Background WavePink WaveYellow Wave

LAWNS BLACKHEATH MANAGEMENT LIMITED(THE) (01305556)

LAWNS BLACKHEATH MANAGEMENT LIMITED(THE) (01305556) is an active UK company. incorporated on 29 March 1977. with registered office in Beckenham. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate and 1 other business activities. LAWNS BLACKHEATH MANAGEMENT LIMITED(THE) has been registered for 48 years. Current directors include ALESSANDRINI, Giansante, BRACKENBURY, David Ian, TAYLOR, Elizabeth Clara.

Company Number
01305556
Status
active
Type
private-limited-guarant-nsc
Incorporated
29 March 1977
Age
48 years
Address
137-139 High Street, Beckenham, BR3 1AG
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
ALESSANDRINI, Giansante, BRACKENBURY, David Ian, TAYLOR, Elizabeth Clara
SIC Codes
68209, 98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LAWNS BLACKHEATH MANAGEMENT LIMITED(THE)

LAWNS BLACKHEATH MANAGEMENT LIMITED(THE) is an active company incorporated on 29 March 1977 with the registered office located in Beckenham. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate and 1 other business activity. LAWNS BLACKHEATH MANAGEMENT LIMITED(THE) was registered 48 years ago.(SIC: 68209, 98000)

Status

active

Active since 48 years ago

Company No

01305556

PRIVATE-LIMITED-GUARANT-NSC Company

Age

48 Years

Incorporated 29 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 22 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 16 March 2026 (Just now)
Submitted on 24 March 2026 (Just now)

Next Due

Due by 30 March 2027
For period ending 16 March 2027
Contact
Address

137-139 High Street Beckenham, BR3 1AG,

Previous Addresses

Provident House Burrell Row Beckenham BR3 1AT England
From: 10 March 2021To: 22 September 2023
Provident House Vfm Property Management Provident House, Burrell Row Beckenham Kent BR3 1AT United Kingdom
From: 22 January 2021To: 10 March 2021
First Floor Leonard House 7 Newman Road Bromley Kent BR1 1RJ
From: 11 December 2014To: 22 January 2021
County House 221-241 Beckenham Road Beckenham Kent BR3 4UF
From: 29 March 1977To: 11 December 2014
Timeline

56 key events • 2010 - 2025

Funding Officers Ownership
Director Left
Oct 10
Director Left
Jun 11
Director Joined
Jan 12
Director Left
Mar 13
Director Left
Apr 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Left
May 14
Director Left
Jun 14
Director Joined
Jun 15
Director Left
Sept 15
Director Joined
Jun 16
Director Left
Jul 16
Director Left
Oct 16
Director Joined
Aug 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Left
Oct 17
Director Left
Nov 17
Director Left
Jan 18
Director Left
Jul 18
Director Left
Oct 18
Director Joined
Oct 18
Director Joined
Jan 19
Director Left
Feb 19
Director Joined
Oct 19
Director Left
Oct 19
Director Left
Nov 19
Director Left
Apr 20
Director Joined
Apr 20
Director Left
Dec 20
Director Left
Mar 21
Director Left
Mar 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Left
Apr 21
Director Left
Apr 21
Director Left
Jun 21
Director Left
Jul 21
Director Left
Feb 22
Director Joined
May 22
Director Joined
Jan 24
Director Left
May 24
Director Joined
Nov 24
Director Left
Nov 24
Director Left
Jun 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Left
Nov 25
0
Funding
56
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

VFM PROCUREMENT LIMITED

Active
High Street, BeckenhamBR3 1AG
Corporate secretary
Appointed 01 Jan 2021

ALESSANDRINI, Giansante

Active
High Street, BeckenhamBR3 1AG
Born April 1984
Director
Appointed 01 Oct 2025

BRACKENBURY, David Ian

Active
High Street, BeckenhamBR3 1AG
Born August 1989
Director
Appointed 01 Oct 2025

