Background WavePink WaveYellow Wave

EXPRESS AND STAR LIMITED (00018718)

EXPRESS AND STAR LIMITED (00018718) is an active UK company. incorporated on 14 August 1883. with registered office in London. The company operates in the Information and Communication sector, engaged in publishing of newspapers. EXPRESS AND STAR LIMITED has been registered for 142 years. Current directors include DENMARK, Callum Nicholas Charles, DENMARK, Malcolm Charles, DENMARK, Tara Clare Maria and 2 others.

Company Number
00018718
Status
active
Type
ltd
Incorporated
14 August 1883
Age
142 years
Address
22 Princes Street, London, W1B 2LU
Industry Sector
Information and Communication
Business Activity
Publishing of newspapers
Directors
DENMARK, Callum Nicholas Charles, DENMARK, Malcolm Charles, DENMARK, Tara Clare Maria, ELLIOT, Richard Emmerson, WHITEHAIR, Russell William George
SIC Codes
58130

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EXPRESS AND STAR LIMITED

EXPRESS AND STAR LIMITED is an active company incorporated on 14 August 1883 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in publishing of newspapers. EXPRESS AND STAR LIMITED was registered 142 years ago.(SIC: 58130)

Status

active

Active since 142 years ago

Company No

00018718

LTD Company

Age

142 Years

Incorporated 14 August 1883

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 24 February 2026 (1 month ago)
Period: 29 December 2024 - 30 September 2025(10 months)
Type: Dormant

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 8 May 2025 (10 months ago)
Submitted on 8 May 2025 (10 months ago)

Next Due

Due by 22 May 2026
For period ending 8 May 2026
Contact
Address

22 Princes Street London, W1B 2LU,

Previous Addresses

8th Floor Mander House Mander Centre Wolverhampton WV1 3NH United Kingdom
From: 20 December 2023To: 9 June 2025
50 & 51 Queen Street Wolverhampton WV1 1ES
From: 14 August 1883To: 20 December 2023
Timeline

34 key events • 2013 - 2025

Funding Officers Ownership
Director Left
Jan 13
Director Left
Apr 13
Director Left
Dec 13
Director Left
Apr 15
Director Joined
Apr 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Left
Sept 15
Director Left
Sept 15
Director Joined
Sept 15
Director Left
May 16
Loan Cleared
Sept 16
Capital Update
Oct 16
Funding Round
Dec 16
Loan Secured
Jun 19
Loan Cleared
Dec 19
Loan Cleared
Oct 20
Director Left
Aug 21
Director Left
Jan 23
Owner Exit
Sept 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Left
Oct 23
Director Left
Oct 23
Director Left
Oct 23
Director Joined
Nov 23
Director Joined
May 25
Director Joined
May 25
Director Joined
May 25
Director Joined
May 25
Director Joined
May 25
Director Left
Jun 25
Director Left
Jun 25
Director Left
Jul 25
2
Funding
27
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

WHITEHAIR, Russell William George

Active
Princes Street, LondonW1B 2LU
Secretary
Appointed 04 Nov 2025

DENMARK, Callum Nicholas Charles

Active
Princes Street, LondonW1B 2LU
Born November 1989
Director
Appointed 27 May 2025

DENMARK, Malcolm Charles

Active
Princes Street, LondonW1B 2LU
Born July 1955
Director
Appointed 27 May 2025

DENMARK, Tara Clare Maria

Active
Princes Street, LondonW1B 2LU
Born February 1992
Director
Appointed 27 May 2025

ELLIOT, Richard Emmerson

Active
Princes Street, LondonW1B 2LU
Born February 1966
Director
Appointed 27 May 2025

WHITEHAIR, Russell William George

Active
Princes Street, LondonW1B 2LU
Born August 1957
Director
Appointed 27 May 2025

BROWN, Stephen James

Resigned
51 - 53 Queen Street, WolverhamptonWV1 1ES
Secretary
Appointed 06 May 2016
Resigned 29 Sept 2023

EASTON, Douglas

Resigned
Princes Street, LondonW1B 2LU
Secretary
Appointed 29 Sept 2023
Resigned 04 Nov 2025

EVERS, Graham William

Resigned
Green Leys, WombourneWV5 9BN
Secretary
Appointed 29 Jan 1999
Resigned 16 Jun 1999

HUGHES, David James

Resigned
50 & 51 Queen StreetWV1 1ES
Secretary
Appointed 16 Jun 1999
Resigned 30 Apr 2016

MILLARD, Andrew Clive

Resigned
44 Cranmere Avenue, WolverhamptonWV6 8TS
Secretary
Appointed N/A
Resigned 29 Jan 1999

CARTER, Paul David

Resigned
45 Codsall Road, WolverhamptonWV6 9QD
Born June 1962
Director
Appointed 01 Jun 2007
Resigned 30 May 2008

