Background WavePink WaveYellow Wave

HUNTINGDON MASONIC HALL,LIMITED (00284041)

HUNTINGDON MASONIC HALL,LIMITED (00284041) is an active UK company. incorporated on 25 January 1934. with registered office in Huntingdon. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. HUNTINGDON MASONIC HALL,LIMITED has been registered for 92 years. Current directors include CASE, David John, CLARKE, John Frederick, MARGOT, Francis Edward and 5 others.

Company Number
00284041
Status
active
Type
private-limited-guarant-nsc
Incorporated
25 January 1934
Age
92 years
Address
5 Sovereign Court Lancaster Way, Huntingdon, PE29 6XU
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
CASE, David John, CLARKE, John Frederick, MARGOT, Francis Edward, MILES, Philip Godfrey Clark, PITTS, Reece Thomas, SUMMERS, Clifford Caleb, WADE, James Andrew, WARMAN, Gregory Leonard
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HUNTINGDON MASONIC HALL,LIMITED

HUNTINGDON MASONIC HALL,LIMITED is an active company incorporated on 25 January 1934 with the registered office located in Huntingdon. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. HUNTINGDON MASONIC HALL,LIMITED was registered 92 years ago.(SIC: 94990)

Status

active

Active since 92 years ago

Company No

00284041

PRIVATE-LIMITED-GUARANT-NSC Company

Age

92 Years

Incorporated 25 January 1934

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 1 December 2025 (5 months ago)
Submitted on 3 December 2025 (4 months ago)

Next Due

Due by 15 December 2026
For period ending 1 December 2026
Contact
Address

5 Sovereign Court Lancaster Way Ermine Business Park Huntingdon, PE29 6XU,

Previous Addresses

5 Sovereign Court Lancaster Way Ermine Business Park Huntingdon Cambridgeshire PE19 6XU
From: 19 January 2016To: 30 August 2022
Priory House Sovereign Court Llancaster Way Huntingdon Cambridgeshire PE29 6XU
From: 19 January 2016To: 19 January 2016
Priory House Sovereign Court Ermine Business Park Huntingdon Cambridgeshire PE29 6XU England
From: 19 January 2016To: 19 January 2016
The Priory High Street Huntingdon PE29 3ER
From: 25 January 1934To: 19 January 2016
Timeline

50 key events • 1934 - 2025

Funding Officers Ownership
Company Founded
Jan 34
Director Left
Jun 10
Director Left
Jun 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Left
Nov 10
Director Left
Jun 12
Director Left
Jun 12
Director Left
Jun 12
Loan Secured
Nov 13
Director Left
Nov 13
Director Left
Nov 13
Director Left
Nov 13
Director Left
Nov 13
Director Joined
Jan 14
Director Joined
Jan 14
Director Joined
Jan 14
Director Joined
Jan 14
Director Left
Nov 14
Director Joined
Nov 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Left
Oct 15
Director Joined
May 16
Director Left
May 16
Director Left
Jun 17
Director Left
Jun 17
Director Left
Nov 17
Director Joined
Oct 20
Director Joined
Oct 20
Director Left
Oct 20
Director Left
Oct 20
Director Joined
Oct 20
Director Joined
Oct 20
Loan Cleared
Jan 22
Loan Cleared
Feb 22
Director Left
May 22
Director Left
May 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Joined
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Director Joined
Jan 23
Director Left
Aug 23
Director Joined
Jan 24
Director Left
Mar 25
Director Left
Nov 25
0
Funding
46
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

WILSON, Vivienne Lindsay

Active
Lancaster Way, HuntingdonPE29 6XU
Secretary
Appointed 16 Sept 2021

CASE, David John

Active
London Road, HuntingdonPE29 2WR
Born December 1943
Director
Appointed 01 Jul 2013

CLARKE, John Frederick

Active
Lancaster Way, HuntingdonPE29 6XU
Born December 1949
Director
Appointed 14 May 2022

MARGOT, Francis Edward

Active
Lancaster Way, HuntingdonPE29 6XU
Born December 1951
Director
Appointed 27 Oct 2020

MILES, Philip Godfrey Clark

Active
Lancaster Way, HuntingdonPE29 6XU
Born January 1953
Director
Appointed 14 May 2022

PITTS, Reece Thomas

Active
Lancaster Way, HuntingdonPE29 6XU
Born June 1970
Director
Appointed 13 Dec 2022

