Dronfield Woodhouse
Dronfield
S18 8RS
Director Name | Mr Steve Graham Hare |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 October 2023(26 years, 5 months after company formation) |
Appointment Duration | 6 months, 1 week |
Role | Retired |
Country of Residence | England |
Correspondence Address | 5 The Grannery Druridge Bay Morpeth NE61 5EG |
Director Name | Mr John Bowser Smillie |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 November 2023(26 years, 7 months after company formation) |
Appointment Duration | 4 months, 3 weeks |
Role | Retired |
Country of Residence | England |
Correspondence Address | 1 Farm Court Druridge Bay Morpeth Northumberland NE61 5EG |
Director Name | Alison Nicola Wood |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1997(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 21 September 1998) |
Role | Solicitor |
Correspondence Address | 79 Coombe Lane Stoke Bishop Bristol Avon BS9 2AT |
Director Name | Kim Slade |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1997(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 21 September 1998) |
Role | Legal Executive |
Correspondence Address | 35 Shakespeare Road Whiteway Dursley Gloucestershire GL11 4QF Wales |
Secretary Name | Kim Slade |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 1997(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 21 September 1998) |
Role | Legal Executive |
Correspondence Address | 35 Shakespeare Road Whiteway Dursley Gloucestershire GL11 4QF Wales |
Director Name | Garry Cosgrove |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1998(1 year, 5 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 15 November 2004) |
Role | Company Director |
Correspondence Address | 1 Farm Court Druridge Bay Morpeth Northumberland NE61 5EG |
Secretary Name | Mr Colin Stuart Reid |
---|---|
Status | Resigned |
Appointed | 21 September 1998(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 25 March 2001) |
Role | Company Director |
Correspondence Address | 10 Treetops Close Bruche Warrington Cheshire WA1 3JA |
Director Name | Adrian James Fairclough |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2001(3 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 15 November 2004) |
Role | Caravan Park Proprietor |
Correspondence Address | 4 Farm Court Druridge Bay Morpeth Northumberland NE61 5EG |
Secretary Name | Adrian James Fairclough |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 2001(3 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 15 November 2004) |
Role | Caravan Park Proprietor |
Correspondence Address | 4 Farm Court Druridge Bay Morpeth Northumberland NE61 5EG |
Director Name | Patricia Jane Minto |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2004(7 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 02 October 2006) |
Role | Prison Officer |
Correspondence Address | 8 Farm Court Druridge Bay Morpeth Northumberland NE61 5EG |
Secretary Name | Colin Nigel Osborne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 2004(7 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 17 September 2007) |
Role | Company Director |
Correspondence Address | 9 Farm Court Druridge Bay Morpeth Northumberland NE61 5EG |
Secretary Name | Mr Anthony John Phillips |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2007(10 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 October 2009) |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | 5 Farm Court Druridge Bay Morpeth Northumberland NE61 5EG |
Director Name | Mr David John Laverick |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2009(12 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 18 July 2012) |
Role | Tribunal Judge |
Country of Residence | England |
Correspondence Address | 39 Hobgate York North Yorkshire YO24 4HG |
Director Name | Mr Andrew Philip Taylor |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2009(12 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 July 2011) |
Role | Entertainer |
Country of Residence | England |
Correspondence Address | The Stable House 1 Farm Court Druridge Bay Morpeth Northumberland NE61 1EG |
Secretary Name | Mr David John Laverick |
---|---|
Status | Resigned |
Appointed | 01 November 2009(12 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 18 July 2012) |
Role | Company Director |
Correspondence Address | 39 Hobgate York YO24 4HG |
Director Name | Mrs Sarah Blythe |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2011(14 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 19 July 2013) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 6 Farm Court Druridge Bay Morpeth Northumberland NE61 5EG |
Director Name | Mr David Andrew Patchett |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2014(17 years after company formation) |
Appointment Duration | 3 months, 1 week (resigned 04 August 2014) |
Role | Senior Projects Manager |
Country of Residence | United Kingdom |
