Background WavePink WaveYellow Wave

MID-HANTS RAILWAY LIMITED (01117090)

MID-HANTS RAILWAY LIMITED (01117090) is an active UK company. incorporated on 6 June 1973. with registered office in Hampshire. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. MID-HANTS RAILWAY LIMITED has been registered for 52 years. Current directors include DALLEY, Rebecca Jane, DUNWOODY, James Mervyn Scott, RUSSELL, James Frederick George and 1 others.

Company Number
01117090
Status
active
Type
ltd
Incorporated
6 June 1973
Age
52 years
Address
Alresford Station, Hampshire, SO24 9JG
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
DALLEY, Rebecca Jane, DUNWOODY, James Mervyn Scott, RUSSELL, James Frederick George, WATSON, Gregory Hamilton
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MID-HANTS RAILWAY LIMITED

MID-HANTS RAILWAY LIMITED is an active company incorporated on 6 June 1973 with the registered office located in Hampshire. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. MID-HANTS RAILWAY LIMITED was registered 52 years ago.(SIC: 82990)

Status

active

Active since 52 years ago

Company No

01117090

LTD Company

Age

52 Years

Incorporated 6 June 1973

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 15 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 10 February 2026 (2 months ago)
Submitted on 15 March 2026 (1 month ago)

Next Due

Due by 24 February 2027
For period ending 10 February 2027

Previous Company Names

MID-HANTS RAILWAY PUBLIC LIMITED COMPANY
From: 20 June 1984To: 22 August 2007
WINCHESTER & ALTON RAILWAY PUBLIC LIMITED COMPANY
From: 6 June 1973To: 20 June 1984
Contact
Address

Alresford Station Alresford Hampshire, SO24 9JG,

Timeline

49 key events • 1973 - 2024

Funding Officers Ownership
Company Founded
Jun 73
Director Left
Oct 09
Director Left
Nov 10
Director Left
Nov 10
Director Joined
Jan 11
Director Joined
May 11
Director Left
Sept 11
Director Joined
Jun 12
Director Joined
Feb 14
Director Left
Sept 16
Director Left
Sept 17
Director Joined
Jan 18
Director Joined
May 18
Director Left
Jun 18
Director Joined
Jan 19
Director Joined
Jan 19
Director Left
Jan 19
Loan Secured
May 19
Director Left
Aug 19
Director Left
Aug 19
Director Joined
Aug 19
Director Joined
Aug 19
Director Joined
Aug 19
Director Joined
Aug 19
Director Left
Aug 19
Director Left
Sept 19
Director Joined
Sept 19
Director Left
Nov 19
Director Joined
Dec 19
Director Left
Feb 20
Director Left
Mar 20
Director Joined
Apr 20
Director Joined
Apr 20
Director Joined
Apr 20
Director Left
Aug 20
Director Joined
May 21
Director Left
Apr 22
Director Left
Apr 22
Director Joined
Aug 22
Director Left
Nov 22
Director Left
Jan 23
Director Left
Jan 23
Director Left
Jan 23
Director Left
Mar 23
Director Left
Aug 23
Director Joined
Sept 23
Director Joined
Feb 24
Loan Cleared
Apr 24
Loan Cleared
Apr 24
0
Funding
45
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

SUMNER, Rachael Amy

Active
Alresford Station, HampshireSO24 9JG
Secretary
Appointed 26 Sept 2025

DALLEY, Rebecca Jane

Active
Alresford Station, HampshireSO24 9JG
Born April 1972
Director
Appointed 21 Feb 2024

DUNWOODY, James Mervyn Scott

Active
Alresford Station, HampshireSO24 9JG
Born May 1949
Director
Appointed 17 Apr 2020

RUSSELL, James Frederick George

Active
Alresford Station, HampshireSO24 9JG
Born July 1957
Director
Appointed 21 Aug 2019

WATSON, Gregory Hamilton

Active
Alresford Station, HampshireSO24 9JG
Born January 1965
Director
Appointed 14 Sept 2023

BEARPARK, Andrew Kevin

Resigned
Alresford Station, HampshireSO24 9JG
Secretary
Appointed 12 Mar 2025
Resigned 09 Jul 2025

BOAIT, Joanna Catherine

Resigned
Wayside Wyncombe Close, PulboroughRH20 1HW
Secretary
Appointed 07 Oct 2000
Resigned 25 Aug 2010

