Background WavePink WaveYellow Wave

ITHACA DORSET LIMITED (01135213)

ITHACA DORSET LIMITED (01135213) is an active UK company. incorporated on 19 September 1973. with registered office in Leeds. The company operates in the Mining and Quarrying sector, engaged in extraction of crude petroleum and 1 other business activities. ITHACA DORSET LIMITED has been registered for 52 years. Current directors include FRIEDMAN, Yaniv, LEWIS, Iain Clifford Scobbie, MCATEER, Julie Elizabeth.

Company Number
01135213
Status
active
Type
ltd
Incorporated
19 September 1973
Age
52 years
Address
Pinsent Masons Llp, Leeds, LS1 5AB
Industry Sector
Mining and Quarrying
Business Activity
Extraction of crude petroleum
Directors
FRIEDMAN, Yaniv, LEWIS, Iain Clifford Scobbie, MCATEER, Julie Elizabeth
SIC Codes
06100, 06200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

ITHACA DORSET LIMITED

ITHACA DORSET LIMITED is an active company incorporated on 19 September 1973 with the registered office located in Leeds. The company operates in the Mining and Quarrying sector, specifically engaged in extraction of crude petroleum and 1 other business activity. ITHACA DORSET LIMITED was registered 52 years ago.(SIC: 06100, 06200)

Status

active

Active since 52 years ago

Company No

01135213

LTD Company

Age

52 Years

Incorporated 19 September 1973

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 2 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 27 January 2026 (2 months ago)
Submitted on 29 January 2026 (2 months ago)

Next Due

Due by 10 February 2027
For period ending 27 January 2027

Previous Company Names

SUMMIT PETROLEUM DORSET LIMITED
From: 24 June 2009To: 11 August 2014
ORANJE-NASSAU EXPLORATION LIMITED
From: 10 July 2001To: 24 June 2009
ONEPM EXPLORATION LIMITED
From: 15 August 1997To: 10 July 2001
PURBECK EXPLORATION LIMITED
From: 2 August 1991To: 15 August 1997
KELT EXPLORATION LIMITED
From: 3 April 1989To: 2 August 1991
CARLESS EXPLORATION LIMITED
From: 19 September 1973To: 3 April 1989
Contact
Address

Pinsent Masons Llp 1 Park Row Leeds, LS1 5AB,

Previous Addresses

23 College Hill London EC4R 2RP
From: 19 September 1973To: 30 September 2014
Timeline

25 key events • 2010 - 2024

Funding Officers Ownership
Director Joined
May 10
Director Left
May 10
Director Left
May 10
Director Joined
Apr 12
Director Left
Apr 12
Director Joined
Mar 14
Director Left
Sept 14
Director Left
Sept 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Left
Sept 14
Director Left
Sept 14
Director Joined
Sept 20
Director Left
Sept 20
Director Joined
Feb 21
Director Left
Feb 21
Director Joined
Jul 21
Director Left
Sept 21
Director Left
Sept 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Left
Jan 24
Director Left
Jun 24
Director Joined
Jun 24
Director Joined
Oct 24
0
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

PINSENT MASONS SECRETARIAL LIMITED

Active
Park Row, LeedsLS1 5AB
Corporate secretary
Appointed 31 Jul 2014

FRIEDMAN, Yaniv

Active
Hill Of Rubislaw, AberdeenAB15 6XL
Born April 1974
Director
Appointed 01 Jul 2024

LEWIS, Iain Clifford Scobbie

Active
AberdeenAB15 6XL
Born December 1977
Director
Appointed 01 Sept 2022

MCATEER, Julie Elizabeth

Active
Hill Of Rubislaw, AberdeenAB15 6XL
Born March 1969
Director
Appointed 27 May 2024

ANGELL, Jonathan Charles

Resigned
5 Roes Close, CambridgeCB2 4TH
Secretary
Appointed 29 Aug 1996
Resigned 15 May 2009

