Background WavePink WaveYellow Wave

PORTSMOUTH CORNERSTONE LIMITED (00012980)

PORTSMOUTH CORNERSTONE LIMITED (00012980) is an active UK company. incorporated on 17 April 1879. with registered office in Waterlooville. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. PORTSMOUTH CORNERSTONE LIMITED has been registered for 146 years. Current directors include LAMER, Patrick Yves, NEIL, Keith John, PILLANS, Michael Stanley and 1 others.

Company Number
00012980
Status
active
Type
ltd
Incorporated
17 April 1879
Age
146 years
Address
Purbrook Centre Stakes Road, Waterlooville, PO7 5LX
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
LAMER, Patrick Yves, NEIL, Keith John, PILLANS, Michael Stanley, SMITH, Maurice James
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PORTSMOUTH CORNERSTONE LIMITED

PORTSMOUTH CORNERSTONE LIMITED is an active company incorporated on 17 April 1879 with the registered office located in Waterlooville. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. PORTSMOUTH CORNERSTONE LIMITED was registered 146 years ago.(SIC: 96090)

Status

active

Active since 146 years ago

Company No

00012980

LTD Company

Age

146 Years

Incorporated 17 April 1879

Size

N/A

Accounts

ARD: 25/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 25 September 2026
Period: 1 January 2025 - 25 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 14 November 2025 (5 months ago)
Submitted on 14 November 2025 (5 months ago)

Next Due

Due by 28 November 2026
For period ending 14 November 2026

Previous Company Names

CITY OF PORTSMOUTH MASONIC HALL,LIMITED(THE)
From: 17 April 1879To: 30 January 2018
Contact
Address

Purbrook Centre Stakes Road Stakes Road Waterlooville, PO7 5LX,

Previous Addresses

Purbrook Centre Stakes Road Waterlooville Hampshire PO7 5LX England
From: 31 May 2014To: 31 May 2014
24 Park Road South Havant Hampshire PO9 1HB
From: 12 September 2011To: 31 May 2014
Wentworth House 4400 Parkway Whiteley Hampshire PO15 7FJ United Kingdom
From: 25 March 2010To: 12 September 2011
Fairfield House Kingston Crescent Portsmouth Hampshire PO2 8AA
From: 17 April 1879To: 25 March 2010
Timeline

49 key events • 2009 - 2025

Funding Officers Ownership
Director Joined
Dec 09
Director Joined
Dec 09
Director Left
Dec 09
Director Left
Dec 09
Director Left
Jan 11
Director Left
Jan 11
Director Joined
Aug 11
Director Joined
Aug 11
Director Left
Jan 14
Director Left
Jan 14
Director Joined
Jun 14
Director Joined
Aug 14
Loan Cleared
Dec 14
Loan Cleared
Dec 14
Loan Cleared
Dec 14
Director Left
May 16
Director Left
Dec 16
Funding Round
Jan 17
Director Joined
Jun 17
Funding Round
Dec 18
Director Joined
Feb 19
Director Joined
Feb 19
Director Left
Feb 19
Director Left
Feb 19
Director Left
Feb 19
Director Joined
Feb 19
Director Joined
Sept 19
Director Left
Sept 19
Director Left
Sept 19
Director Left
Sept 19
Funding Round
May 20
Director Left
Jul 22
Director Joined
Dec 22
Director Joined
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
Director Left
Feb 24
Director Left
Feb 24
Director Left
Feb 24
Director Left
Feb 24
Director Left
Feb 24
Director Left
Feb 24
Director Left
Feb 24
Director Joined
Mar 24
Director Joined
Mar 24
Loan Secured
Oct 24
Director Joined
Jan 25
Director Joined
Jan 25
Director Left
Nov 25
3
Funding
42
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

LAMER, Patrick Yves

Active
Stakes Road, WaterloovillePO7 5LX
Born April 1968
Director
Appointed 15 Nov 2023

NEIL, Keith John

Active
Stakes Road, WaterloovillePO7 5LX
Born October 1950
Director
Appointed 21 Oct 2024

PILLANS, Michael Stanley

Active
Stakes Road, WaterloovillePO7 5LX
Born November 1944
Director
Appointed 21 Oct 2024

