Background WavePink WaveYellow Wave

CRANEFORD CLOSE (MANAGEMENT) LIMITED (00845272)

CRANEFORD CLOSE (MANAGEMENT) LIMITED (00845272) is an active UK company. incorporated on 9 April 1965. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. CRANEFORD CLOSE (MANAGEMENT) LIMITED has been registered for 60 years. Current directors include BENNETT, Rupert Charles, HAYLETT, Frank Charles, MILLIS, Rob.

Company Number
00845272
Status
active
Type
ltd
Incorporated
9 April 1965
Age
60 years
Address
The Gatehouse, London, W4 4JD
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BENNETT, Rupert Charles, HAYLETT, Frank Charles, MILLIS, Rob
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CRANEFORD CLOSE (MANAGEMENT) LIMITED

CRANEFORD CLOSE (MANAGEMENT) LIMITED is an active company incorporated on 9 April 1965 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. CRANEFORD CLOSE (MANAGEMENT) LIMITED was registered 60 years ago.(SIC: 98000)

Status

active

Active since 60 years ago

Company No

00845272

LTD Company

Age

60 Years

Incorporated 9 April 1965

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 10 February 2025 (1 year ago)
Submitted on 28 February 2025 (1 year ago)

Next Due

Due by 24 February 2026
For period ending 10 February 2026
Contact
Address

The Gatehouse 2 Devonhurst Place, Heathfield Terrace London, W4 4JD,

Previous Addresses

Kestrel House, Freeman Carr 111 Heath Road Twickenham TW1 4AF England
From: 21 March 2017To: 12 July 2017
C/O Freeman Carr Freeman Carr House 58 58 Crown Road Twickenham TW1 3EH
From: 25 September 2014To: 21 March 2017
C/O Freeman Carr Freeman Carr 3Rd Floor Regal House 70 London Road Twickenham Middlesex TW1 3QS England
From: 12 September 2014To: 25 September 2014
C/O Freeman Carr 3rd Floor Regal House 70 London Road Twickenham Middx TW1 3QS
From: 27 September 2013To: 12 September 2014
C/O Francis E Mcinerny 2 Craneford Close Twickenham Middlesex TW2 7SD England
From: 14 August 2013To: 27 September 2013
55-61 Frimley High Street Frimley Camberley Surrey GU16 7HJ United Kingdom
From: 31 March 2012To: 14 August 2013
C/O Hawkins Scott Chartered Accountants Wyvern House 55-61 Frimley High Street Frimley Camberley Surrey GU16 7HJ United Kingdom
From: 8 March 2011To: 31 March 2012
Granite House 55-61 Frimley High Street Frimley Surrey GU16 7HJ
From: 9 April 1965To: 8 March 2011
Timeline

31 key events • 1965 - 2026

Funding Officers Ownership
Company Founded
Apr 65
Director Left
May 10
Director Left
May 10
Director Left
Mar 11
Director Left
Mar 11
Director Joined
Mar 11
Funding Round
Mar 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Joined
Mar 14
Director Joined
Mar 14
Director Joined
Mar 14
Director Left
Mar 14
Director Left
Mar 14
Director Left
Mar 14
Director Joined
Mar 15
Director Left
Mar 15
Director Left
Mar 15
Director Joined
Mar 15
Director Left
Mar 15
Director Joined
Mar 16
Director Left
Aug 17
Director Joined
Mar 20
Director Joined
Mar 20
Director Left
Mar 20
Director Left
Mar 20
Director Left
Mar 20
Director Joined
Feb 21
Director Joined
Feb 21
Director Left
Feb 21
Director Left
Mar 26
1
Funding
29
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

HAYLETT, Frank Charles

Active
2 Devonhurst Place, Heathfield Terrace, LondonW4 4JD
Secretary
Appointed 25 Jun 2014

BENNETT, Rupert Charles

Active
2 Devonhurst Place, Heathfield Terrace, LondonW4 4JD
Born May 1983
Director
Appointed 18 Feb 2020

HAYLETT, Frank Charles

Active
2 Devonhurst Place, Heathfield Terrace, LondonW4 4JD
Born November 1958
Director
Appointed 30 Jun 2014

MILLIS, Rob

Active
2 Devonhurst Place, Heathfield Terrace, LondonW4 4JD
Born June 1984
Director
Appointed 01 Mar 2020

EPPS, Ria

Resigned
14 Craneford Close, TwickenhamTW2 7SD
Secretary
Appointed N/A
Resigned 01 Mar 1994

GOURIET, Geoffrey Costerton

Resigned
4 Craneford Close, TwickenhamTW2 7SD
Secretary
Appointed 11 Mar 2002
Resigned 31 May 2005

KIRTLEY, Margaret Elizabeth Lyall

Resigned
14 Craneford Close, TwickenhamTW2 7SD
Secretary
Appointed 25 Feb 1997
Resigned 11 Mar 2002