SUMMERS, Clifford Caleb

Active
Lancaster Way, HuntingdonPE29 6XU
Born October 1969
Director
Appointed 14 May 2022

WADE, James Andrew

Active
Lancaster Way, HuntingdonPE29 6XU
Born January 1950
Director
Appointed 16 Jan 2024

WARMAN, Gregory Leonard

Active
Lancaster Way, HuntingdonPE29 6XU
Born April 1956
Director
Appointed 27 Oct 2020

ALDEN, Keith Richard

Resigned
The Priory, HuntingdonPE29 3ER
Secretary
Appointed 01 Sept 2010
Resigned 02 Nov 2010

FIRMEDOW, Malcolm John

Resigned
Stuart Close, HuntingdonPE29 2DN
Secretary
Appointed 03 Nov 2014
Resigned 28 Jun 2017

JOLLY, Michael

Resigned
9 Nelson Road, HuntingdonPE29 1SB
Secretary
Appointed 09 Jun 2004
Resigned 01 Sept 2010

LINDEN, Roger Michael

Resigned
Ivy Cottage, HuntingdonPE26 2XW
Secretary
Appointed 13 Jul 1998
Resigned 09 Jun 2004

NAIL, Dennis Craig

Resigned
14 Euston Street, HuntingdonPE18 6QR
Secretary
Appointed 23 Jun 1997
Resigned 13 Jul 1998

TURPIN, Richard Herbert, Councillor

Resigned
Montagu House 1 Church Walk, HuntingdonPE28 4AR
Secretary
Appointed 03 Feb 1992
Resigned 25 Jun 1997

WHITTINGHAM, Keith Graham

Resigned
Ford Close, St. NeotsPE19 7DY
Secretary
Appointed 30 Jun 2013
Resigned 24 Mar 2014

ALDEN, Keith Richard

Resigned
The Priory, HuntingdonPE29 3ER
Born October 1966
Director
Appointed 01 Sept 2010
Resigned 02 Nov 2010

ALLEN, Michael Geoffrey

Resigned
39 Farm Close, RamseyPE26 2QB
Born April 1942
Director
Appointed 01 Apr 2003
Resigned 09 Jun 2004

ANGEL, Brian Leslie

Resigned
23 Huntingdon Road, HuntingtonPE18 8PB
Born April 1933
Director
Appointed 11 Feb 1993
Resigned 13 Jul 1998

BAKER, Steven

Resigned
10 Scholars Avenue, HuntingdonPE29 6GP
Born August 1963
Director
Appointed 06 Mar 2014
Resigned 18 Oct 2022

BANKS, David Keith, Dr

Resigned
2 Orchard Way, GodmanchesterPE29 2AP
Born July 1953
Director
Appointed 11 Jun 2003
Resigned 13 Apr 2011

BARRON, Robert James

Resigned
Lancaster Way, HuntingdonPE19 6XU
Born April 1945
Director
Appointed 01 Jul 2012
Resigned 27 Oct 2020

BARRON, Robert James

Resigned
24 Beatty Road, HuntingdonPE19 3PT
Born April 1945
Director
Appointed N/A
Resigned 11 Feb 1993

BENNETT, Beverley Edwin

Resigned
Orchard End King Street, MarchPE15 0QF
Born March 1946
Director
Appointed N/A
Resigned 15 Feb 1995

BENSON, John Edwin

Resigned
Sawtry Way, HuntingdonPE28 2DZ
Born April 1935
Director
Appointed 06 Mar 2014
Resigned 27 Oct 2020

BENSON, John Edwin

Resigned
7 Victoria Crescent, HuntingdonPE28 2AL
Born April 1935
Director
Appointed 11 Jun 2003
Resigned 30 Jun 2013

BRADSHAW, Trevelyan William George

Resigned
41 Buckden Road, HuntingdonPE18 8PR
Born January 1926
Director
Appointed 23 Jun 1997
Resigned 27 Sept 2000

CAMPBELL, Andrew Stewart

Resigned
Houghton Road, St. IvesPE27 6RH
Born August 1943
Director
Appointed 06 Mar 2013
Resigned 01 Sept 2015

CHURCH, Michael Charles

Resigned
209 High Street, HuntingdonPE18 9RT
Born February 1942
Director
Appointed N/A
Resigned 27 Sept 2000

COE, Norman Victor

Resigned
25 Coldhams Crescent, HuntingdonPE18 7UE
Born December 1929
Director
Appointed 15 Feb 1995
Resigned 11 Apr 2016

