Background WavePink WaveYellow Wave

CONRAN DESIGN GROUP LIMITED (01002786)

CONRAN DESIGN GROUP LIMITED (01002786) is an active UK company. incorporated on 18 February 1971. with registered office in Maidstone. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. CONRAN DESIGN GROUP LIMITED has been registered for 55 years. Current directors include ADAMSON, Alan Ralston, HODDY, Lee, NEWTON, Thom.

Company Number
01002786
Status
active
Type
ltd
Incorporated
18 February 1971
Age
55 years
Address
Havas House Hermitage Court, Maidstone, ME16 9NT
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ADAMSON, Alan Ralston, HODDY, Lee, NEWTON, Thom
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CONRAN DESIGN GROUP LIMITED

CONRAN DESIGN GROUP LIMITED is an active company incorporated on 18 February 1971 with the registered office located in Maidstone. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. CONRAN DESIGN GROUP LIMITED was registered 55 years ago.(SIC: 82990)

Status

active

Active since 55 years ago

Company No

01002786

LTD Company

Age

55 Years

Incorporated 18 February 1971

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 November 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 26 June 2025 (9 months ago)
Submitted on 27 June 2025 (9 months ago)

Next Due

Due by 10 July 2026
For period ending 26 June 2026

Previous Company Names

RSCG CONRAN DESIGN LIMITED
From: 18 July 1990To: 23 October 1996
CONRAN DESIGN GROUP LIMITED
From: 9 May 1986To: 18 July 1990
CONRAN ASSOCIATES LIMITED
From: 31 December 1977To: 9 May 1986
TERENCE CONRAN ASSOCIATES LIMITED
From: 18 February 1971To: 31 December 1977
Contact
Address

Havas House Hermitage Court Hermitage Lane Maidstone, ME16 9NT,

Previous Addresses

Havas House Hermitage Court Hermitage Lane Maidstone Kent ME16 9NT
From: 20 February 2013To: 16 March 2017
Concorde House 10-12 London Road Maidstone Kent ME16 8QF
From: 18 February 1971To: 20 February 2013
Timeline

7 key events • 2013 - 2020

Funding Officers Ownership
Director Left
Feb 13
Director Left
Apr 15
Director Joined
Jan 18
Director Left
Feb 18
Director Left
Sept 20
Director Joined
Sept 20
Director Left
Oct 20
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

ROSS, Allan John

Active
Hermitage Court, MaidstoneME16 9NT
Secretary
Appointed 30 Apr 2025

ADAMSON, Alan Ralston

Active
Hermitage Court, MaidstoneME16 9NT
Born April 1966
Director
Appointed 09 Jan 2018

HODDY, Lee

Active
Hermitage Court, MaidstoneME16 9NT
Born June 1967
Director
Appointed 20 Apr 2009

NEWTON, Thom

Active
Hermitage Court, MaidstoneME16 9NT
Born October 1969
Director
Appointed 20 Apr 2009

BALL, Kenneth William

Resigned
1 Craven Hill, LondonW2 3EN
Secretary
Appointed N/A
Resigned 01 Aug 1996

BRAND, Peter William

Resigned
6 The Heath, WhitstableCT5 3HJ
Secretary
Appointed 04 Apr 2001
Resigned 14 May 2001

DASTUR, Rashna

Resigned
34 Cedar Drive, PinnerHA5 4DE
Secretary
Appointed 09 Jan 2003
Resigned 31 Oct 2006

DEANE, Timothy William Melford

Resigned
5 Chartfield Place, WeybridgeKT13 9XQ
Secretary
Appointed 14 May 2001
Resigned 09 Jan 2003

KINGHORN, Laura

Resigned
4 Coster Cottages, Bourne EndSL8 5EH
Secretary
Appointed 01 Aug 1996
Resigned 01 Apr 1997

MCARTHUR, Anna Louise Liberty

Resigned
Hermitage Court, MaidstoneME16 9NT
Secretary
Appointed 23 Sept 2020
Resigned 30 Apr 2025

ROSS, Allan John

Resigned
Irie, SheernessME12 2NG
Secretary
Appointed 31 Oct 2006
Resigned 23 Sept 2020

