Background WavePink WaveYellow Wave

PENTLANDS RESIDENTS COMPANY LIMITED (00973789)

PENTLANDS RESIDENTS COMPANY LIMITED (00973789) is an active UK company. incorporated on 3 March 1970. with registered office in Longfield. The company operates in the Real Estate Activities sector, engaged in residents property management. PENTLANDS RESIDENTS COMPANY LIMITED has been registered for 56 years. Current directors include BARNES, Julia, FIELDING, Robert Hume, KHAN, Mohammed Shuabe and 8 others.

Company Number
00973789
Status
active
Type
ltd
Incorporated
3 March 1970
Age
56 years
Address
27 Seven Acres, Longfield, DA3 8RN
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BARNES, Julia, FIELDING, Robert Hume, KHAN, Mohammed Shuabe, MCGIBBON, Antoinette Eileen, MUNDY, Reginald Stephen, NUNN, Christopher James, O'CALLAGHAN, Kevin John, PRUE, Rebecca Louise, Dr, SPEIGHT, Sivaja, Dr, SULEYMAN, Selma Ann, TWO POTTS PROPERTY LIMITED
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PENTLANDS RESIDENTS COMPANY LIMITED

PENTLANDS RESIDENTS COMPANY LIMITED is an active company incorporated on 3 March 1970 with the registered office located in Longfield. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. PENTLANDS RESIDENTS COMPANY LIMITED was registered 56 years ago.(SIC: 98000)

Status

active

Active since 56 years ago

Company No

00973789

LTD Company

Age

56 Years

Incorporated 3 March 1970

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 23 October 2025 (5 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 21 September 2025 (6 months ago)
Submitted on 23 September 2025 (6 months ago)

Next Due

Due by 5 October 2026
For period ending 21 September 2026
Contact
Address

27 Seven Acres New Ash Green Longfield, DA3 8RN,

Previous Addresses

Pentlands Flat 6 58 Foxgrove Rd Beckenham Kent BR3 5BJ
From: 3 March 1970To: 17 April 2014
Timeline

30 key events • 1970 - 2025

Funding Officers Ownership
Company Founded
Mar 70
Director Left
Oct 10
Director Joined
Oct 10
Director Left
Oct 13
Director Left
Oct 13
Director Left
Oct 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Left
Nov 13
Director Left
Nov 13
Director Left
Nov 13
Director Left
Dec 13
Director Joined
Mar 14
Director Left
Apr 15
Director Left
Sept 15
Director Joined
Oct 15
Director Joined
May 16
Director Left
Sept 16
Director Left
Sept 16
Director Left
Sept 17
Director Joined
May 18
Director Left
May 18
Director Joined
Jul 19
Director Left
Jul 19
Director Left
Jul 19
Director Left
Sept 21
Director Left
Sept 24
Director Left
Mar 25
Director Joined
Apr 25
Director Left
Jun 25
0
Funding
29
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

12 Active
23 Resigned

BECKENHAM AND BROMLEY PROPERTY MANAGEMENT LTD

Active
Seven Acres, LongfieldDA3 8RN
Corporate secretary
Appointed 30 Apr 2025

BARNES, Julia

Active
Seven Acres, LongfieldDA3 8RN
Born September 1978
Director
Appointed 18 Nov 2013

FIELDING, Robert Hume

Active
Seven Acres, LongfieldDA3 8RN
Born January 1948
Director
Appointed N/A

KHAN, Mohammed Shuabe

Active
Seven Acres, LongfieldDA3 8RN
Born December 1969
Director
Appointed 06 Nov 1995

MCGIBBON, Antoinette Eileen

Active
Seven Acres, LongfieldDA3 8RN
Born October 1941
Director
Appointed 11 Feb 1995

MUNDY, Reginald Stephen

Active
Seven Acres, LongfieldDA3 8RN
Born September 1955
Director
Appointed N/A

NUNN, Christopher James

Active
Seven Acres, LongfieldDA3 8RN
Born August 1982
Director
Appointed 04 Jul 2019

O'CALLAGHAN, Kevin John

Active
10 Winchelsey Rise, CroydonCR2 7BN
Born April 1950
Director
Appointed 10 Sept 2002

