Background WavePink WaveYellow Wave

OXSHOTT WAY RESIDENTS ASSOCIATION LTD (00856225)

OXSHOTT WAY RESIDENTS ASSOCIATION LTD (00856225) is an active UK company. incorporated on 6 August 1965. with registered office in Cobham. The company operates in the Real Estate Activities sector, engaged in residents property management. OXSHOTT WAY RESIDENTS ASSOCIATION LTD has been registered for 60 years. Current directors include HAMILL, Robert, MARR, Graham Peter Wilson, MAYHEW, Mark David and 2 others.

Company Number
00856225
Status
active
Type
ltd
Incorporated
6 August 1965
Age
60 years
Address
Suite A, Coveham House, Cobham, KT11 3EP
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
HAMILL, Robert, MARR, Graham Peter Wilson, MAYHEW, Mark David, OLIVER, Susan Deborah, PEATFIELD, Verity Gayle
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OXSHOTT WAY RESIDENTS ASSOCIATION LTD

OXSHOTT WAY RESIDENTS ASSOCIATION LTD is an active company incorporated on 6 August 1965 with the registered office located in Cobham. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. OXSHOTT WAY RESIDENTS ASSOCIATION LTD was registered 60 years ago.(SIC: 98000)

Status

active

Active since 60 years ago

Company No

00856225

LTD Company

Age

60 Years

Incorporated 6 August 1965

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 7 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

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 4 July 2025 (9 months ago)
Submitted on 22 July 2025 (9 months ago)

Next Due

Due by 18 July 2026
For period ending 4 July 2026

Previous Company Names

OXSHOTT WAY ESTATE HOLDINGS LIMITED(THE)
From: 6 August 1965To: 11 June 2014
Contact
Address

Suite A, Coveham House Downside Bridge Road Cobham, KT11 3EP,

Previous Addresses

11 Oxshott Rise Cobham Surrey KT11 2RW
From: 6 August 1965To: 2 December 2009
Timeline

72 key events • 1965 - 2026

Funding Officers Ownership
Company Founded
Aug 65
Director Joined
Jan 10
Director Left
Feb 10
Director Left
May 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Joined
Aug 10
Director Left
Nov 10
Director Left
Jan 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Left
Apr 11
Director Left
Oct 11
Director Left
Jan 12
Director Joined
Feb 12
Director Joined
Feb 12
Director Joined
Mar 12
Director Left
Jun 12
Director Left
Jul 12
Director Left
Dec 12
Director Left
Dec 12
Director Joined
Mar 13
Director Left
May 13
Director Left
May 13
Share Issue
May 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Joined
Sept 14
Director Left
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Left
Jun 15
Director Left
Mar 19
Director Joined
Mar 19
Director Left
Mar 19
Director Joined
Dec 19
Director Left
Jun 20
Director Left
Mar 21
Director Joined
May 21
Director Left
May 21
Director Joined
May 21
Director Joined
May 21
Director Left
Jun 21
Director Left
Jun 21
Director Left
Jul 21
Director Joined
Jul 21
Director Left
Aug 21
Director Left
Aug 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Joined
Oct 21
Director Left
Nov 21
Director Joined
Nov 21
Director Joined
Jan 22
Director Left
Feb 22
Director Left
Feb 22
Director Joined
Jul 22
Director Joined
Aug 22
Director Left
Aug 22
Director Left
Dec 22
Director Joined
Jan 23
Director Left
Jul 23
Director Left
Aug 23
Director Joined
Aug 23
Director Joined
Nov 23
Director Left
Nov 23
Funding Round
Aug 25
Director Left
Sept 25
Funding Round
Sept 25
Director Joined
Dec 25
Director Left
Feb 26
3
Funding
68
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

HAMILL, Robert

Active
Downside Bridge Road, CobhamKT11 3EP
Born July 1961
Director
Appointed 15 Jan 2023

MARR, Graham Peter Wilson

Active
Downside Bridge Road, CobhamKT11 3EP
Born June 1958
Director
Appointed 10 Jul 2022

MAYHEW, Mark David

Active
Downside Bridge Road, CobhamKT11 3EP
Born September 1959
Director
Appointed 16 Nov 2023

