Background WavePink WaveYellow Wave

PRICEWATERHOUSECOOPERS SERVICES LIMITED (00728502)

PRICEWATERHOUSECOOPERS SERVICES LIMITED (00728502) is an active UK company. incorporated on 29 June 1962. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. PRICEWATERHOUSECOOPERS SERVICES LIMITED has been registered for 63 years. Current directors include AMITRANO, Marco, BRITTEN, Wendy Selena, HUNT, Simon David and 3 others.

Company Number
00728502
Status
active
Type
ltd
Incorporated
29 June 1962
Age
63 years
Address
1 Embankment Place, London, WC2N 6RH
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
AMITRANO, Marco, BRITTEN, Wendy Selena, HUNT, Simon David, O'CONNOR, Phillippa, STATHAM, Alison Louise, STUBBINGS, Carol Anne
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRICEWATERHOUSECOOPERS SERVICES LIMITED

PRICEWATERHOUSECOOPERS SERVICES LIMITED is an active company incorporated on 29 June 1962 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. PRICEWATERHOUSECOOPERS SERVICES LIMITED was registered 63 years ago.(SIC: 82990)

Status

active

Active since 63 years ago

Company No

00728502

LTD Company

Age

63 Years

Incorporated 29 June 1962

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 31 December 2025 (3 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 28 October 2025 (5 months ago)
Submitted on 11 November 2025 (4 months ago)

Next Due

Due by 11 November 2026
For period ending 28 October 2026

Previous Company Names

PRICEWATERHOUSECOOPERS SERVICES
From: 28 June 2004To: 10 June 2010
P.W.& CO.
From: 29 June 1962To: 28 June 2004
Contact
Address

1 Embankment Place London, WC2N 6RH,

Timeline

50 key events • 2010 - 2026

Funding Officers Ownership
Funding Round
Jul 10
Director Joined
Jul 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Left
Jul 11
Director Left
Jul 11
Director Left
Jul 12
Director Left
Feb 13
Director Joined
Feb 13
Director Left
Jul 13
Director Joined
Dec 13
Director Left
Jan 14
Director Joined
Jul 14
Director Joined
Sept 14
Loan Cleared
Nov 14
Director Joined
Jan 15
Director Joined
Dec 15
Director Left
Jul 16
Director Left
Jul 16
Director Left
Jul 16
Director Left
Jul 16
Director Left
Jul 16
Director Left
Jul 16
Director Left
Jul 16
Director Left
Jul 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Joined
Sept 17
Director Left
Sept 17
Director Left
Jul 20
Director Left
Jul 20
Director Left
Jul 20
Director Joined
Jul 20
Director Joined
Jul 20
Director Joined
Jul 20
Director Left
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Director Left
Apr 22
Director Left
Jul 24
Director Left
Jul 24
Director Left
Sept 24
Director Joined
Dec 24
Director Joined
Jan 26
Director Left
Jan 26
Director Left
Jan 26
Director Left
Jan 26
Director Joined
Jan 26
Director Joined
Jan 26
1
Funding
48
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

PATTERSON, Philip

Active
1 Embankment Place, LondonWC2N 6RH
Secretary
Appointed 21 Sept 2018

AMITRANO, Marco

Active
Embankment Place, LondonWC2N 6RH
Born November 1969
Director
Appointed 01 Jul 2020

BRITTEN, Wendy Selena

Active
Embankment Place, LondonWC2N 6RH
Born December 1980
Director
Appointed 31 Dec 2025

HUNT, Simon David

Active
Embankment Place, LondonWC2N 6RH
Born November 1974
Director
Appointed 19 Dec 2024

O'CONNOR, Phillippa

Active
1 Embankment Place, LondonWC2N 6RH
Born June 1982
Director
Appointed 31 Dec 2025

STATHAM, Alison Louise

Active
Embankment Place, LondonWC2N 6RH
Born May 1971
Director
Appointed 01 Jul 2020

STUBBINGS, Carol Anne

Active
1 Embankment Place, LondonWC2N 6RH
Born December 1967
Director
Appointed 31 Dec 2025

HIGGINS, Phil

Resigned
Embankment Place, LondonWC2N 6RH
Secretary
Appointed 06 Sept 2017
Resigned 21 Sept 2018

