Background WavePink WaveYellow Wave

SKANSKA CONSTRUCTION (REGIONS) LIMITED (00225316)

SKANSKA CONSTRUCTION (REGIONS) LIMITED (00225316) is an active UK company. incorporated on 24 October 1927. with registered office in Leavesden. The company operates in the Construction sector, engaged in construction of commercial buildings. SKANSKA CONSTRUCTION (REGIONS) LIMITED has been registered for 98 years. Current directors include LEVEN, Steven, PATERSON, John Robert.

Company Number
00225316
Status
active
Type
ltd
Incorporated
24 October 1927
Age
98 years
Address
1 Hercules Way, Leavesden, WD25 7GS
Industry Sector
Construction
Business Activity
Construction of commercial buildings
Directors
LEVEN, Steven, PATERSON, John Robert
SIC Codes
41201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SKANSKA CONSTRUCTION (REGIONS) LIMITED

SKANSKA CONSTRUCTION (REGIONS) LIMITED is an active company incorporated on 24 October 1927 with the registered office located in Leavesden. The company operates in the Construction sector, specifically engaged in construction of commercial buildings. SKANSKA CONSTRUCTION (REGIONS) LIMITED was registered 98 years ago.(SIC: 41201)

Status

active

Active since 98 years ago

Company No

00225316

LTD Company

Age

98 Years

Incorporated 24 October 1927

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 27 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 13 March 2026 (Just now)
Submitted on 13 March 2026 (Just now)

Next Due

Due by 27 March 2027
For period ending 13 March 2027

Previous Company Names

KVAERNER CONSTRUCTION (REGIONS) LIMITED
From: 2 January 1997To: 3 November 2000
TRAFALGAR HOUSE CONSTRUCTION (REGIONS) LIMITED
From: 7 November 1991To: 2 January 1997
MONK CONSTRUCTION LTD.
From: 25 May 1990To: 7 November 1991
A. MONK BUILDING & CIVIL ENGINEERING LIMITED
From: 26 April 1990To: 25 May 1990
A. MONK BUILDING & CIVIL ENGINEERING LIMITED
From: 4 September 1987To: 26 April 1990
A. MONK & COMPANY P L C
From: 24 October 1927To: 4 September 1987
Contact
Address

1 Hercules Way Leavesden, WD25 7GS,

Previous Addresses

Maple Cross House Denham Way Maple Cross Rickmansworth Hertfordshire WD3 9SW
From: 24 October 1927To: 5 September 2022
Timeline

16 key events • 2012 - 2025

Funding Officers Ownership
Director Joined
Dec 12
Director Left
Dec 12
Director Joined
Nov 14
Director Left
Nov 14
Director Left
Oct 15
Director Joined
Oct 15
Director Left
Dec 15
Director Joined
Dec 15
Director Left
Nov 18
Director Joined
Nov 18
Director Left
Sept 19
Director Joined
May 23
Director Left
May 23
Director Left
Dec 23
Director Joined
Dec 23
Capital Update
Dec 25
1
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

3 Active
23 Resigned

LEVEN, Steven

Active
Hercules Way, LeavesdenWD25 7GS
Secretary
Appointed 15 Jan 2007

LEVEN, Steven

Active
Hercules Way, LeavesdenWD25 7GS
Born March 1967
Director
Appointed 24 Nov 2014

PATERSON, John Robert

Active
Hercules Way, LeavesdenWD25 7GS
Born January 1977
Director
Appointed 11 Dec 2023

MURRAY, Karen Michelle

Resigned
1 Centre Walk, HazlemereHP15 7UZ
Secretary
Appointed 01 Jul 2000
Resigned 15 Jan 2007

TANNER, Brian Edward

Resigned
1 Thatchers Close, HorleyRH6 9LE
Secretary
Appointed N/A
Resigned 30 Jun 2000

BELL, Ian Stuart

Resigned
5 Burgh Mount, BansteadSM7 1ER
Born October 1950
Director
Appointed N/A
Resigned 31 Oct 2003