MCINERNY, Francis Edward

Resigned
58 Crown Road, TwickenhamTW1 3EH
Secretary
Appointed 16 Nov 2010
Resigned 25 Jun 2014

TEARE, Margaret

Resigned
13 Craneford Close, TwickenhamTW2 7SD
Secretary
Appointed 01 Mar 1994
Resigned 01 Sept 1994

WEBB, Yvonne

Resigned
1 Craneford Close, TwickenhamTW2 7SD
Secretary
Appointed 01 Sept 1994
Resigned 25 Feb 1997

WEST, Emma Clare

Resigned
16 Craneford Close, TwickenhamTW2 7SD
Secretary
Appointed 31 May 2005
Resigned 30 Jul 2007

WILLIAMS, Lucy Alexandra

Resigned
Craneford Close, TwickenhamTW2 7SD
Secretary
Appointed 02 Apr 2008
Resigned 15 Nov 2010

ABERNATHY, Ashley

Resigned
Craneford Close, TwickenhamTW2 7SD
Born May 1986
Director
Appointed 15 Apr 2015
Resigned 28 Feb 2020

BATLIWALA, Jimmy

Resigned
3 Craneford Close, TwickenhamTW2 7SD
Born December 1927
Director
Appointed 03 Mar 1992
Resigned 01 Feb 1995

BIGGINS, Mark

Resigned
Craneford Close, TwickenhamTW2 7SD
Born April 1962
Director
Appointed 06 Jun 2013
Resigned 31 Jan 2015

BOYD, Holly Susan

Resigned
Craneford Close, TwickenhamTW2 7SD
Born October 1982
Director
Appointed 02 Jun 2014
Resigned 20 Jun 2017

BROWN, Sandra Teresa

Resigned
10 Craneford Close, TwickenhamTW2 7SD
Born February 1967
Director
Appointed 25 Feb 1997
Resigned 23 Feb 1999

BROWN, Stuart John

Resigned
10 Craneford Close, TwickenhamTW2 7SD
Born August 1967
Director
Appointed 23 Feb 1999
Resigned 07 Mar 2000

CARSWELL, Colin James

Resigned
11 Craneford Close, TwickenhamTW2 7SD
Born April 1970
Director
Appointed 07 Mar 2000
Resigned 03 May 2000

COE, Robert

Resigned
11 Craneford Close, TwickenhamTW2 7SD
Born March 1951
Director
Appointed 14 Aug 1992
Resigned 01 Mar 1994

DAVIES, Eve

Resigned
Robin Down, ClaygateKT10 0TZ
Born March 1944
Director
Appointed 01 Mar 1994
Resigned 25 Feb 1997

EPPS, Ria

Resigned
14 Craneford Close, TwickenhamTW2 7SD
Born June 1960
Director
Appointed 01 Mar 1994
Resigned 08 Sept 1995

FEARNLEY, Tracy

Resigned
18 Craneford Close, TwickenhamTW2 7SD
Born February 1974
Director
Appointed 06 Mar 2001
Resigned 03 May 2006

GOURIET, Geoffrey Costerton

Resigned
4 Craneford Close, TwickenhamTW2 7SD
Born July 1971
Director
Appointed 11 Mar 2002
Resigned 31 May 2005

GRANT, Lauren

Resigned
2 Devonhurst Place, Heathfield Terrace, LondonW4 4JD
Born September 1974
Director
Appointed 28 Feb 2020
Resigned 14 Feb 2021

GREEN, Andrew Alexander

Resigned
12 Craneford Close, TwickenhamTW2 7SD
Born June 1953
Director
Appointed N/A
Resigned 01 Mar 1994

HAYLETT, Frank Charles

Resigned
6 Craneford Close, TwickenhamTW2 7SD
Born November 1958
Director
Appointed 03 May 2006
Resigned 06 Jun 2013

HAYLETT, Frank Charles

Resigned
6 Craneford Close, TwickenhamTW2 7SD
Born November 1948
Director
Appointed 23 Feb 1999
Resigned 21 Apr 2004

HOWARD, Micheal

Resigned
2 Devonhurst Place, Heathfield Terrace, LondonW4 4JD
Born October 1945
Director
Appointed 18 Feb 2020
Resigned 31 Dec 2025

KINSELLA, Patricia Ellen

Resigned
15 Craneford Close, TwickenhamTW2 7SD
Born September 1936
Director
Appointed 03 May 2006
Resigned 02 Apr 2008

KINSELLA, Patricia Ellen

Resigned
15 Craneford Close, TwickenhamTW2 7SD
Born September 1936
Director
Appointed 23 Feb 1999
Resigned 11 Mar 2002

