Background WavePink WaveYellow Wave

NOTTINGHAMSHIRE BUILDING PRESERVATION TRUST LIMITED (00897822)

NOTTINGHAMSHIRE BUILDING PRESERVATION TRUST LIMITED (00897822) is an active UK company. incorporated on 9 February 1967. with registered office in Southwell. The company operates in the Arts, Entertainment and Recreation sector, engaged in archive activities and 1 other business activities. NOTTINGHAMSHIRE BUILDING PRESERVATION TRUST LIMITED has been registered for 59 years. Current directors include ATKINS, David Digby, DAWSON, Jonathan Neil, WAHLERS, Alan.

Company Number
00897822
Status
active
Type
private-limited-guarant-nsc
Incorporated
9 February 1967
Age
59 years
Address
Room 22 The Minster Chambers, Southwell, NG25 0HD
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Archive activities
Directors
ATKINS, David Digby, DAWSON, Jonathan Neil, WAHLERS, Alan
SIC Codes
91012, 91030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NOTTINGHAMSHIRE BUILDING PRESERVATION TRUST LIMITED

NOTTINGHAMSHIRE BUILDING PRESERVATION TRUST LIMITED is an active company incorporated on 9 February 1967 with the registered office located in Southwell. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in archive activities and 1 other business activity. NOTTINGHAMSHIRE BUILDING PRESERVATION TRUST LIMITED was registered 59 years ago.(SIC: 91012, 91030)

Status

active

Active since 59 years ago

Company No

00897822

PRIVATE-LIMITED-GUARANT-NSC Company

Age

59 Years

Incorporated 9 February 1967

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 days overdue

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 9 April 2025 (1 year ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026
Contact
Address

Room 22 The Minster Chambers Church Street Southwell, NG25 0HD,

Timeline

39 key events • 2011 - 2026

Funding Officers Ownership
Director Left
Mar 11
Director Left
Jan 12
Director Left
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Left
Apr 12
Director Left
Apr 12
Director Left
Jan 13
Director Left
Jan 13
Director Left
Jan 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Joined
Oct 13
Director Left
Oct 13
Director Left
Jan 14
Director Left
Jan 14
Director Joined
Sept 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Left
Jun 16
Director Joined
Mar 17
Director Left
Apr 17
Director Left
Apr 18
Director Joined
Sept 19
Director Left
Mar 20
Director Left
Mar 20
Director Left
Mar 20
Director Left
Mar 20
Director Left
Mar 20
Loan Cleared
Oct 20
Loan Cleared
Oct 20
Director Left
Oct 21
Director Left
Dec 21
Director Left
Aug 22
Director Left
Apr 24
Director Left
Jun 25
Director Left
Feb 26
0
Funding
37
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

ATKINS, David Digby

Active
33b College Street, NottinghamNG13 8LF
Secretary
Appointed 05 Dec 2007

ATKINS, David Digby

Active
The Minster Chambers, SouthwellNG25 0HD
Born September 1932
Director
Appointed 07 Dec 2005

DAWSON, Jonathan Neil

Active
The Elms, NottinghamNG4 2GW
Born August 1958
Director
Appointed 06 Dec 2016

WAHLERS, Alan

Active
The Minster Chambers, SouthwellNG25 0HD
Born December 1949
Director
Appointed 01 Aug 2006

TURNER, Geoffrey Alan

Resigned
Moss Side, NottinghamNG11 7EL
Secretary
Appointed N/A
Resigned 05 Dec 2007

ADLINGTON, Michael Edward, Chairman

Resigned
3 The Leys, NottinghamNG12 5NU
Born December 1931
Director
Appointed N/A
Resigned 21 Jun 2002

ANDREWS, Bruce Michael, Councillor

Resigned
Room 22 The Minster Chambers, SouthwellNG25 0HD
Born December 1946
Director
Appointed 20 May 2015
Resigned 31 Mar 2019

ARGYLE, Stewart Benjamin, Councillor

Resigned
Flat 4 11 Cavendish Crescent South, NottinghamNG7 1EN
Born February 1934
Director
Appointed 14 May 1993
Resigned 15 Jun 1995

ATKINS, Cecily Irene

Resigned
33b College Street, NottinghamNG13 8LF
Born January 1928
Director
Appointed 07 Dec 2005
Resigned 30 Nov 2012

BARNES, Peter Graham, Cllr

Resigned
20 Roundwood Road, NottinghamNG5 6FJ
Born January 1936
Director
Appointed 14 May 2003
Resigned 16 May 2007

BARRY, Jose Yvonne, Cllr

Resigned
69 Station Street, DoncasterDN10 4DB
Born April 1943
Director
Appointed 17 May 2000
Resigned 31 Aug 2004

