Background WavePink WaveYellow Wave

THAMESWEY HOMES LIMITED (00926028)

THAMESWEY HOMES LIMITED (00926028) is an active UK company. incorporated on 18 January 1968. with registered office in High Wycombe. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. THAMESWEY HOMES LIMITED has been registered for 58 years. Current directors include HINDMARSH, Katherine Elizabeth, HOLLOWELL, Sara.

Company Number
00926028
Status
active
Type
ltd
Incorporated
18 January 1968
Age
58 years
Address
Gate House, High Wycombe, HP12 3NR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
HINDMARSH, Katherine Elizabeth, HOLLOWELL, Sara
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THAMESWEY HOMES LIMITED

THAMESWEY HOMES LIMITED is an active company incorporated on 18 January 1968 with the registered office located in High Wycombe. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. THAMESWEY HOMES LIMITED was registered 58 years ago.(SIC: 74990)

Status

active

Active since 58 years ago

Company No

00926028

LTD Company

Age

58 Years

Incorporated 18 January 1968

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 7 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 3 November 2025 (4 months ago)
Submitted on 3 November 2025 (4 months ago)

Next Due

Due by 17 November 2026
For period ending 3 November 2026

Previous Company Names

WIMPEY HOMES SOUTHERN LIMITED
From: 2 April 2001To: 1 June 2001
THAMESWEY HOMES LIMITED
From: 31 December 1980To: 2 April 2001
MCLEAN ESTATES LIMITED
From: 31 December 1978To: 31 December 1980
TARMAC WADDINGTON ESTATES LIMITED
From: 18 January 1968To: 31 December 1978
Contact
Address

Gate House Turnpike Road High Wycombe, HP12 3NR,

Previous Addresses

80 New Bond Street London W1S 1SB United Kingdom
From: 18 January 1968To: 30 March 2011
Timeline

18 key events • 2011 - 2025

Funding Officers Ownership
Director Left
Oct 11
Director Joined
Oct 11
Director Left
Aug 15
Director Joined
Aug 15
Director Joined
Dec 19
Director Left
Dec 19
Director Joined
Jan 20
Director Left
Jan 20
Director Left
Aug 22
Director Joined
Aug 22
Director Left
Sept 23
Director Joined
Sept 23
Director Left
Apr 24
Director Joined
Apr 24
Director Left
Dec 24
Director Joined
Dec 24
Director Joined
Oct 25
Director Left
Oct 25
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

34

3 Active
31 Resigned

ASHRAFI, Sayed Suleiman

Active
Turnpike Road, High WycombeHP12 3NR
Secretary
Appointed 09 Dec 2024

HINDMARSH, Katherine Elizabeth

Active
Turnpike Road, High WycombeHP12 3NR
Born May 1989
Director
Appointed 09 Dec 2024

HOLLOWELL, Sara

Active
Turnpike Road, High WycombeHP12 3NR
Born July 1971
Director
Appointed 01 Oct 2025

ATTERBRUY, Karen Lorraine

Resigned
New Bond Street, LondonW1S 1SB
Secretary
Appointed 04 Feb 2002
Resigned 16 Jan 2012

BANHAM, Molly

Resigned
Turnpike Road, High WycombeHP12 3NR
Secretary
Appointed 26 Aug 2022
Resigned 29 Nov 2023

BORT, Stefan Edward

Resigned
126 Grove Park, LondonSE5 8LD
Secretary
Appointed 01 Mar 1996
Resigned 04 Feb 2002

JORDAN, James John

Resigned
Grosvenor House, Stanford On AvonNN6 6JP
Secretary
Appointed 01 Feb 2005
Resigned 23 Jan 2009

LONNON, Michael Andrew, Mr.

Resigned
Turnpike Road, High WycombeHP12 3NR
Secretary
Appointed 29 Nov 2023
Resigned 09 Dec 2024

LONNON, Michael Andrew, Mr.

