Background WavePink WaveYellow Wave

OAKMERE MANAGEMENT COMPANY LIMITED (02596699)

OAKMERE MANAGEMENT COMPANY LIMITED (02596699) is an active UK company. incorporated on 28 March 1991. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in residents property management. OAKMERE MANAGEMENT COMPANY LIMITED has been registered for 35 years. Current directors include BARNES, Giuseppina Paola, BOZIER, Rene Ivy, KNIGHT, Phillip and 4 others.

Company Number
02596699
Status
active
Type
ltd
Incorporated
28 March 1991
Age
35 years
Address
C/O Scanlans Property Management Carvers Warehouse Suite 2b, Manchester, M1 2HG
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BARNES, Giuseppina Paola, BOZIER, Rene Ivy, KNIGHT, Phillip, MCDONOUGH, David Frederick, PENDLEBURY, Kathryn, WALKER, Jacqueline, WILLIAMS, Philip
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OAKMERE MANAGEMENT COMPANY LIMITED

OAKMERE MANAGEMENT COMPANY LIMITED is an active company incorporated on 28 March 1991 with the registered office located in Manchester. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. OAKMERE MANAGEMENT COMPANY LIMITED was registered 35 years ago.(SIC: 98000)

Status

active

Active since 35 years ago

Company No

02596699

LTD Company

Age

35 Years

Incorporated 28 March 1991

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

28 days left

Last Filed

Made up to 26 April 2025 (1 year ago)
Submitted on 9 May 2025 (11 months ago)

Next Due

Due by 10 May 2026
For period ending 26 April 2026
Contact
Address

C/O Scanlans Property Management Carvers Warehouse Suite 2b 77 Dale Street Manchester, M1 2HG,

Previous Addresses

3rd Floor Rear Suite Boulton House 17-21 Chorlton Street Manchester M1 3HY England
From: 9 May 2016To: 5 January 2023
C/O Oakmere Management Company Limited Oakmere Hall Chester Road Northwich Cheshire CW8 2EG United Kingdom
From: 29 December 2015To: 9 May 2016
C/O Gary Colbeck (Chair of Board) Stoop Lane Farm Settle Road Bolton by Bowland Clitheroe BB7 4NU United Kingdom
From: 17 December 2015To: 29 December 2015
C/O Gary Colbeck (Chair of Board) Stoop Lane Farm Settle Road Bolton by Bowland Clitheroe BB7 4NU United Kingdom
From: 16 December 2015To: 17 December 2015
94 Park Lane Croydon Surrey CR0 1JB United Kingdom
From: 30 September 2015To: 16 December 2015
C/O Hml Guthrie 4-6 Princess Street Knutsford Cheshire WA16 6DD
From: 14 May 2014To: 30 September 2015
1 Church Hill Knutsford Cheshire WA16 6DH
From: 28 March 1991To: 14 May 2014
Timeline

47 key events • 1991 - 2024

Funding Officers Ownership
Company Founded
Mar 91
Director Joined
May 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Left
Nov 13
Director Joined
Dec 13
Director Joined
Jan 14
Director Joined
Apr 14
Director Joined
May 14
Director Joined
Jun 14
Director Joined
Oct 14
Director Joined
Apr 15
Director Left
Apr 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Left
Nov 15
Director Joined
Nov 15
Director Left
Jan 16
Director Joined
Feb 16
Director Joined
Mar 16
Director Left
Mar 16
Director Joined
Mar 16
Director Left
Mar 16
Director Left
May 16
Director Left
Sept 16
Director Left
Oct 16
Director Left
Oct 16
Director Left
Nov 16
Director Left
Nov 16
Director Left
Mar 17
Director Left
Mar 17
Director Left
Jul 17
Director Left
Jul 17
Director Left
Jul 17
Director Left
Jul 17
Director Joined
Aug 17
Director Joined
Apr 18
Director Joined
Nov 18
Director Left
Dec 19
Director Left
Jan 21
Director Joined
Apr 21
Director Left
Apr 22
Director Joined
Apr 22
Director Joined
May 22
Director Left
Jun 23
Director Left
Dec 23
Director Joined
Jul 24
0
Funding
46
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