APPLEBY, Keith David

Resigned
69 Chatsworth Road, LondonNW2 4BG
Born May 1953
Director
Appointed 15 Oct 1993
Resigned 20 Dec 1995

BENTZ, Jean Francois

Resigned
29 Villa Molitor, ParisFOREIGN
Born June 1947
Director
Appointed N/A
Resigned 21 Aug 1992

CHALONER, David

Resigned
16 Rosemary Avenue, LondonN3 2QN
Born October 1944
Director
Appointed 26 Jul 1995
Resigned 31 Dec 2003

CHAPMAN, Aidan Gerard

Resigned
74 Marshalswick Lane, St AlbansAL1 4XE
Born October 1958
Director
Appointed 18 Feb 2007
Resigned 31 Jan 2018

CONRAN, Terence Orby, The Executors Of Sir

Resigned
Barton Court, HungerfordRG17 9SA
Born October 1931
Director
Appointed N/A
Resigned 01 Sept 1992

DE TRENSE, Peers

Resigned
56 Orlando Road, LondonSW4 0LF
Born October 1946
Director
Appointed 01 Aug 1996
Resigned 14 May 2006

DECERISY, Eric

Resigned
8 Rue De Villiers, Cedex 92683 France
Born June 1947
Director
Appointed 29 Jun 1992
Resigned 31 Dec 1997

FORSYTH, Nigel

Resigned
42 Beech Hill Avenue, Hadley WoodEN4 0LU
Born February 1956
Director
Appointed 20 Apr 2009
Resigned 31 Dec 2012

FOWLER, Keith Harrison

Resigned
Little Hundridge Farm, Great MissendenHP16 0RP
Born May 1934
Director
Appointed 01 Sept 1992
Resigned 28 Nov 1995

GREENHALGH, Timothy

Resigned
410a West Green Road, LondonN15 3PU
Born August 1964
Director
Appointed 15 Oct 1993
Resigned 16 Mar 1995

GREGORY, Oliver

Resigned
Little Bridge House, MarlboroughSN8
Born June 1930
Director
Appointed N/A
Resigned 04 Jul 1991

HANCOCK, Caroline

Resigned
Lower Ground Floor, LondonW2 5DJ
Born January 1964
Director
Appointed 19 Jan 2000
Resigned 30 Aug 2003

HERAIL, Jacques

Resigned
4 Avenue Du Coteau, FranceFOREIGN
Born August 1952
Director
Appointed 29 Jun 1992
Resigned 01 Dec 1996

KAYE, Tina

Resigned
95 Avenue Road, LondonNW8 6HY
Born January 1955
Director
Appointed N/A
Resigned 16 Jul 1991

LANDINI, Mark

Resigned
Fresham Lodge, ChurtGU10
Born May 1958
Director
Appointed N/A
Resigned 26 Jun 1993

LEBAILLY, Marc

Resigned
55 Rue De Archives, Paris75003
Born September 1940
Director
Appointed 26 Jul 1995
Resigned 01 Dec 1996

PALMER, Tanya Jacqueline

Resigned
76 Lordship Road, LondonN16 0QP
Born May 1965
Director
Appointed 01 Apr 1999
Resigned 04 Apr 2001

PALMER, Tanya Jacqueline

Resigned
76 Lordship Road, LondonN16 0QP
Born May 1965
Director
Appointed 01 Apr 1997
Resigned 02 Sept 2005

PERRY, Ian Clifford

Resigned
13 Parsonage Close, OakleyMK43 7TG
Born March 1957
Director
Appointed N/A
Resigned 27 Aug 1996

PIATON, Jean-Marc

Resigned
11 Rue Brancas, Paris92310
Born March 1952
Director
Appointed 15 Oct 1993
Resigned 28 Jun 1995

ROSS, Allan John

Resigned
Hermitage Court, MaidstoneME16 9NT
Born August 1961
Director
Appointed 23 Sept 2020
Resigned 23 Sept 2020

SHURVILLE, Jerram

Resigned
Chess Park, RickmansworthWD3 5AJ
Born October 1956
Director
Appointed 29 Jul 1996
Resigned 30 Sept 2001

SIMMONDS, Jane Helen

Resigned
9 Pleydell Avenue, LondonW6 0XX
Born March 1956
Director
Appointed 26 Aug 2003
Resigned 20 Oct 2014