BOAIT, Joanna Catherine

Resigned
Wayside Wyncombe Close, PulboroughRH20 1HW
Secretary
Appointed 06 Feb 1999
Resigned 04 Jul 2000

DALLEY, Rebecca Jane

Resigned
Alresford Station, HampshireSO24 9JG
Secretary
Appointed 01 Mar 2024
Resigned 12 Mar 2025

GILLIES, Alasdair Campbell

Resigned
59 Aberdeen Park, LondonN5 2AZ
Secretary
Appointed N/A
Resigned 29 Oct 1998

GREENWOOD, Peter

Resigned
Alresford Station, HampshireSO24 9JG
Secretary
Appointed 19 Sept 2015
Resigned 23 Jan 2021

ORMOND, Richard John

Resigned
Alresford Station, HampshireSO24 9JG
Secretary
Appointed 25 Aug 2010
Resigned 19 Sept 2015

SMITH, Peter

Resigned
Alresford Station, HampshireSO24 9JG
Secretary
Appointed 23 Jan 2021
Resigned 01 Mar 2024

SOCKETT, Greville William Talbot

Resigned
6a Hill Street, SandownPO36 9DB
Secretary
Appointed 29 Jul 2000
Resigned 07 Oct 2000

BAGGOTT, Simon James

Resigned
Alresford Station, HampshireSO24 9JG
Born November 1970
Director
Appointed 21 Aug 2019
Resigned 05 Aug 2020

BARBER, Graham John

Resigned
199 Erith Road, BexleyheathDA7 6HS
Born September 1948
Director
Appointed 20 Oct 2001
Resigned 26 Sept 2009

BOAIT, Joanna Catherine

Resigned
Wayside Wyncombe Close, PulboroughRH20 1HW
Born March 1956
Director
Appointed 07 Oct 2000
Resigned 25 Sept 2010

BOAIT, Joanna Catherine

Resigned
Wayside Wyncombe Close, PulboroughRH20 1HW
Born March 1956
Director
Appointed 06 Feb 1999
Resigned 04 Jul 2000

BOYCOTT, Nicholas Andrew

Resigned
Church Road, BinsteadPO33 3TB
Born January 1963
Director
Appointed 28 Apr 2007
Resigned 18 Aug 2011

BUNCH, John Sturdee

Resigned
Little Barford, AltonGU34 5ES
Born July 1948
Director
Appointed 01 Jul 2000
Resigned 23 Jun 2001

CHAMBERS, Colin Michael

Resigned
Alresford Station, HampshireSO24 9JG
Born November 1955
Director
Appointed 01 Jul 2002
Resigned 31 Jan 2019

CHAMBERS, Colin Michael

Resigned
22 Wainlode Lane, GloucesterGL2 9LN
Born November 1958
Director
Appointed 25 Apr 1999
Resigned 02 Jul 2000

CROWTHER, Stephanie Claire

Resigned
Alresford Station, HampshireSO24 9JG
Born February 1948
Director
Appointed 01 Feb 2014
Resigned 02 Nov 2019

DOWSETT-MARSH, Philip Clive

Resigned
14 Mount Pleasant, TowcesterNN12 7TL
Born December 1954
Director
Appointed 06 Mar 1999
Resigned 06 Jul 2000

DUTTON-FORSHAW, Richard James

Resigned
Sway Road, LymingtonSO41 8NN
Born December 1962
Director
Appointed 04 Jan 2019
Resigned 04 Sept 2019

EVANS, Stephen Nicholas

Resigned
Alresford Station, HampshireSO24 9JG
Born June 1950
Director
Appointed 14 Sept 2019
Resigned 07 Apr 2022

FREEMAN, James David Ferdinand

Resigned
12 Wootton Hill Farm, NorthamptonNN4 9JJ
Born May 1956
Director
Appointed N/A
Resigned 06 Jun 1995

GIBBINS, John Ambrose

Resigned
14 Danehurst New Road, LymingtonSO41 6FW
Born May 1948
Director
Appointed 09 May 1998
Resigned 14 Jul 2001

GILLIES, Alasdair Campbell

Resigned
59 Aberdeen Park, LondonN5 2AZ
Born September 1954
Director
Appointed N/A
Resigned 29 Oct 1998

GORDON, Robert Kenneth

Resigned
31 Lower Bere Wood, WaterloovillePO7 7NQ
Born February 1949
Director
Appointed 06 May 2000
Resigned 07 Jul 2002