CLARKE, Ian Richard

Resigned
32 Collett Way, TelfordTF2 9SL
Born August 1961
Director
Appointed 16 Jun 1999
Resigned 02 Mar 2001

CLIFFORD, Graeme Peter

Resigned
50 & 51 Queen StreetWV1 1ES
Born July 1960
Director
Appointed 01 Jun 2007
Resigned 29 Jul 2015

COUCHMAN, Arthur

Resigned
50 & 51 Queen StreetWV1 1ES
Born May 1965
Director
Appointed 01 Jun 2007
Resigned 29 Nov 2013

EVERS, Graham William

Resigned
50 & 51 Queen StreetWV1 1ES
Born June 1947
Director
Appointed 01 Jul 1994
Resigned 31 Dec 2022

FABER, Adrian

Resigned
50 & 51 Queen StreetWV1 1ES
Born September 1958
Director
Appointed 24 Apr 2002
Resigned 02 Apr 2013

GRAHAM, Edward Alexander

Resigned
51-53 Queen Street, WolverhamptonWV1 1ES
Born January 1986
Director
Appointed 29 Jul 2015
Resigned 29 Sept 2023

GRAHAM, Eric Alan

Resigned
50 & 51 Queen StreetWV1 1ES
Born July 1942
Director
Appointed N/A
Resigned 28 Jul 2021

GRAHAM, Malcolm

Resigned
Farmcote Hall, WolverhamptonWV5 7AF
Born October 1901
Director
Appointed N/A
Resigned 14 Apr 1993

GRAHAM, Malcolm Gray Douglas

Resigned
50 & 51 Queen StreetWV1 1ES
Born February 1930
Director
Appointed N/A
Resigned 23 Mar 2015

GRAHAM, Thomas William

Resigned
51 - 53 Queen Street, WolverhamptonWV1 1ES
Born April 1983
Director
Appointed 29 Jul 2015
Resigned 29 Sept 2023

GREEN, Michael

Resigned
35 Woodside Close, WalsallWS5 3LU
Born May 1948
Director
Appointed 01 Jan 2003
Resigned 30 Mar 2007

GREEN, Richard John

Resigned
Peveril House, TelfordTF2 8NZ
Born August 1954
Director
Appointed 01 Jan 1997
Resigned 01 Aug 2005

HARRIS, Alan George

Resigned
50 & 51 Queen StreetWV1 1ES
Born January 1949
Director
Appointed 01 Jan 2000
Resigned 02 Jan 2013

HAWKINS, Robert James

Resigned
12 Burton Farm Road, WalsallWS4 2HN
Born March 1947
Director
Appointed N/A
Resigned 30 Apr 1995

HOLLINSHEAD, Mark Thomas

Resigned
Mander Centre, WolverhamptonWV1 3NH
Born June 1960
Director
Appointed 29 Sept 2023
Resigned 27 May 2025

HUGHES, David James

Resigned
50 & 51 Queen StreetWV1 1ES
Born March 1962
Director
Appointed 16 Jun 1999
Resigned 30 Apr 2016

HUMPHREYS, David Edward

Resigned
246 Widney Lane, SolihullB91 3JY
Born August 1940
Director
Appointed N/A
Resigned 28 Dec 1996

INMAN, Phillip Anthony

Resigned
Queen Street, WolverhamptonWV1 1ES
Born March 1970
Director
Appointed 24 Mar 2015
Resigned 29 Sept 2023

JACKSON, Brian Albert

Resigned
Tangalooma Caernarvon Lane, ShrewsburySY4 4PX
Born April 1938
Director
Appointed 22 Sept 1993
Resigned 28 Dec 1996

KERSEN, Mark

Resigned
Knowlegate, SheriffhalesTF11 8RD
Born October 1935
Director
Appointed N/A
Resigned 30 Dec 1995

LEE, Trevor Richard

Resigned
Jasmine Cottage, YorkYO61 4NN
Born July 1953
Director
Appointed 16 Jun 1999
Resigned 20 Dec 1999

MANNING, Sheree Olivia

Resigned
Princes Street, LondonW1B 2LU
Born March 1979
Director
Appointed 09 Nov 2023
Resigned 20 Jun 2025

MILLARD, Andrew Clive

Resigned
44 Cranmere Avenue, WolverhamptonWV6 8TS
Born January 1960
Director
Appointed 01 Jan 1996
Resigned 29 Jan 1999

Persons with significant control

2

1 Active
1 Ceased
Queen Street, WolverhamptonWV1 1ES

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 16 Apr 2016
Princes Street, LondonW1B 2LU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