HASEGAWA, Kazuyoshi

Resigned
William Morris Way, LondonSW6 2UU
Secretary
Appointed 03 Jul 2009
Resigned 01 May 2010

JOHNSON, Ian

Resigned
Gunters Farm Gunters Cottages, Saffron WaldenCB10 2UT
Secretary
Appointed 05 Jul 1996
Resigned 02 Dec 1996

KIMURA, Tatsushburo

Resigned
Egerton Place, LondonSW3 2EF
Secretary
Appointed 15 May 2009
Resigned 03 Jul 2009

PICTON-TURBERVILL, Geoffrey

Resigned
Chiswick Hall, RoystonSG8 8RA
Secretary
Appointed 29 Aug 1996
Resigned 15 May 2009

YANAGISAWA, Ryo

Resigned
1 Park Row, LeedsLS1 5AB
Secretary
Appointed 01 May 2010
Resigned 31 Jul 2014

CATSEC LIMITED

Resigned
5 East Pallant, ChichesterPO19 1TR
Corporate secretary
Appointed N/A
Resigned 05 Jul 1996

BRUCE, Alan Alexander

Resigned
Hill Of Rubislaw, AberdeenAB15 6XL
Born January 1982
Director
Appointed 01 Sept 2022
Resigned 04 Jan 2024

CRAWFORD, David Andrew

Resigned
Hill Of Rubislaw, AberdeenAB15 6XL
Born January 1963
Director
Appointed 01 Feb 2021
Resigned 01 Sept 2022

DUNNETT, Bill

Resigned
AberdeenAB15 6XL
Born May 1962
Director
Appointed 24 Aug 2020
Resigned 14 Sept 2021

EMKE, Arnoldus Jacobus

Resigned
Honingen 17, Amsterdam
Born March 1958
Director
Appointed 01 Feb 2001
Resigned 15 May 2009

FORBES, Graham Andrew

Resigned
AberdeenAB15 6XL
Born September 1970
Director
Appointed 31 Jul 2014
Resigned 31 Jan 2021

FUJIMAGARI, Tadashi

Resigned
Harumi, Chuo-Ku, Tokyo
Born November 1950
Director
Appointed 03 Jul 2009
Resigned 31 Jul 2014

KAMISAGO, Takuya

Resigned
Hiroo Shibuya, Tokyo
Born February 1972
Director
Appointed 15 May 2009
Resigned 03 Jul 2009

KANAZAWA, Yukio

Resigned
1 Park Row, LeedsLS1 5AB
Born September 1958
Director
Appointed 01 May 2010
Resigned 31 Jul 2014

KIMURA, Tatsusaburo

Resigned
Egerton Place, LondonSW3 2EF
Born November 1956
Director
Appointed 03 Jul 2009
Resigned 20 Apr 2012

KOEKKOEK, Arno Vincent

Resigned
Purpervlinder 3, Bilthoven
Born April 1963
Director
Appointed 21 Jun 2001
Resigned 15 May 2009

LINDARS, Frederick James, Doctor

Resigned
Beechmont Gracious Lane, SevenoaksTN13 1TH
Born April 1928
Director
Appointed N/A
Resigned 05 Jul 1996

MORI, Hajime

Resigned
1 Park Row, LeedsLS1 5AB
Born March 1964
Director
Appointed 02 Oct 2013
Resigned 31 Jul 2014

MULDER, Laurentius Adrianus Petrus

Resigned
Baambrugse Zuwe 118e, Vinkeveen
Born February 1954
Director
Appointed 05 Jul 1996
Resigned 15 May 2009

MYERSON, Gilad

Resigned
Cavendish Square, LondonW1G 0PW
Born March 1976
Director
Appointed 14 Jun 2021
Resigned 27 May 2024

ONOSE, Kazuyuki

Resigned
Nishimine-Machi,, Tokyo
Born February 1972
Director
Appointed 15 May 2009
Resigned 01 May 2010