GREENWOOD, Peter

Resigned
Alresford Station, HampshireSO24 9JG
Born May 1950
Director
Appointed 12 May 2018
Resigned 24 Feb 2020

HARDING, Michael William

Resigned
22 Carisbrooke Avenue, FarehamPO14 3PN
Born July 1957
Director
Appointed 08 Apr 2001
Resigned 29 Jan 2003

HAWKINS, Richard Anthony Playfair

Resigned
Alresford Station, HampshireSO24 9JG
Born October 1947
Director
Appointed 22 Apr 2020
Resigned 09 Jan 2023

HIGGS, Robin Philip Coventry

Resigned
18 Barnsford Crescent, WokingGU24 9HX
Born October 1930
Director
Appointed 23 Jun 2001
Resigned 17 Sept 2016

HIGGS, Robin Philip Coventry

Resigned
18 Barnsford Crescent, WokingGU24 9HX
Born October 1930
Director
Appointed N/A
Resigned 03 Jul 2000

Persons with significant control

1

Station Road, AlresfordSO24 9JG

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

260

Confirmation Statement With No Updates
15 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
15 December 2025
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
2 October 2025
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
2 October 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 July 2025
TM02Termination of Secretary
Legacy
7 April 2025
ANNOTATIONANNOTATION
Legacy
7 April 2025
ANNOTATIONANNOTATION
Legacy
7 April 2025
ANNOTATIONANNOTATION
Confirmation Statement With Updates
13 March 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
12 March 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 March 2025
TM02Termination of Secretary
Accounts With Accounts Type Full
25 February 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
30 April 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 April 2024
MR04Satisfaction of Charge
Appoint Person Secretary Company With Name Date
14 March 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 March 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
28 February 2024
AP01Appointment of Director
Confirmation Statement With Updates
20 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
22 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
28 March 2023
TM01Termination of Director
Confirmation Statement With Updates
23 February 2023
CS01Confirmation Statement
Memorandum Articles
22 February 2023
MAMA
Resolution
22 February 2023
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
9 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
9 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
9 January 2023
TM01Termination of Director
Accounts With Accounts Type Small
20 November 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
18 August 2022
AP01Appointment of Director
Change Person Director Company With Change Date
11 July 2022
CH01Change of Director Details
Change To A Person With Significant Control
15 April 2022
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
15 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
15 April 2022
TM01Termination of Director
Resolution
3 March 2022
RESOLUTIONSResolutions
Memorandum Articles
3 March 2022
MAMA
Confirmation Statement With Updates
28 February 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
4 December 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
8 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 May 2021
AP01Appointment of Director
Confirmation Statement With Updates
25 March 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
1 February 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 January 2021
TM02Termination of Secretary
Accounts With Accounts Type Small
27 October 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 August 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
23 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
25 February 2020
TM01Termination of Director
Confirmation Statement With Updates
10 February 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 November 2019
TM01Termination of Director
Accounts With Accounts Type Small
13 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
31 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
28 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
14 August 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
2 May 2019
MR01Registration of a Charge
Confirmation Statement With Updates
14 February 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
4 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 January 2019
AP01Appointment of Director
Accounts With Accounts Type Small
31 July 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
14 May 2018
AP01Appointment of Director
Confirmation Statement With Updates
15 February 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 January 2018
AP01Appointment of Director
Change Person Director Company With Change Date
21 September 2017
CH01Change of Director Details
Accounts With Accounts Type Full
15 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 September 2017
TM01Termination of Director