TAYLOR, Elizabeth Clara

Active
High Street, BeckenhamBR3 1AG
Born April 1971
Director
Appointed 23 May 2022

METCALFE, Julia

Resigned
Worplesdon Chase Pitch Place, GuildfordGU3 3LA
Secretary
Appointed N/A
Resigned 01 Jul 1996

PRIOR ESTATES LIMITED

Resigned
7 Newman Road, BromleyBR1 1RJ
Corporate secretary
Appointed 02 Jun 1999
Resigned 22 Jan 2021

SEYMOUR MACINTYRE LIMITED

Resigned
2 The Green, Barnard CastleDL12 8XE
Corporate secretary
Appointed 01 Jul 1996
Resigned 31 Jan 1999

ADAMS, Anne, Dr

Resigned
6 The Lawns, BlackheathSE3 9TB
Born January 1948
Director
Appointed N/A
Resigned 01 Mar 1994

ANNAN, Larry

Resigned
7 Newman Road, BromleyBR1 1RJ
Born August 1966
Director
Appointed 23 Aug 2017
Resigned 01 Feb 2019

ARMITAGE, Andrew Robert

Resigned
Burrell Row, BeckenhamBR3 1AT
Born March 1977
Director
Appointed 15 Apr 2021
Resigned 08 Jun 2021

ASHTON, John Ross

Resigned
57 The Lawns, BlackheathSE3 9TD
Born January 1961
Director
Appointed 30 Jul 2008
Resigned 03 Sept 2012

BATH, Frank Worthy William

Resigned
28 The Lawns Lee Terrace, LondonSE3 9TB
Born February 1940
Director
Appointed 27 Nov 2002
Resigned 06 Apr 2008

BEARD, Richard Quentin

Resigned
18 The Lawns, LondonSE3 9TB
Born October 1953
Director
Appointed N/A
Resigned 08 Apr 1998

BODDINGTON, Eleanor Nancie

Resigned
County House, BeckenhamBR3 4UF
Born August 1968
Director
Appointed 15 Mar 2000
Resigned 15 Sept 2010

BROOKS, Norman

Resigned
7 Newman Road, BromleyBR1 1RJ
Born January 1942
Director
Appointed 08 Jul 2013
Resigned 11 Apr 2016

BRYSON, Kate

Resigned
9 The Lawns, LondonSE3 9TB
Born October 1962
Director
Appointed 26 May 2000
Resigned 19 Jun 2001

CLARK, Matthew Paul

Resigned
High Street, BeckenhamBR3 1AG
Born September 1977
Director
Appointed 15 Apr 2021
Resigned 17 Nov 2025

CLARK, Matthew Paul

Resigned
7 Newman Road, BromleyBR1 1RJ
Born September 1977
Director
Appointed 08 Jul 2013
Resigned 18 Nov 2017

CORMACK, John Lancelot Walter

Resigned
22 The Lawns, LondonSE3 9TB
Born November 1950
Director
Appointed N/A
Resigned 02 Sept 1991

CREMONCINI, Roberta

Resigned
38 The Lawns, LondonSE3 9TD
Born April 1963
Director
Appointed 06 Apr 1998
Resigned 30 Apr 2003

CROSSLAND, Susan

Resigned
County House, BeckenhamBR3 4UF
Born July 1955
Director
Appointed 08 Jul 2013
Resigned 21 Apr 2014

CUNNIFFE, James

Resigned
48 The Lawns, LondonSE3 9TD
Born March 1974
Director
Appointed 02 Jun 1998
Resigned 26 Jul 1999

DICKSON, Richard Jeffrey

Resigned
29 The Lawns, LondonSE3 9TB
Born October 1953
Director
Appointed N/A
Resigned 05 Dec 1994

EDMUNDS, Roy

Resigned
42 The Lawns, LondonSE3 9TD
Born June 1970
Director
Appointed 15 Nov 1999
Resigned 12 Jan 2000

