Background WavePink WaveYellow Wave

JUST CIRCLE LIMITED (01197478)

JUST CIRCLE LIMITED (01197478) is an active UK company. incorporated on 23 January 1975. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in other residential care activities n.e.c.. JUST CIRCLE LIMITED has been registered for 51 years. Current directors include BASHORUN, Stephen, CHAMBERLAIN, Stephen Paul, DIGGLE, Adine Kinchant and 4 others.

Company Number
01197478
Status
active
Type
private-limited-guarant-nsc
Incorporated
23 January 1975
Age
51 years
Address
Carlyle House, London, SW1V 1EJ
Industry Sector
Human Health and Social Work Activities
Business Activity
Other residential care activities n.e.c.
Directors
BASHORUN, Stephen, CHAMBERLAIN, Stephen Paul, DIGGLE, Adine Kinchant, DRIVER, John Michael, FLOOD, Chris, Dr, THOMPSON, Chantal Diana Curtois, WARD-SMITH, Jamie
SIC Codes
87900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JUST CIRCLE LIMITED

JUST CIRCLE LIMITED is an active company incorporated on 23 January 1975 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other residential care activities n.e.c.. JUST CIRCLE LIMITED was registered 51 years ago.(SIC: 87900)

Status

active

Active since 51 years ago

Company No

01197478

PRIVATE-LIMITED-GUARANT-NSC Company

Age

51 Years

Incorporated 23 January 1975

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 9 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 29 September 2025 (6 months ago)
Submitted on 21 October 2025 (5 months ago)

Next Due

Due by 13 October 2026
For period ending 29 September 2026

Previous Company Names

LONDON CYRENIANS HOUSING LIMITED
From: 22 January 1993To: 15 May 2024
WEST LONDON CYRENIANS LIMITED
From: 31 December 1978To: 22 January 1993
HAMMERSMITH CYRENIANS LIMITED
From: 23 January 1975To: 31 December 1978
Contact
Address

Carlyle House 235-237 Vauxhall Bridge Road London, SW1V 1EJ,

Previous Addresses

Carlyle House 235-237 Vauxhall Bridge Road London SW1V 1EJ England
From: 5 October 2016To: 8 November 2019
52 Rochester Row London SW1P 1JU
From: 6 January 2014To: 5 October 2016
1St Floor 181 Kensington High Street London W8 6SH
From: 23 January 1975To: 6 January 2014
Timeline

35 key events • 2010 - 2025

Funding Officers Ownership
Director Joined
Jun 10
Director Left
Nov 11
Director Left
Nov 11
Director Joined
Nov 12
Director Left
Nov 13
Director Joined
Jun 14
Director Left
Nov 14
Director Joined
Nov 14
Director Left
Nov 14
Director Left
Nov 14
Director Left
Nov 14
Director Left
Nov 14
Director Joined
Nov 14
Director Left
Jun 15
Director Joined
Jun 15
Director Joined
Nov 15
Director Left
Nov 16
Director Left
Nov 16
Loan Cleared
Feb 17
Loan Cleared
Feb 17
Loan Cleared
Feb 17
Loan Cleared
Feb 17
Loan Cleared
Feb 17
Director Left
Mar 17
Director Joined
Apr 17
Director Joined
Dec 17
Director Joined
Jun 18
Director Left
Sept 18
Director Left
Sept 18
Director Joined
Feb 19
Director Left
Feb 20
Director Left
Jul 21
Director Joined
Dec 21
Director Left
May 23
Director Left
Oct 25
0
Funding
30
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

BASHORUN, Stephen

Active
9 Rosebank Avenue, WembleyHA0 2TL
Born February 1949
Director
Appointed N/A

CHAMBERLAIN, Stephen Paul

Active
235-237 Vauxhall Bridge Road, LondonSW1V 1EJ
Born December 1956
Director
Appointed 05 Jun 2018

DIGGLE, Adine Kinchant

Active
Napier Court Ranelagh Gardens, LondonSW6 3XA
Born November 1933
Director
Appointed 06 Mar 2008

DRIVER, John Michael

Active
235-237 Vauxhall Bridge Road, LondonSW1V 1EJ
Born October 1943
Director
Appointed 17 Jun 2010

FLOOD, Chris, Dr

Active
235-237 Vauxhall Bridge Road, LondonSW1V 1EJ
Born December 1968
Director
Appointed 19 Nov 2021