Resigned
Turnpike Road, High WycombeHP12 3NR
Secretary
Appointed 16 Jan 2012
Resigned 26 Aug 2022

PHILLIPS, James

Resigned
Stallworth, WolverhamptonWV6 8LS
Secretary
Appointed N/A
Resigned 01 Mar 1996

ADEDOYIN, Omolola Olutomilayo

Resigned
Turnpike Road, High WycombeHP12 3 NR
Born December 1975
Director
Appointed 01 Sept 2023
Resigned 24 Apr 2024

ALLEN, Michael John

Resigned
12 Turnstone Gardens, SouthamptonSO16 8EW
Born November 1945
Director
Appointed 02 Apr 2001
Resigned 01 Jun 2001

ANDREW, Peter Robert

Resigned
Turnpike Road, High WycombeHP12 3NR
Born April 1959
Director
Appointed 30 Sept 2011
Resigned 17 Jul 2015

BLACK, Alice Hannah

Resigned
Turnpike Road, High WycombeHP12 3NR
Born January 1983
Director
Appointed 31 Dec 2019
Resigned 26 Aug 2022

CANTY, Jennifer

Resigned
Turnpike Road, High WycombeHP12 3NR
Born July 1993
Director
Appointed 24 Apr 2024
Resigned 30 Sept 2025

CARR, Peter Anthony

Resigned
551 Avebury Boulevard, Milton KeynesMK9 3DR
Born April 1954
Director
Appointed 06 Feb 2008
Resigned 30 Sept 2011

CLAPHAM, Colin Richard

Resigned
Turnpike Road, High WycombeHP12 3NR
Born December 1945
Director
Appointed 17 Jul 2015
Resigned 31 Oct 2019

CUSHEN, Keith Morgan

Resigned
Buddleia Cottage, HamptonTW12 2SX
Born August 1947
Director
Appointed 01 Mar 1996
Resigned 01 Jun 2001

FENTON, Nicholas Anthony

Resigned
86 Lovelace Drive, WokingGU22 8QZ
Born October 1958
Director
Appointed 02 Apr 2001
Resigned 01 Jun 2001

FIFIELD, Richard Charles

Resigned
339 Barkham Road, WokinghamRG41 4DJ
Born August 1960
Director
Appointed 02 Apr 2001
Resigned 01 Jun 2001

HAMILTON, Christopher Andrew

Resigned
7 Thomas Drive, BracknellRG42 3DZ
Born June 1968
Director
Appointed 01 Jan 1998
Resigned 02 Apr 2001

HARRISON, Roy James

Resigned
The Old Vicarage, BridgnorthWV16 6SB
Born July 1947
Director
Appointed 18 Apr 1994
Resigned 01 Mar 1996

HASTIE, Nicola Amanda Eleanor

Resigned
97 Yew Tree Lane, WolverhamptonWV6 8UN
Born May 1962
Director
Appointed 19 Apr 2006
Resigned 31 Dec 2007

HAYTER, Russell

Resigned
94 Avon Road, BournemouthBH8 8SF
Born July 1967
Director
Appointed 02 Apr 2001
Resigned 01 Jun 2001

HINDMARSH, Katherine Elizabeth

Resigned
Turnpike Road, High WycombeHP12 3NR
Born May 1989
Director
Appointed 31 Oct 2019
Resigned 01 Sept 2023

HINSON, Stephen John

Resigned
Hightrees, LymingtonSO41 8AB
Born April 1952
Director
Appointed 02 Apr 2001
Resigned 01 Jun 2001

JORDAN, James John

Resigned
Turnpike Road, High WycombeHP12 3NR
Born November 1961
Director
Appointed 04 Feb 2002
Resigned 31 Dec 2019

LANGFIELD, Brian

Resigned
15 Castle Street, FleetGU13 9ST
Born May 1945
Director
Appointed N/A
Resigned 28 Feb 1997

LONNON, Michael Andrew, Mr.

