Background WavePink WaveYellow Wave

GOLEUDY HOUSING AND SUPPORT LIMITED (01195549)

GOLEUDY HOUSING AND SUPPORT LIMITED (01195549) is an active UK company. incorporated on 6 January 1975. with registered office in Swansea. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities and 2 other business activities. GOLEUDY HOUSING AND SUPPORT LIMITED has been registered for 51 years. Current directors include FUNNELL, Conrad Alexander, GODDEN, Oliver, HIXSON, Damian John and 4 others.

Company Number
01195549
Status
active
Type
private-limited-guarant-nsc
Incorporated
6 January 1975
Age
51 years
Address
The Customs House, Swansea, SA1 1RG
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
FUNNELL, Conrad Alexander, GODDEN, Oliver, HIXSON, Damian John, LEARY, Richard Alan, O'BRIEN, Neil Christopher, RAWLINGS, Rachel Ann, SMITH, Sarah Dawn
SIC Codes
86900, 87200, 88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GOLEUDY HOUSING AND SUPPORT LIMITED

GOLEUDY HOUSING AND SUPPORT LIMITED is an active company incorporated on 6 January 1975 with the registered office located in Swansea. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities and 2 other business activities. GOLEUDY HOUSING AND SUPPORT LIMITED was registered 51 years ago.(SIC: 86900, 87200, 88990)

Status

active

Active since 51 years ago

Company No

01195549

PRIVATE-LIMITED-GUARANT-NSC Company

Age

51 Years

Incorporated 6 January 1975

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 13 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 19 December 2025 (4 months ago)
Submitted on 30 December 2025 (4 months ago)

Next Due

Due by 2 January 2027
For period ending 19 December 2026

Previous Company Names

CYMDEITHAS CAER LAS
From: 23 April 2004To: 23 June 2020
CYMDEITHAS CAER LAS CYF
From: 8 September 1992To: 23 April 2004
SWANSEA ACCOMMODATION FOR THE SINGLE HOMELESS CYRENIANS LIMITED
From: 6 January 1975To: 8 September 1992
Contact
Address

The Customs House Cambrian Place Swansea, SA1 1RG,

Previous Addresses

the Customs House Cambrian Place Swansea West Glamorgan SA1 1RU
From: 6 January 1975To: 14 January 2011
Timeline

65 key events • 2009 - 2026

Funding Officers Ownership
Director Left
Nov 09
Director Left
Aug 10
Director Joined
Jan 11
Director Joined
Jan 11
Director Joined
Jan 11
Director Left
Sept 11
Director Left
Sept 11
Director Left
Sept 11
Director Joined
Jan 12
Director Joined
Jan 12
Director Left
Jan 12
Director Joined
Jan 12
Director Left
Jan 13
Director Left
Jan 13
Director Left
Jan 13
Director Joined
Jan 13
Director Left
Mar 13
Director Joined
Sept 13
Director Joined
Dec 13
Director Joined
Apr 14
Director Joined
May 14
Director Joined
Jan 15
Director Left
Jan 15
Director Joined
May 15
Director Left
Jun 16
Director Left
Jan 17
Loan Cleared
Feb 17
Director Left
May 17
Director Left
May 17
Director Left
May 17
Director Joined
May 17
Director Left
Dec 17
Director Left
Dec 17
Director Joined
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Left
Jul 18
Director Left
Feb 19
Director Left
May 19
Director Left
Jul 19
Director Left
Dec 19
Director Joined
Dec 19
Director Left
Mar 20
Director Joined
Jun 20
Director Left
Aug 20
Director Joined
Nov 20
Director Joined
Feb 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Left
Aug 21
Director Joined
Oct 21
Director Left
Jan 22
Loan Cleared
Aug 22
Loan Cleared
Aug 22
Director Left
Nov 22
Director Joined
May 23
Director Left
Oct 23
Director Joined
Oct 23
Director Left
Jan 24
Director Left
Dec 25
Director Left
Dec 25
Director Joined
Mar 26
Director Joined
Apr 26
0
Funding
62
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

BIRD-WADDINGTON, Jim

Active
Cambrian Place, SwanseaSA1 1RG
Secretary
Appointed 27 Oct 2010

FUNNELL, Conrad Alexander

Active
Cambrian Place, SwanseaSA1 1RG
Born November 1971
Director
Appointed 07 Jun 2018

