Kirby Misperton
Malton
North Yorkshire
YO17 6UU
Director Name | Miss Vicky Samantha Gibb |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 May 1995(22 years, 1 month after company formation) |
Appointment Duration | 29 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Munster Road Poole Dorset BH14 9PS |
Director Name | Mr Gordon Stewart Gibb |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 January 2001(27 years, 10 months after company formation) |
Appointment Duration | 23 years, 3 months |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | The Rectory Kirbymisperton Malton North Yorkshire YO17 6UX |
Director Name | Denise Mary Pullin |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1990(17 years, 3 months after company formation) |
Appointment Duration | Resigned same day (resigned 28 June 1990) |
Role | Admin+Accounts Manager |
Country of Residence | United Kingdom |
Correspondence Address | Riverside Cottage Low Barn Farm Kirby Misperton Malton YO17 0UX |
Director Name | Denise Mary Pullin |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1990(17 years, 3 months after company formation) |
Appointment Duration | 30 years, 3 months (resigned 22 September 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Residential Site Kirby Misperton Malton North Yorkshire YO17 6UU |
Director Name | Maureen Ann Gibb |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1991(18 years, 5 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 29 April 1998) |
Role | Clerkess |
Country of Residence | United Kingdom |
Correspondence Address | 47 Residential Site Flamingo Land Kirby Misperton Malton North Yorkshire YO17 6UU |
Director Name | Robert Dewar Gibb |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1991(18 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 29 April 1995) |
Role | Company Director |
Correspondence Address | Wheatcroft Lawns 94 Filey Road Scarborough North Yorkshire YO11 3AY |
Director Name | Trevor Albert Pullin |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1991(18 years, 5 months after company formation) |
Appointment Duration | 6 years (resigned 17 September 1997) |
Role | General Manager |
Correspondence Address | Riverside Cottage Low Barn Farm Kirby Misperton Malton North Yorkshire YO17 0UX |
Secretary Name | Joseph Friel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 August 1993(20 years, 5 months after company formation) |
Appointment Duration | 16 years, 8 months (resigned 13 May 2010) |
Role | Company Director |
Correspondence Address | 11 Cloch Road Gourock PA19 1AB Scotland |
Director Name | Stephen Graham Crampton |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1998(25 years, 4 months after company formation) |
Appointment Duration | 5 years (resigned 24 July 2003) |
Role | Director - Pleasure Park |
Correspondence Address | 23 Residential Site Flamingo Land Malton North Yorkshire YO17 6VU |
Director Name | Mrs Melanie Joanne Wood |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2001(27 years, 10 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 23 April 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Barn, Hall Farm Newton On Derwent York North Yorkshire YO41 4DB |
Website | flamingoland.co.uk |
---|
Registered Address | The Cross Uddingston Glasgow G71 7ES Scotland |
---|---|
Constituency | Lanark and Hamilton East |
Ward | Bothwell and Uddingston |
Address Matches | 2 other UK companies use this postal address |
50k at £1 | Flamingo Land Resort LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £25,408,362 |
Gross Profit | £20,578,577 |
Net Worth | £15,475,394 |
Cash | £3,082,426 |
Current Liabilities | £8,060,777 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 25 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 8 September 2024 (4 months, 1 week from now) |
