Company NameCecil Court Ponteland Management Limited
Company StatusActive
Company Number02622671
CategoryPrivate Limited Company
Incorporation Date21 June 1991(32 years, 10 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 NameMrs Elizabeth Susan Stappard
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2016(25 years, 1 month after company formation)
Appointment Duration7 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Cecil Court
Ponteland
Newcastle Upon Tyne
NE20 9EE
Director NameMrs Lorraine Joyce Crawford
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2017(25 years, 9 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Cecil Court
Ponteland
Newcastle Upon Tyne
NE20 9EE
Director NameMr Newton Shipley
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2018(26 years, 11 months after company formation)
Appointment Duration5 years, 11 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address16 Cecil Court
Ponteland
Newcastle Upon Tyne
NE20 9EE
Director NameMr John Desmond Allen
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2018(26 years, 11 months after company formation)
Appointment Duration5 years, 11 months
RoleRetired Costs Lawyer
Country of ResidenceUnited Kingdom
Correspondence Address10 Cecil Court
Ponteland
Newcastle Upon Tyne
NE20 9EE
Director NameMrs Christine Steel
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2022(30 years, 11 months after company formation)
Appointment Duration1 year, 11 months
RoleRetired
Country of ResidenceEngland
Correspondence Address12 Ashdale Ashdale
Ponteland
Newcastle Upon Tyne
NE20 9DR
Director NameMrs Kazi Appleby  Blaauw
Date of BirthNovember 1957 (Born 66 years ago)
NationalityDutch
StatusCurrent
Appointed01 June 2022(30 years, 11 months after company formation)
Appointment Duration1 year, 11 months
RolePolice Civilian
Country of ResidenceEngland
Correspondence Address25 Cecil Court Meadowfield
Ponteland
Newcastle Upon Tyne
NE20 9AA
Director NameTimothy James Care
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(same day as company formation)
RoleCompany Director
Correspondence AddressWest House Whorlton Hall Farm
Westerhope
Newcastle Upon Tyne
NE5 1NP
Director NameKay Wendy Middleton
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1991(2 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 27 April 1993)
RoleAccountant
Correspondence Address19 Alma Place
North Shields
Tyne & Wear
NE29 0NQ
Director NameAndrew David Mackie
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1991(2 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 27 April 1993)
RoleSales Manager
Correspondence Address20 Blueburn Drive
Simonside Killingworth
Newcastle Upon Tyne
Tyne And Wear
NE12 0FZ
Secretary NameKay Wendy Middleton
NationalityBritish
StatusResigned
Appointed05 July 1991(2 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 27 April 1993)
RoleAccountant
Correspondence Address19 Alma Place
North Shields
Tyne & Wear
NE29 0NQ
Director NameMr James Michael Wright
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1993(1 year, 10 months after company formation)
Appointment Duration5 years, 10 months (resigned 04 March 1999)
RoleChartered Surveyor
Correspondence AddressHallow Mill
Castle Eden
Co Durham
TS27 4SG
Secretary NameMrs Angela Roberts
NationalityBritish
StatusResigned
Appointed27 April 1993(1 year, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 January 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 The Oaks
Hexham
Northumberland
NE46 2PZ
Director NameBrenda Margaret Carss
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1994(3 years, 2 months after company formation)
Appointment Duration12 years, 1 month (resigned 27 October 2006)
RoleSite Negotiator
Correspondence Address7 Cecil Court
Ponteland
Newcastle Upon Tyne
NE20 9EE
Director NameAlan John Atkin
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1996(4 years, 11 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 27 December 1996)
RoleComputer Analyst
Correspondence Address11 Cecil Court
Ponteland
Newcastle Upon Tyne
Tyne And Wear
NE20 9EE
Director NameGeorge Roberts
Date of BirthMay 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1996(4 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 03 June 1999)
RoleRetired
Correspondence Address34 Cecil Court
Ponteland
Newcastle Upon Tyne
Northumberland
NE20 9EE
Secretary NameNina Abigail Wright
NationalityBritish
StatusResigned
Appointed01 January 1997(5 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 16 November 1998)
RoleSecretary
Correspondence Address27 Hunters Road
Spital Tongues
Newcastle Upon Tyne
Tyne & Wear
NE2 4NB
Director NameJoseph Ewart Brown
Date of BirthAugust 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1998(7 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 December 2002)
RoleRetired
Correspondence Address14 Cecil Court
Ponteland
Newcastle Upon Tyne
NE20 9EE
Secretary NameAlison Dance
NationalityBritish
StatusResigned
Appointed16 November 1998(7 years, 5 months after company formation)
Appointment Duration3 months (resigned 19 February 1999)
RoleCompany Director
Correspondence Address42 Calder Walk
Sunniside
Newcastle Upon Tyne
Tyne And Wear
NE16 5XS
Secretary NameNina Abigail Wright
NationalityBritish
StatusResigned
Appointed04 March 1999(7 years, 8 months after company formation)
Appointment Duration3 months (resigned 03 June 1999)
RoleCompany Director
Correspondence Address51 Candahar Road
London
SW11 2QA
Secretary NameMr Andrew William Morgan
NationalityBritish
StatusResigned
Appointed03 June 1999(7 years, 11 months after company formation)
Appointment Duration22 years, 10 months (resigned 31 March 2022)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address7 Wood Fields
Ponteland
Newcastle Upon Tyne
NE20 9XP
Director NameAlistair Gordon McDougall
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2000(9 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 28 November 2002)
RoleRetired
Correspondence Address23 Cecil Court
Ponteland
Northumberland
NE20 9EE
Director NameBrian Crawford
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2001(10 years, 5 months after company formation)
Appointment Duration12 years, 8 months (resigned 08 August 2014)
RoleUnemployed
Country of ResidenceUnited Kingdom
Correspondence Address29 Cecil Court
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9EE
Director NameBarrie Mark Joisce
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2003(12 years, 5 months after company formation)
Appointment Duration1 year (resigned 02 December 2004)
RolePolice Officer
Correspondence Address17 Cecil Court
Ponteland
Newcastle Upon Tyne
NE20 9EE
Director NameMrs Elizabeth Susan Stappard
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2003(12 years, 5 months after company formation)
Appointment Duration12 years, 7 months (resigned 20 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Cecil Court
Ponteland
Northumberland
NE20 9EE
Director NameJane Nicholson
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2005(13 years, 9 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 18 January 2006)
RoleSelf Employed
Correspondence AddressSouthview
3 Guide Post
Belsay
Northumberland
NE20 0DT
Director NameBrian James Hedley
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2006(14 years, 9 months after company formation)
Appointment Duration6 years, 9 months (resigned 31 December 2012)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address33 Cecil Court
Ponteland
Newcastle Upon Tyne
NE20 9EE
Director NameChristopher James Fisk
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2007(15 years, 8 months after company formation)
Appointment Duration9 years, 4 months (resigned 20 July 2016)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence Address6 Cecil Court
Ponteland
Northumberland
NE20 9EE
Director NameMrs Ann Tracy Crawford
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2014(22 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 27 March 2017)
RoleHealthcare Assistant
Country of ResidenceUnited Kingdom
Correspondence Address53 Jackson Avenue
Ponteland
Newcastle Upon Tyne
NE20 9UY
Director NameMr Peter Miller
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2018(26 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 April 2022)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address29 Cecil Court
Ponteland
Newcastle Upon Tyne
NE20 9EE
Director NameMrs Bernadette Hughes
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2018(26 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 2019)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressThe Crest Smallburn
Newcastle Upon Tyne
NE20 0AD
Secretary NameDickinson Dees (Corporation)
StatusResigned
Appointed21 June 1991(same day as company formation)
Correspondence AddressSt Anns Wharf
112 Quayside
Newcastle Upon Tyne
NE99 1SB

