Background WavePink WaveYellow Wave

CARBERY MOUNT MANAGEMENT LIMITED (01334132)

CARBERY MOUNT MANAGEMENT LIMITED (01334132) is an active UK company. incorporated on 17 October 1977. with registered office in Bournemouth. The company operates in the Real Estate Activities sector, engaged in residents property management. CARBERY MOUNT MANAGEMENT LIMITED has been registered for 48 years. Current directors include MARAIS, Clare Elizabeth, MATTHEWS, June, WAILEN, Emma.

Company Number
01334132
Status
active
Type
ltd
Incorporated
17 October 1977
Age
48 years
Address
Alum House 5 Alum Chine Road, Bournemouth, BH4 8DT
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
MARAIS, Clare Elizabeth, MATTHEWS, June, WAILEN, Emma
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CARBERY MOUNT MANAGEMENT LIMITED

CARBERY MOUNT MANAGEMENT LIMITED is an active company incorporated on 17 October 1977 with the registered office located in Bournemouth. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. CARBERY MOUNT MANAGEMENT LIMITED was registered 48 years ago.(SIC: 98000)

Status

active

Active since 48 years ago

Company No

01334132

LTD Company

Age

48 Years

Incorporated 17 October 1977

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 25 April 2025 (11 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 9 May 2025 (10 months ago)
Submitted on 8 July 2025 (8 months ago)

Next Due

Due by 23 May 2026
For period ending 9 May 2026
Contact
Address

Alum House 5 Alum Chine Road Westbourne Bournemouth, BH4 8DT,

Previous Addresses

Unit 3 Vista Place Coy Pond Business Park Ingworth Road Poole Dorset BH12 1JY United Kingdom
From: 12 August 2024To: 22 January 2026
5 Rastgarth 8 Foxholes Road Bournemouth Dorset BH6 3AS England
From: 18 January 2024To: 12 August 2024
Unit 3 Vista Place Coy Pond Business Park Ingworth Road Poole Dorset BH12 1JY United Kingdom
From: 13 November 2023To: 18 January 2024
William House 32 Bargates Christchurch Dorset BH23 1QL England
From: 17 October 2018To: 13 November 2023
7 Carbery Mount 1 Carbery Avenue Bournemouth Dorset BH6 3LJ England
From: 9 December 2015To: 17 October 2018
Wisteria Cottage 3 Vicarage Road Yateley Hampshire GU46 7QU
From: 17 October 1977To: 9 December 2015
Timeline

31 key events • 1977 - 2025

Funding Officers Ownership
Company Founded
Oct 77
Director Left
Sept 10
Director Left
Dec 11
Director Joined
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Left
May 15
Director Left
Jun 21
Director Joined
Oct 21
New Owner
Oct 21
Owner Exit
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Director Joined
Feb 22
Director Joined
Feb 22
Director Left
Apr 22
Director Joined
May 22
New Owner
Jun 22
Owner Exit
Jan 23
Director Left
Jan 23
Director Left
Nov 23
Director Joined
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Owner Exit
Mar 24
Director Left
Sept 24
Director Joined
Oct 24
Director Left
Jan 25
Director Left
Jul 25
0
Funding
25
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

MARAIS, Clare Elizabeth

Active
5 Alum Chine Road, BournemouthBH4 8DT
Born October 1961
Director
Appointed 05 Dec 2013

MATTHEWS, June

Active
5 Alum Chine Road, BournemouthBH4 8DT
Born July 1948
Director
Appointed 17 Sept 2024

WAILEN, Emma

Active
5 Alum Chine Road, BournemouthBH4 8DT
Born December 1975
Director
Appointed 27 Nov 2023

AUTY, Lorna

Resigned
Meadowlands, RingwoodBH24 3EZ
Secretary
Appointed 01 Feb 2023
Resigned 11 Mar 2024

GOATER, Robert Ian

Resigned
3 Vicarage Road, YateleyGU46 7QU
Secretary
Appointed 14 Sept 1994
Resigned 30 Oct 2015

WRIGHT, Anthony Nevill

Resigned
47 Braemar Avenue, BournemouthBH6 4JG
Secretary
Appointed N/A
Resigned 13 Sept 1994

PROPERTY BLACK BOX LIMITED

Resigned
Coy Pond Business Park, PooleBH12 1JY
Corporate secretary
Appointed 11 Mar 2024
Resigned 17 Sept 2024

