Background WavePink WaveYellow Wave

MANOR COURT FLATS (KNUTSFORD) LIMITED (01160556)

MANOR COURT FLATS (KNUTSFORD) LIMITED (01160556) is an active UK company. incorporated on 18 February 1974. with registered office in Knutsford. The company operates in the Real Estate Activities sector, engaged in residents property management. MANOR COURT FLATS (KNUTSFORD) LIMITED has been registered for 52 years. Current directors include BARLOW, Alison, BARLOW, John Edward, BARNES, Lindsey and 6 others.

Company Number
01160556
Status
active
Type
ltd
Incorporated
18 February 1974
Age
52 years
Address
2 Manor Court, Knutsford, WA16 8AG
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BARLOW, Alison, BARLOW, John Edward, BARNES, Lindsey, BOYLE, Janet, CHIDLOW, Mary, DERRICK, John, MURRAY, Patricia Ann, SADLER, David, WOOD, Janet
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MANOR COURT FLATS (KNUTSFORD) LIMITED

MANOR COURT FLATS (KNUTSFORD) LIMITED is an active company incorporated on 18 February 1974 with the registered office located in Knutsford. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. MANOR COURT FLATS (KNUTSFORD) LIMITED was registered 52 years ago.(SIC: 98000)

Status

active

Active since 52 years ago

Company No

01160556

LTD Company

Age

52 Years

Incorporated 18 February 1974

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 8 August 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 12 June 2025 (10 months ago)
Submitted on 12 June 2025 (10 months ago)

Next Due

Due by 26 June 2026
For period ending 12 June 2026
Contact
Address

2 Manor Court Manor Park South Knutsford, WA16 8AG,

Previous Addresses

2 Manor Court 2 Manor Court Manor Park South Knutsford Cheshire WA16 8AG United Kingdom
From: 13 October 2025To: 13 October 2025
2 Manor Park South Knutsford WA16 8AG England
From: 22 August 2025To: 13 October 2025
2a Brymau Three Trading Estate River Lane Chester Flintshire CH4 8RQ Wales
From: 28 February 2025To: 22 August 2025
Riverside House Brymau Three Trading Estate River Lane Chester Flintshire CH4 8RQ Wales
From: 24 January 2024To: 28 February 2025
C/O Castle Estates Block Management Ltd Barn 1 Somerford Bus Court Somerford Cheshire CW12 4SN England
From: 25 January 2021To: 24 January 2024
94 Park Lane Croydon Surrey CR0 1JB United Kingdom
From: 30 September 2015To: 25 January 2021
C/O Hml Guthrie 4-6 Princess Street Knutsford Cheshire WA16 6DD
From: 14 May 2014To: 30 September 2015
C/O the Guthrie Partnership 1 Church Hill Knutsford Cheshire WA16 6DH
From: 18 February 1974To: 14 May 2014
Timeline

20 key events • 2011 - 2021

Funding Officers Ownership
Director Left
Jul 11
Director Left
Jul 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Left
Jan 14
Director Left
Nov 15
Director Left
Jul 17
Director Left
Jul 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Left
Jul 18
Director Joined
Jul 18
Director Left
Jul 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Left
Nov 19
Director Joined
Aug 20
Director Joined
Aug 20
New Owner
Mar 21
0
Funding
19
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

BARLOW, Alison

Active
Manor Park South, KnutsfordWA16 8AG
Born August 1971
Director
Appointed 01 Jul 2018

BARLOW, John Edward

Active
Manor Park South, KnutsfordWA16 8AG
Born September 1970
Director
Appointed 01 Jul 2018

BARNES, Lindsey

Active
Manor Park South, KnutsfordWA16 8AG
Born August 1932
Director
Appointed 30 Apr 2007

BOYLE, Janet

Active
Manor Park South, KnutsfordWA16 8AG
Born July 1957
Director
Appointed 01 Jun 2020

CHIDLOW, Mary

Active
Manor Park South, KnutsfordWA16 8AG
Born October 1931
Director
Appointed 24 Jul 2017

DERRICK, John

Active
Manor Park South, KnutsfordWA16 8AG
Born June 1937
Director
Appointed 24 Jun 2018

MURRAY, Patricia Ann

Active
Manor Park South, KnutsfordWA16 8AG
Born June 1938
Director
Appointed 15 Nov 1996

