Background WavePink WaveYellow Wave

FERNHURST COURT MANAGEMENT COMPANY LIMITED (00669493)

FERNHURST COURT MANAGEMENT COMPANY LIMITED (00669493) is an active UK company. incorporated on 7 September 1960. with registered office in Worthing. The company operates in the Real Estate Activities sector, engaged in residents property management. FERNHURST COURT MANAGEMENT COMPANY LIMITED has been registered for 65 years. Current directors include CROCKER, Mary Scott, EVANS, Gary Robert, GARDNER, Jenna, Miss. and 14 others.

Company Number
00669493
Status
active
Type
ltd
Incorporated
7 September 1960
Age
65 years
Address
C/O Dfc Property Management Limited 2/3 New Broadway, Worthing, BN11 4HP
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CROCKER, Mary Scott, EVANS, Gary Robert, GARDNER, Jenna, Miss., GERAGHTY, Theresa, GRANNELL, Susan Caroline, HAMMOND, Dorian, JARVIS, Carol Ann, JENNER, Stephen, JOHNSON, Jane, MEATES, Rachel Lesley, MURTON, Susan Janet, OLIVER, Christopher James, STANDARD, Karen Ann, TONG, Mei Po Mabel, WEBBER, Helen, WILDING, Martin Charles, YEATTS, Jonathan William Geoffrey
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FERNHURST COURT MANAGEMENT COMPANY LIMITED

FERNHURST COURT MANAGEMENT COMPANY LIMITED is an active company incorporated on 7 September 1960 with the registered office located in Worthing. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. FERNHURST COURT MANAGEMENT COMPANY LIMITED was registered 65 years ago.(SIC: 98000)

Status

active

Active since 65 years ago

Company No

00669493

LTD Company

Age

65 Years

Incorporated 7 September 1960

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 7 April 2025 (1 year ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 9 August 2025 (8 months ago)
Submitted on 28 August 2025 (8 months ago)

Next Due

Due by 23 August 2026
For period ending 9 August 2026
Contact
Address

C/O Dfc Property Management Limited 2/3 New Broadway Tarring Road Worthing, BN11 4HP,

Previous Addresses

C/O David Fitness & Co. Limited 3 the Parade, High Street, Findon Worthing West Sussex BN14 0SU
From: 19 August 2014To: 10 August 2017
C/O David Fitness & Co. Ltd. 3 the Parade High Street Findon Worthing West Sussex BN14 0SU England
From: 9 October 2013To: 19 August 2014
a2 Yeoman Gate, Yeoman Way Worthing West Sussex BN13 3QZ
From: 7 September 1960To: 9 October 2013
Timeline

57 key events • 1960 - 2025

Funding Officers Ownership
Company Founded
Sept 60
Director Joined
Oct 09
Director Left
May 10
Director Joined
Jul 10
Director Left
Aug 10
Director Left
Sept 10
Director Left
Sept 10
Director Joined
Jan 11
Director Joined
Aug 11
Director Left
Oct 11
Director Left
Oct 11
Director Joined
Nov 11
Director Left
Nov 11
Director Joined
Dec 11
Director Left
Feb 12
Director Joined
Feb 12
Director Left
Feb 12
Director Joined
Feb 12
Director Joined
Aug 12
Director Joined
Oct 12
Director Left
Oct 12
Director Joined
Mar 14
Director Left
Aug 14
Director Left
Aug 14
Director Left
Aug 17
Director Left
Aug 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Left
Sept 18
Director Left
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Left
Aug 20
Director Left
Mar 21
Director Joined
Mar 21
Director Left
Apr 21
Director Left
Apr 21
Director Joined
May 21
Director Left
Jun 21
Director Joined
Jun 21
Director Joined
Jul 21
Director Left
Oct 21
Director Left
Apr 23
Director Joined
Sept 23
Director Left
Apr 24
Director Left
Sept 24
Director Left
Jan 25
Director Left
Feb 25
Director Joined
Feb 25
Director Joined
Apr 25
Director Left
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Left
Apr 25
Director Joined
May 25
Director Joined
Jun 25
Director Joined
Aug 25
0
Funding
56
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

18 Active
17 Resigned

DFC PROPERTY MANAGEMENT LTD

Active
New Broadway, WorthingBN11 4HP
Corporate secretary
Appointed 31 Aug 2021

CROCKER, Mary Scott

Active
2/3 New Broadway, WorthingBN11 4HP
Born January 1948
Director
Appointed 30 Aug 2002

EVANS, Gary Robert

Active
2/3 New Broadway, WorthingBN11 4HP
Born September 1967
Director
Appointed 08 Mar 2004

GARDNER, Jenna, Miss.