Resigned
Turnpike Road, High WycombeHP12 3NR
Born January 1957
Director
Appointed 26 Aug 2022
Resigned 09 Dec 2024

MARSDEN, Stephen Clark

Resigned
Ashcroft, LeominsterHR6 0LJ
Born July 1946
Director
Appointed N/A
Resigned 30 Jun 1999

MURPHY, Kevin Mcgrath

Resigned
Bramblewood, FarehamPO14 3LP
Born June 1951
Director
Appointed 02 Apr 2001
Resigned 01 Jun 2001

PHILLIPS, James

Resigned
Stallworth, WolverhamptonWV6 8LS
Born August 1951
Director
Appointed 01 Jun 2001
Resigned 19 Apr 2006

PICKSTOCK, Samuel Frank

Resigned
The Crows Nest Holding Coton End, StaffordST20 0EF
Born August 1934
Director
Appointed N/A
Resigned 18 Apr 1994

RADFORD, Anthony John

Resigned
7 Rosewood Way, WokingGU24 9PF
Born December 1957
Director
Appointed 17 Mar 1994
Resigned 31 Dec 2000

Persons with significant control

1

Turnpike Road, High WycombeHP12 3NR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

228

Confirmation Statement With No Updates
3 November 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
7 August 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
13 December 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
13 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
13 December 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
13 December 2024
AP03Appointment of Secretary
Confirmation Statement With No Updates
4 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
25 April 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
12 February 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
29 November 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 November 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
16 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
22 September 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
31 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
30 August 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
30 August 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
30 August 2022
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
18 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
17 June 2021
CH01Change of Director Details
Move Registers To Sail Company With New Address
14 June 2021
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
10 June 2021
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
3 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 July 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
4 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 December 2019
TM01Termination of Director
Confirmation Statement With No Updates
19 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2018
CS01Confirmation Statement
Move Registers To Sail Company With New Address
5 September 2018
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
5 September 2018
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
7 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2016
AR01AR01
Move Registers To Sail Company With New Address
6 November 2015
AD03Change of Location of Company Records
Termination Director Company With Name Termination Date
11 August 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
11 August 2015
AP01Appointment of Director
Change Sail Address Company With Old Address New Address
24 March 2015
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
18 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2015
AR01AR01
Accounts With Accounts Type Dormant
30 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2014
AR01AR01
Accounts With Accounts Type Dormant
11 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2013
AR01AR01
Accounts With Accounts Type Dormant
11 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2012
AR01AR01
Termination Secretary Company With Name
18 January 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
18 January 2012
AP03Appointment of Secretary
Termination Director Company With Name
6 October 2011
TM01Termination of Director
Appoint Person Director Company With Name
6 October 2011
AP01Appointment of Director
Accounts With Accounts Type Full
9 June 2011
AAAnnual Accounts
Change Person Director Company With Change Date
31 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2011
CH01Change of Director Details
Change Person Secretary Company
30 March 2011
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