SMITH, Maurice James

Active
Stakes Road, WaterloovillePO7 5LX
Born July 1936
Director
Appointed 02 Feb 2022

BLACKMAN, Robert

Resigned
4 Beaumont Close, FarehamPO15 6BX
Secretary
Appointed 30 Mar 2005
Resigned 31 Dec 2013

FINCH, John Arthur

Resigned
117 Fortune Way, PortsmouthPO7 3LY
Secretary
Appointed N/A
Resigned 31 Jan 1998

GRAY, David John Stuart

Resigned
Stakes Road, WaterloovillePO7 5LX
Secretary
Appointed 09 May 2014
Resigned 06 Mar 2019

TOMLINSON, Michael Gwynn

Resigned
Stakes Road, WaterloovillePO7 5LX
Secretary
Appointed 06 Mar 2019
Resigned 01 Sept 2023

WARD, Chantry Rumold Timothy

Resigned
1 Swallow Wood, FarehamPO16 8UF
Secretary
Appointed 01 Feb 1998
Resigned 30 Mar 2005

BAKER, Raymond

Resigned
Southwick Road, FarehamPO17 6JH
Born December 1946
Director
Appointed 01 Jan 2021
Resigned 19 Oct 2023

BARNFIELD, Guyn Kenneth

Resigned
13 Locarno Road, PortsmouthPO3 5DG
Born January 1948
Director
Appointed N/A
Resigned 01 May 1998

BLACKMAN, Robert

Resigned
4 Beaumont Close, FarehamPO15 6BX
Born December 1940
Director
Appointed 21 Sept 1998
Resigned 31 Dec 2013

BROUGH, John Peter

Resigned
9 Foley House, PortsmouthPO1 4DB
Born March 1975
Director
Appointed 29 Mar 2006
Resigned 15 Apr 2009

BROWN, Malcolm Anthony

Resigned
12 Grantham Road, EastleighSO50 5PX
Born January 1951
Director
Appointed 31 Jan 2005
Resigned 12 Dec 2016

CHISLETT, David Patrick Nigel James

Resigned
East Beach Road, ChichesterPO20 0EZ
Born September 1951
Director
Appointed 27 May 2009
Resigned 20 Apr 2016

COLES, Martyn James

Resigned
214c London Road, PortsmouthPO2 9JE
Born October 1955
Director
Appointed 25 Feb 2004
Resigned 15 Apr 2009

CONSTAD, Mervyn Isaac

Resigned
2 Salisbury Road, PortsmouthPO4 9QY
Born June 1922
Director
Appointed N/A
Resigned 24 Mar 1997

DENNIS, Kevin Richard

Resigned
Pubrook Centre, WaterloovillePO7 5LX
Born June 1961
Director
Appointed 29 Jan 2019
Resigned 04 Sept 2019

DURRELL, George Richard

Resigned
14b High Trees, WaterloovillePO7 7XP
Born July 1940
Director
Appointed N/A
Resigned 31 Jan 2019

ELLINS, Chris

Resigned
Stakes Road, WaterloovillePO7 5LX
Born January 1947
Director
Appointed 01 Jan 2021
Resigned 19 Oct 2023

FOX, Gordon Arthur

Resigned
31 Thurbern Road, PortsmouthPO2 0PH
Born December 1934
Director
Appointed N/A
Resigned 01 Jan 1998

GOLDING-SMITH, Jordon Hartley

Resigned
Fragorum Fields, FarehamPO14 4TG
Born March 1979
Director
Appointed 09 May 2014
Resigned 01 Feb 2021

GRAY, David Roy

Resigned
Gofton Avenue, PortsmouthPO6 2NG
Born May 1961
Director
Appointed 01 Jan 2022
Resigned 01 Jul 2023

GRAY, David John Stuart

Resigned
16 Oaklands Grove, WaterloovillePO8 8PS
Born November 1947
Director
Appointed 04 Sept 2003
Resigned 10 Sept 2019

GREASLEY, Alan

Resigned
Edgeware Road, SouthseaPO4 8PS
Born May 1929
Director
Appointed 27 May 2009
Resigned 14 Dec 2010

HARMAN, Charles Gordon

Resigned
Waterloo Street, PortsmouthPO5 4HS
Born November 1954
Director
Appointed 08 Mar 2011
Resigned 29 Jan 2019

