Background WavePink WaveYellow Wave

BRIDGE SPECIALTY INTERNATIONAL LIMITED (01302663)

BRIDGE SPECIALTY INTERNATIONAL LIMITED (01302663) is an active UK company. incorporated on 15 March 1977. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of insurance agents and brokers. BRIDGE SPECIALTY INTERNATIONAL LIMITED has been registered for 49 years.

Company Number
01302663
Status
active
Type
ltd
Incorporated
15 March 1977
Age
49 years
Address
7th Floor Corn Exchange, London, EC3R 7NE
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of insurance agents and brokers
SIC Codes
66220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRIDGE SPECIALTY INTERNATIONAL LIMITED

BRIDGE SPECIALTY INTERNATIONAL LIMITED is an active company incorporated on 15 March 1977 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of insurance agents and brokers. BRIDGE SPECIALTY INTERNATIONAL LIMITED was registered 49 years ago.(SIC: 66220)

Status

active

Active since 49 years ago

Company No

01302663

LTD Company

Age

49 Years

Incorporated 15 March 1977

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 30 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 4 August 2025 (7 months ago)

Next Due

Due by 14 August 2026
For period ending 31 July 2026

Previous Company Names

LONMAR GLOBAL RISKS LIMITED
From: 11 March 2010To: 15 November 2024
SBJ GLOBAL RISKS LIMITED
From: 14 April 2008To: 11 March 2010
SBJ LIMITED
From: 28 May 1999To: 14 April 2008
STEEL BURRILL JONES LIMITED
From: 31 December 1977To: 28 May 1999
GREGREST INSURANCE BROKERS LIMITED
From: 15 March 1977To: 31 December 1977
Contact
Address

7th Floor Corn Exchange 55 Mark Lane London, EC3R 7NE,

Previous Addresses

2nd Floor 50 Fenchurch Street London EC3M 3JY
From: 7 June 2016To: 1 May 2021
Dukes House 32-38 Dukes Place London EC3A 7LP
From: 19 January 2010To: 7 June 2016
One Hundred Whitechapel London E1 1JG
From: 15 March 1977To: 19 January 2010
Timeline

58 key events • 1977 - 2026

Funding Officers Ownership
Company Founded
Mar 77
Director Left
Oct 09
Director Left
Nov 09
Director Left
Nov 09
Director Left
Nov 09
Director Left
Nov 10
Funding Round
Feb 11
Director Left
Mar 11
Director Joined
Jul 11
Funding Round
Oct 12
Capital Update
Oct 15
Director Left
Jan 16
Loan Cleared
May 16
Director Left
Jun 16
Director Left
Jun 16
Director Left
Jun 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Joined
Aug 16
Director Joined
Sept 16
Director Joined
Oct 16
Capital Update
May 17
Director Joined
Aug 18
Director Joined
Aug 18
Director Joined
Sept 18
Director Joined
Jan 19
Director Left
Nov 19
Director Left
Nov 19
Director Joined
Nov 19
Loan Cleared
May 20
Loan Cleared
May 20
Loan Cleared
May 20
Loan Cleared
May 20
Director Left
Jun 20
Director Joined
Jul 21
Director Joined
Jun 22
Director Left
Jul 22
Director Joined
Aug 22
Director Left
Nov 23
Director Left
Jan 24
Director Joined
Feb 24
Director Left
Mar 24
Owner Exit
Mar 24
Director Left
May 24
Director Joined
Dec 24
Director Joined
Jan 25
Director Joined
Jan 25
Director Joined
Jan 25
Director Left
Feb 25
Director Left
Feb 25
Director Left
Feb 25
Director Left
Feb 25
Director Left
Feb 25
Director Left
Feb 25
Director Left
Feb 25
Director Left
Feb 25
Director Joined
Mar 26
Director Joined
Mar 26
4
Funding
47
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

