Background WavePink WaveYellow Wave

DULWICH VIEW PARK PROPERTIES LIMITED (00872573)

DULWICH VIEW PARK PROPERTIES LIMITED (00872573) is an active UK company. incorporated on 1 March 1966. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. DULWICH VIEW PARK PROPERTIES LIMITED has been registered for 60 years. Current directors include DOW, Annabel Susan, GORDON, Adam, LOCKETT, Kara Jane and 1 others.

Company Number
00872573
Status
active
Type
private-limited-guarant-nsc
Incorporated
1 March 1966
Age
60 years
Address
12 Grassmount, London, SE23 3UW
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
DOW, Annabel Susan, GORDON, Adam, LOCKETT, Kara Jane, UMOLU, Yesomi Omonego
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DULWICH VIEW PARK PROPERTIES LIMITED

DULWICH VIEW PARK PROPERTIES LIMITED is an active company incorporated on 1 March 1966 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. DULWICH VIEW PARK PROPERTIES LIMITED was registered 60 years ago.(SIC: 98000)

Status

active

Active since 60 years ago

Company No

00872573

PRIVATE-LIMITED-GUARANT-NSC Company

Age

60 Years

Incorporated 1 March 1966

Size

N/A

Accounts

ARD: 25/3

Up to Date

8 months left

Last Filed

Made up to 25 March 2025 (1 year ago)
Submitted on 28 August 2025 (8 months ago)
Period: 26 March 2024 - 25 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 25 December 2026
Period: 26 March 2025 - 25 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 17 November 2025 (5 months ago)
Submitted on 17 November 2025 (5 months ago)

Next Due

Due by 1 December 2026
For period ending 17 November 2026
Contact
Address

12 Grassmount London, SE23 3UW,

Previous Addresses

18 Grassmount London SE23 3UW England
From: 2 December 2019To: 1 July 2021
27 Grassmount London SE23 3UW
From: 7 March 2014To: 2 December 2019
24 Grassmount London SE23 3UW
From: 1 March 1966To: 7 March 2014
Timeline

39 key events • 1966 - 2026

Funding Officers Ownership
Company Founded
Feb 66
Director Left
Jul 10
Director Left
Jul 11
Director Left
Jan 15
Director Left
Jan 15
Director Left
Jan 15
Director Left
Jan 15
Director Joined
Nov 16
Director Joined
Nov 16
New Owner
Nov 17
Director Joined
Nov 17
Director Left
Jan 18
Owner Exit
Jan 18
Owner Exit
Nov 18
Owner Exit
Nov 18
Owner Exit
Nov 18
Director Left
Nov 18
Director Joined
Nov 18
Director Left
Nov 18
Owner Exit
Nov 18
Owner Exit
Dec 18
Owner Exit
Dec 18
Director Joined
Jan 19
Director Joined
Jan 19
Director Left
Oct 19
Director Left
Oct 19
Director Left
Dec 19
Director Joined
Dec 19
Director Joined
Aug 21
Director Left
Aug 21
Director Joined
Aug 21
Director Left
Nov 21
Director Left
Jan 22
Director Left
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Left
Aug 25
Director Joined
Aug 25
Director Left
Feb 26
0
Funding
30
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

DOW, Annabel Susan

Active
Grassmount, LondonSE23 3UW
Born January 1976
Director
Appointed 16 Jul 2021

GORDON, Adam

Active
Grassmount, LondonSE23 3UW
Born December 1962
Director
Appointed 05 Sept 2019

LOCKETT, Kara Jane

Active
Grassmount, LondonSE23 3UW
Born November 1971
Director
Appointed 16 Jul 2021

UMOLU, Yesomi Omonego

Active
Grassmount, LondonSE23 3UW
Born March 1984
Director
Appointed 12 Sept 2024

BLACKLEY, Neil

Resigned
29 Whateley Road, PengeSE20 7NE
Secretary
Appointed 07 Jun 2006
Resigned 31 Aug 2006

BUTLER, Keith Vincent

Resigned
28 Grassmount, LondonSE23 3UW
Secretary
Appointed 27 May 1997
Resigned 10 Jan 2000

DEWAR, Joanne

Resigned
10 Grassmount, LondonSE23 3UW
Secretary
Appointed 13 May 1996
Resigned 27 May 1997

GETHING, Barbara Jane

Resigned
15 Grassmount, LondonSE23 3UW
Secretary
Appointed 07 Jun 1993
Resigned 13 May 1996

HORROCKS, Christiana Valerie

Resigned
21 Grassmount, LondonSE23 3UW
Secretary
Appointed 29 Oct 1990
Resigned 11 May 1993

