Background WavePink WaveYellow Wave

COMILLA COURT (BRANKSOME) LIMITED (00691852)

COMILLA COURT (BRANKSOME) LIMITED (00691852) is an active UK company. incorporated on 5 May 1961. with registered office in Poole. The company operates in the Real Estate Activities sector, engaged in residents property management. COMILLA COURT (BRANKSOME) LIMITED has been registered for 64 years. Current directors include ANSDELL, Timothy Peter, BRIERLEY, Stacey Jane, COFONE, Antony and 8 others.

Company Number
00691852
Status
active
Type
ltd
Incorporated
5 May 1961
Age
64 years
Address
165 Alder Road, Poole, BH12 4AN
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ANSDELL, Timothy Peter, BRIERLEY, Stacey Jane, COFONE, Antony, HAMILTON, Thomas Robert, HARTLEY, Delia Ann, HEWITT, Margaret Joan, HOOD, Gertrud, HYDE, David Philip, LLOYD, Anne Elizabeth, REINELT, Norman King, TAIT, Simon
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COMILLA COURT (BRANKSOME) LIMITED

COMILLA COURT (BRANKSOME) LIMITED is an active company incorporated on 5 May 1961 with the registered office located in Poole. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. COMILLA COURT (BRANKSOME) LIMITED was registered 64 years ago.(SIC: 98000)

Status

active

Active since 64 years ago

Company No

00691852

LTD Company

Age

64 Years

Incorporated 5 May 1961

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 9 September 2025 (7 months 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 26 July 2025 (9 months ago)
Submitted on 2 September 2025 (7 months ago)

Next Due

Due by 9 August 2026
For period ending 26 July 2026
Contact
Address

165 Alder Road Poole, BH12 4AN,

Previous Addresses

Unit 6 Fleetsbridge Business Centre Upton Road Poole BH17 7AF England
From: 30 September 2020To: 27 October 2023
Hawthorn House 1 Lowther Gardens Bournemouth BH8 8NF England
From: 29 July 2019To: 30 September 2020
Hamilton Townsend 1-3 Seamoor Road Bournemouth Dorset BH4 9AA
From: 19 August 2015To: 29 July 2019
3 Durrant Road Bournemouth Dorset BH2 6NE
From: 5 May 1961To: 19 August 2015
Timeline

40 key events • 1961 - 2025

Funding Officers Ownership
Company Founded
May 61
Director Joined
Nov 09
Director Left
Aug 10
Director Left
Aug 11
Director Left
Aug 12
Director Joined
Sept 12
Director Left
Sept 13
Director Joined
Sept 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Joined
Oct 14
Director Left
Jul 16
Director Left
Jul 16
Director Left
Jul 16
Director Joined
Oct 16
Director Left
May 17
Director Joined
Jun 17
Director Left
Jul 17
Director Left
Jul 17
Director Left
Jul 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Left
Jul 19
Director Joined
Aug 19
Director Left
Aug 19
Director Joined
Aug 19
Director Left
Aug 21
Director Left
Aug 22
Director Left
Aug 22
Director Joined
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Left
Aug 24
Director Left
Aug 24
Director Left
Aug 24
Director Left
Mar 25
Director Left
Nov 25
Director Left
Nov 25
Director Left
Nov 25
0
Funding
39
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

12 Active
23 Resigned

BONITA ONE MANAGEMENT LTD

Active
Alder Road, PooleBH12 4AN
Corporate secretary
Appointed 01 Sept 2023

ANSDELL, Timothy Peter

Active
Alder Road, PooleBH12 4AN
Born November 1953
Director
Appointed 27 Jul 2012

BRIERLEY, Stacey Jane

Active
Alder Road, PooleBH12 4AN
Born August 1966
Director
Appointed 22 Aug 2016

COFONE, Antony

Active
Alder Road, PooleBH12 4AN
Born August 1976
Director
Appointed 01 Apr 2008

HAMILTON, Thomas Robert

Active
Upton Road, PooleBH17 7AF
Born August 1950
Director
Appointed 24 Jul 2023

HARTLEY, Delia Ann

Active
Alder Road, PooleBH12 4AN
Born June 1952
Director
Appointed 01 Jan 2014

HEWITT, Margaret Joan

Active
Alder Road, PooleBH12 4AN
Born December 1931
Director
Appointed 08 Aug 1994