406

Appoint Person Director Company With Name Date
11 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 March 2026
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
30 October 2025
AAAnnual Accounts
Legacy
30 October 2025
PARENT_ACCPARENT_ACC
Legacy
30 October 2025
AGREEMENT2AGREEMENT2
Legacy
30 October 2025
GUARANTEE2GUARANTEE2
Legacy
10 October 2025
GUARANTEE2GUARANTEE2
Legacy
10 October 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
4 August 2025
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
21 March 2025
RP04AP01RP04AP01
Termination Director Company With Name Termination Date
20 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
20 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
20 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
20 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
20 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
20 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
20 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
20 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
2 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 December 2024
AP01Appointment of Director
Certificate Change Of Name Company
15 November 2024
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Audit Exemption Subsiduary
8 November 2024
AAAnnual Accounts
Legacy
8 November 2024
AGREEMENT2AGREEMENT2
Legacy
19 October 2024
PARENT_ACCPARENT_ACC
Legacy
19 October 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
12 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 May 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
20 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 March 2024
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
13 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
2 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
27 November 2023
TM01Termination of Director
Accounts With Accounts Type Full
3 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
16 June 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
16 June 2023
AP03Appointment of Secretary
Accounts With Accounts Type Full
2 December 2022
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
31 August 2022
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
31 August 2022
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
31 August 2022
CH01Change of Director Details
Change Person Director Company With Change Date
31 August 2022
CH01Change of Director Details
Change Person Director Company With Change Date
31 August 2022
CH01Change of Director Details
Change Person Director Company With Change Date
31 August 2022
CH01Change of Director Details
Change Person Director Company With Change Date
31 August 2022
CH01Change of Director Details
Confirmation Statement With No Updates
12 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
20 June 2022
AP01Appointment of Director
Accounts With Accounts Type Full
24 December 2021
AAAnnual Accounts
Change Person Director Company With Change Date
5 October 2021
CH01Change of Director Details
Confirmation Statement With No Updates
4 August 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 July 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 May 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
6 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 June 2020
TM01Termination of Director
Mortgage Satisfy Charge Full
29 May 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 May 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 May 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 May 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Full
5 January 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
28 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 November 2019
TM01Termination of Director
Resolution
17 October 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
6 August 2019
CS01Confirmation Statement
Move Registers To Sail Company With New Address
4 June 2019
AD03Change of Location of Company Records
Change Sail Address Company With New Address
3 June 2019
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
11 January 2019
AP01Appointment of Director
Accounts With Accounts Type Full
14 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 August 2018
AP01Appointment of Director
Confirmation Statement With Updates
10 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
29 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 August 2017
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
1 June 2017
SH19Statement of Capital
Legacy
1 June 2017
SH20SH20
Legacy
1 June 2017
CAP-SSCAP-SS
Resolution
1 June 2017
RESOLUTIONSResolutions
Resolution
1 March 2017
RESOLUTIONSResolutions
Change Person Director Company With Change Date
23 November 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