WOODHOUSE, Paul Francis

Resigned
Hermitage Court, MaidstoneME16 9NT
Born September 1955
Director
Appointed 18 Feb 2007
Resigned 31 Aug 2020

Persons with significant control

1

Hermitage Court, MaidstoneME16 9NT

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

277

Accounts With Accounts Type Full
24 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
27 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
27 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
26 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
26 June 2025
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
30 April 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
30 April 2025
AP03Appointment of Secretary
Accounts With Accounts Type Full
24 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2023
CS01Confirmation Statement
Resolution
27 February 2023
RESOLUTIONSResolutions
Memorandum Articles
27 February 2023
MAMA
Accounts With Accounts Type Full
18 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
12 November 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
23 September 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
23 September 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 September 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
3 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2018
AAAnnual Accounts
Resolution
30 August 2018
RESOLUTIONSResolutions
Statement Of Companys Objects
29 August 2018
CC04CC04
Confirmation Statement With Updates
26 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
17 January 2018
AP01Appointment of Director
Accounts With Accounts Type Full
18 September 2017
AAAnnual Accounts
Change Person Director Company With Change Date
6 July 2017
CH01Change of Director Details
Notification Of A Person With Significant Control
26 June 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
26 June 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 March 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
6 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2016
AR01AR01
Auditors Resignation Company
24 November 2015
AUDAUD
Accounts With Accounts Type Full
7 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2015
AR01AR01
Termination Director Company With Name Termination Date
2 April 2015
TM01Termination of Director
Accounts With Accounts Type Full
3 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
26 June 2013
AR01AR01
Accounts With Accounts Type Full
18 March 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
20 February 2013
AD01Change of Registered Office Address
Termination Director Company With Name
8 February 2013
TM01Termination of Director
Accounts With Accounts Type Full
5 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
30 June 2011
AR01AR01
Accounts With Accounts Type Full
14 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2010
AR01AR01
Change Person Director Company With Change Date
15 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 July 2010
CH01Change of Director Details
Accounts With Accounts Type Full
22 June 2010
AAAnnual Accounts
Accounts With Accounts Type Full
20 September 2009
AAAnnual Accounts
Legacy
30 June 2009
363aAnnual Return
Legacy
1 May 2009
288aAppointment of Director or Secretary
Legacy
24 April 2009
288aAppointment of Director or Secretary
Legacy
24 April 2009
288aAppointment of Director or Secretary
Legacy
21 April 2009
123Notice of Increase in Nominal Capital
Statement Of Affairs
11 December 2008
SASA
Legacy
11 December 2008
88(2)Return of Allotment of Shares
Legacy
21 October 2008
123Notice of Increase in Nominal Capital
Resolution
21 October 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Full
15 August 2008
AAAnnual Accounts
Legacy
26 June 2008
363aAnnual Return
Legacy
18 February 2008
288aAppointment of Director or Secretary
Legacy
18 February 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 November 2007
AAAnnual Accounts
Legacy
23 July 2007
363aAnnual Return
Legacy
8 January 2007
288bResignation of Director or Secretary
Legacy
15 November 2006
288bResignation of Director or Secretary
Legacy
14 November 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 July 2006
