Background WavePink WaveYellow Wave

FOUR GRAND AVENUE (HOVE) MANAGEMENT LIMITED (01338733)

FOUR GRAND AVENUE (HOVE) MANAGEMENT LIMITED (01338733) is an active UK company. incorporated on 14 November 1977. with registered office in Steyning. The company operates in the Real Estate Activities sector, engaged in residents property management. FOUR GRAND AVENUE (HOVE) MANAGEMENT LIMITED has been registered for 48 years. Current directors include CHAPMAN, Richard Lawrence Noel, MONKS, Phillip Michael, MURRAY, Kevin.

Company Number
01338733
Status
active
Type
private-limited-guarant-nsc
Incorporated
14 November 1977
Age
48 years
Address
The Courtyard, Steyning, BN44 3TN
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CHAPMAN, Richard Lawrence Noel, MONKS, Phillip Michael, MURRAY, Kevin
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FOUR GRAND AVENUE (HOVE) MANAGEMENT LIMITED

FOUR GRAND AVENUE (HOVE) MANAGEMENT LIMITED is an active company incorporated on 14 November 1977 with the registered office located in Steyning. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. FOUR GRAND AVENUE (HOVE) MANAGEMENT LIMITED was registered 48 years ago.(SIC: 98000)

Status

active

Active since 48 years ago

Company No

01338733

PRIVATE-LIMITED-GUARANT-NSC Company

Age

48 Years

Incorporated 14 November 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 17 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 5 December 2025 (3 months ago)
Submitted on 9 January 2026 (2 months ago)

Next Due

Due by 19 December 2026
For period ending 5 December 2026
Contact
Address

The Courtyard Shoreham Road Upper Beeding Steyning, BN44 3TN,

Timeline

62 key events • 1977 - 2025

Funding Officers Ownership
Company Founded
Nov 77
Company Founded
Nov 77
Director Left
Jul 10
Director Left
Jul 10
Director Left
Jul 10
Director Left
Jul 10
Director Joined
Jul 10
Director Left
Aug 11
Director Joined
Aug 11
Director Joined
Dec 12
Director Joined
Dec 12
Director Left
Dec 12
Director Left
Dec 12
Director Joined
Dec 12
Director Left
Nov 13
Director Left
Oct 14
Director Joined
Oct 14
Director Joined
Nov 14
Director Left
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Left
Dec 15
Director Joined
Feb 16
Director Left
May 16
Director Left
Oct 16
Director Joined
Oct 16
Director Left
Dec 16
Loan Cleared
Jun 17
Director Joined
Oct 17
Director Left
Oct 17
Director Joined
Oct 17
Director Left
Oct 17
Director Left
Apr 18
Director Joined
Apr 18
Director Left
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Director Left
Jan 19
Director Left
Oct 19
Director Joined
Oct 19
Director Left
Jan 20
Director Joined
Jan 20
Director Joined
Aug 20
Director Left
Sept 20
Director Left
Oct 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Left
Mar 21
Director Left
Jul 21
Director Left
Sept 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Joined
Sept 23
Director Left
Sept 23
Director Left
Aug 24
Director Left
Sept 24
Director Joined
Jan 25
Director Left
Jan 25
Director Joined
Apr 25
Director Left
Sept 25
0
Funding
59
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

CHAPMAN, Richard Lawrence Noel

Active
Shoreham Road, SteyningBN44 3TN
Born December 1972
Director
Appointed 02 Apr 2025

MONKS, Phillip Michael

Active
Shoreham Road, SteyningBN44 3TN
Born April 1950
Director
Appointed 23 Sept 2022

MURRAY, Kevin

Active
Shoreham Road, SteyningBN44 3TN
Born September 1953
Director
Appointed 09 Dec 2024

COMPTON, Francesca

Resigned
4 Grand Avenue, HoveBN3 2LE
Secretary
Appointed 18 Sept 2014
Resigned 26 Sept 2015

CROALL, Colin

Resigned
39 Neville Road, PeacehavenBN10 8PE
Secretary
Appointed 24 Feb 2001
Resigned 01 May 2002

DAVEY, James Alexander

Resigned
Flat 40, HoveBN3 2LD
Secretary
Appointed 01 May 2002
Resigned 22 May 2006

HULL, Jodie Kimberley

Resigned
4 Grand Avenue, HoveBN3 2LE
Secretary
Appointed 01 Jan 2012
Resigned 18 Sept 2014

JEFFERY, Michelle

Resigned
Four Grand Avenue, HoveBN3 2LE
Secretary
Appointed 27 May 2010
Resigned 15 Dec 2011