Contact

Telephone01661 822057
Telephone regionPrudhoe

Location

Registered Address14 Bell Villas
Ponteland
Newcastle Upon Tyne
NE20 9BE
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishPonteland
WardPonteland East and Stannington
Built Up AreaPonteland
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Jane Nicholson
5.88%
Ordinary
-OTHER
38.24%
-
1 at £1Abdel Hamid Afia
2.94%
Ordinary
1 at £1Audrey Fox
2.94%
Ordinary
1 at £1Brian James Hedley
2.94%
Ordinary
1 at £1Christopher James Fisk
2.94%
Ordinary
1 at £1Colin Graham Campbell & Elizabeth Anne Campbell
2.94%
Ordinary
1 at £1E. Carter & M.j. Carter
2.94%
Ordinary
1 at £1Eileen Mary Johnson
2.94%
Ordinary
1 at £1Elizabeth Susan Stappard & Ron Stappard
2.94%
Ordinary
1 at £1Gordon Smythe Goldie
2.94%
Ordinary
1 at £1Jane Mcgaw & George Mcgaw
2.94%
Ordinary
1 at £1John Anthony Jessop
2.94%
Ordinary
1 at £1L.e. Emmerson & A.a. Emmerson
2.94%
Ordinary
1 at £1Lorraine Crawford & Brian Crawford
2.94%
Ordinary
1 at £1M. Hately
2.94%
Ordinary
1 at £1Mr Philip Linford Hutchinson
2.94%
Ordinary
1 at £1Mrs Sybil Cordingley
2.94%
Ordinary
1 at £1Stanley Deryck Hepplewhite
2.94%
Ordinary
1 at £1Veronica Cynthia Martin & Stanley Martin
2.94%
Ordinary
1 at £1William Robson Bell & Esther Bell
2.94%
Ordinary

