Background WavePink WaveYellow Wave

WEYBRIDGE LAND AND PROPERTIES LIMITED (00985162)

WEYBRIDGE LAND AND PROPERTIES LIMITED (00985162) is an active UK company. incorporated on 21 July 1970. with registered office in Bagshot. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. WEYBRIDGE LAND AND PROPERTIES LIMITED has been registered for 55 years. Current directors include BROWN, Phillip James, MCNAMARA, Dean Patrick.

Company Number
00985162
Status
active
Type
ltd
Incorporated
21 July 1970
Age
55 years
Address
Knightway House, Bagshot, GU19 5AQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BROWN, Phillip James, MCNAMARA, Dean Patrick
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WEYBRIDGE LAND AND PROPERTIES LIMITED

WEYBRIDGE LAND AND PROPERTIES LIMITED is an active company incorporated on 21 July 1970 with the registered office located in Bagshot. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. WEYBRIDGE LAND AND PROPERTIES LIMITED was registered 55 years ago.(SIC: 74990)

Status

active

Active since 55 years ago

Company No

00985162

LTD Company

Age

55 Years

Incorporated 21 July 1970

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 26 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 1 April 2026 (1 month ago)
Submitted on 2 April 2026 (Just now)

Next Due

Due by 15 April 2027
For period ending 1 April 2027

Previous Company Names

SOGEA PROPERTIES (U.K.) LIMITED
From: 19 July 1993To: 19 April 2001
NORWEST HOLST DEVELOPMENTS LIMITED
From: 21 July 1970To: 19 July 1993
Contact
Address

Knightway House Park Street Bagshot, GU19 5AQ,

Previous Addresses

Portland House Park Street Bagshot Surrey GU19 5AQ
From: 21 October 2013To: 4 October 2021
Unit 64 Barwell Business Park Leatherhead Road Chessington Surrey KT9 2NY
From: 21 July 1970To: 21 October 2013
Timeline

14 key events • 2014 - 2025

Funding Officers Ownership
Director Left
Mar 14
Director Joined
Sept 15
Director Left
Sept 15
Director Left
Sept 15
Director Left
Oct 16
Director Joined
Oct 16
Director Left
Mar 18
Director Joined
Mar 18
Director Joined
May 19
Director Left
May 19
Director Joined
May 19
Director Left
May 19
New Owner
Mar 22
Director Joined
Jul 25
0
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

BROWN, Phillip James

Active
Park Street, BagshotGU19 5AQ
Born September 1985
Director
Appointed 01 Jul 2025

MCNAMARA, Dean Patrick

Active
La Rue Des Pres, St SaviourJE1 3UP
Born December 1970
Director
Appointed 01 May 2019

ATWELL, George Edward Charles

Resigned
Park Street, BagshotGU19 5AQ
Secretary
Appointed 14 Jul 2010
Resigned 19 Dec 2014

BOWLER, David William

Resigned
Watling Lane, Dorcester On ThamesOX10 7JG
Secretary
Appointed 31 Dec 1996
Resigned 22 Mar 2001

DAVIES, Paul Anthony

Resigned
5 The Paddock, TowcesterNN12 8QB
Secretary
Appointed 26 Jan 1994
Resigned 31 Dec 1996

DODD, Robert James

Resigned
51 Ludlow Road, LondonW5 1NX
Secretary
Appointed 26 Mar 2001
Resigned 15 Sept 2003

GOLDING, Peter Brett

Resigned
Park Street, BagshotGU19 5AQ
Secretary
Appointed 12 Aug 2015
Resigned 02 Jun 2017

MILLGATE, Sean

Resigned
Park Street, BagshotGU19 5AQ
Secretary
Appointed 15 Sept 2003
Resigned 12 Aug 2015

O'REILLY, John Andrew

Resigned
Park Street, BagshotGU19 5AQ
Secretary
Appointed 02 Jun 2017
Resigned 26 Oct 2017

TAYLOR, David Harold

Resigned
37 Leigh Way, NorthwichCW8 3PR
Secretary
Appointed N/A
Resigned 26 Jan 1994

