Background WavePink WaveYellow Wave

CHAUCER ESTATES LIMITED (00456386)

CHAUCER ESTATES LIMITED (00456386) is an active UK company. incorporated on 29 June 1948. with registered office in Birmingham. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. CHAUCER ESTATES LIMITED has been registered for 77 years. Current directors include PARK, Daniel Stephen, VUCKOVIC, Nicholas Karl.

Company Number
00456386
Status
active
Type
ltd
Incorporated
29 June 1948
Age
77 years
Address
Suite S10 One Devon Way, Birmingham, B31 2TS
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
PARK, Daniel Stephen, VUCKOVIC, Nicholas Karl
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHAUCER ESTATES LIMITED

CHAUCER ESTATES LIMITED is an active company incorporated on 29 June 1948 with the registered office located in Birmingham. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. CHAUCER ESTATES LIMITED was registered 77 years ago.(SIC: 68100)

Status

active

Active since 77 years ago

Company No

00456386

LTD Company

Age

77 Years

Incorporated 29 June 1948

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 28 December 2025 (3 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

4 months left

Last Filed

Made up to 12 July 2025 (8 months ago)
Submitted on 15 July 2025 (8 months ago)

Next Due

Due by 26 July 2026
For period ending 12 July 2026
Contact
Address

Suite S10 One Devon Way Longbridge Birmingham, B31 2TS,

Previous Addresses

Two Devon Way Longbridge Birmingham B31 2TS United Kingdom
From: 25 July 2022To: 7 February 2025
Park Point 17 High Street Longbridge Birmingham B31 2UQ
From: 29 October 2014To: 25 July 2022
Sir Stanley Clarke House 7 Ridgeway Quinton Business Park Birmingham B32 1AF
From: 29 June 1948To: 29 October 2014
Timeline

37 key events • 1948 - 2025

Funding Officers Ownership
Company Founded
Jun 48
Director Left
Nov 10
Director Joined
Dec 10
Director Joined
May 15
Director Left
Jun 15
Director Left
Oct 15
Director Joined
Oct 15
Director Joined
Nov 16
Director Left
Nov 16
Director Joined
Nov 16
Director Left
Dec 16
Director Left
Jul 17
Director Joined
Jul 17
Loan Cleared
Feb 18
Loan Cleared
Feb 18
Loan Cleared
Feb 18
Loan Cleared
Feb 18
Loan Cleared
Feb 18
Loan Cleared
Feb 18
Loan Cleared
Feb 18
Director Joined
Mar 18
Director Left
Jun 19
Director Left
Aug 19
Director Left
Apr 20
Director Left
Jan 21
Director Joined
Apr 21
Loan Cleared
Sept 21
Loan Cleared
Sept 21
Loan Secured
Sept 21
Director Left
Apr 22
Director Joined
Apr 22
Owner Exit
Nov 22
Director Left
Oct 23
Director Joined
Jan 24
Director Left
Apr 25
Director Joined
Apr 25
Loan Cleared
May 25
0
Funding
24
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

CHANDLER, Caroline Andrea

Active
One Devon Way, BirminghamB31 2TS
Secretary
Appointed 11 Feb 2026

PARK, Daniel Stephen

Active
One Devon Way, BirminghamB31 2TS
Born December 1984
Director
Appointed 05 Jan 2024

VUCKOVIC, Nicholas Karl

Active
One Devon Way, BirminghamB31 2TS
Born January 1984
Director
Appointed 01 Apr 2025

DAVIS, Barry Charles

Resigned
130 Oaklands Avenue, BrightonBN2 8PD
Secretary
Appointed N/A
Resigned 02 Jan 1996

DOONA, Paul Ernest

Resigned
10 Hartopp Road, Sutton ColdfieldB74 2RQ
Secretary
Appointed 02 Jan 1996
Resigned 01 Dec 1999

GREEN, Antony Charles

Resigned
192b Thornhill Road, Sutton ColdfieldB74 2EP
Secretary
Appointed 01 Dec 1999
Resigned 20 Apr 2000