235

Accounts With Accounts Type Dormant
24 February 2026
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 February 2026
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
4 November 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 November 2025
TM02Termination of Secretary
Memorandum Articles
20 August 2025
MAMA
Resolution
20 August 2025
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
15 July 2025
TM01Termination of Director
Change Person Director Company With Change Date
19 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
18 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
18 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
18 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
18 June 2025
CH01Change of Director Details
Change To A Person With Significant Control
10 June 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
9 June 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
28 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 May 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
16 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2024
CS01Confirmation Statement
Resolution
26 January 2024
RESOLUTIONSResolutions
Memorandum Articles
26 January 2024
MAMA
Resolution
26 January 2024
RESOLUTIONSResolutions
Statement Of Companys Objects
24 January 2024
CC04CC04
Change To A Person With Significant Control
20 December 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
20 December 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
16 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
2 October 2023
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
2 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
2 October 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 October 2023
TM02Termination of Secretary
Cessation Of A Person With Significant Control
21 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 September 2023
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
17 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 January 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
22 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 August 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
17 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
13 October 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
14 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 March 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
4 December 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
25 October 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 June 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
10 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
18 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2017
CS01Confirmation Statement
Mortgage Charge Part Release With Charge Number
19 December 2016
MR05Certification of Charge
Capital Allotment Shares
9 December 2016
SH01Allotment of Shares
Legacy
25 October 2016
SH20SH20
Capital Statement Capital Company With Date Currency Figure
25 October 2016
SH19Statement of Capital
Legacy
25 October 2016
CAP-SSCAP-SS
Resolution
25 October 2016
RESOLUTIONSResolutions
Resolution
25 October 2016
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
22 September 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Full
27 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2016
AR01AR01
Appoint Person Secretary Company With Name Date
9 May 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 May 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
14 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
9 September 2015
TM01Termination of Director
Accounts With Accounts Type Full
2 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2015
AR01AR01
Termination Director Company With Name Termination Date
17 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
17 April 2015
AP01Appointment of Director
Accounts With Accounts Type Full
20 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2014
AR01AR01
Termination Director Company With Name
5 December 2013
TM01Termination of Director
Accounts With Accounts Type Full
13 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2013
AR01AR01
Termination Director Company With Name
25 April 2013
TM01Termination of Director
Termination Director Company With Name
11 January 2013
TM01Termination of Director
Resolution
10 September 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Full
26 July 2012
AAAnnual Accounts
Legacy
10 July 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
15 May 2012
AR01AR01
Accounts With Accounts Type Full
9 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2011
AR01AR01
Accounts With Accounts Type Full
2 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2010
AR01AR01
Legacy
5 February 2010
MG02MG02
Legacy
4 January 2010
MG01MG01
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 November 2009
CH03Change of Secretary Details
Accounts With Accounts Type Full
21 August 2009
AAAnnual Accounts
Legacy
9 June 2009
363aAnnual Return
Legacy
6 June 2009
288aAppointment of Director or Secretary
Legacy
17 March 2009
403aParticulars of Charge Subject to s859A
Legacy
7 November 2008
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
4 September 2008
AAAnnual Accounts
Legacy
17 June 2008
288bResignation of Director or Secretary
Legacy
4 June 2008
288bResignation of Director or Secretary
Legacy
27 May 2008
363aAnnual Return
Legacy
27 May 2008
288cChange of Particulars
Legacy
27 May 2008
288cChange of Particulars
Legacy
27 May 2008
288cChange of Particulars
Auditors Resignation Company
25 April 2008
AUDAUD