THOMPSON, Chantal Diana Curtois

Active
Flat 10, LondonW2 6DR
Born May 1963
Director
Appointed 24 Jan 1996

WARD-SMITH, Jamie

Active
235-237 Vauxhall Bridge Road, LondonSW1V 1EJ
Born July 1966
Director
Appointed 28 Feb 2019

MARRON, Enid

Resigned
Iffley Road, LondonW6 0PE
Secretary
Appointed N/A
Resigned 29 Mar 2001

MCNICHOLAS, James

Resigned
19 Priory View, BusheyWD23 4GN
Secretary
Appointed 14 Jun 2006
Resigned 31 Jul 2019

SCHIEMANN, John Antony

Resigned
83 Chevening Road, LondonNW6 6DA
Secretary
Appointed 29 Mar 2001
Resigned 14 Jun 2006

ADESHINA, Jacob

Resigned
27 Russell Road, LondonN13 4RS
Born August 1956
Director
Appointed N/A
Resigned 24 May 2001

APATA, Oluwafemi Bolarinwa

Resigned
5 Acacia Road, LondonE11 3PF
Born October 1966
Director
Appointed 22 Jan 1998
Resigned 26 Feb 2004

BOWMAN, Gabriel

Resigned
9 Biddulph Mansions, LondonW9 1HZ
Born March 1944
Director
Appointed 25 May 2000
Resigned 23 Dec 2010

BOWMAN, Rosamond

Resigned
235-237 Vauxhall Bridge Road, LondonSW1V 1EJ
Born February 1951
Director
Appointed 12 Mar 2015
Resigned 16 Nov 2016

CAMMIADE, Danny

Resigned
Grange Park, WorthingBN12 5LS
Born April 1960
Director
Appointed 25 Nov 2017
Resigned 01 Nov 2019

CARROLL, Caitriona

Resigned
20 Turner Court, LondonSE16 1JD
Born March 1963
Director
Appointed 09 Feb 1994
Resigned 19 Nov 1998

CLARKE, Nicholas Ronald

Resigned
39 Percy Road, LondonN12 8BT
Born February 1966
Director
Appointed N/A
Resigned 06 Nov 1996

DAY, Lynne Judy

Resigned
24 Woodstock Road, LondonW4 1UF
Born November 1955
Director
Appointed N/A
Resigned 29 May 1996

DENT, David Kenneth

Resigned
16 Tivoli Road, LondonSE27 0EB
Born June 1961
Director
Appointed 06 Nov 1996
Resigned 30 Jul 1998

DENT, Katherine Elizabeth

Resigned
5c Churchfield Road, LondonW13 9NF
Born December 1965
Director
Appointed N/A
Resigned 02 Mar 1995

FATEH, Eenasul

Resigned
Flat 3 30 Fitzjohns Avenue, LondonNW3 5NB
Born April 1959
Director
Appointed N/A
Resigned 29 May 1996

FERGUSON, Kathleen Elizabeth

Resigned
45 Derby Road, EnfieldEN3 4AJ
Born May 1947
Director
Appointed N/A
Resigned 18 Nov 1992

FOX, Michael Edmund Joseph

Resigned
147 Stapleton Hall Road, Stroud GreenN4 4RB
Born September 1954
Director
Appointed 12 Nov 1997
Resigned 20 Sept 2002

FRANCIS, Philford

Resigned
2 Upper Camelford Walk, LondonW11 1TY
Born April 1958
Director
Appointed N/A
Resigned 09 Feb 1994

GANTLEY, Paul

Resigned
267 Staines Road, TwickenhamTW2 5AY
Born May 1956
Director
Appointed 02 Mar 2006
Resigned 13 Aug 2014

GAVIN, Geraldine

Resigned
10 Marlborough Road, LondonN22 4NB
Born September 1956
Director
Appointed 29 Jul 1993
Resigned 09 Feb 1994

GORRIE, Jonathan Charles

Resigned
32 Standish Road, LondonW6 9AL
Born September 1963
Director
Appointed N/A
Resigned 19 Mar 1997

GRALEY, Lucy

Resigned
235-237 Vauxhall Bridge Road, LondonSW1V 1EJ
Born October 1982
Director
Appointed 13 Nov 2014
Resigned 25 Feb 2021

