Background WavePink WaveYellow Wave

CONSTANTINE LAND LIMITED (00334258)

CONSTANTINE LAND LIMITED (00334258) is an active UK company. incorporated on 1 December 1937. with registered office in Godalming. The company operates in the Real Estate Activities sector, engaged in renting and operating of housing association real estate. CONSTANTINE LAND LIMITED has been registered for 88 years. Current directors include AKERS-DOUGLAS, Dominic Lovett, PECK, Graham Charles.

Company Number
00334258
Status
active
Type
ltd
Incorporated
1 December 1937
Age
88 years
Address
First Floor River Court The Old Mill Office Park, Godalming, GU7 1EZ
Industry Sector
Real Estate Activities
Business Activity
Renting and operating of Housing Association real estate
Directors
AKERS-DOUGLAS, Dominic Lovett, PECK, Graham Charles
SIC Codes
68201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CONSTANTINE LAND LIMITED

CONSTANTINE LAND LIMITED is an active company incorporated on 1 December 1937 with the registered office located in Godalming. The company operates in the Real Estate Activities sector, specifically engaged in renting and operating of housing association real estate. CONSTANTINE LAND LIMITED was registered 88 years ago.(SIC: 68201)

Status

active

Active since 88 years ago

Company No

00334258

LTD Company

Age

88 Years

Incorporated 1 December 1937

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 4 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 12 December 2025 (3 months ago)
Submitted on 13 December 2025 (3 months ago)

Next Due

Due by 26 December 2026
For period ending 12 December 2026

Previous Company Names

LONDON & CLEVELAND INVESTMENTS LIMITED
From: 8 August 1994To: 5 April 2004
LONDON PACIFIC HOLDINGS LIMITED
From: 29 July 1994To: 8 August 1994
LONDON PACIFIC HOLDINGS LIMITED
From: 11 January 1982To: 29 July 1994
SECOND NORTHERN & LONDON INVESTMENT TRUST LIMITED
From: 1 December 1937To: 11 January 1982
Contact
Address

First Floor River Court The Old Mill Office Park Mill Lane Godalming, GU7 1EZ,

Previous Addresses

Second Floor Craven House Station Road Godalming Surrey GU7 1EX
From: 1 December 1937To: 18 September 2013
Timeline

48 key events • 2014 - 2022

Funding Officers Ownership
Director Left
Jan 14
Loan Secured
Jan 14
Director Left
Jan 14
Loan Secured
Oct 14
Loan Secured
Oct 14
Loan Cleared
Jan 16
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Loan Cleared
Aug 19
Loan Secured
Aug 19
Loan Secured
Aug 19
Loan Secured
Aug 19
Director Joined
Jun 20
Director Left
Oct 21
Owner Exit
Apr 22
Loan Cleared
May 22
Loan Cleared
May 22
Loan Cleared
May 22
Loan Cleared
May 22
Loan Cleared
May 22
Loan Cleared
May 22
Loan Cleared
May 22
Loan Secured
May 22
Loan Secured
May 22
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

16

2 Active
14 Resigned

AKERS-DOUGLAS, Dominic Lovett

Active
Coach Road, ChichesterPO20 2BG
Born July 1979
Director
Appointed 09 Jan 2009

PECK, Graham Charles

Active
The Old Mill Office Park, GodalmingGU7 1EZ
Born April 1986
Director
Appointed 09 Jun 2020

ATTER, Douglas John

Resigned
7 Welbeck Gardens, BedfordMK41 8RW
Secretary
Appointed 11 Aug 1994
Resigned 11 Feb 2000

MAGEE, Edward

Resigned
Brown Rigg Sandy Bank, Riding MillNE44 6HT
Secretary
Appointed N/A
Resigned 11 Aug 1994

SLC REGISTRARS LIMITED

Resigned
Hersham Road, Walton-On-ThamesKT12 1RZ
Corporate secretary
Appointed 08 Nov 2000
Resigned 08 Jan 2016

CONSTANTINE, Joseph

Resigned
9 Canning Place, LondonW8 5AD
Born February 1928
Director
Appointed N/A
Resigned 24 Mar 1993