CLARKE, Keith Edward

Resigned
14 Thorney Hedge Road, LondonW4 5SD
Born May 1952
Director
Appointed 12 Apr 1996
Resigned 01 Mar 2002

COOPER, Phillip John

Resigned
126 Broad Hinton, TwyfordRG10 0XH
Born February 1949
Director
Appointed N/A
Resigned 30 Sept 1997

COX, Sarah Geraldine Lynn

Resigned
Hercules Way, LeavesdenWD25 7GS
Born April 1967
Director
Appointed 01 Jun 2023
Resigned 11 Dec 2023

FISON, David Gareth

Resigned
Herne Hill, LondonSE24 9LR
Born March 1952
Director
Appointed 01 Mar 2002
Resigned 10 Aug 2007

GUNNER, Alan Charles

Resigned
Frensham Vale Cottage, FarnhamGU10 3HZ
Born June 1942
Director
Appointed N/A
Resigned 30 Sept 1992

HEATHFIELD, Robert

Resigned
1 Redwing Rise, GuildfordGU4 7DU
Born May 1950
Director
Appointed N/A
Resigned 12 Apr 1996

HICKLING, Derek Brian

Resigned
Maple Cross House, RickmansworthWD3 9SW
Born September 1959
Director
Appointed 10 Aug 2007
Resigned 24 Nov 2014

HIPPERSON, Simon John Haworth

Resigned
Flat 3 1-7 Tysoe Street, LondonEC1R 4SA
Born July 1966
Director
Appointed 31 Oct 2003
Resigned 31 Dec 2004

KYRIACOS, David William

Resigned
Hercules Way, LeavesdenWD25 7GS
Born September 1976
Director
Appointed 01 Nov 2018
Resigned 01 Jun 2023

LINDSAY, Steven Edward

Resigned
Denham Way, RickmansworthWD3 9SW
Born July 1975
Director
Appointed 16 Oct 2015
Resigned 01 Nov 2018

LINDSAY, Steven Edward

Resigned
Denham Way, RickmansworthWD3 9SW
Born July 1975
Director
Appointed 16 Oct 2015
Resigned 01 Nov 2018

MITCHELL, Michael James

Resigned
65 Farm Fields, South CroydonCR2 0HR
Born January 1947
Director
Appointed 01 Oct 1993
Resigned 30 Apr 1997

MUNRO, Alan Robert Lindsay

Resigned
Beechdene, MarlboroughSN8 3RP
Born May 1945
Director
Appointed N/A
Resigned 30 Sept 1992

MYERS, Barry

Resigned
Boundless Farm Park Lane, GodalmingGU8 5LF
Born November 1944
Director
Appointed N/A
Resigned 05 Feb 1996

SEATON, John Gow

Resigned
3 Teith Cottages, CallanderFK17 8AF
Born June 1947
Director
Appointed N/A
Resigned 14 Jun 1996

SHADWELL, David John

Resigned
Maple Cross House, RickmansworthWD3 9SW
Born August 1947
Director
Appointed 06 Jan 2006
Resigned 14 Dec 2012

SPRAGUE, Adrian Malcolm

Resigned
20 Richmond Way, East GrinsteadRH19 4TG
Born December 1949
Director
Appointed 01 Oct 1995
Resigned 10 Aug 2007

STURGESS, Andrew

Resigned
Morston, GuildfordGU1 2DA
Born June 1950
Director
Appointed 01 Oct 1993
Resigned 03 May 2002

TRELEAVEN, Christopher Perry

Resigned
Maple Cross House, RickmansworthWD3 9SW
Born December 1968
Director
Appointed 14 Dec 2012
Resigned 16 Oct 2015

TWEDDLE, Alan

Resigned
5 Old Holt Road, Market HarboroughLE16 8DY
Born July 1946
Director
Appointed N/A
Resigned 14 Jun 1996