Confirmation Statement With Updates
17 February 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 September 2016
TM01Termination of Director
Accounts With Accounts Type Full
7 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Changes To Shareholders
24 February 2016
AR01AR01
Change Person Director Company With Change Date
24 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2016
CH01Change of Director Details
Accounts With Accounts Type Full
15 October 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
8 October 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 October 2015
TM02Termination of Secretary
Change Person Director Company With Change Date
16 September 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Changes To Shareholders
27 February 2015
AR01AR01
Change Person Director Company With Change Date
21 November 2014
CH01Change of Director Details
Change Person Director Company With Change Date
7 November 2014
CH01Change of Director Details
Accounts With Accounts Type Full
4 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Bulk List Shareholders
3 March 2014
AR01AR01
Appoint Person Director Company With Name
17 February 2014
AP01Appointment of Director
Accounts With Accounts Type Full
12 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2013
AR01AR01
Accounts With Accounts Type Full
14 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
15 June 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Changes To Shareholders
12 March 2012
AR01AR01
Change Person Director Company With Change Date
6 January 2012
CH01Change of Director Details
Accounts With Accounts Type Full
6 October 2011
AAAnnual Accounts
Termination Director Company With Name
7 September 2011
TM01Termination of Director
Appoint Person Director Company With Name
4 May 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Changes To Shareholders
16 February 2011
AR01AR01
Appoint Person Director Company With Name
1 February 2011
AP01Appointment of Director
Termination Director Company With Name
30 November 2010
TM01Termination of Director
Termination Director Company With Name
15 November 2010
TM01Termination of Director
Accounts With Accounts Type Full
17 September 2010
AAAnnual Accounts
Termination Secretary Company With Name
1 September 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
1 September 2010
AP03Appointment of Secretary
Change Person Director Company With Change Date
4 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
26 March 2010
AR01AR01
Miscellaneous
31 October 2009
MISCMISC
Termination Director Company With Name
15 October 2009
TM01Termination of Director
Accounts With Accounts Type Small
30 September 2009
AAAnnual Accounts
Legacy
10 June 2009
403aParticulars of Charge Subject to s859A
Legacy
2 March 2009
363aAnnual Return
Accounts With Accounts Type Full
2 October 2008
AAAnnual Accounts
Legacy
27 May 2008
288cChange of Particulars
Legacy
18 February 2008
363sAnnual Return (shuttle)
Legacy
10 December 2007
363sAnnual Return (shuttle)
Legacy
4 October 2007
363sAnnual Return (shuttle)
Certificate Re Registration Public Limited Company To Private
22 August 2007
CERT10CERT10
Legacy
22 August 2007
5353
Re Registration Memorandum Articles
22 August 2007
MARMAR
Resolution
22 August 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Full
28 July 2007
AAAnnual Accounts
Legacy
25 June 2007
288bResignation of Director or Secretary
Legacy
15 June 2007
288cChange of Particulars
Legacy
7 June 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 July 2006
AAAnnual Accounts
Legacy
27 July 2006
363sAnnual Return (shuttle)
Legacy
12 June 2006
288bResignation of Director or Secretary
Resolution
26 July 2005
RESOLUTIONSResolutions
Legacy
15 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 July 2005
AAAnnual Accounts
Legacy
17 February 2005
288aAppointment of Director or Secretary
Legacy
11 February 2005
288bResignation of Director or Secretary
Legacy
25 October 2004
288bResignation of Director or Secretary
Legacy
13 August 2004
288aAppointment of Director or Secretary
Legacy
26 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 July 2004
AAAnnual Accounts
Legacy
29 July 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 July 2003
AAAnnual Accounts
Legacy
17 July 2003
363sAnnual Return (shuttle)
Legacy
17 July 2003
88(2)R88(2)R
Legacy
19 February 2003
288bResignation of Director or Secretary
Legacy
28 October 2002
288aAppointment of Director or Secretary
Legacy
25 September 2002
363sAnnual Return (shuttle)
Legacy
26 July 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 July 2002
AAAnnual Accounts
Legacy
12 July 2002
288aAppointment of Director or Secretary
Legacy
28 November 2001
288aAppointment of Director or Secretary
Legacy
28 November 2001
288aAppointment of Director or Secretary
Legacy
24 July 2001
288bResignation of Director or Secretary
Legacy
16 July 2001