ELLIS-JONES, Richard Barrington

Resigned
26 The Lawns, LondonSE3 9TB
Born February 1940
Director
Appointed 28 Feb 2000
Resigned 22 Sept 2004

ELLIS-JONES, Richard Barrington

Resigned
26 The Lawns, LondonSE3 9TB
Born February 1940
Director
Appointed 08 Feb 1993
Resigned 16 Jan 1994

EVANS, Elwyn

Resigned
9 The Lawns, LondonSE3 9TB
Born September 1959
Director
Appointed 08 Nov 1993
Resigned 08 Jan 1996

GRAY, Jill Valerie

Resigned
7 Newman Road, BromleyBR1 1RJ
Born July 1938
Director
Appointed 26 May 2000
Resigned 27 Oct 2016

GRAY, Jill Valerie

Resigned
34 The Lawns, LondonSE3 9TD
Born July 1938
Director
Appointed 06 Feb 1995
Resigned 15 Dec 1996

GREEN, Jean Rose

Resigned
43 The Lawns, LondonSE3 9TD
Born June 1937
Director
Appointed N/A
Resigned 03 Mar 1993

HALAS, Anna Krystyna

Resigned
7 Newman Road, BromleyBR1 1RJ
Born August 1980
Director
Appointed 10 Oct 2018
Resigned 05 Sept 2019

HAYWOOD, Luke

Resigned
High Street, BeckenhamBR3 1AG
Born September 1978
Director
Appointed 23 Jan 2024
Resigned 28 May 2024

HAYWOOD, Luke

Resigned
Burrell Row, BeckenhamBR3 1AT
Born September 1978
Director
Appointed 15 Apr 2021
Resigned 03 Feb 2022

HAYWOOD, Luke

Resigned
7 Newman Road, BromleyBR1 1RJ
Born September 1978
Director
Appointed 26 Apr 2016
Resigned 22 Jan 2018

HOLMAN, Lynn Veronica

Resigned
7 Newman Road, BromleyBR1 1RJ
Born May 1940
Director
Appointed 23 Aug 2017
Resigned 01 Apr 2020
Fundings
Financials
Latest Activities