ALLAN, Stephen Paul

Resigned
25 Thornbera Road, Bishops StortfordCM23 3NJ
Born November 1958
Director
Appointed 08 Sept 2003
Resigned 20 Oct 2006

ATTWATER, Jeremy Paul

Resigned
Park Street, BagshotGU19 5AQ
Born March 1969
Director
Appointed 30 Jan 2004
Resigned 31 Jan 2014

BELL, John Harvey

Resigned
Park Street, BagshotGU19 5AQ
Born February 1971
Director
Appointed 21 Feb 2008
Resigned 12 Aug 2015

BILLON, Pierre Jean Gerard

Resigned
13 Rue Jouvencel, Versailles78000
Born September 1953
Director
Appointed 16 Dec 1993
Resigned 22 Mar 2001

BOWLER, David William

Resigned
Watling Lane, Dorcester On ThamesOX10 7JG
Born January 1945
Director
Appointed 16 Dec 1993
Resigned 22 Mar 2001

BRADFORD, Stewart Michael

Resigned
3 Midsummers Walk, WokingGU21 4RG
Born March 1969
Director
Appointed 01 Mar 2002
Resigned 19 Jan 2007

BURGESS, Alan Robert

Resigned
1 Pinetops, HorshamRH12 4HU
Born February 1953
Director
Appointed 01 Mar 2002
Resigned 31 May 2003

BYLES, Debra Ann

Resigned
27 Monks Avenue, LancingBN15 9DJ
Born July 1960
Director
Appointed 01 Mar 2002
Resigned 31 Mar 2004

COMBA, Alexander Michael

Resigned
136 Andrewes House, LondonEC2Y 8BA
Born November 1953
Director
Appointed 16 Dec 1993
Resigned 22 Mar 2001

CROSBIE, Mark

Resigned
20 Oakleigh Drive, RickmansworthWD3 3EF
Born May 1963
Director
Appointed 30 Jan 2004
Resigned 31 Jul 2008

DARCY, Michael Joseph

Resigned
Park Street, BagshotGU19 5AQ
Born September 1966
Director
Appointed 14 Sept 2016
Resigned 14 Feb 2018

DODD, Robert James

Resigned
51 Ludlow Road, LondonW5 1NX
Born July 1945
Director
Appointed 19 Nov 2001
Resigned 30 Jun 2003

HENDERSON, Patricia Annette

Resigned
Fkat 2 Crockham House, WesterhamTN16 1PR
Born September 1959
Director
Appointed 01 Mar 2002
Resigned 06 Sept 2002

HORNE, Nicholas John

Resigned
39 Belle Vue Terrace, SandbachCW11 0NR
Born December 1959
Director
Appointed N/A
Resigned 23 Feb 1996

KINGSTON, Paul

Resigned
20 White Lodge Court, Sunbury On ThamesTW16 5GA
Born January 1969
Director
Appointed 19 Mar 2004
Resigned 12 Jun 2007

LEE BRINDLE, Karen Susan

Resigned
16 Grenadier Place, CaterhamCR3 5ZE
Born August 1963
Director
Appointed 31 Jul 2004
Resigned 24 Jan 2006

MCNAMAR, Dean Patrick

Resigned
Fox House, St SaviourJE38QB
Born December 1970
Director
Appointed 30 Apr 2019
Resigned 30 Apr 2019

MILLER, Alan Newton

Resigned
The Stables, MacclesfieldSK11 9NN
Born July 1944
Director
Appointed N/A
Resigned 16 Dec 1993

MILLGATE, Sean

Resigned
Park Street, BagshotGU19 5AQ
Born September 1960
Director
Appointed 30 Sept 2002
Resigned 12 Aug 2015

PISSARRO, Thomas Charles Lucien

Resigned
9 Clonmore Street, LondonSW18 5EU
Born March 1967
Director
Appointed 26 Mar 2001
Resigned 01 Mar 2002

POTTON, Geoffrey Frederick

Resigned
Sayers Farm, HorshamRH13 0LA
Born April 1952
Director
Appointed 03 Sept 2002
Resigned 05 Feb 2008