Correspondence Address | 7 7 Farm Court Druridge Bay, Druridge, Morpeth NE61 5EG |
Director Name | Mr David Andrew Patchett |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2014(17 years, 3 months after company formation) |
Appointment Duration | 1 week, 1 day (resigned 04 August 2014) |
Role | Senior Projects Manager |
Country of Residence | United Kingdom |
Correspondence Address | 7 Druridge Bay Morpeth Northumberland NE61 5EG |
Secretary Name | Mr David John Laverick |
---|---|
Status | Resigned |
Appointed | 14 June 2015(18 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 09 July 2017) |
Role | Company Director |
Correspondence Address | 1 Farm Court Druridge Bay, Druridge, Morpeth Northumberland NE61 5EG |
Director Name | Mr John Kennedy |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2016(19 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 October 2018) |
Role | Factory Worker |
Country of Residence | United Kingdom |
Correspondence Address | 8 Farm Court Druridge Bay Morpeth Northumberland NE61 5EG |
Director Name | Mr Anthony John Phillips |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2017(20 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 October 2018) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 5 Farm Court Druridge Bay Morpeth NE61 5EG |
Secretary Name | Mr John Kennedy |
---|---|
Status | Resigned |
Appointed | 09 July 2017(20 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 October 2018) |
Role | Company Director |
Correspondence Address | 8 Farm Court Druridge Bay Morpeth NE61 5EG |
Director Name | Mr Andrew Philip Taylor |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2018(21 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 11 October 2023) |
Role | Musician |
Country of Residence | United Kingdom |
Correspondence Address | Greenlea West Thirton Morpeth Northumberland NE65 9EG |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 1997(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | John Smillie (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 2012(15 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 14 June 2015) |
Correspondence Address | 4 Farm Court Druridge Bay Morpeth Northumberland NE61 5EG |
Registered Address | 1 Farm Court Druridge Bay Morpeth Northumberland NE61 5EG |
---|---|
Region | North East |
Constituency | Berwick-upon-Tweed |
County | Northumberland |
Parish | Widdrington Village |
Ward | Druridge Bay |
2 at £1 | Andrew Taylor 22.22% Ordinary |
---|---|
1 at £1 | Andrew Laverick 11.11% Ordinary |
1 at £1 | Campbell Bolton-wilson 11.11% Ordinary |
1 at £1 | D.a. Patchett 11.11% Ordinary |
1 at £1 | John Smillie 11.11% Ordinary |
1 at £1 | Mr A. Phillips 11.11% Ordinary |
1 at £1 | Sarah Blythe 11.11% Ordinary |
1 at £1 | Trevor Ledger 11.11% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,717 |
Cash | £1,717 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 13 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 27 July 2024 (3 months, 1 week from now) |
7 October 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
---|---|
13 July 2020 | Confirmation statement made on 13 July 2020 with no updates (3 pages) |
30 September 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
13 July 2019 | Confirmation statement made on 13 July 2019 with no updates (3 pages) |
20 November 2018 | Registered office address changed from 8 Farm Court Druridge Bay Morpeth NE61 5EG England to 1 Farm Court Druridge Bay Morpeth Northumberland NE61 5EG on 20 November 2018 (1 page) |
9 November 2018 | Appointment of Mr Andrew Philip Taylor as a director on 30 October 2018 (2 pages) |
9 November 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
8 November 2018 | Termination of appointment of Anthony John Phillips as a director on 30 October 2018 (1 page) |
8 November 2018 | Termination of appointment of John Kennedy as a secretary on 31 October 2018 (1 page) |
8 November 2018 | Appointment of Mr David John Laverick as a director on 30 October 2018 (2 pages) |
8 November 2018 | Termination of appointment of a director (1 page) |
8 November 2018 | Termination of appointment of John Kennedy as a director on 30 October 2018 (1 page) |
13 July 2018 | Confirmation statement made on 13 July 2018 with no updates (3 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
25 July 2017 | Confirmation statement made on 13 July 2017 with no updates (3 pages) |
25 July 2017 | Appointment of Mr Anthony John Phillips as a director on 9 July 2017 (2 pages) |
25 July 2017 | Confirmation statement made on 13 July 2017 with no updates (3 pages) |
25 July 2017 | Appointment of Mr Anthony John Phillips as a director on 9 July 2017 (2 pages) |
24 July 2017 | Appointment of Mr John Kennedy as a secretary on 9 July 2017 (2 pages) |
24 July 2017 | Appointment of Mr John Kennedy as a secretary on 9 July 2017 (2 pages) |
21 July 2017 | Termination of appointment of David John Laverick as a secretary on 9 July 2017 (1 page) |