JASICKI, Richard

Resigned
4 Grassmount, LondonSE23 3UW
Secretary
Appointed N/A
Resigned 29 Oct 1990

MACDONALD, Robert Alistair

Resigned
24 Grassmount, LondonSE23 3UW
Secretary
Appointed 21 Aug 2006
Resigned 01 Mar 2014

MANNERS, Anne-Marie

Resigned
Grassmount, LondonSE23 3UW
Secretary
Appointed 01 Mar 2014
Resigned 05 Sept 2019

PERKINS, Beverley Ann

Resigned
27 Grassmount, LondonSE23 3UW
Secretary
Appointed 09 Feb 2000
Resigned 25 Jul 2006

AHMED, Iftikhar

Resigned
27 Grassmount, LondonSE23 3UW
Born October 1958
Director
Appointed 22 May 1995
Resigned 27 May 1997

AKBAY, Ercument

Resigned
26 Grassmount, LondonSE23 3UW
Born May 1947
Director
Appointed 22 May 1995
Resigned 27 May 1997

ALMEIDA, Fabio

Resigned
Grassmount, LondonSE23 3UW
Born September 1968
Director
Appointed 23 Jun 2014
Resigned 05 Sept 2019

ANDERSON, Maureen

Resigned
17 Grassmount, LondonSE23 3UW
Born January 1941
Director
Appointed 07 Jun 1993
Resigned 27 May 1997

BAHAIJOUB, Jane

Resigned
14 Grassmount, LondonSE23 3UW
Born July 1947
Director
Appointed N/A
Resigned 22 Jun 1992

BLAKE, Moyra

Resigned
1 Grassmount, LondonSE23 3UW
Born January 1950
Director
Appointed 22 Jun 1992
Resigned 07 Jun 1993

BORER-COXEN, Jo

Resigned
12 Grassmount, LondonSE23 3UW
Born August 1953
Director
Appointed 13 May 1996
Resigned 09 Jul 1998

COLGAN, John

Resigned
7 Grassmount, LondonSE23 3UW
Born April 1951
Director
Appointed N/A
Resigned 01 Apr 1997

DEWAR, Joanne

Resigned
10 Grassmount, LondonSE23 3UW
Born November 1939
Director
Appointed N/A
Resigned 27 Apr 2005

FISHER, James Julian

Resigned
Grassmount, LondonSE23 3UW
Born July 1981
Director
Appointed 29 Nov 2023
Resigned 12 Sept 2024

GANDHI, Jatindra

Resigned
19 Grassmount, LondonSE23 3UW
Born January 1957
Director
Appointed 22 Jun 1992
Resigned 07 Jun 1993

GRAHAM, Annabel Susan

Resigned
Grassmount, LondonSE23 3UW
Born January 1976
Director
Appointed 03 Jul 2008
Resigned 26 Jun 2014

HORROCKS, Christiana Valerie

Resigned
21 Grassmount, LondonSE23 3UW
Born September 1938
Director
Appointed N/A
Resigned 11 May 1993

HUGHES, Martin Stephen

Resigned
16 Grassmount, LondonSE23 3UW
Born June 1951
Director
Appointed 17 Jul 2002
Resigned 27 Oct 2004

HUGHES, Sarah Ann

Resigned
16 Grassmount, LondonSE23 3UW
Born April 1955
Director
Appointed 13 May 1996
Resigned 30 May 1997

JEFFRIES, Peter

Resigned
1 Grassmount, LondonSE23 3UW
Born January 1951
Director
Appointed 13 May 1996
Resigned 30 May 1997

KADAY, Stefan William

Resigned
Grassmount, LondonSE23 3UW
Born April 1983
Director
Appointed 18 Jan 2019
Resigned 10 Nov 2021

KENNY, Ian George

Resigned
Grassmount, LondonSE23 3UW
Born November 1961
Director
Appointed 18 Jan 2019
Resigned 05 Sept 2019

KENNY, Judith Pamela

Resigned
8 Grassmount, LondonSE23 3UW
Born November 1962
Director
Appointed 18 Jan 2000
Resigned 20 Jul 2001

KIRBY, Paula Kyllickki

Resigned
24 Grassmount, LondonSE23 3UW
Born April 1939
Director
Appointed 22 Jun 1992
Resigned 07 Jun 1993

KLINGER, Katrin

Resigned
7 Grassmount, LondonSE23 3UW
Born February 1947
Director
Appointed 20 Jul 2001
Resigned 24 Jun 2010

LAU, Sam Pau

Resigned
19 Grassmount, LondonSE23 3UW
Born January 1955
Director
Appointed 07 Jun 2006
Resigned 27 Jun 2011

