Background WavePink WaveYellow Wave

P.B.M.FLATS MANAGEMENT LIMITED (00997967)

P.B.M.FLATS MANAGEMENT LIMITED (00997967) is an active UK company. incorporated on 23 December 1970. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. P.B.M.FLATS MANAGEMENT LIMITED has been registered for 55 years. Current directors include COWIE, James, FOSTER, Michael James Elliot, KNIGHT, Peter James and 3 others.

Company Number
00997967
Status
active
Type
private-limited-guarant-nsc
Incorporated
23 December 1970
Age
55 years
Address
Lane House, London, SW6 4HS
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
COWIE, James, FOSTER, Michael James Elliot, KNIGHT, Peter James, MASON, Joanne, NEWMAN, Susan Constantina, TANDON, Varun
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

P.B.M.FLATS MANAGEMENT LIMITED

P.B.M.FLATS MANAGEMENT LIMITED is an active company incorporated on 23 December 1970 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. P.B.M.FLATS MANAGEMENT LIMITED was registered 55 years ago.(SIC: 98000)

Status

active

Active since 55 years ago

Company No

00997967

PRIVATE-LIMITED-GUARANT-NSC Company

Age

55 Years

Incorporated 23 December 1970

Size

N/A

Accounts

ARD: 23/6

Up to Date

11 months left

Last Filed

Made up to 23 June 2025 (10 months ago)
Submitted on 17 February 2026 (2 months ago)
Period: 24 June 2024 - 23 June 2025(13 months)
Type: Small Company

Next Due

Due by 23 March 2027
Period: 24 June 2025 - 23 June 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 26 June 2025 (10 months ago)
Submitted on 5 July 2025 (9 months ago)

Next Due

Due by 10 July 2026
For period ending 26 June 2026
Contact
Address

Lane House Parsons Green Lane London, SW6 4HS,

Previous Addresses

66 Grosvenor Street London W1K 3JL England
From: 2 October 2020To: 23 February 2023
45 Maddox Street Mayfair Mayfair London W1S 2PE England
From: 7 November 2019To: 2 October 2020
C/O Burlington Estates 45 Maddox Street London W1S 2PE England
From: 30 October 2017To: 7 November 2019
C/O Burlington Estates (London) Limited 124 New Bond Street London W1S 1DX England
From: 3 May 2017To: 30 October 2017
C/O Burlington Estates (London) Limited 15 Bolton Street London W1J 8BG England
From: 7 March 2016To: 3 May 2017
Caxton Gate 32 Caxton Road London W12 8AJ
From: 10 December 2014To: 7 March 2016
, Kensington Heights, 91-95 Campden Hill Road, London, W8 7BA
From: 23 December 1970To: 10 December 2014
Timeline

62 key events • 1970 - 2025

Funding Officers Ownership
Company Founded
Dec 70
Director Joined
Sept 10
Director Left
Sept 10
Director Left
Sept 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Left
Jun 11
Director Left
Jun 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Joined
Jul 12
Director Left
Jul 12
Director Left
Feb 13
Director Left
Feb 13
Director Left
Feb 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Left
Jul 14
Director Joined
Jul 14
Director Left
Nov 14
Director Joined
Dec 15
Director Joined
Jan 16
Director Left
May 16
Director Joined
May 16
Director Left
Jul 17
Director Joined
Jul 17
Director Left
Mar 19
Director Left
Jun 19
Director Joined
Sept 19
Director Joined
Jun 20
Director Left
Jul 20
Director Left
Oct 20
Director Joined
Feb 21
Director Left
Jun 21
Director Joined
Aug 21
Director Left
Sept 21
Director Joined
Nov 21
Director Left
Nov 21
Director Left
Jan 22
Director Joined
Feb 22
Director Joined
Feb 22
Director Joined
Apr 22
Director Left
Apr 22
Director Left
Apr 22
Director Left
Feb 23
Director Joined
Apr 23
Director Joined
Apr 23
Director Joined
Apr 23
Director Left
Apr 23
Director Left
Apr 23
Director Joined
Apr 23
Director Joined
Jun 23
Director Left
Jul 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Left
Oct 23
Director Joined
Mar 24
Director Left
Mar 24
Director Left
Feb 25
Director Joined
Feb 25
Director Left
Apr 25
Director Joined
Jul 25
0
Funding
61
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