21 January 2022 | Delivered on: 2 February 2022 Persons entitled: Maureen Ann Gibb as Trustee of the Flamingo Land Limited Self Administered Pension Scheme Gordon Stewart Gibb as Trustee of the Flamingo Land Limited Self Administered Pension Scheme Vicky Samantha Gibb as Trustee of the Flamingo Land Limited Self Administered Pension Scheme Essential Ssas (Trustees) Limited as Trustee of the Flamingo Land Limited Self Administered Pension Scheme Classification: A registered charge Particulars: None. Outstanding |
---|---|
27 November 2020 | Delivered on: 2 December 2020 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Legal mortgage over all interests of the mortgagor in the freehold land known as flamingo land, kirbymisperton, malton, YO17 6UX which forms part of title number NYK409505 together with assignments and fixed charges related to the property such as monies payable by way of insurance or future contracts in connection with the property. For further details please refer to clause 3 of the instrument. Outstanding |
1 October 2019 | Delivered on: 11 October 2019 Persons entitled: Maureen Ann Gibb as Trustee of the Flamingo Land Limited Self Administered Pension Scheme Gordon Stewart Gibb as Trustee of the Flamingo Land Limited Self Administered Pension Scheme Vicky Samantha Gibb as Trustee of the Flamingo Land Limited Self Administered Pension Scheme Essential Ssas (Trustees) Limited as Trustee of the Flamingo Land Limited Self Administered Pension Scheme Maureen Ann Gibb Gordan Stewart Gibb Vicky Samantha Gibb Essential Ssas (Trustees) Limited Classification: A registered charge Outstanding |
12 July 2013 | Delivered on: 16 July 2013 Persons entitled: Maureen Ann Gibb as Trustee of the Flamingo Land Limited Self Administered Pension Scheme Gordon Stewart Gibb as Trustee of the Flamingo Land Limited Self Administered Pension Scheme Vicky Samantha Gibb as Trustee of the Flamingo Land Limited Self Administered Pension Scheme Essential Ssas (Trustees) Limited as Trustee of the Flamingo Land Limited Self Administered Pension Scheme Maureen Ann Gibb Gordan Stewart Gibb Vicky Samantha Gibb Essential Ssas (Trustees) Limited Vicky Samantha Gibb (As Member Trustee of the Flamingo Land LTD Self Administered Pension Scheme) Gordon Stewart Gibb (As Member Trustee of the Flamingo Land LTD Self Administered Pension Scheme) Maureen Anne Gibb (As Member Trustee of the Flamingo Land LTD Self Administered Pension Scheme) Classification: A registered charge Particulars: The land situate at kirby misperton, malton, north yorkshire shown shaded pink and cross hatched black on the plan attached to the legal charge dated 12 july 2013 together with all fixtures in or about it, and all and every interest in it or in the proceeds of sale of it the company may charge at law or in equity. Notification of addition to or amendment of charge. Outstanding |
12 July 2013 | Delivered on: 16 July 2013 Persons entitled: Maureen Ann Gibb as Trustee of the Flamingo Land Limited Self Administered Pension Scheme Gordon Stewart Gibb as Trustee of the Flamingo Land Limited Self Administered Pension Scheme Vicky Samantha Gibb as Trustee of the Flamingo Land Limited Self Administered Pension Scheme Essential Ssas (Trustees) Limited as Trustee of the Flamingo Land Limited Self Administered Pension Scheme Maureen Ann Gibb Gordan Stewart Gibb Vicky Samantha Gibb Essential Ssas (Trustees) Limited Vicky Samantha Gibb (As Member Trustee of the Flamingo Land LTD Self Administered Pension Scheme) Gordon Stewart Gibb (As Member Trustee of the Flamingo Land LTD Self Administered Pension Scheme) Maureen Anne Gibb (As Member Trustee of the Flamingo Land LTD Self Administered Pension Scheme) Vicky Samantha Gibb (As Member Trustee of the Flaming Land LTD Self Administered Pension Scheme) Gordon Stewart Gibb (As Member Trustee of Flamingo Land LTD Self Administered Pension Scheme) Maureen Anne Gibb (As Member Trustee of the Flamingo Land LTD Self Administered Pension Scheme) Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
29 July 1992 | Delivered on: 11 August 1992 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: Land and buildings situate at kirby misperton malton north yorkshire. Outstanding |