Persons with significant control

1

Hercules Way, WatfordWD25 7GS

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

257

Confirmation Statement With Updates
13 March 2026
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
12 December 2025
SH19Statement of Capital
Legacy
10 December 2025
SH20SH20
Legacy
10 December 2025
CAP-SSCAP-SS
Resolution
10 December 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Audit Exemption Subsiduary
27 May 2025
AAAnnual Accounts
Legacy
27 May 2025
PARENT_ACCPARENT_ACC
Legacy
27 May 2025
AGREEMENT2AGREEMENT2
Legacy
27 May 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
20 March 2025
CS01Confirmation Statement
Change To A Person With Significant Control
10 December 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
20 July 2024
AAAnnual Accounts
Legacy
20 July 2024
PARENT_ACCPARENT_ACC
Legacy
20 July 2024
AGREEMENT2AGREEMENT2
Legacy
20 July 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
14 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
18 December 2023
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
14 November 2023
AAAnnual Accounts
Legacy
14 November 2023
GUARANTEE2GUARANTEE2
Legacy
30 October 2023
PARENT_ACCPARENT_ACC
Legacy
30 October 2023
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
1 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
16 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
27 September 2022
AAAnnual Accounts
Legacy
27 September 2022
PARENT_ACCPARENT_ACC
Legacy
27 September 2022
GUARANTEE2GUARANTEE2
Legacy
27 September 2022
AGREEMENT2AGREEMENT2
Change Registered Office Address Company With Date Old Address New Address
5 September 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 August 2021
AAAnnual Accounts
Legacy
23 August 2021
GUARANTEE2GUARANTEE2
Legacy
23 August 2021
PARENT_ACCPARENT_ACC
Legacy
22 August 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
15 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
30 September 2020
AAAnnual Accounts
Legacy
30 September 2020
PARENT_ACCPARENT_ACC
Legacy
30 September 2020
GUARANTEE2GUARANTEE2
Legacy
30 September 2020
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
9 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 October 2019
AAAnnual Accounts
Legacy
10 October 2019
PARENT_ACCPARENT_ACC
Legacy
10 October 2019
GUARANTEE2GUARANTEE2
Legacy
10 October 2019
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
23 September 2019
TM01Termination of Director
Confirmation Statement With No Updates
6 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
19 November 2018
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
29 October 2018
AAAnnual Accounts
Legacy
29 October 2018
PARENT_ACCPARENT_ACC
Legacy
29 October 2018
GUARANTEE2GUARANTEE2
Legacy
29 October 2018
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
5 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
28 November 2017
AAAnnual Accounts
Legacy
28 November 2017
PARENT_ACCPARENT_ACC
Legacy
9 November 2017
AGREEMENT2AGREEMENT2
Legacy
9 November 2017
GUARANTEE2GUARANTEE2
Legacy
12 September 2017
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
2 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2016
AR01AR01
Termination Director Company With Name Termination Date
23 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
23 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
23 October 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
3 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2015
AR01AR01
Appoint Person Director Company With Name Date
25 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 November 2014
TM01Termination of Director
Accounts With Accounts Type Full
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2014
AR01AR01
Accounts With Accounts Type Full
23 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2013
AR01AR01
Appoint Person Director Company With Name
19 December 2012
AP01Appointment of Director
Termination Director Company With Name
19 December 2012
TM01Termination of Director
Accounts With Accounts Type Full
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2012
AR01AR01
Accounts With Accounts Type Full
5 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2011
AR01AR01
Accounts With Accounts Type Full
21 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2010