OLIVER, Susan Deborah

Active
Downside Bridge Road, CobhamKT11 3EP
Born November 1966
Director
Appointed 09 Aug 2023

PEATFIELD, Verity Gayle

Active
Downside Bridge Road, CobhamKT11 3EP
Born April 1977
Director
Appointed 12 Nov 2021

BAILEY, Rosemary

Resigned
Downside Bridge Road, CobhamKT11 3EP
Secretary
Appointed 05 Apr 2011
Resigned 04 Mar 2014

BOLTON, David Martin

Resigned
Downside Bridge Road, CobhamKT11 3EP
Secretary
Appointed 14 May 2021
Resigned 20 Feb 2026

BROOKS, Roy Selwyn

Resigned
21 Oxshott Rise, CobhamKT11 2RW
Secretary
Appointed 16 Mar 2006
Resigned 07 Aug 2007

FRANCIS, Ian Raymond

Resigned
3 Harebell Hill, CobhamKT11 2RS
Secretary
Appointed 07 Aug 2007
Resigned 02 Sept 2008

GORDON, Jeannie

Resigned
11 Oxshott Rise, CobhamKT11 2RW
Secretary
Appointed 10 Aug 1999
Resigned 16 Jan 2001

GORDON, Peter David

Resigned
11 Oxshott Rise, CobhamKT11 2RW
Secretary
Appointed 21 Mar 2002
Resigned 16 Mar 2006

LEVER, Richard Nigel

Resigned
Shaldon 26 Harebell Hill, CobhamKT11 2RS
Secretary
Appointed 17 Apr 1991
Resigned 09 Aug 1999

MCCULLOCH, Ian Murray

Resigned
22 Oxshott Way, CobhamKT11 2RT
Secretary
Appointed N/A
Resigned 23 Jan 1991

RASHLEIGH, Keith Charles

Resigned
Downside Bridge Road, CobhamKT11 3EP
Secretary
Appointed 02 Sept 2008
Resigned 05 Apr 2011

YEATES, Anne Irene

Resigned
Redwood, CobhamKT11 2RL
Secretary
Appointed 16 Jan 2001
Resigned 21 Mar 2002

ACHER, Gerald, Sir

Resigned
Church Stile House, CobhamKT11 3AG
Born April 1945
Director
Appointed N/A
Resigned 01 Apr 1996

BAILEY, Rosemary

Resigned
Downside Bridge Road, CobhamKT11 3EP
Born March 1963
Director
Appointed 01 Jun 2010
Resigned 11 Oct 2012

BOYLAN, Patrick John

Resigned
Priors House, CobhamKT11 2RG
Born November 1941
Director
Appointed 02 Dec 2008
Resigned 05 May 2010

BREWIN, Daniel Robert

Resigned
Downside Bridge Road, CobhamKT11 3EP
Born August 1946
Director
Appointed 20 Apr 2021
Resigned 06 Jul 2021

BROOKS, Mary Elisabeth

Resigned
Wyngates, CobhamKT11 2RW
Born May 1937
Director
Appointed 24 Apr 2006
Resigned 07 Aug 2007

BROOKS, Roy Selwyn

Resigned
21 Oxshott Rise, CobhamKT11 2RW
Born July 1936
Director
Appointed 21 Apr 2005
Resigned 07 Aug 2007

CLOSE, Jane

Resigned
Downside Bridge Road, CobhamKT11 3EP
Born April 1956
Director
Appointed 06 Mar 2012
Resigned 02 Jun 2012

COPE, David Edward Charles

Resigned
Downside Bridge Road, CobhamKT11 3EP
Born June 1963
Director
Appointed 03 Sept 2021
Resigned 10 Sept 2025

COPE, David Edward Charles

Resigned
Beechmead 32 Oxshott Way, CobhamKT11 2RT
Born June 1963
Director
Appointed 31 Jan 2002
Resigned 21 Apr 2005

DEBENHAM, Clive Millard Wurley

Resigned
Hazelwood 14 Mizen Close, CobhamKT11 2RJ
Born April 1914
Director
Appointed N/A
Resigned 30 Dec 1991