31 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name
6 September 2016
AP01Appointment of Director
Accounts With Accounts Type Full
2 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
22 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
7 June 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
7 June 2016
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
7 June 2016
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
7 June 2016
TM01Termination of Director
Change Person Director Company With Change Date
2 June 2016
CH01Change of Director Details
Mortgage Satisfy Charge Full
28 May 2016
MR04Satisfaction of Charge
Change Person Director Company With Change Date
5 February 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
8 January 2016
TM01Termination of Director
Change Person Director Company With Change Date
14 November 2015
CH01Change of Director Details
Legacy
13 October 2015
SH20SH20
Capital Statement Capital Company With Date Currency Figure
13 October 2015
SH19Statement of Capital
Legacy
13 October 2015
CAP-SSCAP-SS
Resolution
13 October 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Full
25 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2015
AR01AR01
Accounts With Accounts Type Full
23 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
6 September 2013
AR01AR01
Accounts With Accounts Type Full
3 July 2013
AAAnnual Accounts
Capital Allotment Shares
9 October 2012
SH01Allotment of Shares
Resolution
9 October 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
8 August 2012
AR01AR01
Accounts With Accounts Type Full
27 June 2012
AAAnnual Accounts
Accounts With Accounts Type Full
27 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2011
AR01AR01
Appoint Person Director Company With Name
8 July 2011
AP01Appointment of Director
Termination Director Company With Name
11 March 2011
TM01Termination of Director
Resolution
24 February 2011
RESOLUTIONSResolutions
Capital Allotment Shares
24 February 2011
SH01Allotment of Shares
Termination Director Company With Name
22 November 2010
TM01Termination of Director
Accounts With Accounts Type Full
17 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2010
AR01AR01
Memorandum Articles
29 March 2010
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
11 March 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
11 March 2010
CONNOTConfirmation Statement Notification
Change Registered Office Address Company With Date Old Address
19 January 2010
AD01Change of Registered Office Address
Miscellaneous
18 December 2009
MISCMISC
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Termination Director Company With Name
26 November 2009
TM01Termination of Director
Termination Director Company With Name
23 November 2009
TM01Termination of Director
Termination Director Company With Name
18 November 2009
TM01Termination of Director
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Termination Director Company With Name
27 October 2009
TM01Termination of Director
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Accounts With Accounts Type Full
25 October 2009
AAAnnual Accounts
Legacy
27 August 2009
363aAnnual Return
Legacy
13 August 2009
395Particulars of Mortgage or Charge
Legacy
7 August 2009
288bResignation of Director or Secretary
Legacy
25 June 2009
288cChange of Particulars
Legacy
25 June 2009
288cChange of Particulars
Legacy
25 June 2009
288cChange of Particulars
Legacy
25 June 2009
288cChange of Particulars
Legacy
11 February 2009
395Particulars of Mortgage or Charge
Legacy
11 February 2009
395Particulars of Mortgage or Charge
Legacy
11 February 2009
395Particulars of Mortgage or Charge
Legacy
11 February 2009
395Particulars of Mortgage or Charge
Memorandum Articles
7 October 2008
MEM/ARTSMEM/ARTS
Resolution
7 October 2008
RESOLUTIONSResolutions
Legacy
20 August 2008
363aAnnual Return
Legacy
1 August 2008
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
31 July 2008
AAAnnual Accounts
Legacy
25 April 2008
288aAppointment of Director or Secretary
Certificate Change Of Name Company
14 April 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 January 2008
288aAppointment of Director or Secretary
Legacy
8 January 2008
288bResignation of Director or Secretary
Legacy
6 December 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 October 2007
AAAnnual Accounts
Legacy
21 September 2007
403aParticulars of Charge Subject to s859A
Legacy
21 September 2007
403aParticulars of Charge Subject to s859A
Legacy
21 August 2007
363aAnnual Return
Legacy
18 July 2007
395Particulars of Mortgage or Charge
Legacy
10 July 2007
288bResignation of Director or Secretary
Legacy
9 July 2007
155(6)a155(6)a
Resolution
9 July 2007
RESOLUTIONSResolutions
Legacy
3 July 2007
403aParticulars of Charge Subject to s859A
Legacy