Filing History

255

Confirmation Statement With No Updates
24 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 November 2025
TM01Termination of Director
Change Corporate Secretary Company With Change Date
8 October 2025
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
6 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
25 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 January 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
12 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
20 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 January 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
25 September 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 September 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
20 July 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 July 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 June 2021
TM01Termination of Director
Confirmation Statement With Updates
7 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
28 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
16 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 April 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
10 March 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
10 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
10 March 2021
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
22 January 2021
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
22 January 2021
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
22 January 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 December 2020
TM01Termination of Director
Confirmation Statement With No Updates
1 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
26 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
24 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
16 October 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
23 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
21 July 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
21 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
11 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
30 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 August 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
24 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
21 July 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
14 July 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 June 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
26 May 2016
AR01AR01
Termination Director Company With Name Termination Date
2 September 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
26 August 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 June 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
29 May 2015
AR01AR01
Change Corporate Secretary Company With Change Date
8 April 2015
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
11 December 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
7 August 2014
AAAnnual Accounts
Termination Director Company With Name
27 June 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
3 June 2014
AR01AR01
Termination Director Company With Name
28 May 2014
TM01Termination of Director
Appoint Person Director Company With Name
16 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
16 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
16 July 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
4 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 May 2013
AR01AR01
Termination Director Company With Name
24 April 2013
TM01Termination of Director
Termination Director Company With Name
6 March 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
4 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 May 2012
AR01AR01
Appoint Person Director Company With Name
3 January 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
11 July 2011
AR01AR01
Termination Director Company With Name
23 June 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
15 June 2011
AAAnnual Accounts
Termination Director Company With Name
28 October 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
28 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 July 2010
AR01AR01
Change Person Director Company With Change Date
8 July 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
8 July 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
8 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 June 2009
AAAnnual Accounts
Legacy
26 May 2009
363aAnnual Return
Legacy
6 March 2009
395Particulars of Mortgage or Charge
Legacy
8 December 2008
288aAppointment of Director or Secretary
Legacy
5 August 2008
288aAppointment of Director or Secretary
Legacy
31 July 2008
363aAnnual Return
Legacy
23 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
14 July 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
7 December 2007
AAAnnual Accounts
Legacy
13 July 2007
363aAnnual Return
Accounts With Accounts Type Full
2 November 2006
AAAnnual Accounts
Legacy
17 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 2005
AAAnnual Accounts
Legacy
29 June 2005
363sAnnual Return (shuttle)
Legacy
16 May 2005
287Change of Registered Office
Accounts With Accounts Type Full
1 November 2004
AAAnnual Accounts
Legacy
29 September 2004
288bResignation of Director or Secretary
Legacy
10 August 2004
288aAppointment of Director or Secretary
Legacy
11 June 2004
363sAnnual Return (shuttle)
Auditors Resignation Company
7 April 2004
AUDAUD
Legacy
25 February 2004
288bResignation of Director or Secretary
Legacy
19 January 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
30 October 2003
