Background WavePink WaveYellow Wave

RHM FROZEN FOODS LIMITED (01001894)

RHM FROZEN FOODS LIMITED (01001894) is an active UK company. incorporated on 5 February 1971. with registered office in Griffiths Way, St Albans. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. RHM FROZEN FOODS LIMITED has been registered for 55 years. Current directors include THOMPSON, Paul Roche, WILBRAHAM, Simon Nicholas.

Company Number
01001894
Status
active
Type
ltd
Incorporated
5 February 1971
Age
55 years
Address
Premier House, Griffiths Way, St Albans, AL1 2RE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
THOMPSON, Paul Roche, WILBRAHAM, Simon Nicholas
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RHM FROZEN FOODS LIMITED

RHM FROZEN FOODS LIMITED is an active company incorporated on 5 February 1971 with the registered office located in Griffiths Way, St Albans. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. RHM FROZEN FOODS LIMITED was registered 55 years ago.(SIC: 70100)

Status

active

Active since 55 years ago

Company No

01001894

LTD Company

Age

55 Years

Incorporated 5 February 1971

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 29 March 2025 (1 year ago)
Submitted on 5 December 2025 (4 months ago)
Period: 31 March 2024 - 29 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 30 March 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 4 February 2026 (2 months ago)
Submitted on 4 February 2026 (2 months ago)

Next Due

Due by 18 February 2027
For period ending 4 February 2027

Previous Company Names

TIFFANY SHARWOOD'S FROZEN FOODS LIMITED
From: 18 September 1987To: 6 May 1997
TIFFANY FOODS LIMITED
From: 5 February 1971To: 18 September 1987
Contact
Address

Premier House Centrium Business Park Griffiths Way, St Albans, AL1 2RE,

Timeline

22 key events • 1971 - 2024

Funding Officers Ownership
Company Founded
Feb 71
Director Joined
Oct 10
Director Left
Aug 11
Director Joined
Aug 11
Director Left
Nov 11
Director Joined
Nov 11
Director Joined
Apr 12
Director Left
Apr 12
Director Joined
Jan 15
Director Left
Jan 15
Director Left
May 18
Director Joined
May 18
Director Left
Nov 18
Director Joined
Nov 18
Capital Update
Mar 21
Capital Update
Mar 21
Funding Round
Mar 21
Director Left
Jul 22
Director Left
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Left
Mar 24
3
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

WILBRAHAM, Simon Nicholas

Active
Premier House, Griffiths Way, St AlbansAL1 2RE
Secretary
Appointed 31 Dec 2007

THOMPSON, Paul Roche

Active
Centrium Business Park, St AlbansAL1 2RE
Born May 1966
Director
Appointed 28 Jul 2022

WILBRAHAM, Simon Nicholas

Active
Premier House, Griffiths Way, St AlbansAL1 2RE
Born July 1969
Director
Appointed 22 Sept 2010

BURTON, Denise Patricia

Resigned
55 Kingston Hill Place, Kingston Upon ThamesKT2 7QY
Secretary
Appointed 17 Mar 1995
Resigned 31 Aug 2000

CRADDOCK, Martin Keith Robert

Resigned
The Dairy House, HurstRG10 0TA
Secretary
Appointed N/A
Resigned 01 May 1992

HINES, Christine Anne

Resigned
33 Sandhills Road, BirminghamB45 8NP
Secretary
Appointed 04 Jun 2007
Resigned 31 Dec 2007

MILLER, Roger Keith

Resigned
Hatters Barn, AylesburyHP17 9UG
Secretary
Appointed 03 Sept 1993
Resigned 17 Mar 1995

THOMAS, Russell Leslie

Resigned
6 Grailands, Bishops StortfordCM23 2RG
Secretary
Appointed 01 May 1992
Resigned 03 Sept 1993

WATERS, Paul Christopher

Resigned
Avenue Road, Stratford-Upon-AvonCV37 6UW
Secretary
Appointed 20 Oct 2006
Resigned 04 Jun 2007

WILBRAHAM, Simon Nicholas

Resigned
Queens Crescent, St. AlbansAL4 9QG
Secretary
Appointed 30 Sept 2003
Resigned 29 Apr 2006

WOODMORE, Michael Brian

Resigned
59 Terrington Hill, MarlowSL7 2RE
Secretary
Appointed 31 Aug 2000
Resigned 30 Sept 2003

ALLNER, Andrew James

Resigned
9 The Crescent, LondonSW13 0NN
Born December 1953
Director
Appointed 16 Apr 2004
Resigned 13 Jul 2005