MOSS, Mary Ellen, Dr

Resigned
Flat 21, HoveBN3 2LD
Secretary
Appointed 22 May 2006
Resigned 17 Nov 2008

STANDING, Leslie Thomas

Resigned
Flat 11 4 Grand Avenue, HoveBN3 2LD
Secretary
Appointed 08 Nov 1993
Resigned 02 Feb 1997

TANNEN, Daniel Asher

Resigned
36 Brampton Grove, LondonNW4 4AQ
Secretary
Appointed N/A
Resigned 08 Nov 1993

WILKINS, George Geoffrey

Resigned
60 Penns Court, SteyningBN44 3BF
Secretary
Appointed 21 Apr 1999
Resigned 24 Feb 2001

PRIVATE COMPANY REGISTRARS LIMITED

Resigned
The Courtyard, SteyningBN44 3TN
Corporate secretary
Appointed 02 Feb 1997
Resigned 21 Apr 1999

ARMSON, Maureen Ellen

Resigned
Shoreham Road, SteyningBN44 3TN
Born December 1937
Director
Appointed 20 Sept 2019
Resigned 15 Sept 2023

ARMSON, Maureen Ellen

Resigned
The Courtyard, SteyningBN44 3TN
Born December 1937
Director
Appointed 08 Sept 2012
Resigned 26 Sept 2015

BALL, David

Resigned
23 Birdcroft Road, Welwyn Garden CityAL8 6EH
Born September 1950
Director
Appointed 14 May 2007
Resigned 27 May 2010

BASS, Paul Steven

Resigned
4 Grand Avenue, HoveBN3 2LE
Born October 1958
Director
Appointed 24 Sept 2020
Resigned 16 Jul 2021

BROOKS, Sheila Kay

Resigned
Flat 55, HoveBN3 2LE
Born September 1955
Director
Appointed 14 May 2007
Resigned 08 Sept 2012

BURBIDGE, Jeremy Mark

Resigned
48 Brangwyn Drive, BrightonBN1 8XD
Born January 1962
Director
Appointed 30 Mar 1998
Resigned 24 Jan 2007

BURSLEM-CAIRNS, Rosina

Resigned
4 Grand Avenue, HoveBN3 2LE
Born January 1946
Director
Appointed 26 Sept 2015
Resigned 26 May 2017

CARTER, Ian

Resigned
4 Grand Avenue, HoveBN3 2LE
Born June 1963
Director
Appointed 26 Sept 2015
Resigned 28 Apr 2017

CHAPMAN, Jenny Lorraine

Resigned
4 Grand Avenue, HoveBN3 2LD
Born July 1970
Director
Appointed 22 Sept 2018
Resigned 21 Jan 2019

CLARKE, Terence Alan

Resigned
Shoreham Road, SteyningBN44 3TN
Born June 1956
Director
Appointed 20 Sept 2019
Resigned 13 Sept 2024

CLARKE, Terence Alan

Resigned
The Courtyard, SteyningBN44 3TN
Born June 1956
Director
Appointed 08 Sept 2012
Resigned 16 Sept 2013

COLDWELL, Ailsa Janet

Resigned
Flat 13, HoveBN3 2LD
Born February 1949
Director
Appointed 06 Jul 2002
Resigned 02 Aug 2008

COMPTON, Francesa

Resigned
4 Grand Avenue, HoveBN3 2LE
Born December 1964
Director
Appointed 31 May 2014
Resigned 26 Sept 2015

COMPTON, Francesca

Resigned
4 Grand Avenue, HoveBN3 2LE
Born December 1964
Director
Appointed 10 Sept 2016
Resigned 23 Sept 2017

COX, Geoffrey

Resigned
Flat 13 Four Grand Avenue, HoveBN3 2LD
Born September 1941
Director
Appointed 07 May 1997
Resigned 23 Sept 2006

CRAMMOND, Ian

Resigned
4 Grand Avenue, HoveBN3 2LE
Born May 1946
Director
Appointed 24 Sept 2020
Resigned 30 Mar 2021

CROALL, Colin

Resigned
Flat 52 4 Grand Avenue, HoveBN3 2LE
Born December 1941
Director
Appointed 23 Oct 1999
Resigned 16 Oct 2000

DANKER, Jacqueline Rachelle

Resigned
Flat 55, HoveBN3 2LD
Born May 1959
Director
Appointed 30 Mar 1998
Resigned 23 Oct 1999

DAVEY, James Alexander

Resigned
Flat 40, HoveBN3 2LD
Born June 1931
Director
Appointed 21 May 2001
Resigned 22 May 2006

DE SILVA, Prasannajit Wheeler Sugathapala

Resigned
4 Grand Avenue, HoveBN3 2LE
Born April 1960
Director
Appointed 03 Nov 2017
Resigned 20 Sept 2019

