Background WavePink WaveYellow Wave

QUEENS COURT (HIGH WYCOMBE) LIMITED (01106392)

QUEENS COURT (HIGH WYCOMBE) LIMITED (01106392) is an active UK company. incorporated on 4 April 1973. with registered office in High Wycombe. The company operates in the Real Estate Activities sector, engaged in residents property management. QUEENS COURT (HIGH WYCOMBE) LIMITED has been registered for 52 years. Current directors include BOREHAM, Margaret Mary, FERGUSON, Andrew Richard, Chair, FLOYD, Michael and 12 others.

Company Number
01106392
Status
active
Type
ltd
Incorporated
4 April 1973
Age
52 years
Address
5 Queens Court, High Wycombe, HP13 6BA
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BOREHAM, Margaret Mary, FERGUSON, Andrew Richard, Chair, FLOYD, Michael, FULFORD, Stephen Andrew, FURNESS, Kim Valerie, HARRISON, Timothy Neil, Dr, HERRON, Stephen John, KOERNER, Ulrike Brigitte, MAGUIRE, Edward, MILLER, Rosemary Charlotte, Dr, MURRAY, Stephen, PHIPPS, Alan Richard, SAUNDERS, Susan, SPOONER, Lorraine Claire Maria, WRIGHT, Nicola Kate
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QUEENS COURT (HIGH WYCOMBE) LIMITED

QUEENS COURT (HIGH WYCOMBE) LIMITED is an active company incorporated on 4 April 1973 with the registered office located in High Wycombe. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. QUEENS COURT (HIGH WYCOMBE) LIMITED was registered 52 years ago.(SIC: 98000)

Status

active

Active since 52 years ago

Company No

01106392

LTD Company

Age

52 Years

Incorporated 4 April 1973

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 12 March 2026 (Just now)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 9 December 2025 (3 months ago)
Submitted on 22 December 2025 (3 months ago)

Next Due

Due by 23 December 2026
For period ending 9 December 2026
Contact
Address

5 Queens Court Queens Road High Wycombe, HP13 6BA,

Previous Addresses

14 Queens Court Queens Road High Wycombe Buckinghamshire HP13 6BA England
From: 22 November 2015To: 1 March 2017
2 Queens Court Queens Road High Wycombe Buckinghamshire HP13 6BA
From: 24 March 2010To: 22 November 2015
24 Keep Hill Drive High Wycombe Bucks HP11 1DU
From: 4 April 1973To: 24 March 2010
Timeline

36 key events • 1973 - 2025

Funding Officers Ownership
Company Founded
Apr 73
Director Left
Oct 09
Director Joined
Oct 09
Director Left
Feb 10
Director Joined
Dec 13
Director Left
Dec 13
Director Left
Mar 14
Director Joined
Mar 14
Director Left
Feb 15
Director Joined
Sept 15
Director Left
Sept 15
Director Left
Oct 15
Director Joined
Oct 15
Director Joined
Nov 15
Director Joined
Jan 16
Director Left
Jan 16
Director Joined
Feb 16
Director Left
Feb 16
Director Joined
Jan 17
Director Left
Jan 17
Director Left
Feb 18
Director Left
Feb 18
Director Left
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
Director Joined
Mar 18
Director Joined
Jul 21
Director Left
Jul 21
Director Left
Jul 21
Director Joined
Feb 23
Director Joined
Jan 24
Director Left
Jan 24
Director Left
Dec 25
Director Left
Dec 25
Director Left
Dec 25
0
Funding
35
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

16 Active
19 Resigned

HARRISON, Timothy Neil, Dr

Active
Queens Road, High WycombeHP13 6BA
Secretary
Appointed 01 Mar 2017

BOREHAM, Margaret Mary

Active
Cleeve Berghers Hill, High WycombeHP10 0JP
Born June 1954
Director
Appointed 15 Nov 1996

FERGUSON, Andrew Richard, Chair

Active
Fennels Way, High WycombeHP10 9BX
Born November 1968
Director
Appointed 09 Jan 2017

FLOYD, Michael

Active
Queens Road, High WycombeHP13 6BA
Born March 1952
Director
Appointed 01 Feb 2023

FULFORD, Stephen Andrew

Active
Queens Road, High WycombeHP13 6BA
Born November 1953
Director
Appointed 10 Jan 2024