COWIE, James

Active
48 Kensington Park Road, LondonW11 3BP
Born June 1952
Director
Appointed 01 Nov 2023

FOSTER, Michael James Elliot

Active
Parsons Green Lane, LondonSW6 4HS
Born August 1951
Director
Appointed 04 Oct 2023

KNIGHT, Peter James

Active
Parsons Green Lane, LondonSW6 4HS
Born December 1958
Director
Appointed 05 Apr 2023

MASON, Joanne

Active
52 Kensington Park Road, LondonW11 3BN
Born November 1967
Director
Appointed 03 Jun 2025

NEWMAN, Susan Constantina

Active
48 Kensington Park Road, LondonW11 3BP
Born October 1956
Director
Appointed 11 Feb 2025

TANDON, Varun

Active
50 Kensington Park Road, LondonW11 3BW
Born October 1986
Director
Appointed 06 Mar 2024

TRIPP, Paul

Resigned
23 Wellington Way, HorleyRH6 8JL
Secretary
Appointed 01 Jan 1994
Resigned 01 Apr 1995

BURLINGTON ESTATES (LONDON) LIMITED

Resigned
Grosvenor Street, LondonW1K 3JL
Corporate secretary
Appointed 01 Mar 2016
Resigned 19 Jan 2023

DONALDSONS PROPERTY MANAGEMENT

Resigned
70 Jermyn Street, LondonSW1Y 6PE
Corporate secretary
Appointed 01 Jan 1999
Resigned 16 Jul 2003

FW GAPP (MANAGEMENT SERVICES) LIMITED

Resigned
32 Caxton Road, LondonW12 8AJ
Corporate secretary
Appointed 24 Jun 2005
Resigned 29 Feb 2016

HAYWARDS PROPERTY SERVICES LIMITED

Resigned
Phoenix House, CroydonCR0 2NW
Corporate secretary
Appointed 15 Jul 2002
Resigned 24 Jun 2005

ABOULELA, Nader Saad

Resigned
47 Matlock Court, LondonW11 3BS
Born July 1958
Director
Appointed 19 May 1999
Resigned 02 Jun 2003

BAILEY, Robert James

Resigned
Grosvenor Street, LondonW1K 3JL
Born March 1964
Director
Appointed 15 Feb 2021
Resigned 15 Nov 2021

BAILEY, Robert James

Resigned
Grosvenor Street, LondonW1K 3JL
Born March 1964
Director
Appointed 06 Nov 2020
Resigned 07 Jan 2022

BARDA, Lucy Arabella Sophie

Resigned
Kensington Heights, LondonW8 7BA
Born September 1981
Director
Appointed 13 Apr 2012
Resigned 08 Oct 2014

BAZARGAN, Maryam

Resigned
Parsons Green Lane, LondonSW6 4HS
Born January 1972
Director
Appointed 06 Nov 2020
Resigned 05 Apr 2023

COGAN, Patrick Joseph

Resigned
Kensington Heights, LondonW8 7BA
Born October 1969
Director
Appointed 01 Oct 2009
Resigned 18 Sept 2012

COOK, David Jeremy

Resigned
Grosvenor Street, LondonW1K 3JL
Born March 1942
Director
Appointed 22 Feb 2022
Resigned 04 Apr 2022

COOKE, John Gordon Churchill

Resigned
112 Princes House, LondonW11 3BW
Born October 1952
Director
Appointed 05 Feb 2005
Resigned 07 Apr 2011

DEVORE, David Kenneth

Resigned
124 New Bond Street, LondonW1S 1DX
Born July 1943
Director
Appointed 07 Apr 2011
Resigned 19 Apr 2017

DEVORE, David Kenneth

Resigned
54 Buckingham Court, LondonW11 3BP
Born July 1943
Director
Appointed N/A
Resigned 11 Apr 2000

FERGUSSON-CUNINGHAME, Andrew Wallace

Resigned
23 Buckingham Court, LondonW11 3BP
Born November 1949
Director
Appointed 22 Sept 2005
Resigned 01 Oct 2009