HAYWOOD, Timothy Paul

Resigned
The Yeoman House, Stourport On SevernDY13 9TF
Secretary
Appointed 15 Aug 2006
Resigned 01 Nov 2006

HUMPHREYS, John Christopher

Resigned
46 Cheswick Way, SolihullB90 4HE
Secretary
Appointed 01 Nov 2006
Resigned 02 Jul 2007

JOHNSON-BRETT, Susan Karen

Resigned
389 Old Birmingham Road, BirminghamB45 8EU
Secretary
Appointed 26 Jan 2001
Resigned 15 Aug 2006

MESSENT, Jon

Resigned
Singlets Lane, St AlbansAL3 8EP
Secretary
Appointed 02 Jul 2007
Resigned 28 Nov 2008

OLIVER, William Alder

Resigned
Westfields Court, Moreton MorrellCV35 9DB
Secretary
Appointed 20 Apr 2000
Resigned 26 Jan 2001

BRIGHTON STM CORPORATE SERVICES LIMITED

Resigned
One Devon Way, BirminghamB31 2TS
Corporate secretary
Appointed 28 Nov 2008
Resigned 11 Feb 2026

BLOOM, Geoffrey Philip

Resigned
Old Orchard Starrock Lane, ChipsteadCR5 3QD
Born November 1947
Director
Appointed 24 Aug 1995
Resigned 27 Dec 1995

BUSH, Clive Edward

Resigned
43 Hove Park Road, HoveBN3 6LH
Born February 1959
Director
Appointed N/A
Resigned 02 Jan 1996

CLARKE, Stanley William, Sir

Resigned
The Knoll, Barton Under NeedwoodDE13 8AB
Born June 1933
Director
Appointed 27 Dec 1995
Resigned 23 Apr 2004

CLEMENTS, Mathew John

Resigned
Longbridge, BirminghamB31 2TS
Born August 1973
Director
Appointed 21 Apr 2021
Resigned 31 Oct 2023

DAVIS, Barry Charles

Resigned
130 Oaklands Avenue, BrightonBN2 8PD
Born January 1953
Director
Appointed N/A
Resigned 02 Jan 1996

DOONA, Paul Ernest

Resigned
10 Hartopp Road, Sutton ColdfieldB74 2RQ
Born February 1952
Director
Appointed 27 Dec 1995
Resigned 01 Dec 1999

DUNN, Michael Edward

Resigned
17 High Street, BirminghamB31 2UQ
Born June 1968
Director
Appointed 01 Dec 2010
Resigned 31 May 2015

FROGGATT, Richard Lindsay

Resigned
Wharfe House, IlkleyLS29 9HP
Born February 1949
Director
Appointed 27 Dec 1995
Resigned 05 Jul 2006

GLOSSOP, Charles Compton Anthony

Resigned
White Gables 18 Whittington Road, WorcesterWR5 2JU
Born November 1941
Director
Appointed 27 Dec 1995
Resigned 16 Aug 2004

GRANVILLE GROSSMAN, Renee Leonie

Resigned
2 Hugo House, LondonSW1X 9QL
Born February 1943
Director
Appointed 25 Jul 1994
Resigned 27 Dec 1995

GRANVILLE-GROSSMAN, Leonard Israel

Resigned
Flat 2 Hugo House, LondonSW1X 9QL
Born July 1927
Director
Appointed N/A
Resigned 08 May 1994

GUSTERSON, Guy Charles

Resigned
17 High Street, BirminghamB31 2UQ
Born July 1970
Director
Appointed 30 Jun 2017
Resigned 31 Mar 2022

HAYWOOD, Timothy Paul

Resigned
Sir Stanley Clarke House, Quinton Business ParkB32 1AF
Born June 1963
Director
Appointed 14 Apr 2003
Resigned 26 Nov 2010