GODDEN, Oliver

Active
Cambrian Place, SwanseaSA1 1RG
Born July 1991
Director
Appointed 24 May 2023

HIXSON, Damian John

Active
Cambrian Place, SwanseaSA1 1RG
Born September 1983
Director
Appointed 01 Apr 2026

LEARY, Richard Alan

Active
Cambrian Place, SwanseaSA1 1RG
Born March 1971
Director
Appointed 28 Sept 2021

O'BRIEN, Neil Christopher

Active
Cambrian Place, SwanseaSA1 1RG
Born August 1966
Director
Appointed 24 Feb 2026

RAWLINGS, Rachel Ann

Active
Cambrian Place, SwanseaSA1 1RG
Born February 1987
Director
Appointed 09 Mar 2021

SMITH, Sarah Dawn

Active
Heol Pentre Bach, SwanseaSA4 4ZA
Born October 1989
Director
Appointed 07 Jun 2018

BOSWELL, Catherine

Resigned
6 Aberclydach Place, SwanseaSA6 5BU
Secretary
Appointed N/A
Resigned 18 Oct 1993

EVANS, Tessa Louise

Resigned
Mill House 74 Swansea Road, SwanseaSA4 1EF
Secretary
Appointed 12 Nov 1997
Resigned 30 Jul 1999

JONES, Robert David

Resigned
5 Birch Hill, CardiffCF15 7LL
Secretary
Appointed 14 Sept 1999
Resigned 27 Oct 2010

MEAD, Clifford Conway

Resigned
1 Bryntawe Hall Close, SwanseaSA6 5AW
Secretary
Appointed 17 Nov 1994
Resigned 18 Oct 1996

NICHOLLS, Edward Ralph

Resigned
Maritime Quarter, SwanseaSA1 1SA
Secretary
Appointed 25 Mar 2009
Resigned 25 Mar 2009

PETTIFOR, Geoffrey John

Resigned
44 Queens Road, SwanseaSA2 0SB
Secretary
Appointed 18 Oct 1993
Resigned 17 Nov 1994

PIERCE, Elen

Resigned
30 Pocketts Wharf, SwanseaSA1 3XL
Secretary
Appointed 27 Jul 1999
Resigned 14 Sept 1999

ROBERTS, Dereck John

Resigned
9 Brunel Court, SwanseaSA1 5RS
Secretary
Appointed 06 Nov 1996
Resigned 12 Nov 1997

ALDWYN ALLSWORTH, Helen

Resigned
27 Tydraw Street, Port TalbotSA13 1BT
Born September 1952
Director
Appointed 14 Feb 2001
Resigned 25 Nov 2006

ALEXANDER, Victor Cyril

Resigned
1125 Carmarthen Road, SwanseaSA5 4AN
Born September 1927
Director
Appointed N/A
Resigned 17 May 1994

BRENIG-JONES, Terence David

Resigned
Cambrian Place, SwanseaSA1 1RG
Born April 1945
Director
Appointed 27 Oct 2010
Resigned 06 Dec 2017

CARTER, Charlie

Resigned
Cambrian Place, SwanseaSA1 1RG
Born July 1954
Director
Appointed 25 Sept 2013
Resigned 15 Jan 2017

CARTER, Susanna Louise

Resigned
Cambrian Place, SwanseaSA1 1RG
Born June 1973
Director
Appointed 21 Oct 2020
Resigned 20 Oct 2023

CHILD, Mark Clive, Councillor

Resigned
35 Riversdale Road, SwanseaSA3 5PX
Born June 1959
Director
Appointed 26 Oct 1999
Resigned 01 Jul 2009

COXON, David Paul

Resigned
Cambrian Place, SwanseaSA1 1RG
Born November 1966
Director
Appointed 12 Oct 2011
Resigned 05 Apr 2017

DACK, Kim Elaine

Resigned
Cambrian Place, SwanseaSA1 1RG
Born May 1964
Director
Appointed 12 Oct 2011
Resigned 03 May 2017