DOWSETT, Leonard Robert

Resigned
Flat 45, HoveBN3 2LD
Born July 1921
Director
Appointed N/A
Resigned 07 May 1997

FISHER, Chloe Victoria

Resigned
4 Grand Avenue, HoveBN3 2LD
Born May 1977
Director
Appointed 20 Sept 2019
Resigned 19 Jan 2022
Fundings
Financials
Latest Activities

Filing History

226

Confirmation Statement With No Updates
9 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 September 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
17 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
15 January 2025
AP01Appointment of Director
Confirmation Statement With No Updates
5 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
14 August 2024
TM01Termination of Director
Confirmation Statement With No Updates
8 December 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
29 November 2023
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
26 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
12 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 October 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
27 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
13 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
31 March 2021
TM01Termination of Director
Confirmation Statement With No Updates
16 December 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
16 December 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
29 September 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
26 August 2020
AP01Appointment of Director
Confirmation Statement With Updates
13 January 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
13 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 October 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
27 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
21 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
21 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 January 2019
AP01Appointment of Director
Confirmation Statement With Updates
14 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
30 April 2018
AP01Appointment of Director
Confirmation Statement With No Updates
15 January 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
1 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 November 2017
TM01Termination of Director
Accounts With Accounts Type Micro Entity
27 September 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
14 June 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
13 January 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
17 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
17 October 2016
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
26 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
25 February 2016
AR01AR01
Appoint Person Director Company With Name Date
23 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 December 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 December 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
7 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 December 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 January 2015
AR01AR01
Appoint Person Director Company With Name Date
17 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 October 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
31 October 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 October 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
23 October 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
3 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 January 2014
AR01AR01
Termination Director Company With Name
11 November 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
16 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 January 2013
AR01AR01
Appoint Person Director Company With Name
4 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
2 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
2 December 2012
AP01Appointment of Director
Termination Director Company With Name
2 December 2012
TM01Termination of Director
Termination Director Company With Name
2 December 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
20 September 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
23 February 2012
AP03Appointment of Secretary
Annual Return Company With Made Up Date No Member List
23 February 2012
AR01AR01
Termination Secretary Company With Name
23 February 2012
TM02Termination of Secretary
Termination Director Company With Name
17 August 2011
TM01Termination of Director
Appoint Person Director Company With Name
17 August 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
10 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 February 2011
AR01AR01
Resolution
15 November 2010
RESOLUTIONSResolutions
Resolution
15 November 2010
RESOLUTIONSResolutions
Resolution
15 November 2010
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name
10 August 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
29 July 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
29 July 2010
AAAnnual Accounts
Termination Director Company With Name
21 July 2010
TM01Termination of Director
Termination Director Company With Name
21 July 2010
TM01Termination of Director
Termination Director Company With Name
20 July 2010
TM01Termination of Director
Termination Director Company With Name
20 July 2010
TM01Termination of Director
Change Person Director Company
8 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 March 2010
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
26 February 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 August 2009
AAAnnual Accounts
Legacy
17 February 2009
363aAnnual Return
Legacy
5 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Small
6 October 2008
AAAnnual Accounts
Legacy