HUDSON, Robert Jan

Resigned
17 High Street, BirminghamB31 2UQ
Born July 1973
Director
Appointed 26 Oct 2015
Resigned 06 Apr 2020

JOSELAND, Rupert

Resigned
17 High Street, BirminghamB31 2UQ
Born January 1970
Director
Appointed 04 May 2006
Resigned 31 Jan 2021

MCCORMICK, Lawrence Bernard

Resigned
Treetops 11 Alma Road, ReigateRH2 0DB
Born August 1931
Director
Appointed N/A
Resigned 31 Aug 1995

MINNS, Lisa Ann Katherine

Resigned
One Devon Way, BirminghamB31 2TS
Born July 1975
Director
Appointed 31 Mar 2022
Resigned 01 Apr 2025

OLIVER, William Alder

Resigned
17 High Street, BirminghamB31 2UQ
Born June 1956
Director
Appointed 24 Jan 2000
Resigned 30 Nov 2016

PROSSER, Stephen Francis

Resigned
17 High Street, BirminghamB31 2UQ
Born January 1964
Director
Appointed 23 Nov 2016
Resigned 30 Jun 2017

SEDDON, Timothy Alex

Resigned
17 High Street, BirminghamB31 2UQ
Born February 1965
Director
Appointed 30 Nov 2016
Resigned 31 May 2019

TAYLOR, Andrew

Resigned
17 High Street, BirminghamB31 2UQ
Born March 1973
Director
Appointed 06 May 2015
Resigned 26 Oct 2015

VICE, Henry Anthony

Resigned
7 Clarendon Road, LondonW11 4JA
Born December 1930
Director
Appointed N/A
Resigned 31 Aug 1995

WILLIAMS, Alan Raymond

Resigned
Crookbarrow Farm House, WorcesterWR5 2RW
Born October 1946
Director
Appointed 08 Apr 2005
Resigned 09 Nov 2006

Persons with significant control

2

1 Active
1 Ceased
One Devon Way, LongbridgeB31 2TS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Nov 2022
Longbridge, BirminghamB31 2TS

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 04 Nov 2022
Fundings
Financials
Latest Activities