Persons with significant control

7

0 Active
7 Ceased

Ms Valerie Jane Reed

Ceased
Grassmount, LondonSE23 3UW
Born November 1954

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 20 Jul 2017
Ceased 18 Nov 2018

Mr Fabio Almeida

Ceased
Grassmount, LondonSE23 3UW
Born September 1968

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 18 Nov 2018

Ms Kara Jane Lockett

Ceased
Grassmount, LondonSE23 3UW
Born November 1971

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 18 Nov 2018

Ms Hilary Anne Satchwell

Ceased
Grassmount, LondonSE23 3UW
Born October 1971

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 18 Nov 2018

Ms Megan Justine Sumner

Ceased
Grassmount, LondonSE23 3UW
Born October 1973

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 25 Jul 2018

Ms Sharon Watson

Ceased
Grassmount, LondonSE23 3UW
Born March 1967

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 25 Apr 2018

Ms Emily Walton

Ceased
Grassmount, LondonSE23 3UW
Born August 1975

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 20 Jul 2017
Fundings
Financials
Latest Activities

Filing History

207

Termination Director Company With Name Termination Date
25 February 2026
TM01Termination of Director
Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 August 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
6 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
29 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 November 2023
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
25 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
24 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
3 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
3 August 2021
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
2 August 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 July 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 December 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
2 December 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 December 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
2 December 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
14 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
10 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
27 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 January 2019
AP01Appointment of Director
Confirmation Statement With No Updates
9 January 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
9 January 2019
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
31 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
18 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
18 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 November 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
18 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Unaudited Abridged
20 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 January 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
5 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 November 2017
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
29 November 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
17 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 November 2016
AP01Appointment of Director
Change Person Director Company With Change Date
26 January 2016
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
18 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 January 2015
AR01AR01
Change Person Director Company With Change Date
30 January 2015
CH01Change of Director Details
Change Person Director Company With Change Date
30 January 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
30 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
30 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
30 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
30 January 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
24 December 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
7 March 2014
AD01Change of Registered Office Address
Termination Secretary Company With Name
4 March 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
3 March 2014
AP03Appointment of Secretary
Annual Return Company With Made Up Date
29 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 November 2013
AAAnnual Accounts
Accounts Amended With Made Up Date
14 May 2013
AAMDAAMD
Annual Return Company With Made Up Date
6 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 December 2012
AAAnnual Accounts
Change Person Director Company With Change Date
12 December 2012
CH01Change of Director Details
Change Person Director Company With Change Date
26 September 2012
CH01Change of Director Details
Annual Return Company With Made Up Date
13 February 2012
AR01AR01
Termination Director Company With Name
12 July 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
26 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 October 2010
AAAnnual Accounts
Termination Director Company With Name
27 July 2010
TM01Termination of Director
Annual Return Company With Made Up Date
2 February 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 November 2009
AAAnnual Accounts
Legacy
10 February 2009
363aAnnual Return
Legacy
14 August 2008
288aAppointment of Director or Secretary
Legacy
14 August 2008
288aAppointment of Director or Secretary
Legacy
14 August 2008
288aAppointment of Director or Secretary
Legacy
14 August 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
10 July 2008
AAAnnual Accounts
Legacy
1 February 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
23 October 2007
AAAnnual Accounts
Legacy
18 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
29 January 2007
AAAnnual Accounts
Legacy
2 October 2006
