Background WavePink WaveYellow Wave

HMG INVESTMENTS LIMITED (00460732)

HMG INVESTMENTS LIMITED (00460732) is an active UK company. incorporated on 2 November 1948. with registered office in Altrincham. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. HMG INVESTMENTS LIMITED has been registered for 77 years. Current directors include CASSON, Nicholas Peter, HALL, Carol Ann, MURRAY, Bruce Alistair Ian and 3 others.

Company Number
00460732
Status
active
Type
ltd
Incorporated
2 November 1948
Age
77 years
Address
St John's House, Altrincham, WA14 1TJ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
CASSON, Nicholas Peter, HALL, Carol Ann, MURRAY, Bruce Alistair Ian, MURRAY, Charles Hulme Hollins, MURRAY, Edward Gordon, SHERIDAN, James Ian
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HMG INVESTMENTS LIMITED

HMG INVESTMENTS LIMITED is an active company incorporated on 2 November 1948 with the registered office located in Altrincham. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. HMG INVESTMENTS LIMITED was registered 77 years ago.(SIC: 68209)

Status

active

Active since 77 years ago

Company No

00460732

LTD Company

Age

77 Years

Incorporated 2 November 1948

Size

N/A

Accounts

ARD: 28/8

Up to Date

8 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 23 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Audited Abridged

Next Due

Due by 28 May 2026
Period: 1 September 2024 - 28 August 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 22 October 2025 (5 months ago)
Submitted on 22 October 2025 (5 months ago)

Next Due

Due by 5 November 2026
For period ending 22 October 2026

Previous Company Names

NORTHERN REALTY COMPANY LIMITED
From: 2 November 1948To: 16 February 1999
Contact
Address

St John's House Barrington Road Altrincham, WA14 1TJ,

Timeline

66 key events • 2009 - 2025

Funding Officers Ownership
Director Left
Nov 09
Director Joined
Mar 10
Director Joined
Sept 10
Director Left
Apr 12
Loan Cleared
Feb 14
Loan Cleared
Feb 14
Loan Cleared
Feb 14
Loan Cleared
Feb 14
Loan Cleared
Feb 14
Loan Cleared
Feb 14
Loan Cleared
Feb 14
Loan Cleared
Feb 14
Loan Cleared
Feb 14
Loan Cleared
Feb 14
Loan Secured
Mar 14
Director Joined
Nov 14
Director Left
Nov 14
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Loan Secured
Jan 15
Loan Secured
May 16
Loan Secured
May 16
Loan Secured
Oct 16
Loan Cleared
Jul 17
Director Joined
Oct 18
Director Joined
Jul 19
Director Joined
Jul 19
Loan Secured
Mar 20
Director Left
Apr 20
Loan Secured
Jan 22
Loan Secured
Jan 22
Director Left
Feb 23
Director Joined
Feb 24
Loan Secured
Jun 24
Loan Cleared
Jun 24
Loan Cleared
Jun 24
Loan Cleared
Jun 24
Loan Cleared
Jun 24
Loan Cleared
Jun 24
Loan Cleared
Jun 24
Loan Cleared
Jun 24
Loan Cleared
Jun 24
Loan Cleared
Jun 24
Loan Cleared
Jun 24
Loan Cleared
Jun 24
Loan Cleared
Jun 24
Loan Cleared
Jun 25
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

7 Active
13 Resigned

HALL, Carol Ann

Active
Barrington Road, AltrinchamWA14 1TJ
Secretary
Appointed 05 Mar 2015

CASSON, Nicholas Peter

Active
Barrington Road, AltrinchamWA14 1TJ
Born June 1972
Director
Appointed 18 Sept 2006

HALL, Carol Ann

Active
Barrington Road, AltrinchamWA14 1TJ
Born September 1977
Director
Appointed 22 Oct 2018

MURRAY, Bruce Alistair Ian

Active
Barrington Road, AltrinchamWA14 1TJ
Born March 1974
Director
Appointed 08 Jul 2019

MURRAY, Charles Hulme Hollins

Active
Barrington Road, AltrinchamWA14 1TJ
Born June 1962
Director
Appointed 24 Feb 2010

MURRAY, Edward Gordon

Active
Barrington Road, AltrinchamWA14 1TJ
Born March 1977
Director
Appointed 08 Jul 2019

SHERIDAN, James Ian

Active
Barrington Road, AltrinchamWA14 1TJ
Born December 1970
Director
Appointed 22 Feb 2024

THOMAS, Ian Campbell

Resigned
Barrington Road, AltrinchamWA14 1TJ
Secretary
Appointed N/A
Resigned 30 Nov 2014