RAMSAY, Iain Munro

Resigned
Birdshanger, Suffield Lane, GuildfordGU3 1BD
Born April 1945
Director
Appointed 19 Nov 2001
Resigned 24 Jan 2003

SHEARD, David Peter

Resigned
10 Freegrounds Road, SouthamptonSO30 0HH
Born September 1959
Director
Appointed 01 Mar 2002
Resigned 13 Sept 2002

SIMPSON, Barrie Kenneth

Resigned
9 Barrule Close, WarringtonWA4 5BT
Born March 1950
Director
Appointed N/A
Resigned 22 Mar 2001

STANION, John Oliver Mark

Resigned
Norjon House, StockportSK7 5DU
Born February 1952
Director
Appointed 16 Dec 1993
Resigned 22 Mar 2001

Persons with significant control

1

Mr Philip Sidney Gower

Active
Park Street, BagshotGU19 5AQ
Born August 1943

Nature of Control

Ownership of shares 75 to 100 percent
Notified 22 Mar 2022
Fundings
Financials
Latest Activities

Filing History

309

Confirmation Statement With No Updates
2 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 November 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 July 2025
AP01Appointment of Director
Confirmation Statement With No Updates
2 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 March 2022
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
25 March 2022
PSC09Update to PSC Statements
Accounts With Accounts Type Micro Entity
20 December 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 October 2021
AD01Change of Registered Office Address
Second Filing Of Confirmation Statement With Made Up Date
11 May 2021
RP04CS01RP04CS01
Confirmation Statement With No Updates
12 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 February 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 April 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
9 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 January 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
10 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
10 May 2019
AP01Appointment of Director
Confirmation Statement With No Updates
10 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 March 2019
AAAnnual Accounts
Change Person Director Company With Change Date
24 May 2018
CH01Change of Director Details
Confirmation Statement With No Updates
6 April 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
15 March 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
13 February 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
27 October 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
3 June 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 June 2017
TM02Termination of Secretary
Confirmation Statement With Updates
21 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 November 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 October 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 April 2016
AR01AR01
Accounts With Accounts Type Group
14 November 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
2 September 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 September 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
2 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
2 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 April 2015
AR01AR01
Termination Secretary Company With Name Termination Date
20 April 2015
TM02Termination of Secretary
Accounts With Accounts Type Group
1 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2014
AR01AR01
Termination Director Company With Name
7 March 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
19 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
21 October 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
20 December 2012
AR01AR01
Accounts With Accounts Type Dormant
13 December 2012
AAAnnual Accounts
Change Person Director Company With Change Date
23 February 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
20 December 2011
AR01AR01
Accounts With Accounts Type Dormant
25 October 2011
AAAnnual Accounts
Change Person Director Company With Change Date
4 May 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
20 December 2010
AR01AR01
Change Person Director Company With Change Date
20 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 December 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 December 2010