FURNESS, Kim Valerie

Active
Cedar Avenue, High WycombeHP15 7EE
Born August 1961
Director
Appointed 20 Nov 2015

HARRISON, Timothy Neil, Dr

Active
5 Queens Court, High WycombeHP13 6BA
Born August 1961
Director
Appointed 31 Oct 2002

HERRON, Stephen John

Active
4 Saint Margarets Close, BuckinghamshireHP10 8EZ
Born October 1964
Director
Appointed 02 Feb 2005

KOERNER, Ulrike Brigitte

Active
Queens Road, High WycombeHP13 6BA
Born August 1977
Director
Appointed 16 Oct 2015

MAGUIRE, Edward

Active
Church Road, PennHP10 8LN
Born November 1955
Director
Appointed 29 Aug 2017

MILLER, Rosemary Charlotte, Dr

Active
Church Road, PennHP10 8LN
Born October 1959
Director
Appointed 29 Aug 2017

MURRAY, Stephen

Active
Queens Court, High WycombeHP13 6BA
Born November 1978
Director
Appointed 16 Aug 2013

PHIPPS, Alan Richard

Active
5 Lime Tree Close, High WycombeHP15 6EX
Born January 1948
Director
Appointed 14 Dec 2005

SAUNDERS, Susan

Active
46 Warren Wood Drive, High WycombeHP11 1DZ
Born September 1955
Director
Appointed 15 Feb 2006

SPOONER, Lorraine Claire Maria

Active
Maidford Road, TowcesterNN12 8HE
Born August 1956
Director
Appointed 22 Jan 2016

WRIGHT, Nicola Kate

Active
Queens Road, High WycombeHP13 6BA
Born October 1979
Director
Appointed 01 Jul 2021

BIRD, Kitty

Resigned
18 Queens Court, High WycombeHP13 6BA
Secretary
Appointed N/A
Resigned 13 Dec 1993

BOREHAM, Francis Stokes

Resigned
Cleeve Berghers Hill, High WycombeHP10 0JP
Secretary
Appointed 24 Nov 1998
Resigned 31 Dec 2003

EDMONDSON, Alan Douglas

Resigned
24 Keep Hill Drive, High WycombeHP11 1DU
Secretary
Appointed 03 Sept 2007
Resigned 23 Mar 2010

ELLIOTT, Rebecca Birch

Resigned
Queens Road, High WycombeHP13 6BA
Secretary
Appointed 22 Nov 2015
Resigned 01 Mar 2017

GRAY, Janet Claire

Resigned
Queens Court, High WycombeHP13 6BA
Secretary
Appointed 23 Mar 2010
Resigned 22 Nov 2015

HARRISON, Timothy Neil, Dr

Resigned
5 Queens Court, High WycombeHP13 6BA
Secretary
Appointed 01 Jan 2004
Resigned 23 Aug 2006

HILL, Andrea Laura

Resigned
10 Queens Court, High WycombeHP13 6BA
Secretary
Appointed 23 Aug 2006
Resigned 03 Sept 2007

SPURGIN, Sally Anne

Resigned
14 Queens Court, High WycombeHP13 6BA
Secretary
Appointed 02 Nov 1994
Resigned 24 Nov 1998

WIDDESS, Gwladys

Resigned
16 Queens Court, High WycombeHP13 6BA
Secretary
Appointed 13 Dec 1993
Resigned 07 Nov 1994

ADAIR, Graeme Donald

Resigned
10 Queens Court, High WycombeHP13 6BA
Born June 1973
Director
Appointed 18 Apr 1997
Resigned 14 Apr 2000

ALLEN, John

Resigned
9 Queens Court, High WycombeHP13 6BA
Born February 1920
Director
Appointed N/A
Resigned 07 Jan 1999

BEMROSE, Neil

Resigned
9 Queens Court, High WycombeHP13 6BA
Born June 1948
Director
Appointed 23 Oct 1998
Resigned 09 Jun 2000

BEMROSE, Neil

Resigned
9 Queens Court, High WycombeHP13 6BA
Born June 1948
Director
Appointed 07 Jul 1997
Resigned 09 Jun 2000

BIRD, Kitty

Resigned
18 Queens Court, High WycombeHP13 6BA
Born May 1938
Director
Appointed N/A
Resigned 04 Dec 2025

BOREHAM, Francis Stokes

Resigned
Cleeve Berghers Hill, High WycombeHP10 0JP
Born March 1940
Director
Appointed 26 Jan 1996
Resigned 27 Jan 2010