Auditors Resignation Company
21 February 2008
AUDAUD
Accounts With Accounts Type Full
23 October 2007
AAAnnual Accounts
Memorandum Articles
17 September 2007
MEM/ARTSMEM/ARTS
Legacy
12 September 2007
395Particulars of Mortgage or Charge
Legacy
12 September 2007
395Particulars of Mortgage or Charge
Legacy
6 September 2007
395Particulars of Mortgage or Charge
Legacy
16 June 2007
288aAppointment of Director or Secretary
Legacy
16 June 2007
288aAppointment of Director or Secretary
Legacy
21 May 2007
363aAnnual Return
Legacy
11 May 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 October 2006
AAAnnual Accounts
Legacy
26 May 2006
363aAnnual Return
Legacy
11 August 2005
288bResignation of Director or Secretary
Legacy
15 July 2005
288bResignation of Director or Secretary
Legacy
27 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 May 2005
AAAnnual Accounts
Legacy
25 January 2005
403aParticulars of Charge Subject to s859A
Legacy
25 January 2005
403aParticulars of Charge Subject to s859A
Legacy
25 January 2005
403aParticulars of Charge Subject to s859A
Legacy
25 January 2005
403aParticulars of Charge Subject to s859A
Legacy
25 January 2005
403aParticulars of Charge Subject to s859A
Legacy
25 January 2005
403aParticulars of Charge Subject to s859A
Legacy
25 January 2005
403aParticulars of Charge Subject to s859A
Legacy
25 January 2005
403aParticulars of Charge Subject to s859A
Legacy
6 December 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 May 2004
AAAnnual Accounts
Legacy
27 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 May 2003
AAAnnual Accounts
Legacy
21 May 2003
363sAnnual Return (shuttle)
Legacy
24 January 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 May 2002
AAAnnual Accounts
Legacy
31 May 2002
363sAnnual Return (shuttle)
Legacy
21 May 2002
288aAppointment of Director or Secretary
Legacy
1 May 2002
288bResignation of Director or Secretary
Legacy
14 January 2002
288aAppointment of Director or Secretary
Legacy
8 January 2002
288bResignation of Director or Secretary
Legacy
13 December 2001
288cChange of Particulars
Accounts With Accounts Type Full
26 September 2001
AAAnnual Accounts
Legacy
7 June 2001
363sAnnual Return (shuttle)
Legacy
31 May 2001
288cChange of Particulars
Legacy
30 May 2001
288cChange of Particulars
Legacy
20 March 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 June 2000
AAAnnual Accounts
Legacy
13 June 2000
363sAnnual Return (shuttle)
Legacy
18 January 2000
288aAppointment of Director or Secretary
Legacy
29 December 1999
288bResignation of Director or Secretary
Legacy
29 June 1999
288aAppointment of Director or Secretary
Legacy
29 June 1999
288aAppointment of Director or Secretary
Legacy
29 June 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 June 1999
AAAnnual Accounts
Legacy
18 June 1999
363sAnnual Return (shuttle)
Legacy
9 February 1999
288aAppointment of Director or Secretary
Legacy
9 February 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 August 1998
AAAnnual Accounts
Legacy
25 June 1998
363sAnnual Return (shuttle)
Legacy
12 December 1997
403aParticulars of Charge Subject to s859A
Legacy
12 December 1997
403aParticulars of Charge Subject to s859A
Legacy
12 December 1997
395Particulars of Mortgage or Charge
Legacy
12 December 1997
395Particulars of Mortgage or Charge
Legacy
12 December 1997
395Particulars of Mortgage or Charge
Legacy
12 December 1997
395Particulars of Mortgage or Charge
Legacy
12 December 1997
395Particulars of Mortgage or Charge
Legacy
12 December 1997
395Particulars of Mortgage or Charge
Legacy
12 December 1997
395Particulars of Mortgage or Charge
Legacy
12 December 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
30 May 1997
AAAnnual Accounts
Legacy
30 May 1997
363sAnnual Return (shuttle)
Legacy
22 January 1997
288aAppointment of Director or Secretary
Legacy
22 January 1997
288bResignation of Director or Secretary
Legacy
22 January 1997
288bResignation of Director or Secretary
Legacy
24 June 1996
288288
Accounts With Accounts Type Full
1 June 1996
AAAnnual Accounts
Legacy
1 June 1996
363sAnnual Return (shuttle)
Legacy
5 January 1996
288288
Legacy
5 January 1996
288288
Legacy
5 January 1996
288288
Legacy
5 January 1996
288288
Legacy
29 June 1995
288288
Accounts With Accounts Type Full
29 June 1995
AAAnnual Accounts
Legacy
27 June 1995
363sAnnual Return (shuttle)
Legacy
15 January 1995
288288
Legacy
10 January 1995
288288
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
15 July 1994
AAAnnual Accounts
Legacy
15 July 1994
363sAnnual Return (shuttle)
Legacy
12 July 1994
288288
Legacy
5 October 1993
288288
Accounts With Accounts Type Full
3 June 1993
AAAnnual Accounts
Legacy
3 June 1993
363sAnnual Return (shuttle)
Legacy
26 April 1993
288288
Legacy
15 September 1992
288288
Accounts With Accounts Type Full
16 June 1992
AAAnnual Accounts
Legacy
16 June 1992
363b363b
Legacy
27 November 1991
288288
Legacy
22 August 1991
288288
Accounts With Accounts Type Full
21 May 1991
AAAnnual Accounts
Legacy
21 May 1991
363aAnnual Return
Accounts With Accounts Type Full
2 August 1990
AAAnnual Accounts
Legacy
2 August 1990
363363
Legacy
2 March 1990
288288
Legacy
2 January 1990
288288
Accounts With Accounts Type Full
12 June 1989
AAAnnual Accounts
Legacy
12 June 1989
363363
Accounts With Accounts Type Full
25 July 1988
AAAnnual Accounts
Legacy
25 July 1988
363363
Legacy
8 March 1988
288288
Legacy
8 March 1988
288288
Legacy
9 October 1987
288288
Accounts With Accounts Type Full
22 June 1987
AAAnnual Accounts
Legacy
22 June 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
3 June 1986
AAAnnual Accounts
Legacy
3 June 1986
363363