Company NameComplete Security (Europe) Limited
DirectorsMichael Robert Harbord and Paul Michael Harbord
Company StatusActive
Company Number02766945
CategoryPrivate Limited Company
Incorporation Date23 November 1992(31 years, 5 months ago)
Previous NameMiddlesbrough (East) Management Services (Mems) Limited

Business Activity

Section NAdministrative and support service activities
SIC 80200Security systems service activities

Directors

Director NameMr Michael Robert Harbord
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2021(28 years, 7 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Barnard Wynd
Peterlee
SR8 1LT
Director NameMr Paul Michael Harbord
Date of BirthDecember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 2023(30 years, 5 months after company formation)
Appointment Duration1 year
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Greenway Centre
The Greenway Thorntree
Middlesbrough
Cleveland
TS3 9PA
Director NamePeter Kevin Connolly
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1992(same day as company formation)
RoleWelfare Rights Worker
Correspondence Address19 Conway Drive
Cargo Fleet Lane
Middlesbrough
Cleveland
TS3 9QF
Secretary NameMichael Moreland Lilley
NationalityBritish
StatusResigned
Appointed23 November 1992(same day as company formation)
RoleCompany Director
Correspondence Address35 Carlbury Avenue
Acklam
Middlesbrough
Cleveland
TS5 8SE
Director NameIrene Berryman
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1994(1 year, 2 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 15 September 1994)
RoleCouncillor
Correspondence Address3 Trentham Avenue
Middlesbrough
Cleveland
TS3 0JX
Director NameGerald Kennedy
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1994(1 year, 9 months after company formation)
Appointment Duration21 years, 6 months (resigned 01 April 2016)
RoleHR Consultants
Country of ResidenceEngland
Correspondence Address58 Riversdene
Stokesley
Middlesbrough
Cleveland
TS9 5DD
Secretary NameKevin Paul Benham
NationalityBritish
StatusResigned
Appointed14 September 1994(1 year, 9 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 01 March 1995)
RoleCompany Director
Correspondence Address11 Haig Street
Ferryhill Station
Ferryhill
County Durham
DL17 0BQ
Secretary NameGerald Kennedy
NationalityBritish
StatusResigned
Appointed01 March 1995(2 years, 3 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 19 October 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address58 Riversdene
Stokesley
Middlesbrough
Cleveland
TS9 5DD
Secretary NameMr Christopher Johnston Beety
NationalityBritish
StatusResigned
Appointed19 October 1995(2 years, 10 months after company formation)
Appointment Duration20 years, 7 months (resigned 19 May 2016)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressSycamore House
South Cowton
Northallerton
North Yorkshire
DL7 0JB
Director NameKeith Richardson
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1998(6 years after company formation)
Appointment Duration2 years, 6 months (resigned 15 June 2001)
RoleManager
Correspondence Address18 Thurlestone
Marton In Cleveland
Middlesbrough
Cleveland
TS8 9TA
Director NameMr Ian Charles Bradshaw
Date of BirthMay 1951 (Born 73 years ago)
NationalityEnglish
StatusResigned
Appointed25 January 2002(9 years, 2 months after company formation)
Appointment Duration5 years, 8 months (resigned 04 October 2007)
RoleBarrister At Law
Country of ResidenceEngland
Correspondence Address51 Mowbray Road
Northallerton
North Yorkshire
DL6 1QT
Director NameMr Andrew Simon Pearson
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2016(23 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 14 November 2018)
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Greenway Centre
The Greenway Thorntree
Middlesbrough
Cleveland
TS3 9PA
Secretary NameMr Simon George William Davidson
StatusResigned
Appointed19 May 2016(23 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 20 October 2018)
RoleCompany Director
Correspondence AddressThe Greenway Centre
The Greenway Thorntree
Middlesbrough
Cleveland
TS3 9PA
Director NameMr Dave Logan
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2018(25 years, 12 months after company formation)
Appointment Duration1 month (resigned 19 December 2018)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressThe Greenway Centre
The Greenway Thorntree
Middlesbrough
Cleveland
TS3 9PA
Director NameMr Mike Milen
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2018(25 years, 12 months after company formation)
Appointment Duration1 year (resigned 15 November 2019)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressThe Greenway Centre
The Greenway Thorntree
Middlesbrough
Cleveland
TS3 9PA
Director NameMr Terry Jones
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2019(26 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 05 May 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Greenway Centre
The Greenway Thorntree
Middlesbrough
Cleveland
TS3 9PA
Director NameMr Michael Robert Harbord
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2020(27 years, 2 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 23 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Greenway Centre
The Greenway Thorntree
Middlesbrough
Cleveland
TS3 9PA