Active
2/3 New Broadway, WorthingBN11 4HP
Born May 1997
Director
Appointed 01 Jul 2021

GERAGHTY, Theresa

Active
2/3 New Broadway, WorthingBN11 4HP
Born November 1947
Director
Appointed 17 Jun 2005

GRANNELL, Susan Caroline

Active
2/3 New Broadway, WorthingBN11 4HP
Born August 1968
Director
Appointed 05 Aug 2025

HAMMOND, Dorian

Active
2/3 New Broadway, WorthingBN11 4HP
Born November 1960
Director
Appointed 04 Apr 2025

JARVIS, Carol Ann

Active
2/3 New Broadway, WorthingBN11 4HP
Born October 1951
Director
Appointed 14 Mar 2021

JENNER, Stephen

Active
2/3 New Broadway, WorthingBN11 4HP
Born May 1957
Director
Appointed 19 Feb 2025

JOHNSON, Jane

Active
2/3 New Broadway, WorthingBN11 4HP
Born October 1969
Director
Appointed 01 Jun 2025

MEATES, Rachel Lesley

Active
2/3 New Broadway, WorthingBN11 4HP
Born June 1967
Director
Appointed 23 Apr 2023

MURTON, Susan Janet

Active
2/3 New Broadway, WorthingBN11 4HP
Born May 1950
Director
Appointed 01 May 2025

OLIVER, Christopher James

Active
2/3 New Broadway, WorthingBN11 4HP
Born January 1988
Director
Appointed 23 Apr 2025

STANDARD, Karen Ann

Active
2/3 New Broadway, WorthingBN11 4HP
Born June 1958
Director
Appointed 09 Jun 2021

TONG, Mei Po Mabel

Active
2/3 New Broadway, WorthingBN11 4HP
Born May 1961
Director
Appointed 23 Apr 2025

WEBBER, Helen

Active
2/3 New Broadway, WorthingBN11 4HP
Born July 1928
Director
Appointed 11 Oct 2012

WILDING, Martin Charles

Active
2/3 New Broadway, WorthingBN11 4HP
Born February 1956
Director
Appointed 04 Oct 2007

YEATTS, Jonathan William Geoffrey

Active
2/3 New Broadway, WorthingBN11 4HP
Born March 1956
Director
Appointed 22 Aug 2017

BREACH, Veronica Susan

Resigned
28 Monks Avenue, LancingBN15 9DJ
Secretary
Appointed 12 May 2000
Resigned 31 Mar 2001

FITNESS, David Lawrence

Resigned
High Street, WorthingBN14 0SU
Secretary
Appointed 01 Apr 2001
Resigned 31 Aug 2021

VIDLER, Alan

Resigned
Broadway House, WorthingBN11 4HP
Secretary
Appointed N/A
Resigned 31 Mar 2000

ALDIS, Anita

Resigned
WorthingBN11 5QL
Born October 1959
Director
Appointed 08 Sept 2009
Resigned 17 Oct 2011

BASTABLE DOLBY, Geraldine

Resigned
Flat 1 Fernhurst Court, WorthingBN11 5QL
Born March 1935
Director
Appointed 09 Jan 2006
Resigned 29 Sept 2008

BENNY, Joan Louisa

Resigned
10 Fernhurst Court, WorthingBN11 5QL
Born September 1924
Director
Appointed 08 Feb 1994
Resigned 06 Jul 2004

BOLTON, Dennis

Resigned
Flat 5 Fernhurst Court, WorthingBN11 5QL
Born May 1918
Director
Appointed N/A
Resigned 19 Jun 1998