23 April 2010 | Delivered on: 28 April 2010 Satisfied on: 11 October 2011 Persons entitled: Melanie Joanne Wood Classification: Legal mortgage Secured details: All sums due or to become due. Particulars: Three parcels of freehold land situated at kirkby misperton, malton, north yorkshire. Fully Satisfied |
31 August 1979 | Delivered on: 7 September 1979 Satisfied on: 12 October 1992 Persons entitled: Clydesdale Bank Public Limited Company Classification: Mortgage Secured details: All sums due or to become due. Particulars: All that freehold property situate at kirby misperton, malton north yorkshire. Fully Satisfied |
25 August 2023 | Confirmation statement made on 25 August 2023 with no updates (3 pages) |
---|---|
6 April 2023 | Full accounts made up to 31 March 2022 (33 pages) |
8 September 2022 | Confirmation statement made on 25 August 2022 with no updates (3 pages) |
4 April 2022 | Satisfaction of charge SC0525430007 in full (1 page) |
4 April 2022 | Satisfaction of charge 2 in full (1 page) |
4 April 2022 | Satisfaction of charge SC0525430005 in full (1 page) |
4 April 2022 | Satisfaction of charge SC0525430004 in full (1 page) |
31 March 2022 | Full accounts made up to 31 March 2021 (30 pages) |
2 February 2022 | Registration of charge SC0525430008, created on 21 January 2022 (44 pages) |
2 February 2022 | Satisfaction of charge SC0525430006 in full (1 page) |
7 September 2021 | Confirmation statement made on 25 August 2021 with no updates (3 pages) |
8 April 2021 | Full accounts made up to 31 March 2020 (30 pages) |
2 December 2020 | Registration of charge SC0525430007, created on 27 November 2020 (52 pages) |
7 October 2020 | Termination of appointment of Denise Mary Pullin as a director on 22 September 2020 (1 page) |
26 August 2020 | Confirmation statement made on 25 August 2020 with no updates (3 pages) |
7 January 2020 | Full accounts made up to 31 March 2019 (26 pages) |
11 October 2019 | Registration of charge SC0525430006, created on 1 October 2019 (47 pages) |
27 August 2019 | Confirmation statement made on 25 August 2019 with no updates (3 pages) |
4 January 2019 | Full accounts made up to 31 March 2018 (25 pages) |
4 September 2018 | Confirmation statement made on 25 August 2018 with no updates (3 pages) |
5 January 2018 | Full accounts made up to 31 March 2017 (25 pages) |
29 October 2017 | Confirmation statement made on 25 August 2017 with no updates (3 pages) |
29 October 2017 | Confirmation statement made on 25 August 2017 with no updates (3 pages) |
11 January 2017 | Full accounts made up to 31 March 2016 (27 pages) |
11 January 2017 | Full accounts made up to 31 March 2016 (27 pages) |
8 September 2016 | Confirmation statement made on 25 August 2016 with updates (5 pages) |
8 September 2016 | Confirmation statement made on 25 August 2016 with updates (5 pages) |
11 January 2016 | Full accounts made up to 31 March 2015 (27 pages) |
11 January 2016 | Full accounts made up to 31 March 2015 (27 pages) |
29 September 2015 | Director's details changed for Denise Mary Pullin on 1 August 2015 (2 pages) |
29 September 2015 | Annual return made up to 25 August 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 September 2015 | Director's details changed for Denise Mary Pullin on 1 August 2015 (2 pages) |
29 September 2015 | Director's details changed for Denise Mary Pullin on 1 August 2015 (2 pages) |
29 September 2015 | Annual return made up to 25 August 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
31 December 2014 | Full accounts made up to 31 March 2014 (25 pages) |
31 December 2014 | Full accounts made up to 31 March 2014 (25 pages) |
22 September 2014 | Annual return made up to 25 August 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Annual return made up to 25 August 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
18 February 2014 | Full accounts made up to 31 March 2013 (23 pages) |
