Background WavePink WaveYellow Wave

GALLEON CARE HOMES LIMITED (00717017)

GALLEON CARE HOMES LIMITED (00717017) is an active UK company. incorporated on 5 March 1962. with registered office in Hythe. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities and 1 other business activities. GALLEON CARE HOMES LIMITED has been registered for 64 years. Current directors include CANNON BROOKES, Charles, HIBBARD, Alexander James, PANCOTT, Adrian James.

Company Number
00717017
Status
active
Type
ltd
Incorporated
5 March 1962
Age
64 years
Address
Hythe View, Hythe, CT21 5ET
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
CANNON BROOKES, Charles, HIBBARD, Alexander James, PANCOTT, Adrian James
SIC Codes
86900, 87100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GALLEON CARE HOMES LIMITED

GALLEON CARE HOMES LIMITED is an active company incorporated on 5 March 1962 with the registered office located in Hythe. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities and 1 other business activity. GALLEON CARE HOMES LIMITED was registered 64 years ago.(SIC: 86900, 87100)

Status

active

Active since 64 years ago

Company No

00717017

LTD Company

Age

64 Years

Incorporated 5 March 1962

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 30 July 2025 (9 months ago)
Submitted on 2 September 2025 (7 months ago)

Next Due

Due by 13 August 2026
For period ending 30 July 2026

Previous Company Names

LINDSAY HALL NURSING HOME LIMITED
From: 5 March 1962To: 1 June 1993
Contact
Address

Hythe View 91 North Road Hythe, CT21 5ET,

Previous Addresses

First Floor, Egyptian House 170-173 Piccadilly London W1J 9EJ England
From: 28 November 2018To: 22 April 2022
Titleworth House Alexandra Place Guildford Surrey GU1 3QH
From: 26 March 2010To: 28 November 2018
Hazlewoods Llp Windsor House Bayshill Road Cheltenham Gloucestershire GL50 3AT
From: 5 March 1962To: 26 March 2010
Timeline

43 key events • 2009 - 2026

Funding Officers Ownership
Director Joined
Oct 09
Director Joined
Oct 09
Director Joined
Feb 10
Director Left
Mar 12
Director Joined
Mar 13
Director Left
May 13
Loan Secured
Nov 14
Loan Secured
Nov 14
Loan Secured
Dec 17
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Owner Exit
Jan 18
Loan Cleared
Feb 18
Loan Cleared
Nov 18
Loan Cleared
Nov 18
Loan Cleared
Nov 18
Owner Exit
Nov 18
Director Left
Nov 18
Director Left
Nov 18
Director Joined
Nov 18
Director Left
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Loan Secured
Nov 18
Loan Secured
Nov 18
Loan Secured
Sept 19
Director Left
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Director Left
Feb 23
Director Left
Feb 23
Director Joined
Feb 23
Director Joined
Apr 24
Director Left
Apr 24
Director Left
Apr 24
Director Joined
Apr 24
Loan Secured
Apr 24
Loan Secured
Jan 26
Loan Secured
Apr 26
0
Funding
22
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

22

3 Active
19 Resigned

CANNON BROOKES, Charles

Active
Piccadilly, LondonW1J 0DT
Born May 1976
Director
Appointed 28 Mar 2024

HIBBARD, Alexander James

Active
Piccadilly, LondonW1J 0DT
Born December 1992
Director
Appointed 28 Mar 2024

PANCOTT, Adrian James

Active
91 North Road, HytheCT21 5ET
Born August 1969
Director
Appointed 07 Feb 2023

ADAMS, Jane Stephanie

Resigned
17 Amherst Road, HastingsTN34 1TT
Secretary
Appointed 08 Nov 1999
Resigned 19 Mar 2008

ASHDOWN, Merfyn John

Resigned
8 Collington Lane East, Bexhill-On-SeaTN39 3RG
Secretary
Appointed N/A
Resigned 08 Nov 1999

PAYNE, Julien George

Resigned
Alexandra Place, GuildfordGU1 3QH
Secretary
Appointed 22 May 2008
Resigned 22 Nov 2018

PENNSEC LIMITED

Resigned
33 Gutter Lane, LondonEC2V 8AR
Corporate secretary
Appointed 19 Mar 2008
Resigned 20 Dec 2008

ADAMS, Jane Stephanie

Resigned
17 Amherst Road, HastingsTN34 1TT
Born October 1947
Director
Appointed 01 Mar 1998
Resigned 19 Mar 2008