HURLEY, Anne-Marie

Resigned
1 Embankment Place, LondonWC2N 6RH
Secretary
Appointed 01 Jan 1998
Resigned 30 Oct 2015

KLIPPEL, John

Resigned
11 Birch Avenue, LondonN13 5AS
Secretary
Appointed N/A
Resigned 30 Jun 1993

THOMPSON, Samantha

Resigned
Embankment Place, London
Secretary
Appointed 01 Nov 2015
Resigned 06 Sept 2017

TUCKER, Bethany Carolyn

Resigned
19 Gomshall Road, CheamSM2 7JZ
Secretary
Appointed 01 Jul 1993
Resigned 31 Dec 1997

ALLEN, Anthony Steven

Resigned
The Coach House Kemnal Road, ChislehurstBR7 6LT
Born April 1950
Director
Appointed 30 Mar 2000
Resigned 17 Oct 2001

AMES, Christopher Brian

Resigned
Winterfold, LeatherheadKT22 8QW
Born December 1940
Director
Appointed N/A
Resigned 11 Feb 1992

ANDREWS, Jonathan Stuart Christian

Resigned
1 Embankment Place, LondonWC2N 6RH
Born September 1966
Director
Appointed 01 Jul 2016
Resigned 30 Jun 2020

BAGLEY, Gaenor Anne

Resigned
Embankment Place, LondonWC2N 6RH
Born December 1964
Director
Appointed 01 Jul 2011
Resigned 01 Jul 2016

BAILEY, Robert Malcolm

Resigned
17 Liskeard Gardens, LondonSE3 0PE
Born December 1950
Director
Appointed 01 Nov 1993
Resigned 09 Jan 1995

BARKER, Glyn Anthony

Resigned
1 Embankment Place, LondonWC2N 6RH
Born September 1953
Director
Appointed 21 Mar 2007
Resigned 30 Jun 2008

BARNSLEY, John Corbitt

Resigned
8 Montpelier Terrace, LondonSW7 1JP
Born May 1948
Director
Appointed 01 Jan 1995
Resigned 30 Mar 2000

BARNSLEY, John Corbitt

Resigned
8 Montpelier Terrace, LondonSW7 1JP
Born May 1948
Director
Appointed N/A
Resigned 31 Oct 1993

BERRIMAN, John Robert Lloyd

Resigned
1 Embankment Place, LondonWC2N 6RH
Born July 1956
Director
Appointed 14 Jul 2000
Resigned 30 Sept 2006

BISHOPP, Michael

Resigned
The Old Forge 45 North Road, LondonN6 4BE
Born May 1950
Director
Appointed 09 Jan 1995
Resigned 30 Mar 2000

BOORMAN, Paul

Resigned
1 Embankment Place, LondonWC2N 6RH
Born March 1952
Director
Appointed 14 Jul 2000
Resigned 31 Oct 2003

BRIDGER, David Wilson

Resigned
Byways 160 Worlds End Lane, OrpingtonBR6 6AS
Born October 1944
Director
Appointed 21 Feb 1995
Resigned 30 Mar 2000

BRINDLE, Ian

Resigned
Milestones Packhorse Road, SevenoaksTN13 2QP
Born August 1943
Director
Appointed N/A
Resigned 30 Mar 2000

BROWN, Colin Ian

Resigned
Gabilan House, WoldinghamCR3 7DN
Born December 1933
Director
Appointed N/A
Resigned 11 Feb 1992

BROWNE, Anthony George

Resigned
Matravers House, BridportDT6 4PH
Born June 1950
Director
Appointed 08 Oct 1992
Resigned 09 Jan 1995

BURNETT, Robert Andrew

Resigned
Sutherland 75 Elvetham Road, FleetGU13 8HL
Born February 1942
Director
Appointed 27 Jul 1992
Resigned 31 Mar 1996

BURROWES, Kevin James

Resigned
1 Embankment Place, LondonWC2N 6RH
Born May 1962
Director
Appointed 01 Jul 2016
Resigned 30 Jun 2020

CAMPBELL, Alexander George

Resigned
98 Copse Hill, LondonSW20 0NN
Born March 1933
Director
Appointed N/A
Resigned 30 Jun 1993

CHALMERS, James William Pender

Resigned
Embankment Place, LondonWC2N 6RH
Born July 1964
Director
Appointed 01 Jul 2008
Resigned 01 Jul 2016