AAAnnual Accounts
Legacy
11 July 2003
288bResignation of Director or Secretary
Legacy
11 July 2003
363sAnnual Return (shuttle)
Legacy
10 December 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
1 November 2002
AAAnnual Accounts
Legacy
5 July 2002
288bResignation of Director or Secretary
Legacy
26 June 2002
363sAnnual Return (shuttle)
Legacy
26 June 2002
288bResignation of Director or Secretary
Legacy
25 January 2002
288bResignation of Director or Secretary
Legacy
27 November 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
17 October 2001
AAAnnual Accounts
Legacy
17 July 2001
363sAnnual Return (shuttle)
Legacy
3 October 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
25 September 2000
AAAnnual Accounts
Legacy
17 August 2000
288bResignation of Director or Secretary
Legacy
14 July 2000
288aAppointment of Director or Secretary
Legacy
27 June 2000
288aAppointment of Director or Secretary
Legacy
27 June 2000
288aAppointment of Director or Secretary
Legacy
2 June 2000
363sAnnual Return (shuttle)
Legacy
16 May 2000
288bResignation of Director or Secretary
Legacy
9 May 2000
288aAppointment of Director or Secretary
Legacy
25 April 2000
288aAppointment of Director or Secretary
Legacy
7 March 2000
288aAppointment of Director or Secretary
Legacy
24 February 2000
288bResignation of Director or Secretary
Legacy
24 November 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
19 August 1999
AAAnnual Accounts
Legacy
4 August 1999
288bResignation of Director or Secretary
Legacy
24 June 1999
363b363b
Legacy
24 June 1999
288bResignation of Director or Secretary
Legacy
24 June 1999
288aAppointment of Director or Secretary
Legacy
24 June 1999
287Change of Registered Office
Legacy
3 June 1999
287Change of Registered Office
Legacy
16 February 1999
288bResignation of Director or Secretary
Legacy
19 June 1998
363aAnnual Return
Legacy
18 June 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
15 June 1998
AAAnnual Accounts
Legacy
22 April 1998
288bResignation of Director or Secretary
Legacy
16 April 1998
288aAppointment of Director or Secretary
Legacy
7 April 1998
288aAppointment of Director or Secretary
Legacy
14 November 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Small
29 August 1997
AAAnnual Accounts
Legacy
20 June 1997
363aAnnual Return
Legacy
19 March 1997
288aAppointment of Director or Secretary
Legacy
31 December 1996
288bResignation of Director or Secretary
Legacy
11 July 1996
288288
Legacy
11 July 1996
288288
Accounts With Accounts Type Small
2 July 1996
AAAnnual Accounts
Legacy
25 June 1996
363aAnnual Return
Legacy
13 May 1996
288288
Legacy
13 May 1996
288288
Legacy
19 March 1996
287Change of Registered Office
Legacy
14 February 1996
288288
Accounts With Accounts Type Small
24 July 1995
AAAnnual Accounts
Legacy
27 June 1995
363sAnnual Return (shuttle)
Legacy
8 March 1995
288288
Legacy
10 January 1995
288288
Legacy
14 December 1994
288288
Legacy
12 December 1994
288288
Accounts With Accounts Type Small
30 September 1994
AAAnnual Accounts
Legacy
28 June 1994
363sAnnual Return (shuttle)
Legacy
18 March 1994
288288
Legacy
24 February 1994
288288
Legacy
9 December 1993
288288
Legacy
25 October 1993
288288
Accounts With Accounts Type Full
18 October 1993
AAAnnual Accounts
Legacy
19 August 1993
288288
Legacy
30 June 1993
363sAnnual Return (shuttle)
Legacy
14 June 1993
288288
Legacy
22 February 1993
288288
Legacy
31 January 1993
288288
Accounts With Accounts Type Full
4 August 1992
AAAnnual Accounts
Legacy
19 June 1992
363sAnnual Return (shuttle)
Legacy
25 September 1991
288288
Accounts With Accounts Type Full
19 September 1991
AAAnnual Accounts
Legacy
1 July 1991
363b363b
Legacy
1 July 1991
353353
Legacy
8 May 1991
288288
Legacy
17 October 1990
288288
Legacy
13 August 1990
288288
Legacy
17 July 1990
288288
Memorandum Articles
10 July 1990
MEM/ARTSMEM/ARTS
Resolution
10 July 1990
RESOLUTIONSResolutions
Legacy
10 July 1990
288288
Legacy
10 July 1990
288288
Legacy
21 June 1990
288288
Legacy
12 June 1990
288288
Accounts With Accounts Type Full
7 June 1990
AAAnnual Accounts
Legacy
7 June 1990
363363
Legacy
27 September 1989
288288
Legacy
15 June 1989
288288
Legacy
15 June 1989
288288
Legacy
22 May 1989
363363
Memorandum Articles
22 May 1989
MEM/ARTSMEM/ARTS
Resolution
22 May 1989
RESOLUTIONSResolutions
Accounts With Accounts Type Full
22 May 1989
AAAnnual Accounts
Legacy
29 March 1989
288288
Legacy
20 February 1989
288288
Legacy
4 August 1988
288288
Accounts With Accounts Type Full
21 June 1988
AAAnnual Accounts
Accounts With Accounts Type Full
21 June 1988
AAAnnual Accounts
Accounts With Made Up Date
9 June 1988
AAAnnual Accounts
Accounts With Accounts Type Full
9 June 1988
AAAnnual Accounts
Accounts With Made Up Date
9 June 1988
AAAnnual Accounts
Accounts With Made Up Date
9 June 1988
AAAnnual Accounts
Accounts With Made Up Date
9 June 1988
AAAnnual Accounts
Resolution
9 May 1988
RESOLUTIONSResolutions
Legacy
9 May 1988
363363
Legacy
21 April 1988
363363
Legacy
21 April 1988
363363
Legacy
21 April 1988
363363
Accounts With Accounts Type Full
18 April 1988
AAAnnual Accounts
Accounts With Made Up Date
15 April 1988
AAAnnual Accounts
Accounts With Made Up Date
15 April 1988
AAAnnual Accounts
Legacy
11 April 1988
288288
Legacy
30 March 1988
288288
Legacy
30 March 1988
288288
Legacy
29 February 1988
288288
Legacy
8 February 1988
288288
Legacy
25 January 1988
288288
Legacy
2 November 1987
288288
Legacy
25 March 1987
288288
Legacy
25 February 1987
288288
Legacy
17 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
29 September 1986
288288
Legacy
9 June 1986
288288
Legacy
28 May 1986
288288