DUNBAR, Ann Christine

Resigned
Downside Bridge Road, CobhamKT11 3EP
Born August 1942
Director
Appointed 24 Apr 2006
Resigned 02 Nov 2010

FLYNN, Susan Deborah Leigh

Resigned
Downside Bridge Road, CobhamKT11 3EP
Born October 1956
Director
Appointed 03 Dec 2019
Resigned 18 Jun 2020

FORDER, Esther Maxine

Resigned
Downside Bridge Road, CobhamKT11 3EP
Born October 1940
Director
Appointed 03 Aug 2010
Resigned 03 Aug 2011

FRANCIS, Ian Raymond

Resigned
3 Harebell Hill, CobhamKT11 2RS
Born December 1958
Director
Appointed 07 Aug 2007
Resigned 31 Jan 2010

GORDON, Jeannie

Resigned
11 Oxshott Rise, CobhamKT11 2RW
Born April 1949
Director
Appointed 07 Aug 2007
Resigned 28 Mar 2009

GORDON, Jeannie

Resigned
11 Oxshott Rise, CobhamKT11 2RW
Born April 1949
Director
Appointed 02 Oct 1996
Resigned 16 Jan 2001

GORDON, Peter David

Resigned
Downside Bridge Road, CobhamKT11 3EP
Born March 1955
Director
Appointed 06 Jul 2021
Resigned 11 Aug 2021

GORDON, Peter David

Resigned
11 Oxshott Rise, CobhamKT11 2RW
Born March 1955
Director
Appointed 21 Mar 2002
Resigned 28 Mar 2009

GRIMSHAW, Thomas Anthony

Resigned
Downside Bridge Road, CobhamKT11 3EP
Born May 1986
Director
Appointed 01 Sept 2022
Resigned 11 Jul 2023

GRIMSHAW, Tom

Resigned
Downside Bridge Road, CobhamKT11 3EP
Born May 1986
Director
Appointed 13 May 2021
Resigned 08 Aug 2021
Fundings
Financials
Latest Activities