DAVIES, Howard John

Resigned
Cambrian Place, SwanseaSA1 1RG
Born August 1969
Director
Appointed 26 Nov 2014
Resigned 17 Jul 2019

DUNMORE, Pat

Resigned
Cambrian Place, SwanseaSA1 1RG
Born March 1962
Director
Appointed 28 Nov 2012
Resigned 05 Mar 2013

DUSGATE, Karen Elisabeth

Resigned
Fir Tree Cottage, SwanseaSA3 1DB
Born February 1965
Director
Appointed 06 Nov 1996
Resigned 03 Dec 2001

EVANS, Tessa Louise

Resigned
Mill House 74 Swansea Road, SwanseaSA4 1EF
Born May 1971
Director
Appointed 07 Apr 2004
Resigned 28 Mar 2011

FISHER, Sylvia Doris

Resigned
10 Heol Penderyn, BridgendCF31 2EA
Born December 1949
Director
Appointed 03 Dec 2001
Resigned 26 Feb 2003

FOLEY, Ernest Peter

Resigned
Mountain View, BridgendCF35 6BU
Born April 1946
Director
Appointed 14 Feb 2001
Resigned 26 Feb 2003

GIBBS, Mair

Resigned
180 Mansel Road, SwanseaSA1 7JS
Born October 1931
Director
Appointed N/A
Resigned 16 Nov 1992

GREENHAM, Martin

Resigned
Scandinavia Heights, SaundersfootSA69 9PF
Born June 1951
Director
Appointed 25 Apr 2018
Resigned 31 Jul 2020

GRIFFITHS, Frances Ann

Resigned
22 Aylesbury Road, SwanseaSA2 0BS
Born January 1949
Director
Appointed 17 Dec 1996
Resigned 27 Jul 2011

GWYNNE, Phillip

Resigned
The Parsonage 37 Kelvin Road, SwanseaSA6 5JP
Born April 1957
Director
Appointed N/A
Resigned 21 Oct 1991

HALL, Gary

Resigned
Cambrian Place, SwanseaSA1 1RG
Born January 1987
Director
Appointed 12 Dec 2019
Resigned 12 Dec 2025
Fundings
Financials
Latest Activities