288aAppointment of Director or Secretary
Legacy
2 October 2006
288aAppointment of Director or Secretary
Legacy
7 September 2006
287Change of Registered Office
Legacy
1 September 2006
288aAppointment of Director or Secretary
Legacy
24 August 2006
288aAppointment of Director or Secretary
Legacy
21 August 2006
288bResignation of Director or Secretary
Legacy
9 August 2006
288bResignation of Director or Secretary
Legacy
4 August 2006
287Change of Registered Office
Legacy
21 July 2006
288aAppointment of Director or Secretary
Legacy
21 July 2006
288aAppointment of Director or Secretary
Legacy
21 July 2006
288bResignation of Director or Secretary
Legacy
28 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
16 February 2006
AAAnnual Accounts
Legacy
4 May 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
10 February 2005
AAAnnual Accounts
Legacy
28 January 2005
288aAppointment of Director or Secretary
Legacy
28 January 2005
288aAppointment of Director or Secretary
Legacy
13 January 2005
363sAnnual Return (shuttle)
Legacy
20 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Partial Exemption
20 January 2004
AAAnnual Accounts
Accounts With Accounts Type Partial Exemption
22 January 2003
AAAnnual Accounts
Legacy
22 January 2003
363sAnnual Return (shuttle)
Legacy
25 July 2002
288bResignation of Director or Secretary
Legacy
25 July 2002
288aAppointment of Director or Secretary
Legacy
23 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Partial Exemption
23 January 2002
AAAnnual Accounts
Legacy
14 September 2001
288bResignation of Director or Secretary
Legacy
14 September 2001
288bResignation of Director or Secretary
Legacy
13 August 2001
288aAppointment of Director or Secretary
Legacy
28 July 2001
288bResignation of Director or Secretary
Legacy
28 July 2001
288bResignation of Director or Secretary
Legacy
18 June 2001
363sAnnual Return (shuttle)
Legacy
18 June 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 June 2001
AAAnnual Accounts
Legacy
13 November 2000
288bResignation of Director or Secretary
Legacy
9 November 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 October 2000
AAAnnual Accounts
Legacy
18 February 2000
288bResignation of Director or Secretary
Legacy
18 February 2000
288aAppointment of Director or Secretary
Legacy
18 February 2000
288aAppointment of Director or Secretary
Legacy
18 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 January 1999
AAAnnual Accounts
Legacy
29 January 1999
363sAnnual Return (shuttle)
Legacy
30 January 1998
363aAnnual Return
Legacy
20 January 1998
287Change of Registered Office
Legacy
20 January 1998
288bResignation of Director or Secretary
Legacy
20 January 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 January 1998
AAAnnual Accounts
Legacy
11 January 1998
288aAppointment of Director or Secretary
Legacy
11 January 1998
288bResignation of Director or Secretary
Legacy
11 January 1998
288bResignation of Director or Secretary
Legacy
11 January 1998
288bResignation of Director or Secretary
Legacy
11 January 1998
288bResignation of Director or Secretary
Legacy
11 January 1998
288bResignation of Director or Secretary
Legacy
11 January 1998
288bResignation of Director or Secretary
Legacy
11 January 1998
288bResignation of Director or Secretary
Legacy
23 October 1997
288aAppointment of Director or Secretary
Legacy
23 October 1997
288bResignation of Director or Secretary
Legacy
15 January 1997
288aAppointment of Director or Secretary
Legacy
15 January 1997
288aAppointment of Director or Secretary
Legacy
15 January 1997
288aAppointment of Director or Secretary
Legacy
15 January 1997
288aAppointment of Director or Secretary
Legacy
15 January 1997
288aAppointment of Director or Secretary
Legacy
15 January 1997
288aAppointment of Director or Secretary
Legacy
15 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 January 1997
AAAnnual Accounts
Legacy
29 January 1996
288288
Accounts With Accounts Type Full
12 January 1996
AAAnnual Accounts
Legacy
12 January 1996
288288
Legacy
12 January 1996
288288
Legacy
12 January 1996
288288
Legacy
12 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 January 1995
AAAnnual Accounts
Legacy
18 January 1995
288288
Miscellaneous
10 January 1995
MISCMISC
Legacy
10 January 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 January 1994
AAAnnual Accounts
Legacy
12 January 1994
363b363b
Legacy
12 January 1994
288288
Legacy
12 January 1994
288288
Legacy
12 January 1994
288288
Legacy
12 January 1994
288288
Legacy
12 January 1994
287Change of Registered Office
Legacy
12 January 1994
288288
Legacy
12 January 1994
288288
Legacy
18 May 1993
288288
Legacy
11 February 1993
288288
Legacy
11 February 1993
288288
Legacy
11 February 1993
288288
Legacy
24 January 1993
288288
Accounts With Accounts Type Full
24 January 1993
AAAnnual Accounts
Legacy
24 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 June 1992
AAAnnual Accounts
Legacy
10 March 1992
363sAnnual Return (shuttle)
Legacy
26 February 1991
288288
Accounts With Accounts Type Full
24 January 1991
AAAnnual Accounts
Legacy
24 January 1991
363aAnnual Return
Legacy
19 December 1990
363363
Legacy
4 December 1990
288288
Accounts With Accounts Type Full
1 March 1990
AAAnnual Accounts
Legacy
17 January 1989
363363
Legacy
10 August 1988
288288
Accounts With Accounts Type Full
10 August 1988
AAAnnual Accounts
Legacy
11 August 1987
363363
Legacy
11 August 1987
288288
Accounts With Accounts Type Full
11 August 1987
AAAnnual Accounts
Legacy
18 February 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
29 December 1986
AAAnnual Accounts
Legacy
29 December 1986
363363
Legacy
29 December 1986
288288
Incorporation Company
1 March 1966
NEWINCIncorporation