Background WavePink WaveYellow Wave

THE CO-OPERATIVE BANK P.L.C. (00990937)

THE CO-OPERATIVE BANK P.L.C. (00990937) is an active UK company. incorporated on 5 October 1970. with registered office in Manchester. The company operates in the Financial and Insurance Activities sector, engaged in banks. THE CO-OPERATIVE BANK P.L.C. has been registered for 55 years. Current directors include AMIRI, Iraj, HIOM, Richard Michael, HUGHES, Stephen James and 6 others.

Company Number
00990937
Status
active
Type
plc
Incorporated
5 October 1970
Age
55 years
Address
1 Balloon Street, Manchester, M4 4BE
Industry Sector
Financial and Insurance Activities
Business Activity
Banks
Directors
AMIRI, Iraj, HIOM, Richard Michael, HUGHES, Stephen James, KENRICK, Joanne Louise, MARSH, Caroline Suzanne, MELVILLE, Andrea, O'CONNOR, Brendan John, PARKER, Mark Ashley, STEWART, Martin Alastair
SIC Codes
64191

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE CO-OPERATIVE BANK P.L.C.

THE CO-OPERATIVE BANK P.L.C. is an active company incorporated on 5 October 1970 with the registered office located in Manchester. The company operates in the Financial and Insurance Activities sector, specifically engaged in banks. THE CO-OPERATIVE BANK P.L.C. was registered 55 years ago.(SIC: 64191)

Status

active

Active since 55 years ago

Company No

00990937

PLC Company

Age

55 Years

Incorporated 5 October 1970

Size

N/A

Accounts

ARD: 31/12

Up to Date

3 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 March 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 1 June 2025 (10 months ago)
Submitted on 13 June 2025 (9 months ago)

Next Due

Due by 15 June 2026
For period ending 1 June 2026

Previous Company Names

CO-OPERATIVE BANK PUBLIC LIMITED COMPANY
From: 5 October 1970To: 10 January 1993
Contact
Address

1 Balloon Street Manchester, M4 4BE,

Previous Addresses

PO Box 101 1 Balloon Street Manchester M60 4EP
From: 5 October 1970To: 7 June 2024
Timeline

139 key events • 1970 - 2025

Funding Officers Ownership
Company Founded
Oct 70
Director Left
Apr 10
Director Left
Dec 10
Funding Round
Dec 10
Director Left
Jun 11
Director Left
Jun 11
Director Left
Jun 11
Director Left
Jun 11
Director Left
Jul 11
Director Left
Jul 11
Director Left
Aug 11
Director Left
Sept 11
Director Joined
Sept 11
Director Joined
Sept 11
Director Left
Jul 12
Director Left
Sept 12
Director Joined
Jan 13
Director Joined
May 13
Director Left
May 13
Director Left
May 13
Director Joined
May 13
Director Left
Jun 13
Director Left
Jun 13
Director Left
Jun 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Joined
Aug 13
Loan Secured
Sept 13
Loan Secured
Sept 13
Loan Secured
Sept 13
Loan Secured
Sept 13
Director Left
Oct 13
Director Left
Oct 13
Director Left
Oct 13
Director Left
Oct 13
Director Joined
Oct 13
Director Joined
Dec 13
Director Left
Dec 13
Director Left
Dec 13
Funding Round
Jan 14
Director Joined
Feb 14
Loan Secured
Feb 14
Director Left
Mar 14
Director Left
Mar 14
Director Left
Jun 14
Director Left
Jun 14
Director Joined
Jun 14
Funding Round
Jun 14
Loan Secured
Jun 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Left
Oct 14
Director Joined
Oct 14
Loan Secured
Jan 15
Director Joined
May 15
Director Joined
Jul 15
Loan Secured
Sept 15
Loan Secured
Sept 15
Director Left
Jul 16
Director Joined
Jul 16
Director Joined
Sept 16
Director Left
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Left
Oct 16
Loan Secured
Dec 16
Director Left
Jan 17
Director Joined
Sept 17
Director Left
Sept 17
Director Left
Sept 17
Funding Round
Sept 17
Director Left
Sept 17
Loan Secured
Oct 17
Director Joined
Mar 18
Director Left
Mar 18
Director Left
Mar 18
Loan Secured
Mar 18
Director Joined
Jul 18
Director Left
Jul 18
Loan Secured
Aug 18
Director Left
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Left
Oct 18
Director Left
Jan 19
Owner Exit
Feb 19
Loan Secured
Feb 19
Loan Cleared
Mar 19
Loan Secured
Mar 19
Loan Secured
Mar 19
Loan Secured
Mar 19
Director Joined
May 19
Loan Cleared
Jun 19
Loan Cleared
Jun 19
Loan Cleared
Jun 19
Loan Secured
Jun 19
Director Left
Jun 19
Director Joined
Jul 19
Director Joined
Aug 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Left
Jan 20
Loan Secured
Jun 20
Loan Cleared
Jul 20
Director Left
Nov 20
Director Left
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Director Joined
Mar 21
Director Left
Oct 21
Capital Update
Nov 21
Director Left
Aug 22
Director Joined
Sept 22
Director Joined
Apr 23
Director Left
Aug 23
Director Joined
Aug 23
Director Left
Oct 23
Loan Secured
Jun 24
Loan Secured
Sept 24
Director Left
Jan 25
Director Left
Jan 25
Director Left
Jan 25
Director Left
Jan 25
Director Left
Jan 25
Director Left
Jan 25
Director Joined
Jan 25
Director Joined
Jan 25
Director Joined
Jan 25
Director Joined
Jan 25
Director Joined
Jan 25
Director Joined
Jan 25
Director Left
Feb 25
Director Left
Mar 25
Director Left
Apr 25
Director Joined
Apr 25
Loan Cleared
Apr 25
Director Left
Jun 25
Director Joined
Jun 25
Director Joined
Aug 25
5
Funding
105
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