FERRAND, Hugh William Edward

Resigned
Kensington Heights, LondonW8 7BA
Born March 1960
Director
Appointed 01 Oct 2009
Resigned 13 Apr 2012

FOSTER, Max Christian

Resigned
48 Kensington Park Road, LondonW11 3BP
Born April 1965
Director
Appointed 05 Apr 2023
Resigned 27 Jul 2023

GEORGE, Mathews Kaimmannil

Resigned
Grosvenor Street, LondonW1K 3JL
Born June 1952
Director
Appointed 11 Jul 2019
Resigned 22 Nov 2022

GREGORY, Penelope Marina Leila

Resigned
45 Matlock Court, LondonW11 3BS
Born January 1933
Director
Appointed 12 Oct 2004
Resigned 01 Oct 2009

GRIFFITH, David Vaughan

Resigned
17 Matlock Court, LondonW11 3BS
Born April 1947
Director
Appointed 10 Feb 1997
Resigned 25 Jan 1999

GUBBAY, David Owen Anthony

Resigned
45 Maddox Street, LondonW1S 2PE
Born March 1964
Director
Appointed 06 Jun 2013
Resigned 24 May 2019

GUBBAY, David Owen Anthony

Resigned
160 Queen Victoria Street, LondonEC4V 4QQ
Born March 1964
Director
Appointed 11 Apr 2000
Resigned 12 Feb 2007

HARDY, John Campbell, Major-General

Resigned
14 Buckingham Court, LondonW11 3BP
Born October 1933
Director
Appointed N/A
Resigned 19 May 1999

KNIGHT, Peter James

Resigned
Grosvenor Street, LondonW1K 3JL
Born December 1958
Director
Appointed 12 Mar 2014
Resigned 21 Aug 2020

KNIGHT, Peter James

Resigned
82 Princes House, LondonW11 3BW
Born December 1958
Director
Appointed N/A
Resigned 11 Apr 2000

LAUGHTON, Penelope Ann

Resigned
Grosvenor Street, LondonW1K 3JL
Born July 1960
Director
Appointed 19 Apr 2017
Resigned 25 Jun 2021

MELANDER, Barbara Brita Ingeborg

Resigned
25 Buckingham Court, LondonW11 3BP
Born January 1947
Director
Appointed 22 Sept 2005
Resigned 07 Apr 2011

MILLETT, Alexander St John

Resigned
45 Maddox Street, LondonW1S 2PE
Born September 1979
Director
Appointed 09 May 2016
Resigned 05 Mar 2019

Persons with significant control

1

Catchbroad Limited

Active
Wood Street, LondonEC2V 7WS

Nature of Control

Voting rights 50 to 75 percent
Notified 10 Jun 2019
Fundings
Financials
Latest Activities