HOOD, Gertrud

Active
Upton Road, PooleBH17 7AF
Born March 1949
Director
Appointed 24 Jul 2023

HYDE, David Philip

Active
Alder Road, PooleBH12 4AN
Born May 1984
Director
Appointed 05 Aug 2019

LLOYD, Anne Elizabeth

Active
Alder Road, PooleBH12 4AN
Born March 1940
Director
Appointed 03 Aug 2016

REINELT, Norman King

Active
Upton Road, PooleBH17 7AF
Born June 1946
Director
Appointed 14 Jul 2023

TAIT, Simon

Active
Alder Road, PooleBH12 4AN
Born October 1971
Director
Appointed 27 Jul 2016

ALLEN, Clive Lewis

Resigned
9 Seamoor Road, BournemouthBH4 9AA
Secretary
Appointed N/A
Resigned 20 Mar 2003

TOWNSEND, Timothy James

Resigned
18 St Ledgers Road, BournemouthBH8 9BA
Secretary
Appointed 20 Mar 2003
Resigned 28 Jul 2010

HILL AND CLARK LIMITED

Resigned
Upton Road, PooleBH17 7AF
Corporate secretary
Appointed 20 Jul 2022
Resigned 01 Sept 2023

JWT (SOUTH) LIMITED

Resigned
Seamoor Road, BournemouthBH4 9AA
Corporate secretary
Appointed 28 Jul 2011
Resigned 08 Aug 2020

SPL PROPERTY MANAGEMENT LLP

Resigned
Upton Road, PooleBH17 7AF
Corporate secretary
Appointed 08 Aug 2020
Resigned 01 Jul 2022

TOWNSENDS (BOURNEMOUTH) LIMITED

Resigned
Seamoor Road, BournemouthBH4 9AA
Corporate secretary
Appointed 28 Jul 2010
Resigned 28 Jul 2011

ABBOTTS, Grahame John

Resigned
18 Comilla Court, PooleBH13 6HD
Born October 1943
Director
Appointed 15 Jan 1998
Resigned 04 Aug 2021

ARMSTRONG, Peter

Resigned
Flat 12 Comilla Court, PooleBH13 6HD
Born October 1944
Director
Appointed 28 Jun 1993
Resigned 05 Aug 2002

BERESFORD, Simon Barry

Resigned
Flat 5 Comilla Court, PooleBH13 6HD
Born June 1922
Director
Appointed 10 Aug 1993
Resigned 18 Feb 2000

BOTCHIN, Michael Avron

Resigned
17 Comilla Court, PooleBH13 6HD
Born November 1951
Director
Appointed 10 Aug 1993
Resigned 15 May 1998

BRAGG, Barbara Elaine

Resigned
15 Comilla Court, PooleBH13 6HD
Born September 1924
Director
Appointed 21 Mar 2000
Resigned 01 Jul 2006

BRAGG, Peter Edward James

Resigned
The Ashes, WinchesterSO21 2PP
Born September 1946
Director
Appointed 01 Jul 2006
Resigned 09 Mar 2007

BRAGG, Peter Hinton

Resigned
Flat 15 Comilla Court, PooleBH13 6HD
Born November 1919
Director
Appointed N/A
Resigned 21 Mar 2000

BULMER, Bernard Trevor

Resigned
13 Comilla Court, PooleBH13 6HD
Born October 1927
Director
Appointed 10 Aug 2000
Resigned 03 Jul 2019

CALVERT, Clive Michael

Resigned
Alder Road, PooleBH12 4AN
Born July 1932
Director
Appointed 15 May 1998
Resigned 01 Mar 2025

CRAWFORD, Jennifer Ann

Resigned
Alder Road, PooleBH12 4AN
Born June 1938
Director
Appointed 01 May 1996
Resigned 16 Jan 2024

DAVIDSON, John

Resigned
Flat 18 Comilla Court, PooleBH13 6HD
Born January 1919
Director
Appointed 10 Aug 1993
Resigned 18 Dec 1997

DRURY, Edward Michael

Resigned
Flat 19 Comilla Court, PooleBH13 6HD
Born August 1943
Director
Appointed 29 Nov 2006
Resigned 13 Aug 2012

ESSAM, Sydney

Resigned
Flat 9 Comilla Court, PooleBH13 6HD
Born May 1918
Director
Appointed 10 Aug 1993
Resigned 05 May 2000

FRANKS, Kristan Stuart

Resigned
Alder Road, PooleBH12 4AN
Born June 1975
Director
Appointed 09 Mar 2007
Resigned 19 Dec 2023

GOODAY, Robert Allan Herbert

Resigned
Flat 19 Comilla Court, PooleBH13 6HD
Born August 1914
Director
Appointed 10 Aug 1993
Resigned 21 Jan 1999