BURFIELD, Jeffrey

Resigned
18 Fernhurst Court, WorthingBN11 5QL
Born December 1948
Director
Appointed 12 May 1994
Resigned 04 Oct 2007

CARTER, Winifred Grace

Resigned
Flat 14 Fernhurst Court, WorthingBN11 5QL
Born March 1910
Director
Appointed N/A
Resigned 12 Jul 1993

DACOSTA, Francisco Jose Alues

Resigned
8 Fernhusrt Court, WorthingBX11 5QL
Born September 1976
Director
Appointed 13 Jul 2004
Resigned 07 Aug 2012

DEAN, Reginald Henry

Resigned
Flat 1 Fernhurst Court, WorthingBN11 5QL
Born July 1910
Director
Appointed 24 Mar 1995
Resigned 17 Sept 2001

DIXON, Clement Wilson

Resigned
14 Fernhurst Court, WorthingBN11 5QL
Born February 1931
Director
Appointed 12 Jul 1993
Resigned 24 Jun 1999

DOWDESWELL, Nicola Louise

Resigned
The Old Garden House, East PrestonBN16 2TW
Born August 1962
Director
Appointed 05 Mar 1999
Resigned 07 Nov 2003

ELLWOOD, Jennie

Resigned
Flat 12 Fernhurst Court, WorthingBN11 5QL
Born October 1921
Director
Appointed 20 Jun 2003
Resigned 07 Sept 2009

GAPP, Margaret Jeanette

Resigned
17 Fernhurst Court, WorthingBN11 5QL
Born December 1927
Director
Appointed 15 Jun 1992
Resigned 31 Aug 2018

GAWMAN, Brenda Joan

Resigned
2/3 New Broadway, WorthingBN11 4HP
Born May 1948
Director
Appointed 06 Mar 2002
Resigned 28 Mar 2021

GAWMAN, William

Resigned
2/3 New Broadway, WorthingBN11 4HP
Born January 1943
Director
Appointed 06 Mar 2002
Resigned 06 Aug 2020
Fundings
Financials
Latest Activities