Contact

Websitecvl.org.uk

Location

Registered AddressThe Greenway Centre
The Greenway Thorntree
Middlesbrough
Cleveland
TS3 9PA
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardBrambles & Thorntree
Built Up AreaTeesside
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Community Ventures (Middlesbrough) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£28,705
Cash£11,030
Current Liabilities£130,143

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return1 July 2023 (10 months, 1 week ago)
Next Return Due15 July 2024 (2 months, 1 week from now)

Charges

24 April 2015Delivered on: 9 May 2015
Persons entitled: Community Ventures (Middlesbrough) Limited

Classification: A registered charge
Outstanding
12 June 2018Delivered on: 23 June 2018
Persons entitled: Community Ventures (Middlesbrough) Limited

Classification: A registered charge
Outstanding
28 April 2017Delivered on: 5 May 2017
Persons entitled: Community Ventures (Middlesbrough) Limited

Classification: A registered charge
Outstanding
1 April 2016Delivered on: 15 April 2016
Persons entitled: Community Ventures (Middlesborough) LTD

Classification: A registered charge
Outstanding
25 April 2014Delivered on: 2 May 2014
Satisfied on: 23 April 2015
Persons entitled: Community Ventures (Middlesbrough) Limited

Classification: A registered charge
Fully Satisfied
25 February 2011Delivered on: 17 March 2011
Satisfied on: 31 October 2012
Persons entitled: Community Ventures (Middlesbrough) LTD

Classification: Loan agreement
Secured details: £50,000 due or to become due from the company to the chargee.
Particulars: Fixed charge on all book debts and other assets. Floating charge on all other undertakings and property.
Fully Satisfied
11 December 2007Delivered on: 22 April 2009
Satisfied on: 31 October 2012
Persons entitled: Community Ventures (Middlesborough) Limited

Classification: Legal charge
Secured details: £50,000.00 due or to become due from the company to the chargee.
Particulars: Fixed charge on all book and other debts. Floating charge on all other assets.
Fully Satisfied
30 January 2009Delivered on: 5 February 2009
Satisfied on: 31 October 2012
Persons entitled: Community Ventures (Middlesborough) Limited

Classification: Legal charge-fixed and floating
Secured details: £100,000.00 due or to become due from the company to the chargee.
Particulars: Fixed charge on all book and other debts,floating charge on all other assets.
Fully Satisfied
6 May 2005Delivered on: 17 May 2005
Satisfied on: 28 January 2013
Persons entitled: Community Ventures (Middlesbrough) Limited

Classification: Fixed and floating charge
Secured details: £40,000 due or to become due from the company to.
Particulars: Fixed charge on book debts floating charge on all assets.
Fully Satisfied
21 May 2003Delivered on: 30 May 2003
Satisfied on: 28 January 2013
Persons entitled: Community Ventures (Middlesbrough) Limited

Classification: Fixed and floating charge
Secured details: £40,000.00 due or to become due from the company to the chargee.
Particulars: Fixed charge on book debts, floating charge on all assets.
Fully Satisfied
8 May 2002Delivered on: 21 August 2002
Satisfied on: 17 January 2004
Persons entitled: Community Ventures (Middlesborough) Limited

Classification: Legal charge
Secured details: £40,000.00 due or to become due from the company to the chargee.
Particulars: Fixed charge on book debts floating charge on all assets.
Fully Satisfied
10 December 1999Delivered on: 14 December 1999
Satisfied on: 17 January 2004
Persons entitled: Hsbc 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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