PHILIPS, David Roy

Resigned
College Hill, LondonEC4R 2RP
Born August 1949
Director
Appointed 03 Jul 2009
Resigned 01 May 2010

RIETRA, Joseph Constant Guillaume Marie

Resigned
Nieuwe Hilversumseweg 11, Bussum
Born May 1960
Director
Appointed 01 Feb 2001
Resigned 15 May 2009

SMULING, Christina Maria

Resigned
Keizersgracht 396, The Netherlands
Born October 1946
Director
Appointed 05 Jul 1996
Resigned 01 Jan 2007

STIKKER, Allerd-Derk

Resigned
Wolfert Van Borsselenweg 119, The NetherlandsFOREIGN
Born February 1962
Director
Appointed 05 Jul 1996
Resigned 01 Feb 2001

SUGIURA, Satoru

Resigned
1 Park Row, LeedsLS1 5AB
Born April 1965
Director
Appointed 20 Apr 2012
Resigned 31 Jul 2014

SUGIURA, Satoru

Resigned
Nishi-Waseda,, Tokyo
Born April 1965
Director
Appointed 15 May 2009
Resigned 03 Jul 2009

THOMAS, Leslie James

Resigned
Rubislaw Terrace, AberdeenAB10 1XE
Born March 1957
Director
Appointed 31 Jul 2014
Resigned 24 Aug 2020

VAN DEN BOSCH, Willem Johannes

Resigned
J.F.Evertslaan 7, 1406 Kn Bussum
Born June 1944
Director
Appointed 05 Jul 1996
Resigned 01 Dec 2000

VAN SPAENDONCK, Frank Sebastiaan Marie

Resigned
Tasmanstraat 153, 2518 Vm Den Haag
Born March 1962
Director
Appointed 18 Jul 2005
Resigned 15 May 2009