ALLEN, Stella

Resigned
Carbery Mount 1 Carbery Avenue, BournemouthBH6 3LJ
Born May 1918
Director
Appointed N/A
Resigned 25 May 2003

AUTY, Lorna

Resigned
Coy Pond Business Park, PooleBH12 1JY
Born August 1952
Director
Appointed 01 May 2022
Resigned 14 Jan 2025

BOOTH, Fred Stanley

Resigned
Williams Court, BournemouthBH4 9DT
Born November 1920
Director
Appointed 18 Jan 2000
Resigned 13 Dec 2011

BOWRING, Fiona Jane

Resigned
Little Green 16 Shepherds Hill, HaslemereGU27 2NF
Born October 1970
Director
Appointed 01 Jun 1998
Resigned 20 Oct 2003

BROOKS, Muriel Doris

Resigned
Carbery Mount 1 Carbery Avenue, BournemouthBH6 3LJ
Born June 1941
Director
Appointed N/A
Resigned 09 Mar 1994

CADORATH, Laurence Allan

Resigned
Carbery Mount, BournemouthBH6 3LJ
Born September 1953
Director
Appointed 05 Dec 2013
Resigned 18 Jun 2021

CHANTLER, Mildred

Resigned
Flat 2 Carbery Mount, BournemouthBH6 3LJ
Born September 1912
Director
Appointed 18 Jan 2000
Resigned 18 Jul 2007

CHANTLER, Thomas Barry

Resigned
Carbery Mount 1 Carbery Avenue, BournemouthBH6 3LJ
Born January 1936
Director
Appointed N/A
Resigned 10 Dec 1996

CHARLTON, Matthew

Resigned
3 Carbery Mount, BournemouthBH6 3LJ
Born September 1934
Director
Appointed 20 Jul 2007
Resigned 25 Oct 2021

CLOUGH, Kevin

Resigned
Carbery Mount 1 Carbery Avenue, BournemouthBH6 3LJ
Born October 1927
Director
Appointed N/A
Resigned 29 Nov 1991

DANIEL, Cissie

Resigned
Carbery Mount 1 Carbery Avenue, BournemouthBH6 3LJ
Born August 1917
Director
Appointed N/A
Resigned 25 Oct 2021

FISHER, Edith Joan

Resigned
7 Carbery Mount, BournemouthBH6 3LJ
Born April 1925
Director
Appointed 24 Jan 2002
Resigned 29 Aug 2010

FISHER, Frank

Resigned
Flat 7 Carbery Mount, BournemouthBH6 3LL
Born June 1922
Director
Appointed 06 Dec 1991
Resigned 28 Nov 2001

GOATER, Robert Ian

Resigned
3 Vicarage Road, YateleyGU46 7QU
Born August 1950
Director
Appointed 15 Aug 1994
Resigned 14 Jan 2008

HILL, Dennis

Resigned
Flat 4 Carbery Mount, BournemouthBH6 3LJ
Born April 1919
Director
Appointed 02 Jun 1993
Resigned 07 Aug 1994

IDDIOLS, John Harvey

Resigned
4 Starts Close, OrpingtonBR6 8NU
Born March 1946
Director
Appointed N/A
Resigned 06 Oct 1992

KEW, Kenneth Arnold

Resigned
Carbery Mount 1 Carbery Avenue, BournemouthBH6 3LJ
Born May 1913
Director
Appointed N/A
Resigned 03 Jul 1996

LESTER, Barrie

Resigned
Carbery Mount, BournemouthBH6 3LJ
Born November 1980
Director
Appointed 05 Dec 2013
Resigned 04 Sept 2014

MATTHEWS, June

Resigned
Coy Pond Business Park, PooleBH12 1JY
Born July 1948
Director
Appointed 25 Oct 2021
Resigned 20 Nov 2023

MEACOCK, Simon James

Resigned
7 Strawberry Crescent, London ColneyAL2 1US
Born March 1974
Director
Appointed 01 Apr 2005
Resigned 28 Nov 2005

MONTAGUE, Derek

Resigned
32 Bargates, ChristchurchBH23 1QL
Born August 1952
Director
Appointed 10 Feb 2022
Resigned 01 Feb 2023

MURRAY, Philip

Resigned
Coy Pond Business Park, PooleBH12 1JY
Born December 1954
Director
Appointed 29 Nov 2023
Resigned 09 Jul 2025