30 December 2020Termination of appointment of Michael Robert Harbord as a director on 23 December 2020 (1 page)
28 July 2020Notification of Terry Jones as a person with significant control on 15 November 2019 (2 pages)
28 July 2020Confirmation statement made on 28 July 2020 with updates (4 pages)
28 July 2020Cessation of Community Ventures (Middlesbrough) Limited as a person with significant control on 15 November 2019 (1 page)
13 February 2020Appointment of Mr Michael Robert Harbord as a director on 13 February 2020 (2 pages)
9 January 2020Termination of appointment of Mike Milen as a director on 15 November 2019 (1 page)
2 January 2020Unaudited abridged accounts made up to 31 March 2019 (7 pages)
24 October 2019Confirmation statement made on 20 October 2019 with no updates (3 pages)
21 August 2019Total exemption full accounts made up to 31 March 2018 (7 pages)
27 June 2019Current accounting period shortened from 30 September 2018 to 31 March 2018 (1 page)
19 June 2019Appointment of Mr Terry Jones as a director on 19 June 2019 (2 pages)
21 December 2018Previous accounting period extended from 31 March 2018 to 30 September 2018 (1 page)
19 December 2018Termination of appointment of Dave Logan as a director on 19 December 2018 (1 page)
19 December 2018Cessation of Dave Logan as a person with significant control on 19 December 2018 (1 page)
17 December 2018Appointment of Mr Mike Milen as a director on 14 November 2018 (2 pages)
4 December 2018Cessation of Andrew Simon Pearson as a person with significant control on 14 November 2018 (1 page)
4 December 2018Notification of Dave Logan as a person with significant control on 14 November 2018 (2 pages)
4 December 2018Termination of appointment of Andrew Simon Pearson as a director on 14 November 2018 (1 page)
4 December 2018Appointment of Mr Dave Logan as a director on 14 November 2018 (2 pages)
20 October 2018Confirmation statement made on 20 October 2018 with no updates (3 pages)
20 October 2018Cessation of Simon George William Davidson as a person with significant control on 20 October 2018 (1 page)
20 October 2018Termination of appointment of Simon George William Davidson as a secretary on 20 October 2018 (1 page)
23 June 2018Registration of charge 027669450001, created on 12 June 2018 (52 pages)
14 June 2018Satisfaction of charge 027669450011 in full (4 pages)
19 December 2017Accounts for a small company made up to 31 March 2017 (8 pages)
21 November 2017Confirmation statement made on 11 November 2017 with no updates (3 pages)
21 November 2017Confirmation statement made on 11 November 2017 with no updates (3 pages)
5 May 2017Satisfaction of charge 027669450010 in full (1 page)
5 May 2017Satisfaction of charge 027669450010 in full (1 page)
5 May 2017Registration of charge 027669450011, created on 28 April 2017 (3 pages)
5 May 2017Registration of charge 027669450011, created on 28 April 2017 (3 pages)
28 November 2016Confirmation statement made on 11 November 2016 with updates (7 pages)
28 November 2016Confirmation statement made on 11 November 2016 with updates (7 pages)
23 September 2016Accounts for a small company made up to 31 March 2016 (6 pages)
23 September 2016Accounts for a small company made up to 31 March 2016 (6 pages)
24 May 2016Appointment of Mr Simon George William Davidson as a secretary on 19 May 2016 (2 pages)
24 May 2016Termination of appointment of Christopher Johnston Beety as a secretary on 19 May 2016 (1 page)
24 May 2016Appointment of Mr Simon George William Davidson as a secretary on 19 May 2016 (2 pages)
24 May 2016Termination of appointment of Christopher Johnston Beety as a secretary on 19 May 2016 (1 page)
16 May 2016Termination of appointment of Gerald Kennedy as a director on 1 April 2016 (1 page)
16 May 2016Termination of appointment of Gerald Kennedy as a director on 1 April 2016 (1 page)
23 April 2016Appointment of Mr Andrew Simon Pearson as a director on 1 April 2016 (2 pages)
23 April 2016Appointment of Mr Andrew Simon Pearson as a director on 1 April 2016 (2 pages)
15 April 2016Registration of charge 027669450010, created on 1 April 2016 (5 pages)
15 April 2016Registration of charge 027669450010, created on 1 April 2016 (5 pages)
1 April 2016Satisfaction of charge 027669450009 in full (1 page)
1 April 2016Satisfaction of charge 027669450009 in full (1 page)
17 December 2015Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 100
(4 pages)
17 December 2015Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 100
(4 pages)
9 September 2015Accounts for a small company made up to 31 March 2015 (6 pages)
9 September 2015Accounts for a small company made up to 31 March 2015 (6 pages)
9 May 2015Registration of charge 027669450009, created on 24 April 2015 (5 pages)