ASHDOWN, Merfyn John

Resigned
8 Collington Lane East, Bexhill-On-SeaTN39 3RG
Born May 1949
Director
Appointed 17 Mar 1993
Resigned 19 Mar 2008

BALL, Julian

Resigned
170-173 Piccadilly, LondonW1J 9EJ
Born May 1964
Director
Appointed 22 Nov 2018
Resigned 06 Jul 2021

COOMBS, David Andrew

Resigned
Alexandra Place, GuildfordGU1 3QH
Born September 1962
Director
Appointed 11 Feb 2013
Resigned 22 Nov 2018

CROWTER, Gillian Mary

Resigned
Heathcote, Bexhill On SeaTN39 4JB
Born September 1937
Director
Appointed N/A
Resigned 31 Mar 2000

GRANT, Sharon Louise

Resigned
91 North Road, HytheCT21 5ET
Born December 1970
Director
Appointed 01 Jul 2021
Resigned 31 Jan 2023

HURREY, Peter Kenneth

Resigned
Dacre House, HailshamBN27 4RU
Born January 1949
Director
Appointed 17 Mar 1993
Resigned 19 Mar 2008

NEWNES-SMITH, Suzanne Gabrielle

Resigned
Ramsden Road, GodalmingGU7 1QE
Born March 1966
Director
Appointed 12 Oct 2009
Resigned 19 Mar 2012

PAYNE, Julien George

Resigned
Alexandra Place, GuildfordGU1 3QH
Born May 1971
Director
Appointed 19 Mar 2008
Resigned 22 Nov 2018

QUINLAN, Sean

Resigned
91 North Road, HytheCT21 5ET
Born February 1989
Director
Appointed 22 Nov 2018
Resigned 28 Mar 2024

RICHARDS, Paul William

Resigned
91 North Road, HytheCT21 5ET
Born May 1963
Director
Appointed 07 Jun 2021
Resigned 07 Feb 2023

SAUNDERS, Robin Elizabeth

Resigned
91 North Road, HytheCT21 5ET
Born June 1962
Director
Appointed 22 Nov 2018
Resigned 28 Mar 2024

SCOTT, Gary Malcolm

Resigned
36 Truman Drive, St Leonards-On-SeaTN37 7TH
Born June 1960
Director
Appointed 08 Nov 1999
Resigned 28 Feb 2002

SPENCER, Mervyn John

Resigned
Alexandra Place, GuildfordGU1 3QH
Born July 1952
Director
Appointed 02 Jan 2009
Resigned 22 Nov 2018

WINTER, Steven Andrew

Resigned
Walsingham Gardens, EpsomKT19 0ND
Born February 1961
Director
Appointed 04 Jan 2010
Resigned 01 May 2013

Persons with significant control

3

1 Active
2 Ceased
91 North Road, HytheCT21 5ET

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Nov 2018
Alexandra Place, GuildfordGU1 3QH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 22 Nov 2018

Mr Julien George Payne

Ceased
Alexandra Place, GuildfordGU1 3QH
Born May 1971

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 07 Apr 2016
Fundings
Financials
Latest Activities