Filing History

326

Appoint Person Secretary Company With Name Date
12 February 2026
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 February 2026
TM02Termination of Secretary
Change Person Director Company With Change Date
14 January 2026
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
28 December 2025
AAAnnual Accounts
Legacy
28 December 2025
PARENT_ACCPARENT_ACC
Legacy
28 December 2025
GUARANTEE2GUARANTEE2
Legacy
28 December 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
15 July 2025
CS01Confirmation Statement
Change To A Person With Significant Control
15 July 2025
PSC05Notification that PSC Information has been Withdrawn
Mortgage Satisfy Charge Full
27 May 2025
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
8 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
8 April 2025
AP01Appointment of Director
Change Corporate Secretary Company With Change Date
28 March 2025
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
7 February 2025
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
6 February 2025
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Audit Exemption Subsiduary
4 January 2025
AAAnnual Accounts
Legacy
4 January 2025
PARENT_ACCPARENT_ACC
Legacy
4 January 2025
AGREEMENT2AGREEMENT2
Legacy
4 January 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
12 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 January 2024
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
7 November 2023
AAAnnual Accounts
Legacy
7 November 2023
PARENT_ACCPARENT_ACC
Legacy
7 November 2023
AGREEMENT2AGREEMENT2
Legacy
7 November 2023
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
1 November 2023
TM01Termination of Director
Confirmation Statement With Updates
12 July 2023
CS01Confirmation Statement
Change To A Person With Significant Control
15 March 2023
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
27 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 November 2022
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Audit Exemption Subsiduary
28 September 2022
AAAnnual Accounts
Legacy
28 September 2022
PARENT_ACCPARENT_ACC
Legacy
28 September 2022
AGREEMENT2AGREEMENT2
Legacy
28 September 2022
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
25 July 2022
CH01Change of Director Details
Change Person Director Company With Change Date
25 July 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
25 July 2022
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
25 July 2022
CH04Change of Corporate Secretary Details
Change To A Person With Significant Control
25 July 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
13 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
6 April 2022
AP01Appointment of Director
Change Account Reference Date Company Current Extended
17 December 2021
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
28 September 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
14 September 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 September 2021
MR04Satisfaction of Charge
Change To A Person With Significant Control
3 September 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
19 August 2021
AAAnnual Accounts
Legacy
19 August 2021
PARENT_ACCPARENT_ACC
Legacy
19 August 2021
AGREEMENT2AGREEMENT2
Legacy
19 August 2021
GUARANTEE2GUARANTEE2
Change To A Person With Significant Control
13 August 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
13 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2021
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
3 September 2020
AAAnnual Accounts
Legacy
3 September 2020
PARENT_ACCPARENT_ACC
Legacy
3 September 2020
AGREEMENT2AGREEMENT2
Legacy
3 September 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
15 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 April 2020
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
9 September 2019
AAAnnual Accounts
Legacy
9 September 2019
PARENT_ACCPARENT_ACC
Legacy
9 September 2019
AGREEMENT2AGREEMENT2
Legacy
9 September 2019
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
7 August 2019
TM01Termination of Director
Confirmation Statement With No Updates
17 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 June 2019
TM01Termination of Director
Confirmation Statement With No Updates
24 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
2 July 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 March 2018
AP01Appointment of Director
Mortgage Satisfy Charge Full