GRANT, Roma

Resigned
108a Grove Lane, LondonSE5 8BJ
Born July 1960
Director
Appointed 24 Jan 1996
Resigned 29 May 1996

HOMER, Mark

Resigned
79 Martindale Road, HounslowTW4 7EW
Born July 1967
Director
Appointed 27 Jul 2000
Resigned 24 Jul 2003

HOWARD, Duncan

Resigned
63b Leconfield Road, LondonN5 2RZ
Born November 1968
Director
Appointed 20 May 2004
Resigned 01 Jul 2008

KING, Thomas Francis Hazell

Resigned
61 Beechwood Road, South CroydonCR2 0AE
Born December 1951
Director
Appointed N/A
Resigned 30 Sept 1993

MAKIN, Colin Peter

Resigned
235-237 Vauxhall Bridge Road, LondonSW1V 1EJ
Born June 1968
Director
Appointed 12 Mar 2015
Resigned 27 Sept 2018

MANIFOLD, Stephen Joseph

Resigned
46 Powis Square, LondonW11 2AX
Born December 1944
Director
Appointed N/A
Resigned 13 Aug 2014

MARRON, Enid

Resigned
235-237 Vauxhall Bridge Road, LondonSW1V 1EJ
Born July 1944
Director
Appointed 01 Nov 2012
Resigned 21 Nov 2016
Fundings
Financials
Latest Activities