Filing History

229

Mortgage Create With Deed With Charge Number Charge Creation Date
7 April 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 January 2026
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
10 September 2025
AAAnnual Accounts
Legacy
10 September 2025
PARENT_ACCPARENT_ACC
Legacy
10 September 2025
AGREEMENT2AGREEMENT2
Legacy
10 September 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
2 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
20 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
2 September 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 April 2024
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
3 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
3 April 2024
TM01Termination of Director
Accounts With Accounts Type Full
17 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
1 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
1 March 2023
AP01Appointment of Director
Accounts With Accounts Type Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
8 August 2022
CH01Change of Director Details
Change To A Person With Significant Control
22 April 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
22 April 2022
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
31 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 March 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Full
18 August 2021
AAAnnual Accounts
Change Person Director Company With Change Date
3 August 2021
CH01Change of Director Details
Confirmation Statement With No Updates
2 August 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
2 August 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
14 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
14 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 July 2021
AP01Appointment of Director
Confirmation Statement With No Updates
30 July 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
30 July 2020
CH01Change of Director Details
Change Person Director Company With Change Date
15 July 2020
CH01Change of Director Details
Accounts With Accounts Type Full
16 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
12 September 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 September 2019
MR01Registration of a Charge
Confirmation Statement With Updates
4 February 2019
CS01Confirmation Statement
Resolution
3 December 2018
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
28 November 2018
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
28 November 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
28 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
28 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
28 November 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
28 November 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
28 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
28 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 November 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
28 November 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 November 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
21 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 November 2018
MR04Satisfaction of Charge
Mortgage Charge Whole Release With Charge Number
20 November 2018
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
20 November 2018
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
20 November 2018
MR05Certification of Charge
Accounts With Accounts Type Full
4 October 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 February 2018
MR04Satisfaction of Charge
Cessation Of A Person With Significant Control
23 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 January 2018
PSC02Notification of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
17 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 January 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
15 January 2018
CS01Confirmation Statement
Mortgage Charge Whole Cease And Release With Charge Number
7 December 2017
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
7 December 2017
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
7 December 2017
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
7 December 2017
MR05Certification of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 December 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
25 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2016
AR01AR01
Accounts With Accounts Type Full
4 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
17 November 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 November 2014
MR01Registration of a Charge
Accounts With Accounts Type Full
1 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2014
AR01AR01
Accounts With Made Up Date
2 October 2013
AAAnnual Accounts
Termination Director Company With Name
7 May 2013
TM01Termination of Director
Appoint Person Director Company With Name
12 March 2013
AP01Appointment of Director
Change Person Director Company With Change Date
12 March 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
23 January 2013
AR01AR01
Accounts With Made Up Date
20 August 2012
AAAnnual Accounts
Termination Director Company With Name
26 March 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 January 2012
AR01AR01
Accounts With Made Up Date
31 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2011
AR01AR01
Change Person Director Company With Change Date
17 January 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 January 2011
CH03Change of Secretary Details
Accounts With Made Up Date
2 October 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
26 March 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
22 February 2010
AR01AR01
Appoint Person Director Company With Name
12 February 2010
AP01Appointment of Director
Accounts With Made Up Date
3 November 2009
AAAnnual Accounts
Appoint Person Director Company With Name
28 October 2009
AP01Appointment of Director
Appoint Person Director Company With Name
28 October 2009
AP01Appointment of Director
Legacy
24 April 2009
363aAnnual Return
Legacy
24 April 2009
288aAppointment of Director or Secretary
Legacy
24 April 2009
288bResignation of Director or Secretary
Legacy
8 September 2008
288aAppointment of Director or Secretary
Legacy
19 May 2008