15 February 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 February 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 February 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 February 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 February 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 February 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 February 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Full
23 August 2017
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 July 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
4 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
1 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
1 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 November 2016
AP01Appointment of Director
Accounts With Accounts Type Full
26 July 2016
AAAnnual Accounts
Confirmation Statement With Updates
22 July 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
4 July 2016
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
20 June 2016
CH04Change of Corporate Secretary Details
Termination Director Company With Name Termination Date
30 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
30 October 2015
AP01Appointment of Director
Accounts With Accounts Type Full
8 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2015
AR01AR01
Termination Director Company With Name Termination Date
4 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
6 May 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
29 October 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
15 July 2014
AR01AR01
Accounts With Accounts Type Full
16 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2013
AR01AR01
Accounts With Accounts Type Full
28 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2012
AR01AR01
Accounts With Accounts Type Full
5 July 2012
AAAnnual Accounts
Accounts With Accounts Type Full
2 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2011
AR01AR01
Appoint Person Director Company With Name
17 December 2010
AP01Appointment of Director
Termination Director Company With Name
26 November 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 August 2010
AR01AR01
Change Person Director Company With Change Date
23 August 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
23 August 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
23 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 August 2010
CH01Change of Director Details
Accounts With Accounts Type Full
19 May 2010
AAAnnual Accounts
Accounts With Accounts Type Full
14 September 2009
AAAnnual Accounts
Legacy
10 September 2009
363aAnnual Return
Legacy
8 December 2008
288bResignation of Director or Secretary
Legacy
8 December 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 September 2008
AAAnnual Accounts
Legacy
22 July 2008
363aAnnual Return
Accounts With Accounts Type Full
27 September 2007
AAAnnual Accounts
Legacy
21 August 2007
363aAnnual Return
Legacy
20 July 2007
288aAppointment of Director or Secretary
Legacy
20 July 2007
288bResignation of Director or Secretary
Legacy
21 November 2006
288bResignation of Director or Secretary
Legacy
10 November 2006
288aAppointment of Director or Secretary
Legacy
10 November 2006
288bResignation of Director or Secretary
Legacy
6 September 2006
288aAppointment of Director or Secretary
Legacy
5 September 2006
288bResignation of Director or Secretary
Legacy
26 July 2006
363aAnnual Return
Legacy
5 July 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 June 2006
AAAnnual Accounts
Legacy
12 May 2006
288aAppointment of Director or Secretary
Legacy
29 December 2005
288cChange of Particulars
Accounts With Accounts Type Full
19 September 2005
AAAnnual Accounts
Legacy
1 August 2005
288cChange of Particulars
Legacy
29 July 2005
287Change of Registered Office
Legacy
24 July 2005
363aAnnual Return
Legacy
14 April 2005
288aAppointment of Director or Secretary
Legacy
14 September 2004
288bResignation of Director or Secretary
Legacy
10 August 2004
363aAnnual Return
Accounts With Accounts Type Full
28 July 2004
AAAnnual Accounts
Legacy
11 May 2004
288cChange of Particulars
Legacy
11 May 2004
288cChange of Particulars
Legacy
11 May 2004
288bResignation of Director or Secretary
Legacy
16 October 2003
288cChange of Particulars
Legacy
23 September 2003
363aAnnual Return
Accounts With Accounts Type Full
20 September 2003
AAAnnual Accounts
Legacy
30 April 2003
288aAppointment of Director or Secretary
Legacy
22 July 2002
363aAnnual Return
Accounts With Accounts Type Full
6 June 2002
AAAnnual Accounts
Legacy
26 July 2001
363aAnnual Return
Auditors Resignation Company
12 July 2001
AUDAUD
Accounts With Accounts Type Full
31 May 2001
AAAnnual Accounts
Legacy
2 February 2001
288bResignation of Director or Secretary
Legacy
2 February 2001
288aAppointment of Director or Secretary
Legacy
16 January 2001