CLARKE, Jonathan Michael Rushton

Resigned
1 Newalls Rise, WargraveRG10 8AY
Born December 1960
Director
Appointed 30 Jun 2004
Resigned 31 May 2007

CRADDOCK, Martin Keith Robert

Resigned
The Dairy House, HurstRG10 0TA
Born May 1945
Director
Appointed N/A
Resigned 01 May 1992

CROSSLEY, Nigel

Resigned
HP9
Born April 1963
Director
Appointed 09 Jul 2004
Resigned 30 Sept 2007

DUNCAN, Ian Alexander

Resigned
Durham House, LondonSW3 4ET
Born April 1946
Director
Appointed 14 Feb 1994
Resigned 12 Jul 1999

EDMANS, James

Resigned
The Spinney 29 Maiden Earley Drive, ReadingRG6 2HP
Born June 1951
Director
Appointed 01 Jun 1992
Resigned 01 Jul 1994

GRANT, Brian John

Resigned
The Light House, WindsorSL4 4SY
Born February 1952
Director
Appointed 01 Jul 1994
Resigned 31 Mar 1999

GUERRA, Fernando Jose Ferreira Marques

Resigned
7 Wickham Place, MaidstoneME17 2PF
Born September 1954
Director
Appointed N/A
Resigned 28 Feb 1994

HILL, Stephen

Resigned
2 Rowan Close, WokinghamRG41 4BH
Born April 1965
Director
Appointed 13 Sept 2004
Resigned 11 Nov 2005

HITCHIN, Tony Frederick

Resigned
212 Stoneleigh Park Road, EpsomKT19 0RQ
Born April 1956
Director
Appointed 03 Aug 1993
Resigned 28 Aug 1999

HUGHES, Mark Rivers

Resigned
Premier House, Griffiths Way, St AlbansAL1 2RE
Born July 1960
Director
Appointed 28 Jul 2022
Resigned 25 Mar 2024

HUNTER, Muir Ian

Resigned
Fairhaven Akeferry Road, DoncasterDN9 2DS
Born April 1951
Director
Appointed 01 Feb 1994
Resigned 07 Mar 1994

IRVING, Patrick Haydn

Resigned
Hyeswood Guildford Road, HorshamRH12 3BX
Born February 1948
Director
Appointed 26 May 1995
Resigned 31 Mar 1999

KELLY, Timothy Geoffrey

Resigned
The Mansion House, AndoverSP11 7AU
Born October 1957
Director
Appointed 15 Sept 2003
Resigned 29 Apr 2006

LAWSON, Robert

Resigned
36 Exeter Road, LondonNW2 4SB
Born July 1965
Director
Appointed 31 May 2007
Resigned 30 Jun 2009

LEGGETT, Duncan Neil

Resigned
Premier House, Griffiths Way, St AlbansAL1 2RE
Born September 1979
Director
Appointed 12 Jan 2015
Resigned 28 Jul 2022

LEWIS, David

Resigned
Pennyfield 9 Pitch Pond Close, BeaconsfieldHP9 1XY
Born May 1946
Director
Appointed 31 Aug 2000
Resigned 20 Dec 2002

MANN, Howard

Resigned
19 Rivermead Court, MarlowSL7 1SJ
Born March 1947
Director
Appointed N/A
Resigned 26 May 1995

MARCHANT, Richard Norman

Resigned
60 The Mount, Sutton ColdfieldB76 9HR
Born June 1946
Director
Appointed 12 Jul 1999
Resigned 31 Aug 2000

MCDONALD, Andrew John

Resigned
Premier House, Griffiths Way, St AlbansAL1 2RE
Born January 1974
Director
Appointed 15 Nov 2011
Resigned 23 May 2018

MCEVOY, Emmett

Resigned
Premier House, Griffiths Way, St AlbansAL1 2RE
Born December 1976
Director
Appointed 20 Apr 2012
Resigned 12 Jan 2015

MCKEE, Janet

Resigned
6 Bedford Court, DoncasterDN10 6RU
Born August 1961
Director
Appointed 03 Aug 1993
Resigned 31 Aug 2000

MCMAHON, Ian Reid

Resigned
The Gate House, Old WindsorSL4 2LH
Born November 1952
Director
Appointed 02 Sept 2002
Resigned 15 Sept 2003

MCPHERSON, Kasey

Resigned
Premier House, Griffiths Way, St AlbansAL1 2RE
Born September 1982
Director
Appointed 23 May 2018
Resigned 12 Nov 2018

