT on 17 November 2015 (1 page) |
15 October 2015 | Appointment of Miss Jenna Cresswell Wiseman as a director on 15 October 2015 (2 pages) |
15 October 2015 | Appointment of Miss Jenna Cresswell Wiseman as a director on 15 October 2015 (2 pages) |
14 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
14 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
31 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-31
|
31 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-31
|
31 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-31
|
21 September 2014 | Total exemption small company accounts made up to 2 January 2014 (4 pages) |
21 September 2014 | Total exemption small company accounts made up to 2 January 2014 (4 pages) |
21 September 2014 | Total exemption small company accounts made up to 2 January 2014 (4 pages) |
16 January 2014 | Termination of appointment of Michael Johnson as a director (1 page) |
16 January 2014 | Termination of appointment of Michael Johnson as a director (1 page) |
2 January 2014 | Appointment of Mr George Francis Keely Kemp as a director (2 pages) |
2 January 2014 | Appointment of Mr George Francis Keely Kemp as a director (2 pages) |
2 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-02
|
29 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
29 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
11 January 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (7 pages) |
11 January 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (7 pages) |
10 January 2013 | Director's details changed for Councillor Michael Johnson on 10 January 2013 (2 pages) |
10 January 2013 | Director's details changed for Councillor Michael Johnson on 10 January 2013 (2 pages) |
21 September 2012 | Previous accounting period shortened from 3 January 2012 to 2 January 2012 (1 page) |
21 September 2012 | Previous accounting period shortened from 3 January 2012 to 2 January 2012 (1 page) |
21 September 2012 | Previous accounting period shortened from 3 January 2012 to 2 January 2012 (1 page) |
21 September 2012 | Total exemption small company accounts made up to 2 January 2012 (4 pages) |
21 September 2012 | Total exemption small company accounts made up to 2 January 2012 (4 pages) |
21 September 2012 | Total exemption small company accounts made up to 2 January 2012 (4 pages) |
16 January 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (7 pages) |
16 January 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (7 pages) |
14 January 2012 | Director's details changed for Councillor Michael Johnson on 1 July 2011 (2 pages) |
14 January 2012 | Director's details changed for Councillor Michael Johnson on 1 July 2011 (2 pages) |
14 January 2012 | Director's details changed for Councillor Michael Johnson on 1 July 2011 (2 pages) |
23 September 2011 | Total exemption small company accounts made up to 3 January 2011 (4 pages) |
23 September 2011 | Total exemption small company accounts made up to 3 January 2011 (4 pages) |
23 September 2011 | Total exemption small company accounts made up to 3 January 2011 (4 pages) |
16 January 2011 | Appointment of Mr David Covell as a director (2 pages) |
16 January 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (8 pages) |
16 January 2011 | Appointment of Mr David Covell as a director (2 pages) |
16 January 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (8 pages) |
24 September 2010 | Total exemption small company accounts made up to 3 January 2010 (4 pages) |
24 September 2010 | Total exemption small company accounts made up to 3 January 2010 (4 pages) |
24 September 2010 | Total exemption small company accounts made up to 3 January 2010 (4 pages) |
22 January 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (10 pages) |
22 January 2010 | Director's details changed for Kathleen Helen Small on 21 January 2010 (2 pages) |
22 January 2010 | Director's details changed for Kathleen Helen Small on 21 January 2010 (2 pages) |