SCANLANS PROPERTY MANAGEMENT LLP

Active
Boulton House, ManchesterM1 3HY
Corporate secretary
Appointed 06 May 2016

BARNES, Giuseppina Paola

Active
Carvers Warehouse Suite 2b, ManchesterM1 2HG
Born February 1971
Director
Appointed 21 Mar 2016

BOZIER, Rene Ivy

Active
Carvers Warehouse Suite 2b, ManchesterM1 2HG
Born April 1962
Director
Appointed 09 Jul 2024

KNIGHT, Phillip

Active
Carvers Warehouse Suite 2b, ManchesterM1 2HG
Born February 1956
Director
Appointed 01 Apr 2018

MCDONOUGH, David Frederick

Active
Carvers Warehouse Suite 2b, ManchesterM1 2HG
Born August 1955
Director
Appointed 28 Oct 2015

PENDLEBURY, Kathryn

Active
Carvers Warehouse Suite 2b, ManchesterM1 2HG
Born November 1990
Director
Appointed 10 May 2022

WALKER, Jacqueline

Active
Carvers Warehouse Suite 2b, ManchesterM1 2HG
Born November 1953
Director
Appointed 18 Dec 2013

WILLIAMS, Philip

Active
Carvers Warehouse Suite 2b, ManchesterM1 2HG
Born February 1967
Director
Appointed 13 Apr 2021

COLEY, James Robert Ewen

Resigned
Herongate, PrestburySK10 4EY
Secretary
Appointed 22 May 1995
Resigned 12 Feb 1999

DEMPSTER, Alexander Lawrie

Resigned
128 Wellington Road North, StockportSK4 2LL
Secretary
Appointed 09 Aug 2001
Resigned 30 Apr 2005

DUNKLEY, Robert Trevor

Resigned
48 Sagars Road, HandforthSK9 3EE
Secretary
Appointed 01 Mar 1994
Resigned 05 May 1995

ELLIS, Martyn Anthony

Resigned
415 Caraway Apartments, Shad ThamesSE1 2PP
Secretary
Appointed 05 May 1995
Resigned 22 May 1995

GUTHRIE, Charles Alec

Resigned
1 Church Hill, KnutsfordWA16 6DH
Secretary
Appointed 22 Jan 2007
Resigned 28 Feb 2012

MURRAY, Stephen Bruce

Resigned
Carwood 5 Chester Avenue, AltrinchamWA15 9DB
Secretary
Appointed 12 Feb 1999
Resigned 09 Aug 2001

RIPPON, Anthony William

Resigned
Medway, BridgwaterTA7 0RM
Secretary
Appointed N/A
Resigned 01 Mar 1994

ROWBOTHAM, Kenneth

Resigned
The Crannoch, SheffieldS17 4HE
Secretary
Appointed 28 Mar 1991
Resigned 28 Mar 1994

TAYLOR, Andrew Bertrand Longden

Resigned
6 The Courtyard, Oakmere NorthwichCW8 2EG
Secretary
Appointed 01 Sept 2005
Resigned 01 Apr 2007

HML COMPANY SECRETARY SERVICES

Resigned
RichmondTW9 1BP
Corporate secretary
Appointed 12 May 2014
Resigned 16 Dec 2015

THE GUTHRIE PARTNERSHIP LIMITED

Resigned
Church Hill, CheshireWA16 6DH
Corporate secretary
Appointed 28 Feb 2012
Resigned 12 May 2014

BARKER, John

Resigned
KnutsfordWA16 6DD
Born February 1964
Director
Appointed 14 May 2014
Resigned 04 Jul 2016

BARKER, John

Resigned
3 The Courtyard, OakmereCW8 2EG
Born February 1964
Director
Appointed 23 Nov 2001
Resigned 02 May 2007

BARNES, Barry

Resigned
4-6 Princess Street, KnutsfordWA16 6DD
Born January 1949
Director
Appointed 16 Jul 2009
Resigned 05 Mar 2016

BARNES, Barry

Resigned
1 Church Hill, CheshireWA16 6DH
Born January 1949
Director
Appointed 07 Dec 2000
Resigned 10 Feb 2005

BATE, Stephen Michael

Resigned
1 The Courtyard, NorthwichCW8 2EG
Born February 1966
Director
Appointed 07 Dec 2000
Resigned 15 Apr 2002