SADLER, David

Active
Manor Park South, KnutsfordWA16 8AG
Born February 1945
Director
Appointed 14 Jul 2017

WOOD, Janet

Active
Manor Park South, KnutsfordWA16 8AG
Born July 1943
Director
Appointed 01 Jun 2020

ARMSTRONG, Lois

Resigned
2 Manor Court, KnutsfordWA16 8AG
Secretary
Appointed 17 Jun 1995
Resigned 27 Jul 1999

GUTHRIE, Charles Alec

Resigned
1 Church Hill, KnutsfordWA16 6DH
Secretary
Appointed 06 Jun 2006
Resigned 28 Feb 2012

MACDONALD, Daniel Stewart

Resigned
2 Manor Court, KnutsfordWA16 8AG
Secretary
Appointed N/A
Resigned 16 Jun 1995

PATTEN, Valerie Ellen

Resigned
6 Manor Court, KnutsfordWA16 8AG
Secretary
Appointed 27 Jul 1999
Resigned 06 Jun 2006

HML COMPANY SECRETARY SERVICES

Resigned
RichmondTW9 1BP
Corporate secretary
Appointed 12 May 2014
Resigned 25 Jan 2021

THE GUTHRIE PARTNERSHIP LIMITED

Resigned
Church Hill, CheshireWA16 6DH
Corporate secretary
Appointed 28 Feb 2012
Resigned 12 May 2014

ARMSTRONG, Lois

Resigned
CroydonCR0 1JB
Born February 1924
Director
Appointed 17 Jun 1995
Resigned 31 Jul 2014

BECKETT, Violet Elsie

Resigned
6 Manor Court, KnutsfordWA16 8AG
Born June 1904
Director
Appointed N/A
Resigned 11 Jul 1997

BERESFORD, Eric Gordon

Resigned
Flat 5 Manor Court, KnutsfordWA16 8AG
Born July 1920
Director
Appointed 14 Jun 1993
Resigned 03 Jun 1999

BOYLE, Janet

Resigned
CroydonCR0 1JB
Born July 1957
Director
Appointed 24 Jul 2017
Resigned 21 Nov 2019

BROOK, Thomas Arthur

Resigned
Flat 7 Manor Court, KnutsfordWA16 8AG
Born June 1912
Director
Appointed 05 Jul 1994
Resigned 15 Apr 1997

BROOKES, James

Resigned
Church Hill, KnutsfordWA16 6DH
Born September 1926
Director
Appointed 01 Jul 2011
Resigned 01 Aug 2013

CASH, Edwin

Resigned
CroydonCR0 1JB
Born February 1938
Director
Appointed 01 Jul 2011
Resigned 29 Mar 2018

CLUTTERBUCK, Roger Adrian

Resigned
Flat 7 Manor Court, KnutsfordWA16 8AG
Born May 1945
Director
Appointed 30 Apr 1992
Resigned 05 Jul 1994

EDWARDS, John Francis

Resigned
5 Balmoral Close, KnutsfordWA16 8LN
Born April 1955
Director
Appointed 15 Apr 1997
Resigned 15 May 2000

FINCH, Clarice Irene

Resigned
5 Manor Court, KnutsfordWA16 8AG
Born August 1915
Director
Appointed 03 Jun 1999
Resigned 05 Apr 2004

GORE, Robert Charles Ratcliffe

Resigned
Flat 4 Manor Court, KnutsfordWA16 8AG
Born March 1966
Director
Appointed 09 Aug 1996
Resigned 14 May 2000

GORE, Thomas William Ratcliffe

Resigned
KnutsfordWA16 6DD
Born January 1933
Director
Appointed 29 May 2000
Resigned 04 Sept 2015

HAMMOND, Vivien Margaret

Resigned
CroydonCR0 1JB
Born October 1942
Director
Appointed 05 Apr 2004
Resigned 10 May 2018

LANDRY, Rose Mary

Resigned
4 Manor Court, KnutsfordWA16 8AG
Born August 1906
Director
Appointed N/A
Resigned 23 Feb 1996

MACDONALD, Daniel Stewart

Resigned
2 Manor Court, KnutsfordWA16 8AG
Born April 1922
Director
Appointed N/A
Resigned 16 Jun 1995