AR01AR01
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 October 2009
CH03Change of Secretary Details
Resolution
5 October 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Full
26 August 2009
AAAnnual Accounts
Legacy
4 March 2009
363aAnnual Return
Resolution
31 October 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Full
7 July 2008
AAAnnual Accounts
Legacy
15 March 2008
363aAnnual Return
Accounts With Accounts Type Full
10 September 2007
AAAnnual Accounts
Legacy
14 August 2007
288aAppointment of Director or Secretary
Legacy
14 August 2007
288bResignation of Director or Secretary
Legacy
14 August 2007
288bResignation of Director or Secretary
Legacy
28 March 2007
363aAnnual Return
Legacy
16 January 2007
288aAppointment of Director or Secretary
Legacy
15 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 October 2006
AAAnnual Accounts
Legacy
3 March 2006
363aAnnual Return
Legacy
30 January 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 July 2005
AAAnnual Accounts
Legacy
21 March 2005
363sAnnual Return (shuttle)
Legacy
7 January 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 August 2004
AAAnnual Accounts
Legacy
10 March 2004
363sAnnual Return (shuttle)
Legacy
7 December 2003
288aAppointment of Director or Secretary
Legacy
29 November 2003
288bResignation of Director or Secretary
Legacy
26 August 2003
287Change of Registered Office
Accounts With Accounts Type Full
18 June 2003
AAAnnual Accounts
Legacy
18 March 2003
363sAnnual Return (shuttle)
Legacy
23 December 2002
288cChange of Particulars
Miscellaneous
1 July 2002
MISCMISC
Auditors Resignation Company
1 July 2002
AUDAUD
Accounts With Accounts Type Full
12 June 2002
AAAnnual Accounts
Legacy
20 May 2002
288bResignation of Director or Secretary
Legacy
14 March 2002
363sAnnual Return (shuttle)
Legacy
12 March 2002
288bResignation of Director or Secretary
Legacy
12 March 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 September 2001
AAAnnual Accounts
Legacy
13 March 2001
363sAnnual Return (shuttle)
Memorandum Articles
21 November 2000
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
3 November 2000
CERTNMCertificate of Incorporation on Change of Name
Auditors Resignation Company
25 September 2000
AUDAUD
Accounts With Accounts Type Full
1 September 2000
AAAnnual Accounts
Legacy
12 July 2000
287Change of Registered Office
Legacy
6 July 2000
288bResignation of Director or Secretary
Legacy
6 July 2000
288aAppointment of Director or Secretary
Legacy
10 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 October 1999
AAAnnual Accounts
Legacy
14 March 1999
363aAnnual Return
Accounts With Accounts Type Full
10 September 1998
AAAnnual Accounts
Legacy
12 June 1998
395Particulars of Mortgage or Charge
Legacy
28 March 1998
403aParticulars of Charge Subject to s859A
Legacy
28 March 1998
403aParticulars of Charge Subject to s859A
Legacy
11 March 1998
363aAnnual Return
Legacy
11 January 1998
288bResignation of Director or Secretary
Legacy
11 January 1998
288bResignation of Director or Secretary
Legacy
9 January 1998
288cChange of Particulars
Accounts With Accounts Type Full
5 September 1997
AAAnnual Accounts
Legacy
2 April 1997
363aAnnual Return
Legacy
26 February 1997
288cChange of Particulars
Memorandum Articles
21 February 1997
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
2 January 1997
CERTNMCertificate of Incorporation on Change of Name
Auditors Resignation Company
14 November 1996
AUDAUD
Auditors Resignation Company
12 November 1996
AUDAUD
Legacy
18 September 1996
225Change of Accounting Reference Date
Legacy
2 August 1996
287Change of Registered Office
Legacy
26 June 1996
288288
Legacy
26 June 1996
288288
Legacy
26 April 1996
288288
Legacy
26 April 1996
288288
Legacy
28 March 1996
363x363x
Legacy
28 February 1996
288288
Legacy
16 February 1996
288288
Accounts With Accounts Type Full
12 February 1996
AAAnnual Accounts
Legacy
22 August 1995
288288
Accounts With Accounts Type Full
13 April 1995
AAAnnual Accounts
Legacy
13 March 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
8 November 1994
403aParticulars of Charge Subject to s859A
Legacy
3 November 1994
288288
Legacy
24 March 1994
363x363x
Accounts With Accounts Type Full
19 January 1994
AAAnnual Accounts
Legacy
6 January 1994
288288
Legacy
18 November 1993