GREEN, Tracey

Resigned
1-3 Seamoor Road, BournemouthBH4 9AA
Born March 1962
Director
Appointed 01 Jan 2014
Resigned 04 Aug 2016

HALL, Graham Robert

Resigned
Dukes Mead, FleetGU51 4HE
Born July 1949
Director
Appointed 01 Sept 2009
Resigned 04 Jul 2016
Fundings
Financials
Latest Activities

Filing History

226

Termination Director Company With Name Termination Date
10 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
4 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
4 November 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
9 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
2 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 March 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
5 November 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 August 2024
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
9 August 2024
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
9 August 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
9 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
9 August 2024
TM01Termination of Director
Confirmation Statement With Updates
5 August 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 October 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
26 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 July 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
24 July 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 July 2023
AP01Appointment of Director
Change Person Director Company With Change Date
10 August 2022
CH01Change of Director Details
Change Person Director Company With Change Date
10 August 2022
CH01Change of Director Details
Change Person Director Company With Change Date
10 August 2022
CH01Change of Director Details
Change Person Director Company With Change Date
10 August 2022
CH01Change of Director Details
Change Person Director Company With Change Date
10 August 2022
CH01Change of Director Details
Change Person Director Company With Change Date
10 August 2022
CH01Change of Director Details
Change Person Director Company With Change Date
10 August 2022
CH01Change of Director Details
Change Person Director Company With Change Date
10 August 2022
CH01Change of Director Details
Confirmation Statement With Updates
10 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
10 August 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 August 2022
TM02Termination of Secretary
Accounts With Accounts Type Dormant
21 July 2022
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
20 July 2022
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Micro Entity
24 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 August 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 August 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
20 February 2021
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
9 November 2020
CH04Change of Corporate Secretary Details
Appoint Corporate Secretary Company With Name Date
30 September 2020
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
30 September 2020
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
30 September 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
29 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 August 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 August 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
29 July 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
29 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
30 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 July 2018
AAAnnual Accounts
Accounts With Accounts Type Dormant
12 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 August 2017
AP01Appointment of Director
Confirmation Statement With Updates
3 August 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
31 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
31 July 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
28 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
3 October 2016
AP01Appointment of Director
Confirmation Statement With Updates
8 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 July 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
12 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
4 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 August 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
19 August 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
10 August 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 September 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2013
AR01AR01
Termination Director Company With Name
6 September 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
28 August 2013
AAAnnual Accounts
Appoint Person Director Company With Name
18 September 2012
AP01Appointment of Director
Accounts With Accounts Type Dormant
28 August 2012
AAAnnual Accounts
Termination Director Company With Name
20 August 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 August 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
24 August 2011
AR01AR01
Termination Director Company With Name
24 August 2011
TM01Termination of Director
Appoint Corporate Secretary Company With Name
24 August 2011
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
24 August 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
20 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2010
AR01AR01
Termination Director Company With Name
1 September 2010
TM01Termination of Director
Change Person Director Company With Change Date
1 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 September 2010
CH01Change of Director Details
Appoint Corporate Secretary Company With Name
1 September 2010
AP04Appointment of Corporate Secretary
Change Person Director Company With Change Date
1 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 September 2010
CH01Change of Director Details
Termination Secretary Company With Name
1 September 2010
TM02Termination of Secretary