CLEAL, Paul Mukala

Resigned
1 Embankment Place, LondonWC2N 6RH
Born May 1966
Director
Appointed 21 Mar 2007
Resigned 30 Jun 2008

COLE, Margaret Rose

Resigned
Embankment Place, LondonWC2N 6RH
Born June 1961
Director
Appointed 24 Jan 2013
Resigned 30 Jun 2020

COLLIER KEYWOOD, Richard David

Resigned
1 Embankment Place, LondonWC2N 6RH
Born July 1961
Director
Appointed 21 Mar 2007
Resigned 30 Jun 2012

COPE, Andrew Julian Bailye

Resigned
Embankment Place, LondonWC2N 6RH
Born July 1964
Director
Appointed 13 Jun 2014
Resigned 31 Dec 2025

Persons with significant control

1

Embankment Place, LondonWC2N 6RH

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
Fundings
Financials
Latest Activities

Filing History

260

Appoint Person Director Company With Name Date
15 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
14 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
14 January 2026
TM01Termination of Director
Accounts With Accounts Type Full
31 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
26 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
3 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
3 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
26 June 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
7 March 2024
CH01Change of Director Details
Accounts With Accounts Type Full
8 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
13 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
13 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 January 2022
TM01Termination of Director
Accounts With Accounts Type Full
4 January 2022
AAAnnual Accounts
Change Person Director Company With Change Date
20 December 2021
CH01Change of Director Details
Confirmation Statement With No Updates
30 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
21 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
15 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
15 July 2020
TM01Termination of Director
Accounts With Accounts Type Full
27 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
5 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
28 September 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
28 September 2018
AP03Appointment of Secretary
Accounts With Accounts Type Full
5 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 September 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
22 September 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
22 September 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
22 September 2017
AP03Appointment of Secretary
Accounts With Accounts Type Full
30 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
28 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
28 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
28 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
28 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
28 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
28 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
28 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 May 2016
AR01AR01
Accounts With Accounts Type Full
5 January 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 December 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
23 November 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
23 November 2015
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
15 June 2015
AR01AR01
Accounts With Accounts Type Full
28 January 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 January 2015
AP01Appointment of Director
Mortgage Satisfy Charge Full
28 November 2014
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
10 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 July 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 July 2014
AR01AR01
Accounts With Accounts Type Full
1 April 2014
AAAnnual Accounts
Termination Director Company With Name
6 January 2014
TM01Termination of Director
Appoint Person Director Company With Name
6 December 2013
AP01Appointment of Director
Termination Director Company With Name
26 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 June 2013
AR01AR01
Appoint Person Director Company With Name
27 February 2013
AP01Appointment of Director
Termination Director Company With Name
25 February 2013
TM01Termination of Director
Accounts With Accounts Type Full
18 December 2012
AAAnnual Accounts
Termination Director Company With Name
23 July 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 May 2012
AR01AR01