PRUE, Rebecca Louise, Dr

Active
Seven Acres, LongfieldDA3 8RN
Born January 1971
Director
Appointed 22 May 2018

SPEIGHT, Sivaja, Dr

Active
Seven Acres, LongfieldDA3 8RN
Born September 1973
Director
Appointed 14 Dec 1996

SULEYMAN, Selma Ann

Active
Seven Acres, LongfieldDA3 8RN
Born November 1966
Director
Appointed 27 May 2007

TWO POTTS PROPERTY LIMITED

Active
Meadow Way, OrpingtonBR6 8LW
Corporate director
Appointed 30 Apr 2025

FIELDING, Robert Hume

Resigned
Flat 6 Pentlands, BeckenhamBR3 5BJ
Secretary
Appointed N/A
Resigned 15 Apr 2014

ANAND, Jaswinder Kaur

Resigned
Seven Acres, LongfieldDA3 8RN
Born March 1961
Director
Appointed 10 Aug 1999
Resigned 10 May 2018

BAILEY, Beryl Winifred

Resigned
14 Western Avenue, New MiltonBH25 7PZ
Born May 1930
Director
Appointed N/A
Resigned 16 Nov 1994

BAILEY, Raymond William

Resigned
14 Western Avenue, New MiltonBH25 7PZ
Born March 1931
Director
Appointed N/A
Resigned 13 Dec 2006

BARBER, James

Resigned
Seven Acres, LongfieldDA3 8RN
Born November 1976
Director
Appointed 05 Nov 2006
Resigned 25 Mar 2015

BARBER, Lawrence

Resigned
Valley Road, BromleyBR2 0SU
Born July 1975
Director
Appointed 31 Mar 2007
Resigned 11 Oct 2013

BHASIN, Rajeev

Resigned
7 Pentlands, BeckenhamBR3 5BJ
Born August 1966
Director
Appointed 05 Sept 1993
Resigned 05 Sept 1999

BIRCH, Garry John

Resigned
Flat 3 Pentlands, BeckenhamBR3 5BJ
Born February 1961
Director
Appointed N/A
Resigned 30 Sept 1997

BROWN, Christine Margaret

Resigned
Flat 18 Pentlands, BeckenhamBR3 2BJ
Born June 1953
Director
Appointed N/A
Resigned 05 Sept 1992

CARROLL, Brian Patrick

Resigned
17 Badcock Road, CambridgeCB3 7LF
Born March 1948
Director
Appointed N/A
Resigned 14 Nov 1997

CHAMPION, Alan Roy

Resigned
2 Pentlands, BeckenhamBR3 5BJ
Born July 1966
Director
Appointed 08 Aug 1997
Resigned 11 Nov 2002

COOPER, David Andrew

Resigned
Seven Acres, LongfieldDA3 8RN
Born April 1965
Director
Appointed 22 Jan 1995
Resigned 10 Sept 2024

DAVISON, Mark Nicholas

Resigned
Seven Acres, LongfieldDA3 8RN
Born May 1985
Director
Appointed 18 Nov 2013
Resigned 15 Sept 2021

DAY, Christopher Jeremey Aveling

Resigned
Flat 9 Pentlands, BeckenhamBR3 2BJ
Born October 1961
Director
Appointed N/A
Resigned 14 Dec 1993

DONNELLY, Alexander Paul Douglas

Resigned
16 Pentlands, BeckenhamBR3 5BJ
Born July 1964
Director
Appointed 19 Jan 2003
Resigned 30 Jul 2004

FLOOD, Patricia Jean

Resigned
46 Foxgrove Road, BeckenhamBR3 5DB
Born April 1948
Director
Appointed N/A
Resigned 24 Oct 1994

GILES, Michael Terence

Resigned
Seven Acres, LongfieldDA3 8RN
Born January 1958
Director
Appointed 18 Aug 2001
Resigned 08 Apr 2015

GRAY, Helen Suzanne

Resigned
3 Holmdene Close, BeckenhamBR3 6QG
Born July 1972
Director
Appointed 18 Oct 1995
Resigned 07 Sept 2001