Filing History

240

Accounts With Accounts Type Small
17 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 April 2025
TM01Termination of Director
Accounts With Accounts Type Small
18 March 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 February 2025
TM01Termination of Director
Confirmation Statement With No Updates
28 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
4 June 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 March 2024
TM01Termination of Director
Accounts With Accounts Type Small
26 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
4 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
10 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
27 April 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
23 February 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
7 February 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 February 2023
TM02Termination of Secretary
Gazette Filings Brought Up To Date
21 December 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
20 December 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Small
19 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
26 May 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
24 May 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
7 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
7 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
4 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2022
TM01Termination of Director
Gazette Filings Brought Up To Date
4 December 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
3 December 2021
AAAnnual Accounts
Gazette Notice Compulsory
30 November 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
25 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
6 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
19 August 2021
AP01Appointment of Director
Confirmation Statement With No Updates
21 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
16 February 2021
AP01Appointment of Director
Change Corporate Secretary Company With Change Date
27 October 2020
CH04Change of Corporate Secretary Details
Termination Director Company With Name Termination Date
27 October 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
2 October 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Small
2 September 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
15 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 June 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
7 November 2019
AD01Change of Registered Office Address
Auditors Resignation Company
25 October 2019
AUDAUD
Appoint Person Director Company With Name Date
20 September 2019
AP01Appointment of Director
Confirmation Statement With No Updates
9 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 June 2019
TM01Termination of Director
Notification Of A Person With Significant Control
10 June 2019
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
10 June 2019
PSC09Update to PSC Statements
Accounts With Accounts Type Small
11 April 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 March 2019
TM01Termination of Director
Change Corporate Secretary Company With Change Date
17 December 2018
CH04Change of Corporate Secretary Details
Notification Of A Person With Significant Control Statement
11 October 2018
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
9 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
26 March 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 October 2017
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 July 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 July 2017
TM01Termination of Director
Change Person Director Company With Change Date
4 May 2017
CH01Change of Director Details
Change Person Director Company With Change Date
4 May 2017
CH01Change of Director Details
Change Person Director Company With Change Date
4 May 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 May 2017
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
3 May 2017
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Small
29 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 July 2016
AR01AR01
Appoint Person Director Company With Name Date
18 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 May 2016
TM01Termination of Director
Accounts With Accounts Type Full
29 March 2016
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
9 March 2016
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
7 March 2016
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
7 March 2016
TM02Termination of Secretary
Accounts Amended With Accounts Type Full
22 February 2016
AAMDAAMD
Second Filing Of Form With Form Type Made Up Date
19 February 2016
RP04RP04
Second Filing Of Form With Form Type Made Up Date
19 February 2016
RP04RP04
Appoint Person Director Company With Name Date
11 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 December 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
22 July 2015
AR01AR01
Change Person Director Company With Change Date
22 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
21 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
21 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
21 July 2015
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
21 July 2015
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
30 January 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 December 2014
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
5 November 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
23 July 2014
AR01AR01
Termination Director Company With Name
8 July 2014
TM01Termination of Director
Appoint Person Director Company With Name
8 July 2014
AP01Appointment of Director
Accounts With Accounts Type Full
3 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 July 2013
AR01AR01
Appoint Person Director Company With Name
25 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
23 July 2013
AP01Appointment of Director
Accounts With Accounts Type Full
20 March 2013
AAAnnual Accounts
Termination Director Company With Name
14 February 2013
TM01Termination of Director
Termination Director Company With Name
13 February 2013
TM01Termination of Director
Termination Director Company With Name
13 February 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
24 July 2012
AR01AR01
Appoint Person Director Company With Name
24 July 2012
AP01Appointment of Director