CONSTANTINE, Nigel Loudon

Resigned
Kinley House, PetersfieldGU31 5AS
Born June 1954
Director
Appointed N/A
Resigned 30 Sept 2013

CONSTANTINE, Robert Loudon

Resigned
Hayne Old Manor, Newton AbbotTQ13 8SB
Born May 1933
Director
Appointed N/A
Resigned 31 Dec 1995

COPE, Peter Geoffrey

Resigned
20 Sandy Mount, MaidstoneME14 4PJ
Born January 1931
Director
Appointed N/A
Resigned 25 Feb 1994

HIGGITT, Andrew Christian

Resigned
48 Pewley Way, GuildfordGU1 3QA
Born November 1956
Director
Appointed 01 Apr 1992
Resigned 31 Dec 2013

KEEBLE, Simon John

Resigned
Four Winds, WokingGU21 4LZ
Born April 1958
Director
Appointed 03 Aug 1999
Resigned 08 Nov 2000

MAGEE, Edward

Resigned
Brown Rigg Sandy Bank, Riding MillNE44 6HT
Born February 1941
Director
Appointed N/A
Resigned 11 Aug 1994

PRESCOT, Nigel Kenrick Grosvenor

Resigned
Linchmere, HaslemereGU27 3NF
Born April 1962
Director
Appointed 12 Apr 2001
Resigned 11 Oct 2021

SIMSON, John Henry Francis

Resigned
36 Thurloe Square, LondonSW7 2SR
Born October 1931
Director
Appointed N/A
Resigned 01 Nov 1996

SUTTON, Timothy James

Resigned
Blandford House 4 Blandford Close, WokingGU22 7EJ
Born July 1961
Director
Appointed 13 May 1996
Resigned 03 Aug 1999

TODD, Alan Russell

Resigned
Hathaway Grosvenor Road, GodalmingGU7 1PA
Born October 1938
Director
Appointed N/A
Resigned 31 Dec 1994

Persons with significant control

2

1 Active
1 Ceased
The Old Mill Office Park, GodalmingGU7 1EZ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 02 Oct 2017
The Old Mill Office Park, GodalmingGU7 1EZ

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
Ceased 02 Oct 2017
Fundings
Financials
Latest Activities