DELAMORE, Ian Trevor

Resigned
Wittleway Meadow Lane, HuntingdonPE17 2BP
Born December 1937
Director
Appointed 15 Feb 1995
Resigned 01 Sept 2003

DEMPSEY, Gerard Thomas

Resigned
Lancaster Way, HuntingdonPE29 6XU
Born October 1951
Director
Appointed 11 Apr 2016
Resigned 18 Mar 2025

FIRMEDOW, Malcolm John

Resigned
18 Stuart Close, HuntingdonPE29 2DN
Born June 1940
Director
Appointed 24 Mar 2014
Resigned 28 Jun 2017

GOODMAN, Keith John

Resigned
Hartford Road, HuntingdonPE29 1XQ
Born February 1943
Director
Appointed 01 Jul 2013
Resigned 28 Jun 2017

GREENWOOD, Robert Percival

Resigned
51 Thongsley, HuntingdonPE18 7NT
Born August 1929
Director
Appointed N/A
Resigned 15 Feb 1995
Fundings
Financials
Latest Activities

Filing History

206

Confirmation Statement With No Updates
3 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
3 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
12 November 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
18 June 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 March 2025
TM01Termination of Director
Confirmation Statement With No Updates
2 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 June 2024
AAAnnual Accounts
Change Person Director Company With Change Date
29 January 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
26 January 2024
AP01Appointment of Director
Confirmation Statement With No Updates
3 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 August 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
20 June 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 January 2023
AP01Appointment of Director
Confirmation Statement With No Updates
1 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
16 November 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
30 August 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
8 July 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
25 May 2022
TM01Termination of Director
Mortgage Satisfy Charge Full
6 February 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 January 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
16 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
22 September 2021
AP03Appointment of Secretary
Accounts With Accounts Type Micro Entity
18 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 October 2020
AP01Appointment of Director
Change Person Director Company With Change Date
28 October 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
27 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
6 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
1 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
1 July 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 July 2017
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
17 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 August 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 May 2016
TM01Termination of Director
Change Person Director Company With Change Date
29 February 2016
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
20 January 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
19 January 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
19 January 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
19 January 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
13 October 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
20 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 December 2014
AR01AR01
Appoint Person Director Company With Name Date
10 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 November 2014
TM01Termination of Director
Appoint Person Secretary Company With Name Date
10 November 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 November 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
12 May 2014
AAAnnual Accounts
Legacy
3 February 2014
ANNOTATIONANNOTATION
Appoint Person Director Company With Name
1 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
1 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
1 February 2014
AP01Appointment of Director
Change Person Secretary Company With Change Date
26 January 2014
CH03Change of Secretary Details
Appoint Person Director Company With Name
26 January 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
2 December 2013
AR01AR01
Termination Director Company With Name
1 December 2013
TM01Termination of Director
Termination Director Company With Name
1 December 2013
TM01Termination of Director
Change Person Director Company With Change Date
1 December 2013
CH01Change of Director Details
Termination Director Company With Name
1 December 2013
TM01Termination of Director
Termination Director Company With Name
1 December 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
1 December 2013
AP03Appointment of Secretary
Appoint Person Secretary Company With Name
1 December 2013
AP03Appointment of Secretary
Mortgage Create With Deed With Charge Number
8 November 2013
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
27 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 November 2012
AR01AR01
Termination Secretary Company
29 June 2012
TM02Termination of Secretary
Termination Director Company With Name
29 June 2012
TM01Termination of Director
Termination Director Company With Name
28 June 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 June 2012
AAAnnual Accounts
Termination Director Company With Name
28 June 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
29 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 May 2011
AAAnnual Accounts
Termination Director Company With Name
2 November 2010
TM01Termination of Director