AAAnnual Accounts
Legacy
4 July 2006
363aAnnual Return
Legacy
30 May 2006
288bResignation of Director or Secretary
Legacy
5 January 2006
288bResignation of Director or Secretary
Legacy
12 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 February 2005
AAAnnual Accounts
Legacy
23 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 May 2004
AAAnnual Accounts
Legacy
18 February 2004
288bResignation of Director or Secretary
Legacy
18 February 2004
288aAppointment of Director or Secretary
Legacy
18 February 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 December 2003
AAAnnual Accounts
Legacy
20 August 2003
363sAnnual Return (shuttle)
Legacy
24 February 2003
288aAppointment of Director or Secretary
Legacy
24 February 2003
288bResignation of Director or Secretary
Legacy
9 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 May 2002
AAAnnual Accounts
Legacy
13 November 2001
288bResignation of Director or Secretary
Legacy
6 November 2001
288bResignation of Director or Secretary
Legacy
3 July 2001
363sAnnual Return (shuttle)
Legacy
18 May 2001
288aAppointment of Director or Secretary
Legacy
18 May 2001
288bResignation of Director or Secretary
Legacy
15 May 2001
287Change of Registered Office
Legacy
15 May 2001
288bResignation of Director or Secretary
Legacy
15 May 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 May 2001
AAAnnual Accounts
Legacy
12 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 March 2000
AAAnnual Accounts
Legacy
25 January 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 August 1999
AAAnnual Accounts
Legacy
26 July 1999
363sAnnual Return (shuttle)
Legacy
10 May 1999
288aAppointment of Director or Secretary
Legacy
30 April 1999
288aAppointment of Director or Secretary
Legacy
3 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 May 1998
AAAnnual Accounts
Legacy
5 February 1998
288bResignation of Director or Secretary
Legacy
18 December 1997
287Change of Registered Office
Accounts With Accounts Type Full
16 December 1997
AAAnnual Accounts
Legacy
8 July 1997
363sAnnual Return (shuttle)
Legacy
8 July 1997
288bResignation of Director or Secretary
Legacy
8 April 1997
288bResignation of Director or Secretary
Legacy
8 April 1997
288aAppointment of Director or Secretary
Legacy
19 December 1996
88(2)R88(2)R
Resolution
19 December 1996
RESOLUTIONSResolutions
Resolution
19 December 1996
RESOLUTIONSResolutions
Legacy
19 December 1996
123Notice of Increase in Nominal Capital
Legacy
12 December 1996
288bResignation of Director or Secretary
Legacy
12 December 1996
288bResignation of Director or Secretary
Certificate Change Of Name Company
22 October 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 October 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 October 1996
AAAnnual Accounts
Resolution
20 September 1996
RESOLUTIONSResolutions
Legacy
20 September 1996
88(2)R88(2)R
Legacy
23 August 1996
288288
Legacy
15 August 1996
288288
Legacy
15 August 1996
287Change of Registered Office
Legacy
12 August 1996
288288
Legacy
11 August 1996
288288
Legacy
11 August 1996
287Change of Registered Office
Legacy
25 June 1996
363aAnnual Return
Legacy
26 February 1996
288288
Legacy
30 January 1996
288288
Legacy
30 October 1995
363x363x
Legacy
6 September 1995
288288
Legacy
6 September 1995
288288
Legacy
23 August 1995
288288
Accounts With Accounts Type Full
10 May 1995
AAAnnual Accounts
Legacy
18 April 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
24 August 1994
363x363x
Accounts With Accounts Type Full
10 June 1994
AAAnnual Accounts
Legacy
10 June 1994
288288
Legacy
2 February 1994
288288
Legacy
2 February 1994
288288
Legacy
30 November 1993
363x363x
Accounts With Accounts Type Full
7 June 1993
AAAnnual Accounts
Resolution
3 February 1993
RESOLUTIONSResolutions
Legacy
19 November 1992
287Change of Registered Office
Legacy
22 October 1992
288288
Legacy
22 October 1992
288288
Legacy
3 September 1992
288288
Legacy
3 September 1992
288288
Legacy
2 July 1992
363x363x
Accounts With Accounts Type Full
2 July 1992
AAAnnual Accounts
Accounts With Accounts Type Full
30 October 1991
AAAnnual Accounts
Legacy
30 October 1991