BRADLEY, Elsie Irene Nellie

Resigned
10 Queens Court, High Wycombe
Born August 1912
Director
Appointed N/A
Resigned 31 Dec 1996

BRINDLEY, Annie Grace

Resigned
6 Queens Court, High WycombeHP13 6BA
Born November 1913
Director
Appointed N/A
Resigned 06 Jun 2005

CANNON, Brian Vernon George

Resigned
12 Queens Court, High Wycombe
Born June 1940
Director
Appointed N/A
Resigned 11 Aug 1998

CARTWRIGHT, Harry

Resigned
Flat 3 Queens Court, High WycombeHP13 6BA
Born March 1906
Director
Appointed N/A
Resigned 07 Jul 1997
Fundings
Financials
Latest Activities

Filing History

211

Accounts With Accounts Type Total Exemption Full
12 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
18 December 2025
TM01Termination of Director
Replacement Filing Of Director Appointment With Name
8 December 2025
RP01AP01RP01AP01
Termination Director Company With Name Termination Date
5 December 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 February 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
10 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 February 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 February 2023
AP01Appointment of Director
Confirmation Statement With No Updates
9 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
9 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 July 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 March 2018
AP01Appointment of Director
Confirmation Statement With Updates
9 February 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
8 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
8 February 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 February 2018
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
27 April 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
1 March 2017
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
1 March 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
2 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
21 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2016
AR01AR01
Appoint Person Director Company With Name Date
17 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 February 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
10 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 January 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
22 November 2015
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
22 November 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 November 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
8 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
31 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 September 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
27 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2015
AR01AR01
Termination Director Company With Name Termination Date
15 February 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
1 April 2014
AAAnnual Accounts
Appoint Person Director Company With Name
31 March 2014
AP01Appointment of Director
Termination Director Company With Name
29 March 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 February 2014
AR01AR01
Appoint Person Director Company With Name
7 December 2013
AP01Appointment of Director
Termination Director Company With Name
7 December 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
19 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2011
AR01AR01
Change Person Director Company With Change Date
31 January 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 March 2010
AAAnnual Accounts
Termination Secretary Company With Name
24 March 2010
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
24 March 2010
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
24 March 2010
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
25 February 2010
AR01AR01
Change Person Director Company With Change Date
25 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2010
CH01Change of Director Details
Termination Director Company With Name
25 February 2010
TM01Termination of Director
Termination Director Company With Name
12 October 2009
TM01Termination of Director
Appoint Person Director Company With Name
12 October 2009
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
12 June 2009
AAAnnual Accounts
Legacy
20 February 2009
363aAnnual Return
Legacy
20 February 2009
353353
Legacy
30 December 2008
288aAppointment of Director or Secretary
Legacy
28 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
30 May 2008
AAAnnual Accounts
Legacy
5 March 2008
288aAppointment of Director or Secretary
Legacy
18 February 2008
288bResignation of Director or Secretary
Legacy
14 February 2008
363sAnnual Return (shuttle)
Legacy
6 December 2007
288aAppointment of Director or Secretary
Legacy
6 December 2007
288bResignation of Director or Secretary
Legacy
18 September 2007
288bResignation of Director or Secretary
Legacy
18 September 2007
288aAppointment of Director or Secretary
Legacy
18 September 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
14 September 2007
AAAnnual Accounts
Legacy
11 June 2007
363sAnnual Return (shuttle)
Legacy
29 August 2006
288bResignation of Director or Secretary