18 February 2014 | Full accounts made up to 31 March 2013 (23 pages) |
28 August 2013 | Annual return made up to 25 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 August 2013 | Annual return made up to 25 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
16 July 2013 | Registration of charge 0525430005 (19 pages) |
16 July 2013 | Registration of charge 0525430004 (38 pages) |
16 July 2013 | Registration of charge 0525430005 (19 pages) |
16 July 2013 | Registration of charge 0525430004 (38 pages) |
6 February 2013 | Full accounts made up to 31 March 2012 (23 pages) |
6 February 2013 | Full accounts made up to 31 March 2012 (23 pages) |
25 September 2012 | Annual return made up to 25 August 2012 with a full list of shareholders (6 pages) |
25 September 2012 | Annual return made up to 25 August 2012 with a full list of shareholders (6 pages) |
22 December 2011 | Full accounts made up to 31 March 2011 (24 pages) |
22 December 2011 | Full accounts made up to 31 March 2011 (24 pages) |
17 October 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages) |
17 October 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages) |
9 September 2011 | Annual return made up to 25 August 2011 with a full list of shareholders (7 pages) |
9 September 2011 | Director's details changed for Vicky Samantha Gibb on 1 August 2011 (2 pages) |
9 September 2011 | Director's details changed for Vicky Samantha Gibb on 1 August 2011 (2 pages) |
9 September 2011 | Director's details changed for Vicky Samantha Gibb on 1 August 2011 (2 pages) |
9 September 2011 | Annual return made up to 25 August 2011 with a full list of shareholders (7 pages) |
31 December 2010 | Full accounts made up to 31 March 2010 (21 pages) |
31 December 2010 | Full accounts made up to 31 March 2010 (21 pages) |
25 August 2010 | Annual return made up to 25 August 2010 with a full list of shareholders (7 pages) |
25 August 2010 | Annual return made up to 25 August 2010 with a full list of shareholders (7 pages) |
25 August 2010 | Director's details changed for Vicky Samantha Gibb on 1 November 2009 (2 pages) |
25 August 2010 | Director's details changed for Vicky Samantha Gibb on 1 November 2009 (2 pages) |
25 August 2010 | Director's details changed for Vicky Samantha Gibb on 1 November 2009 (2 pages) |
30 July 2010 | Termination of appointment of Joseph Friel as a secretary (1 page) |
30 July 2010 | Termination of appointment of Joseph Friel as a secretary (1 page) |
10 May 2010 | Termination of appointment of Melanie Wood as a director (1 page) |
10 May 2010 | Termination of appointment of Melanie Wood as a director (1 page) |
29 April 2010 | Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /part /charge no 2 (5 pages) |
29 April 2010 | Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /part /charge no 2 (5 pages) |
29 April 2010 | Resolutions
|
29 April 2010 | Resolutions
|
29 April 2010 | Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /part /charge no 2 (4 pages) |
29 April 2010 | Resolutions
|
29 April 2010 | Resolutions
|
29 April 2010 | Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /part /charge no 2 (4 pages) |
28 April 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
28 April 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
30 January 2010 | Full accounts made up to 31 March 2009 (20 pages) |
30 January 2010 | Full accounts made up to 31 March 2009 (20 pages) |
28 August 2009 | Return made up to 25/08/09; full list of members (5 pages) |
28 August 2009 | Return made up to 25/08/09; full list of members (5 pages) |
2 February 2009 | Full accounts made up to 31 March 2008 (20 pages) |
2 February 2009 | Full accounts made up to 31 March 2008 (20 pages) |
28 August 2008 | Return made up to 25/08/08; full list of members (5 pages) |
28 August 2008 | Return made up to 25/08/08; full list of members (5 pages) |
1 February 2008 | Full accounts made up to 31 March 2007 (20 pages) |
1 February 2008 | Full accounts made up to 31 March 2007 (20 pages) |