4 May 2007
288bResignation of Director or Secretary
Legacy
19 March 2007
288bResignation of Director or Secretary
Legacy
23 February 2007
288aAppointment of Director or Secretary
Legacy
21 January 2007
288bResignation of Director or Secretary
Legacy
19 January 2007
288bResignation of Director or Secretary
Legacy
15 November 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 November 2006
AAAnnual Accounts
Legacy
17 August 2006
363aAnnual Return
Legacy
7 June 2006
288aAppointment of Director or Secretary
Legacy
30 January 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 October 2005
AAAnnual Accounts
Legacy
17 August 2005
363aAnnual Return
Legacy
19 May 2005
288aAppointment of Director or Secretary
Legacy
19 November 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 October 2004
AAAnnual Accounts
Legacy
21 October 2004
288aAppointment of Director or Secretary
Legacy
19 August 2004
363aAnnual Return
Legacy
10 June 2004
88(2)R88(2)R
Legacy
10 June 2004
123Notice of Increase in Nominal Capital
Resolution
10 June 2004
RESOLUTIONSResolutions
Resolution
10 June 2004
RESOLUTIONSResolutions
Resolution
10 June 2004
RESOLUTIONSResolutions
Legacy
16 April 2004
288aAppointment of Director or Secretary
Legacy
31 March 2004
288cChange of Particulars
Legacy
31 March 2004
288cChange of Particulars
Legacy
31 March 2004
288cChange of Particulars
Legacy
31 March 2004
288cChange of Particulars
Legacy
8 January 2004
288bResignation of Director or Secretary
Legacy
8 January 2004
288cChange of Particulars
Accounts With Accounts Type Full
30 October 2003
AAAnnual Accounts
Legacy
6 August 2003
363aAnnual Return
Legacy
12 July 2003
288cChange of Particulars
Legacy
24 December 2002
288cChange of Particulars
Legacy
4 December 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 October 2002
AAAnnual Accounts
Legacy
27 September 2002
288bResignation of Director or Secretary
Legacy
7 August 2002
363aAnnual Return
Legacy
7 March 2002
288bResignation of Director or Secretary
Legacy
22 January 2002
288aAppointment of Director or Secretary
Legacy
16 January 2002
288aAppointment of Director or Secretary
Legacy
16 January 2002
288aAppointment of Director or Secretary
Legacy
10 January 2002
395Particulars of Mortgage or Charge
Legacy
2 January 2002
288cChange of Particulars
Legacy
14 December 2001
155(6)b155(6)b
Legacy
14 December 2001
155(6)a155(6)a
Accounts With Accounts Type Full
24 October 2001
AAAnnual Accounts
Legacy
7 August 2001
363aAnnual Return
Legacy
5 July 2001
288aAppointment of Director or Secretary
Legacy
5 July 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 October 2000
AAAnnual Accounts
Legacy
9 August 2000
363aAnnual Return
Legacy
7 July 2000
403aParticulars of Charge Subject to s859A
Legacy
7 July 2000
403aParticulars of Charge Subject to s859A
Legacy
7 July 2000
403aParticulars of Charge Subject to s859A
Legacy
18 January 2000
288aAppointment of Director or Secretary
Legacy
22 December 1999
395Particulars of Mortgage or Charge
Legacy
20 October 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 September 1999
AAAnnual Accounts
Legacy
9 August 1999
363aAnnual Return
Legacy
19 June 1999
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
28 May 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 May 1999
155(6)b155(6)b
Legacy
13 May 1999
155(6)a155(6)a
Resolution
30 April 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 September 1998
AAAnnual Accounts
Legacy
7 August 1998
363aAnnual Return
Legacy
7 April 1998
288bResignation of Director or Secretary
Legacy
7 April 1998
288bResignation of Director or Secretary
Legacy
7 April 1998
288bResignation of Director or Secretary
Resolution
10 February 1998
RESOLUTIONSResolutions
Resolution
10 February 1998
RESOLUTIONSResolutions
Legacy
9 January 1998
288bResignation of Director or Secretary
Legacy
11 December 1997
288aAppointment of Director or Secretary
Legacy
28 October 1997
288bResignation of Director or Secretary
Legacy
28 October 1997
288bResignation of Director or Secretary
Legacy
28 October 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 October 1997
AAAnnual Accounts
Legacy
11 September 1997
288bResignation of Director or Secretary
Legacy
11 September 1997
288bResignation of Director or Secretary
Legacy
22 August 1997
363aAnnual Return
Legacy
22 August 1997
353353
Legacy
22 August 1997
325325
Legacy
22 August 1997
190190
Legacy
9 July 1997
288bResignation of Director or Secretary
Legacy
9 May 1997
288cChange of Particulars
Legacy
17 April 1997
288bResignation of Director or Secretary
Legacy
26 March 1997
288bResignation of Director or Secretary
Legacy
20 March 1997
288bResignation of Director or Secretary
Legacy
20 March 1997
288bResignation of Director or Secretary
Legacy
26 February 1997
288bResignation of Director or Secretary
Legacy