Filing History

246

Confirmation Statement With Updates
28 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
23 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 April 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
7 April 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
20 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
17 January 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
16 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 September 2024
TM01Termination of Director
Confirmation Statement With Updates
9 September 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
27 September 2023
AP01Appointment of Director
Confirmation Statement With Updates
27 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 August 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 April 2023
TM01Termination of Director
Confirmation Statement With Updates
5 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 June 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 November 2021
TM01Termination of Director
Change Person Director Company With Change Date
24 September 2021
CH01Change of Director Details
Appoint Corporate Secretary Company With Name Date
31 August 2021
AP04Appointment of Corporate Secretary
Confirmation Statement With Updates
31 August 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
31 August 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
15 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
6 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
10 April 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
1 April 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
17 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
13 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 April 2020
AAAnnual Accounts
Change Person Director Company With Change Date
11 December 2019
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2019
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2019
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2019
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2019
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2019
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2019
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2019
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2019
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2019
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2019
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2019
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2019
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2019
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2019
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2019
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2019
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2019
CH01Change of Director Details
Confirmation Statement With No Updates
9 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 April 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
3 September 2018
TM01Termination of Director
Confirmation Statement With Updates
13 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 June 2018
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
6 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 August 2017
AP01Appointment of Director
Confirmation Statement With Updates
10 August 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 August 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
10 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
10 August 2017
TM01Termination of Director
Confirmation Statement With Updates
11 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 April 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2014
AR01AR01
Termination Director Company With Name Termination Date
19 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
19 August 2014
TM01Termination of Director
Change Person Secretary Company With Change Date
19 August 2014
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
19 August 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
17 March 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
9 October 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
9 October 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
10 September 2013
AR01AR01
Change Person Director Company With Change Date
10 September 2013
CH01Change of Director Details
Change Person Director Company With Change Date
10 September 2013
CH01Change of Director Details
Change Person Director Company With Change Date
10 September 2013
CH01Change of Director Details
Change Person Director Company With Change Date
10 September 2013
CH01Change of Director Details
Change Person Director Company With Change Date
10 September 2013
CH01Change of Director Details
Change Person Director Company With Change Date
10 September 2013
CH01Change of Director Details
Change Person Director Company With Change Date
10 September 2013
CH01Change of Director Details
Change Person Director Company With Change Date
10 September 2013
CH01Change of Director Details
Change Person Director Company With Change Date
10 September 2013
CH01Change of Director Details
Change Person Director Company With Change Date
10 September 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 December 2012
AAAnnual Accounts
Appoint Person Director Company With Name
1 November 2012
AP01Appointment of Director
Termination Director Company With Name
1 November 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 September 2012
AR01AR01
Appoint Person Director Company With Name
30 August 2012
AP01Appointment of Director
Termination Director Company With Name
9 February 2012
TM01Termination of Director
Appoint Person Director Company With Name
9 February 2012
AP01Appointment of Director
Termination Director Company With Name
6 February 2012
TM01Termination of Director
Appoint Person Director Company With Name
6 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
15 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
17 November 2011
AP01Appointment of Director
Termination Director Company With Name
17 November 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2011
AR01AR01
Termination Director Company With Name
5 October 2011
TM01Termination of Director
Termination Director Company With Name
4 October 2011
TM01Termination of Director
Appoint Person Director Company With Name
26 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
18 January 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
26 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2010
AR01AR01
Termination Director Company With Name
7 September 2010
TM01Termination of Director
Termination Director Company With Name
7 September 2010
TM01Termination of Director