Persons with significant control

1

1 Park Row, LeedsLS1 5AB

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

280

Confirmation Statement With No Updates
29 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 October 2025
AAAnnual Accounts
Change Person Director Company With Change Date
1 August 2025
CH01Change of Director Details
Confirmation Statement With No Updates
26 February 2025
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
31 October 2024
RP04AP01RP04AP01
Change Person Director Company With Change Date
20 October 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 October 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
3 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
25 June 2024
AP01Appointment of Director
Confirmation Statement With No Updates
13 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 January 2024
TM01Termination of Director
Change Person Director Company With Change Date
7 December 2023
CH01Change of Director Details
Change Person Director Company With Change Date
20 June 2023
CH01Change of Director Details
Accounts With Accounts Type Dormant
20 June 2023
AAAnnual Accounts
Change Person Director Company With Change Date
31 May 2023
CH01Change of Director Details
Confirmation Statement With No Updates
31 January 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
13 December 2022
CH01Change of Director Details
Change Person Director Company With Change Date
13 December 2022
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
27 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
27 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 September 2022
AP01Appointment of Director
Confirmation Statement With No Updates
15 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 June 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
7 June 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
14 July 2021
AP01Appointment of Director
Confirmation Statement With No Updates
11 February 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 February 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
7 October 2020
AAAnnual Accounts
Change Person Director Company With Change Date
5 October 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
30 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
4 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
29 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
19 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2016
AR01AR01
Accounts With Accounts Type Full
9 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2015
AR01AR01
Termination Director Company With Name Termination Date
1 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
30 September 2014
TM01Termination of Director
Termination Director Company
30 September 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 September 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
30 September 2014
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
30 September 2014
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
30 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2014
TM01Termination of Director
Miscellaneous
29 August 2014
MISCMISC
Certificate Change Of Name Company
11 August 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
11 August 2014
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
2 May 2014
AAAnnual Accounts
Appoint Person Director Company With Name
3 March 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 January 2014
AR01AR01
Accounts With Accounts Type Full
9 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2013
AR01AR01
Accounts With Accounts Type Full
25 June 2012
AAAnnual Accounts
Appoint Person Director Company With Name
20 April 2012
AP01Appointment of Director
Termination Director Company With Name
20 April 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 January 2012
AR01AR01
Accounts With Accounts Type Full
27 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2011
AR01AR01
Change Person Director Company With Change Date
9 February 2011
CH01Change of Director Details
Change Sail Address Company With Old Address
9 February 2011
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
8 September 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
5 May 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
5 May 2010
AP01Appointment of Director
Termination Secretary Company With Name
5 May 2010
TM02Termination of Secretary
Termination Director Company With Name
5 May 2010
TM01Termination of Director
Termination Director Company With Name
5 May 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 January 2010
AR01AR01
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Change Sail Address Company
29 January 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Legacy
8 July 2009
288aAppointment of Director or Secretary
Legacy
8 July 2009
288aAppointment of Director or Secretary
Legacy
8 July 2009