HARVEY, Martin Robert

Resigned
Rowlands CastlePO9 6BX
Born June 1954
Director
Appointed 08 Jun 2017
Resigned 06 Sept 2019

HENSHAW, Barry

Resigned
Purbrook Centre, WaterloovillePO7 5LX
Born August 1953
Director
Appointed 29 Jan 2019
Resigned 19 Oct 2023

HOARE, David William George

Resigned
HavantPO9 4PX
Born March 1954
Director
Appointed 31 Jan 2019
Resigned 19 Oct 2023

HOLMES, Barrie John

Resigned
Paddington Road, PortsmouthPO2 0DU
Born November 1943
Director
Appointed 08 Mar 2011
Resigned 31 Jan 2019

JACKSON, Peter Robert

Resigned
Manor Court, HavantPO9 1PH
Born June 1943
Director
Appointed 24 Jun 1998
Resigned 14 Dec 2010

JICKELLS, Graham Thomas

Resigned
Stakes Road, WaterloovillePO7 5LX
Born September 1960
Director
Appointed 15 Nov 2023
Resigned 07 Nov 2025

JONES, David James

Resigned
92 Gudge Heath Lane, FarehamPO15 5AY
Born August 1949
Director
Appointed N/A
Resigned 01 Jan 1992

MANKERTY, Kenneth James

Resigned
43 Lawson Road, SouthseaPO5 1SD
Born October 1933
Director
Appointed 31 Jan 2005
Resigned 31 Dec 2013

ORSMOND, Mark Douglas

Resigned
Wellington Close, WaterloovillePO8 0UR
Born May 1962
Director
Appointed 09 May 2014
Resigned 17 Jan 2022
Fundings
Financials
Latest Activities