BARTON, Sheila

Resigned
Room 22 The Minster Chambers, SouthwellNG25 0HD
Born March 1953
Director
Appointed 02 Sept 2019
Resigned 30 Jun 2021

BATES, Joseph Alan

Resigned
Revesby Road, NottinghamNG5 4LJ
Born June 1942
Director
Appointed 23 Feb 2012
Resigned 31 Mar 2019

BENNETT, John George

Resigned
Shardaroba, TeversalNG17 3JJ
Born May 1944
Director
Appointed 27 May 1999
Resigned 07 Dec 2005

BOOT, Francis John Devey, Cllr

Resigned
Charnwood Way, NottinghamNG14 6EW
Born February 1935
Director
Appointed 16 May 2007
Resigned 11 Nov 2015

BOOTH, Dennis

Resigned
25 Park Avenue, NottinghamNG17 9BP
Born January 1946
Director
Appointed 18 May 1995
Resigned 28 Feb 1996

BREARLEY, Peter William, Councillor

Resigned
15 Fourth Avenue, MansfieldNG21 9PG
Born August 1928
Director
Appointed 23 Jul 1993
Resigned 08 Nov 2004

BULLEN, David John

Resigned
5 Falstone Avenue, NewarkNG24 1SH
Born July 1953
Director
Appointed 10 Jun 2003
Resigned 07 Dec 2005

CARROLL, Steven Terence, Councillor

Resigned
School House, Kirkby In AshfieldNG17 8EG
Born September 1957
Director
Appointed 12 Jun 1997
Resigned 24 May 1999

CAST, Barbara Joyce

Resigned
Little Dower House, BleasbyNG14 7FX
Born August 1945
Director
Appointed 06 Dec 2006
Resigned 30 Nov 2012

CLARK, Frederick, Councillor

Resigned
7 Broadings Lane, RetfordDN22 0NF
Born May 1932
Director
Appointed 06 Dec 2006
Resigned 05 Dec 2007

CLARK, Frederick

Resigned
7 Broading Lane, RetfordDN22 0NF
Born September 1932
Director
Appointed 18 Oct 1993
Resigned 01 Jan 1999

CLARKE, Jonathan Neil

Resigned
9 Kingsway, NottinghamNG12 2EB
Born September 1954
Director
Appointed 23 May 1996
Resigned 04 Jun 1997

CRAWFORD, Stanley

Resigned
22 Petersmith Crescent, NewarkNG22 9SE
Born January 1959
Director
Appointed 23 May 1995
Resigned 01 Jun 1999

CULLEN, Robert

Resigned
Flat 2 23 Newcastle Drive, NottinghamNG7 1AA
Born May 1953
Director
Appointed 24 Feb 1992
Resigned 01 Jun 1999

DUNCAN, Peter Courtney

Resigned
The Minster Chambers, SouthwellNG25 0HD
Born August 1949
Director
Appointed 17 May 2011
Resigned 30 Oct 2025

EATON, Michael Douglas

Resigned
Chruch Cottage, RutlandLE15 7RF
Born October 1946
Director
Appointed 21 Oct 1996
Resigned 01 Jun 1999

FARRER, Jack, Honorary Treasurer

Resigned
15 Cliff Drive, NottinghamNG12 1AX
Born January 1924
Director
Appointed N/A
Resigned 31 Jul 2006

FIELDING, Sybil Jacqueline

Resigned
Room 22 The Minster Chambers, SouthwellNG25 0HD
Born July 1955
Director
Appointed 08 Jul 2013
Resigned 31 Mar 2019

GILBERT, Roland Percy

Resigned
18 Valley Prospect, NewarkNG24 4QJ
Born May 1915
Director
Appointed N/A
Resigned 20 Mar 2003

GRAINGER, William Thomas, Councillor

Resigned
4 Cromford Court, NottinghamNG15 9GG
Born May 1929
Director
Appointed 14 Jun 1999
Resigned 22 Mar 2003

GREER-SPENCER, Jerry

Resigned
6 Church Drive, NottinghamNG2 6AY
Born July 1957
Director
Appointed 04 Jun 1997
Resigned 01 Jan 1999

GROVER, Philip Russell

Resigned
7 Palmer Road, NewarkNG23 6PP
Born August 1956
Director
Appointed 01 Apr 1992
Resigned 01 Jun 1999

HALL, Martin Sykes

Resigned
66 Langley Avenue, NottinghamNG5 6NN
Born January 1921
Director
Appointed 19 May 1993
Resigned 23 May 1995

HALL, Mary

Resigned
24 Brixworth Way, RetfordDN22 6TT
Born June 1931
Director
Appointed 11 Oct 2004
Resigned 05 Dec 2007
Fundings
Financials
Latest Activities