Persons with significant control

1

Centrium Business Park, St AlbansAL1 2RE

Nature of Control

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

Filing History

266

Gazette Notice Voluntary
3 March 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
19 February 2026
DS01DS01
Confirmation Statement With No Updates
4 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 March 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
30 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
12 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
28 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
28 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 July 2022
AP01Appointment of Director
Accounts With Accounts Type Full
2 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2021
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
23 March 2021
SH19Statement of Capital
Resolution
23 March 2021
RESOLUTIONSResolutions
Legacy
23 March 2021
SH20SH20
Legacy
23 March 2021
CAP-SSCAP-SS
Capital Allotment Shares
23 March 2021
SH01Allotment of Shares
Resolution
23 March 2021
RESOLUTIONSResolutions
Legacy
19 March 2021
SH20SH20
Capital Statement Capital Company With Date Currency Figure
19 March 2021
SH19Statement of Capital
Legacy
19 March 2021
CAP-SSCAP-SS
Resolution
19 March 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
29 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 November 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
14 November 2018
AP01Appointment of Director
Confirmation Statement With No Updates
8 October 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
30 May 2018
AP01Appointment of Director
Confirmation Statement With Updates
3 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
4 August 2017
AAAnnual Accounts
Accounts With Accounts Type Full
14 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
2 October 2015
AR01AR01
Accounts With Accounts Type Dormant
15 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 January 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 October 2014
AR01AR01
Accounts With Accounts Type Dormant
4 August 2014
AAAnnual Accounts
Change Account Reference Date Company Current Extended
28 July 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
23 October 2013
AR01AR01
Accounts With Accounts Type Dormant
20 September 2013
AAAnnual Accounts
Change Person Director Company With Change Date
10 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
10 July 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
2 October 2012
AR01AR01
Accounts With Accounts Type Dormant
4 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
24 April 2012
AP01Appointment of Director
Termination Director Company With Name
24 April 2012
TM01Termination of Director
Appoint Person Director Company With Name
21 November 2011
AP01Appointment of Director
Termination Director Company With Name
19 November 2011
TM01Termination of Director
Statement Of Companys Objects
20 October 2011
CC04CC04
Notice Removal Restriction On Company Articles
20 October 2011
CC02CC02
Resolution
20 October 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
30 September 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
6 September 2011
AR01AR01
Change Person Secretary Company With Change Date
6 September 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 September 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
11 August 2011
AAAnnual Accounts
Appoint Person Director Company With Name
5 August 2011
AP01Appointment of Director
Termination Director Company With Name
4 August 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 November 2010
AR01AR01
Appoint Person Director Company With Name
4 October 2010
AP01Appointment of Director
Accounts With Accounts Type Dormant
8 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2009
AR01AR01
Legacy
25 September 2009
288aAppointment of Director or Secretary
Legacy
25 September 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
25 August 2009
AAAnnual Accounts
Legacy
21 November 2008
363aAnnual Return
Accounts With Accounts Type Dormant
8 August 2008
AAAnnual Accounts
Legacy
23 April 2008
288bResignation of Director or Secretary
Legacy
23 April 2008
288aAppointment of Director or Secretary
Legacy
5 April 2008
363aAnnual Return
Legacy
5 April 2008
353353
Legacy
13 March 2008
288cChange of Particulars
Legacy
4 January 2008
288aAppointment of Director or Secretary
Legacy
4 January 2008
287Change of Registered Office
Legacy
3 January 2008
288bResignation of Director or Secretary