288aAppointment of Director or Secretary
Legacy
22 April 2008
287Change of Registered Office
Legacy
9 April 2008
155(6)a155(6)a
Legacy
9 April 2008
225Change of Accounting Reference Date
Legacy
3 April 2008
403aParticulars of Charge Subject to s859A
Legacy
3 April 2008
403aParticulars of Charge Subject to s859A
Legacy
3 April 2008
403aParticulars of Charge Subject to s859A
Legacy
3 April 2008
403aParticulars of Charge Subject to s859A
Resolution
3 April 2008
RESOLUTIONSResolutions
Resolution
3 April 2008
RESOLUTIONSResolutions
Legacy
3 April 2008
287Change of Registered Office
Legacy
3 April 2008
288bResignation of Director or Secretary
Legacy
3 April 2008
288bResignation of Director or Secretary
Legacy
3 April 2008
288bResignation of Director or Secretary
Legacy
3 April 2008
288aAppointment of Director or Secretary
Legacy
3 April 2008
288aAppointment of Director or Secretary
Legacy
2 April 2008
395Particulars of Mortgage or Charge
Legacy
2 April 2008
395Particulars of Mortgage or Charge
Legacy
2 April 2008
395Particulars of Mortgage or Charge
Legacy
2 April 2008
395Particulars of Mortgage or Charge
Miscellaneous
1 April 2008
MISCMISC
Accounts With Accounts Type Small
21 February 2008
AAAnnual Accounts
Legacy
8 February 2008
403aParticulars of Charge Subject to s859A
Legacy
14 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 May 2007
AAAnnual Accounts
Legacy
22 February 2007
363aAnnual Return
Legacy
22 February 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
7 February 2006
AAAnnual Accounts
Legacy
13 January 2006
363aAnnual Return
Legacy
29 September 2005
225Change of Accounting Reference Date
Memorandum Articles
23 March 2005
MEM/ARTSMEM/ARTS
Resolution
23 March 2005
RESOLUTIONSResolutions
Resolution
23 March 2005
RESOLUTIONSResolutions
Legacy
11 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 December 2004
AAAnnual Accounts
Legacy
26 January 2004
363sAnnual Return (shuttle)
Legacy
25 September 2003
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Medium
23 September 2003
AAAnnual Accounts
Legacy
15 August 2003
169169
Resolution
15 August 2003
RESOLUTIONSResolutions
Resolution
15 August 2003
RESOLUTIONSResolutions
Resolution
19 February 2003
RESOLUTIONSResolutions
Legacy
19 February 2003
169169
Legacy
13 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
23 January 2003
AAAnnual Accounts
Legacy
3 January 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
18 January 2002
AAAnnual Accounts
Legacy
8 January 2002
363sAnnual Return (shuttle)
Legacy
4 September 2001
287Change of Registered Office
Legacy
23 January 2001
395Particulars of Mortgage or Charge
Legacy
10 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
12 October 2000
AAAnnual Accounts
Legacy
25 April 2000
288bResignation of Director or Secretary
Legacy
28 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 December 1999
AAAnnual Accounts
Legacy
19 November 1999
288aAppointment of Director or Secretary
Legacy
17 November 1999
288bResignation of Director or Secretary
Legacy
17 November 1999
288aAppointment of Director or Secretary
Legacy
14 September 1999
395Particulars of Mortgage or Charge
Legacy
5 February 1999
363sAnnual Return (shuttle)
Legacy
5 February 1999
225Change of Accounting Reference Date
Accounts With Accounts Type Small
7 January 1999
AAAnnual Accounts
Legacy
7 May 1998
395Particulars of Mortgage or Charge
Legacy
30 April 1998
403aParticulars of Charge Subject to s859A
Legacy
30 April 1998
403aParticulars of Charge Subject to s859A
Legacy
30 April 1998
403aParticulars of Charge Subject to s859A
Legacy
30 April 1998
403aParticulars of Charge Subject to s859A
Memorandum Articles
13 March 1998
MEM/ARTSMEM/ARTS
Resolution
13 March 1998
RESOLUTIONSResolutions
Legacy
10 March 1998
288aAppointment of Director or Secretary
Legacy
23 February 1998
395Particulars of Mortgage or Charge
Legacy
20 February 1998
395Particulars of Mortgage or Charge
Legacy
20 February 1998
395Particulars of Mortgage or Charge
Legacy
9 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 December 1997
AAAnnual Accounts
Legacy
2 April 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
23 January 1997
AAAnnual Accounts
Legacy
21 January 1997
363sAnnual Return (shuttle)
Legacy
18 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 November 1995
AAAnnual Accounts
Legacy
11 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
21 December 1994
AAAnnual Accounts
Legacy
7 January 1994
123Notice of Increase in Nominal Capital
Legacy
7 January 1994
88(2)R88(2)R
Legacy
7 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 November 1993
AAAnnual Accounts
Memorandum Articles
17 June 1993
MEM/ARTSMEM/ARTS
Legacy
9 June 1993
287Change of Registered Office
Certificate Change Of Name Company
28 May 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 May 1993
395Particulars of Mortgage or Charge
Legacy
8 April 1993
395Particulars of Mortgage or Charge
Legacy
3 April 1993
403aParticulars of Charge Subject to s859A
Legacy
25 March 1993
395Particulars of Mortgage or Charge
Legacy
23 March 1993
288288
Legacy
23 March 1993
288288
Accounts With Accounts Type Small
4 January 1993
AAAnnual Accounts
Legacy
18 December 1992
363sAnnual Return (shuttle)
Resolution
9 November 1992
RESOLUTIONSResolutions
Resolution
9 November 1992
RESOLUTIONSResolutions
Resolution
9 November 1992
RESOLUTIONSResolutions
Legacy
25 March 1992
287Change of Registered Office
Legacy
14 January 1992
363b363b
Accounts With Made Up Date
6 January 1992
AAAnnual Accounts
Legacy
1 May 1991
287Change of Registered Office
Accounts With Accounts Type Small
28 January 1991
AAAnnual Accounts
Legacy
18 January 1991
363363
Legacy
28 August 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
26 March 1990
AAAnnual Accounts
Legacy
15 January 1990
363363
Accounts With Accounts Type Small
21 April 1989
AAAnnual Accounts
Legacy
15 February 1989
363363
Legacy
20 September 1988
288288
Accounts With Accounts Type Small
14 March 1988
AAAnnual Accounts
Legacy
25 January 1988
363363
Auditors Resignation Company
27 August 1987
AUDAUD
Legacy
16 June 1987
288288
Legacy
1 June 1987
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Made Up Date
8 December 1986
AAAnnual Accounts
Legacy
8 December 1986
363363
Legacy
9 June 1986
288288