HEDGES, Lynne Marie

Resigned
Flat 2 Pentlands, BeckenhamBR3 2BJ
Born November 1954
Director
Appointed N/A
Resigned 30 Dec 1993

HOLLINGTON, Michael James

Resigned
26 James Road, GuildfordGU3 1NF
Born June 1961
Director
Appointed N/A
Resigned 18 Oct 1995

IOANNOU, Michael

Resigned
Flat 7 Pentlands, BeckenhamBR3 2BJ
Born April 1969
Director
Appointed N/A
Resigned 30 Jun 1993

JACKSON, Helen

Resigned
35 Mayfield Road, NorthamptonNN3 2RE
Born January 1962
Director
Appointed N/A
Resigned 10 Aug 1999

JONES, Suzanne Alison

Resigned
Seven Acres, LongfieldDA3 8RN
Born January 1952
Director
Appointed 19 Mar 2014
Resigned 17 Jun 2025
Fundings
Financials
Latest Activities

Filing History

249

Change Corporate Director Company With Change Date
4 February 2026
CH02Change of Corporate Director Details
Accounts With Accounts Type Micro Entity
23 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
23 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 June 2025
TM01Termination of Director
Change Person Director Company With Change Date
30 June 2025
CH01Change of Director Details
Appoint Corporate Secretary Company With Name Date
30 April 2025
AP04Appointment of Corporate Secretary
Change Corporate Director Company With Change Date
30 April 2025
CH02Change of Corporate Director Details
Appoint Corporate Director Company With Name Date
30 April 2025
AP02Appointment of Corporate Director
Accounts With Accounts Type Micro Entity
30 April 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 March 2025
TM01Termination of Director
Confirmation Statement With Updates
23 September 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 September 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
31 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 September 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
25 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
23 September 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
17 July 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
5 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 May 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 May 2018
TM01Termination of Director
Confirmation Statement With Updates
21 September 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 September 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
22 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
22 September 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
14 June 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 October 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
30 September 2015
AR01AR01
Termination Director Company With Name Termination Date
30 September 2015
TM01Termination of Director
Accounts With Accounts Type Full
28 May 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 April 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 October 2014
AR01AR01
Accounts With Made Up Date
23 April 2014
AAAnnual Accounts
Change Person Director Company With Change Date
22 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
17 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
17 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
17 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
17 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
17 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
17 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
17 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
17 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
17 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
17 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
17 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
17 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
17 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
17 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
17 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
17 April 2014
CH01Change of Director Details
Termination Secretary Company With Name
17 April 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
17 April 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
21 March 2014
AP01Appointment of Director
Change Person Director Company With Change Date
16 December 2013
CH01Change of Director Details
Termination Director Company With Name
4 December 2013
TM01Termination of Director
Termination Director Company With Name
28 November 2013
TM01Termination of Director
Termination Director Company With Name
28 November 2013
TM01Termination of Director
Termination Director Company With Name