Accounts With Accounts Type Full
20 October 2011
AAAnnual Accounts
Appoint Person Director Company With Name
18 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
18 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
18 July 2011
AP01Appointment of Director
Termination Director Company With Name
18 July 2011
TM01Termination of Director
Termination Director Company With Name
18 July 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 June 2011
AR01AR01
Accounts With Accounts Type Full
27 October 2010
AAAnnual Accounts
Legacy
11 October 2010
MG01MG01
Capital Allotment Shares
6 July 2010
SH01Allotment of Shares
Certificate Re Registration Unlimited To Limited
10 June 2010
CERT1CERT1
Re Registration Memorandum Articles
10 June 2010
MARMAR
Resolution
10 June 2010
RESOLUTIONSResolutions
Reregistration Private Unlimited To Private Limited Company
10 June 2010
RR06RR06
Annual Return Company With Made Up Date Full List Shareholders
28 May 2010
AR01AR01
Accounts With Accounts Type Full
1 April 2010
AAAnnual Accounts
Legacy
10 June 2009
363aAnnual Return
Accounts With Accounts Type Full
4 April 2009
AAAnnual Accounts
Legacy
16 October 2008
288aAppointment of Director or Secretary
Legacy
3 October 2008
288aAppointment of Director or Secretary
Legacy
17 September 2008
288bResignation of Director or Secretary
Legacy
21 August 2008
288aAppointment of Director or Secretary
Legacy
21 August 2008
288aAppointment of Director or Secretary
Legacy
21 August 2008
288aAppointment of Director or Secretary
Legacy
19 August 2008
288bResignation of Director or Secretary
Legacy
19 August 2008
288bResignation of Director or Secretary
Legacy
19 August 2008
288bResignation of Director or Secretary
Legacy
2 June 2008
363aAnnual Return
Accounts With Accounts Type Full
3 April 2008
AAAnnual Accounts
Legacy
27 July 2007
287Change of Registered Office
Legacy
5 June 2007
363aAnnual Return
Legacy
2 April 2007
288aAppointment of Director or Secretary
Legacy
2 April 2007
288aAppointment of Director or Secretary
Legacy
2 April 2007
288aAppointment of Director or Secretary
Legacy
2 April 2007
288aAppointment of Director or Secretary
Legacy
2 April 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 November 2006
AAAnnual Accounts
Legacy
20 October 2006
288aAppointment of Director or Secretary
Legacy
18 October 2006
288bResignation of Director or Secretary
Legacy
2 June 2006
363aAnnual Return
Accounts With Accounts Type Full
27 February 2006
AAAnnual Accounts
Legacy
29 September 2005
288cChange of Particulars
Legacy
16 June 2005
363aAnnual Return
Accounts With Accounts Type Full
28 January 2005
AAAnnual Accounts
Legacy
30 November 2004
403aParticulars of Charge Subject to s859A
Auditors Resignation Company
4 August 2004
AUDAUD
Certificate Change Of Name Company
28 June 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 June 2004
363aAnnual Return
Accounts With Accounts Type Full
30 December 2003
AAAnnual Accounts
Legacy
24 November 2003
288aAppointment of Director or Secretary
Legacy
20 November 2003
288aAppointment of Director or Secretary
Legacy
19 November 2003
288bResignation of Director or Secretary
Legacy
18 November 2003
288bResignation of Director or Secretary
Legacy
18 November 2003
288bResignation of Director or Secretary
Legacy
3 June 2003
363aAnnual Return
Accounts With Accounts Type Group
1 May 2003
AAAnnual Accounts
Legacy
19 March 2003
288cChange of Particulars
Legacy
14 March 2003
288cChange of Particulars
Legacy
14 March 2003
288cChange of Particulars
Legacy
14 March 2003
288cChange of Particulars
Legacy
14 March 2003
288cChange of Particulars
Legacy
4 September 2002
288aAppointment of Director or Secretary
Legacy
8 July 2002
288bResignation of Director or Secretary
Legacy
25 June 2002
288cChange of Particulars
Legacy
31 May 2002
363aAnnual Return
Accounts With Accounts Type Group
2 May 2002
AAAnnual Accounts
Legacy
31 October 2001
288bResignation of Director or Secretary
Legacy
14 June 2001
363aAnnual Return
Accounts With Accounts Type Full Group
23 April 2001
AAAnnual Accounts
Legacy
29 March 2001
288cChange of Particulars
Legacy
21 July 2000
288aAppointment of Director or Secretary
Legacy
21 July 2000
288aAppointment of Director or Secretary
Legacy
5 July 2000
288bResignation of Director or Secretary
Legacy
2 June 2000
363aAnnual Return
Legacy
26 April 2000
288aAppointment of Director or Secretary
Legacy
17 April 2000
288bResignation of Director or Secretary
Legacy
17 April 2000