288288
Legacy
20 July 1993
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
20 April 1993
AAAnnual Accounts
Legacy
19 April 1993
363x363x
Legacy
14 October 1992
288288
Legacy
14 October 1992
288288
Accounts With Accounts Type Full
19 August 1992
AAAnnual Accounts
Legacy
13 August 1992
363x363x
Memorandum Articles
11 August 1992
MEM/ARTSMEM/ARTS
Resolution
10 August 1992
RESOLUTIONSResolutions
Legacy
10 August 1992
123Notice of Increase in Nominal Capital
Resolution
3 August 1992
RESOLUTIONSResolutions
Resolution
3 August 1992
RESOLUTIONSResolutions
Resolution
3 August 1992
RESOLUTIONSResolutions
Legacy
3 March 1992
288288
Legacy
2 February 1992
225(1)225(1)
Memorandum Articles
9 December 1991
MEM/ARTSMEM/ARTS
Legacy
5 December 1991
288288
Legacy
5 December 1991
288288
Legacy
5 December 1991
288288
Legacy
5 December 1991
288288
Legacy
5 December 1991
288288
Legacy
5 December 1991
288288
Legacy
5 December 1991
288288
Legacy
18 November 1991
288288
Legacy
18 November 1991
287Change of Registered Office
Certificate Change Of Name Company
7 November 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 October 1991
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
27 August 1991
AAAnnual Accounts
Legacy
6 August 1991
363b363b
Legacy
21 May 1991
395Particulars of Mortgage or Charge
Legacy
20 May 1991
288288
Legacy
23 April 1991
288288
Legacy
12 March 1991
288288
Legacy
18 January 1991
395Particulars of Mortgage or Charge
Legacy
1 November 1990
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
17 August 1990
AAAnnual Accounts
Legacy
17 August 1990
363363
Certificate Change Of Name Company
24 May 1990
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
24 May 1990
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
8 May 1990
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
30 April 1990
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
30 April 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
31 January 1990
395Particulars of Mortgage or Charge
Legacy
31 January 1990
395Particulars of Mortgage or Charge
Legacy
3 January 1990
395Particulars of Mortgage or Charge
Legacy
20 December 1989
395Particulars of Mortgage or Charge
Legacy
20 December 1989
395Particulars of Mortgage or Charge
Legacy
23 November 1989
395Particulars of Mortgage or Charge
Legacy
23 November 1989
395Particulars of Mortgage or Charge
Legacy
23 November 1989
395Particulars of Mortgage or Charge
Legacy
23 August 1989
363363
Accounts With Accounts Type Full Group
23 August 1989
AAAnnual Accounts
Legacy
12 April 1989
288288
Legacy
23 March 1989
288288
Memorandum Articles
26 September 1988
MEM/ARTSMEM/ARTS
Resolution
26 September 1988
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 September 1988
AAAnnual Accounts
Legacy
31 August 1988
363363
Certificate Re Registration Public Limited Company To Private
18 March 1988
CERT10CERT10
Re Registration Memorandum Articles
18 March 1988
MARMAR
Legacy
18 March 1988
5353
Resolution
18 March 1988
RESOLUTIONSResolutions
Resolution
18 March 1988
RESOLUTIONSResolutions
Legacy
3 March 1988
288288
Auditors Resignation Company
27 January 1988
AUDAUD
Legacy
9 December 1987
288288
Accounts With Accounts Type Full Group
5 October 1987
AAAnnual Accounts
Legacy
15 September 1987
288288
Legacy
7 September 1987
363363
Certificate Change Of Name Company
3 September 1987
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
3 September 1987
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 August 1987
288288
Legacy
27 August 1987
288288
Legacy
30 June 1987
288288
Legacy
5 May 1987
PUC(U)PUC(U)
Legacy
15 April 1987
PUC(U)PUC(U)
Legacy
24 February 1987
PUC(U)PUC(U)
Legacy
12 February 1987
225(1)225(1)
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
11 December 1986
288288
Legacy
5 December 1986
395Particulars of Mortgage or Charge
Legacy
4 December 1986
288288
Legacy
18 November 1986
395Particulars of Mortgage or Charge
Legacy
31 October 1986
PUC(U)PUC(U)
Legacy
24 October 1986
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
29 September 1986
AAAnnual Accounts
Legacy
29 September 1986
363363
Legacy
17 September 1986
PUC(U)PUC(U)
Accounts With Made Up Date
25 September 1982
AAAnnual Accounts
Accounts With Made Up Date
13 October 1981
AAAnnual Accounts
Miscellaneous
24 October 1927
MISCMISC