9 May 2015Registration of charge 027669450009, created on 24 April 2015 (5 pages)
23 April 2015Satisfaction of charge 027669450008 in full (1 page)
23 April 2015Satisfaction of charge 027669450008 in full (1 page)
8 December 2014Annual return made up to 11 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 100
(4 pages)
8 December 2014Annual return made up to 11 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 100
(4 pages)
8 August 2014Accounts for a small company made up to 31 March 2014 (6 pages)
8 August 2014Accounts for a small company made up to 31 March 2014 (6 pages)
2 May 2014Registration of charge 027669450008 (6 pages)
2 May 2014Registration of charge 027669450008 (6 pages)
9 December 2013Annual return made up to 11 November 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 100
(4 pages)
9 December 2013Annual return made up to 11 November 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 100
(4 pages)
10 September 2013Accounts for a small company made up to 31 March 2013 (6 pages)
10 September 2013Accounts for a small company made up to 31 March 2013 (6 pages)
31 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
31 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
31 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
31 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
27 November 2012Annual return made up to 11 November 2012 with a full list of shareholders (4 pages)
27 November 2012Annual return made up to 11 November 2012 with a full list of shareholders (4 pages)
5 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
5 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
5 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
5 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
5 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
5 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
2 August 2012Accounts for a small company made up to 31 March 2012 (6 pages)
2 August 2012Accounts for a small company made up to 31 March 2012 (6 pages)
17 November 2011Annual return made up to 11 November 2011 with a full list of shareholders (4 pages)
17 November 2011Annual return made up to 11 November 2011 with a full list of shareholders (4 pages)
28 October 2011Accounts for a small company made up to 31 March 2011 (6 pages)
28 October 2011Accounts for a small company made up to 31 March 2011 (6 pages)
17 March 2011Particulars of a mortgage or charge / charge no: 7 (6 pages)
17 March 2011Particulars of a mortgage or charge / charge no: 7 (6 pages)
26 November 2010Annual return made up to 11 November 2010 with a full list of shareholders (4 pages)
26 November 2010Annual return made up to 11 November 2010 with a full list of shareholders (4 pages)
30 July 2010Accounts for a small company made up to 31 March 2010 (6 pages)
30 July 2010Accounts for a small company made up to 31 March 2010 (6 pages)
17 December 2009Annual return made up to 11 November 2009 with a full list of shareholders (14 pages)
17 December 2009Annual return made up to 11 November 2009 with a full list of shareholders (14 pages)
6 July 2009Accounts for a small company made up to 31 March 2009 (6 pages)
6 July 2009Accounts for a small company made up to 31 March 2009 (6 pages)
22 April 2009Particulars of a mortgage or charge/co extend / charge no: 6 (4 pages)
22 April 2009Particulars of a mortgage or charge/co extend / charge no: 6 (4 pages)
5 February 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
5 February 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
2 December 2008Return made up to 11/11/08; no change of members (4 pages)
2 December 2008Return made up to 11/11/08; no change of members (4 pages)
3 September 2008Accounts for a small company made up to 31 March 2008 (6 pages)
3 September 2008Accounts for a small company made up to 31 March 2008 (6 pages)
17 December 2007Accounts for a small company made up to 31 March 2007 (6 pages)
17 December 2007Accounts for a small company made up to 31 March 2007 (6 pages)
19 November 2007Return made up to 11/11/07; no change of members (6 pages)
19 November 2007Return made up to 11/11/07; no change of members (6 pages)
16 October 2007Director resigned (1 page)
16 October 2007Director resigned (1 page)
28 November 2006Return made up to 11/11/06; full list of members (7 pages)
28 November 2006Return made up to 11/11/06; full list of members (7 pages)
24 November 2006Accounts for a small company made up to 31 March 2006 (6 pages)
24 November 2006Accounts for a small company made up to 31 March 2006 (6 pages)
19 December 2005Full accounts made up to 31 March 2005 (14 pages)
19 December 2005Full accounts made up to 31 March 2005 (14 pages)
13 December 2005Return made up to 11/11/05; full list of members (7 pages)