Financials

Year2014
Net Worth£25,135
Cash£25,187
Current Liabilities£1,293

Accounts

Latest Accounts31 December 2023 (3 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return24 January 2024 (3 months ago)
Next Return Due7 February 2025 (9 months, 2 weeks from now)

Filing History

22 June 2020Confirmation statement made on 21 June 2020 with no updates (3 pages)
21 February 2020Unaudited abridged accounts made up to 31 December 2019 (11 pages)
9 January 2020Termination of appointment of Bernadette Hughes as a director on 31 December 2019 (1 page)
12 July 2019Confirmation statement made on 21 June 2019 with no updates (3 pages)
11 February 2019Audited abridged accounts made up to 31 December 2018 (13 pages)
22 June 2018Appointment of Mrs Bernadette Hughes as a director on 10 May 2018 (2 pages)
22 June 2018Termination of appointment of Elizabeth Susan Stappard as a director on 10 May 2018 (1 page)
22 June 2018Confirmation statement made on 21 June 2018 with no updates (3 pages)
22 June 2018Appointment of Mr Newton Shipley as a director on 10 May 2018 (2 pages)
22 June 2018Appointment of Mr Peter Miller as a director on 10 May 2018 (2 pages)
22 June 2018Appointment of Mr John Desmond Allen as a director on 10 May 2018 (2 pages)
26 February 2018Unaudited abridged accounts made up to 31 December 2017 (12 pages)
12 July 2017Unaudited abridged accounts made up to 31 December 2016 (14 pages)
12 July 2017Unaudited abridged accounts made up to 31 December 2016 (14 pages)
3 July 2017Confirmation statement made on 21 June 2017 with no updates (3 pages)
3 July 2017Confirmation statement made on 21 June 2017 with no updates (3 pages)
3 July 2017Notification of Lorraine Joyce Crawford as a person with significant control on 21 June 2017 (2 pages)
3 July 2017Notification of Lorraine Joyce Crawford as a person with significant control on 21 June 2017 (2 pages)
10 May 2017Appointment of Mrs Elizabeth Susan Stappard as a director on 20 July 2016 (2 pages)
10 May 2017Appointment of Mrs Elizabeth Susan Stappard as a director on 20 July 2016 (2 pages)
10 May 2017Appointment of Mrs Lorraine Joyce Crawford as a director on 27 March 2017 (2 pages)
10 May 2017Appointment of Mrs Lorraine Joyce Crawford as a director on 27 March 2017 (2 pages)
10 April 2017Termination of appointment of Ann Tracy Crawford as a director on 27 March 2017 (1 page)
10 April 2017Secretary's details changed for Mr Andrew William Morgan on 10 April 2017 (1 page)
10 April 2017Termination of appointment of Ann Tracy Crawford as a director on 27 March 2017 (1 page)
10 April 2017Secretary's details changed for Mr Andrew William Morgan on 10 April 2017 (1 page)
20 July 2016Termination of appointment of Christopher James Fisk as a director on 20 July 2016 (1 page)
20 July 2016Termination of appointment of Elizabeth Susan Stappard as a director on 20 July 2016 (1 page)
20 July 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-07-20
  • GBP 34
(9 pages)
20 July 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-07-20
  • GBP 34
(9 pages)
20 July 2016Termination of appointment of Christopher James Fisk as a director on 20 July 2016 (1 page)
20 July 2016Termination of appointment of Elizabeth Susan Stappard as a director on 20 July 2016 (1 page)
4 March 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
4 March 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
22 July 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 34
(9 pages)
22 July 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 34
(9 pages)
23 February 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
23 February 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
11 August 2014Termination of appointment of Brian Crawford as a director on 8 August 2014 (1 page)
11 August 2014Termination of appointment of Brian Crawford as a director on 8 August 2014 (1 page)
11 August 2014Termination of appointment of Brian Crawford as a director on 8 August 2014 (1 page)
18 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 34
(10 pages)
18 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 34
(10 pages)
19 June 2014Appointment of Mrs Ann Tracy Crawford as a director (2 pages)
19 June 2014Appointment of Mrs Ann Tracy Crawford as a director (2 pages)
11 February 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
11 February 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
8 July 2013Annual return made up to 21 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
(9 pages)
8 July 2013Annual return made up to 21 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
(9 pages)
26 April 2013Termination of appointment of Brian Hedley as a director (1 page)
26 April 2013Termination of appointment of Brian Hedley as a director (1 page)
20 February 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