30 March 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
6 January 2011
AR01AR01
Change Person Director Company With Change Date
30 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 December 2010
CH01Change of Director Details
Change Sail Address Company With Old Address
12 November 2010
AD02Notification of Single Alternative Inspection Location
Accounts Amended With Accounts Type Full
14 September 2010
AAMDAAMD
Accounts With Accounts Type Full
10 August 2010
AAAnnual Accounts
Change Person Director Company With Change Date
2 April 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
28 January 2010
AR01AR01
Change Person Secretary Company With Change Date
11 January 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 October 2009
CH03Change of Secretary Details
Move Registers To Sail Company
7 October 2009
AD03Change of Location of Company Records
Change Sail Address Company
6 October 2009
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
2 October 2009
AAAnnual Accounts
Auditors Resignation Company
6 July 2009
AUDAUD
Accounts With Accounts Type Full
1 February 2009
AAAnnual Accounts
Legacy
27 January 2009
288bResignation of Director or Secretary
Legacy
6 January 2009
363aAnnual Return
Legacy
2 January 2009
287Change of Registered Office
Legacy
1 October 2008
287Change of Registered Office
Legacy
29 February 2008
288aAppointment of Director or Secretary
Legacy
23 January 2008
363aAnnual Return
Legacy
11 January 2008
288bResignation of Director or Secretary
Legacy
14 November 2007
288cChange of Particulars
Accounts With Accounts Type Full
18 July 2007
AAAnnual Accounts
Legacy
17 January 2007
363aAnnual Return
Legacy
16 January 2007
288cChange of Particulars
Accounts With Accounts Type Full
1 November 2006
AAAnnual Accounts
Legacy
8 May 2006
288aAppointment of Director or Secretary
Legacy
8 May 2006
288bResignation of Director or Secretary
Legacy
27 January 2006
363aAnnual Return
Accounts With Accounts Type Full
4 October 2005
AAAnnual Accounts
Legacy
14 February 2005
363aAnnual Return
Legacy
8 February 2005
288aAppointment of Director or Secretary
Legacy
29 September 2004
288cChange of Particulars
Accounts With Accounts Type Full
2 August 2004
AAAnnual Accounts
Legacy
12 May 2004
288cChange of Particulars
Legacy
22 January 2004
363aAnnual Return
Legacy
22 January 2004
363(353)363(353)
Accounts With Accounts Type Full
27 October 2003
AAAnnual Accounts
Auditors Resignation Company
17 February 2003
AUDAUD
Legacy
25 January 2003
288cChange of Particulars
Legacy
15 January 2003
363aAnnual Return
Accounts With Accounts Type Full
1 November 2002
AAAnnual Accounts
Legacy
6 March 2002
288bResignation of Director or Secretary
Legacy
6 March 2002
288aAppointment of Director or Secretary
Legacy
6 March 2002
288aAppointment of Director or Secretary
Legacy
8 January 2002
363aAnnual Return
Legacy
28 November 2001
403aParticulars of Charge Subject to s859A
Legacy
28 November 2001
403aParticulars of Charge Subject to s859A
Legacy
28 November 2001
403aParticulars of Charge Subject to s859A
Legacy
28 November 2001
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
24 August 2001
AAAnnual Accounts
Legacy
15 August 2001
363aAnnual Return
Legacy
9 July 2001
287Change of Registered Office
Legacy
22 June 2001
288aAppointment of Director or Secretary
Resolution
15 June 2001
RESOLUTIONSResolutions
Legacy
13 June 2001
288bResignation of Director or Secretary
Legacy
13 June 2001
288bResignation of Director or Secretary
Legacy
13 June 2001
288bResignation of Director or Secretary
Legacy
13 June 2001
288bResignation of Director or Secretary
Legacy
13 June 2001
288bResignation of Director or Secretary
Legacy
13 June 2001
288bResignation of Director or Secretary
Legacy
13 June 2001
288bResignation of Director or Secretary
Certificate Change Of Name Company
1 June 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 May 2001
288aAppointment of Director or Secretary
Legacy
4 May 2001
288aAppointment of Director or Secretary
Legacy
4 May 2001
288aAppointment of Director or Secretary
Legacy
4 May 2001
288aAppointment of Director or Secretary
Legacy
4 May 2001
288aAppointment of Director or Secretary
Legacy
4 May 2001
288aAppointment of Director or Secretary
Legacy
3 May 2001
288bResignation of Director or Secretary
Certificate Change Of Name Company
