Background WavePink WaveYellow Wave

A.P.R.A. LIMITED (00567902)

A.P.R.A. LIMITED (00567902) is an active UK company. incorporated on 21 June 1956. with registered office in Walton-On-Thames. The company operates in the Real Estate Activities sector, engaged in residents property management. A.P.R.A. LIMITED has been registered for 69 years. Current directors include FARQUHAR, Grahame Laurence, HALL, James Hunter, JAGDEV, Hartej Singh and 4 others.

Company Number
00567902
Status
active
Type
private-limited-guarant-nsc
Incorporated
21 June 1956
Age
69 years
Address
16 Terrace Road, Walton-On-Thames, KT12 2SB
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
FARQUHAR, Grahame Laurence, HALL, James Hunter, JAGDEV, Hartej Singh, PIJLS, Henricus Lambertus, WATES, Neil Edward, WELCH, Brian Geoffrey, WILLIAMS, Andrew Ryan
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

A.P.R.A. LIMITED

A.P.R.A. LIMITED is an active company incorporated on 21 June 1956 with the registered office located in Walton-On-Thames. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. A.P.R.A. LIMITED was registered 69 years ago.(SIC: 98000)

Status

active

Active since 69 years ago

Company No

00567902

PRIVATE-LIMITED-GUARANT-NSC Company

Age

69 Years

Incorporated 21 June 1956

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 1m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 2 March 2026 (1 month ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

5 days left

Last Filed

Made up to 8 April 2025 (1 year ago)
Submitted on 8 April 2025 (1 year ago)

Next Due

Due by 22 April 2026
For period ending 8 April 2026
Contact
Address

16 Terrace Road Walton-On-Thames, KT12 2SB,

Previous Addresses

9 Bridge Street Walton-on-Thames Surrey KT12 1AE
From: 1 August 2014To: 6 June 2025
Hartland, 34 Linden Grove Walton-on-Thames Surrey KT12 1EY England
From: 7 April 2014To: 1 August 2014
18 Ashley Park Crescent Walton-on-Thames Surrey KT12 1EX
From: 21 January 2011To: 7 April 2014
39 Linden Grove Walton-on-Thames Surrey KT12 1EY England
From: 21 June 1956To: 21 January 2011
Timeline

45 key events • 1956 - 2025

Funding Officers Ownership
Company Founded
Jun 56
Director Left
Mar 11
Director Left
Mar 11
Director Left
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Left
Dec 12
Director Left
May 13
Director Joined
Apr 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Left
Apr 14
Director Joined
Apr 14
Director Joined
Apr 15
Director Left
Apr 15
Director Joined
Apr 17
Director Joined
Apr 17
Director Left
Apr 17
Director Left
Apr 17
Director Left
May 19
Director Left
Jul 20
Director Left
Jul 20
Director Left
Jul 20
Director Joined
Dec 20
Director Joined
Jan 21
Director Joined
Jan 21
Director Left
Mar 21
Director Joined
Apr 21
Director Left
Apr 21
Director Left
Dec 21
Director Left
Dec 21
Director Joined
Dec 21
Director Joined
Jan 22
Director Left
Nov 23
Director Joined
Feb 24
Director Joined
Feb 24
Director Left
Jun 24
Director Left
Nov 24
Director Left
Mar 25
Director Left
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Left
Nov 25
0
Funding
44
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

FARQUHAR, Grahame Laurence

Active
Terrace Road, Walton-On-ThamesKT12 2SB
Born January 1957
Director
Appointed 18 Mar 2025

HALL, James Hunter

Active
Terrace Road, Walton-On-ThamesKT12 2SB
Born December 1974
Director
Appointed 30 Jan 2024

JAGDEV, Hartej Singh

Active
Bridge Street, Walton-On-ThamesKT12 1AE
Born May 1981
Director
Appointed 15 Dec 2020

PIJLS, Henricus Lambertus

Active
Terrace Road, Walton-On-ThamesKT12 2SB
Born December 1965
Director
Appointed 30 Jan 2024

WATES, Neil Edward

Active
Terrace Road, Walton-On-ThamesKT12 2SB
Born August 1996
Director
Appointed 18 Mar 2025

WELCH, Brian Geoffrey

Active
Terrace Road, Walton-On-ThamesKT12 2SB
Born December 1951
Director
Appointed 18 Apr 2017

WILLIAMS, Andrew Ryan

Active
Terrace Road, Walton-On-ThamesKT12 2SB
Born June 1980
Director
Appointed 18 Mar 2025