288cChange of Particulars
Legacy
24 November 2000
288cChange of Particulars
Legacy
15 September 2000
288cChange of Particulars
Legacy
1 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 June 2000
AAAnnual Accounts
Legacy
26 April 2000
288bResignation of Director or Secretary
Legacy
26 April 2000
288aAppointment of Director or Secretary
Legacy
1 February 2000
288aAppointment of Director or Secretary
Legacy
4 January 2000
288aAppointment of Director or Secretary
Legacy
16 December 1999
288bResignation of Director or Secretary
Legacy
15 December 1999
288bResignation of Director or Secretary
Legacy
21 July 1999
363aAnnual Return
Accounts With Accounts Type Full
28 May 1999
AAAnnual Accounts
Legacy
30 July 1998
363aAnnual Return
Legacy
6 July 1998
288cChange of Particulars
Accounts With Accounts Type Full
17 June 1998
AAAnnual Accounts
Legacy
6 January 1998
288cChange of Particulars
Memorandum Articles
4 August 1997
MEM/ARTSMEM/ARTS
Resolution
4 August 1997
RESOLUTIONSResolutions
Legacy
31 July 1997
363sAnnual Return (shuttle)
Legacy
30 July 1997
287Change of Registered Office
Accounts With Accounts Type Full
25 June 1997
AAAnnual Accounts
Legacy
23 October 1996
403aParticulars of Charge Subject to s859A
Legacy
3 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
15 May 1996
AAAnnual Accounts
Legacy
19 March 1996
395Particulars of Mortgage or Charge
Legacy
5 March 1996
288288
Legacy
20 February 1996
287Change of Registered Office
Legacy
1 February 1996
225(1)225(1)
Legacy
31 January 1996
288288
Legacy
31 January 1996
288288
Legacy
25 January 1996
288288
Legacy
25 January 1996
288288
Legacy
25 January 1996
288288
Legacy
25 January 1996
288288
Accounts With Accounts Type Full Group
6 December 1995
AAAnnual Accounts
Legacy
30 November 1995
403aParticulars of Charge Subject to s859A
Legacy
30 November 1995
403aParticulars of Charge Subject to s859A
Legacy
30 November 1995
403aParticulars of Charge Subject to s859A
Legacy
30 November 1995
403aParticulars of Charge Subject to s859A
Legacy
30 November 1995
403aParticulars of Charge Subject to s859A
Legacy
30 November 1995
403aParticulars of Charge Subject to s859A
Legacy
30 November 1995
403aParticulars of Charge Subject to s859A
Legacy
30 November 1995
403aParticulars of Charge Subject to s859A
Legacy
30 November 1995
403aParticulars of Charge Subject to s859A
Legacy
30 November 1995
403aParticulars of Charge Subject to s859A
Legacy
30 October 1995
288288
Legacy
10 October 1995
288288
Legacy
29 August 1995
288288
Legacy
18 August 1995
363sAnnual Return (shuttle)
Legacy
28 January 1995
403aParticulars of Charge Subject to s859A
Legacy
28 January 1995
403aParticulars of Charge Subject to s859A
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full Group
3 November 1994
AAAnnual Accounts
Legacy
9 September 1994
403aParticulars of Charge Subject to s859A
Legacy
7 August 1994
363sAnnual Return (shuttle)
Legacy
29 July 1994
288288
Legacy
13 July 1994
403aParticulars of Charge Subject to s859A
Legacy
20 May 1994
403aParticulars of Charge Subject to s859A
Legacy
20 May 1994
403aParticulars of Charge Subject to s859A
Legacy
19 May 1994
288288
Legacy
1 April 1994
395Particulars of Mortgage or Charge
Legacy
18 August 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
5 August 1993
AAAnnual Accounts
Legacy
5 August 1993
363sAnnual Return (shuttle)
Legacy
11 March 1993
403aParticulars of Charge Subject to s859A
Legacy
28 January 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
9 September 1992
AAAnnual Accounts
Legacy
17 August 1992
363sAnnual Return (shuttle)
Legacy
30 December 1991
395Particulars of Mortgage or Charge
Legacy
30 December 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
22 August 1991
AAAnnual Accounts
Legacy
22 August 1991
363aAnnual Return
Legacy
25 July 1991
403aParticulars of Charge Subject to s859A
Legacy
25 July 1991
403aParticulars of Charge Subject to s859A
Legacy
25 July 1991
403aParticulars of Charge Subject to s859A
Legacy
25 July 1991
403aParticulars of Charge Subject to s859A
Legacy
25 July 1991
403aParticulars of Charge Subject to s859A
Legacy
25 July 1991
403aParticulars of Charge Subject to s859A
Legacy
23 April 1991
88(2)R88(2)R
Resolution
23 April 1991
RESOLUTIONSResolutions
Resolution
23 April 1991
RESOLUTIONSResolutions
Legacy
23 April 1991
123Notice of Increase in Nominal Capital
Legacy
15 March 1991
403aParticulars of Charge Subject to s859A
Legacy
1 March 1991
395Particulars of Mortgage or Charge
Resolution
16 November 1990
RESOLUTIONSResolutions
Legacy
15 November 1990
395Particulars of Mortgage or Charge
Legacy
14 November 1990
395Particulars of Mortgage or Charge