Termination Director Company With Name
24 July 2012
TM01Termination of Director
Accounts With Accounts Type Full
27 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 July 2011
AR01AR01
Appoint Person Director Company With Name
22 June 2011
AP01Appointment of Director
Termination Director Company With Name
21 June 2011
TM01Termination of Director
Termination Director Company With Name
21 June 2011
TM01Termination of Director
Appoint Person Director Company With Name
21 June 2011
AP01Appointment of Director
Accounts With Accounts Type Full
7 March 2011
AAAnnual Accounts
Appoint Person Director Company With Name
16 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
15 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
14 September 2010
AP01Appointment of Director
Termination Director Company With Name
14 September 2010
TM01Termination of Director
Termination Director Company With Name
14 September 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
28 July 2010
AR01AR01
Change Corporate Secretary Company With Change Date
28 July 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
28 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 July 2010
CH01Change of Director Details
Accounts With Accounts Type Small
26 April 2010
AAAnnual Accounts
Legacy
7 September 2009
363aAnnual Return
Accounts With Accounts Type Small
20 March 2009
AAAnnual Accounts
Legacy
9 September 2008
363sAnnual Return (shuttle)
Legacy
3 September 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Small
1 April 2008
AAAnnual Accounts
Legacy
5 November 2007
288bResignation of Director or Secretary
Legacy
20 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 April 2007
AAAnnual Accounts
Legacy
13 March 2007
288bResignation of Director or Secretary
Legacy
17 November 2006
288cChange of Particulars
Legacy
28 July 2006
363sAnnual Return (shuttle)
Legacy
18 July 2006
288aAppointment of Director or Secretary
Legacy
18 July 2006
288aAppointment of Director or Secretary
Legacy
27 June 2006
288cChange of Particulars
Accounts With Accounts Type Small
18 May 2006
AAAnnual Accounts
Legacy
21 September 2005
363sAnnual Return (shuttle)
Legacy
21 September 2005
288aAppointment of Director or Secretary
Legacy
19 September 2005
287Change of Registered Office
Legacy
19 September 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Small
9 September 2005
AAAnnual Accounts
Legacy
26 April 2005
288bResignation of Director or Secretary
Legacy
3 March 2005
288aAppointment of Director or Secretary
Legacy
23 February 2005
288aAppointment of Director or Secretary
Legacy
23 February 2005
288aAppointment of Director or Secretary
Legacy
22 February 2005
288aAppointment of Director or Secretary
Legacy
29 October 2004
288aAppointment of Director or Secretary
Legacy
25 October 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 October 2004
AAAnnual Accounts
Legacy
10 August 2004
363sAnnual Return (shuttle)
Legacy
9 February 2004
288cChange of Particulars
Legacy
15 December 2003
287Change of Registered Office
Legacy
6 October 2003
288bResignation of Director or Secretary
Legacy
4 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 April 2003
AAAnnual Accounts
Legacy
25 March 2003
288cChange of Particulars
Legacy
4 October 2002
287Change of Registered Office
Legacy
4 October 2002
288aAppointment of Director or Secretary
Legacy
12 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 May 2002
AAAnnual Accounts
Legacy
25 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 April 2001
AAAnnual Accounts
Legacy
13 September 2000
288aAppointment of Director or Secretary
Legacy
17 July 2000
363sAnnual Return (shuttle)
Legacy
20 June 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 June 2000
AAAnnual Accounts
Legacy
9 June 2000
288aAppointment of Director or Secretary
Legacy
23 May 2000
288bResignation of Director or Secretary
Legacy
23 May 2000
288aAppointment of Director or Secretary
Legacy
17 November 1999
287Change of Registered Office
Legacy
26 July 1999
363sAnnual Return (shuttle)
Legacy
15 July 1999
288bResignation of Director or Secretary
Legacy
22 June 1999
288bResignation of Director or Secretary
Legacy
3 June 1999
288aAppointment of Director or Secretary
Legacy
3 June 1999
288bResignation of Director or Secretary
Legacy
3 June 1999
288aAppointment of Director or Secretary
Legacy
1 May 1999
288aAppointment of Director or Secretary
Legacy
1 May 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 April 1999
AAAnnual Accounts
Legacy
27 July 1998
363sAnnual Return (shuttle)
Legacy
27 July 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 May 1998
AAAnnual Accounts
Legacy
8 August 1997
288aAppointment of Director or Secretary
Legacy
24 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 February 1997
AAAnnual Accounts
Legacy
14 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 April 1996
AAAnnual Accounts
Legacy
6 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
24 June 1994
363sAnnual Return (shuttle)
Legacy
20 May 1994
288288
Legacy
20 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 May 1994
AAAnnual Accounts
Accounts With Accounts Type Full
1 June 1993
AAAnnual Accounts
Legacy
24 July 1992
363sAnnual Return (shuttle)
Legacy
13 July 1992
288288
Accounts With Accounts Type Full
15 May 1992
AAAnnual Accounts
Legacy
4 February 1992
288288
Accounts With Accounts Type Full
16 December 1991
AAAnnual Accounts
Legacy
14 August 1991
363b363b
Legacy
11 April 1991
363363
Legacy
13 July 1990
288288
Legacy
6 July 1990
288288
Legacy
6 July 1990
288288
Accounts With Accounts Type Full
17 May 1990
AAAnnual Accounts
Legacy
17 May 1990
363363
Legacy
16 November 1989
363363
Legacy
16 January 1989
363363
Accounts With Accounts Type Full
12 December 1988
AAAnnual Accounts
Legacy
3 May 1988
288288
Legacy
3 May 1988
288288
Legacy
16 March 1988
288288
Accounts With Accounts Type Full
9 March 1988
AAAnnual Accounts
Legacy
4 March 1988
287Change of Registered Office
Legacy
1 February 1988
288288
Legacy
1 February 1988
288288
Legacy
1 February 1988
288288
Legacy
17 December 1987
363363
Legacy
17 December 1987
363363
Legacy
17 December 1987
363363
Legacy
9 May 1987
288288
Legacy
30 April 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
5 November 1986
225(1)225(1)
Accounts With Accounts Type Full
28 October 1986
AAAnnual Accounts
Legacy
7 May 1986
288288
Incorporation Company
23 December 1970
NEWINCIncorporation