Filing History

191

Accounts With Accounts Type Unaudited Abridged
16 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 November 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 November 2025
TM02Termination of Secretary
Change Account Reference Date Company Previous Shortened
22 September 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Unaudited Abridged
6 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 January 2025
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
19 December 2024
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
29 October 2024
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
25 September 2024
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
19 March 2024
AP01Appointment of Director
Confirmation Statement With No Updates
8 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
1 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
1 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
1 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
1 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
1 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
1 March 2024
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
28 September 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 September 2023
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
22 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
21 March 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
15 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 December 2022
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
28 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 July 2022
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
16 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
21 December 2021
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
28 September 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
4 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 July 2020
AAAnnual Accounts
Capital Allotment Shares
4 May 2020
SH01Allotment of Shares
Confirmation Statement With Updates
14 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
16 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
11 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 September 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
12 March 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 March 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
12 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
11 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
11 February 2019
TM01Termination of Director
Confirmation Statement With Updates
3 January 2019
CS01Confirmation Statement
Capital Allotment Shares
11 December 2018
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
14 June 2018
AAAnnual Accounts
Resolution
30 January 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
8 January 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 June 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 May 2017
AAAnnual Accounts
Capital Allotment Shares
9 January 2017
SH01Allotment of Shares
Resolution
8 January 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
3 January 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 December 2016
TM01Termination of Director
Resolution
6 November 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
20 June 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2015
AR01AR01
Mortgage Satisfy Charge Full
23 December 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 December 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 December 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
17 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 August 2014
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
10 June 2014
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
9 June 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name
3 June 2014
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
31 May 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
31 May 2014
AD01Change of Registered Office Address
Termination Secretary Company With Name
10 January 2014
TM02Termination of Secretary
Termination Director Company With Name
10 January 2014
TM01Termination of Director
Termination Director Company With Name
10 January 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
27 August 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
14 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
12 September 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
31 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
31 August 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 January 2011
AR01AR01
Change Person Director Company With Change Date
21 January 2011
CH01Change of Director Details
Termination Director Company With Name
21 January 2011
TM01Termination of Director
Termination Director Company With Name
21 January 2011
TM01Termination of Director
Change Person Director Company With Change Date
21 January 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
30 March 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
25 March 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
25 March 2010
CH01Change of Director Details
Appoint Person Director Company With Name
18 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
18 December 2009
AP01Appointment of Director
Termination Director Company With Name
18 December 2009
TM01Termination of Director
Termination Director Company With Name
18 December 2009
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
13 July 2009
AAAnnual Accounts
Legacy
27 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 March 2008
AAAnnual Accounts
Legacy
25 January 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 April 2007
AAAnnual Accounts
Legacy
7 February 2007
363sAnnual Return (shuttle)
Legacy
11 April 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
10 April 2006
AAAnnual Accounts
Legacy
20 January 2006
363sAnnual Return (shuttle)
Legacy
18 May 2005
363sAnnual Return (shuttle)
Legacy
26 April 2005
288aAppointment of Director or Secretary
Legacy
11 April 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
11 April 2005
AAAnnual Accounts
Legacy
9 April 2005
288bResignation of Director or Secretary
Legacy
8 February 2005
288aAppointment of Director or Secretary
Legacy
8 February 2005
288aAppointment of Director or Secretary
Legacy
24 January 2005
288bResignation of Director or Secretary
Legacy
13 September 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
26 April 2004
AAAnnual Accounts
Legacy
23 April 2004
363sAnnual Return (shuttle)
Legacy
23 March 2004
288aAppointment of Director or Secretary
Legacy
13 February 2004
288aAppointment of Director or Secretary
Legacy
14 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 April 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
6 June 2002
AAAnnual Accounts
Legacy
11 February 2002
363sAnnual Return (shuttle)
Legacy
8 January 2002
88(2)R88(2)R
Accounts With Accounts Type Small
2 April 2001
AAAnnual Accounts
Legacy
6 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 April 2000
AAAnnual Accounts
Legacy
10 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 March 1999
AAAnnual Accounts
Legacy
18 February 1999
363sAnnual Return (shuttle)
Legacy
18 February 1999
288aAppointment of Director or Secretary
Legacy
18 February 1999
288aAppointment of Director or Secretary
Legacy
1 February 1999
288aAppointment of Director or Secretary
Legacy
11 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 April 1998
AAAnnual Accounts
Legacy
30 March 1998
288aAppointment of Director or Secretary
Legacy
30 March 1998
288bResignation of Director or Secretary
Legacy
9 October 1997
363sAnnual Return (shuttle)
Legacy
22 July 1997
88(2)R88(2)R
Legacy
22 July 1997
88(2)R88(2)R
Legacy
22 July 1997
88(2)R88(2)R
Legacy
22 July 1997
88(2)R88(2)R
Resolution
22 July 1997
RESOLUTIONSResolutions
Resolution
22 July 1997
RESOLUTIONSResolutions
Resolution
22 July 1997
RESOLUTIONSResolutions
Legacy
22 July 1997
88(2)R88(2)R
Legacy
22 July 1997
88(2)R88(2)R
Legacy
22 July 1997
88(2)R88(2)R
Legacy
22 July 1997
88(2)R88(2)R
Legacy
22 July 1997
88(2)R88(2)R
Accounts With Accounts Type Full
25 April 1997
AAAnnual Accounts
Resolution
4 September 1996
RESOLUTIONSResolutions
Resolution
4 September 1996
RESOLUTIONSResolutions
Legacy
4 September 1996
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
10 April 1996
AAAnnual Accounts
Legacy
27 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 April 1995
AAAnnual Accounts
Legacy
5 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
7 April 1994
AAAnnual Accounts
Legacy
10 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 April 1993
AAAnnual Accounts
Legacy
3 March 1993
288288
Legacy
3 March 1993
288288
Legacy
3 March 1993
288288
Legacy
3 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 June 1992
AAAnnual Accounts
Legacy
18 March 1992
288288
Legacy
18 March 1992
363b363b
Accounts With Accounts Type Full
15 May 1991
AAAnnual Accounts
Legacy
11 May 1991
288288
Legacy
1 May 1991
363aAnnual Return
Legacy
31 July 1990
363363
Accounts With Accounts Type Full
10 April 1990
AAAnnual Accounts
Legacy
17 July 1989
363363
Accounts With Accounts Type Full
31 March 1989
AAAnnual Accounts
Accounts With Accounts Type Small
29 June 1988
AAAnnual Accounts
Legacy
29 June 1988
363363
Accounts With Accounts Type Small
19 October 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
15 December 1986
363363