12 September 2007 | Return made up to 25/08/07; full list of members (3 pages) |
12 September 2007 | Return made up to 25/08/07; full list of members (3 pages) |
2 April 2007 | Director's particulars changed (1 page) |
2 April 2007 | Director's particulars changed (1 page) |
30 January 2007 | Full accounts made up to 31 March 2006 (21 pages) |
30 January 2007 | Full accounts made up to 31 March 2006 (21 pages) |
26 September 2006 | Return made up to 25/08/06; full list of members (3 pages) |
26 September 2006 | Return made up to 25/08/06; full list of members (3 pages) |
5 February 2006 | Full accounts made up to 31 March 2005 (22 pages) |
5 February 2006 | Full accounts made up to 31 March 2005 (22 pages) |
20 September 2005 | Director's particulars changed (1 page) |
20 September 2005 | Director's particulars changed (1 page) |
20 September 2005 | Director's particulars changed (1 page) |
20 September 2005 | Director's particulars changed (1 page) |
20 September 2005 | Director's particulars changed (1 page) |
20 September 2005 | Return made up to 25/08/05; full list of members (4 pages) |
20 September 2005 | Return made up to 25/08/05; full list of members (4 pages) |
20 September 2005 | Director's particulars changed (1 page) |
14 April 2005 | Full accounts made up to 31 March 2004 (22 pages) |
14 April 2005 | Full accounts made up to 31 March 2004 (22 pages) |
3 September 2004 | Return made up to 25/08/04; full list of members
|
3 September 2004 | Return made up to 25/08/04; full list of members
|
6 February 2004 | Full accounts made up to 31 March 2003 (18 pages) |
6 February 2004 | Full accounts made up to 31 March 2003 (18 pages) |
27 September 2003 | Return made up to 25/08/03; full list of members
|
27 September 2003 | Return made up to 25/08/03; full list of members
|
30 January 2003 | Full accounts made up to 31 March 2002 (18 pages) |
30 January 2003 | Full accounts made up to 31 March 2002 (18 pages) |
19 September 2002 | Return made up to 25/08/02; full list of members
|
19 September 2002 | Return made up to 25/08/02; full list of members
|
4 February 2002 | Full accounts made up to 31 March 2001 (15 pages) |
4 February 2002 | Full accounts made up to 31 March 2001 (15 pages) |
28 August 2001 | Return made up to 25/08/01; full list of members (9 pages) |
28 August 2001 | Return made up to 25/08/01; full list of members (9 pages) |
13 March 2001 | New director appointed (2 pages) |
13 March 2001 | New director appointed (2 pages) |
13 March 2001 | New director appointed (2 pages) |
13 March 2001 | New director appointed (2 pages) |
9 February 2001 | Full accounts made up to 31 March 2000 (18 pages) |
9 February 2001 | Full accounts made up to 31 March 2000 (18 pages) |
2 September 2000 | Return made up to 25/08/00; full list of members
|
2 September 2000 | Return made up to 25/08/00; full list of members
|
31 January 2000 | Full accounts made up to 31 March 1999 (18 pages) |
31 January 2000 | Full accounts made up to 31 March 1999 (18 pages) |
13 September 1999 | Return made up to 25/08/99; full list of members
|
13 September 1999 | Return made up to 25/08/99; full list of members
|
21 March 1999 | Memorandum and Articles of Association (11 pages) |
21 March 1999 | Memorandum and Articles of Association (11 pages) |
12 March 1999 | Resolutions
|
12 March 1999 | Resolutions
|
12 March 1999 | Memorandum and Articles of Association (28 pages) |
12 March 1999 | Memorandum and Articles of Association (28 pages) |
7 October 1998 | Full accounts made up to 31 March 1998 (17 pages) |
7 October 1998 | Full accounts made up to 31 March 1998 (17 pages) |
7 September 1998 | Return made up to 25/08/98; no change of members
|
7 September 1998 | Return made up to 25/08/98; no change of members
|
23 July 1998 | New director appointed (2 pages) |
23 July 1998 | New director appointed (2 pages) |
15 January 1998 | Full accounts made up to 31 March 1997 (18 pages) |
15 January 1998 | Full accounts made up to 31 March 1997 (18 pages) |