13 December 2005Return made up to 11/11/05; full list of members (7 pages)
17 May 2005Particulars of mortgage/charge (3 pages)
17 May 2005Particulars of mortgage/charge (3 pages)
18 November 2004Return made up to 11/11/04; full list of members (7 pages)
18 November 2004Return made up to 11/11/04; full list of members (7 pages)
12 October 2004Accounts for a small company made up to 31 March 2004 (6 pages)
12 October 2004Accounts for a small company made up to 31 March 2004 (6 pages)
17 January 2004Declaration of satisfaction of mortgage/charge (1 page)
17 January 2004Declaration of satisfaction of mortgage/charge (1 page)
17 January 2004Declaration of satisfaction of mortgage/charge (1 page)
17 January 2004Declaration of satisfaction of mortgage/charge (1 page)
25 November 2003Return made up to 11/11/03; full list of members (7 pages)
25 November 2003Return made up to 11/11/03; full list of members (7 pages)
18 October 2003Accounts for a small company made up to 31 March 2003 (5 pages)
18 October 2003Accounts for a small company made up to 31 March 2003 (5 pages)
30 May 2003Particulars of mortgage/charge (3 pages)
30 May 2003Particulars of mortgage/charge (3 pages)
25 November 2002Accounts for a small company made up to 31 March 2002 (5 pages)
25 November 2002Accounts for a small company made up to 31 March 2002 (5 pages)
20 November 2002Return made up to 11/11/02; full list of members (7 pages)
20 November 2002Return made up to 11/11/02; full list of members (7 pages)
26 September 2002New director appointed (2 pages)
26 September 2002New director appointed (2 pages)
21 August 2002Particulars of mortgage/charge (4 pages)
21 August 2002Particulars of mortgage/charge (4 pages)
7 June 2002Company name changed middlesbrough (east) management services (mems) LIMITED\certificate issued on 07/06/02 (2 pages)
7 June 2002Company name changed middlesbrough (east) management services (mems) LIMITED\certificate issued on 07/06/02 (2 pages)
22 January 2002Return made up to 11/11/01; full list of members (6 pages)
22 January 2002Return made up to 11/11/01; full list of members (6 pages)
24 July 2001Accounts for a small company made up to 31 March 2001 (5 pages)
24 July 2001Accounts for a small company made up to 31 March 2001 (5 pages)
10 July 2001Director resigned (1 page)
10 July 2001Director resigned (1 page)
23 November 2000Return made up to 11/11/00; full list of members (6 pages)
23 November 2000Return made up to 11/11/00; full list of members (6 pages)
6 September 2000Accounts for a small company made up to 31 March 2000 (5 pages)
6 September 2000Accounts for a small company made up to 31 March 2000 (5 pages)
24 December 1999Accounts for a small company made up to 31 March 1999 (5 pages)
24 December 1999Accounts for a small company made up to 31 March 1999 (5 pages)
14 December 1999Particulars of mortgage/charge (3 pages)
14 December 1999Particulars of mortgage/charge (3 pages)
23 November 1999Return made up to 11/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 November 1999Return made up to 11/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
7 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
22 December 1998Return made up to 23/11/98; full list of members (6 pages)
22 December 1998Return made up to 23/11/98; full list of members (6 pages)
23 November 1998New director appointed (2 pages)
23 November 1998New director appointed (2 pages)
8 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
8 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
10 December 1997Return made up to 23/11/97; full list of members (6 pages)
10 December 1997Return made up to 23/11/97; full list of members (6 pages)
15 November 1996Return made up to 23/11/96; full list of members (6 pages)
15 November 1996Return made up to 23/11/96; full list of members (6 pages)
8 October 1996Accounts for a small company made up to 31 March 1996 (6 pages)
8 October 1996Accounts for a small company made up to 31 March 1996 (6 pages)
29 November 1995Accounts for a small company made up to 31 March 1995 (6 pages)
29 November 1995Accounts for a small company made up to 31 March 1995 (6 pages)
23 November 1995Return made up to 23/11/95; full list of members (6 pages)
23 November 1995Return made up to 23/11/95; full list of members (6 pages)
31 October 1995New secretary appointed (2 pages)
31 October 1995New secretary appointed (2 pages)
31 October 1995Secretary resigned (2 pages)
31 October 1995New director appointed (2 pages)
31 October 1995New director appointed (2 pages)
31 October 1995Secretary resigned (2 pages)
22 March 1995Secretary resigned;new secretary appointed (2 pages)
22 March 1995Secretary resigned;new secretary appointed (2 pages)
23 November 1992Incorporation (18 pages)
23 November 1992Incorporation (18 pages)