Filing History

242

Appoint Person Director Company With Name Date
7 April 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2026
AP01Appointment of Director
Confirmation Statement With No Updates
30 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
16 December 2025
TM01Termination of Director
Accounts With Accounts Type Group
13 November 2025
AAAnnual Accounts
Memorandum Articles
28 December 2024
MAMA
Confirmation Statement With No Updates
19 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 January 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
30 May 2023
AP01Appointment of Director
Resolution
16 March 2023
RESOLUTIONSResolutions
Memorandum Articles
16 March 2023
MAMA
Resolution
22 February 2023
RESOLUTIONSResolutions
Confirmation Statement With No Updates
19 December 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 November 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 October 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
5 August 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 August 2022
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
4 January 2022
TM01Termination of Director
Confirmation Statement With No Updates
21 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
23 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 February 2021
AP01Appointment of Director
Confirmation Statement With No Updates
21 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
18 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 August 2020
TM01Termination of Director
Resolution
23 June 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
4 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 March 2020
TM01Termination of Director
Confirmation Statement With No Updates
20 December 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 December 2019
TM01Termination of Director
Accounts With Accounts Type Group
25 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
7 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
18 February 2019
TM01Termination of Director
Confirmation Statement With No Updates
20 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
24 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
20 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 June 2018
AP01Appointment of Director
Confirmation Statement With No Updates
21 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
19 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
18 December 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
26 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
22 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
22 May 2017
TM01Termination of Director
Mortgage Satisfy Charge Full
16 February 2017
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
16 January 2017
TM01Termination of Director
Confirmation Statement With Updates
20 December 2016
CS01Confirmation Statement
Resolution
8 December 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 November 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
23 December 2015
AR01AR01
Accounts With Accounts Type Full
17 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 May 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
12 January 2015
AR01AR01
Appoint Person Director Company With Name Date
12 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 January 2015
TM01Termination of Director
Accounts With Accounts Type Full
21 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name
13 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
15 April 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
20 December 2013
AR01AR01
Change Person Director Company With Change Date
20 December 2013
CH01Change of Director Details
Appoint Person Director Company With Name
20 December 2013
AP01Appointment of Director
Change Person Director Company With Change Date
20 December 2013
CH01Change of Director Details
Change Person Director Company With Change Date
20 December 2013
CH01Change of Director Details
Change Person Director Company With Change Date
20 December 2013
CH01Change of Director Details
Accounts With Accounts Type Full
8 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
5 September 2013
AP01Appointment of Director
Resolution
6 March 2013
RESOLUTIONSResolutions
Termination Director Company With Name
5 March 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
15 January 2013
AR01AR01
Appoint Person Director Company With Name
14 January 2013
AP01Appointment of Director
Termination Director Company With Name
11 January 2013
TM01Termination of Director
Termination Director Company With Name
11 January 2013
TM01Termination of Director
Termination Director Company With Name
11 January 2013
TM01Termination of Director
Accounts With Accounts Type Full
2 October 2012
AAAnnual Accounts
Legacy
21 September 2012
MG01MG01
Annual Return Company With Made Up Date No Member List
17 January 2012
AR01AR01
Appoint Person Director Company With Name
17 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
16 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
16 January 2012
AP01Appointment of Director
Termination Director Company With Name
16 January 2012
TM01Termination of Director
Accounts With Accounts Type Full
3 October 2011
AAAnnual Accounts
Termination Director Company With Name
12 September 2011
TM01Termination of Director
Termination Director Company With Name
12 September 2011
TM01Termination of Director
Termination Director Company With Name
12 September 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
14 January 2011
AR01AR01
Appoint Person Director Company With Name
14 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
14 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
14 January 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
14 January 2011
AD01Change of Registered Office Address
Termination Secretary Company With Name
14 December 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
14 December 2010
AP03Appointment of Secretary
Accounts With Accounts Type Full
4 October 2010
AAAnnual Accounts
Termination Director Company With Name
25 August 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
15 January 2010
AR01AR01
Change Person Secretary Company With Change Date
15 January 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Termination Secretary Company With Name
15 January 2010