Filing History

243

Termination Secretary Company With Name Termination Date
20 February 2026
TM02Termination of Secretary
Termination Director Company With Name Termination Date
13 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
4 December 2025
AP01Appointment of Director
Capital Allotment Shares
12 September 2025
SH01Allotment of Shares
Termination Director Company With Name Termination Date
11 September 2025
TM01Termination of Director
Capital Allotment Shares
3 August 2025
SH01Allotment of Shares
Confirmation Statement With Updates
22 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 May 2025
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
1 November 2024
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
17 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2024
CS01Confirmation Statement
Resolution
30 April 2024
RESOLUTIONSResolutions
Memorandum Articles
30 April 2024
MAMA
Termination Director Company With Name Termination Date
1 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
29 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 August 2023
TM01Termination of Director
Second Filing Of Confirmation Statement With Made Up Date
3 August 2023
RP04CS01RP04CS01
Confirmation Statement With No Updates
27 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 July 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 June 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 December 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 September 2022
TM01Termination of Director
Confirmation Statement With Updates
31 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
4 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
14 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
4 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 September 2021
AP01Appointment of Director
Confirmation Statement With Updates
7 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
13 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
8 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
8 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
28 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
22 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 May 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
19 May 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
19 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
3 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 March 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
25 June 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
20 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
4 December 2019
AP01Appointment of Director
Confirmation Statement With Updates
1 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 April 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
15 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 March 2019
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
20 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 September 2018
CS01Confirmation Statement
Confirmation Statement With Updates
7 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 May 2017
AAAnnual Accounts
Confirmation Statement
19 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2015
AR01AR01
Termination Director Company With Name Termination Date
2 June 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
18 May 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 March 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
2 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 September 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
19 August 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 August 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 August 2014
AR01AR01
Resolution
18 June 2014
RESOLUTIONSResolutions
Certificate Change Of Name Company
11 June 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
11 June 2014
CONNOTConfirmation Statement Notification
Statement Of Companys Objects
21 May 2014
CC04CC04
Resolution
21 May 2014
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
21 May 2014
SH02Allotment of Shares (prescribed particulars)
Termination Secretary Company With Name
7 March 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
13 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2013
AR01AR01
Termination Director Company With Name
9 May 2013
TM01Termination of Director
Termination Director Company With Name
9 May 2013
TM01Termination of Director
Appoint Person Director Company With Name
22 March 2013
AP01Appointment of Director
Termination Director Company With Name
2 December 2012
TM01Termination of Director
Termination Director Company With Name
2 December 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 August 2012
AR01AR01
Termination Director Company With Name
27 July 2012
TM01Termination of Director
Termination Director Company With Name
21 June 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
15 May 2012
AAAnnual Accounts
Appoint Person Director Company With Name
12 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
16 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
16 February 2012
AP01Appointment of Director
Termination Director Company With Name
18 January 2012
TM01Termination of Director
Termination Director Company With Name
3 October 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 July 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
27 April 2011
AP03Appointment of Secretary
Termination Director Company With Name
27 April 2011
TM01Termination of Director
Termination Secretary Company With Name
27 April 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
25 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
25 March 2011
AP01Appointment of Director
Termination Director Company With Name
3 January 2011
TM01Termination of Director
Termination Director Company With Name
17 November 2010
TM01Termination of Director
Appoint Person Director Company With Name
25 August 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 August 2010
AR01AR01
Change Person Director Company With Change Date
16 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 August 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 August 2010
CH03Change of Secretary Details
Appoint Person Director Company With Name
19 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
3 July 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
9 June 2010
AAAnnual Accounts
Termination Director Company With Name
25 May 2010