BOARDMAN, Deborah Jane

Resigned
KnutsfordWA16 6DD
Born October 1966
Director
Appointed 25 Apr 2014
Resigned 27 Mar 2015

BRIGGS, Neil Anthony

Resigned
Boulton House, ManchesterM1 3HY
Born January 1970
Director
Appointed 20 Sept 2006
Resigned 29 Jun 2017

CHANNON, Ann Lesley

Resigned
Carvers Warehouse Suite 2b, ManchesterM1 2HG
Born January 1943
Director
Appointed 22 May 2014
Resigned 08 Dec 2023

COLBECK, Gary John

Resigned
Boulton House, ManchesterM1 3HY
Born May 1959
Director
Appointed 06 Dec 2007
Resigned 18 Jan 2021

COLEY, James Robert Ewen

Resigned
Herongate, PrestburySK10 4EY
Born August 1960
Director
Appointed 18 Feb 1998
Resigned 12 Feb 1999

DALY, Paul Campbell

Resigned
4 The Courtyard, NorthwichCW8 2EG
Born May 1962
Director
Appointed 28 Aug 2001
Resigned 30 Apr 2005

DERBYSHIRE, Michael Joseph Christian

Resigned
The Hill, Newcastle Under LymeST5 5HU
Born September 1947
Director
Appointed 17 Mar 1994
Resigned 12 Feb 1999

ELLIOTT, John William

Resigned
Chester Road, NorthwichCW8 2EG
Born January 1954
Director
Appointed 04 Dec 2014
Resigned 06 Mar 2016

FIRTH, Russell Karl

Resigned
Boulton House, ManchesterM1 3HY
Born August 1968
Director
Appointed 20 Nov 2008
Resigned 04 Jul 2016

GILL, Stephen Edward

Resigned
Boulton House, ManchesterM1 3HY
Born May 1957
Director
Appointed 31 Aug 2017
Resigned 07 Apr 2022

GRINDROD, Janet Mary

Resigned
3 Stable Mews, SandiwayCW8 2GR
Born November 1949
Director
Appointed 21 Aug 2001
Resigned 23 May 2003
Fundings
Financials
Latest Activities