21 July 2017 | Termination of appointment of David John Laverick as a secretary on 9 July 2017 (1 page) |
21 July 2017 | Registered office address changed from 1 Farm Court Druridge Bay Morpeth Northumberland NE61 5EG to 8 Farm Court Druridge Bay Morpeth NE61 5EG on 21 July 2017 (1 page) |
21 July 2017 | Registered office address changed from 1 Farm Court Druridge Bay Morpeth Northumberland NE61 5EG to 8 Farm Court Druridge Bay Morpeth NE61 5EG on 21 July 2017 (1 page) |
29 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
29 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
22 July 2016 | Appointment of Mr John Kennedy as a director on 14 June 2016 (2 pages) |
22 July 2016 | Termination of appointment of David Andrew Patchett as a director on 14 June 2016 (1 page) |
22 July 2016 | Termination of appointment of David Andrew Patchett as a director on 14 June 2016 (1 page) |
22 July 2016 | Appointment of Mr John Kennedy as a director on 14 June 2016 (2 pages) |
20 July 2016 | Confirmation statement made on 13 July 2016 with updates (6 pages) |
20 July 2016 | Confirmation statement made on 13 July 2016 with updates (6 pages) |
1 August 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-08-01
|
1 August 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-08-01
|
14 July 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
14 July 2015 | Registered office address changed from 4 Farm Court Druridge Bay Morpeth Northumberland NE61 5EG to 1 Farm Court Druridge Bay Morpeth Northumberland NE61 5EG on 14 July 2015 (1 page) |
14 July 2015 | Registered office address changed from 4 Farm Court Druridge Bay Morpeth Northumberland NE61 5EG to 1 Farm Court Druridge Bay Morpeth Northumberland NE61 5EG on 14 July 2015 (1 page) |
14 July 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
16 June 2015 | Appointment of Mr David John Laverick as a secretary on 14 June 2015 (2 pages) |
16 June 2015 | Termination of appointment of John Smillie as a secretary on 14 June 2015 (1 page) |
16 June 2015 | Termination of appointment of John Smillie as a secretary on 14 June 2015 (1 page) |
16 June 2015 | Appointment of Mr David John Laverick as a secretary on 14 June 2015 (2 pages) |
11 August 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
11 August 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
6 August 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
4 August 2014 | Termination of appointment of David Andrew Patchett as a director on 4 August 2014 (1 page) |
4 August 2014 | Appointment of Mister David Andrew Patchett as a director on 27 July 2014 (2 pages) |
4 August 2014 | Termination of appointment of David Andrew Patchett as a director on 4 August 2014 (1 page) |
4 August 2014 | Appointment of Mister David Andrew Patchett as a director on 27 July 2014 (2 pages) |
4 August 2014 | Termination of appointment of David Andrew Patchett as a director on 4 August 2014 (1 page) |
4 August 2014 | Termination of appointment of David Andrew Patchett as a director on 4 August 2014 (1 page) |
4 August 2014 | Appointment of Mister David Andrew Patchett as a director on 27 April 2014 (2 pages) |
4 August 2014 | Appointment of Mister David Andrew Patchett as a director on 27 July 2014 (2 pages) |
4 August 2014 | Appointment of Mister David Andrew Patchett as a director on 27 April 2014 (2 pages) |
4 August 2014 | Termination of appointment of David Andrew Patchett as a director on 4 August 2014 (1 page) |
4 August 2014 | Appointment of Mister David Andrew Patchett as a director on 27 July 2014 (2 pages) |
4 August 2014 | Termination of appointment of David Andrew Patchett as a director on 4 August 2014 (1 page) |
1 August 2014 | Termination of appointment of John Kennedy as a director on 27 July 2014 (1 page) |
1 August 2014 | Termination of appointment of John Kennedy as a director on 27 July 2014 (1 page) |
17 September 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
17 September 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
29 July 2013 | Appointment of John Kennedy as a director (2 pages) |
29 July 2013 | Annual return made up to 13 July 2013 with a full list of shareholders
|
29 July 2013 | Appointment of John Kennedy as a director (2 pages) |
29 July 2013 | Annual return made up to 13 July 2013 with a full list of shareholders
|
29 July 2013 | Termination of appointment of Sarah Blythe as a director (1 page) |
29 July 2013 | Termination of appointment of Sarah Blythe as a director (1 page) |
28 July 2013 | Termination of appointment of Sarah Blythe as a director (1 page) |
28 July 2013 | Termination of appointment of Sarah Blythe as a director (1 page) |
26 July 2013 | Termination of appointment of Sarah Blythe as a director (1 page) |
26 July 2013 | Termination of appointment of Sarah Blythe as a director (1 page) |
18 July 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
18 July 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (6 pages) |