NOLAN, Constance Cordelia Mary

Resigned
5 Manor Court, KnutsfordWA16 8AG
Born August 1916
Director
Appointed N/A
Resigned 25 Jun 1992

PAGE, Douglas Spencer

Resigned
Flat 7 Manor Court, KnutsfordWA16 8AG
Born August 1920
Director
Appointed 29 May 2000
Resigned 24 Mar 2002

PAGE, Margaret Elizabeth

Resigned
KnutsfordWA16 6DD
Born September 1927
Director
Appointed 25 Mar 2002
Resigned 11 Jul 2014

PARKINSON, Francis John

Resigned
7 Manor Court, KnutsfordWA16 8AG
Born December 1955
Director
Appointed N/A
Resigned 30 Apr 1992

PATTEN, Valerie Ellen

Resigned
6 Manor Court, KnutsfordWA16 8AG
Born January 1929
Director
Appointed 11 Jul 1997
Resigned 01 Aug 2009

Persons with significant control

1

Mr David Sadler

Active
River Lane, ChesterCH4 8RQ
Born February 1945

Nature of Control

Significant influence or control
Notified 18 Mar 2021
Fundings
Financials
Latest Activities

Filing History

211

Change Registered Office Address Company With Date Old Address New Address
13 October 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
13 October 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
29 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
29 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
28 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
28 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
28 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
28 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
28 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
28 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
28 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
22 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
22 August 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
22 August 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
8 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
3 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
28 February 2025
CH01Change of Director Details
Change To A Person With Significant Control
28 February 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
28 February 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
28 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
28 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
28 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
28 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
28 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
28 February 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
17 June 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 January 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
24 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
24 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
24 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
24 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
24 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
24 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
24 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
24 January 2024
CH01Change of Director Details
Change To A Person With Significant Control
24 January 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
10 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
16 June 2023
CH01Change of Director Details
Change Person Director Company With Change Date
16 June 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
5 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 March 2021
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
18 March 2021
PSC09Update to PSC Statements
Termination Secretary Company With Name Termination Date
25 January 2021
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
25 January 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
20 August 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 August 2020
AP01Appointment of Director
Confirmation Statement With Updates
16 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 November 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
9 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 August 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
12 July 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
5 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
5 July 2018
AP01Appointment of Director
Confirmation Statement With Updates
18 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 September 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
25 August 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
14 July 2017
TM01Termination of Director
Confirmation Statement With Updates
12 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2016
AR01AR01
Accounts With Accounts Type Dormant
12 February 2016
AAAnnual Accounts
Change Person Director Company With Change Date
6 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
30 November 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
30 September 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
22 June 2015
AR01AR01
Accounts With Accounts Type Dormant
31 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2014
AR01AR01
Change Person Director Company With Change Date
16 June 2014
CH01Change of Director Details
Change Person Director Company With Change Date
16 June 2014
CH01Change of Director Details
Change Person Director Company With Change Date
16 June 2014
CH01Change of Director Details
Change Person Director Company With Change Date
16 June 2014
CH01Change of Director Details
Change Person Director Company With Change Date
16 June 2014
CH01Change of Director Details
Change Person Director Company With Change Date
16 June 2014
CH01Change of Director Details
Change Person Director Company With Change Date
16 June 2014
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
30 May 2014
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
28 May 2014
CH04Change of Corporate Secretary Details
Termination Secretary Company With Name
14 May 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