288aAppointment of Director or Secretary
Legacy
8 July 2009
288aAppointment of Director or Secretary
Legacy
8 July 2009
288bResignation of Director or Secretary
Legacy
8 July 2009
288bResignation of Director or Secretary
Legacy
8 July 2009
288bResignation of Director or Secretary
Memorandum Articles
25 June 2009
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
24 June 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 May 2009
288aAppointment of Director or Secretary
Legacy
27 May 2009
288aAppointment of Director or Secretary
Legacy
27 May 2009
288aAppointment of Director or Secretary
Legacy
27 May 2009
288aAppointment of Director or Secretary
Legacy
27 May 2009
288bResignation of Director or Secretary
Legacy
27 May 2009
288bResignation of Director or Secretary
Legacy
27 May 2009
288bResignation of Director or Secretary
Legacy
27 May 2009
288bResignation of Director or Secretary
Legacy
27 May 2009
288bResignation of Director or Secretary
Legacy
27 May 2009
288bResignation of Director or Secretary
Legacy
27 May 2009
288bResignation of Director or Secretary
Legacy
27 May 2009
287Change of Registered Office
Accounts With Accounts Type Full
16 May 2009
AAAnnual Accounts
Auditors Resignation Company
15 May 2009
AUDAUD
Legacy
14 April 2009
288cChange of Particulars
Legacy
9 April 2009
403aParticulars of Charge Subject to s859A
Legacy
9 April 2009
403aParticulars of Charge Subject to s859A
Legacy
9 April 2009
403aParticulars of Charge Subject to s859A
Legacy
9 April 2009
403aParticulars of Charge Subject to s859A
Legacy
9 April 2009
403aParticulars of Charge Subject to s859A
Legacy
9 April 2009
403aParticulars of Charge Subject to s859A
Legacy
9 April 2009
403aParticulars of Charge Subject to s859A
Legacy
9 April 2009
403aParticulars of Charge Subject to s859A
Legacy
9 April 2009
403aParticulars of Charge Subject to s859A
Legacy
9 April 2009
403aParticulars of Charge Subject to s859A
Legacy
9 April 2009
403aParticulars of Charge Subject to s859A
Legacy
9 April 2009
403aParticulars of Charge Subject to s859A
Legacy
9 April 2009
403aParticulars of Charge Subject to s859A
Legacy
9 April 2009
403aParticulars of Charge Subject to s859A
Legacy
9 April 2009
403aParticulars of Charge Subject to s859A
Legacy
9 April 2009
403aParticulars of Charge Subject to s859A
Legacy
9 April 2009
403aParticulars of Charge Subject to s859A
Legacy
9 April 2009
403aParticulars of Charge Subject to s859A
Legacy
9 February 2009
363aAnnual Return
Accounts With Accounts Type Full
29 September 2008
AAAnnual Accounts
Legacy
7 March 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 September 2007
AAAnnual Accounts
Legacy
22 February 2007
363sAnnual Return (shuttle)
Legacy
21 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 July 2006
AAAnnual Accounts
Legacy
1 February 2006
363sAnnual Return (shuttle)
Legacy
2 August 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 July 2005
AAAnnual Accounts
Legacy
1 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 July 2004
AAAnnual Accounts
Legacy
3 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 July 2003
AAAnnual Accounts
Legacy
23 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 July 2002
AAAnnual Accounts
Legacy
26 January 2002
363sAnnual Return (shuttle)
Legacy
12 July 2001
288aAppointment of Director or Secretary
Certificate Change Of Name Company
10 July 2001
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
18 April 2001
AAAnnual Accounts
Legacy
22 March 2001
288bResignation of Director or Secretary
Legacy
22 March 2001
288bResignation of Director or Secretary
Legacy
22 March 2001
288aAppointment of Director or Secretary
Legacy
22 March 2001
288aAppointment of Director or Secretary
Legacy
2 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 April 2000
AAAnnual Accounts
Legacy
15 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 May 1999
AAAnnual Accounts
Legacy
22 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 July 1998
AAAnnual Accounts
Legacy
17 February 1998
363sAnnual Return (shuttle)
Resolution
15 August 1997
RESOLUTIONSResolutions
Certificate Change Of Name Company
14 August 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 July 1997
363aAnnual Return
Legacy
7 July 1997
287Change of Registered Office
Accounts With Accounts Type Full
27 May 1997
AAAnnual Accounts
Legacy
5 February 1997
363sAnnual Return (shuttle)
Legacy
24 January 1997
288bResignation of Director or Secretary
Legacy
24 January 1997
288bResignation of Director or Secretary
Legacy
9 January 1997
287Change of Registered Office
Legacy
6 December 1996
288bResignation of Director or Secretary
Resolution
6 December 1996
RESOLUTIONSResolutions
Resolution
6 December 1996
RESOLUTIONSResolutions
Resolution
6 December 1996
RESOLUTIONSResolutions
Resolution
6 December 1996
RESOLUTIONSResolutions
Legacy
30 September 1996
288288
Legacy
30 September 1996
288288
Legacy
10 September 1996
288288
Legacy
10 September 1996
288288