10 Active
25 Resigned

GREEN, Catherine Elizabeth

Active
1 Balloon Street, ManchesterM60 4EP
Secretary
Appointed 06 Apr 2020

AMIRI, Iraj

Active
Balloon Street, ManchesterM4 4BE
Born February 1954
Director
Appointed 01 Jan 2025

HIOM, Richard Michael

Active
Balloon Street, ManchesterM4 4BE
Born January 1973
Director
Appointed 01 Apr 2025

HUGHES, Stephen James

Active
Balloon Street, ManchesterM4 4BE
Born May 1972
Director
Appointed 01 Aug 2025

KENRICK, Joanne Louise

Active
Balloon Street, ManchesterM4 4BE
Born September 1966
Director
Appointed 01 Jan 2025

MARSH, Caroline Suzanne

Active
Balloon Street, ManchesterM4 4BE
Born December 1963
Director
Appointed 01 Jan 2025

MELVILLE, Andrea

Active
Balloon Street, ManchesterM4 4BE
Born November 1976
Director
Appointed 02 Jun 2025

O'CONNOR, Brendan John

Active
Balloon Street, ManchesterM4 4BE
Born June 1965
Director
Appointed 01 Jan 2025

PARKER, Mark Ashley

Active
Balloon Street, ManchesterM4 4BE
Born March 1965
Director
Appointed 01 Sept 2023

STEWART, Martin Alastair

Active
Balloon Street, ManchesterM4 4BE
Born September 1966
Director
Appointed 01 Jan 2025

BAGLEY, David William John

Resigned
Balloon Street, ManchesterM60 4EP
Secretary
Appointed 06 Oct 2017
Resigned 05 Apr 2020

BANCROFT, Kathrine Jane

Resigned
9th Floor, ManchesterM60 0AG
Secretary
Appointed 09 Oct 2013
Resigned 02 Dec 2013

JONES, Roger Kenneth

Resigned
41 Townscliffe Lane, StockportSK6 5AP
Secretary
Appointed N/A
Resigned 04 Apr 1996

LEES, Moira Ann

Resigned
9th Floor, ManchesterM60 0AG
Secretary
Appointed 04 Apr 1996
Resigned 09 Oct 2013

MCKEOWN, Brona Rose

Resigned
4th Floor, Miller Street Tower, ManchesterM60 0AL
Secretary
Appointed 02 Dec 2013
Resigned 06 Oct 2017

AGAR, Tom

Resigned
The Deans Orchard 3 Mill Hill, LincolnLN2 2PE
Born November 1931
Director
Appointed N/A
Resigned 19 May 1996

ANDERSON, David

Resigned
Chapel Lane, WilmslowSK9 5HZ
Born October 1955
Director
Appointed 01 Jun 2005
Resigned 31 Jul 2009

ARLOW, Alexander

Resigned
Frognall House, PeterboroughPE6 8RR
Born March 1928
Director
Appointed N/A
Resigned 16 May 1993

ASHER, Alistair Hugh

Resigned
4th Floor, Miller Street Tower, ManchesterM60 0AL
Born December 1955
Director
Appointed 12 Sept 2016
Resigned 01 Sept 2017

ASHER, Alistair Hugh

Resigned
Angel Square, ManchesterM60 0AG
Born December 1955
Director
Appointed 31 Dec 2013
Resigned 24 Mar 2014

BAINES, John Duncan

Resigned
4th Floor, Miller Street Tower, ManchesterM60 0AL
Born May 1962
Director
Appointed 01 Oct 2014
Resigned 11 Oct 2016

BAKER-BATES, Rodney Pennington

Resigned
5th Floor, New Century House, ManchesterM60 4ES
Born April 1944
Director
Appointed 01 Aug 2009
Resigned 31 Jul 2012

BEAUMONT, Martin Dudley

Resigned
Hand Green House, TarporleyCW6 9SN
Born August 1949
Director
Appointed 22 May 1996
Resigned 31 Jul 2007

BENNETT, Graham Roy

Resigned
Sirocco 60 The Avenue, FarehamPO14 1NZ
Born September 1950
Director
Appointed N/A
Resigned 06 Jun 2009