CROWDER, George Malcolm Cunningham

Resigned
Fallowfields 183 Silverdale Avenue, Walton On ThamesKT12 1EL
Secretary
Appointed N/A
Resigned 20 Mar 1992

GARDNER, Peter John

Resigned
Sandown, Walton On ThamesKT12 1EW
Secretary
Appointed 22 Jan 1992
Resigned 22 Jan 1997

GAULTER, Andrew Martin

Resigned
Linden Grove, Walton On ThamesKT12 1EY
Secretary
Appointed 09 Feb 2009
Resigned 09 Mar 2011

HAMMOND, Anthony

Resigned
Berkeley Lodge, Walton On ThamesKT12 1EU
Secretary
Appointed 22 Jan 1997
Resigned 09 Feb 2009

ALLEN, Nigel Andrew

Resigned
Bridge Street, Walton-On-ThamesKT12 1AE
Born August 1963
Director
Appointed 14 Jan 2004
Resigned 13 Apr 2015

BARNES, Matthew

Resigned
Bridge Street, Walton-On-ThamesKT12 1AE
Born June 1976
Director
Appointed 03 Apr 2014
Resigned 18 Mar 2025

BARNWELL, Brandon

Resigned
Rylands 78 Ashley Park Avenue, Walton On ThamesKT12 1EU
Born September 1941
Director
Appointed N/A
Resigned 16 Jan 1994

BEAVEN, William Royce

Resigned
Blue Cedars, Walton On ThamesKT12 1ET
Born October 1924
Director
Appointed 16 Jan 1994
Resigned 24 Mar 1998

BURDEN, Jacqueline Ann

Resigned
Bramley Cottage, Walton On ThamesKT12 1EX
Born May 1964
Director
Appointed 19 Jan 2000
Resigned 11 Feb 2008

CALLARI, Jane

Resigned
33 Ashley Park Avenue, Walton-On-ThamesKT12 1ER
Born May 1966
Director
Appointed 14 Jan 2009
Resigned 18 Apr 2013

CHANDLER, Allan Illingworth

Resigned
95 Silverdale Avenue, Walton On ThamesKT12 1EJ
Born February 1946
Director
Appointed 31 Jan 1995
Resigned 30 Dec 2002

CLEMENTS, Anthony Paul

Resigned
Tudor Gates, Walton On ThamesKT12 1EQ
Born December 1945
Director
Appointed N/A
Resigned 20 Jan 1993

CONROY, Peter David

Resigned
Bridge Street, Walton-On-ThamesKT12 1AE
Born June 1961
Director
Appointed 15 Dec 2020
Resigned 06 Mar 2021

CORREIA, Isobel Tania

Resigned
112 Silver Dale Avenue, Walton-On-ThamesKT12 1EQ
Born December 1961
Director
Appointed 14 Jan 2009
Resigned 01 Dec 2012

CORREIA, Isobel Tania

Resigned
112 Silverdale Avenue, Walton On ThamesKT12 1EQ
Born December 1961
Director
Appointed 31 Jan 1995
Resigned 20 Jan 1999

CROWDER, George Malcolm Cunningham

Resigned
Fallowfields 183 Silverdale Avenue, Walton On ThamesKT12 1EL
Born April 1915
Director
Appointed N/A
Resigned 20 Jan 1993

DAVIS, John Reynoldson Sydney

Resigned
Russets, Walton On ThamesKT12 1EY
Born February 1914
Director
Appointed 16 Jan 1994
Resigned 11 Jan 2006

DELL, Christopher Simon

Resigned
13, Walton On ThamesKT12 1EX
Born November 1965
Director
Appointed 20 Jan 1999
Resigned 17 Jan 2001

DOERY, Roger Henry Clifford

Resigned
Cedar Grange 60 Ashley Park Avenue, Walton On ThamesKT12 1EU
Born June 1947
Director
Appointed N/A
Resigned 17 Jan 1996

DOUGLAS JONES, Keith

Resigned
28 Ashley Park Avenue, Walton On ThamesKT12 1ER
Born October 1948
Director
Appointed 16 Jan 2002
Resigned 14 Jan 2009

DOWDING, Howard Leslie

Resigned
26 Ashley Park Avenue, Walton On ThamesKT12 1ER
Born June 1939
Director
Appointed 11 Jan 2006
Resigned 25 Feb 2008

DOWDING, Howard Leslie

Resigned
26 Ashley Park Avenue, Walton On ThamesKT12 1ER
Born June 1939
Director
Appointed 20 Jan 1999
Resigned 31 Aug 2002

ERSKINE, John Edward

Resigned
Bridge Street, Walton-On-ThamesKT12 1AE
Born September 1955
Director
Appointed 13 Dec 2021
Resigned 15 Nov 2024