KINSELLA, Patricia Ellen

Resigned
15 Craneford Close, TwickenhamTW2 7SD
Born September 1936
Director
Appointed N/A
Resigned 01 Mar 1994

KIRTLEY, Francis Harold

Resigned
Craneford Close, TwickenhamTW2 7SD
Born November 1942
Director
Appointed 04 Jul 2010
Resigned 09 Dec 2013

KIRTLEY, Francis Harold

Resigned
14 Craneford Close, TwickenhamTW2 7SD
Born November 1942
Director
Appointed 08 Sept 1995
Resigned 07 Mar 2000

KIRTLEY, Margaret Elizabeth Lyall

Resigned
14 Craneford Close, TwickenhamTW2 7SD
Born February 1946
Director
Appointed 02 Apr 2003
Resigned 17 Feb 2006
Fundings
Financials
Latest Activities

Filing History

209

Termination Director Company With Name Termination Date
11 March 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
25 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 September 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
11 May 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
10 May 2024
CS01Confirmation Statement
Gazette Notice Compulsory
7 May 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
12 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
22 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
30 April 2021
CH01Change of Director Details
Confirmation Statement With No Updates
15 February 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 February 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
5 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
5 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
5 March 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 August 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
12 July 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
21 March 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
14 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2016
AR01AR01
Appoint Person Director Company With Name Date
3 March 2016
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2015
AR01AR01
Appoint Person Secretary Company With Name Date
31 March 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
31 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
31 March 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
31 March 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
31 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 September 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
12 September 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
28 March 2014
AR01AR01
Appoint Person Director Company With Name
28 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
28 March 2014
AP01Appointment of Director
Move Registers To Registered Office Company
28 March 2014
AD04Change of Accounting Records Location
Appoint Person Director Company With Name
28 March 2014
AP01Appointment of Director
Termination Director Company With Name
28 March 2014
TM01Termination of Director
Termination Director Company With Name
28 March 2014
TM01Termination of Director
Termination Director Company With Name
28 March 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 September 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
27 September 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
14 August 2013
AD01Change of Registered Office Address
Capital Allotment Shares
27 March 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
27 March 2013
AR01AR01
Appoint Person Director Company With Name
27 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
27 March 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
7 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
31 March 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
26 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2011
AR01AR01
Move Registers To Sail Company
9 March 2011
AD03Change of Location of Company Records
Change Registered Office Address Company With Date Old Address
8 March 2011
AD01Change of Registered Office Address
Change Sail Address Company
8 March 2011
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
8 March 2011
AP01Appointment of Director
Termination Director Company With Name
7 March 2011
TM01Termination of Director
Termination Director Company With Name
7 March 2011
TM01Termination of Director
Termination Secretary Company With Name
7 March 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
7 March 2011
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
23 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2010
AR01AR01
Termination Director Company With Name
18 May 2010
TM01Termination of Director
Termination Director Company With Name
18 May 2010
TM01Termination of Director
Change Person Director Company With Change Date
18 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 November 2009
AAAnnual Accounts
Legacy
31 March 2009
363aAnnual Return
Legacy
30 March 2009
288bResignation of Director or Secretary
Legacy
20 October 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
12 September 2008
AAAnnual Accounts
Legacy
3 September 2008
288aAppointment of Director or Secretary
Legacy
3 September 2008
288aAppointment of Director or Secretary
Legacy
3 September 2008
288aAppointment of Director or Secretary
Legacy
3 September 2008
288aAppointment of Director or Secretary
Legacy
3 September 2008
288bResignation of Director or Secretary
Legacy
3 September 2008
288bResignation of Director or Secretary
Legacy
25 June 2008
288bResignation of Director or Secretary
Legacy
10 August 2007
288bResignation of Director or Secretary
Legacy
18 June 2007
288aAppointment of Director or Secretary
Legacy