19 August 2008
288aAppointment of Director or Secretary
Legacy
19 August 2008
288bResignation of Director or Secretary
Legacy
23 January 2008
288bResignation of Director or Secretary
Legacy
22 January 2008
363aAnnual Return
Legacy
29 August 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Small
21 June 2007
AAAnnual Accounts
Legacy
20 June 2007
288aAppointment of Director or Secretary
Legacy
20 June 2007
288aAppointment of Director or Secretary
Legacy
20 June 2007
288bResignation of Director or Secretary
Legacy
10 March 2007
287Change of Registered Office
Legacy
18 February 2007
288bResignation of Director or Secretary
Legacy
18 January 2007
363aAnnual Return
Legacy
23 October 2006
288aAppointment of Director or Secretary
Legacy
19 October 2006
288bResignation of Director or Secretary
Legacy
19 October 2006
288aAppointment of Director or Secretary
Legacy
11 October 2006
288bResignation of Director or Secretary
Legacy
11 October 2006
288aAppointment of Director or Secretary
Legacy
11 October 2006
288aAppointment of Director or Secretary
Legacy
11 October 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
13 April 2006
AAAnnual Accounts
Legacy
7 April 2006
288bResignation of Director or Secretary
Legacy
23 January 2006
363aAnnual Return
Legacy
23 August 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Small
17 August 2005
AAAnnual Accounts
Legacy
13 July 2005
288aAppointment of Director or Secretary
Legacy
24 June 2005
288aAppointment of Director or Secretary
Legacy
14 February 2005
363aAnnual Return
Legacy
28 January 2005
288cChange of Particulars
Accounts With Accounts Type Small
29 April 2004
AAAnnual Accounts
Legacy
31 January 2004
363aAnnual Return
Legacy
23 December 2003
288bResignation of Director or Secretary
Legacy
19 June 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
14 May 2003
AAAnnual Accounts
Legacy
8 January 2003
363aAnnual Return
Legacy
30 December 2002
288cChange of Particulars
Legacy
1 August 2002
288aAppointment of Director or Secretary
Legacy
22 July 2002
288bResignation of Director or Secretary
Legacy
22 July 2002
288cChange of Particulars
Accounts With Accounts Type Small
15 May 2002
AAAnnual Accounts
Legacy
15 May 2002
288aAppointment of Director or Secretary
Legacy
15 May 2002
288bResignation of Director or Secretary
Legacy
27 December 2001
363aAnnual Return
Legacy
13 June 2001
288aAppointment of Director or Secretary
Legacy
26 April 2001
363aAnnual Return
Legacy
19 April 2001
288cChange of Particulars
Legacy
19 April 2001
288aAppointment of Director or Secretary
Legacy
19 April 2001
288bResignation of Director or Secretary
Legacy
19 April 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Small
20 March 2001
AAAnnual Accounts
Accounts With Accounts Type Small
2 November 2000
AAAnnual Accounts
Legacy
12 April 2000
363aAnnual Return
Legacy
30 March 2000
288aAppointment of Director or Secretary
Legacy
30 March 2000
288bResignation of Director or Secretary
Legacy
6 June 1999
288aAppointment of Director or Secretary
Legacy
6 June 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 April 1999
AAAnnual Accounts
Legacy
1 March 1999
363aAnnual Return
Legacy
18 February 1999
288aAppointment of Director or Secretary
Legacy
18 February 1999
288aAppointment of Director or Secretary
Legacy
18 February 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 February 1998
AAAnnual Accounts
Legacy
23 February 1998
288bResignation of Director or Secretary
Legacy
23 February 1998
288aAppointment of Director or Secretary
Legacy
12 January 1998
363aAnnual Return
Legacy
20 November 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 October 1997
AAAnnual Accounts
Legacy
9 April 1997
363aAnnual Return
Legacy
12 March 1997
288bResignation of Director or Secretary
Legacy
28 October 1996
288aAppointment of Director or Secretary
Legacy
28 October 1996
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 April 1996
AAAnnual Accounts
Legacy
16 January 1996
363x363x
Accounts With Accounts Type Full
17 October 1995
AAAnnual Accounts
Legacy
13 February 1995
287Change of Registered Office
Legacy
10 January 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
9 March 1994
AAAnnual Accounts
Legacy
15 February 1994
363sAnnual Return (shuttle)
Legacy
22 November 1993
288288
Accounts With Accounts Type Full
17 September 1993
AAAnnual Accounts
Legacy
21 January 1993
363sAnnual Return (shuttle)
Legacy
10 November 1992
288288
Legacy
10 November 1992
288288
Accounts With Accounts Type Full
13 October 1992
AAAnnual Accounts
Legacy
13 March 1992
363b363b
Legacy
3 March 1992
287Change of Registered Office
Accounts With Accounts Type Full
2 August 1991
AAAnnual Accounts
Legacy
27 June 1991
288288
Legacy
14 June 1991
288288
Accounts With Accounts Type Full
28 January 1991
AAAnnual Accounts
Legacy
28 January 1991
363aAnnual Return
Legacy
6 November 1990
288288
Legacy
25 October 1990
287Change of Registered Office
Legacy
9 May 1990
288288
Accounts With Accounts Type Full
27 April 1990
AAAnnual Accounts
Legacy
27 March 1990
288288
Legacy
7 March 1990
363363
Legacy
7 March 1990
363363
Legacy
2 October 1989
287Change of Registered Office
Accounts With Accounts Type Full
31 August 1988
AAAnnual Accounts
Accounts With Accounts Type Full
31 August 1988
AAAnnual Accounts
Legacy
31 August 1988
363363
Legacy
5 August 1988
AC05AC05
Legacy
19 February 1988
287Change of Registered Office
Accounts With Accounts Type Full
13 April 1987
AAAnnual Accounts
Legacy
13 April 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
22 May 1986
AAAnnual Accounts
Legacy
22 May 1986
363363
Incorporation Company
14 November 1977
NEWINCIncorporation
Incorporation Company
14 November 1977
NEWINCIncorporation