Legacy
23 November 2007
287Change of Registered Office
Legacy
22 November 2007
225Change of Accounting Reference Date
Legacy
22 November 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 October 2007
AAAnnual Accounts
Legacy
12 July 2007
288cChange of Particulars
Legacy
3 July 2007
288aAppointment of Director or Secretary
Legacy
3 July 2007
288bResignation of Director or Secretary
Legacy
3 July 2007
288bResignation of Director or Secretary
Legacy
3 July 2007
288aAppointment of Director or Secretary
Legacy
3 July 2007
288aAppointment of Director or Secretary
Legacy
3 July 2007
287Change of Registered Office
Legacy
4 June 2007
225Change of Accounting Reference Date
Legacy
5 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 January 2007
AAAnnual Accounts
Legacy
15 November 2006
288aAppointment of Director or Secretary
Legacy
14 November 2006
288bResignation of Director or Secretary
Legacy
8 August 2006
288bResignation of Director or Secretary
Legacy
9 May 2006
288bResignation of Director or Secretary
Legacy
9 May 2006
288bResignation of Director or Secretary
Legacy
24 March 2006
363aAnnual Return
Accounts With Accounts Type Full
1 March 2006
AAAnnual Accounts
Legacy
23 November 2005
288bResignation of Director or Secretary
Legacy
12 August 2005
288bResignation of Director or Secretary
Legacy
28 July 2005
403aParticulars of Charge Subject to s859A
Legacy
28 July 2005
403aParticulars of Charge Subject to s859A
Legacy
28 July 2005
288aAppointment of Director or Secretary
Legacy
26 May 2005
288cChange of Particulars
Accounts With Accounts Type Full
24 February 2005
AAAnnual Accounts
Legacy
16 February 2005
363aAnnual Return
Legacy
20 December 2004
288cChange of Particulars
Legacy
8 October 2004
288bResignation of Director or Secretary
Legacy
24 September 2004
288aAppointment of Director or Secretary
Legacy
17 September 2004
288cChange of Particulars
Legacy
6 August 2004
395Particulars of Mortgage or Charge
Legacy
5 August 2004
288aAppointment of Director or Secretary
Legacy
8 July 2004
288aAppointment of Director or Secretary
Legacy
8 July 2004
288bResignation of Director or Secretary
Legacy
15 May 2004
288bResignation of Director or Secretary
Legacy
15 May 2004
288aAppointment of Director or Secretary
Legacy
29 April 2004
288bResignation of Director or Secretary
Legacy
29 April 2004
288aAppointment of Director or Secretary
Legacy
13 February 2004
363aAnnual Return
Accounts With Accounts Type Full
12 February 2004
AAAnnual Accounts
Legacy
7 October 2003
288bResignation of Director or Secretary
Legacy
7 October 2003
288aAppointment of Director or Secretary
Legacy
2 October 2003
288bResignation of Director or Secretary
Legacy
1 October 2003
288aAppointment of Director or Secretary
Legacy
29 May 2003
288cChange of Particulars
Auditors Resignation Company
8 April 2003
AUDAUD
Legacy
3 March 2003
363sAnnual Return (shuttle)
Legacy
2 January 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 November 2002
AAAnnual Accounts
Legacy
1 October 2002
288aAppointment of Director or Secretary
Legacy
24 May 2002
288bResignation of Director or Secretary
Legacy
14 March 2002
363aAnnual Return
Legacy
14 March 2002
353353
Accounts With Accounts Type Full
27 February 2002
AAAnnual Accounts
Legacy
13 August 2001
288aAppointment of Director or Secretary
Resolution
15 March 2001
RESOLUTIONSResolutions
Legacy
22 February 2001
363aAnnual Return
Accounts With Accounts Type Full
15 February 2001
AAAnnual Accounts
Legacy
9 October 2000
288bResignation of Director or Secretary
Legacy
9 October 2000
288bResignation of Director or Secretary
Legacy
9 October 2000
288bResignation of Director or Secretary
Legacy
23 September 2000
395Particulars of Mortgage or Charge
Resolution
19 September 2000
RESOLUTIONSResolutions
Resolution
19 September 2000
RESOLUTIONSResolutions
Legacy
19 September 2000
155(6)a155(6)a
Legacy
19 September 2000
288aAppointment of Director or Secretary
Legacy
19 September 2000
288aAppointment of Director or Secretary
Legacy
19 September 2000
288aAppointment of Director or Secretary
Legacy
12 September 2000
287Change of Registered Office
Legacy
7 September 2000
288aAppointment of Director or Secretary
Legacy
3 March 2000
363aAnnual Return
Legacy
5 November 1999
288cChange of Particulars
Accounts With Accounts Type Full
30 September 1999
AAAnnual Accounts
Legacy
17 September 1999
288bResignation of Director or Secretary
Legacy
11 August 1999
288aAppointment of Director or Secretary
Legacy
11 August 1999
288bResignation of Director or Secretary