BESTER, Andrew John Milton

Resigned
1 Balloon Street, ManchesterM60 4EP
Born June 1965
Director
Appointed 09 Jul 2018
Resigned 31 Oct 2020

BIRKETT, Aidan

Resigned
Balloon Street, ManchesterM60 4EP
Born February 1952
Director
Appointed 01 Jul 2015
Resigned 14 Mar 2018

BLANCHETT, Christopher Brian

Resigned
Thornhill Fir Tree Lane, ChelmsfordCM3 4SS
Born October 1946
Director
Appointed 22 May 1996
Resigned 16 May 2003

BOOKER, Niall

Resigned
4th Floor, Miller Street Tower, ManchesterM60 0AL
Born September 1958
Director
Appointed 11 Jun 2013
Resigned 31 Dec 2016

BOWDLER, Duncan Harvey

Resigned
9th Floor, ManchesterM60 0AG
Born December 1958
Director
Appointed 08 Jul 2009
Resigned 09 Oct 2013

BRALVER, Charles Norman

Resigned
4th Floor, Miller Street Tower, ManchesterM60 0AL
Born April 1952
Director
Appointed 23 Apr 2015
Resigned 31 Aug 2018

BRITNELL, Louise Jeanette

Resigned
Balloon Street, ManchesterM4 4BE
Born May 1979
Director
Appointed 01 Mar 2021
Resigned 31 Mar 2025

BULMER, Rodney Jensen

Resigned
5th Floor, New Century House, ManchesterM60 4ES
Born March 1970
Director
Appointed 18 May 2013
Resigned 28 Feb 2014

BULMER, Rodney Jensen

Resigned
5th Floor, New Century House, ManchesterM60 4ES
Born March 1970
Director
Appointed 01 Aug 2009
Resigned 16 Jun 2011

BURLTON, Robert Henry

Resigned
Northfield House Sturt Farm, BurfordOX18 4ET
Born June 1948
Director
Appointed 30 Mar 2004
Resigned 15 Apr 2010

BURLTON, Robert Henry

Resigned
43 Lords Piece Road, Chipping NortonOX7 5HT
Born June 1948
Director
Appointed 15 Jun 1993
Resigned 01 Jun 1993

Persons with significant control

2

1 Active
1 Ceased
Balloon Street, ManchesterM4 4BE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 11 Feb 2019
Balloon Street, ManchesterM60 4EP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Sept 2017
Ceased 11 Feb 2019
Fundings
Financials
Latest Activities