TM02Termination of Secretary
Termination Director Company With Name
4 November 2009
TM01Termination of Director
Accounts With Accounts Type Full
17 October 2009
AAAnnual Accounts
Legacy
14 September 2009
288aAppointment of Director or Secretary
Legacy
4 August 2009
288aAppointment of Director or Secretary
Legacy
5 January 2009
363aAnnual Return
Accounts With Accounts Type Full
9 September 2008
AAAnnual Accounts
Legacy
17 January 2008
363aAnnual Return
Accounts With Accounts Type Full
7 December 2007
AAAnnual Accounts
Legacy
4 April 2007
288aAppointment of Director or Secretary
Legacy
4 April 2007
288bResignation of Director or Secretary
Legacy
23 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 September 2006
AAAnnual Accounts
Legacy
20 January 2006
363sAnnual Return (shuttle)
Legacy
20 January 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 November 2005
AAAnnual Accounts
Legacy
30 August 2005
288bResignation of Director or Secretary
Legacy
30 August 2005
288bResignation of Director or Secretary
Legacy
8 March 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 February 2005
AAAnnual Accounts
Legacy
19 January 2005
363sAnnual Return (shuttle)
Legacy
2 July 2004
288aAppointment of Director or Secretary
Certificate Change Of Name Company
23 April 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 January 2004
363sAnnual Return (shuttle)
Legacy
22 December 2003
288bResignation of Director or Secretary
Memorandum Articles
19 December 2003
MEM/ARTSMEM/ARTS
Resolution
19 December 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Full
6 October 2003
AAAnnual Accounts
Legacy
11 August 2003
288aAppointment of Director or Secretary
Legacy
7 March 2003
288bResignation of Director or Secretary
Legacy
7 March 2003
288bResignation of Director or Secretary
Legacy
20 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 September 2002
AAAnnual Accounts
Legacy
2 February 2002
288aAppointment of Director or Secretary
Legacy
15 January 2002
363sAnnual Return (shuttle)
Legacy
7 January 2002
288aAppointment of Director or Secretary
Legacy
7 January 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 September 2001
AAAnnual Accounts
Legacy
20 February 2001
288aAppointment of Director or Secretary
Legacy
20 February 2001
288aAppointment of Director or Secretary
Legacy
20 February 2001
288bResignation of Director or Secretary
Legacy
27 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 August 2000
AAAnnual Accounts
Legacy
22 June 2000
288bResignation of Director or Secretary
Legacy
25 April 2000
288aAppointment of Director or Secretary
Legacy
30 March 2000
287Change of Registered Office
Legacy
9 February 2000
288aAppointment of Director or Secretary
Legacy
14 January 2000
363sAnnual Return (shuttle)
Legacy
10 January 2000
288bResignation of Director or Secretary
Legacy
10 January 2000
288aAppointment of Director or Secretary
Legacy
22 September 1999
288aAppointment of Director or Secretary
Legacy
22 September 1999
288bResignation of Director or Secretary
Legacy
24 August 1999
288aAppointment of Director or Secretary
Legacy
9 August 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 August 1999
AAAnnual Accounts
Legacy
6 January 1999
288aAppointment of Director or Secretary
Legacy
21 December 1998
288aAppointment of Director or Secretary
Legacy
21 December 1998
288aAppointment of Director or Secretary
Legacy
21 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 August 1998
AAAnnual Accounts
Legacy
19 December 1997
288aAppointment of Director or Secretary
Legacy
19 December 1997
288bResignation of Director or Secretary
Legacy
19 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 December 1997
AAAnnual Accounts
Legacy
3 December 1997
288bResignation of Director or Secretary
Legacy
3 December 1997
288aAppointment of Director or Secretary
Legacy
26 January 1997
288aAppointment of Director or Secretary
Legacy
24 December 1996
288aAppointment of Director or Secretary
Legacy
24 December 1996
288aAppointment of Director or Secretary
Legacy
24 December 1996
288aAppointment of Director or Secretary
Legacy
24 December 1996
288bResignation of Director or Secretary
Legacy
24 December 1996
288bResignation of Director or Secretary
Legacy
24 December 1996
288bResignation of Director or Secretary
Legacy
24 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 December 1996
AAAnnual Accounts
Legacy
19 September 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
11 January 1996
AAAnnual Accounts
Legacy
11 December 1995
363sAnnual Return (shuttle)
Legacy
4 February 1995
288288
Accounts With Accounts Type Full
6 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
22 December 1994
288288
Legacy
19 December 1994
225(1)225(1)
Legacy
12 December 1994
363sAnnual Return (shuttle)
Legacy
28 November 1994
288288
Legacy
26 September 1994
288288
Legacy
15 August 1994
287Change of Registered Office
Legacy
16 June 1994
288288
Legacy
16 June 1994
288288
Legacy
9 March 1994
363sAnnual Return (shuttle)
Legacy
9 March 1994
287Change of Registered Office
Legacy
9 March 1994
288288
Legacy
9 March 1994
288288
Legacy
9 March 1994
288288
Accounts With Accounts Type Small
12 October 1993
AAAnnual Accounts
Legacy
6 January 1993
395Particulars of Mortgage or Charge
Legacy
24 December 1992
288288
Legacy
24 December 1992
288288
Legacy
24 December 1992
288288
Legacy
24 December 1992
288288
Legacy
24 December 1992
288288
Legacy
24 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 October 1992
AAAnnual Accounts
Certificate Change Of Name Company
7 September 1992
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
22 June 1992
AAAnnual Accounts
Legacy
22 June 1992
363aAnnual Return
Accounts With Accounts Type Small
1 April 1992
AAAnnual Accounts
Legacy
21 August 1991
287Change of Registered Office
Legacy
21 August 1991
288288
Legacy
21 August 1991
363aAnnual Return
Accounts With Accounts Type Small
2 August 1991
AAAnnual Accounts
Legacy
19 June 1990
363363
Accounts With Accounts Type Full
3 April 1989
AAAnnual Accounts
Legacy
15 February 1989
363363
Accounts With Accounts Type Full
24 November 1988
AAAnnual Accounts
Legacy
18 May 1988
363363
Legacy
18 May 1988
363363
Legacy
29 April 1988
287Change of Registered Office
Legacy
14 July 1987
287Change of Registered Office
Accounts With Accounts Type Full
29 January 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
6 May 1986
363363