2 April 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 March 2001
363sAnnual Return (shuttle)
Legacy
9 February 2001
288bResignation of Director or Secretary
Legacy
2 February 2001
395Particulars of Mortgage or Charge
Legacy
9 January 2001
395Particulars of Mortgage or Charge
Legacy
21 December 2000
288cChange of Particulars
Accounts With Accounts Type Full
6 July 2000
AAAnnual Accounts
Legacy
26 May 2000
363aAnnual Return
Legacy
26 April 2000
363sAnnual Return (shuttle)
Legacy
17 November 1999
288bResignation of Director or Secretary
Legacy
11 September 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
23 August 1999
AAAnnual Accounts
Legacy
26 April 1999
363sAnnual Return (shuttle)
Legacy
20 February 1999
403aParticulars of Charge Subject to s859A
Auditors Resignation Company
5 January 1999
AUDAUD
Accounts With Accounts Type Full
20 October 1998
AAAnnual Accounts
Legacy
31 July 1998
287Change of Registered Office
Legacy
11 May 1998
363sAnnual Return (shuttle)
Legacy
3 March 1998
395Particulars of Mortgage or Charge
Legacy
19 February 1998
288aAppointment of Director or Secretary
Legacy
11 February 1998
395Particulars of Mortgage or Charge
Legacy
25 November 1997
403aParticulars of Charge Subject to s859A
Legacy
25 November 1997
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
12 September 1997
AAAnnual Accounts
Legacy
10 July 1997
395Particulars of Mortgage or Charge
Legacy
14 June 1997
395Particulars of Mortgage or Charge
Legacy
23 May 1997
363sAnnual Return (shuttle)
Resolution
4 April 1997
RESOLUTIONSResolutions
Resolution
4 April 1997
RESOLUTIONSResolutions
Resolution
4 April 1997
RESOLUTIONSResolutions
Resolution
4 April 1997
RESOLUTIONSResolutions
Legacy
10 March 1997
288bResignation of Director or Secretary
Legacy
28 January 1997
403aParticulars of Charge Subject to s859A
Legacy
13 December 1996
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
14 October 1996
AAAnnual Accounts
Legacy
21 August 1996
395Particulars of Mortgage or Charge
Legacy
18 July 1996
403aParticulars of Charge Subject to s859A
Legacy
5 July 1996
395Particulars of Mortgage or Charge
Legacy
22 May 1996
363sAnnual Return (shuttle)
Legacy
10 April 1996
395Particulars of Mortgage or Charge
Legacy
24 March 1996
288288
Legacy
20 March 1996
288288
Legacy
12 March 1996
288288
Legacy
12 March 1996
288288
Legacy
19 January 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
25 October 1995
AAAnnual Accounts
Legacy
11 October 1995
288288
Legacy
25 September 1995
403aParticulars of Charge Subject to s859A
Legacy
22 May 1995
363sAnnual Return (shuttle)
Legacy
1 April 1995
395Particulars of Mortgage or Charge
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Auditors Resignation Company
4 November 1994
AUDAUD
Accounts With Accounts Type Full
1 November 1994
AAAnnual Accounts
Legacy
12 October 1994
403aParticulars of Charge Subject to s859A
Legacy
17 May 1994
363sAnnual Return (shuttle)
Legacy
26 April 1994
288288
Legacy
30 March 1994
288288
Legacy
13 November 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
7 November 1993
AAAnnual Accounts
Legacy
20 May 1993
363sAnnual Return (shuttle)
Legacy
16 December 1992
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
3 November 1992
AAAnnual Accounts
Legacy
13 October 1992
403aParticulars of Charge Subject to s859A
Legacy
20 May 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 July 1991
AAAnnual Accounts
Legacy
15 May 1991
363aAnnual Return
Legacy
28 February 1991
288288
Legacy
20 December 1990
88(2)R88(2)R
Legacy
20 December 1990
122122
Legacy
20 December 1990
123Notice of Increase in Nominal Capital
Resolution
20 December 1990
RESOLUTIONSResolutions
Resolution
20 December 1990
RESOLUTIONSResolutions
Legacy
27 November 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
19 July 1990
AAAnnual Accounts
Legacy
2 July 1990
363363
Accounts With Accounts Type Full
4 January 1990
AAAnnual Accounts
Legacy
21 November 1989
288288
Legacy
13 October 1989
288288
Legacy
19 July 1989
363363
Accounts With Accounts Type Full
6 July 1988
AAAnnual Accounts
Legacy
24 June 1988
363363
Legacy
27 May 1988
288288
Legacy
23 March 1988
288288
Accounts With Accounts Type Full
15 February 1988
AAAnnual Accounts
Legacy
21 August 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
21 November 1986
363363
Accounts With Accounts Type Full
18 September 1986
AAAnnual Accounts