Filing History

245

Termination Director Company With Name Termination Date
23 February 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 November 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
9 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 April 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 November 2022
AAAnnual Accounts
Resolution
1 November 2022
RESOLUTIONSResolutions
Memorandum Articles
1 November 2022
MAMA
Termination Director Company With Name Termination Date
1 September 2022
TM01Termination of Director
Confirmation Statement With Updates
28 April 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
28 April 2022
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2022
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2022
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2022
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2022
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
8 December 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 November 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 October 2021
TM01Termination of Director
Confirmation Statement With No Updates
28 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
8 October 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 October 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
7 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
11 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
11 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
11 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
11 March 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 September 2019
AP01Appointment of Director
Confirmation Statement With No Updates
4 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 November 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 April 2018
TM01Termination of Director
Confirmation Statement With No Updates
20 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
2 March 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
20 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
26 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 September 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
8 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 April 2014
AR01AR01
Termination Director Company With Name
29 January 2014
TM01Termination of Director
Termination Director Company With Name
29 January 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
9 October 2013
AP01Appointment of Director
Termination Director Company With Name
9 October 2013
TM01Termination of Director
Change Person Director Company With Change Date
9 October 2013
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
10 April 2013
AR01AR01
Change Person Director Company With Change Date
10 April 2013
CH01Change of Director Details
Appoint Person Director Company With Name
27 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
27 March 2013
AP01Appointment of Director
Termination Director Company With Name
16 January 2013
TM01Termination of Director
Termination Director Company With Name
16 January 2013
TM01Termination of Director
Termination Director Company With Name
16 January 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 December 2012
AAAnnual Accounts
Change Person Director Company With Change Date
22 August 2012
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
18 April 2012
AR01AR01
Appoint Person Director Company With Name
18 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
18 April 2012
AP01Appointment of Director
Termination Director Company With Name
18 April 2012
TM01Termination of Director
Termination Director Company With Name
18 April 2012
TM01Termination of Director
Termination Director Company With Name
5 January 2012
TM01Termination of Director
Termination Director Company With Name
5 January 2012
TM01Termination of Director
Appoint Person Director Company With Name
5 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
5 January 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
20 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 April 2011
AR01AR01
Change Person Director Company With Change Date
13 April 2011
CH01Change of Director Details
Termination Director Company With Name
7 March 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 April 2010
AR01AR01
Change Person Director Company With Change Date
21 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 April 2010
CH01Change of Director Details
Accounts With Accounts Type Full
24 December 2009
AAAnnual Accounts
Legacy
5 September 2009
288bResignation of Director or Secretary
Legacy
8 April 2009
363aAnnual Return
Legacy
8 April 2009
288cChange of Particulars
Legacy
21 December 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 December 2008
AAAnnual Accounts
Legacy
9 December 2008
288aAppointment of Director or Secretary
Legacy
9 December 2008
288aAppointment of Director or Secretary
Legacy
9 December 2008
288bResignation of Director or Secretary
Legacy
18 August 2008
288aAppointment of Director or Secretary
Legacy
17 April 2008
363aAnnual Return
Legacy
17 April 2008
288cChange of Particulars
Legacy
16 April 2008
288cChange of Particulars
Legacy
7 January 2008
288aAppointment of Director or Secretary
Legacy
7 January 2008
288aAppointment of Director or Secretary
Legacy
7 January 2008
288bResignation of Director or Secretary
Legacy
7 January 2008
288bResignation of Director or Secretary
Legacy
7 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 December 2007
AAAnnual Accounts
Legacy
29 November 2007
287Change of Registered Office
Legacy
4 August 2007
288aAppointment of Director or Secretary
Legacy
4 August 2007
288aAppointment of Director or Secretary
Legacy
4 August 2007
288aAppointment of Director or Secretary