288bResignation of Director or Secretary
Legacy
17 April 2000
288bResignation of Director or Secretary
Legacy
17 April 2000
288bResignation of Director or Secretary
Legacy
17 April 2000
288bResignation of Director or Secretary
Legacy
17 April 2000
288bResignation of Director or Secretary
Legacy
17 April 2000
288bResignation of Director or Secretary
Legacy
17 April 2000
288bResignation of Director or Secretary
Resolution
13 April 2000
RESOLUTIONSResolutions
Resolution
13 April 2000
RESOLUTIONSResolutions
Resolution
13 April 2000
RESOLUTIONSResolutions
Resolution
13 April 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
12 April 2000
AAAnnual Accounts
Legacy
11 April 2000
288aAppointment of Director or Secretary
Memorandum Articles
29 November 1999
MEM/ARTSMEM/ARTS
Resolution
29 November 1999
RESOLUTIONSResolutions
Legacy
3 June 1999
363aAnnual Return
Legacy
13 May 1999
288cChange of Particulars
Accounts With Accounts Type Full Group
28 April 1999
AAAnnual Accounts
Legacy
25 September 1998
288aAppointment of Director or Secretary
Legacy
10 August 1998
288cChange of Particulars
Legacy
27 May 1998
363aAnnual Return
Accounts With Accounts Type Full Group
14 April 1998
AAAnnual Accounts
Legacy
3 April 1998
363aAnnual Return
Auditors Resignation Company
16 March 1998
AUDAUD
Legacy
14 January 1998
288bResignation of Director or Secretary
Legacy
14 January 1998
288aAppointment of Director or Secretary
Memorandum Articles
17 November 1997
MEM/ARTSMEM/ARTS
Resolution
17 November 1997
RESOLUTIONSResolutions
Legacy
20 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
22 April 1997
AAAnnual Accounts
Legacy
8 April 1997
363sAnnual Return (shuttle)
Legacy
8 October 1996
288cChange of Particulars
Legacy
20 August 1996
288288
Legacy
23 April 1996
288288
Accounts With Accounts Type Full Group
13 April 1996
AAAnnual Accounts
Legacy
20 March 1996
363sAnnual Return (shuttle)
Legacy
12 March 1996
403aParticulars of Charge Subject to s859A
Legacy
21 November 1995
288288
Legacy
14 July 1995
288288
Legacy
5 April 1995
363sAnnual Return (shuttle)
Legacy
5 April 1995
288288
Legacy
29 March 1995
288288
Accounts With Accounts Type Full
20 March 1995
AAAnnual Accounts
Legacy
1 March 1995
288288
Legacy
5 February 1995
288288
Legacy
25 January 1995
288288
Legacy
25 January 1995
288288
Legacy
13 January 1995
288288
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
23 November 1994
288288
Legacy
8 August 1994
288288
Legacy
28 March 1994
288288
Legacy
28 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
15 March 1994
AAAnnual Accounts
Legacy
26 November 1993
288288
Legacy
26 November 1993
288288
Legacy
26 November 1993
288288
Legacy
2 August 1993
288288
Legacy
16 July 1993
288288
Legacy
1 July 1993
288288
Legacy
2 April 1993
288288
Legacy
2 April 1993
288288
Legacy
2 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
28 February 1993
AAAnnual Accounts
Legacy
26 October 1992
288288
Legacy
19 August 1992
288288
Legacy
16 July 1992
288288
Accounts With Accounts Type Full
23 March 1992
AAAnnual Accounts
Legacy
23 March 1992
363sAnnual Return (shuttle)
Legacy
20 February 1992
288288
Legacy
20 February 1992
288288
Legacy
20 February 1992
288288
Memorandum Articles
12 July 1991
MAMA
Resolution
12 July 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
20 March 1991
AAAnnual Accounts
Legacy
20 March 1991
363aAnnual Return
Auditors Resignation Company
5 December 1990
AUDAUD
Legacy
22 November 1990
288288
Legacy
22 November 1990
288288
Legacy
22 November 1990
288288
Legacy
22 November 1990
288288
Legacy
22 November 1990
288288
Legacy
22 November 1990
288288
Accounts With Accounts Type Full Group
6 August 1990
AAAnnual Accounts
Legacy
6 August 1990
363363
Legacy
2 July 1990
225(1)225(1)
Accounts With Accounts Type Full Group
3 July 1989
AAAnnual Accounts
Legacy
3 July 1989
363363
Legacy
24 January 1989
288288
Accounts With Accounts Type Full Group
4 August 1988
AAAnnual Accounts
Legacy
4 August 1988
363363
Accounts With Accounts Type Full Group
1 June 1987
AAAnnual Accounts
Legacy
1 June 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
11 July 1986
288288
Legacy
30 April 1986
403aParticulars of Charge Subject to s859A
Legacy
30 April 1986
403aParticulars of Charge Subject to s859A
Legacy
30 April 1986
403aParticulars of Charge Subject to s859A
Legacy
23 April 1986
395Particulars of Mortgage or Charge
Legacy
19 March 1976
395Particulars of Mortgage or Charge
Miscellaneous
29 June 1962
MISCMISC