BAGGALEY, Joy Elizabeth

Resigned
Barrington Road, AltrinchamWA14 1TJ
Born February 1958
Director
Appointed 23 Aug 2010
Resigned 31 Mar 2020

MARSHALL, Thomas Warwick

Resigned
Hollins Murray Group, AltrinchamWA14 1TJ
Born October 1945
Director
Appointed 23 Sept 1996
Resigned 20 Jun 2007

MILLS, John Charles Harvey

Resigned
1 Willow Way, ManchesterM20 6JT
Born July 1938
Director
Appointed N/A
Resigned 14 Jul 1999

MITCHELL, Paul

Resigned
Long Meadow, KnutsfordWA16 8SR
Born May 1951
Director
Appointed 14 Jul 1999
Resigned 17 Jun 2009

MURRAY, Andrew John

Resigned
Far Slack Farm, High PeakSK22 1EA
Born April 1954
Director
Appointed N/A
Resigned 31 Oct 2009

MURRAY, Athol Hollins

Resigned
Erlesdene Garden Cottage Green Walk, AltrinchamWA14 2SL
Born January 1922
Director
Appointed N/A
Resigned 04 Sept 1995

MURRAY, Colin Craig

Resigned
4 Erlesdene, AltrinchamWA14 2SL
Born April 1925
Director
Appointed N/A
Resigned 05 Feb 1998

MURRAY, Richard Gordon

Resigned
Rutherford House, KnutsfordWA16 8GX
Born May 1945
Director
Appointed N/A
Resigned 29 Feb 2008

MURRAY, Rupert Hollins

Resigned
Barrington Road, AltrinchamWA14 1TJ
Born May 1955
Director
Appointed N/A
Resigned 31 Mar 2012

MURRAY, Stephen Bruce

Resigned
Hawthorne Cottage, NorthwichCW9 6LY
Born September 1943
Director
Appointed N/A
Resigned 22 Sept 2008

MURRAY, William John Howard

Resigned
Barrington Road, AltrinchamWA14 1TJ
Born August 1964
Director
Appointed 25 Nov 2014
Resigned 05 Feb 2023

THOMAS, Ian Campbell

Resigned
Barrington Road, AltrinchamWA14 1TJ
Born May 1952
Director
Appointed 01 Jun 2002
Resigned 30 Nov 2014

Persons with significant control

1

Barrington Road, AltrinchamWA14 1TJ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 22 Oct 2016
Fundings
Financials
Latest Activities