Filing History

572

Legacy
15 August 2025
ANNOTATIONANNOTATION
Legacy
15 August 2025
ANNOTATIONANNOTATION
Appoint Person Director Company With Name Date
8 August 2025
AP01Appointment of Director
Confirmation Statement With No Updates
13 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 June 2025
TM01Termination of Director
Mortgage Satisfy Charge Full
11 April 2025
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
4 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
4 April 2025
AP01Appointment of Director
Accounts With Accounts Type Group
19 March 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 March 2025
TM01Termination of Director
Resolution
25 February 2025
RESOLUTIONSResolutions
Memorandum Articles
25 February 2025
MAMA
Termination Director Company With Name Termination Date
13 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
14 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
9 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
9 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
9 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
9 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
9 January 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
3 September 2024
MR01Registration of a Charge
Change Person Director Company With Change Date
16 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
16 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
16 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
16 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
16 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
16 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
16 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
16 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
16 July 2024
CH01Change of Director Details
Auditors Resignation Company
15 July 2024
AUDAUD
Change Person Director Company With Change Date
5 July 2024
CH01Change of Director Details
Change To A Person With Significant Control
19 June 2024
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
19 June 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
10 June 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 June 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Group
28 May 2024
AAAnnual Accounts
Change Person Secretary Company With Change Date
8 March 2024
CH03Change of Secretary Details
Resolution
6 December 2023
RESOLUTIONSResolutions
Memorandum Articles
9 November 2023
MAMA
Termination Director Company With Name Termination Date
30 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
1 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
6 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 April 2023
AP01Appointment of Director
Accounts With Accounts Type Group
29 March 2023
AAAnnual Accounts
Change Person Director Company With Change Date
22 February 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 August 2022
TM01Termination of Director
Confirmation Statement With No Updates
6 June 2022
CS01Confirmation Statement
Court Order
5 April 2022
OCOC
Accounts With Accounts Type Group
25 March 2022
AAAnnual Accounts
Miscellaneous
5 November 2021
MISCMISC
Capital Statement Capital Company With Date Currency Figure
5 November 2021
SH19Statement of Capital
Court Order
5 November 2021
OCOC
Termination Director Company With Name Termination Date
1 November 2021
TM01Termination of Director
Resolution
29 September 2021
RESOLUTIONSResolutions
Legacy
21 June 2021
ANNOTATIONANNOTATION
Change Person Director Company With Change Date
9 June 2021
CH01Change of Director Details
Second Filing Of Confirmation Statement With Made Up Date
4 June 2021
RP04CS01RP04CS01
Confirmation Statement With No Updates
1 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
11 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 March 2021
AP01Appointment of Director
Change Person Director Company With Change Date
26 January 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
2 November 2020
TM01Termination of Director
Mortgage Satisfy Charge Full
16 July 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 June 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
1 June 2020
CS01Confirmation Statement
Memorandum Articles
26 May 2020
MAMA
Resolution
26 May 2020
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
6 April 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 April 2020
TM02Termination of Secretary
Accounts With Accounts Type Group
19 March 2020
AAAnnual Accounts
Change Person Director Company With Change Date
6 January 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
6 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
16 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 December 2019
AP01Appointment of Director
Resolution
17 September 2019
RESOLUTIONSResolutions
Memorandum Articles
17 September 2019
MAMA
Legacy
3 September 2019
ANNOTATIONANNOTATION
Appoint Person Director Company With Name Date
5 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 June 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
19 June 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
12 June 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 June 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 June 2019
MR04Satisfaction of Charge
Memorandum Articles
8 June 2019
MAMA
Resolution
8 June 2019
RESOLUTIONSResolutions
Confirmation Statement
4 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 May 2019
AP01Appointment of Director
Change To A Person With Significant Control
21 March 2019
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
15 March 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 March 2019
MR01Registration of a Charge
Accounts With Accounts Type Group
13 March 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 March 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
6 March 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 February 2019
MR01Registration of a Charge
Notification Of A Person With Significant Control
12 February 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
23 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
11 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