Legacy
29 August 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
30 June 2006
AAAnnual Accounts
Legacy
8 May 2006
288aAppointment of Director or Secretary
Legacy
20 April 2006
288aAppointment of Director or Secretary
Legacy
13 April 2006
288bResignation of Director or Secretary
Legacy
2 March 2006
363sAnnual Return (shuttle)
Legacy
1 March 2006
288aAppointment of Director or Secretary
Legacy
9 January 2006
288aAppointment of Director or Secretary
Legacy
9 November 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
21 March 2005
AAAnnual Accounts
Legacy
10 March 2005
288aAppointment of Director or Secretary
Legacy
10 February 2005
363sAnnual Return (shuttle)
Legacy
22 December 2004
288aAppointment of Director or Secretary
Legacy
6 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 March 2004
AAAnnual Accounts
Legacy
8 March 2004
288aAppointment of Director or Secretary
Legacy
8 March 2004
288aAppointment of Director or Secretary
Legacy
19 January 2004
287Change of Registered Office
Legacy
21 March 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
12 March 2003
AAAnnual Accounts
Legacy
10 March 2003
363sAnnual Return (shuttle)
Legacy
17 February 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
22 April 2002
AAAnnual Accounts
Legacy
24 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 April 2001
AAAnnual Accounts
Legacy
13 March 2001
363sAnnual Return (shuttle)
Legacy
23 February 2001
288aAppointment of Director or Secretary
Legacy
23 February 2001
288aAppointment of Director or Secretary
Legacy
12 February 2001
288bResignation of Director or Secretary
Legacy
12 February 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Small
31 October 2000
AAAnnual Accounts
Legacy
28 January 2000
363sAnnual Return (shuttle)
Legacy
3 December 1999
287Change of Registered Office
Legacy
3 December 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 August 1999
AAAnnual Accounts
Legacy
7 April 1999
288aAppointment of Director or Secretary
Legacy
16 February 1999
363sAnnual Return (shuttle)
Legacy
16 February 1999
288aAppointment of Director or Secretary
Legacy
24 December 1998
288bResignation of Director or Secretary
Legacy
24 December 1998
288aAppointment of Director or Secretary
Legacy
17 November 1998
288bResignation of Director or Secretary
Legacy
17 November 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 July 1998
AAAnnual Accounts
Legacy
2 March 1998
288aAppointment of Director or Secretary
Legacy
25 February 1998
288aAppointment of Director or Secretary
Legacy
11 February 1998
288aAppointment of Director or Secretary
Legacy
11 February 1998
288bResignation of Director or Secretary
Legacy
11 February 1998
288bResignation of Director or Secretary
Legacy
11 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 January 1998
AAAnnual Accounts
Legacy
19 November 1997
288bResignation of Director or Secretary
Legacy
26 October 1997
288aAppointment of Director or Secretary
Legacy
2 July 1997
288aAppointment of Director or Secretary
Legacy
2 July 1997
288aAppointment of Director or Secretary
Legacy
2 July 1997
288aAppointment of Director or Secretary
Legacy
2 July 1997
288aAppointment of Director or Secretary
Legacy
2 July 1997
363sAnnual Return (shuttle)
Legacy
16 June 1997
288aAppointment of Director or Secretary
Legacy
16 June 1997
288aAppointment of Director or Secretary
Legacy
16 June 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 November 1996
AAAnnual Accounts
Auditors Resignation Company
20 May 1996
AUDAUD
Legacy
18 February 1996
288288
Legacy
18 February 1996
363sAnnual Return (shuttle)
Legacy
28 November 1995
288288
Accounts With Accounts Type Full
26 October 1995
AAAnnual Accounts
Legacy
14 February 1995
363sAnnual Return (shuttle)
Legacy
15 November 1994
288288
Accounts With Accounts Type Full
28 September 1994
AAAnnual Accounts
Legacy
25 February 1994
363sAnnual Return (shuttle)
Legacy
17 January 1994
288288
Accounts With Accounts Type Full
5 October 1993
AAAnnual Accounts
Legacy
8 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 October 1992
AAAnnual Accounts
Legacy
20 March 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 November 1991
AAAnnual Accounts
Legacy
21 May 1991
363aAnnual Return
Legacy
25 March 1991
287Change of Registered Office
Legacy
21 March 1990
288288
Legacy
21 March 1990
363363
Accounts With Accounts Type Full
7 March 1990
AAAnnual Accounts
Accounts With Accounts Type Full
19 July 1989
AAAnnual Accounts
Legacy
19 July 1989
363363
Legacy
4 January 1989
288288
Legacy
7 December 1988
287Change of Registered Office
Legacy
17 October 1988
288288
Accounts With Accounts Type Full
1 September 1988
AAAnnual Accounts
Legacy
1 September 1988
363363
Legacy
3 November 1987
288288
Legacy
21 October 1987
363363
Accounts With Accounts Type Small
2 October 1987
AAAnnual Accounts
Legacy
5 August 1987
287Change of Registered Office
Legacy
5 August 1987
288288
Accounts With Accounts Type Full
6 March 1987
AAAnnual Accounts
Legacy
6 March 1987
363363
Legacy
27 February 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
4 April 1973
NEWINCIncorporation