18 July 2012 | Appointment of John Smillie as a secretary (2 pages) |
18 July 2012 | Registered office address changed from C/O D J Laverick the Stable House 1 Farm Court Druridge Bay Morpeth Northumberland NE61 1EG on 18 July 2012 (1 page) |
18 July 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (6 pages) |
18 July 2012 | Termination of appointment of David Laverick as a director (1 page) |
18 July 2012 | Registered office address changed from C/O D J Laverick the Stable House 1 Farm Court Druridge Bay Morpeth Northumberland NE61 1EG on 18 July 2012 (1 page) |
18 July 2012 | Termination of appointment of David Laverick as a secretary (1 page) |
18 July 2012 | Termination of appointment of David Laverick as a director (1 page) |
18 July 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
18 July 2012 | Appointment of John Smillie as a secretary (2 pages) |
18 July 2012 | Termination of appointment of David Laverick as a secretary (1 page) |
16 July 2012 | Termination of appointment of Andrew Taylor as a director (1 page) |
16 July 2012 | Termination of appointment of Andrew Taylor as a director (1 page) |
21 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
21 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
18 July 2011 | Appointment of Mrs Sarah Blythe as a director (2 pages) |
18 July 2011 | Appointment of Mrs Sarah Blythe as a director (2 pages) |
17 July 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (6 pages) |
17 July 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (6 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
15 July 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (7 pages) |
15 July 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (7 pages) |
12 December 2009 | Appointment of Mr Andrew Philip Taylor as a director (2 pages) |
12 December 2009 | Appointment of Mr Andrew Philip Taylor as a director (2 pages) |
3 December 2009 | Registered office address changed from 5 Farm Court, Druridge Bay Morpeth Northumberland NE61 5EG on 3 December 2009 (1 page) |
3 December 2009 | Appointment of Mr David John Laverick as a secretary (1 page) |
3 December 2009 | Registered office address changed from 5 Farm Court, Druridge Bay Morpeth Northumberland NE61 5EG on 3 December 2009 (1 page) |
3 December 2009 | Registered office address changed from 5 Farm Court, Druridge Bay Morpeth Northumberland NE61 5EG on 3 December 2009 (1 page) |
3 December 2009 | Appointment of Mr David John Laverick as a secretary (1 page) |
2 December 2009 | Appointment of Mr David John Laverick as a director (2 pages) |
2 December 2009 | Termination of appointment of John Kennedy as a director (1 page) |
2 December 2009 | Termination of appointment of John Kennedy as a director (1 page) |
2 December 2009 | Appointment of Mr David John Laverick as a director (2 pages) |
2 December 2009 | Termination of appointment of Anthony Phillips as a secretary (1 page) |
2 December 2009 | Termination of appointment of Anthony Phillips as a secretary (1 page) |
29 July 2009 | Return made up to 13/07/09; full list of members (5 pages) |
29 July 2009 | Return made up to 13/07/09; full list of members (5 pages) |
19 May 2009 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
19 May 2009 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
13 January 2009 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
13 January 2009 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
16 July 2008 | Return made up to 13/07/08; full list of members (5 pages) |
16 July 2008 | Return made up to 13/07/08; full list of members (5 pages) |
3 October 2007 | New secretary appointed (1 page) |
3 October 2007 | New secretary appointed (1 page) |
18 September 2007 | Registered office changed on 18/09/07 from: 9 farm court druridge bay morpeth northumberland NE61 5EG (1 page) |
18 September 2007 | Registered office changed on 18/09/07 from: 9 farm court druridge bay morpeth northumberland NE61 5EG (1 page) |
18 September 2007 | Secretary resigned (1 page) |
18 September 2007 | Secretary resigned (1 page) |
10 September 2007 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
10 September 2007 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
16 July 2007 | Director's particulars changed (1 page) |
16 July 2007 | Return made up to 13/07/07; full list of members (4 pages) |
16 July 2007 | Return made up to 13/07/07; full list of members (4 pages) |
16 July 2007 | Director's particulars changed (1 page) |
1 March 2007 | New director appointed (1 page) |
1 March 2007 | New director appointed (1 page) |
20 October 2006 | Director resigned (1 page) |
20 October 2006 | Director resigned (1 page) |
17 October 2006 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
17 October 2006 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
18 July 2006 | Return made up to 13/07/06; full list of members (4 pages) |
18 July 2006 | Return made up to 13/07/06; full list of members (4 pages) |