288aAppointment of Director or Secretary
Legacy
16 July 2001
288bResignation of Director or Secretary
Legacy
13 July 2001
363sAnnual Return (shuttle)
Legacy
13 July 2001
88(2)R88(2)R
Accounts With Accounts Type Full
5 July 2001
AAAnnual Accounts
Legacy
15 May 2001
288aAppointment of Director or Secretary
Legacy
28 November 2000
88(2)R88(2)R
Legacy
27 October 2000
288bResignation of Director or Secretary
Legacy
27 October 2000
288aAppointment of Director or Secretary
Legacy
26 October 2000
288aAppointment of Director or Secretary
Legacy
18 August 2000
363sAnnual Return (shuttle)
Legacy
11 August 2000
288aAppointment of Director or Secretary
Legacy
11 August 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 July 2000
AAAnnual Accounts
Resolution
18 July 2000
RESOLUTIONSResolutions
Legacy
17 July 2000
288bResignation of Director or Secretary
Legacy
17 July 2000
288bResignation of Director or Secretary
Legacy
14 July 2000
288bResignation of Director or Secretary
Legacy
14 July 2000
288bResignation of Director or Secretary
Legacy
14 July 2000
288bResignation of Director or Secretary
Legacy
14 July 2000
288bResignation of Director or Secretary
Legacy
14 July 2000
288bResignation of Director or Secretary
Legacy
19 June 2000
288aAppointment of Director or Secretary
Legacy
19 June 2000
288aAppointment of Director or Secretary
Legacy
30 May 2000
288aAppointment of Director or Secretary
Legacy
30 May 2000
288cChange of Particulars
Accounts With Accounts Type Full
23 July 1999
AAAnnual Accounts
Legacy
20 July 1999
363sAnnual Return (shuttle)
Legacy
20 May 1999
288aAppointment of Director or Secretary
Legacy
7 April 1999
288aAppointment of Director or Secretary
Legacy
24 March 1999
288aAppointment of Director or Secretary
Legacy
18 February 1999
288bResignation of Director or Secretary
Legacy
18 February 1999
288bResignation of Director or Secretary
Legacy
18 February 1999
288aAppointment of Director or Secretary
Legacy
5 November 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 July 1998
AAAnnual Accounts
Legacy
29 June 1998
363sAnnual Return (shuttle)
Legacy
24 May 1998
288aAppointment of Director or Secretary
Legacy
24 May 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 July 1997
AAAnnual Accounts
Legacy
23 July 1997
363sAnnual Return (shuttle)
Legacy
9 July 1997
88(2)R88(2)R
Memorandum Articles
9 July 1997
MEM/ARTSMEM/ARTS
Resolution
9 July 1997
RESOLUTIONSResolutions
Resolution
9 July 1997
RESOLUTIONSResolutions
Resolution
9 July 1997
RESOLUTIONSResolutions
Legacy
2 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 June 1996
AAAnnual Accounts
Legacy
18 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 June 1995
AAAnnual Accounts
Legacy
7 April 1995
288288
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
23 August 1994
363sAnnual Return (shuttle)
Legacy
5 August 1994
288288
Resolution
29 June 1994
RESOLUTIONSResolutions
Resolution
29 June 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Full
20 June 1994
AAAnnual Accounts
Legacy
10 November 1993
363aAnnual Return
Legacy
13 July 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
8 July 1993
AAAnnual Accounts
Legacy
15 December 1992
288288
Legacy
14 December 1992
363aAnnual Return
Legacy
20 August 1992
288288
Accounts With Accounts Type Full
20 August 1992
AAAnnual Accounts
Legacy
27 January 1992
288288
Legacy
27 January 1992
288288
Accounts With Accounts Type Full
22 January 1992
AAAnnual Accounts
Legacy
14 January 1992
363b363b
Resolution
28 July 1991
RESOLUTIONSResolutions
Resolution
28 July 1991
RESOLUTIONSResolutions
Resolution
28 July 1991
RESOLUTIONSResolutions
Legacy
10 February 1991
288288
Legacy
5 December 1990
288288
Legacy
22 November 1990
288288
Legacy
15 November 1990
288288
Legacy
15 November 1990
288288
Legacy
15 November 1990
353a353a
Legacy
15 November 1990
363363
Legacy
15 October 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
11 October 1990
AAAnnual Accounts
Legacy
19 September 1990
395Particulars of Mortgage or Charge
Legacy
1 February 1990
288288
Legacy
22 January 1990
363363
Legacy
13 December 1989
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
7 December 1989
AAAnnual Accounts
Legacy
7 July 1989
288288
Legacy
7 July 1989
288288
Legacy
1 December 1988
363363
Legacy
21 November 1988
PUC 2PUC 2
Accounts With Accounts Type Full
14 October 1988
AAAnnual Accounts
Resolution
20 September 1988
RESOLUTIONSResolutions
Legacy
22 August 1988
PUC 2PUC 2
Legacy
22 August 1988
PUC 2PUC 2
Legacy
15 July 1988
363363
Legacy
3 May 1988
PUC 2PUC 2
Legacy
14 April 1988
353a353a
Accounts With Made Up Date
2 October 1987
AAAnnual Accounts
Legacy
28 April 1987
PUC(U)PUC(U)
Legacy
4 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
20 August 1986
AAAnnual Accounts
Accounts With Accounts Type Full
9 May 1986
AAAnnual Accounts
Legacy
9 May 1986
363363
Incorporation Company
6 June 1973
NEWINCIncorporation