Change Person Director Company With Change Date
1 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
12 July 2010
AAAnnual Accounts
Appoint Person Director Company With Name
7 November 2009
AP01Appointment of Director
Legacy
31 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
16 July 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
18 August 2008
AAAnnual Accounts
Legacy
12 August 2008
363sAnnual Return (shuttle)
Legacy
12 August 2008
288bResignation of Director or Secretary
Legacy
24 April 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
24 January 2008
AAAnnual Accounts
Legacy
8 November 2007
363sAnnual Return (shuttle)
Legacy
29 October 2007
288bResignation of Director or Secretary
Legacy
29 October 2007
288bResignation of Director or Secretary
Legacy
17 October 2007
288aAppointment of Director or Secretary
Legacy
17 October 2007
288bResignation of Director or Secretary
Legacy
4 September 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
1 December 2006
AAAnnual Accounts
Legacy
4 September 2006
288aAppointment of Director or Secretary
Legacy
30 August 2006
363sAnnual Return (shuttle)
Legacy
18 August 2006
288aAppointment of Director or Secretary
Legacy
18 August 2006
288bResignation of Director or Secretary
Legacy
18 August 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
25 August 2005
AAAnnual Accounts
Legacy
22 August 2005
288bResignation of Director or Secretary
Legacy
19 August 2005
363sAnnual Return (shuttle)
Legacy
19 August 2005
288aAppointment of Director or Secretary
Legacy
19 August 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
1 September 2004
AAAnnual Accounts
Legacy
6 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 December 2003
AAAnnual Accounts
Legacy
6 November 2003
288aAppointment of Director or Secretary
Legacy
19 October 2003
363sAnnual Return (shuttle)
Legacy
16 September 2003
288aAppointment of Director or Secretary
Legacy
3 April 2003
288bResignation of Director or Secretary
Legacy
3 April 2003
288aAppointment of Director or Secretary
Legacy
8 October 2002
288bResignation of Director or Secretary
Legacy
11 September 2002
288aAppointment of Director or Secretary
Legacy
11 September 2002
288bResignation of Director or Secretary
Legacy
11 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
1 August 2002
AAAnnual Accounts
Legacy
24 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 August 2001
AAAnnual Accounts
Legacy
26 September 2000
363sAnnual Return (shuttle)
Legacy
26 September 2000
288aAppointment of Director or Secretary
Legacy
26 September 2000
288aAppointment of Director or Secretary
Legacy
6 September 2000
288aAppointment of Director or Secretary
Legacy
6 September 2000
288aAppointment of Director or Secretary
Legacy
6 September 2000
288aAppointment of Director or Secretary
Legacy
6 September 2000
288aAppointment of Director or Secretary
Legacy
6 September 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 July 2000
AAAnnual Accounts
Legacy
9 September 1999
288bResignation of Director or Secretary
Legacy
8 September 1999
288bResignation of Director or Secretary
Legacy
8 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 June 1999
AAAnnual Accounts
Legacy
20 October 1998
288aAppointment of Director or Secretary
Legacy
20 October 1998
288aAppointment of Director or Secretary
Legacy
20 October 1998
288aAppointment of Director or Secretary
Legacy
2 October 1998
363sAnnual Return (shuttle)
Legacy
2 October 1998
288bResignation of Director or Secretary
Legacy
2 October 1998
288bResignation of Director or Secretary
Legacy
2 October 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 June 1998
AAAnnual Accounts
Legacy
25 September 1997
363sAnnual Return (shuttle)
Legacy
11 September 1997
288bResignation of Director or Secretary
Legacy
11 September 1997
288aAppointment of Director or Secretary
Legacy
11 September 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 May 1997
AAAnnual Accounts
Legacy
14 November 1996
288aAppointment of Director or Secretary
Legacy
23 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 June 1996
AAAnnual Accounts
Legacy
11 September 1995
288288
Legacy
7 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 July 1995
AAAnnual Accounts
Legacy
27 February 1995
287Change of Registered Office
Accounts With Accounts Type Full
8 January 1995
AAAnnual Accounts
Legacy
19 October 1994
288288
Legacy
19 October 1994
288288
Legacy
1 September 1994
287Change of Registered Office
Legacy
1 September 1994
363sAnnual Return (shuttle)
Legacy
25 August 1994
288288
Legacy
25 August 1994
288288
Legacy
25 August 1994
288288
Legacy
25 August 1994
288288
Legacy
25 August 1994
288288
Legacy
25 August 1994
288288
Legacy
25 August 1994
288288
Legacy
25 August 1994
288288
Legacy
25 August 1994
288288
Legacy
25 August 1994
288288
Legacy
25 August 1994
288288
Accounts With Accounts Type Full
24 March 1994
AAAnnual Accounts
Legacy
17 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 January 1993
AAAnnual Accounts
Legacy
16 September 1992
363sAnnual Return (shuttle)
Legacy
18 October 1991
288288
Legacy
18 October 1991
363b363b
Accounts With Accounts Type Small
18 October 1991
AAAnnual Accounts
Legacy
6 March 1991
288288
Legacy
6 March 1991
288288
Legacy
6 March 1991
288288
Legacy
6 March 1991
288288
Accounts With Accounts Type Small
4 February 1991
AAAnnual Accounts
Legacy
4 February 1991
363363
Legacy
26 February 1990
288288
Accounts With Accounts Type Small
26 February 1990
AAAnnual Accounts
Legacy
26 February 1990
363363
Legacy
16 December 1988
288288
Accounts With Accounts Type Small
16 December 1988
AAAnnual Accounts
Legacy
16 December 1988
363363
Legacy
11 November 1987
363363
Accounts With Accounts Type Small
11 November 1987
AAAnnual Accounts
Legacy
11 November 1987
288288
Accounts With Accounts Type Full
9 January 1987
AAAnnual Accounts
Legacy
9 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
5 May 1961
NEWINCIncorporation