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
7 December 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
16 July 2010
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
5 January 2010
AR01AR01
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
2 January 2010
AAAnnual Accounts
Accounts With Accounts Type Full
19 January 2009
AAAnnual Accounts
Legacy
5 January 2009
363aAnnual Return
Legacy
5 January 2009
288bResignation of Director or Secretary
Legacy
5 August 2008
287Change of Registered Office
Legacy
26 February 2008
288aAppointment of Director or Secretary
Legacy
18 February 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 January 2008
AAAnnual Accounts
Legacy
20 December 2007
363aAnnual Return
Legacy
22 June 2007
288bResignation of Director or Secretary
Legacy
5 April 2007
288cChange of Particulars
Legacy
5 February 2007
363aAnnual Return
Legacy
26 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 January 2007
AAAnnual Accounts
Legacy
31 October 2006
288bResignation of Director or Secretary
Legacy
16 June 2006
288cChange of Particulars
Legacy
3 March 2006
288bResignation of Director or Secretary
Legacy
22 December 2005
363aAnnual Return
Legacy
16 November 2005
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
19 October 2005
AAAnnual Accounts
Legacy
10 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 November 2004
AAAnnual Accounts
Legacy
26 August 2004
288aAppointment of Director or Secretary
Legacy
7 April 2004
288aAppointment of Director or Secretary
Legacy
7 April 2004
288bResignation of Director or Secretary
Legacy
25 March 2004
288aAppointment of Director or Secretary
Legacy
24 March 2004
288aAppointment of Director or Secretary
Legacy
10 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 January 2004
AAAnnual Accounts
Legacy
1 October 2003
288aAppointment of Director or Secretary
Legacy
24 September 2003
288bResignation of Director or Secretary
Legacy
22 September 2003
288bResignation of Director or Secretary
Legacy
22 September 2003
288aAppointment of Director or Secretary
Legacy
19 September 2003
287Change of Registered Office
Legacy
31 July 2003
288bResignation of Director or Secretary
Legacy
23 June 2003
288bResignation of Director or Secretary
Legacy
23 June 2003
288bResignation of Director or Secretary
Legacy
6 June 2003
288cChange of Particulars
Legacy
17 March 2003
225Change of Accounting Reference Date
Legacy
31 January 2003
288bResignation of Director or Secretary
Legacy
25 January 2003
363sAnnual Return (shuttle)
Legacy
18 January 2003
395Particulars of Mortgage or Charge
Legacy
4 January 2003
395Particulars of Mortgage or Charge
Legacy
3 January 2003
395Particulars of Mortgage or Charge
Legacy
6 December 2002
288cChange of Particulars
Legacy
5 December 2002
395Particulars of Mortgage or Charge
Legacy
11 November 2002
288aAppointment of Director or Secretary
Legacy
27 September 2002
288bResignation of Director or Secretary
Legacy
27 September 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 September 2002
AAAnnual Accounts
Legacy
12 September 2002
288aAppointment of Director or Secretary
Legacy
16 April 2002
288aAppointment of Director or Secretary
Legacy
16 April 2002
288aAppointment of Director or Secretary
Legacy
16 April 2002
288aAppointment of Director or Secretary
Legacy
16 April 2002
288aAppointment of Director or Secretary
Legacy
16 April 2002
288aAppointment of Director or Secretary
Legacy
16 April 2002
288bResignation of Director or Secretary
Legacy
16 April 2002
288bResignation of Director or Secretary
Legacy
16 April 2002
288aAppointment of Director or Secretary
Legacy
16 April 2002
288aAppointment of Director or Secretary
Legacy
10 April 2002
363sAnnual Return (shuttle)
Legacy
16 January 2002
225Change of Accounting Reference Date
Legacy
8 January 2002
363sAnnual Return (shuttle)
Legacy
5 December 2001
288aAppointment of Director or Secretary
Legacy
5 December 2001
288aAppointment of Director or Secretary
Legacy
21 May 2001
287Change of Registered Office
Legacy
21 May 2001
288bResignation of Director or Secretary
Legacy