20 February 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
13 July 2012Annual return made up to 21 June 2012 with a full list of shareholders (10 pages)
13 July 2012Annual return made up to 21 June 2012 with a full list of shareholders (10 pages)
8 February 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
8 February 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
28 June 2011Annual return made up to 21 June 2011 with a full list of shareholders (10 pages)
28 June 2011Annual return made up to 21 June 2011 with a full list of shareholders (10 pages)
14 February 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
14 February 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
22 June 2010Director's details changed for Brian James Hedley on 21 June 2010 (2 pages)
22 June 2010Annual return made up to 21 June 2010 with a full list of shareholders (19 pages)
22 June 2010Director's details changed for Elizabeth Susan Stappard on 21 June 2010 (2 pages)
22 June 2010Director's details changed for Christopher James Fisk on 21 June 2010 (2 pages)
22 June 2010Director's details changed for Christopher James Fisk on 21 June 2010 (2 pages)
22 June 2010Director's details changed for Brian Crawford on 21 June 2010 (2 pages)
22 June 2010Director's details changed for Brian James Hedley on 21 June 2010 (2 pages)
22 June 2010Annual return made up to 21 June 2010 with a full list of shareholders (19 pages)
22 June 2010Director's details changed for Brian Crawford on 21 June 2010 (2 pages)
22 June 2010Director's details changed for Elizabeth Susan Stappard on 21 June 2010 (2 pages)
17 March 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
17 March 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
27 August 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
27 August 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
6 July 2009Return made up to 21/06/09; full list of members (18 pages)
6 July 2009Return made up to 21/06/09; full list of members (18 pages)
2 February 2009Return made up to 21/06/08; full list of members (18 pages)
2 February 2009Return made up to 21/06/08; full list of members (18 pages)
11 September 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
11 September 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
1 March 2008Amended accounts made up to 31 December 2006 (6 pages)
1 March 2008Amended accounts made up to 31 December 2006 (6 pages)
30 November 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
30 November 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
15 August 2007New director appointed (1 page)
15 August 2007Return made up to 21/06/07; full list of members (15 pages)
15 August 2007Return made up to 21/06/07; full list of members (15 pages)
15 August 2007New director appointed (1 page)
28 June 2007New director appointed (2 pages)
28 June 2007New director appointed (2 pages)
27 April 2007Director resigned (1 page)
27 April 2007Director resigned (1 page)
5 March 2007New director appointed (2 pages)
5 March 2007New director appointed (2 pages)
31 August 2006Return made up to 21/06/06; no change of members (7 pages)
31 August 2006Return made up to 21/06/06; no change of members (7 pages)
21 June 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
21 June 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
9 February 2006Director resigned (1 page)
9 February 2006Director resigned (1 page)
26 August 2005Total exemption full accounts made up to 31 December 2004 (12 pages)
26 August 2005Total exemption full accounts made up to 31 December 2004 (12 pages)
29 July 2005Return made up to 21/06/05; change of members (9 pages)
29 July 2005Return made up to 21/06/05; change of members (9 pages)
21 June 2005New director appointed (2 pages)
21 June 2005New director appointed (2 pages)
16 December 2004Director resigned (1 page)
16 December 2004Director resigned (1 page)
8 September 2004Return made up to 21/06/04; full list of members (16 pages)
8 September 2004Return made up to 21/06/04; full list of members (16 pages)
6 July 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
6 July 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
16 February 2004New director appointed (2 pages)
16 February 2004New director appointed (2 pages)
4 February 2004New director appointed (2 pages)
4 February 2004New director appointed (2 pages)
13 October 2003Return made up to 21/06/03; full list of members
  • 363(288) ‐ Director resigned
(15 pages)
13 October 2003Return made up to 21/06/03; full list of members
  • 363(288) ‐ Director resigned
(15 pages)
20 August 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
20 August 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
20 March 2003Director resigned (1 page)
20 March 2003Director resigned (1 page)