22 January 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (10 pages) |
21 January 2010 | Termination of appointment of Nicholas King as a director (1 page) |
21 January 2010 | Termination of appointment of Nicholas King as a director (1 page) |
21 January 2010 | Termination of appointment of Clifford Renwick as a director (1 page) |
21 January 2010 | Termination of appointment of Clifford Renwick as a director (1 page) |
21 January 2010 | Appointment of Mr Michael Johnson as a director (1 page) |
21 January 2010 | Appointment of Mr Michael Johnson as a director (1 page) |
12 March 2009 | Total exemption small company accounts made up to 5 January 2009 (1 page) |
12 March 2009 | Total exemption small company accounts made up to 5 January 2009 (1 page) |
12 March 2009 | Total exemption small company accounts made up to 5 January 2009 (1 page) |
12 January 2009 | Return made up to 10/01/09; full list of members (10 pages) |
12 January 2009 | Return made up to 10/01/09; full list of members (10 pages) |
10 January 2009 | Appointment terminated director katherine lawson (1 page) |
10 January 2009 | Appointment terminated director katherine lawson (1 page) |
10 January 2009 | Director appointed mr clifford renwick (1 page) |
10 January 2009 | Director appointed mr clifford renwick (1 page) |
4 November 2008 | Total exemption small company accounts made up to 3 January 2008 (1 page) |
4 November 2008 | Total exemption small company accounts made up to 3 January 2008 (1 page) |
4 November 2008 | Total exemption small company accounts made up to 3 January 2008 (1 page) |
14 January 2008 | Return made up to 04/01/08; full list of members (6 pages) |
14 January 2008 | Return made up to 04/01/08; full list of members (6 pages) |
23 March 2007 | Total exemption small company accounts made up to 3 January 2007 (1 page) |
23 March 2007 | Total exemption small company accounts made up to 3 January 2007 (1 page) |
23 March 2007 | Total exemption small company accounts made up to 3 January 2007 (1 page) |
5 January 2007 | Return made up to 04/01/07; full list of members (6 pages) |
5 January 2007 | Return made up to 04/01/07; full list of members (6 pages) |
23 March 2006 | Total exemption small company accounts made up to 3 January 2006 (1 page) |
23 March 2006 | Total exemption small company accounts made up to 3 January 2006 (1 page) |
23 March 2006 | Total exemption small company accounts made up to 3 January 2006 (1 page) |
14 March 2006 | Return made up to 04/01/06; full list of members (7 pages) |
14 March 2006 | Return made up to 04/01/06; full list of members (7 pages) |
8 March 2006 | Director resigned (1 page) |
8 March 2006 | Director resigned (1 page) |
13 May 2005 | New director appointed (2 pages) |
13 May 2005 | New director appointed (2 pages) |
14 April 2005 | Total exemption small company accounts made up to 3 January 2005 (1 page) |
14 April 2005 | Total exemption small company accounts made up to 3 January 2005 (1 page) |
14 April 2005 | Total exemption small company accounts made up to 3 January 2005 (1 page) |
15 February 2005 | Return made up to 04/01/05; change of members (7 pages) |
15 February 2005 | Return made up to 04/01/05; change of members (7 pages) |
19 April 2004 | Total exemption small company accounts made up to 4 January 2004 (1 page) |
19 April 2004 | Total exemption small company accounts made up to 4 January 2004 (1 page) |
19 April 2004 | Total exemption small company accounts made up to 4 January 2004 (1 page) |
5 February 2004 | Return made up to 04/01/04; full list of members (13 pages) |
5 February 2004 | Return made up to 04/01/04; full list of members (13 pages) |
17 July 2003 | Total exemption small company accounts made up to 4 January 2003 (1 page) |
17 July 2003 | Total exemption small company accounts made up to 4 January 2003 (1 page) |
17 July 2003 | Total exemption small company accounts made up to 4 January 2003 (1 page) |
10 February 2003 | Return made up to 04/01/03; full list of members