Legacy
11 July 2007
288bResignation of Director or Secretary
Legacy
11 July 2007
288bResignation of Director or Secretary
Legacy
22 May 2007
288aAppointment of Director or Secretary
Legacy
19 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 November 2006
AAAnnual Accounts
Legacy
30 November 2006
288bResignation of Director or Secretary
Legacy
20 September 2006
288aAppointment of Director or Secretary
Legacy
13 September 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 August 2006
AAAnnual Accounts
Legacy
3 July 2006
363sAnnual Return (shuttle)
Legacy
15 March 2006
288aAppointment of Director or Secretary
Legacy
15 March 2006
288aAppointment of Director or Secretary
Legacy
20 January 2006
288bResignation of Director or Secretary
Legacy
20 January 2006
288bResignation of Director or Secretary
Legacy
20 January 2006
288bResignation of Director or Secretary
Legacy
20 January 2006
288bResignation of Director or Secretary
Legacy
10 August 2005
288aAppointment of Director or Secretary
Legacy
22 July 2005
288aAppointment of Director or Secretary
Legacy
20 May 2005
363sAnnual Return (shuttle)
Legacy
20 May 2005
288aAppointment of Director or Secretary
Legacy
18 May 2005
288aAppointment of Director or Secretary
Legacy
3 May 2005
288bResignation of Director or Secretary
Legacy
3 May 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 December 2004
AAAnnual Accounts
Legacy
5 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 March 2004
AAAnnual Accounts
Legacy
25 September 2003
288aAppointment of Director or Secretary
Legacy
13 August 2003
288aAppointment of Director or Secretary
Legacy
13 August 2003
288aAppointment of Director or Secretary
Legacy
13 August 2003
288aAppointment of Director or Secretary
Legacy
23 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 November 2002
AAAnnual Accounts
Legacy
13 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 April 2002
AAAnnual Accounts
Legacy
30 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 December 2000
AAAnnual Accounts
Legacy
7 November 2000
288aAppointment of Director or Secretary
Legacy
26 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 January 2000
AAAnnual Accounts
Legacy
5 January 2000
288aAppointment of Director or Secretary
Legacy
31 August 1999
288aAppointment of Director or Secretary
Legacy
31 August 1999
288bResignation of Director or Secretary
Legacy
4 August 1999
288aAppointment of Director or Secretary
Legacy
7 July 1999
288aAppointment of Director or Secretary
Legacy
7 July 1999
288aAppointment of Director or Secretary
Legacy
7 July 1999
288aAppointment of Director or Secretary
Legacy
30 June 1999
288bResignation of Director or Secretary
Legacy
30 June 1999
288bResignation of Director or Secretary
Legacy
30 June 1999
288bResignation of Director or Secretary
Legacy
30 June 1999
288bResignation of Director or Secretary
Legacy
11 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 December 1998
AAAnnual Accounts
Legacy
1 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 November 1997
AAAnnual Accounts
Legacy
17 November 1997
288aAppointment of Director or Secretary
Legacy
28 July 1997
288aAppointment of Director or Secretary
Legacy
28 July 1997
288aAppointment of Director or Secretary
Legacy
28 July 1997
288bResignation of Director or Secretary
Legacy
28 July 1997
288bResignation of Director or Secretary
Legacy
20 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 December 1996
AAAnnual Accounts
Legacy
17 July 1996
288288
Legacy
17 July 1996
288288
Legacy
17 June 1996
288288
Legacy
11 June 1996
288288
Legacy
5 June 1996
288288
Legacy
5 June 1996
288288
Legacy
14 May 1996
288288
Legacy
14 May 1996
288288
Legacy
14 May 1996
288288
Legacy
18 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 November 1995
AAAnnual Accounts
Legacy
31 October 1995
288288
Legacy
15 August 1995
288288
Legacy
15 August 1995
288288
Legacy
8 August 1995
288288
Legacy
8 August 1995
288288
Legacy
2 August 1995
288288
Legacy
2 August 1995
288288
Legacy
6 June 1995
288288
Legacy
6 June 1995
288288
Legacy
6 June 1995
288288
Legacy
20 April 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 November 1994
AAAnnual Accounts
Legacy
3 May 1994
288288
Legacy
26 April 1994
363sAnnual Return (shuttle)
Legacy
2 March 1994
288288
Legacy
2 March 1994
288288
Legacy
16 February 1994
288288
Legacy
16 February 1994
288288
Accounts With Accounts Type Full
12 December 1993
AAAnnual Accounts
Legacy
9 September 1993
288288
Legacy
9 September 1993
288288
Legacy
9 September 1993
288288
Legacy
9 September 1993
288288
Legacy
9 September 1993
288288
Legacy
9 September 1993
288288
Legacy
9 September 1993
288288
Legacy
17 June 1993
288288
Legacy
28 May 1993
288288
Legacy
28 May 1993
288288
Legacy
28 May 1993
288288
Legacy
28 May 1993
288288
Legacy
28 May 1993
288288
Legacy
28 May 1993
288288
Legacy
28 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 March 1993
AAAnnual Accounts
Legacy
20 March 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 December 1991
AAAnnual Accounts
Legacy
9 September 1991
363aAnnual Return
Legacy
22 August 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
25 February 1991
AAAnnual Accounts
Legacy
25 February 1991
363363
Legacy
25 February 1991
287Change of Registered Office
Accounts With Accounts Type Full
27 March 1990
AAAnnual Accounts
Legacy
27 March 1990
363363
Legacy
3 February 1989
363363
Legacy
3 February 1989
287Change of Registered Office
Accounts With Accounts Type Full
10 January 1989
AAAnnual Accounts
Accounts With Accounts Type Full
9 March 1988
AAAnnual Accounts
Legacy
19 January 1988
363363
Legacy
15 April 1987
363363
Accounts With Accounts Type Full
18 February 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
14 December 1982
395Particulars of Mortgage or Charge