PERRETT, June Ann

Resigned
8 Carbery Mount, BournemouthBH6 3LJ
Born June 1942
Director
Appointed 20 Jul 2007
Resigned 25 Oct 2021

READ, Dorothy Maud

Resigned
Carbery Mount 1 Carbery Avenue, BournemouthBH6 3LJ
Born April 1913
Director
Appointed N/A
Resigned 16 Sept 1999

RICKARD, Steven John

Resigned
Sinderhatche, UckfieldTN22 3BU
Born October 1960
Director
Appointed 03 Oct 1992
Resigned 01 Jun 1998

ROBERTS, Jessica

Resigned
Carbery Mount 1 Carbery Avenue, BournemouthBH6 3LJ
Born April 1922
Director
Appointed N/A
Resigned 23 Sept 2002

THOMSON, Linzi

Resigned
32 Bargates, ChristchurchBH23 1QL
Born August 1988
Director
Appointed 10 Feb 2022
Resigned 07 Apr 2022

THOMSON, Linzi-Michelle

Resigned
Coy Pond Business Park, PooleBH12 1JY
Born December 1988
Director
Appointed 27 Nov 2023
Resigned 17 Sept 2024

Persons with significant control

3

0 Active
3 Ceased

Mr Derek Montague

Ceased
32 Bargates, ChristchurchBH23 1QL
Born August 1952

Nature of Control

Significant influence or control
Notified 22 Jun 2022
Ceased 01 Feb 2023

Mrs Clare Elizabeth Marais

Ceased
8 Foxholes Road, BournemouthBH6 3AS
Born October 1961

Nature of Control

Significant influence or control
Notified 25 Oct 2021
Ceased 11 Mar 2024

Ms Cissie Daniel

Ceased
32 Bargates, ChristchurchBH23 1QL
Born August 1917

Nature of Control

Significant influence or control
Notified 01 Aug 2016
Ceased 25 Oct 2021
Fundings
Financials
Latest Activities