14 May 2014
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
14 May 2014
AD01Change of Registered Office Address
Termination Director Company With Name
15 January 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
5 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2013
AR01AR01
Accounts With Accounts Type Dormant
8 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2012
AR01AR01
Appoint Corporate Secretary Company With Name
5 March 2012
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
29 February 2012
TM02Termination of Secretary
Change Person Director Company With Change Date
11 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
11 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
11 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
11 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
11 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
11 September 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
16 August 2011
AAAnnual Accounts
Appoint Person Director Company With Name
1 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
1 August 2011
AP01Appointment of Director
Termination Director Company With Name
25 July 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 July 2011
AR01AR01
Termination Director Company With Name
11 July 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
12 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2010
AR01AR01
Legacy
17 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
8 June 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
8 August 2008
AAAnnual Accounts
Legacy
18 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
3 January 2008
AAAnnual Accounts
Legacy
18 September 2007
288cChange of Particulars
Legacy
13 August 2007
287Change of Registered Office
Legacy
26 June 2007
288aAppointment of Director or Secretary
Legacy
26 June 2007
363sAnnual Return (shuttle)
Legacy
11 May 2007
288bResignation of Director or Secretary
Legacy
16 June 2006
363sAnnual Return (shuttle)
Legacy
14 June 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
14 June 2006
AAAnnual Accounts
Legacy
14 June 2006
287Change of Registered Office
Legacy
14 June 2006
288bResignation of Director or Secretary
Legacy
24 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 June 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
16 June 2004
AAAnnual Accounts
Legacy
16 June 2004
363sAnnual Return (shuttle)
Legacy
16 June 2004
288bResignation of Director or Secretary
Legacy
16 June 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
11 June 2003
AAAnnual Accounts
Legacy
11 June 2003
363sAnnual Return (shuttle)
Legacy
15 November 2002
288bResignation of Director or Secretary
Legacy
15 November 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
8 July 2002
AAAnnual Accounts
Legacy
27 June 2002
363sAnnual Return (shuttle)
Legacy
14 June 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
27 June 2001
AAAnnual Accounts
Legacy
27 June 2001
363sAnnual Return (shuttle)
Legacy
5 July 2000
288aAppointment of Director or Secretary
Legacy
5 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 June 2000
AAAnnual Accounts
Legacy
15 June 2000
288aAppointment of Director or Secretary
Legacy
15 June 2000
288aAppointment of Director or Secretary
Legacy
15 June 2000
288bResignation of Director or Secretary
Legacy
15 June 2000
288bResignation of Director or Secretary
Legacy
6 June 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Small
9 September 1999
AAAnnual Accounts
Legacy
25 August 1999
288bResignation of Director or Secretary
Legacy
25 August 1999
288aAppointment of Director or Secretary
Resolution
2 August 1999
RESOLUTIONSResolutions
Legacy
21 July 1999
363sAnnual Return (shuttle)
Legacy
21 July 1999
288aAppointment of Director or Secretary
Legacy
21 July 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 September 1998
AAAnnual Accounts
Legacy
16 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 November 1997
AAAnnual Accounts
Legacy
8 July 1997
288bResignation of Director or Secretary
Legacy
8 July 1997
288bResignation of Director or Secretary
Legacy
8 July 1997
288aAppointment of Director or Secretary
Legacy
8 July 1997
288aAppointment of Director or Secretary
Legacy
8 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 1997
AAAnnual Accounts
Legacy
13 January 1997
288bResignation of Director or Secretary
Legacy
13 January 1997
288aAppointment of Director or Secretary
Legacy
10 October 1996
288aAppointment of Director or Secretary
Legacy
26 September 1996
288288
Legacy
23 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 July 1995
AAAnnual Accounts
Legacy
7 July 1995
363sAnnual Return (shuttle)
Legacy
6 July 1995
288288
Legacy
23 May 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
18 August 1994
AAAnnual Accounts
Legacy
18 July 1994
288288
Legacy
11 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 July 1993
AAAnnual Accounts
Legacy
8 July 1993
363sAnnual Return (shuttle)
Legacy
23 June 1993
288288
Legacy
15 July 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 July 1992
AAAnnual Accounts
Legacy
2 June 1992
288288
Accounts With Accounts Type Full
3 December 1991
AAAnnual Accounts
Legacy
23 July 1991
363b363b
Legacy
23 July 1991
363(287)363(287)
Legacy
23 May 1991
363x363x
Legacy
1 May 1991
288288
Legacy
1 August 1990
288288
Accounts With Accounts Type Full
25 July 1990
AAAnnual Accounts
Legacy
25 July 1990
363363
Legacy
6 July 1990
363363
Accounts With Accounts Type Full
8 May 1990
AAAnnual Accounts
Accounts With Accounts Type Full
15 May 1989
AAAnnual Accounts
Legacy
23 November 1988
288288
Legacy
23 November 1988
288288
Legacy
2 March 1988
288288
Legacy
2 March 1988
363363
Accounts With Accounts Type Full
2 February 1988
AAAnnual Accounts
Legacy
22 September 1987
363363
Legacy
22 September 1987
288288
Legacy
22 September 1987
288288
Accounts With Accounts Type Full
9 February 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
5 June 1986
363363