Legacy
10 September 1996
288288
Legacy
10 September 1996
288288
Legacy
10 September 1996
288288
Accounts With Accounts Type Full
1 March 1996
AAAnnual Accounts
Legacy
26 January 1996
363x363x
Accounts With Accounts Type Full
29 March 1995
AAAnnual Accounts
Legacy
31 January 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Full
11 May 1994
AAAnnual Accounts
Legacy
10 February 1994
363x363x
Accounts With Accounts Type Full
17 May 1993
AAAnnual Accounts
Legacy
2 February 1993
363x363x
Accounts With Accounts Type Full
7 November 1992
AAAnnual Accounts
Legacy
16 October 1992
288288
Legacy
16 October 1992
288288
Legacy
24 September 1992
288288
Legacy
22 September 1992
288288
Legacy
1 February 1992
363x363x
Legacy
13 January 1992
225(1)225(1)
Accounts With Accounts Type Full
5 January 1992
AAAnnual Accounts
Legacy
20 December 1991
403b403b
Legacy
20 December 1991
403b403b
Legacy
21 November 1991
288288
Resolution
21 November 1991
RESOLUTIONSResolutions
Resolution
21 November 1991
RESOLUTIONSResolutions
Resolution
21 November 1991
RESOLUTIONSResolutions
Resolution
21 November 1991
RESOLUTIONSResolutions
Resolution
21 November 1991
RESOLUTIONSResolutions
Legacy
10 October 1991
395Particulars of Mortgage or Charge
Legacy
30 September 1991
395Particulars of Mortgage or Charge
Legacy
27 August 1991
395Particulars of Mortgage or Charge
Legacy
27 August 1991
395Particulars of Mortgage or Charge
Legacy
27 August 1991
395Particulars of Mortgage or Charge
Legacy
27 August 1991
395Particulars of Mortgage or Charge
Legacy
27 August 1991
395Particulars of Mortgage or Charge
Legacy
27 August 1991
395Particulars of Mortgage or Charge
Memorandum Articles
22 August 1991
MEM/ARTSMEM/ARTS
Legacy
19 August 1991
88(2)R88(2)R
Resolution
19 August 1991
RESOLUTIONSResolutions
Resolution
19 August 1991
RESOLUTIONSResolutions
Legacy
19 August 1991
123Notice of Increase in Nominal Capital
Legacy
16 August 1991
395Particulars of Mortgage or Charge
Resolution
9 August 1991
RESOLUTIONSResolutions
Legacy
7 August 1991
403aParticulars of Charge Subject to s859A
Legacy
7 August 1991
288288
Legacy
7 August 1991
288288
Legacy
7 August 1991
288288
Legacy
7 August 1991
288288
Legacy
7 August 1991
287Change of Registered Office
Legacy
7 August 1991
288288
Legacy
7 August 1991
288288
Legacy
7 August 1991
288288
Certificate Change Of Name Company
2 August 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 April 1991
288288
Legacy
13 February 1991
363aAnnual Return
Legacy
17 December 1990
403aParticulars of Charge Subject to s859A
Legacy
17 December 1990
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
5 November 1990
AAAnnual Accounts
Legacy
18 October 1990
288288
Legacy
11 September 1990
288288
Resolution
16 July 1990
RESOLUTIONSResolutions
Legacy
5 July 1990
395Particulars of Mortgage or Charge
Legacy
5 July 1990
395Particulars of Mortgage or Charge
Legacy
1 May 1990
395Particulars of Mortgage or Charge
Legacy
14 March 1990
395Particulars of Mortgage or Charge
Legacy
14 March 1990
395Particulars of Mortgage or Charge
Legacy
13 March 1990
395Particulars of Mortgage or Charge
Legacy
13 March 1990
395Particulars of Mortgage or Charge
Legacy
2 January 1990
363363
Legacy
12 December 1989
288288
Legacy
27 November 1989
155(6)a155(6)a
Legacy
31 October 1989
288288
Legacy
19 September 1989
288288
Legacy
1 August 1989
288288
Accounts With Accounts Type Full
18 July 1989
AAAnnual Accounts
Legacy
14 July 1989
288288
Legacy
27 June 1989
288288
Legacy
2 June 1989
353a353a
Legacy
14 April 1989
287Change of Registered Office
Legacy
10 April 1989
288288
Legacy
5 April 1989
225(1)225(1)
Certificate Change Of Name Company
4 April 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 March 1989
288288
Legacy
7 February 1989
288288
Accounts With Accounts Type Full
26 January 1989
AAAnnual Accounts
Legacy
22 December 1988
395Particulars of Mortgage or Charge
Legacy
22 December 1988
395Particulars of Mortgage or Charge
Legacy
22 November 1988
363363
Legacy
9 June 1988
288288
Accounts With Accounts Type Full
2 March 1988
AAAnnual Accounts
Legacy
12 January 1988
288288
Legacy
7 October 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
22 October 1986
363363
Accounts With Accounts Type Full
20 September 1986
AAAnnual Accounts
Accounts With Made Up Date
31 July 1985
AAAnnual Accounts
Accounts With Made Up Date
20 November 1984
AAAnnual Accounts
Accounts With Made Up Date
15 September 1983
AAAnnual Accounts
Accounts With Made Up Date
14 August 1982
AAAnnual Accounts
Accounts With Made Up Date
2 December 1981
AAAnnual Accounts
Accounts With Made Up Date
15 January 1981
AAAnnual Accounts
Accounts With Made Up Date
23 August 1979
AAAnnual Accounts
Accounts With Made Up Date
17 August 1978
AAAnnual Accounts
Accounts With Made Up Date
10 August 1977
AAAnnual Accounts
Accounts With Made Up Date
23 August 1976
AAAnnual Accounts
Accounts With Made Up Date
9 September 1975
AAAnnual Accounts