19 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 September 2018
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
10 August 2018
MR01Registration of a Charge
Change Person Director Company With Change Date
24 July 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
24 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
12 July 2018
AP01Appointment of Director
Confirmation Statement With Updates
15 June 2018
CS01Confirmation Statement
Resolution
7 June 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Group
26 March 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 March 2018
MR01Registration of a Charge
Termination Director Company With Name Termination Date
15 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
15 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
8 March 2018
AP01Appointment of Director
Change Person Director Company With Change Date
11 October 2017
CH01Change of Director Details
Change Person Director Company With Change Date
11 October 2017
CH01Change of Director Details
Change Person Director Company With Change Date
11 October 2017
CH01Change of Director Details
Change Person Director Company With Change Date
11 October 2017
CH01Change of Director Details
Change Person Director Company With Change Date
11 October 2017
CH01Change of Director Details
Change Person Director Company With Change Date
11 October 2017
CH01Change of Director Details
Change Person Director Company With Change Date
11 October 2017
CH01Change of Director Details
Change Person Director Company With Change Date
11 October 2017
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
10 October 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
9 October 2017
AP03Appointment of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
5 October 2017
MR01Registration of a Charge
Termination Director Company With Name Termination Date
28 September 2017
TM01Termination of Director
Capital Allotment Shares
19 September 2017
SH01Allotment of Shares
Capital Cancellation Shares By Plc
19 September 2017
SH07Cancellation of Shares on Redemption
Notification Of A Person With Significant Control
8 September 2017
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
7 September 2017
PSC09Update to PSC Statements
Memorandum Articles
7 September 2017
MAMA
Appoint Person Director Company With Name Date
6 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
6 September 2017
TM01Termination of Director
Memorandum Articles
6 September 2017
MAMA
Resolution
31 August 2017
RESOLUTIONSResolutions
Court Order
29 August 2017
OCOC
Court Order
29 August 2017
OCOC
Statement Of Companys Objects
23 August 2017
CC04CC04
Confirmation Statement With Updates
19 June 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
26 April 2017
CH01Change of Director Details
Accounts With Accounts Type Group
21 March 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 January 2017
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2016
MR01Registration of a Charge
Termination Director Company With Name Termination Date
27 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
21 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
23 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 July 2016
AP01Appointment of Director
Resolution
8 July 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
4 July 2016
TM01Termination of Director
Accounts With Accounts Type Group
27 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Bulk List Shareholders
27 June 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
29 September 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 September 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
10 July 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Bulk List Shareholders
7 July 2015
AR01AR01
Resolution
2 July 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Group
25 June 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 May 2015
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
9 January 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
14 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 October 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
1 August 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 July 2014
AR01AR01
Appoint Person Director Company With Name
3 July 2014
AP01Appointment of Director
Accounts With Accounts Type Group
1 July 2014
AAAnnual Accounts
Mortgage Create With Deed With Charles Court Order Extend With Charge Number Charge Creation Date
27 June 2014
MR01Registration of a Charge
Capital Allotment Shares
26 June 2014
SH01Allotment of Shares
Resolution
18 June 2014
RESOLUTIONSResolutions
Resolution
16 June 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name
10 June 2014
AP01Appointment of Director
Termination Director Company With Name
3 June 2014
TM01Termination of Director
Termination Director Company With Name
3 June 2014
TM01Termination of Director
Auditors Resignation Company
22 May 2014
AUDAUD
Miscellaneous
19 May 2014
MISCMISC
Change Person Director Company With Change Date
14 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
11 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
11 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
11 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
11 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
11 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
11 April 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 April 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
11 April 2014
CH01Change of Director Details
Termination Director Company With Name
27 March 2014
TM01Termination of Director
Termination Director Company With Name
17 March 2014
TM01Termination of Director
Mortgage Create With Deed With Charge Number
26 February 2014
MR01Registration of a Charge
Appoint Person Director Company With Name
14 February 2014
AP01Appointment of Director
Change Person Director Company With Change Date
11 February 2014
CH01Change of Director Details
Capital Cancellation Shares By Plc
3 January 2014
SH07Cancellation of Shares on Redemption
Capital Allotment Shares
3 January 2014