Filing History

193

Change Person Director Company With Change Date
22 January 2026
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
22 January 2026
AD01Change of Registered Office Address
Change Person Director Company With Change Date
22 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2026
CH01Change of Director Details
Termination Director Company With Name Termination Date
15 July 2025
TM01Termination of Director
Confirmation Statement With Updates
8 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 April 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
1 November 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
10 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 September 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 September 2024
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
12 August 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
12 August 2024
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
12 August 2024
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
22 May 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
14 March 2024
PSC08Cessation of Other Registrable Person PSC
Appoint Corporate Secretary Company With Name Date
11 March 2024
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
11 March 2024
TM02Termination of Secretary
Cessation Of A Person With Significant Control
11 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
30 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 January 2024
AP01Appointment of Director
Change Person Director Company With Change Date
29 January 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
18 January 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
8 January 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
5 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 November 2023
TM01Termination of Director
Change Person Director Company With Change Date
13 November 2023
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2023
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
13 November 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 May 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
1 February 2023
AP03Appointment of Secretary
Cessation Of A Person With Significant Control
1 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 February 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 August 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
24 June 2022
PSC01Notification of Individual PSC
Confirmation Statement With Updates
10 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 May 2022
AP01Appointment of Director
Change Person Director Company With Change Date
7 April 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
7 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
10 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 February 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
6 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 October 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
25 October 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
25 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
25 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
25 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
25 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
25 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
18 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
20 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
5 November 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 October 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
27 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
26 August 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 December 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
18 November 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
8 November 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
1 September 2015
AR01AR01
Termination Director Company With Name Termination Date
17 May 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2014
AR01AR01
Change Person Director Company With Change Date
5 December 2013
CH01Change of Director Details
Appoint Person Director Company With Name
5 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
5 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
5 December 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 December 2011
AAAnnual Accounts
Termination Director Company With Name
13 December 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 September 2011
AR01AR01
Change Person Director Company With Change Date
14 September 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
11 January 2011
AAAnnual Accounts
Termination Director Company With Name
18 September 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 September 2010
AR01AR01
Change Person Director Company With Change Date
18 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 January 2010
AAAnnual Accounts
Legacy
16 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
21 January 2009
AAAnnual Accounts
Legacy
19 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
16 January 2008
AAAnnual Accounts
Legacy
14 January 2008
288bResignation of Director or Secretary
Legacy
20 September 2007
363aAnnual Return
Legacy
20 September 2007
288cChange of Particulars
Legacy
20 September 2007
288bResignation of Director or Secretary
Legacy
7 August 2007
288aAppointment of Director or Secretary
Legacy
7 August 2007
288aAppointment of Director or Secretary
Legacy
7 August 2007
288cChange of Particulars
Legacy
7 August 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
22 January 2007
AAAnnual Accounts
Legacy
11 September 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
30 January 2006
AAAnnual Accounts
Legacy
14 December 2005
288bResignation of Director or Secretary
Legacy
13 September 2005
363sAnnual Return (shuttle)
Legacy
25 August 2005
287Change of Registered Office
Legacy
25 August 2005
288cChange of Particulars
Legacy
25 August 2005
288bResignation of Director or Secretary
Legacy
19 May 2005
288aAppointment of Director or Secretary
Legacy
25 January 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
25 January 2005
AAAnnual Accounts
Legacy
21 September 2004
363sAnnual Return (shuttle)
Legacy
21 September 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
27 January 2004
AAAnnual Accounts
Legacy
24 September 2003
363sAnnual Return (shuttle)
Legacy
24 September 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
31 January 2003
AAAnnual Accounts
Legacy
23 December 2002
288bResignation of Director or Secretary
Legacy
25 September 2002
363sAnnual Return (shuttle)
Legacy
30 January 2002
288aAppointment of Director or Secretary
Legacy
30 January 2002
288aAppointment of Director or Secretary
Legacy
30 January 2002
288aAppointment of Director or Secretary
Legacy
30 January 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
29 January 2002
AAAnnual Accounts
Legacy
11 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 January 2001
AAAnnual Accounts
Legacy
21 December 2000
288bResignation of Director or Secretary
Legacy
26 September 2000
363sAnnual Return (shuttle)
Legacy
26 September 2000
288aAppointment of Director or Secretary
Legacy
19 September 2000
288bResignation of Director or Secretary
Legacy
25 February 2000
288aAppointment of Director or Secretary
Legacy
25 February 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 January 2000
AAAnnual Accounts
Legacy
20 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 December 1998
AAAnnual Accounts
Legacy
21 September 1998
363sAnnual Return (shuttle)
Legacy
30 June 1998
288aAppointment of Director or Secretary
Legacy
30 June 1998
288bResignation of Director or Secretary
Legacy
17 June 1998
288cChange of Particulars
Accounts With Accounts Type Full
10 December 1997
AAAnnual Accounts
Legacy
15 September 1997
363sAnnual Return (shuttle)
Legacy
14 January 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 November 1996
AAAnnual Accounts
Legacy
11 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 1995
AAAnnual Accounts
Legacy
2 November 1995
288288
Legacy
5 September 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
21 November 1994
288288
Accounts With Accounts Type Small
21 November 1994
AAAnnual Accounts
Legacy
9 November 1994
288288
Legacy
9 November 1994
287Change of Registered Office
Legacy
23 September 1994
363sAnnual Return (shuttle)
Legacy
6 September 1994
288288
Legacy
15 April 1994
288288
Legacy
7 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 June 1993
AAAnnual Accounts
Legacy
16 June 1993
288288
Legacy
30 October 1992
288288
Legacy
30 October 1992
288288
Legacy
22 September 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 September 1992
AAAnnual Accounts
Legacy
7 January 1992
288288
Accounts With Accounts Type Small
13 September 1991
AAAnnual Accounts
Legacy
13 September 1991
363b363b
Accounts With Accounts Type Small
20 September 1990
AAAnnual Accounts
Legacy
20 September 1990
363363
Legacy
21 August 1990
288288
Legacy
21 August 1990
288288
Accounts With Accounts Type Small
12 January 1990
AAAnnual Accounts
Legacy
12 January 1990
363363
Legacy
5 January 1990
288288
Accounts With Accounts Type Small
9 February 1989
AAAnnual Accounts
Legacy
9 February 1989
363363
Legacy
15 December 1988
288288
Legacy
30 November 1988
288288
Legacy
16 November 1988
288288
Accounts With Accounts Type Small
2 February 1988
AAAnnual Accounts
Legacy
2 February 1988
288288
Legacy
2 February 1988
363363
Legacy
8 September 1987
288288
Legacy
14 July 1987
288288
Accounts With Accounts Type Small
3 January 1987
AAAnnual Accounts
Legacy
3 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
17 October 1977
NEWINCIncorporation