18 June 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
11 June 2007
AAAnnual Accounts
Legacy
27 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
24 August 2006
AAAnnual Accounts
Legacy
2 August 2006
288aAppointment of Director or Secretary
Legacy
2 August 2006
288aAppointment of Director or Secretary
Legacy
2 August 2006
288aAppointment of Director or Secretary
Legacy
2 August 2006
288bResignation of Director or Secretary
Legacy
2 August 2006
288bResignation of Director or Secretary
Legacy
12 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 July 2005
AAAnnual Accounts
Legacy
14 June 2005
288bResignation of Director or Secretary
Legacy
14 June 2005
288aAppointment of Director or Secretary
Legacy
14 June 2005
288bResignation of Director or Secretary
Legacy
14 June 2005
288bResignation of Director or Secretary
Legacy
14 June 2005
288aAppointment of Director or Secretary
Legacy
13 April 2005
288aAppointment of Director or Secretary
Legacy
13 April 2005
363sAnnual Return (shuttle)
Legacy
1 June 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
5 May 2004
AAAnnual Accounts
Legacy
5 May 2004
288bResignation of Director or Secretary
Legacy
19 April 2004
363sAnnual Return (shuttle)
Legacy
19 April 2004
288bResignation of Director or Secretary
Legacy
25 April 2003
288bResignation of Director or Secretary
Legacy
25 April 2003
288aAppointment of Director or Secretary
Legacy
13 April 2003
363sAnnual Return (shuttle)
Legacy
13 April 2003
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
13 April 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
25 April 2002
AAAnnual Accounts
Legacy
25 April 2002
288bResignation of Director or Secretary
Legacy
25 April 2002
288bResignation of Director or Secretary
Legacy
25 April 2002
288bResignation of Director or Secretary
Legacy
25 April 2002
288aAppointment of Director or Secretary
Legacy
25 April 2002
288aAppointment of Director or Secretary
Legacy
25 April 2002
288aAppointment of Director or Secretary
Legacy
25 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 March 2001
AAAnnual Accounts
Legacy
29 March 2001
363sAnnual Return (shuttle)
Legacy
29 March 2001
288bResignation of Director or Secretary
Legacy
29 March 2001
288bResignation of Director or Secretary
Legacy
29 March 2001
288aAppointment of Director or Secretary
Legacy
29 March 2001
288aAppointment of Director or Secretary
Legacy
23 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 March 2000
AAAnnual Accounts
Legacy
23 March 2000
288bResignation of Director or Secretary
Legacy
23 March 2000
288bResignation of Director or Secretary
Legacy
23 March 2000
288bResignation of Director or Secretary
Legacy
23 March 2000
288bResignation of Director or Secretary
Legacy
23 March 2000
288aAppointment of Director or Secretary
Legacy
23 March 2000
288aAppointment of Director or Secretary
Legacy
23 March 2000
288aAppointment of Director or Secretary
Legacy
22 March 1999
288aAppointment of Director or Secretary
Legacy
22 March 1999
288aAppointment of Director or Secretary
Legacy
22 March 1999
288aAppointment of Director or Secretary
Legacy
22 March 1999
363sAnnual Return (shuttle)
Legacy
22 March 1999
288bResignation of Director or Secretary
Legacy
22 March 1999
288bResignation of Director or Secretary
Legacy
22 March 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 March 1999
AAAnnual Accounts
Legacy
16 March 1998
288bResignation of Director or Secretary
Legacy
16 March 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 March 1998
AAAnnual Accounts
Legacy
16 March 1998
363sAnnual Return (shuttle)
Legacy
17 March 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 March 1997
AAAnnual Accounts
Legacy
17 March 1997
363sAnnual Return (shuttle)
Legacy
13 March 1997
288aAppointment of Director or Secretary
Legacy
13 March 1997
288aAppointment of Director or Secretary
Legacy
13 March 1997
288bResignation of Director or Secretary
Legacy
8 March 1996
288288
Accounts With Accounts Type Small
8 March 1996
AAAnnual Accounts
Legacy
8 March 1996
363sAnnual Return (shuttle)
Legacy
28 November 1995
288288
Legacy
28 November 1995
288288
Legacy
12 October 1995
288288
Legacy
15 March 1995
288288
Legacy
28 February 1995
288288
Accounts With Accounts Type Small
28 February 1995
AAAnnual Accounts
Legacy
28 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
7 September 1994
288288
Legacy
5 May 1994
288288
Legacy
5 May 1994
288288
Legacy
5 May 1994
288288
Legacy
5 May 1994
288288
Legacy
5 May 1994
288288
Accounts With Accounts Type Small
22 April 1994
AAAnnual Accounts
Legacy
22 April 1994
288288
Legacy
22 April 1994
363sAnnual Return (shuttle)
Legacy
6 October 1993
288288
Accounts With Accounts Type Full
23 September 1993
AAAnnual Accounts
Legacy
26 February 1993
288288
Legacy
26 February 1993
363sAnnual Return (shuttle)
Legacy
1 April 1992
288288
Legacy
1 April 1992
288288
Legacy
1 April 1992
288288
Legacy
1 April 1992
288288
Accounts With Accounts Type Small
13 March 1992
AAAnnual Accounts
Legacy
13 March 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 April 1991
AAAnnual Accounts
Legacy
4 April 1991
363aAnnual Return
Accounts With Accounts Type Small
22 May 1990
AAAnnual Accounts
Legacy
22 May 1990
363363
Legacy
8 May 1989
363363
Accounts With Accounts Type Full
29 March 1989
AAAnnual Accounts
Accounts With Accounts Type Full
25 March 1988
AAAnnual Accounts
Legacy
25 March 1988
363363
Accounts With Accounts Type Full
26 March 1987
AAAnnual Accounts
Legacy
26 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
9 April 1965
NEWINCIncorporation