SH01Allotment of Shares
Appoint Person Director Company With Name
31 December 2013
AP01Appointment of Director
Termination Director Company With Name
31 December 2013
TM01Termination of Director
Termination Director Company With Name
31 December 2013
TM01Termination of Director
Court Order
20 December 2013
OCOC
Resolution
19 December 2013
RESOLUTIONSResolutions
Resolution
19 December 2013
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name
12 December 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
12 December 2013
TM02Termination of Secretary
Resolution
21 November 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
28 October 2013
AP01Appointment of Director
Termination Secretary Company With Name
9 October 2013
TM02Termination of Secretary
Termination Director Company With Name
9 October 2013
TM01Termination of Director
Termination Director Company With Name
9 October 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
9 October 2013
AP03Appointment of Secretary
Termination Director Company With Name
9 October 2013
TM01Termination of Director
Termination Director Company With Name
9 October 2013
TM01Termination of Director
Mortgage Create With Deed With Charge Number
11 September 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
11 September 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
11 September 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
5 September 2013
MR01Registration of a Charge
Appoint Person Director Company With Name
12 August 2013
AP01Appointment of Director
Change Person Director Company With Change Date
19 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
18 July 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 July 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
18 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
18 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
18 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
18 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
18 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
5 July 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Bulk List Shareholders
1 July 2013
AR01AR01
Memorandum Articles
27 June 2013
MEM/ARTSMEM/ARTS
Resolution
27 June 2013
RESOLUTIONSResolutions
Change Person Director Company With Change Date
19 June 2013
CH01Change of Director Details
Appoint Person Director Company With Name
17 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
13 June 2013
AP01Appointment of Director
Termination Director Company With Name
12 June 2013
TM01Termination of Director
Termination Director Company With Name
6 June 2013
TM01Termination of Director
Termination Director Company With Name
6 June 2013
TM01Termination of Director
Appoint Person Director Company With Name
30 May 2013
AP01Appointment of Director
Second Filing Of Form With Form Type
29 May 2013
RP04RP04
Termination Director Company With Name
17 May 2013
TM01Termination of Director
Termination Director Company With Name
10 May 2013
TM01Termination of Director
Appoint Person Director Company With Name
9 May 2013
AP01Appointment of Director
Accounts With Accounts Type Group
29 April 2013
AAAnnual Accounts
Appoint Person Director Company With Name
17 January 2013
AP01Appointment of Director
Legacy
10 January 2013
MG01MG01
Termination Director Company With Name
21 September 2012
TM01Termination of Director
Termination Director Company With Name
31 July 2012
TM01Termination of Director
Legacy
3 July 2012
MG01MG01
Annual Return Company With Made Up Date Bulk List Shareholders
2 July 2012
AR01AR01
Legacy
27 June 2012
MG01MG01
Accounts With Accounts Type Group
30 April 2012
AAAnnual Accounts
Appoint Person Director Company With Name
27 September 2011
AP01Appointment of Director
Second Filing Of Form With Form Type
26 September 2011
RP04RP04
Appoint Person Director Company With Name
13 September 2011
AP01Appointment of Director
Termination Director Company With Name
8 September 2011
TM01Termination of Director
Termination Director Company With Name
1 September 2011
TM01Termination of Director
Termination Director Company With Name
25 July 2011
TM01Termination of Director
Termination Director Company With Name
8 July 2011
TM01Termination of Director
Annual Return Company With Made Up Date Bulk List Shareholders
28 June 2011
AR01AR01
Change Person Secretary Company With Change Date
24 June 2011
CH03Change of Secretary Details
Termination Director Company With Name
17 June 2011
TM01Termination of Director
Termination Director Company With Name
17 June 2011
TM01Termination of Director
Termination Director Company With Name
16 June 2011
TM01Termination of Director
Termination Director Company With Name
16 June 2011
TM01Termination of Director
Legacy
13 April 2011
MG01MG01
Accounts With Accounts Type Group
7 April 2011
AAAnnual Accounts
Capital Allotment Shares
23 December 2010
SH01Allotment of Shares
Termination Director Company With Name
8 December 2010
TM01Termination of Director
Change Person Director Company With Change Date
8 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 July 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Bulk List Shareholders
6 July 2010
AR01AR01
Change Person Director Company With Change Date
2 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2010
CH01Change of Director Details
Termination Director Company With Name
20 April 2010
TM01Termination of Director
Accounts With Accounts Type Group
8 April 2010
AAAnnual Accounts
Change Person Director Company With Change Date
31 March 2010
CH01Change of Director Details
Legacy
22 September 2009
288aAppointment of Director or Secretary
Legacy
22 September 2009
288aAppointment of Director or Secretary
Legacy
2 September 2009
288aAppointment of Director or Secretary
Memorandum Articles
18 August 2009
MEM/ARTSMEM/ARTS
Legacy
18 August 2009
288aAppointment of Director or Secretary
Legacy
18 August 2009
288aAppointment of Director or Secretary
Resolution
18 August 2009
RESOLUTIONSResolutions
Legacy
18 August 2009
288aAppointment of Director or Secretary
Legacy
17 August 2009
288aAppointment of Director or Secretary
Legacy
6 August 2009
88(2)Return of Allotment of Shares