28 November 2013
TM01Termination of Director
Appoint Person Director Company With Name
22 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
22 November 2013
AP01Appointment of Director
Termination Director Company With Name
28 October 2013
TM01Termination of Director
Termination Director Company With Name
28 October 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 October 2013
AR01AR01
Change Person Director Company With Change Date
15 October 2013
CH01Change of Director Details
Termination Director Company With Name
8 October 2013
TM01Termination of Director
Accounts With Made Up Date
10 June 2013
AAAnnual Accounts
Change Person Director Company With Change Date
10 October 2012
CH01Change of Director Details
Annual Return Company With Made Up Date
10 October 2012
AR01AR01
Change Person Director Company With Change Date
27 September 2012
CH01Change of Director Details
Accounts With Made Up Date
4 May 2012
AAAnnual Accounts
Change Person Director Company With Change Date
26 April 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
11 October 2011
AR01AR01
Change Person Director Company With Change Date
28 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
12 July 2011
CH01Change of Director Details
Accounts With Made Up Date
20 June 2011
AAAnnual Accounts
Appoint Person Director Company With Name
19 October 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Changes To Shareholders
13 October 2010
AR01AR01
Termination Director Company With Name
8 October 2010
TM01Termination of Director
Change Person Director Company With Change Date
8 October 2010
CH01Change of Director Details
Accounts With Made Up Date
14 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2009
AR01AR01
Change Person Director Company With Change Date
23 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 October 2009
CH01Change of Director Details
Legacy
15 September 2009
288cChange of Particulars
Accounts With Made Up Date
27 May 2009
AAAnnual Accounts
Legacy
29 October 2008
363aAnnual Return
Legacy
11 August 2008
288cChange of Particulars
Legacy
11 August 2008
288aAppointment of Director or Secretary
Accounts With Made Up Date
11 June 2008
AAAnnual Accounts
Legacy
11 June 2008
225Change of Accounting Reference Date
Legacy
21 May 2008
288bResignation of Director or Secretary
Legacy
11 October 2007
363sAnnual Return (shuttle)
Legacy
27 September 2007
288bResignation of Director or Secretary
Legacy
28 July 2007
288aAppointment of Director or Secretary
Legacy
27 June 2007
288bResignation of Director or Secretary
Legacy
13 June 2007
288aAppointment of Director or Secretary
Legacy
12 April 2007
288aAppointment of Director or Secretary
Legacy
16 January 2007
288bResignation of Director or Secretary
Legacy
8 January 2007
288cChange of Particulars
Legacy
28 December 2006
288bResignation of Director or Secretary
Legacy
28 December 2006
288aAppointment of Director or Secretary
Legacy
12 December 2006
288aAppointment of Director or Secretary
Legacy
12 December 2006
288bResignation of Director or Secretary
Accounts With Made Up Date
24 November 2006
AAAnnual Accounts
Legacy
14 November 2006
288aAppointment of Director or Secretary
Legacy
20 October 2006
363sAnnual Return (shuttle)
Legacy
12 September 2006
288bResignation of Director or Secretary
Accounts With Made Up Date
27 April 2006
AAAnnual Accounts
Legacy
20 March 2006
288bResignation of Director or Secretary
Legacy
20 March 2006
288aAppointment of Director or Secretary
Legacy
3 January 2006
288cChange of Particulars
Legacy
20 October 2005
363sAnnual Return (shuttle)
Legacy
18 November 2004
288cChange of Particulars
Legacy
25 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
13 October 2004
AAAnnual Accounts
Legacy
30 September 2004
288aAppointment of Director or Secretary
Legacy
6 August 2004
288bResignation of Director or Secretary
Legacy
5 November 2003
288cChange of Particulars
Legacy
9 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 October 2003
AAAnnual Accounts
Legacy
8 March 2003
288cChange of Particulars
Legacy
30 January 2003
288aAppointment of Director or Secretary
Legacy
8 December 2002
288bResignation of Director or Secretary
Legacy
6 December 2002
288aAppointment of Director or Secretary
Legacy
5 December 2002
288bResignation of Director or Secretary
Legacy
4 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 October 2002
AAAnnual Accounts
Legacy
19 September 2002
288aAppointment of Director or Secretary
Legacy
18 October 2001
363sAnnual Return (shuttle)
Legacy
2 October 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