ERSKINE, John Edward

Resigned
Kahala, Walton On ThamesKT12 1EU
Born September 1955
Director
Appointed 14 Jan 2009
Resigned 09 Mar 2011

ERSKINE, John Edward

Resigned
Kahala, Walton On ThamesKT12 1EU
Born September 1955
Director
Appointed 20 Jan 1999
Resigned 31 Dec 2004

EVANS, Janet Eileen

Resigned
Bridge Street, Walton-On-ThamesKT12 1AE
Born September 1954
Director
Appointed 03 Apr 2014
Resigned 17 Apr 2019

EVANS, Norman George

Resigned
Bridge Street, Walton-On-ThamesKT12 1AE
Born June 1950
Director
Appointed 18 Apr 2017
Resigned 17 Mar 2020

FAIRLAMB, Ronald Walter

Resigned
The Willows 145 Ireton Avenue, Walton On ThamesKT12 1EN
Born February 1918
Director
Appointed N/A
Resigned 16 Jan 1994
Fundings
Financials
Latest Activities

Filing History

218

Accounts With Accounts Type Total Exemption Full
2 March 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 November 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
6 June 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 April 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
2 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
19 March 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 February 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
5 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
5 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 February 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 November 2023
TM01Termination of Director
Change Person Director Company With Change Date
29 August 2023
CH01Change of Director Details
Confirmation Statement With No Updates
27 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
20 December 2021
TM01Termination of Director
Confirmation Statement With No Updates
18 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
16 March 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 December 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 August 2020
AAAnnual Accounts
Memorandum Articles
25 August 2020
MAMA
Resolution
19 August 2020
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
14 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
14 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
14 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
31 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 May 2019
TM01Termination of Director
Confirmation Statement With No Updates
13 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 January 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
24 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
25 April 2017
TM01Termination of Director
Confirmation Statement With Updates
4 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 February 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
26 April 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 April 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
7 April 2015
AR01AR01
Change Person Director Company With Change Date
1 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
1 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
1 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
1 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
1 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
1 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
1 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
1 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
1 August 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 August 2014
AD01Change of Registered Office Address
Change Person Director Company With Change Date
1 May 2014
CH01Change of Director Details
Change Person Director Company With Change Date
1 May 2014
CH01Change of Director Details
Appoint Person Director Company With Name
16 April 2014
AP01Appointment of Director
Change Person Director Company With Change Date
16 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
15 April 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
15 April 2014
AAAnnual Accounts
Appoint Person Director Company With Name
7 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
7 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
7 April 2014
AP01Appointment of Director
Termination Director Company With Name
7 April 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
7 April 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
27 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 May 2013
AAAnnual Accounts
Termination Director Company With Name
2 May 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
3 April 2013
AR01AR01
Termination Director Company With Name
10 December 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 April 2012
AR01AR01
Annual Return Company With Made Up Date No Member List
27 March 2011
AR01AR01
Appoint Person Director Company With Name
22 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
17 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
17 March 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
16 March 2011
AAAnnual Accounts
Termination Director Company With Name
15 March 2011
TM01Termination of Director
Termination Director Company With Name
15 March 2011
TM01Termination of Director
Termination Director Company With Name
15 March 2011
TM01Termination of Director
Termination Secretary Company With Name
15 March 2011
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
21 January 2011
AD01Change of Registered Office Address
Memorandum Articles
26 April 2010
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Total Exemption Small