Legacy
11 September 1990
403aParticulars of Charge Subject to s859A
Legacy
6 September 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
7 August 1990
AAAnnual Accounts
Legacy
7 August 1990
363363
Legacy
28 June 1990
403aParticulars of Charge Subject to s859A
Legacy
28 June 1990
403aParticulars of Charge Subject to s859A
Legacy
28 June 1990
403aParticulars of Charge Subject to s859A
Legacy
4 June 1990
288288
Legacy
24 January 1990
225(1)225(1)
Accounts With Accounts Type Full
12 January 1990
AAAnnual Accounts
Legacy
12 January 1990
363363
Legacy
12 January 1990
288288
Legacy
5 January 1990
403aParticulars of Charge Subject to s859A
Legacy
5 January 1990
403aParticulars of Charge Subject to s859A
Legacy
2 November 1989
403aParticulars of Charge Subject to s859A
Legacy
1 November 1989
395Particulars of Mortgage or Charge
Legacy
1 November 1989
395Particulars of Mortgage or Charge
Legacy
5 October 1989
403aParticulars of Charge Subject to s859A
Legacy
29 September 1989
395Particulars of Mortgage or Charge
Legacy
29 September 1989
395Particulars of Mortgage or Charge
Legacy
16 September 1989
403aParticulars of Charge Subject to s859A
Legacy
30 August 1989
395Particulars of Mortgage or Charge
Legacy
20 July 1989
395Particulars of Mortgage or Charge
Legacy
20 June 1989
395Particulars of Mortgage or Charge
Legacy
31 May 1989
395Particulars of Mortgage or Charge
Legacy
31 May 1989
395Particulars of Mortgage or Charge
Legacy
31 May 1989
395Particulars of Mortgage or Charge
Legacy
23 May 1989
395Particulars of Mortgage or Charge
Legacy
28 April 1989
225(1)225(1)
Legacy
30 March 1989
403aParticulars of Charge Subject to s859A
Legacy
10 March 1989
169169
Legacy
10 March 1989
88(2)Return of Allotment of Shares
Legacy
4 March 1989
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full Group
18 February 1989
AAAnnual Accounts
Legacy
18 February 1989
363363
Legacy
21 January 1989
395Particulars of Mortgage or Charge
Legacy
12 January 1989
395Particulars of Mortgage or Charge
Legacy
12 January 1989
395Particulars of Mortgage or Charge
Legacy
12 January 1989
395Particulars of Mortgage or Charge
Legacy
15 December 1988
395Particulars of Mortgage or Charge
Legacy
15 December 1988
395Particulars of Mortgage or Charge
Legacy
21 October 1988
403aParticulars of Charge Subject to s859A
Legacy
18 October 1988
395Particulars of Mortgage or Charge
Legacy
18 October 1988
395Particulars of Mortgage or Charge
Legacy
14 September 1988
288288
Legacy
9 September 1988
403aParticulars of Charge Subject to s859A
Legacy
9 September 1988
403aParticulars of Charge Subject to s859A
Legacy
11 July 1988
395Particulars of Mortgage or Charge
Legacy
19 May 1988
403aParticulars of Charge Subject to s859A
Legacy
19 May 1988
403aParticulars of Charge Subject to s859A
Legacy
19 May 1988
403aParticulars of Charge Subject to s859A
Legacy
19 May 1988
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full Group
29 February 1988
AAAnnual Accounts
Legacy
29 February 1988
363363
Legacy
4 February 1988
403aParticulars of Charge Subject to s859A
Legacy
4 February 1988
403aParticulars of Charge Subject to s859A
Legacy
1 February 1988
288288
Legacy
11 January 1988
403aParticulars of Charge Subject to s859A
Legacy
24 November 1987
403aParticulars of Charge Subject to s859A
Resolution
30 October 1987
RESOLUTIONSResolutions
Resolution
30 October 1987
RESOLUTIONSResolutions
Legacy
21 October 1987
395Particulars of Mortgage or Charge
Legacy
21 October 1987
395Particulars of Mortgage or Charge
Legacy
21 October 1987
395Particulars of Mortgage or Charge
Legacy
7 October 1987
395Particulars of Mortgage or Charge
Legacy
7 October 1987
395Particulars of Mortgage or Charge
Legacy
7 October 1987
395Particulars of Mortgage or Charge
Legacy
7 October 1987
395Particulars of Mortgage or Charge
Legacy
17 September 1987
403aParticulars of Charge Subject to s859A
Legacy
8 September 1987
395Particulars of Mortgage or Charge
Legacy
17 June 1987
288288
Legacy
28 May 1987
403aParticulars of Charge Subject to s859A
Legacy
28 May 1987
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Group
19 February 1987
AAAnnual Accounts
Legacy
19 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
30 October 1986
395Particulars of Mortgage or Charge
Legacy
24 September 1986
403aParticulars of Charge Subject to s859A
Legacy
24 September 1986
403aParticulars of Charge Subject to s859A
Legacy
24 September 1986
403aParticulars of Charge Subject to s859A
Legacy
1 September 1986
395Particulars of Mortgage or Charge
Legacy
1 September 1986
395Particulars of Mortgage or Charge
Incorporation Company
29 June 1948
NEWINCIncorporation