Termination Secretary Company With Name
2 November 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
18 October 2010
AR01AR01
Change Person Director Company With Change Date
18 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 October 2010
CH01Change of Director Details
Appoint Person Secretary Company With Name
10 September 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
10 September 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
10 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
10 September 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 July 2010
AAAnnual Accounts
Termination Director Company With Name
21 June 2010
TM01Termination of Director
Termination Director Company With Name
21 June 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
16 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 October 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
19 December 2008
AAAnnual Accounts
Legacy
9 December 2008
363aAnnual Return
Legacy
2 October 2007
363aAnnual Return
Legacy
17 October 2006
363aAnnual Return
Legacy
17 October 2006
288cChange of Particulars
Legacy
17 October 2006
288cChange of Particulars
Legacy
17 October 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
22 September 2006
AAAnnual Accounts
Legacy
1 December 2005
363aAnnual Return
Legacy
28 November 2005
363aAnnual Return
Legacy
27 November 2005
288aAppointment of Director or Secretary
Legacy
27 November 2005
288aAppointment of Director or Secretary
Legacy
27 November 2005
288cChange of Particulars
Legacy
27 November 2005
288bResignation of Director or Secretary
Legacy
27 November 2005
288bResignation of Director or Secretary
Legacy
27 November 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
26 September 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
15 July 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
6 October 2003
AAAnnual Accounts
Legacy
6 October 2003
363sAnnual Return (shuttle)
Legacy
22 July 2003
288aAppointment of Director or Secretary
Legacy
22 July 2003
288aAppointment of Director or Secretary
Legacy
10 May 2003
288aAppointment of Director or Secretary
Legacy
10 May 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
19 September 2002
AAAnnual Accounts
Legacy
19 September 2002
363sAnnual Return (shuttle)
Legacy
28 December 2001
288aAppointment of Director or Secretary
Legacy
22 November 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
1 October 2001
AAAnnual Accounts
Legacy
1 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 December 2000
AAAnnual Accounts
Legacy
3 November 2000
288bResignation of Director or Secretary
Legacy
3 November 2000
288bResignation of Director or Secretary
Legacy
3 November 2000
288bResignation of Director or Secretary
Legacy
3 November 2000
288bResignation of Director or Secretary
Legacy
3 November 2000
288aAppointment of Director or Secretary
Legacy
3 November 2000
288aAppointment of Director or Secretary
Legacy
3 November 2000
363sAnnual Return (shuttle)
Legacy
24 December 1999
288aAppointment of Director or Secretary
Legacy
24 December 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 November 1999
AAAnnual Accounts
Legacy
29 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 September 1998
AAAnnual Accounts
Legacy
30 September 1998
363sAnnual Return (shuttle)
Legacy
30 September 1998
288bResignation of Director or Secretary
Legacy
30 September 1998
288bResignation of Director or Secretary
Legacy
30 September 1998
288aAppointment of Director or Secretary
Legacy
2 November 1997
363b363b
Legacy
2 November 1997
288aAppointment of Director or Secretary
Legacy
2 November 1997
288bResignation of Director or Secretary
Legacy
2 November 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 October 1997
AAAnnual Accounts
Legacy
20 October 1997
288aAppointment of Director or Secretary
Legacy
20 October 1997
288aAppointment of Director or Secretary
Legacy
20 October 1997
288aAppointment of Director or Secretary
Legacy
14 July 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 September 1996
AAAnnual Accounts
Legacy
5 September 1996
288288
Legacy
5 September 1996
363sAnnual Return (shuttle)
Legacy
22 January 1996
363sAnnual Return (shuttle)
Legacy
15 August 1995
288288
Legacy
15 August 1995
288288
Legacy
15 August 1995
288288
Legacy
15 August 1995
288288
Accounts With Accounts Type Small
15 August 1995
AAAnnual Accounts
Legacy
3 March 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
25 February 1994
288288
Legacy
25 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 November 1993
AAAnnual Accounts
Accounts With Accounts Type Small
16 February 1993
AAAnnual Accounts
Legacy
12 February 1993
363sAnnual Return (shuttle)
Legacy
18 March 1992
288288
Legacy
18 March 1992
288288
Legacy
9 March 1992
288288
Accounts With Accounts Type Small
9 March 1992
AAAnnual Accounts
Legacy
9 March 1992
363b363b
Accounts With Accounts Type Small
17 December 1991
AAAnnual Accounts
Accounts With Accounts Type Small
17 December 1991
AAAnnual Accounts
Legacy
17 December 1991
363aAnnual Return
Legacy
17 December 1991
363aAnnual Return
Legacy
17 December 1991
363aAnnual Return
Legacy
12 July 1991
288288
Legacy
12 July 1991
288288
Legacy
9 July 1991
288288
Legacy
7 July 1991
288288
Accounts With Accounts Type Full
30 January 1989
AAAnnual Accounts
Accounts With Accounts Type Full
1 June 1988
AAAnnual Accounts
Legacy
3 May 1988
363363
Legacy
7 April 1987
363363
Legacy
20 January 1987
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
19 January 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
25 January 1934
NEWINCIncorporation