TM01Termination of Director
Termination Director Company With Name
4 February 2010
TM01Termination of Director
Appoint Person Director Company With Name
5 January 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
2 December 2009
AD01Change of Registered Office Address
Legacy
22 September 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
19 August 2009
AAAnnual Accounts
Legacy
11 August 2009
363aAnnual Return
Legacy
10 August 2009
288bResignation of Director or Secretary
Legacy
7 July 2009
288aAppointment of Director or Secretary
Legacy
2 July 2009
288bResignation of Director or Secretary
Legacy
5 May 2009
288bResignation of Director or Secretary
Legacy
5 May 2009
288bResignation of Director or Secretary
Legacy
18 February 2009
288aAppointment of Director or Secretary
Legacy
3 February 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
31 October 2008
AAAnnual Accounts
Legacy
7 October 2008
288aAppointment of Director or Secretary
Legacy
7 October 2008
288bResignation of Director or Secretary
Legacy
22 August 2008
363aAnnual Return
Legacy
18 August 2008
288aAppointment of Director or Secretary
Legacy
18 August 2008
288aAppointment of Director or Secretary
Legacy
18 August 2008
288bResignation of Director or Secretary
Legacy
18 August 2008
288bResignation of Director or Secretary
Legacy
10 August 2007
288aAppointment of Director or Secretary
Legacy
8 August 2007
288aAppointment of Director or Secretary
Legacy
8 August 2007
288aAppointment of Director or Secretary
Legacy
8 August 2007
288aAppointment of Director or Secretary
Legacy
8 August 2007
288bResignation of Director or Secretary
Legacy
8 August 2007
287Change of Registered Office
Legacy
8 August 2007
288bResignation of Director or Secretary
Legacy
8 August 2007
288bResignation of Director or Secretary
Legacy
8 August 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
18 July 2007
AAAnnual Accounts
Legacy
18 July 2007
363aAnnual Return
Legacy
18 July 2007
288cChange of Particulars
Legacy
5 July 2007
288bResignation of Director or Secretary
Resolution
28 November 2006
RESOLUTIONSResolutions
Legacy
28 November 2006
88(2)R88(2)R
Legacy
6 November 2006
288aAppointment of Director or Secretary
Legacy
6 November 2006
288aAppointment of Director or Secretary
Legacy
6 November 2006
288aAppointment of Director or Secretary
Legacy
6 November 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
17 August 2006
AAAnnual Accounts
Legacy
28 June 2006
363aAnnual Return
Legacy
12 May 2006
88(2)R88(2)R
Legacy
2 May 2006
288aAppointment of Director or Secretary
Legacy
2 May 2006
288aAppointment of Director or Secretary
Legacy
26 April 2006
288aAppointment of Director or Secretary
Legacy
27 March 2006
288aAppointment of Director or Secretary
Legacy
27 March 2006
287Change of Registered Office
Legacy
27 March 2006
288aAppointment of Director or Secretary
Legacy
27 March 2006
288bResignation of Director or Secretary
Legacy
27 March 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
9 September 2005
AAAnnual Accounts
Legacy
18 August 2005
363sAnnual Return (shuttle)
Legacy
22 June 2005
288bResignation of Director or Secretary
Legacy
22 June 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
17 August 2004
AAAnnual Accounts
Legacy
17 August 2004
363sAnnual Return (shuttle)
Legacy
20 August 2003
363sAnnual Return (shuttle)
Legacy
20 August 2003
288bResignation of Director or Secretary
Legacy
20 August 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
18 May 2003
AAAnnual Accounts
Legacy
27 August 2002
363sAnnual Return (shuttle)
Legacy
27 August 2002
288aAppointment of Director or Secretary
Legacy
27 August 2002
288bResignation of Director or Secretary
Legacy
8 April 2002
288aAppointment of Director or Secretary
Legacy
8 April 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
5 February 2002
AAAnnual Accounts
Legacy
16 August 2001
363sAnnual Return (shuttle)
Legacy
11 July 2001
287Change of Registered Office
Legacy
23 January 2001
288bResignation of Director or Secretary
Legacy
23 January 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
19 January 2001
AAAnnual Accounts
Legacy
16 January 2001
363sAnnual Return (shuttle)
Legacy
6 October 1999
288aAppointment of Director or Secretary
Legacy
30 September 1999
288aAppointment of Director or Secretary
Legacy
23 September 1999
287Change of Registered Office
Legacy
23 September 1999
288aAppointment of Director or Secretary
Legacy
26 August 1999
288bResignation of Director or Secretary
Legacy
26 August 1999
288bResignation of Director or Secretary
Legacy
22 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 June 1999
AAAnnual Accounts
Accounts With Accounts Type Dormant
24 July 1998
AAAnnual Accounts
Legacy
24 July 1998
363sAnnual Return (shuttle)
Legacy
30 December 1997
287Change of Registered Office
Legacy
4 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 May 1997
AAAnnual Accounts
Legacy
12 November 1996
288aAppointment of Director or Secretary
Legacy
17 October 1996
288aAppointment of Director or Secretary
Legacy
23 July 1996
363sAnnual Return (shuttle)
Legacy
21 April 1996
288288
Accounts With Accounts Type Dormant
3 April 1996
AAAnnual Accounts
Legacy
10 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 March 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Dormant
18 October 1994
AAAnnual Accounts
Legacy
4 August 1994
363sAnnual Return (shuttle)
Legacy
23 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 May 1993
AAAnnual Accounts
Resolution
13 May 1993
RESOLUTIONSResolutions
Legacy
16 July 1992
288288
Legacy
16 July 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 May 1992
AAAnnual Accounts
Accounts With Accounts Type Full
8 October 1991
AAAnnual Accounts
Legacy
8 October 1991
363b363b
Legacy
13 September 1991
288288
Legacy
13 September 1991
287Change of Registered Office
Legacy
25 February 1991
363aAnnual Return
Legacy
15 January 1991
288288
Accounts With Accounts Type Full
5 December 1990
AAAnnual Accounts
Legacy
8 August 1989
363363
Accounts With Accounts Type Full
25 July 1989
AAAnnual Accounts
Legacy
10 November 1988
363363
Accounts With Accounts Type Full
27 June 1988
AAAnnual Accounts
Accounts With Accounts Type Full
20 October 1987
AAAnnual Accounts
Legacy
20 October 1987
363363
Accounts With Accounts Type Full
4 February 1987
AAAnnual Accounts
Legacy
2 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
25 September 1986
287Change of Registered Office
Legacy
25 September 1986
288288
Incorporation Company
6 August 1965
NEWINCIncorporation