Filing History

271

Confirmation Statement With No Updates
22 October 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
1 July 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Audited Abridged
23 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
1 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 June 2024
MR04Satisfaction of Charge
Mortgage Charge Part Both With Charge Number
21 June 2024
MR05Certification of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 June 2024
MR01Registration of a Charge
Accounts With Accounts Type Audited Abridged
26 May 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 February 2024
AP01Appointment of Director
Confirmation Statement With No Updates
24 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
12 May 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 February 2023
TM01Termination of Director
Confirmation Statement With No Updates
24 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
10 May 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 January 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 January 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
22 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
20 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
15 May 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 April 2020
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
6 March 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
23 October 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 July 2019
AP01Appointment of Director
Accounts With Accounts Type Audited Abridged
14 May 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 October 2018
AP01Appointment of Director
Confirmation Statement With No Updates
22 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
27 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
21 July 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Small
10 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 October 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 October 2016
MR01Registration of a Charge
Change Person Director Company With Change Date
27 June 2016
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
16 May 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
6 May 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 May 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
23 October 2015
AR01AR01
Accounts With Accounts Type Full
22 May 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
5 March 2015
AP03Appointment of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
28 January 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
24 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 January 2015
MR04Satisfaction of Charge
Termination Secretary Company With Name Termination Date
1 December 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 December 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
25 November 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 October 2014
AR01AR01
Mortgage Create With Deed With Charge Number
28 March 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
20 February 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 February 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 February 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 February 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 February 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 February 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 February 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 February 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 February 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 February 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Full
30 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2013
AR01AR01
Resolution
6 February 2013
RESOLUTIONSResolutions
Change Of Name Notice
6 February 2013
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
15 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2012
AR01AR01
Legacy
17 May 2012
MG01MG01
Legacy
2 May 2012
MG01MG01
Legacy
2 May 2012
MG01MG01
Legacy
2 May 2012
MG01MG01
Legacy
2 May 2012
MG01MG01
Legacy
1 May 2012
MG01MG01
Accounts With Accounts Type Full
27 April 2012
AAAnnual Accounts
Termination Director Company With Name
2 April 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 October 2011
AR01AR01
Legacy
11 February 2011
MG01MG01
Legacy
11 February 2011
MG01MG01
Accounts With Accounts Type Full
3 February 2011
AAAnnual Accounts
Change Person Director Company With Change Date
3 November 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
25 October 2010
AR01AR01
Change Person Director Company With Change Date
7 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 October 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 October 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
1 October 2010
CH01Change of Director Details
Appoint Person Director Company With Name
15 September 2010
AP01Appointment of Director
Accounts With Accounts Type Full
19 May 2010
AAAnnual Accounts
Legacy
6 March 2010
MG01MG01
Legacy
6 March 2010
MG01MG01
Appoint Person Director Company With Name
4 March 2010
AP01Appointment of Director
Termination Director Company With Name
11 November 2009
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 October 2009
AR01AR01
Legacy
19 June 2009
288bResignation of Director or Secretary
Legacy
16 April 2009
225Change of Accounting Reference Date
Legacy
23 October 2008
288bResignation of Director or Secretary
Legacy
22 October 2008
363aAnnual Return
Legacy
22 October 2008
287Change of Registered Office
Legacy
22 October 2008
288bResignation of Director or Secretary
Accounts Amended With Accounts Type Full
2 October 2008
AAMDAAMD
Legacy
7 August 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
4 August 2008
AAAnnual Accounts
Legacy
24 May 2008
395Particulars of Mortgage or Charge
Legacy
24 May 2008
395Particulars of Mortgage or Charge
Legacy
24 May 2008
395Particulars of Mortgage or Charge
Legacy
24 May 2008
395Particulars of Mortgage or Charge
Legacy
24 May 2008
395Particulars of Mortgage or Charge
Legacy
24 May 2008
395Particulars of Mortgage or Charge
Legacy
4 March 2008
288bResignation of Director or Secretary
Legacy
7 November 2007
395Particulars of Mortgage or Charge
Legacy
7 November 2007
395Particulars of Mortgage or Charge
Legacy
27 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 August 2007
AAAnnual Accounts
Legacy
31 July 2007
395Particulars of Mortgage or Charge
Legacy
20 July 2007
403aParticulars of Charge Subject to s859A
Legacy
20 July 2007
403aParticulars of Charge Subject to s859A
Legacy
20 July 2007
403aParticulars of Charge Subject to s859A