Filing History

279

Confirmation Statement With No Updates
21 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
18 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
15 October 2024
AAAnnual Accounts
Certificate Change Of Name Company
15 May 2024
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
1 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
17 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 May 2023
TM01Termination of Director
Accounts With Accounts Type Full
7 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2022
CS01Confirmation Statement
Accounts Amended With Accounts Type Full
16 February 2022
AAMDAAMD
Appoint Person Director Company With Name Date
14 December 2021
AP01Appointment of Director
Confirmation Statement With No Updates
6 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 July 2021
TM01Termination of Director
Confirmation Statement With No Updates
2 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
14 August 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 February 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
8 November 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 November 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
27 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
27 August 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 August 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
31 July 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
1 March 2019
AP01Appointment of Director
Confirmation Statement With No Updates
31 October 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
1 October 2018
TM01Termination of Director
Change Person Director Company With Change Date
7 September 2018
CH01Change of Director Details
Accounts With Accounts Type Full
14 August 2018
AAAnnual Accounts
Change Person Director Company With Change Date
8 June 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 December 2017
AP01Appointment of Director
Confirmation Statement With No Updates
1 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
21 August 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 March 2017
TM01Termination of Director
Mortgage Satisfy Charge Full
15 February 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 February 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 February 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 February 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 February 2017
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
23 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
22 November 2016
TM01Termination of Director
Confirmation Statement With Updates
1 November 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 October 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
16 August 2016
AAAnnual Accounts
Change Person Director Company With Change Date
19 November 2015
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
9 November 2015
AR01AR01
Appoint Person Director Company With Name Date
9 November 2015
AP01Appointment of Director
Accounts With Accounts Type Full
19 August 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
1 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
1 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
1 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
1 December 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
1 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 November 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
5 November 2014
AR01AR01
Change Sail Address Company With Old Address New Address
5 November 2014
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
1 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name
9 June 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
6 January 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
7 November 2013
AR01AR01
Termination Director Company With Name
7 November 2013
TM01Termination of Director
Accounts With Accounts Type Full
11 September 2013
AAAnnual Accounts
Accounts With Accounts Type Full
3 December 2012
AAAnnual Accounts
Appoint Person Director Company With Name
26 November 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
12 November 2012
AR01AR01
Change Person Director Company With Change Date
12 November 2012
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
24 November 2011
AR01AR01
Termination Director Company With Name
24 November 2011
TM01Termination of Director
Termination Director Company With Name
24 November 2011
TM01Termination of Director
Accounts With Accounts Type Full
7 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 December 2010
AR01AR01
Accounts With Accounts Type Full
1 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
30 June 2010
AP01Appointment of Director
Change Person Director Company With Change Date
18 June 2010
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
12 November 2009
AR01AR01
Move Registers To Sail Company
12 November 2009
AD03Change of Location of Company Records
Change Sail Address Company
12 November 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
12 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2009
CH01Change of Director Details
Legacy
16 September 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 September 2009
AAAnnual Accounts
Legacy
21 November 2008
363aAnnual Return
Legacy
2 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 September 2008
AAAnnual Accounts
Legacy
1 September 2008
287Change of Registered Office
Legacy
11 August 2008
288bResignation of Director or Secretary
Legacy
11 August 2008
288bResignation of Director or Secretary
Legacy
17 March 2008
288aAppointment of Director or Secretary
Legacy
17 March 2008
288aAppointment of Director or Secretary
Legacy
26 November 2007
363aAnnual Return
Legacy
23 August 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 August 2007
AAAnnual Accounts
Legacy
11 November 2006
363sAnnual Return (shuttle)
Legacy
15 September 2006
287Change of Registered Office
Accounts With Accounts Type Full
10 August 2006
AAAnnual Accounts
Legacy
21 June 2006
288aAppointment of Director or Secretary
Legacy
21 June 2006
288bResignation of Director or Secretary
Legacy
20 June 2006
288aAppointment of Director or Secretary
Legacy
9 March 2006
288bResignation of Director or Secretary
Legacy
2 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 September 2005
AAAnnual Accounts
Legacy
2 April 2005
395Particulars of Mortgage or Charge
Legacy
30 March 2005
288aAppointment of Director or Secretary
Legacy
9 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 October 2004
AAAnnual Accounts