Filing History

253

Accounts With Accounts Type Dormant
24 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 July 2024
AP01Appointment of Director
Confirmation Statement With Updates
15 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
7 June 2023
TM01Termination of Director
Confirmation Statement With Updates
26 April 2023
CS01Confirmation Statement
Confirmation Statement With Updates
20 April 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 January 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
19 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 May 2022
AP01Appointment of Director
Confirmation Statement With Updates
27 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 April 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
22 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 April 2021
AP01Appointment of Director
Change Corporate Secretary Company With Change Date
21 April 2021
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
21 April 2021
CH04Change of Corporate Secretary Details
Termination Director Company With Name Termination Date
19 January 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
6 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 April 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
9 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 December 2019
TM01Termination of Director
Confirmation Statement With No Updates
8 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 November 2018
AP01Appointment of Director
Change Person Director Company With Change Date
10 April 2018
CH01Change of Director Details
Change Person Director Company With Change Date
10 April 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 April 2018
AP01Appointment of Director
Confirmation Statement With Updates
28 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
3 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
3 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
3 July 2017
TM01Termination of Director
Confirmation Statement With Updates
30 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
3 March 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
19 December 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
3 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
25 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
25 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
7 September 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 May 2016
AR01AR01
Change Person Director Company With Change Date
9 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
9 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
9 May 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
9 May 2016
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
9 May 2016
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
9 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
22 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
6 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
12 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 January 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
29 December 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
17 December 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
16 December 2015
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
16 December 2015
TM02Termination of Secretary
Accounts With Accounts Type Dormant
16 December 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
17 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
30 September 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
14 April 2015
AR01AR01
Appoint Person Director Company With Name Date
14 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 April 2015
TM01Termination of Director
Change Person Director Company With Change Date
31 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2015
CH01Change of Director Details
Accounts With Accounts Type Dormant
24 November 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name
3 June 2014
AP01Appointment of Director
Change Corporate Secretary Company With Change Date
30 May 2014
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name
28 May 2014
AP01Appointment of Director
Change Corporate Secretary Company With Change Date
28 May 2014
CH04Change of Corporate Secretary Details
Appoint Person Secretary Company With Name
14 May 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
14 May 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
14 May 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
30 April 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 April 2014
AR01AR01
Change Person Director Company With Change Date
25 February 2014
CH01Change of Director Details
Appoint Person Director Company With Name
20 January 2014
AP01Appointment of Director
Accounts With Accounts Type Dormant
18 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
16 December 2013
AP01Appointment of Director
Change Person Director Company With Change Date
9 December 2013
CH01Change of Director Details
Termination Director Company With Name
12 November 2013
TM01Termination of Director
Appoint Person Director Company With Name
22 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
14 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
3 May 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2012
AR01AR01
Appoint Corporate Secretary Company With Name
5 March 2012
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
29 February 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
22 December 2011
AAAnnual Accounts
Change Person Director Company With Change Date
12 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
11 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
11 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
11 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
11 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
11 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
11 September 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
4 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2010
AR01AR01
Legacy
4 September 2009
288aAppointment of Director or Secretary
Legacy
30 July 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
14 July 2009
AAAnnual Accounts
Legacy
30 March 2009
363aAnnual Return
Legacy
1 December 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
27 November 2008
AAAnnual Accounts
Legacy
8 April 2008
363aAnnual Return
Legacy
7 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
29 January 2008
AAAnnual Accounts
Legacy
18 December 2007
288bResignation of Director or Secretary