18 October 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
18 October 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
24 June 2002Return made up to 21/06/02; change of members (13 pages)
24 June 2002Return made up to 21/06/02; change of members (13 pages)
7 January 2002New director appointed (2 pages)
7 January 2002New director appointed (2 pages)
28 July 2001Return made up to 21/06/01; change of members (7 pages)
28 July 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
28 July 2001Return made up to 21/06/01; change of members (7 pages)
28 July 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
22 December 2000New director appointed (2 pages)
22 December 2000New director appointed (2 pages)
6 October 2000Return made up to 21/06/00; full list of members
  • 363(287) ‐ Registered office changed on 06/10/00
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(14 pages)
6 October 2000Return made up to 21/06/00; full list of members
  • 363(287) ‐ Registered office changed on 06/10/00
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(14 pages)
21 July 2000Accounts for a small company made up to 31 December 1999 (2 pages)
21 July 2000Accounts for a small company made up to 31 December 1999 (2 pages)
21 October 1999Return made up to 21/06/99; no change of members
  • 363(287) ‐ Registered office changed on 21/10/99
(7 pages)
21 October 1999Return made up to 21/06/99; no change of members
  • 363(287) ‐ Registered office changed on 21/10/99
(7 pages)
21 June 1999Accounts for a small company made up to 31 December 1998 (2 pages)
21 June 1999New director appointed (2 pages)
21 June 1999Secretary resigned (1 page)
21 June 1999Accounts for a small company made up to 31 December 1998 (2 pages)
21 June 1999Secretary resigned (1 page)
21 June 1999New secretary appointed (2 pages)
21 June 1999New secretary appointed (2 pages)
21 June 1999New director appointed (2 pages)
19 March 1999New secretary appointed (2 pages)
19 March 1999New secretary appointed (2 pages)
19 March 1999Director resigned (1 page)
19 March 1999Director resigned (1 page)
23 February 1999Secretary resigned (1 page)
23 February 1999Secretary resigned (1 page)
26 November 1998New secretary appointed (2 pages)
26 November 1998New secretary appointed (2 pages)
20 November 1998New director appointed (2 pages)
20 November 1998New director appointed (2 pages)
19 November 1998Secretary resigned (1 page)
19 November 1998Secretary resigned (1 page)
14 July 1998New secretary appointed (2 pages)
14 July 1998New secretary appointed (2 pages)
6 July 1998Return made up to 21/06/98; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
6 July 1998Return made up to 21/06/98; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
19 June 1998Accounts for a small company made up to 31 December 1997 (2 pages)
19 June 1998Accounts for a small company made up to 31 December 1997 (2 pages)
15 July 1997New director appointed (2 pages)
15 July 1997New director appointed (2 pages)
10 July 1997Return made up to 21/06/97; full list of members (9 pages)
10 July 1997Return made up to 21/06/97; full list of members (9 pages)
17 April 1997Accounts for a small company made up to 31 December 1996 (2 pages)
17 April 1997Accounts for a small company made up to 31 December 1996 (2 pages)
10 January 1997Director resigned (1 page)
10 January 1997Director resigned (1 page)
13 August 1996New director appointed (2 pages)
13 August 1996New director appointed (2 pages)
26 July 1996Director resigned (1 page)
26 July 1996Director resigned (1 page)
16 July 1996Ad 25/06/96--------- £ si 1@1=1 £ ic 31/32 (2 pages)
16 July 1996Ad 25/06/96--------- £ si 1@1=1 £ ic 31/32 (2 pages)
9 July 1996Return made up to 21/06/96; change of members (5 pages)
9 July 1996Return made up to 21/06/96; change of members (5 pages)
26 June 1996Accounts for a small company made up to 31 December 1995 (2 pages)
26 June 1996Accounts for a small company made up to 31 December 1995 (2 pages)
20 March 1996Ad 05/03/96--------- £ si 1@1=1 £ ic 30/31 (2 pages)
20 March 1996Ad 05/03/96--------- £ si 1@1=1 £ ic 30/31 (2 pages)
15 November 1995Ad 31/10/95--------- £ si 1@1=1 £ ic 29/30 (2 pages)
15 November 1995Ad 31/10/95--------- £ si 1@1=1 £ ic 29/30 (2 pages)
12 September 1995Accounts made up to 31 December 1994 (2 pages)
12 September 1995Accounts made up to 31 December 1994 (2 pages)
28 July 1995Ad 27/07/95--------- £ si 1@1=1 £ ic 28/29 (2 pages)
28 July 1995Ad 27/07/95--------- £ si 1@1=1 £ ic 28/29 (2 pages)
19 July 1995Return made up to 21/06/95; change of members (6 pages)
19 July 1995Return made up to 21/06/95; change of members (6 pages)
17 May 1995Ad 09/05/95--------- £ si 4@1=4 £ ic 23/27 (2 pages)
17 May 1995Ad 09/05/95--------- £ si 4@1=4 £ ic 23/27 (2 pages)
21 June 1991Incorporation (18 pages)
21 June 1991Incorporation (18 pages)