27 September 2005 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
27 September 2005 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
20 July 2005 | Return made up to 13/07/05; full list of members (4 pages) |
20 July 2005 | Return made up to 13/07/05; full list of members (4 pages) |
14 July 2005 | Director resigned (1 page) |
14 July 2005 | Director resigned (1 page) |
30 November 2004 | Secretary resigned (1 page) |
30 November 2004 | Secretary resigned (1 page) |
26 November 2004 | New director appointed (2 pages) |
26 November 2004 | New secretary appointed (2 pages) |
26 November 2004 | Director resigned (1 page) |
26 November 2004 | Registered office changed on 26/11/04 from: 4 farm court druridge bay morpeth northumberland NE61 5EG (1 page) |
26 November 2004 | Registered office changed on 26/11/04 from: 4 farm court druridge bay morpeth northumberland NE61 5EG (1 page) |
26 November 2004 | New secretary appointed (2 pages) |
26 November 2004 | New director appointed (2 pages) |
26 November 2004 | Director resigned (1 page) |
14 September 2004 | Return made up to 13/07/04; full list of members (11 pages) |
14 September 2004 | Return made up to 13/07/04; full list of members (11 pages) |
2 August 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
2 August 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
24 September 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
24 September 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
15 September 2003 | Return made up to 13/07/03; full list of members (11 pages) |
15 September 2003 | Return made up to 13/07/03; full list of members (11 pages) |
17 September 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
17 September 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
9 September 2002 | Return made up to 13/07/02; full list of members
|
9 September 2002 | Return made up to 13/07/02; full list of members
|
1 October 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
1 October 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
18 July 2001 | Return made up to 13/07/01; full list of members
|
18 July 2001 | Return made up to 13/07/01; full list of members
|
18 July 2001 | New secretary appointed;new director appointed (2 pages) |
18 July 2001 | Director resigned (1 page) |
18 July 2001 | Director resigned (1 page) |
18 July 2001 | New secretary appointed;new director appointed (2 pages) |
24 January 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
24 January 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
24 May 2000 | Return made up to 22/04/00; full list of members
|
24 May 2000 | Return made up to 22/04/00; full list of members
|
2 March 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
2 March 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
23 May 1999 | Return made up to 22/04/99; no change of members
|
23 May 1999 | Return made up to 22/04/99; no change of members
|
21 December 1998 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
21 December 1998 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
16 December 1998 | Resolutions
|
21 October 1998 | Return made up to 22/04/98; full list of members; amend (7 pages) |
21 October 1998 | Return made up to 22/04/98; full list of members; amend (7 pages) |
7 October 1998 | Accounting reference date shortened from 21/10/98 to 31/03/98 (1 page) |
7 October 1998 | Ad 29/05/98--------- £ si 2@1=2 £ ic 8/10 (2 pages) |
7 October 1998 | Ad 30/01/98--------- £ si 5@1 (2 pages) |
7 October 1998 | Accounting reference date shortened from 21/10/98 to 31/03/98 (1 page) |
7 October 1998 | Ad 29/05/98--------- £ si 2@1=2 £ ic 8/10 (2 pages) |
7 October 1998 | Ad 30/01/98--------- £ si 5@1 (2 pages) |
22 May 1998 | Return made up to 22/04/98; full list of members
|
22 May 1998 | Return made up to 22/04/98; full list of members
|
11 January 1998 | Accounting reference date extended from 30/04/98 to 21/10/98 (1 page) |
11 January 1998 | Accounting reference date extended from 30/04/98 to 21/10/98 (1 page) |
17 July 1997 | New director appointed (2 pages) |
17 July 1997 | New director appointed (2 pages) |
15 July 1997 | Memorandum and Articles of Association (14 pages) |
15 July 1997 | Memorandum and Articles of Association (14 pages) |
27 June 1997 | Company name changed mutualsafe property management l imited\certificate issued on 30/06/97 (3 pages) |
27 June 1997 | Company name changed mutualsafe property management l imited\certificate issued on 30/06/97 (3 pages) |
25 June 1997 | Registered office changed on 25/06/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
25 June 1997 | New secretary appointed;new director appointed (2 pages) |
25 June 1997 | New secretary appointed;new director appointed (2 pages) |
25 June 1997 | Registered office changed on 25/06/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
22 April 1997 | Incorporation (10 pages) |
22 April 1997 | Incorporation (10 pages) |