Legacy
6 August 2009
288bResignation of Director or Secretary
Legacy
6 August 2009
288bResignation of Director or Secretary
Legacy
6 August 2009
288aAppointment of Director or Secretary
Legacy
23 July 2009
288cChange of Particulars
Legacy
22 July 2009
288aAppointment of Director or Secretary
Legacy
8 July 2009
225Change of Accounting Reference Date
Legacy
6 July 2009
363aAnnual Return
Legacy
11 June 2009
288bResignation of Director or Secretary
Legacy
11 June 2009
288bResignation of Director or Secretary
Legacy
11 June 2009
288bResignation of Director or Secretary
Legacy
11 June 2009
288bResignation of Director or Secretary
Legacy
11 June 2009
288aAppointment of Director or Secretary
Legacy
11 June 2009
288bResignation of Director or Secretary
Legacy
11 June 2009
288aAppointment of Director or Secretary
Legacy
11 June 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
6 May 2009
AAAnnual Accounts
Legacy
8 April 2009
395Particulars of Mortgage or Charge
Legacy
4 April 2009
395Particulars of Mortgage or Charge
Legacy
1 February 2009
88(2)Return of Allotment of Shares
Legacy
1 February 2009
123Notice of Increase in Nominal Capital
Resolution
1 February 2009
RESOLUTIONSResolutions
Legacy
20 October 2008
288cChange of Particulars
Legacy
14 October 2008
288bResignation of Director or Secretary
Legacy
30 September 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
5 September 2008
AAAnnual Accounts
Legacy
2 September 2008
288aAppointment of Director or Secretary
Legacy
28 August 2008
288bResignation of Director or Secretary
Legacy
18 June 2008
363aAnnual Return
Legacy
15 April 2008
288aAppointment of Director or Secretary
Legacy
15 March 2008
288cChange of Particulars
Legacy
8 January 2008
288aAppointment of Director or Secretary
Legacy
4 September 2007
288bResignation of Director or Secretary
Legacy
7 August 2007
288bResignation of Director or Secretary
Legacy
7 August 2007
363aAnnual Return
Legacy
6 August 2007
288aAppointment of Director or Secretary
Legacy
25 June 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Group
20 April 2007
AAAnnual Accounts
Legacy
23 February 2007
288cChange of Particulars
Legacy
4 July 2006
363aAnnual Return
Legacy
20 April 2006
288cChange of Particulars
Accounts With Accounts Type Group
13 April 2006
AAAnnual Accounts
Legacy
5 April 2006
288cChange of Particulars
Legacy
7 February 2006
288aAppointment of Director or Secretary
Legacy
7 February 2006
288aAppointment of Director or Secretary
Legacy
7 February 2006
288aAppointment of Director or Secretary
Legacy
16 January 2006
288aAppointment of Director or Secretary
Legacy
16 January 2006
288bResignation of Director or Secretary
Legacy
16 January 2006
288bResignation of Director or Secretary
Legacy
16 January 2006
288bResignation of Director or Secretary
Legacy
16 January 2006
288bResignation of Director or Secretary
Legacy
24 November 2005
288cChange of Particulars
Legacy
11 August 2005
363aAnnual Return
Legacy
22 July 2005
288aAppointment of Director or Secretary
Legacy
24 June 2005
288aAppointment of Director or Secretary
Legacy
25 May 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
15 April 2005
AAAnnual Accounts
Legacy
23 March 2005
288bResignation of Director or Secretary
Legacy
22 December 2004
288bResignation of Director or Secretary
Legacy
12 October 2004
288cChange of Particulars
Legacy
30 September 2004
288aAppointment of Director or Secretary
Legacy
30 September 2004
288aAppointment of Director or Secretary
Legacy
12 July 2004
288aAppointment of Director or Secretary
Legacy
29 June 2004
363aAnnual Return
Legacy
17 June 2004
288bResignation of Director or Secretary
Legacy
19 May 2004
PROSPPROSP
Accounts With Accounts Type Group
23 April 2004
AAAnnual Accounts
Legacy
19 April 2004
288aAppointment of Director or Secretary
Legacy
17 January 2004
88(2)R88(2)R
Legacy
12 January 2004
88(2)R88(2)R
Legacy
4 December 2003
288cChange of Particulars
Legacy
8 August 2003
363aAnnual Return
Legacy
10 July 2003
288cChange of Particulars
Legacy
10 July 2003
288aAppointment of Director or Secretary
Legacy
24 June 2003
288bResignation of Director or Secretary
Legacy
7 June 2003
288aAppointment of Director or Secretary
Legacy
7 June 2003
288bResignation of Director or Secretary
Legacy
7 June 2003
288bResignation of Director or Secretary
Legacy
7 June 2003
288bResignation of Director or Secretary
Legacy
19 May 2003
PROSPPROSP
Accounts With Accounts Type Group
24 April 2003
AAAnnual Accounts
Legacy
14 March 2003
288aAppointment of Director or Secretary
Legacy
12 March 2003
288aAppointment of Director or Secretary
Legacy
3 February 2003
288bResignation of Director or Secretary
Legacy
3 February 2003
288bResignation of Director or Secretary
Legacy
3 February 2003
288bResignation of Director or Secretary
Legacy
25 January 2003
288aAppointment of Director or Secretary
Legacy
25 January 2003
288aAppointment of Director or Secretary
Legacy
19 December 2002
288aAppointment of Director or Secretary
Legacy
29 November 2002
287Change of Registered Office
Legacy
21 November 2002
288bResignation of Director or Secretary
Legacy
1 July 2002
363aAnnual Return
Legacy
21 May 2002
PROSPPROSP
Accounts With Accounts Type Group
7 May 2002
AAAnnual Accounts
Legacy
8 February 2002
288bResignation of Director or Secretary
Legacy
17 December 2001
288bResignation of Director or Secretary
Legacy
29 November 2001
288aAppointment of Director or Secretary
Legacy
9 July 2001
363aAnnual Return
Legacy
4 June 2001
PROSPPROSP
Accounts With Accounts Type Full Group
16 May 2001
AAAnnual Accounts
Legacy
9 April 2001
288bResignation of Director or Secretary
Legacy
11 July 2000
288aAppointment of Director or Secretary
Legacy
11 July 2000
288bResignation of Director or Secretary
Legacy
4 July 2000
363aAnnual Return
Legacy
14 June 2000
PROSPPROSP
Legacy
17 May 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
27 April 2000
AAAnnual Accounts
Legacy
14 December 1999
353a353a
Legacy
8 December 1999
288aAppointment of Director or Secretary
Legacy
8 December 1999
288aAppointment of Director or Secretary
Legacy
13 July 1999
363aAnnual Return
Legacy
4 June 1999
PROSPPROSP
Accounts With Accounts Type Full Group