Legacy
14 December 2007
288aAppointment of Director or Secretary
Legacy
21 September 2007
288cChange of Particulars
Legacy
21 September 2007
287Change of Registered Office
Legacy
25 July 2007
288aAppointment of Director or Secretary
Legacy
16 May 2007
288bResignation of Director or Secretary
Legacy
10 April 2007
363sAnnual Return (shuttle)
Legacy
19 March 2007
288aAppointment of Director or Secretary
Legacy
19 March 2007
288aAppointment of Director or Secretary
Legacy
19 March 2007
288aAppointment of Director or Secretary
Legacy
6 March 2007
287Change of Registered Office
Legacy
21 February 2007
288aAppointment of Director or Secretary
Legacy
21 February 2007
288bResignation of Director or Secretary
Legacy
13 February 2007
288bResignation of Director or Secretary
Legacy
13 February 2007
288bResignation of Director or Secretary
Legacy
22 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
7 January 2007
AAAnnual Accounts
Legacy
20 June 2006
363sAnnual Return (shuttle)
Legacy
8 March 2006
288bResignation of Director or Secretary
Legacy
1 March 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
6 February 2006
AAAnnual Accounts
Legacy
21 September 2005
288aAppointment of Director or Secretary
Legacy
24 June 2005
288bResignation of Director or Secretary
Legacy
24 June 2005
288bResignation of Director or Secretary
Legacy
5 April 2005
363sAnnual Return (shuttle)
Legacy
21 February 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
31 January 2005
AAAnnual Accounts
Legacy
1 April 2004
363sAnnual Return (shuttle)
Legacy
25 February 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
18 December 2003
AAAnnual Accounts
Legacy
10 July 2003
288bResignation of Director or Secretary
Legacy
4 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
11 December 2002
AAAnnual Accounts
Legacy
28 November 2002
288aAppointment of Director or Secretary
Legacy
25 November 2002
288aAppointment of Director or Secretary
Legacy
17 October 2002
288aAppointment of Director or Secretary
Legacy
3 July 2002
288bResignation of Director or Secretary
Legacy
23 May 2002
288bResignation of Director or Secretary
Legacy
28 March 2002
363sAnnual Return (shuttle)
Legacy
20 December 2001
288aAppointment of Director or Secretary
Legacy
10 December 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
12 October 2001
AAAnnual Accounts
Legacy
30 August 2001
288aAppointment of Director or Secretary
Legacy
30 August 2001
288aAppointment of Director or Secretary
Legacy
30 August 2001
288aAppointment of Director or Secretary
Legacy
30 August 2001
288aAppointment of Director or Secretary
Legacy
30 August 2001
287Change of Registered Office
Legacy
24 August 2001
288bResignation of Director or Secretary
Legacy
24 August 2001
288aAppointment of Director or Secretary
Legacy
16 August 2001
288bResignation of Director or Secretary
Legacy
14 August 2001
288bResignation of Director or Secretary
Legacy
6 August 2001
288bResignation of Director or Secretary
Legacy
5 July 2001
288aAppointment of Director or Secretary
Legacy
18 June 2001
288bResignation of Director or Secretary
Legacy
13 June 2001
288bResignation of Director or Secretary
Legacy
3 April 2001
363sAnnual Return (shuttle)
Legacy
13 March 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 March 2001
AAAnnual Accounts
Legacy
15 February 2001
288aAppointment of Director or Secretary
Legacy
19 December 2000
288bResignation of Director or Secretary
Legacy
13 December 2000
288bResignation of Director or Secretary
Legacy
4 December 2000
288bResignation of Director or Secretary
Legacy
27 November 2000
287Change of Registered Office
Legacy
10 November 2000
288aAppointment of Director or Secretary
Legacy
7 November 2000
288bResignation of Director or Secretary
Legacy
3 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 January 2000
AAAnnual Accounts
Legacy
7 January 2000
288aAppointment of Director or Secretary
Legacy
16 November 1999
288bResignation of Director or Secretary
Legacy
15 November 1999
288aAppointment of Director or Secretary
Legacy
23 July 1999
288cChange of Particulars
Legacy
12 April 1999
363sAnnual Return (shuttle)
Legacy
23 March 1999
288bResignation of Director or Secretary
Legacy
23 March 1999
288bResignation of Director or Secretary
Legacy
23 March 1999
287Change of Registered Office
Legacy
1 March 1999
288aAppointment of Director or Secretary
Legacy
19 February 1999
288aAppointment of Director or Secretary
Legacy
19 February 1999
288aAppointment of Director or Secretary
Legacy
19 February 1999
288aAppointment of Director or Secretary
Legacy
19 February 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 January 1999
AAAnnual Accounts
Legacy
31 March 1998
363aAnnual Return
Legacy
5 March 1998
288aAppointment of Director or Secretary
Legacy
25 February 1998
288bResignation of Director or Secretary
Resolution
12 February 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 February 1998
AAAnnual Accounts
Legacy
4 April 1997
363aAnnual Return
Accounts With Accounts Type Full
29 January 1997
AAAnnual Accounts
Legacy
22 October 1996
88(2)R88(2)R
Miscellaneous
4 October 1996
MISCMISC
Legacy
27 June 1996
88(2)R88(2)R
Legacy
15 June 1996
288288
Legacy
11 April 1996
363x363x
Legacy
20 February 1996
88(2)Return of Allotment of Shares
Accounts With Accounts Type Full
5 February 1996
AAAnnual Accounts
Legacy
6 December 1995
88(2)R88(2)R
Legacy
29 June 1995
288288
Legacy
20 June 1995
88(2)R88(2)R
Legacy
1 June 1995
288288
Legacy
12 May 1995
288288
Legacy
12 May 1995
288288
Legacy
30 March 1995
363x363x
Legacy
16 February 1995
88(2)R88(2)R
Accounts With Accounts Type Full
12 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
9 November 1994
88(2)R88(2)R
Legacy
20 July 1994
288288
Legacy
20 July 1994
288288
Legacy
13 June 1994
288288
Legacy
13 April 1994
88(2)R88(2)R
Legacy
31 March 1994
363x363x
Legacy
25 March 1994
88(2)R88(2)R
Legacy
22 March 1994
288288
Legacy
11 March 1994
288288
Auditors Resignation Company
22 February 1994
AUDAUD
Accounts With Accounts Type Full
31 January 1994
AAAnnual Accounts
Legacy
13 January 1994
88(2)R88(2)R
Accounts With Accounts Type Full
30 April 1993
AAAnnual Accounts
Legacy
25 April 1993
363x363x
Legacy
6 October 1992
287Change of Registered Office
Legacy
1 October 1992
88(2)R88(2)R
Legacy
23 September 1992
88(2)R88(2)R
Legacy
16 September 1992
288288
Legacy
15 July 1992
363sAnnual Return (shuttle)
Legacy
29 April 1992
288288
Legacy
6 February 1992
88(2)R88(2)R
Legacy
19 January 1992
88(2)R88(2)R
Legacy
27 July 1991
88(2)R88(2)R
Incorporation Company
28 March 1991
NEWINCIncorporation