1 October 2001
AAAnnual Accounts
Legacy
12 September 2001
288bResignation of Director or Secretary
Legacy
22 August 2001
288aAppointment of Director or Secretary
Legacy
6 February 2001
288bResignation of Director or Secretary
Legacy
18 October 2000
363sAnnual Return (shuttle)
Accounts With Made Up Date
10 October 2000
AAAnnual Accounts
Legacy
4 October 2000
288aAppointment of Director or Secretary
Legacy
16 August 2000
288cChange of Particulars
Legacy
30 November 1999
288cChange of Particulars
Legacy
3 November 1999
288aAppointment of Director or Secretary
Accounts With Made Up Date
19 October 1999
AAAnnual Accounts
Legacy
13 October 1999
363sAnnual Return (shuttle)
Legacy
8 September 1999
288bResignation of Director or Secretary
Legacy
25 August 1999
288bResignation of Director or Secretary
Legacy
25 August 1999
288cChange of Particulars
Legacy
18 August 1999
288bResignation of Director or Secretary
Legacy
18 August 1999
288aAppointment of Director or Secretary
Legacy
20 May 1999
288aAppointment of Director or Secretary
Legacy
20 May 1999
288bResignation of Director or Secretary
Legacy
15 December 1998
288cChange of Particulars
Legacy
26 November 1998
288bResignation of Director or Secretary
Accounts With Made Up Date
21 October 1998
AAAnnual Accounts
Legacy
14 October 1998
363sAnnual Return (shuttle)
Legacy
4 September 1998
288cChange of Particulars
Legacy
4 September 1998
288cChange of Particulars
Legacy
1 February 1998
288aAppointment of Director or Secretary
Accounts With Made Up Date
19 December 1997
AAAnnual Accounts
Legacy
20 November 1997
288bResignation of Director or Secretary
Legacy
9 October 1997
363sAnnual Return (shuttle)
Legacy
9 October 1997
288aAppointment of Director or Secretary
Legacy
9 October 1997
288bResignation of Director or Secretary
Legacy
14 August 1997
288aAppointment of Director or Secretary
Legacy
18 December 1996
288aAppointment of Director or Secretary
Legacy
18 December 1996
288aAppointment of Director or Secretary
Legacy
3 December 1996
288aAppointment of Director or Secretary
Accounts With Made Up Date
5 November 1996
AAAnnual Accounts
Legacy
4 October 1996
363sAnnual Return (shuttle)
Legacy
9 November 1995
288288
Accounts With Made Up Date
6 November 1995
AAAnnual Accounts
Legacy
25 October 1995
288288
Legacy
5 October 1995
363sAnnual Return (shuttle)
Legacy
15 September 1995
288288
Legacy
21 August 1995
288288
Legacy
21 August 1995
288288
Legacy
17 August 1995
288288
Legacy
7 June 1995
288288
Legacy
17 February 1995
288288
Legacy
25 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
19 December 1994
288288
Accounts With Accounts Type Small
23 November 1994
AAAnnual Accounts
Legacy
22 November 1994
288288
Legacy
21 November 1994
288288
Legacy
5 November 1994
288288
Legacy
11 October 1994
363sAnnual Return (shuttle)
Legacy
28 January 1994
288288
Legacy
7 January 1994
288288
Legacy
21 December 1993
288288
Accounts With Made Up Date
28 November 1993
AAAnnual Accounts
Legacy
28 October 1993
363sAnnual Return (shuttle)
Legacy
10 September 1993
288288
Legacy
19 July 1993
288288
Legacy
19 July 1993
288288
Accounts With Made Up Date
21 May 1993
AAAnnual Accounts
Legacy
18 March 1993
288288
Legacy
16 November 1992
288288
Legacy
28 October 1992
288288
Legacy
19 October 1992
363b363b
Legacy
11 September 1992
288288
Legacy
3 September 1992
288288
Legacy
29 June 1992
288288
Legacy
29 June 1992
288288
Accounts With Made Up Date
9 June 1992
AAAnnual Accounts
Legacy
30 March 1992
288288
Legacy
30 March 1992
288288
Legacy
30 March 1992
288288
Legacy
5 November 1991
288288
Legacy
8 October 1991
363b363b
Legacy
10 September 1991
288288
Legacy
10 September 1991
288288
Legacy
11 April 1991
288288
Legacy
11 April 1991
288288
Legacy
10 December 1990
288288
Accounts With Made Up Date
29 November 1990
AAAnnual Accounts
Legacy
15 November 1990
288288
Legacy
15 November 1990
363363
Accounts With Made Up Date
23 April 1990
AAAnnual Accounts
Legacy
20 November 1989
288288
Legacy
26 September 1989
363363
Legacy
22 December 1988
288288
Legacy
22 September 1988
363363
Accounts With Made Up Date
17 June 1988
AAAnnual Accounts
Legacy
9 June 1988
288288
Legacy
9 June 1988
288288
Legacy
15 February 1988
288288
Legacy
4 January 1988
288288
Legacy
20 November 1987
288288
Legacy
20 November 1987
363363
Accounts With Made Up Date
26 August 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
30 October 1986
363363
Accounts With Made Up Date
15 October 1986
AAAnnual Accounts
Legacy
24 June 1971
PUC 2PUC 2
Incorporation Company
3 March 1970
NEWINCIncorporation