288288
Accounts With Accounts Type Full
30 October 1991
AAAnnual Accounts
Legacy
30 October 1991
288288
Legacy
23 October 1991
288288
Legacy
23 October 1991
288288
Legacy
6 August 1991
363x363x
Legacy
6 August 1991
363x363x
Legacy
23 April 1991
288288
Legacy
23 April 1991
288288
Legacy
23 April 1991
288288
Legacy
23 April 1991
288288
Legacy
18 October 1990
287Change of Registered Office
Legacy
18 October 1990
287Change of Registered Office
Legacy
12 September 1990
288288
Legacy
12 September 1990
288288
Legacy
12 September 1990
288288
Legacy
12 September 1990
288288
Legacy
9 August 1990
288288
Legacy
9 August 1990
288288
Auditors Resignation Company
1 August 1990
AUDAUD
Auditors Resignation Company
1 August 1990
AUDAUD
Legacy
25 July 1990
288288
Legacy
25 July 1990
288288
Legacy
20 July 1990
288288
Legacy
20 July 1990
288288
Certificate Change Of Name Company
17 July 1990
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
17 July 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 July 1990
288288
Legacy
16 July 1990
288288
Legacy
9 July 1990
225(1)225(1)
Accounts With Accounts Type Full
6 July 1990
AAAnnual Accounts
Legacy
6 July 1990
363363
Accounts With Accounts Type Full
6 July 1990
AAAnnual Accounts
Legacy
6 July 1990
363363
Legacy
10 May 1990
288288
Legacy
10 May 1990
288288
Legacy
3 May 1990
288288
Legacy
3 May 1990
288288
Legacy
27 April 1990
287Change of Registered Office
Legacy
27 April 1990
287Change of Registered Office
Legacy
19 April 1990
288288
Legacy
19 April 1990
288288
Legacy
19 April 1990
288288
Legacy
19 April 1990
288288
Legacy
19 April 1990
288288
Legacy
19 April 1990
288288
Legacy
10 April 1990
88(2)R88(2)R
Legacy
10 April 1990
88(2)R88(2)R
Legacy
4 April 1990
123Notice of Increase in Nominal Capital
Resolution
4 April 1990
RESOLUTIONSResolutions
Resolution
4 April 1990
RESOLUTIONSResolutions
Resolution
4 April 1990
RESOLUTIONSResolutions
Legacy
4 April 1990
123Notice of Increase in Nominal Capital
Resolution
4 April 1990
RESOLUTIONSResolutions
Resolution
4 April 1990
RESOLUTIONSResolutions
Resolution
4 April 1990
RESOLUTIONSResolutions
Legacy
29 March 1990
155(6)a155(6)a
Legacy
29 March 1990
155(6)a155(6)a
Legacy
29 March 1990
155(6)a155(6)a
Legacy
29 March 1990
155(6)a155(6)a
Legacy
29 March 1990
155(6)a155(6)a
Legacy
29 March 1990
155(6)a155(6)a
Legacy
13 March 1990
288288
Legacy
13 March 1990
288288
Legacy
5 March 1990
288288
Legacy
5 March 1990
288288
Legacy
20 February 1990
288288
Legacy
20 February 1990
288288
Legacy
6 February 1990
363363
Legacy
6 February 1990
363363
Legacy
19 January 1990
288288
Legacy
19 January 1990
288288
Legacy
19 January 1990
288288
Legacy
19 January 1990
288288
Accounts With Accounts Type Full
12 January 1990
AAAnnual Accounts
Accounts With Accounts Type Full
12 January 1990
AAAnnual Accounts
Legacy
29 August 1989
288288
Legacy
29 August 1989
288288
Legacy
22 June 1989
288288
Legacy
22 June 1989
288288
Legacy
21 June 1989
288288
Legacy
21 June 1989
288288
Legacy
1 June 1989
288288
Legacy
1 June 1989
288288
Legacy
17 May 1989
288288
Legacy
17 May 1989
288288
Legacy
27 February 1989
288288
Legacy
27 February 1989
288288
Legacy
6 February 1989
288288
Legacy
6 February 1989
363363
Legacy
6 February 1989
288288
Legacy
6 February 1989
363363
Accounts With Accounts Type Full Group
4 January 1989
AAAnnual Accounts
Accounts With Accounts Type Full Group
4 January 1989
AAAnnual Accounts
Legacy
28 September 1988
288288
Legacy
28 September 1988
288288
Legacy
29 February 1988
288288
Legacy
29 February 1988
288288
Legacy
18 February 1988
363363
Legacy
18 February 1988
363363
Accounts With Made Up Date
27 January 1988
AAAnnual Accounts
Accounts With Made Up Date
27 January 1988
AAAnnual Accounts
Legacy
2 December 1987
288288
Legacy
2 December 1987
288288
Legacy
23 August 1987
288288
Legacy
23 August 1987
288288
Legacy
20 May 1987
363363
Legacy
20 May 1987
363363
Accounts With Accounts Type Group
11 March 1987
AAAnnual Accounts
Accounts With Accounts Type Group
11 March 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
6 September 1986
288288
Legacy
6 September 1986
288288
Legacy
8 May 1986
288288
Legacy
8 May 1986
288288