21 May 2001
288bResignation of Director or Secretary
Legacy
21 May 2001
288bResignation of Director or Secretary
Legacy
21 May 2001
288bResignation of Director or Secretary
Legacy
21 May 2001
288bResignation of Director or Secretary
Legacy
21 May 2001
288bResignation of Director or Secretary
Legacy
21 May 2001
288bResignation of Director or Secretary
Legacy
21 May 2001
288aAppointment of Director or Secretary
Legacy
21 May 2001
288aAppointment of Director or Secretary
Legacy
21 May 2001
288aAppointment of Director or Secretary
Legacy
4 May 2001
155(6)a155(6)a
Legacy
4 May 2001
155(6)b155(6)b
Resolution
4 May 2001
RESOLUTIONSResolutions
Resolution
4 May 2001
RESOLUTIONSResolutions
Certificate Change Of Name Company
19 April 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 March 2001
403aParticulars of Charge Subject to s859A
Legacy
28 March 2001
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
20 March 2001
AAAnnual Accounts
Legacy
18 January 2001
363aAnnual Return
Legacy
9 January 2001
287Change of Registered Office
Legacy
12 June 2000
288cChange of Particulars
Accounts With Accounts Type Full
22 May 2000
AAAnnual Accounts
Legacy
25 April 2000
288cChange of Particulars
Legacy
26 January 2000
363aAnnual Return
Accounts With Accounts Type Full
15 September 1999
AAAnnual Accounts
Legacy
19 January 1999
363aAnnual Return
Legacy
11 January 1999
88(2)R88(2)R
Resolution
11 January 1999
RESOLUTIONSResolutions
Resolution
11 January 1999
RESOLUTIONSResolutions
Legacy
11 January 1999
123Notice of Increase in Nominal Capital
Certificate Capital Reduction Issued Capital
4 December 1998
CERT15CERT15
Legacy
4 December 1998
OC138OC138
Resolution
4 December 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Full
24 August 1998
AAAnnual Accounts
Legacy
1 February 1998
363aAnnual Return
Accounts With Accounts Type Full
22 September 1997
AAAnnual Accounts
Legacy
1 July 1997
395Particulars of Mortgage or Charge
Legacy
30 June 1997
288cChange of Particulars
Resolution
5 March 1997
RESOLUTIONSResolutions
Legacy
14 February 1997
288cChange of Particulars
Legacy
26 January 1997
288aAppointment of Director or Secretary
Legacy
26 January 1997
363aAnnual Return
Legacy
26 January 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 August 1996
AAAnnual Accounts
Legacy
7 March 1996
288288
Legacy
22 January 1996
363x363x
Resolution
12 January 1996
RESOLUTIONSResolutions
Resolution
12 January 1996
RESOLUTIONSResolutions
Legacy
12 January 1996
88(2)R88(2)R
Legacy
12 January 1996
123Notice of Increase in Nominal Capital
Legacy
21 November 1995
288288
Accounts With Accounts Type Full
1 November 1995
AAAnnual Accounts
Legacy
18 May 1995
288288
Legacy
7 March 1995
288288
Legacy
10 February 1995
363x363x
Legacy
10 February 1995
363(353)363(353)
Legacy
10 February 1995
363(190)363(190)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
18 December 1994
287Change of Registered Office
Legacy
22 August 1994
288288
Accounts With Accounts Type Full
30 June 1994
AAAnnual Accounts
Legacy
17 February 1994
288288
Legacy
10 February 1994
288288
Legacy
10 February 1994
288288
Legacy
6 February 1994
363x363x
Legacy
2 February 1994
288288
Legacy
2 February 1994
288288
Legacy
2 February 1994
288288
Legacy
2 February 1994
288288
Legacy
2 February 1994
288288
Legacy
26 November 1993
403aParticulars of Charge Subject to s859A
Legacy
26 November 1993
403aParticulars of Charge Subject to s859A
Legacy
26 November 1993
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
10 November 1993
AAAnnual Accounts
Auditors Resignation Company
23 September 1993
AUDAUD
Certificate Change Of Name Company
16 July 1993
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
16 July 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 February 1993
88(2)R88(2)R
Legacy
8 February 1993
123Notice of Increase in Nominal Capital
Resolution
8 February 1993
RESOLUTIONSResolutions
Resolution
8 February 1993
RESOLUTIONSResolutions
Legacy
1 February 1993
363x363x
Legacy
3 December 1992
288288
Legacy
18 November 1992
288288
Accounts With Accounts Type Full
8 November 1992
AAAnnual Accounts
Legacy
8 November 1992