|
10 February 2003 | Return made up to 04/01/03; full list of members
|
1 February 2002 | Total exemption full accounts made up to 4 January 2002 (2 pages) |
1 February 2002 | Return made up to 04/01/02; full list of members (13 pages) |
1 February 2002 | Total exemption full accounts made up to 4 January 2002 (2 pages) |
1 February 2002 | Total exemption full accounts made up to 4 January 2002 (2 pages) |
1 February 2002 | Return made up to 04/01/02; full list of members (13 pages) |
21 August 2001 | New director appointed (2 pages) |
21 August 2001 | New director appointed (2 pages) |
16 August 2001 | Registered office changed on 16/08/01 from: 4 wiseton court benton court newcastle upon tyne NE7 7NT (1 page) |
16 August 2001 | Registered office changed on 16/08/01 from: 4 wiseton court benton court newcastle upon tyne NE7 7NT (1 page) |
9 August 2001 | Director resigned (1 page) |
9 August 2001 | Director resigned (1 page) |
9 August 2001 | New director appointed (2 pages) |
9 August 2001 | New secretary appointed (2 pages) |
9 August 2001 | New director appointed (2 pages) |
9 August 2001 | Secretary resigned;director resigned (1 page) |
9 August 2001 | Secretary resigned;director resigned (1 page) |
9 August 2001 | New secretary appointed (2 pages) |
28 March 2001 | Return made up to 04/01/01; full list of members (13 pages) |
28 March 2001 | Full accounts made up to 4 January 2001 (2 pages) |
28 March 2001 | Full accounts made up to 4 January 2001 (2 pages) |
28 March 2001 | Full accounts made up to 4 January 2001 (2 pages) |
28 March 2001 | Return made up to 04/01/01; full list of members (13 pages) |
3 April 2000 | New director appointed (2 pages) |
3 April 2000 | Return made up to 04/01/00; full list of members
|
3 April 2000 | Full accounts made up to 4 January 2000 (2 pages) |
3 April 2000 | Full accounts made up to 4 January 2000 (2 pages) |
3 April 2000 | Director resigned (1 page) |
3 April 2000 | Director resigned (1 page) |
3 April 2000 | Return made up to 04/01/00; full list of members
|
3 April 2000 | New director appointed (2 pages) |
3 April 2000 | Full accounts made up to 4 January 2000 (2 pages) |
20 April 1999 | Full accounts made up to 4 January 1999 (2 pages) |
20 April 1999 | Full accounts made up to 4 January 1999 (2 pages) |
20 April 1999 | Return made up to 04/01/99; full list of members
|
20 April 1999 | Return made up to 04/01/99; full list of members
|
20 April 1999 | Full accounts made up to 4 January 1999 (2 pages) |
26 March 1998 | Full accounts made up to 4 January 1998 (2 pages) |
26 March 1998 | New director appointed (2 pages) |
26 March 1998 | New director appointed (2 pages) |
26 March 1998 | Full accounts made up to 4 January 1998 (2 pages) |
26 March 1998 | Full accounts made up to 4 January 1998 (2 pages) |
26 March 1998 | Return made up to 04/01/98; full list of members (6 pages) |
26 March 1998 | Return made up to 04/01/98; full list of members (6 pages) |
15 October 1997 | Full accounts made up to 4 January 1997 (2 pages) |
15 October 1997 | Full accounts made up to 4 January 1997 (2 pages) |
15 October 1997 | Full accounts made up to 4 January 1997 (2 pages) |
20 May 1997 | Return made up to 04/01/97; full list of members (6 pages) |
20 May 1997 | Return made up to 04/01/97; full list of members (6 pages) |
2 May 1996 | Return made up to 04/01/96; full list of members (6 pages) |
2 May 1996 | Full accounts made up to 4 January 1996 (2 pages) |
2 May 1996 | Full accounts made up to 4 January 1996 (2 pages) |
2 May 1996 | Full accounts made up to 4 January 1996 (2 pages) |
2 May 1996 | Return made up to 04/01/96; full list of members (6 pages) |
14 November 1995 | Full accounts made up to 31 December 1994 (2 pages) |
14 November 1995 | Full accounts made up to 31 December 1994 (2 pages) |
5 May 1995 | Return made up to 04/01/95; full list of members (6 pages) |
5 May 1995 | Return made up to 04/01/95; full list of members (6 pages) |