8 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 March 2010
AR01AR01
Change Person Director Company With Change Date
27 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 March 2010
CH01Change of Director Details
Legacy
8 April 2009
363aAnnual Return
Legacy
8 April 2009
190190
Legacy
8 April 2009
353353
Legacy
8 April 2009
287Change of Registered Office
Legacy
7 April 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
17 February 2009
AAAnnual Accounts
Legacy
16 February 2009
287Change of Registered Office
Legacy
16 February 2009
288aAppointment of Director or Secretary
Legacy
16 February 2009
288bResignation of Director or Secretary
Legacy
9 February 2009
288aAppointment of Director or Secretary
Legacy
21 January 2009
288aAppointment of Director or Secretary
Legacy
21 January 2009
288aAppointment of Director or Secretary
Legacy
21 January 2009
288aAppointment of Director or Secretary
Legacy
21 January 2009
288aAppointment of Director or Secretary
Legacy
21 January 2009
288bResignation of Director or Secretary
Legacy
21 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
1 May 2008
AAAnnual Accounts
Legacy
23 April 2008
363sAnnual Return (shuttle)
Legacy
21 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 April 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
13 April 2006
AAAnnual Accounts
Legacy
13 April 2006
363sAnnual Return (shuttle)
Legacy
4 April 2006
288aAppointment of Director or Secretary
Legacy
4 April 2006
288aAppointment of Director or Secretary
Legacy
5 April 2005
363sAnnual Return (shuttle)
Legacy
5 April 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
5 April 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
31 March 2004
AAAnnual Accounts
Legacy
30 March 2004
288aAppointment of Director or Secretary
Legacy
30 March 2004
288aAppointment of Director or Secretary
Legacy
30 March 2004
363sAnnual Return (shuttle)
Legacy
6 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 April 2003
AAAnnual Accounts
Legacy
6 April 2003
288aAppointment of Director or Secretary
Legacy
10 September 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
5 May 2002
AAAnnual Accounts
Legacy
4 April 2002
288aAppointment of Director or Secretary
Legacy
4 April 2002
288aAppointment of Director or Secretary
Legacy
4 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 April 2001
AAAnnual Accounts
Legacy
4 April 2001
363sAnnual Return (shuttle)
Legacy
3 November 2000
287Change of Registered Office
Accounts With Accounts Type Small
5 May 2000
AAAnnual Accounts
Legacy
26 April 2000
288aAppointment of Director or Secretary
Legacy
10 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 May 1999
AAAnnual Accounts
Legacy
15 April 1999
363sAnnual Return (shuttle)
Legacy
15 April 1999
288aAppointment of Director or Secretary
Legacy
15 April 1999
288aAppointment of Director or Secretary
Legacy
15 April 1999
288aAppointment of Director or Secretary
Legacy
3 November 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
12 May 1998
AAAnnual Accounts
Legacy
28 April 1998
288aAppointment of Director or Secretary
Legacy
8 April 1998
288aAppointment of Director or Secretary
Legacy
8 April 1998
363sAnnual Return (shuttle)
Legacy
8 May 1997
288aAppointment of Director or Secretary
Legacy
8 May 1997
288aAppointment of Director or Secretary
Legacy
8 May 1997
288aAppointment of Director or Secretary
Legacy
8 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 April 1997
AAAnnual Accounts
Legacy
26 May 1996
288288
Legacy
26 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 April 1996
AAAnnual Accounts
Accounts With Accounts Type Full
13 June 1995
AAAnnual Accounts
Legacy
15 May 1995
288288
Legacy
15 May 1995
288288
Legacy
2 May 1995
363sAnnual Return (shuttle)
Legacy
2 May 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
19 August 1994
AAAnnual Accounts
Legacy
1 June 1994
288288
Legacy
1 June 1994
288288
Legacy
1 June 1994
363sAnnual Return (shuttle)
Legacy
24 May 1993
288288
Legacy
24 May 1993
288288
Legacy
24 May 1993
288288
Legacy
24 May 1993
288288
Accounts With Accounts Type Full
24 May 1993
AAAnnual Accounts
Legacy
27 April 1993
363sAnnual Return (shuttle)
Legacy
8 April 1993
288288
Legacy
23 July 1992
288288
Legacy
23 July 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 July 1992
AAAnnual Accounts
Legacy
17 June 1991
363aAnnual Return
Legacy
17 June 1991
288288
Legacy
1 June 1991
288288
Accounts With Accounts Type Full
1 June 1991
AAAnnual Accounts
Legacy
30 July 1990
288288
Legacy
25 June 1990
288288
Accounts With Accounts Type Full
25 June 1990
AAAnnual Accounts
Legacy
25 June 1990
363363
Legacy
6 June 1990
287Change of Registered Office
Accounts With Accounts Type Full
28 June 1989
AAAnnual Accounts
Legacy
19 June 1989
363363
Legacy
19 June 1989
288288
Legacy
19 June 1989
288288
Legacy
4 October 1988
287Change of Registered Office
Legacy
4 October 1988
363363
Legacy
24 August 1988
288288
Legacy
24 August 1988
288288
Memorandum Articles
19 August 1988
MEM/ARTSMEM/ARTS
Resolution
14 July 1988
RESOLUTIONSResolutions
Accounts With Accounts Type Full
1 March 1988
AAAnnual Accounts
Accounts With Accounts Type Full
1 March 1988
AAAnnual Accounts
Accounts With Accounts Type Full
1 March 1988
AAAnnual Accounts
Legacy
27 October 1987
363363
Legacy
27 October 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
11 September 1986
363363
Legacy
11 September 1986
288288
Incorporation Company
21 June 1956
NEWINCIncorporation