19 April 1999
AAAnnual Accounts
Legacy
13 April 1999
288cChange of Particulars
Legacy
2 July 1998
353a353a
Legacy
24 June 1998
363aAnnual Return
Legacy
5 June 1998
PROSPPROSP
Accounts With Accounts Type Full Group
18 April 1998
AAAnnual Accounts
Legacy
5 January 1998
288aAppointment of Director or Secretary
Legacy
5 January 1998
288aAppointment of Director or Secretary
Legacy
29 October 1997
288bResignation of Director or Secretary
Legacy
12 September 1997
288aAppointment of Director or Secretary
Legacy
29 August 1997
288cChange of Particulars
Legacy
29 August 1997
288cChange of Particulars
Legacy
29 August 1997
288cChange of Particulars
Legacy
11 July 1997
288cChange of Particulars
Legacy
4 July 1997
288cChange of Particulars
Legacy
1 July 1997
363aAnnual Return
Legacy
1 July 1997
288cChange of Particulars
Legacy
12 June 1997
88(2)R88(2)R
Legacy
3 June 1997
PROSPPROSP
Memorandum Articles
13 May 1997
MEM/ARTSMEM/ARTS
Resolution
13 May 1997
RESOLUTIONSResolutions
Resolution
13 May 1997
RESOLUTIONSResolutions
Legacy
13 May 1997
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
10 April 1997
AAAnnual Accounts
Resolution
13 November 1996
RESOLUTIONSResolutions
Legacy
9 November 1996
288aAppointment of Director or Secretary
Legacy
9 November 1996
288bResignation of Director or Secretary
Legacy
2 September 1996
PROSPPROSP
Legacy
28 June 1996
363aAnnual Return
Legacy
10 June 1996
PROSPPROSP
Legacy
8 June 1996
288288
Legacy
8 June 1996
288288
Legacy
28 May 1996
288288
Legacy
28 May 1996
288288
Auditors Resignation Company
8 May 1996
AUDAUD
Legacy
7 May 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
21 April 1996
AAAnnual Accounts
Legacy
12 April 1996
288288
Legacy
12 April 1996
288288
Legacy
3 January 1996
PROSPPROSP
Legacy
19 December 1995
395Particulars of Mortgage or Charge
Legacy
28 June 1995
363x363x
Accounts With Accounts Type Full Group
26 June 1995
AAAnnual Accounts
Legacy
15 June 1995
PROSPPROSP
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
30 June 1994
363x363x
Legacy
10 June 1994
PROSPPROSP
Accounts With Accounts Type Full Group
19 April 1994
AAAnnual Accounts
Legacy
10 March 1994
288288
Legacy
12 October 1993
288288
Legacy
2 July 1993
363x363x
Legacy
17 June 1993
288288
Legacy
20 May 1993
288288
Legacy
20 May 1993
288288
Legacy
11 May 1993
288288
Accounts With Accounts Type Full
13 April 1993
AAAnnual Accounts
Certificate Change Of Name Company
8 January 1993
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
8 January 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 December 1992
288288
Legacy
24 July 1992
288288
Legacy
8 July 1992
363x363x
Legacy
25 June 1992
288288
Legacy
22 June 1992
288288
Legacy
20 May 1992
288288
Accounts With Accounts Type Full Group
30 March 1992
AAAnnual Accounts
Legacy
13 February 1992
288288
Legacy
10 February 1992
288288
Legacy
30 January 1992
288288
Legacy
14 January 1992
288288
Legacy
14 January 1992
288288
Legacy
1 July 1991
363x363x
Legacy
26 June 1991
288288
Accounts With Accounts Type Full Group
20 May 1991
AAAnnual Accounts
Legacy
8 May 1991
363x363x
Legacy
12 November 1990
288288
Legacy
19 September 1990
288288
Legacy
18 June 1990
363363
Legacy
30 May 1990
288288
Legacy
3 May 1990
288288
Accounts With Accounts Type Full
23 April 1990
AAAnnual Accounts
Legacy
5 April 1990
288288
Memorandum Articles
20 October 1989
MEM/ARTSMEM/ARTS
Legacy
17 July 1989
123Notice of Increase in Nominal Capital
Resolution
17 July 1989
RESOLUTIONSResolutions
Resolution
17 July 1989
RESOLUTIONSResolutions
Resolution
17 July 1989
RESOLUTIONSResolutions
Resolution
17 July 1989
RESOLUTIONSResolutions
Legacy
17 July 1989
PROSPPROSP
Legacy
11 July 1989
88(2)R88(2)R
Legacy
6 July 1989
288288
Legacy
6 July 1989
288288
Legacy
20 June 1989
363363
Accounts With Accounts Type Full Group
16 May 1989
AAAnnual Accounts
Legacy
12 May 1989
288288
Legacy
14 December 1988
288288
Resolution
21 September 1988
RESOLUTIONSResolutions
Resolution
21 September 1988
RESOLUTIONSResolutions
Resolution
21 September 1988
RESOLUTIONSResolutions
Legacy
21 September 1988
123Notice of Increase in Nominal Capital
Resolution
11 August 1988
RESOLUTIONSResolutions
Legacy
25 July 1988
PROSPPROSP
Legacy
26 May 1988
363363
Accounts With Accounts Type Full Group
20 April 1988
AAAnnual Accounts
Legacy
8 February 1988
123Notice of Increase in Nominal Capital
Memorandum Articles
18 December 1987
MEM/ARTSMEM/ARTS
Legacy
14 December 1987
PUC 2PUC 2
Resolution
14 December 1987
RESOLUTIONSResolutions
Memorandum Articles
25 August 1987
MEM/ARTSMEM/ARTS
Legacy
17 August 1987
288288
Accounts With Accounts Type Group
20 May 1987
AAAnnual Accounts
Legacy
20 May 1987
363363
Legacy
24 January 1987
288288
Legacy
7 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
10 November 1986
288288
Accounts With Accounts Type Group
26 June 1986
AAAnnual Accounts
Legacy
26 June 1986
363363
Legacy
23 June 1986
288288
Legacy
5 July 1985
363363
Accounts With Made Up Date
5 July 1985
AAAnnual Accounts
Legacy
5 July 1984
363363
Accounts With Made Up Date
5 July 1984
AAAnnual Accounts
Legacy
16 June 1983
363363
Accounts With Made Up Date
16 June 1983
AAAnnual Accounts
Legacy
19 June 1982
363363
Accounts With Made Up Date
19 June 1982
AAAnnual Accounts
Legacy
11 June 1981
363363
Accounts With Made Up Date
11 June 1981
AAAnnual Accounts
Certificate Re Registration Private To Public Limited Company
21 May 1981
CERT5CERT5
Legacy
3 July 1980
363363
Accounts With Made Up Date
3 July 1980
AAAnnual Accounts
Legacy
6 July 1979
363363
Accounts With Made Up Date
5 July 1979
AAAnnual Accounts
Legacy
26 June 1978
363363
Accounts With Made Up Date
26 June 1978
AAAnnual Accounts
Legacy
14 June 1977
363363
Accounts With Made Up Date
14 June 1977
AAAnnual Accounts
Accounts With Made Up Date
20 July 1976
AAAnnual Accounts
Legacy
7 July 1976
363363
Accounts With Made Up Date
17 July 1975
AAAnnual Accounts
Accounts With Made Up Date
8 July 1974
AAAnnual Accounts
Legacy
8 July 1974
363363
Legacy
10 May 1973
363363
Accounts With Made Up Date
1 March 1973
AAAnnual Accounts
Miscellaneous
5 October 1970
MISCMISC
Incorporation Company
5 October 1970
NEWINCIncorporation