Legacy
20 July 2007
403aParticulars of Charge Subject to s859A
Legacy
20 July 2007
403aParticulars of Charge Subject to s859A
Legacy
20 July 2007
403aParticulars of Charge Subject to s859A
Legacy
20 July 2007
403aParticulars of Charge Subject to s859A
Legacy
20 July 2007
403aParticulars of Charge Subject to s859A
Legacy
20 July 2007
403aParticulars of Charge Subject to s859A
Legacy
20 July 2007
403aParticulars of Charge Subject to s859A
Legacy
5 July 2007
288bResignation of Director or Secretary
Legacy
9 May 2007
288aAppointment of Director or Secretary
Legacy
2 February 2007
288cChange of Particulars
Legacy
17 November 2006
363sAnnual Return (shuttle)
Legacy
10 November 2006
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
13 October 2006
AAAnnual Accounts
Legacy
25 September 2006
288aAppointment of Director or Secretary
Legacy
1 August 2006
288cChange of Particulars
Legacy
29 March 2006
288cChange of Particulars
Legacy
15 March 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
28 November 2005
AAAnnual Accounts
Legacy
25 November 2005
288cChange of Particulars
Legacy
23 November 2005
363sAnnual Return (shuttle)
Legacy
6 September 2005
395Particulars of Mortgage or Charge
Legacy
18 June 2005
288cChange of Particulars
Legacy
17 May 2005
395Particulars of Mortgage or Charge
Legacy
19 April 2005
395Particulars of Mortgage or Charge
Legacy
11 March 2005
395Particulars of Mortgage or Charge
Legacy
11 March 2005
395Particulars of Mortgage or Charge
Legacy
11 March 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
22 November 2004
AAAnnual Accounts
Legacy
18 November 2004
363sAnnual Return (shuttle)
Legacy
17 February 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
23 December 2003
AAAnnual Accounts
Legacy
27 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 December 2002
AAAnnual Accounts
Legacy
12 November 2002
363sAnnual Return (shuttle)
Legacy
12 June 2002
288aAppointment of Director or Secretary
Legacy
8 May 2002
395Particulars of Mortgage or Charge
Memorandum Articles
8 May 2002
MEM/ARTSMEM/ARTS
Legacy
24 April 2002
403aParticulars of Charge Subject to s859A
Legacy
24 April 2002
403aParticulars of Charge Subject to s859A
Legacy
24 April 2002
403aParticulars of Charge Subject to s859A
Legacy
24 April 2002
403aParticulars of Charge Subject to s859A
Legacy
23 March 2002
395Particulars of Mortgage or Charge
Legacy
23 March 2002
395Particulars of Mortgage or Charge
Legacy
4 January 2002
395Particulars of Mortgage or Charge
Legacy
26 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 October 2001
AAAnnual Accounts
Legacy
20 August 2001
395Particulars of Mortgage or Charge
Legacy
30 March 2001
395Particulars of Mortgage or Charge
Legacy
30 March 2001
395Particulars of Mortgage or Charge
Legacy
30 March 2001
395Particulars of Mortgage or Charge
Legacy
9 January 2001
395Particulars of Mortgage or Charge
Legacy
27 December 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
26 October 2000
AAAnnual Accounts
Legacy
26 October 2000
363sAnnual Return (shuttle)
Legacy
26 April 2000
395Particulars of Mortgage or Charge
Legacy
11 February 2000
395Particulars of Mortgage or Charge
Legacy
9 February 2000
395Particulars of Mortgage or Charge
Legacy
19 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 November 1999
AAAnnual Accounts
Legacy
26 August 1999
395Particulars of Mortgage or Charge
Legacy
25 August 1999
395Particulars of Mortgage or Charge
Legacy
30 July 1999
288aAppointment of Director or Secretary
Legacy
20 July 1999
288bResignation of Director or Secretary
Legacy
12 May 1999
395Particulars of Mortgage or Charge
Legacy
16 March 1999
395Particulars of Mortgage or Charge
Legacy
11 March 1999
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
15 February 1999
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
12 November 1998
AAAnnual Accounts
Legacy
12 November 1998
363sAnnual Return (shuttle)
Legacy
16 May 1998
395Particulars of Mortgage or Charge
Legacy
9 April 1998
395Particulars of Mortgage or Charge
Legacy
9 April 1998
395Particulars of Mortgage or Charge
Legacy
9 April 1998
395Particulars of Mortgage or Charge
Legacy
13 February 1998
288bResignation of Director or Secretary
Legacy
13 February 1998
288cChange of Particulars
Legacy
13 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 November 1997
AAAnnual Accounts
Legacy
5 August 1997
287Change of Registered Office
Legacy
27 June 1997
395Particulars of Mortgage or Charge
Legacy
20 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 November 1996
AAAnnual Accounts
Legacy
8 October 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 November 1995
AAAnnual Accounts
Legacy
8 November 1995
363sAnnual Return (shuttle)
Legacy
6 October 1995
395Particulars of Mortgage or Charge
Legacy
14 September 1995
288288
Legacy
1 June 1995
395Particulars of Mortgage or Charge
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
27 October 1994
AAAnnual Accounts
Legacy
27 October 1994
363sAnnual Return (shuttle)
Legacy
21 October 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
18 November 1993
AAAnnual Accounts
Legacy
18 November 1993
363sAnnual Return (shuttle)
Legacy
8 September 1993
395Particulars of Mortgage or Charge
Resolution
31 August 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Full
30 October 1992
AAAnnual Accounts
Legacy
30 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 December 1991
AAAnnual Accounts
Legacy
21 November 1991
363b363b
Resolution
14 March 1991
RESOLUTIONSResolutions
Resolution
14 March 1991
RESOLUTIONSResolutions
Resolution
14 March 1991
RESOLUTIONSResolutions
Legacy
21 December 1990
225(1)225(1)
Accounts With Accounts Type Full Group
3 December 1990
AAAnnual Accounts
Legacy
15 November 1990
363363
Legacy
13 October 1990
403aParticulars of Charge Subject to s859A
Legacy
13 October 1990
403aParticulars of Charge Subject to s859A
Resolution
17 July 1990
RESOLUTIONSResolutions
Legacy
18 January 1990
169169
Resolution
10 January 1990
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
6 December 1989
AAAnnual Accounts
Legacy
6 December 1989
363363
Resolution
16 October 1989
RESOLUTIONSResolutions
Accounts With Accounts Type Full
11 January 1989
AAAnnual Accounts
Legacy
11 January 1989
363363
Legacy
15 January 1988
363363
Accounts With Accounts Type Full Group
15 January 1988
AAAnnual Accounts
Legacy
24 February 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
30 December 1986
AAAnnual Accounts
Legacy
30 December 1986
363363
Legacy
27 November 1986
403b403b
Legacy
27 November 1986
403aParticulars of Charge Subject to s859A
Certificate Change Of Name Company
15 March 1961
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
2 November 1948
MISCMISC