Filing History

245

Confirmation Statement With Updates
13 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
4 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
26 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
7 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
9 September 2022
AAAnnual Accounts
Memorandum Articles
6 May 2022
MAMA
Resolution
6 May 2022
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
4 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 May 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 May 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 May 2022
MR01Registration of a Charge
Notification Of A Person With Significant Control
27 April 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
13 December 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 October 2021
TM01Termination of Director
Accounts With Accounts Type Group
28 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
24 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 June 2020
AP01Appointment of Director
Confirmation Statement With Updates
12 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
1 October 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 August 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 August 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 August 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
5 August 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 August 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 July 2019
MR04Satisfaction of Charge
Confirmation Statement With Updates
2 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
25 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
29 June 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
20 January 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
15 January 2016
AR01AR01
Termination Secretary Company With Name Termination Date
15 January 2016
TM02Termination of Secretary
Move Registers To Registered Office Company With New Address
15 January 2016
AD04Change of Accounting Records Location
Accounts With Accounts Type Full
2 September 2015
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
27 March 2015
CH04Change of Corporate Secretary Details
Change Sail Address Company With Old Address New Address
24 March 2015
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
16 January 2015
AR01AR01
Change Person Director Company With Change Date
23 October 2014
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2014
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
20 October 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 October 2014
MR01Registration of a Charge
Change Person Director Company With Change Date
7 July 2014
CH01Change of Director Details
Change Account Reference Date Company Current Extended
15 May 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
2 May 2014
AAAnnual Accounts
Termination Director Company With Name
22 January 2014
TM01Termination of Director
Mortgage Create With Deed With Charge Number
16 January 2014
MR01Registration of a Charge
Termination Director Company With Name
9 January 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 December 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
18 September 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
5 June 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 May 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
24 December 2012
AR01AR01
Change Person Director Company With Change Date
22 November 2012
CH01Change of Director Details
Accounts With Accounts Type Full
17 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2011
AR01AR01
Accounts With Accounts Type Full
16 May 2011
AAAnnual Accounts
Change Person Director Company With Change Date
21 January 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
13 December 2010
AR01AR01
Legacy
2 December 2010
MG02MG02
Legacy
19 November 2010
MG01MG01
Legacy
5 November 2010
MG02MG02
Legacy
14 October 2010
MG01MG01
Legacy
7 September 2010
MG01MG01
Legacy
1 September 2010
MG04MG04
Resolution
1 September 2010
RESOLUTIONSResolutions
Statement Of Companys Objects
1 September 2010
CC04CC04
Legacy
23 July 2010
MG01MG01
Accounts With Accounts Type Full
25 May 2010
AAAnnual Accounts
Legacy
19 April 2010
MG02MG02
Legacy
23 February 2010
MG01MG01
Legacy
8 January 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
15 December 2009
AR01AR01
Move Registers To Sail Company
17 October 2009
AD03Change of Location of Company Records
Change Sail Address Company
16 October 2009
AD02Notification of Single Alternative Inspection Location
Legacy
17 September 2009
403b403b
Legacy
17 September 2009
403b403b
Legacy
17 September 2009
403b403b
Legacy
17 September 2009
403b403b
Legacy
17 September 2009
403b403b
Legacy
17 September 2009
403b403b
Legacy
17 September 2009
403b403b
Legacy
17 September 2009
403b403b
Legacy
17 September 2009
403b403b
Legacy
17 September 2009
403b403b
Legacy
17 September 2009
403b403b
Legacy
17 September 2009
403b403b
Legacy
17 September 2009
403b403b
Legacy
17 September 2009
403b403b
Accounts With Accounts Type Full
13 May 2009
AAAnnual Accounts
Legacy
10 February 2009
288aAppointment of Director or Secretary
Legacy
16 December 2008
363aAnnual Return
Legacy
16 December 2008
353a353a
Accounts With Accounts Type Full
12 May 2008
AAAnnual Accounts
Legacy
12 December 2007
363aAnnual Return
Legacy
10 October 2007
288cChange of Particulars
Accounts With Accounts Type Full
11 June 2007
AAAnnual Accounts
Legacy
19 December 2006
363aAnnual Return
Accounts With Accounts Type Full
22 June 2006