225(2)225(2)
Legacy
8 September 1992
288288
Auditors Resignation Company
6 August 1992
AUDAUD
Legacy
6 August 1992
288288
Legacy
5 August 1992
288288
Legacy
5 August 1992
288288
Legacy
5 August 1992
288288
Accounts With Accounts Type Full
29 June 1992
AAAnnual Accounts
Legacy
8 April 1992
288288
Legacy
26 March 1992
363x363x
Legacy
27 February 1992
287Change of Registered Office
Legacy
24 December 1991
288288
Legacy
27 November 1991
288288
Legacy
13 November 1991
288288
Resolution
14 October 1991
RESOLUTIONSResolutions
Resolution
14 October 1991
RESOLUTIONSResolutions
Resolution
14 October 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Full
9 August 1991
AAAnnual Accounts
Legacy
5 June 1991
288288
Legacy
29 May 1991
288288
Legacy
9 May 1991
288288
Legacy
11 April 1991
288288
Legacy
24 February 1991
363aAnnual Return
Legacy
9 February 1991
288288
Legacy
27 November 1990
288288
Legacy
29 October 1990
288288
Legacy
21 September 1990
288288
Resolution
18 June 1990
RESOLUTIONSResolutions
Accounts With Accounts Type Full
23 April 1990
AAAnnual Accounts
Legacy
30 March 1990
288288
Legacy
28 February 1990
363363
Legacy
7 November 1989
288288
Legacy
4 May 1989
288288
Legacy
14 March 1989
363363
Accounts With Accounts Type Full
18 February 1989
AAAnnual Accounts
Memorandum Articles
17 February 1989
MEM/ARTSMEM/ARTS
Legacy
11 January 1989
403aParticulars of Charge Subject to s859A
Legacy
11 January 1989
403aParticulars of Charge Subject to s859A
Legacy
11 January 1989
403aParticulars of Charge Subject to s859A
Legacy
11 January 1989
403aParticulars of Charge Subject to s859A
Legacy
11 January 1989
403aParticulars of Charge Subject to s859A
Legacy
11 January 1989
403aParticulars of Charge Subject to s859A
Legacy
11 January 1989
403aParticulars of Charge Subject to s859A
Legacy
11 January 1989
403aParticulars of Charge Subject to s859A
Legacy
11 January 1989
403aParticulars of Charge Subject to s859A
Legacy
11 January 1989
403aParticulars of Charge Subject to s859A
Legacy
11 January 1989
403aParticulars of Charge Subject to s859A
Legacy
11 January 1989
403aParticulars of Charge Subject to s859A
Legacy
11 January 1989
403aParticulars of Charge Subject to s859A
Legacy
11 January 1989
403aParticulars of Charge Subject to s859A
Legacy
11 January 1989
403aParticulars of Charge Subject to s859A
Legacy
11 January 1989
403aParticulars of Charge Subject to s859A
Resolution
11 November 1988
RESOLUTIONSResolutions
Resolution
10 November 1988
RESOLUTIONSResolutions
Legacy
2 November 1988
395Particulars of Mortgage or Charge
Legacy
1 November 1988
395Particulars of Mortgage or Charge
Resolution
26 October 1988
RESOLUTIONSResolutions
Legacy
17 October 1988
288288
Legacy
12 October 1988
PUC 2PUC 2
Resolution
12 October 1988
RESOLUTIONSResolutions
Legacy
12 October 1988
123Notice of Increase in Nominal Capital
Legacy
11 October 1988
155(6)b155(6)b
Legacy
11 October 1988
155(6)b155(6)b
Legacy
11 October 1988
155(6)b155(6)b
Legacy
11 October 1988
155(6)a155(6)a
Accounts With Accounts Type Full
29 April 1988
AAAnnual Accounts
Legacy
1 March 1988
363363
Legacy
22 January 1988
288288
Legacy
12 October 1987
287Change of Registered Office
Legacy
27 August 1987
395Particulars of Mortgage or Charge
Legacy
27 August 1987
155(6)b155(6)b
Legacy
27 August 1987
155(6)a155(6)a
Legacy
22 July 1987
395Particulars of Mortgage or Charge
Legacy
11 February 1987
288288
Accounts With Accounts Type Full
27 January 1987
AAAnnual Accounts
Legacy
13 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
22 August 1986
288288
Legacy
18 July 1986
287Change of Registered Office
Legacy
16 June 1986
GAZ(U)GAZ(U)
Legacy
10 June 1986
288288
Accounts With Made Up Date
29 January 1982
AAAnnual Accounts
Accounts With Made Up Date
22 January 1981
AAAnnual Accounts
Accounts With Made Up Date
1 February 1980
AAAnnual Accounts
Accounts With Made Up Date
11 January 1979
AAAnnual Accounts
Accounts With Made Up Date
26 April 1978
AAAnnual Accounts
Accounts With Made Up Date
22 March 1978
AAAnnual Accounts
Accounts With Made Up Date
8 October 1976
AAAnnual Accounts
Miscellaneous
21 July 1970
MISCMISC