18 February 1997
288bResignation of Director or Secretary
Legacy
10 December 1996
288cChange of Particulars
Legacy
9 December 1996
288bResignation of Director or Secretary
Legacy
22 November 1996
288bResignation of Director or Secretary
Legacy
11 November 1996
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 September 1996
AAAnnual Accounts
Legacy
10 September 1996
288288
Legacy
9 September 1996
288288
Legacy
13 August 1996
363aAnnual Return
Legacy
13 August 1996
363(353)363(353)
Legacy
13 August 1996
363(190)363(190)
Legacy
1 August 1996
288288
Legacy
24 June 1996
288288
Legacy
23 May 1996
288288
Legacy
23 May 1996
288288
Legacy
13 March 1996
288288
Legacy
8 March 1996
288288
Legacy
25 February 1996
288288
Legacy
5 February 1996
288288
Legacy
17 January 1996
288288
Accounts With Accounts Type Full
6 September 1995
AAAnnual Accounts
Legacy
10 August 1995
288288
Legacy
10 August 1995
288288
Legacy
7 August 1995
363x363x
Legacy
7 August 1995
363(190)363(190)
Legacy
7 March 1995
288288
Legacy
7 March 1995
288288
Legacy
13 February 1995
288288
Legacy
11 January 1995
288288
Legacy
4 January 1995
288288
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
5 December 1994
288288
Legacy
5 December 1994
288288
Legacy
24 October 1994
288288
Legacy
24 October 1994
288288
Legacy
14 October 1994
288288
Legacy
5 October 1994
288288
Legacy
9 September 1994
288288
Legacy
2 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 August 1994
AAAnnual Accounts
Legacy
8 July 1994
288288
Legacy
23 June 1994
288288
Legacy
8 May 1994
288288
Legacy
24 March 1994
288288
Legacy
22 March 1994
288288
Legacy
16 March 1994
288288
Legacy
16 March 1994
288288
Legacy
1 March 1994
288288
Legacy
21 December 1993
288288
Legacy
21 December 1993
288288
Legacy
21 December 1993
288288
Legacy
10 December 1993
288288
Legacy
14 October 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
8 October 1993
AAAnnual Accounts
Legacy
9 September 1993
363sAnnual Return (shuttle)
Legacy
30 August 1993
288288
Legacy
24 August 1993
288288
Legacy
22 August 1993
288288
Legacy
22 August 1993
288288
Legacy
22 August 1993
288288
Legacy
19 August 1993
288288
Legacy
4 August 1993
288288
Legacy
4 August 1993
288288
Legacy
4 August 1993
288288
Legacy
4 August 1993
288288
Legacy
4 August 1993
288288
Legacy
4 August 1993
288288
Legacy
4 August 1993
288288
Legacy
4 August 1993
288288
Legacy
4 August 1993
288288
Legacy
4 August 1993
288288
Legacy
4 August 1993
288288
Legacy
4 August 1993
288288
Legacy
4 August 1993
288288
Legacy
4 August 1993
288288
Legacy
4 August 1993
288288
Legacy
4 August 1993
288288
Legacy
4 August 1993
288288
Legacy
4 August 1993
288288
Legacy
4 August 1993
288288
Legacy
4 August 1993
288288
Legacy
4 August 1993
288288
Legacy
4 August 1993
288288
Legacy
4 August 1993
288288
Legacy
4 August 1993
288288
Legacy
4 August 1993
288288
Legacy
4 August 1993
288288
Legacy
4 August 1993
288288
Memorandum Articles
13 July 1993
MEM/ARTSMEM/ARTS
Memorandum Articles
8 July 1993
MEM/ARTSMEM/ARTS
Resolution
8 July 1993
RESOLUTIONSResolutions
Resolution
8 July 1993
RESOLUTIONSResolutions
Legacy
16 June 1993
288288
Legacy
25 April 1993
288288
Legacy
19 February 1993
288288
Legacy
9 February 1993
288288
Accounts With Accounts Type Full
21 October 1992
AAAnnual Accounts
Legacy
8 October 1992
287Change of Registered Office
Legacy
22 September 1992
288288
Legacy
20 August 1992
363b363b
Legacy
18 August 1992
288288
Legacy
10 April 1992
288288
Auditors Resignation Company
20 March 1992
AUDAUD
Legacy
13 February 1992
288288
Legacy
21 January 1992
288288
Legacy
23 September 1991
288288
Legacy
31 July 1991
363b363b
Accounts With Accounts Type Full
31 July 1991
AAAnnual Accounts
Legacy
25 April 1991
288288
Legacy
2 April 1991
288288
Legacy
5 December 1990
288288
Resolution
15 November 1990
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 September 1990
AAAnnual Accounts
Legacy
4 September 1990
363363
Legacy
21 June 1990
288288
Accounts With Accounts Type Full
6 November 1989
AAAnnual Accounts
Legacy
6 November 1989
363363
Legacy
12 October 1989
395Particulars of Mortgage or Charge
Legacy
14 September 1989
288288
Resolution
14 September 1989
RESOLUTIONSResolutions
Legacy
24 August 1989
288288
Legacy
9 August 1989
288288
Legacy
1 June 1989
288288
Legacy
5 January 1989
288288
Legacy
22 November 1988
288288
Accounts With Accounts Type Full
6 September 1988
AAAnnual Accounts
Legacy
6 September 1988
363363
Accounts With Accounts Type Full
10 August 1987
AAAnnual Accounts
Legacy
10 August 1987
363363
Resolution
4 August 1987
RESOLUTIONSResolutions
Legacy
25 June 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
2 September 1986
288288
Accounts With Accounts Type Full
22 May 1986
AAAnnual Accounts
Legacy
22 May 1986
363363
Incorporation Company
15 March 1977
NEWINCIncorporation