AAAnnual Accounts
Legacy
3 February 2006
395Particulars of Mortgage or Charge
Legacy
3 February 2006
395Particulars of Mortgage or Charge
Legacy
3 February 2006
395Particulars of Mortgage or Charge
Legacy
3 February 2006
395Particulars of Mortgage or Charge
Legacy
3 February 2006
395Particulars of Mortgage or Charge
Legacy
3 February 2006
395Particulars of Mortgage or Charge
Legacy
3 February 2006
395Particulars of Mortgage or Charge
Legacy
21 December 2005
363aAnnual Return
Legacy
8 December 2005
395Particulars of Mortgage or Charge
Legacy
30 November 2005
353a353a
Accounts With Accounts Type Full
18 April 2005
AAAnnual Accounts
Legacy
17 December 2004
363sAnnual Return (shuttle)
Legacy
14 August 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
21 June 2004
AAAnnual Accounts
Certificate Change Of Name Company
5 April 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 December 2003
363sAnnual Return (shuttle)
Resolution
11 September 2003
RESOLUTIONSResolutions
Resolution
11 September 2003
RESOLUTIONSResolutions
Resolution
11 September 2003
RESOLUTIONSResolutions
Legacy
18 August 2003
288cChange of Particulars
Legacy
5 August 2003
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
16 June 2003
AAAnnual Accounts
Legacy
5 April 2003
395Particulars of Mortgage or Charge
Legacy
5 April 2003
395Particulars of Mortgage or Charge
Legacy
5 April 2003
395Particulars of Mortgage or Charge
Legacy
5 April 2003
395Particulars of Mortgage or Charge
Legacy
5 April 2003
395Particulars of Mortgage or Charge
Legacy
20 December 2002
363sAnnual Return (shuttle)
Legacy
18 October 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
1 July 2002
AAAnnual Accounts
Auditors Resignation Company
21 June 2002
AUDAUD
Legacy
15 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 June 2001
AAAnnual Accounts
Legacy
11 May 2001
288aAppointment of Director or Secretary
Legacy
6 March 2001
395Particulars of Mortgage or Charge
Legacy
10 January 2001
363sAnnual Return (shuttle)
Legacy
4 December 2000
288bResignation of Director or Secretary
Legacy
4 December 2000
288bResignation of Director or Secretary
Legacy
23 November 2000
288aAppointment of Director or Secretary
Legacy
15 September 2000
395Particulars of Mortgage or Charge
Legacy
15 September 2000
395Particulars of Mortgage or Charge
Legacy
15 September 2000
395Particulars of Mortgage or Charge
Legacy
15 September 2000
395Particulars of Mortgage or Charge
Legacy
15 September 2000
395Particulars of Mortgage or Charge
Legacy
15 September 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
7 July 2000
AAAnnual Accounts
Legacy
23 December 1999
363sAnnual Return (shuttle)
Legacy
20 August 1999
288aAppointment of Director or Secretary
Legacy
19 August 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 May 1999
AAAnnual Accounts
Legacy
6 January 1999
363sAnnual Return (shuttle)
Legacy
11 May 1998
287Change of Registered Office
Accounts With Accounts Type Full
30 March 1998
AAAnnual Accounts
Legacy
8 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 March 1997
AAAnnual Accounts
Legacy
14 January 1997
363sAnnual Return (shuttle)
Legacy
6 December 1996
395Particulars of Mortgage or Charge
Legacy
6 December 1996
395Particulars of Mortgage or Charge
Legacy
6 December 1996
395Particulars of Mortgage or Charge
Legacy
12 November 1996
288bResignation of Director or Secretary
Legacy
11 August 1996
287Change of Registered Office
Legacy
2 July 1996
288288
Legacy
3 June 1996
395Particulars of Mortgage or Charge
Legacy
3 June 1996
288288
Accounts With Accounts Type Full
22 March 1996
AAAnnual Accounts
Memorandum Articles
15 March 1996
MEM/ARTSMEM/ARTS
Resolution
5 March 1996
RESOLUTIONSResolutions
Legacy
15 January 1996
288288
Legacy
5 January 1996
363sAnnual Return (shuttle)
Legacy
26 June 1995
395Particulars of Mortgage or Charge
Resolution
25 May 1995
RESOLUTIONSResolutions
Accounts With Accounts Type Full
19 April 1995
AAAnnual Accounts
Legacy
28 January 1995
288288
Legacy
28 January 1995
288288
Legacy
9 January 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
14 September 1994
288288
Legacy
16 August 1994
287Change of Registered Office
Certificate Change Of Name Company
5 August 1994
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
18 July 1994
AAAnnual Accounts
Legacy
29 June 1994
403aParticulars of Charge Subject to s859A
Legacy
8 June 1994
225(1)225(1)
Legacy
16 March 1994
403aParticulars of Charge Subject to s859A
Legacy
9 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 September 1993
AAAnnual Accounts
Legacy
3 August 1993
288288
Legacy
16 April 1993
288288
Legacy
5 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 October 1992
AAAnnual Accounts
Legacy
10 April 1992
288288
Legacy
10 January 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 October 1991
AAAnnual Accounts
Legacy
6 February 1991
363aAnnual Return
Accounts With Accounts Type Full
11 June 1990
AAAnnual Accounts
Legacy
9 May 1990
288288
Legacy
9 May 1990
288288
Legacy
21 January 1990
363363
Accounts With Accounts Type Full
13 September 1989
AAAnnual Accounts
Legacy
4 February 1989
288288
Legacy
4 February 1989
363363
Accounts With Accounts Type Full
23 August 1988
AAAnnual Accounts
Legacy
4 February 1988
363363
Legacy
4 January 1988
287Change of Registered Office
Accounts With Accounts Type Full
28 August 1987
AAAnnual Accounts
Legacy
23 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
20 August 1986
AAAnnual Accounts
Legacy
18 June 1986
288288
Certificate Change Of Name Company
11 January 1982
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
1 December 1937
MISCMISC