Resolution
11 May 1999
RESOLUTIONSResolutions
Legacy
28 April 1999
288bResignation of Director or Secretary
Legacy
28 April 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 February 1999
AAAnnual Accounts
Legacy
26 February 1999
363aAnnual Return
Legacy
8 September 1998
288cChange of Particulars
Legacy
31 May 1998
288cChange of Particulars
Legacy
20 March 1998
88(3)88(3)
Legacy
20 March 1998
88(2)R88(2)R
Legacy
3 March 1998
363aAnnual Return
Accounts With Accounts Type Full
2 March 1998
AAAnnual Accounts
Legacy
26 February 1998
288bResignation of Director or Secretary
Resolution
11 December 1997
RESOLUTIONSResolutions
Resolution
11 December 1997
RESOLUTIONSResolutions
Legacy
11 December 1997
123Notice of Increase in Nominal Capital
Certificate Change Of Name Company
6 May 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 February 1997
363aAnnual Return
Accounts With Accounts Type Full
26 February 1997
AAAnnual Accounts
Legacy
26 May 1996
288288
Accounts With Accounts Type Full
4 March 1996
AAAnnual Accounts
Legacy
22 February 1996
363x363x
Legacy
1 December 1995
363x363x
Legacy
28 June 1995
288288
Legacy
27 March 1995
288288
Accounts With Accounts Type Full
2 March 1995
AAAnnual Accounts
Legacy
5 February 1995
287Change of Registered Office
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
14 November 1994
363sAnnual Return (shuttle)
Legacy
1 August 1994
288288
Legacy
20 July 1994
288288
Legacy
30 June 1994
288288
Legacy
30 June 1994
288288
Legacy
9 May 1994
288288
Legacy
15 March 1994
288288
Accounts With Accounts Type Full
7 March 1994
AAAnnual Accounts
Legacy
4 March 1994
288288
Legacy
28 February 1994
288288
Legacy
17 February 1994
288288
Legacy
29 November 1993
363sAnnual Return (shuttle)
Legacy
13 September 1993
288288
Legacy
13 September 1993
288288
Legacy
9 September 1993
288288
Auditors Resignation Company
28 June 1993
AUDAUD
Accounts With Accounts Type Full
27 June 1993
AAAnnual Accounts
Legacy
22 April 1993
225(1)225(1)
Legacy
5 January 1993
363sAnnual Return (shuttle)
Legacy
24 June 1992
288288
Legacy
24 June 1992
288288
Accounts With Accounts Type Full
23 June 1992
AAAnnual Accounts
Legacy
20 May 1992
288288
Legacy
8 May 1992
288288
Legacy
10 January 1992
363b363b
Resolution
1 July 1991
RESOLUTIONSResolutions
Resolution
1 July 1991
RESOLUTIONSResolutions
Resolution
1 July 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Full
1 July 1991
AAAnnual Accounts
Legacy
4 June 1991
123Notice of Increase in Nominal Capital
Legacy
4 June 1991
88(2)R88(2)R
Resolution
4 June 1991
RESOLUTIONSResolutions
Resolution
4 June 1991
RESOLUTIONSResolutions
Legacy
4 January 1991
363aAnnual Return
Resolution
21 September 1990
RESOLUTIONSResolutions
Accounts With Accounts Type Full
1 June 1990
AAAnnual Accounts
Legacy
5 December 1989
363363
Legacy
2 November 1989
288288
Legacy
1 September 1989
403aParticulars of Charge Subject to s859A
Legacy
1 September 1989
403aParticulars of Charge Subject to s859A
Legacy
1 September 1989
403aParticulars of Charge Subject to s859A
Legacy
1 September 1989
403aParticulars of Charge Subject to s859A
Legacy
1 September 1989
403aParticulars of Charge Subject to s859A
Legacy
1 September 1989
403aParticulars of Charge Subject to s859A
Legacy
6 June 1989
288288
Legacy
11 April 1989
288288
Legacy
14 February 1989
287Change of Registered Office
Legacy
14 February 1989
288288
Accounts With Accounts Type Full
14 February 1989
AAAnnual Accounts
Legacy
14 February 1989
363363
Legacy
24 August 1988
288288
Accounts With Accounts Type Full
14 July 1988
AAAnnual Accounts
Resolution
19 April 1988
RESOLUTIONSResolutions
Legacy
15 March 1988
288288
Legacy
2 March 1988
363363
Legacy
13 January 1988
288288
Legacy
6 November 1987
288288
Certificate Change Of Name Company
21 September 1987
CERTNMCertificate of Incorporation on Change of Name
Accounts With Made Up Date
16 September 1987
AAAnnual Accounts
Legacy
16 September 1987
225(1)225(1)
Legacy
24 June 1987
288288
Legacy
11 March 1987
288288
Legacy
5 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Resolution
17 December 1986
RESOLUTIONSResolutions
Legacy
29 November 1986
403aParticulars of Charge Subject to s859A
Legacy
29 November 1986
403aParticulars of Charge Subject to s859A
Legacy
26 November 1986
363363
Accounts With Accounts Type Group
3 September 1986
AAAnnual Accounts
Legacy
13 June 1986
288288
Accounts With Made Up Date
2 December 1976
AAAnnual Accounts
Legacy
20 February 1976
363363
Incorporation Company
5 February 1971
NEWINCIncorporation