Termination Director Company With Name
23 August 2010
TM01Termination of Director
Appoint Person Director Company With Name
20 July 2010
AP01Appointment of Director
Termination Director Company With Name
28 May 2010
TM01Termination of Director
Appoint Person Director Company With Name
8 October 2009
AP01Appointment of Director
Legacy
16 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
9 September 2009
AAAnnual Accounts
Legacy
20 October 2008
288bResignation of Director or Secretary
Legacy
20 October 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
3 October 2008
AAAnnual Accounts
Legacy
27 August 2008
363aAnnual Return
Legacy
27 August 2008
288bResignation of Director or Secretary
Legacy
30 November 2007
288bResignation of Director or Secretary
Legacy
30 November 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
1 November 2007
AAAnnual Accounts
Legacy
19 September 2007
287Change of Registered Office
Legacy
11 September 2007
288aAppointment of Director or Secretary
Legacy
23 August 2007
363aAnnual Return
Legacy
22 August 2007
288cChange of Particulars
Legacy
10 January 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
19 October 2006
AAAnnual Accounts
Legacy
19 September 2006
363aAnnual Return
Legacy
18 September 2006
288bResignation of Director or Secretary
Legacy
18 September 2006
288bResignation of Director or Secretary
Resolution
27 July 2006
RESOLUTIONSResolutions
Legacy
19 May 2006
287Change of Registered Office
Accounts With Accounts Type Small
9 November 2005
AAAnnual Accounts
Legacy
12 September 2005
288aAppointment of Director or Secretary
Legacy
30 August 2005
363sAnnual Return (shuttle)
Legacy
13 July 2005
288aAppointment of Director or Secretary
Legacy
14 December 2004
288aAppointment of Director or Secretary
Legacy
11 November 2004
288aAppointment of Director or Secretary
Legacy
4 November 2004
288bResignation of Director or Secretary
Legacy
4 November 2004
288bResignation of Director or Secretary
Legacy
30 September 2004
288aAppointment of Director or Secretary
Legacy
6 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 September 2004
AAAnnual Accounts
Legacy
27 August 2004
288aAppointment of Director or Secretary
Legacy
24 August 2004
288bResignation of Director or Secretary
Legacy
24 August 2004
288bResignation of Director or Secretary
Legacy
24 August 2004
288bResignation of Director or Secretary
Legacy
5 August 2004
288bResignation of Director or Secretary
Legacy
20 January 2004
288aAppointment of Director or Secretary
Legacy
23 December 2003
288bResignation of Director or Secretary
Legacy
23 December 2003
288bResignation of Director or Secretary
Legacy
22 December 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
23 October 2003
AAAnnual Accounts
Legacy
23 October 2003
288bResignation of Director or Secretary
Legacy
23 October 2003
288bResignation of Director or Secretary
Legacy
6 September 2003
288aAppointment of Director or Secretary
Legacy
19 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 August 2002
AAAnnual Accounts
Legacy
29 August 2002
363sAnnual Return (shuttle)
Legacy
29 August 2002
288bResignation of Director or Secretary
Legacy
29 August 2002
288aAppointment of Director or Secretary
Legacy
29 August 2002
288aAppointment of Director or Secretary
Legacy
29 January 2002
288aAppointment of Director or Secretary
Legacy
29 January 2002
288aAppointment of Director or Secretary
Legacy
20 November 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Small
24 October 2001
AAAnnual Accounts
Legacy
24 October 2001
363sAnnual Return (shuttle)
Legacy
24 October 2001
288bResignation of Director or Secretary
Legacy
24 October 2001
288aAppointment of Director or Secretary
Legacy
24 October 2000
363sAnnual Return (shuttle)
Legacy
17 October 2000
288aAppointment of Director or Secretary
Legacy
17 October 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
26 September 2000
AAAnnual Accounts
Legacy
9 August 2000
288bResignation of Director or Secretary
Legacy
9 August 2000
288aAppointment of Director or Secretary
Legacy
28 June 2000
288aAppointment of Director or Secretary
Legacy
28 June 2000
288aAppointment of Director or Secretary
Legacy
7 June 2000
288bResignation of Director or Secretary
Legacy
7 June 2000
288bResignation of Director or Secretary
Legacy
6 October 1999
288aAppointment of Director or Secretary
Legacy
28 September 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
21 September 1999
AAAnnual Accounts
Legacy
21 September 1999
363sAnnual Return (shuttle)
Legacy
18 August 1999
288aAppointment of Director or Secretary
Legacy
19 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 July 1998
AAAnnual Accounts
Legacy
21 May 1998
288bResignation of Director or Secretary
Legacy
5 November 1997
288aAppointment of Director or Secretary
Legacy
5 November 1997
288aAppointment of Director or Secretary
Legacy
2 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 August 1997
AAAnnual Accounts
Legacy
4 April 1997
288aAppointment of Director or Secretary
Legacy
17 September 1996
288288
Legacy
17 September 1996
288288
Legacy
11 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 August 1996
AAAnnual Accounts
Legacy
21 November 1995
288288
Legacy
12 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 July 1995
AAAnnual Accounts
Legacy
2 May 1995
288288
Legacy
5 April 1995
288288
Legacy
12 October 1994
288288
Legacy
22 September 1994
288288
Legacy
14 September 1994
288288
Legacy
17 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 July 1994
AAAnnual Accounts
Legacy
8 June 1994
288288
Legacy
18 October 1993
363sAnnual Return (shuttle)
Legacy
18 October 1993
288288
Accounts With Accounts Type Full
29 July 1993
AAAnnual Accounts
Legacy
26 February 1993
288288
Accounts With Accounts Type Full
8 November 1992
AAAnnual Accounts
Legacy
15 October 1992
288288
Legacy
15 October 1992
363sAnnual Return (shuttle)
Legacy
4 December 1991
288288
Legacy
4 December 1991
363aAnnual Return
Accounts With Accounts Type Full
4 November 1991
AAAnnual Accounts
Legacy
4 November 1991
287Change of Registered Office
Legacy
26 October 1990
363363
Legacy
15 October 1990
287Change of Registered Office
Accounts With Accounts Type Full
20 September 1990
AAAnnual Accounts
Accounts With Accounts Type Full
1 November 1989
AAAnnual Accounts
Legacy
1 November 1989
363363
Legacy
1 November 1989
287Change of Registered Office
Accounts With Accounts Type Full
10 November 1988
AAAnnual Accounts
Legacy
10 November 1988
363363
Accounts With Accounts Type Full
13 January 1988
AAAnnual Accounts
Legacy
13 January 1988
363363
Legacy
13 January 1988
287Change of Registered Office
Legacy
13 January 1988
288288
Accounts With Accounts Type Full
27 March 1987
AAAnnual Accounts
Legacy
27 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
7 September 1960
NEWINCIncorporation