27 October 1997 | Return made up to 25/08/97; full list of members
|
27 October 1997 | Return made up to 25/08/97; full list of members
|
19 June 1997 | Registered office changed on 19/06/97 from: 11 cloch road gourock (1 page) |
19 June 1997 | Registered office changed on 19/06/97 from: 11 cloch road gourock (1 page) |
16 January 1997 | Full accounts made up to 31 March 1996 (18 pages) |
16 January 1997 | Full accounts made up to 31 March 1996 (18 pages) |
4 October 1996 | Return made up to 25/08/96; change of members (6 pages) |
4 October 1996 | Return made up to 25/08/96; change of members (6 pages) |
31 August 1995 | Return made up to 25/08/95; full list of members (14 pages) |
31 August 1995 | Return made up to 25/08/95; full list of members (14 pages) |
28 August 1995 | Full accounts made up to 31 March 1995 (18 pages) |
28 August 1995 | Full accounts made up to 31 March 1995 (18 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
13 December 1994 | Full accounts made up to 31 March 1994 (15 pages) |
13 December 1994 | Full accounts made up to 31 March 1994 (15 pages) |
21 February 1994 | Full accounts made up to 31 March 1993 (13 pages) |
21 February 1994 | Full accounts made up to 31 March 1993 (13 pages) |
26 January 1993 | Full accounts made up to 31 March 1992 (14 pages) |
26 January 1993 | Full accounts made up to 31 March 1992 (14 pages) |
4 January 1992 | Full accounts made up to 31 March 1991 (12 pages) |
4 January 1992 | Full accounts made up to 31 March 1991 (12 pages) |
19 December 1990 | Full accounts made up to 31 March 1990 (11 pages) |
19 December 1990 | Full accounts made up to 31 March 1990 (11 pages) |
25 July 1990 | New director appointed (2 pages) |
25 July 1990 | New director appointed (2 pages) |
12 December 1989 | Full accounts made up to 31 March 1989 (12 pages) |
12 December 1989 | Full accounts made up to 31 March 1989 (12 pages) |
12 October 1988 | Full accounts made up to 31 March 1988 (12 pages) |
12 October 1988 | Full accounts made up to 31 March 1988 (12 pages) |
30 September 1987 | Full accounts made up to 31 March 1987 (13 pages) |
30 September 1987 | Full accounts made up to 31 March 1987 (13 pages) |
25 June 1987 | New director appointed (2 pages) |
25 June 1987 | New director appointed (2 pages) |
16 September 1986 | Return made up to 12/09/86; full list of members (6 pages) |
16 September 1986 | Return made up to 12/09/86; full list of members (6 pages) |
16 September 1986 | Full accounts made up to 31 March 1986 (12 pages) |
16 September 1986 | Full accounts made up to 31 March 1986 (12 pages) |
13 September 1985 | Accounts made up to 31 March 1985 (14 pages) |
13 September 1985 | Accounts made up to 31 March 1985 (14 pages) |
6 April 1984 | Accounts made up to 31 March 1984 (14 pages) |
6 April 1984 | Accounts made up to 31 March 1984 (14 pages) |
31 October 1983 | Accounts made up to 31 March 1983 (11 pages) |
31 October 1983 | Accounts made up to 31 March 1983 (11 pages) |
21 October 1982 | Accounts made up to 31 March 1982 (11 pages) |
21 October 1982 | Accounts made up to 31 March 1982 (11 pages) |
27 April 1982 | Accounts made up to 31 March 1981 (12 pages) |
27 April 1982 | Accounts made up to 31 March 1981 (12 pages) |
1 October 1981 | Accounts made up to 31 March 1980 (11 pages) |
1 October 1981 | Accounts made up to 31 March 1980 (11 pages) |
2 September 1980 | Accounts made up to 31 July 1979 (6 pages) |
2 September 1980 | Accounts made up to 31 July 1979 (6 pages) |
4 March 1980 | Company name changed\certificate issued on 04/03/80 (2 pages) |
4 March 1980 | Company name changed\certificate issued on 04/03/80 (2 pages) |
3 January 1980 | Accounts made up to 31 March 1979 (7 pages) |
3 January 1980 | Accounts made up to 31 March 1979 (7 pages) |
8 September 1978 | Accounts made up to 31 July 1977 (6 pages) |
8 September 1978 | Accounts made up to 31 July 1977 (6 pages) |
15 March 1973 | Certificate of incorporation (1 page) |
15 March 1973 | Certificate of incorporation (1 page) |