Legacy
20 October 2004
288bResignation of Director or Secretary
Legacy
3 June 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 November 2003
AAAnnual Accounts
Legacy
19 October 2003
363sAnnual Return (shuttle)
Legacy
4 August 2003
288bResignation of Director or Secretary
Miscellaneous
10 April 2003
MISCMISC
Legacy
27 November 2002
363sAnnual Return (shuttle)
Legacy
22 October 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 August 2002
AAAnnual Accounts
Legacy
14 August 2002
288aAppointment of Director or Secretary
Legacy
31 July 2002
288aAppointment of Director or Secretary
Legacy
31 July 2002
288aAppointment of Director or Secretary
Legacy
21 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 December 2001
AAAnnual Accounts
Legacy
6 April 2001
288aAppointment of Director or Secretary
Legacy
6 April 2001
288bResignation of Director or Secretary
Legacy
28 November 2000
288bResignation of Director or Secretary
Legacy
27 October 2000
363sAnnual Return (shuttle)
Legacy
11 October 2000
288aAppointment of Director or Secretary
Legacy
5 September 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 August 2000
AAAnnual Accounts
Legacy
5 June 2000
288aAppointment of Director or Secretary
Legacy
7 December 1999
288aAppointment of Director or Secretary
Legacy
29 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 August 1999
AAAnnual Accounts
Legacy
2 December 1998
363sAnnual Return (shuttle)
Legacy
30 November 1998
288bResignation of Director or Secretary
Legacy
30 November 1998
288bResignation of Director or Secretary
Legacy
21 October 1998
363sAnnual Return (shuttle)
Legacy
8 September 1998
288aAppointment of Director or Secretary
Legacy
21 August 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 August 1998
AAAnnual Accounts
Legacy
5 August 1998
288bResignation of Director or Secretary
Legacy
8 April 1998
288aAppointment of Director or Secretary
Legacy
24 March 1998
288bResignation of Director or Secretary
Legacy
5 February 1998
288aAppointment of Director or Secretary
Legacy
28 October 1997
287Change of Registered Office
Legacy
21 October 1997
395Particulars of Mortgage or Charge
Legacy
21 October 1997
287Change of Registered Office
Legacy
12 October 1997
363sAnnual Return (shuttle)
Resolution
8 October 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Full
18 August 1997
AAAnnual Accounts
Legacy
17 July 1997
288bResignation of Director or Secretary
Legacy
9 July 1997
395Particulars of Mortgage or Charge
Legacy
25 March 1997
288bResignation of Director or Secretary
Legacy
19 December 1996
288aAppointment of Director or Secretary
Legacy
4 December 1996
288bResignation of Director or Secretary
Legacy
4 December 1996
288bResignation of Director or Secretary
Legacy
7 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 August 1996
AAAnnual Accounts
Legacy
1 July 1996
288288
Legacy
1 July 1996
288288
Legacy
1 July 1996
288288
Legacy
2 April 1996
395Particulars of Mortgage or Charge
Legacy
29 March 1996
395Particulars of Mortgage or Charge
Legacy
21 March 1996
288288
Legacy
8 March 1996
288288
Legacy
8 March 1996
288288
Legacy
28 February 1996
288288
Legacy
9 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 September 1995
AAAnnual Accounts
Legacy
16 May 1995
288288
Legacy
7 March 1995
288288
Legacy
7 March 1995
288288
Legacy
7 March 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
6 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 October 1994
AAAnnual Accounts
Memorandum Articles
15 August 1994
MEM/ARTSMEM/ARTS
Legacy
15 August 1994
288288
Legacy
22 April 1994
288288
Legacy
2 March 1994
288288
Legacy
23 February 1994
288288
Legacy
23 February 1994
288288
Legacy
23 February 1994
288288
Accounts With Accounts Type Full
15 October 1993
AAAnnual Accounts
Legacy
13 October 1993
288288
Legacy
13 October 1993
363sAnnual Return (shuttle)
Legacy
29 August 1993
288288
Legacy
18 May 1993
287Change of Registered Office
Certificate Change Of Name Company
21 January 1993
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
21 January 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 January 1993
288288
Legacy
10 December 1992
288288
Accounts With Accounts Type Full
10 November 1992
AAAnnual Accounts
Legacy
10 November 1992
363b363b
Legacy
9 November 1992
288288
Legacy
27 October 1992
288288
Legacy
27 October 1992
288288
Legacy
27 October 1992
288288
Legacy
27 October 1992
288288
Legacy
27 October 1992
288288
Legacy
27 October 1992
288288
Legacy
27 October 1992
288288
Legacy
17 October 1992
288288
Legacy
17 October 1992
288288
Legacy
24 July 1992
288288
Legacy
2 June 1992
288288
Legacy
2 June 1992
288288
Legacy
24 February 1992
288288
Legacy
5 January 1992
288288
Legacy
23 December 1991
288288
Legacy
23 December 1991
386386
Legacy
5 November 1991
288288
Accounts With Accounts Type Full
18 October 1991
AAAnnual Accounts
Legacy
9 October 1991
363b363b
Legacy
2 October 1991
288288
Legacy
17 September 1991
288288
Legacy
1 August 1991
288288
Legacy
10 June 1991
288288
Legacy
24 May 1991
288288
Legacy
24 May 1991
288288
Legacy
9 May 1991
288288
Legacy
8 May 1991
386386
Legacy
6 April 1991
288288
Legacy
6 April 1991
288288
Legacy
13 March 1991
288288
Legacy
7 March 1991
288288
Legacy
7 March 1991
288288
Legacy
18 January 1991
288288
Accounts With Accounts Type Full
12 October 1990
AAAnnual Accounts
Legacy
12 October 1990
288288
Legacy
12 October 1990
363363
Legacy
3 August 1990
288288
Legacy
12 July 1990
288288
Legacy
9 March 1990
288288
Legacy
31 January 1990
288288
Legacy
4 January 1990
288288
Accounts With Accounts Type Full
9 October 1989
AAAnnual Accounts
Legacy
9 October 1989
363363
Legacy
17 May 1989
288288
Legacy
21 February 1989
288288
Auditors Resignation Company
31 January 1989
AUDAUD
Legacy
3 November 1988
288288
Accounts With Accounts Type Full
17 October 1988
AAAnnual Accounts
Legacy
17 October 1988
363363
Legacy
17 October 1988
288288
Legacy
8 August 1988
288288
Legacy
24 June 1988
288288
Legacy
20 May 1988
288288
Legacy
20 May 1988
288288
Legacy
25 November 1987
288288
Accounts With Accounts Type Full
6 November 1987
AAAnnual Accounts
Legacy
6 November 1987
288288
Legacy
6 November 1987
363363
Accounts With Accounts Type Full
26 March 1987
AAAnnual Accounts
Legacy
24 January 1987
288288
Legacy
16 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
31 October 1986
288288
Legacy
31 October 1986
288288
Accounts With Accounts Type Full
4 October 1986
AAAnnual Accounts
Legacy
16 July 1986
288288
Legacy
7 June 1986
288288
Certificate Change Of Name Company
26 July 1978
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
23 January 1975
MISCMISC