Background WavePink WaveYellow Wave

MITIE LANDSCAPES LIMITED (01383623)

MITIE LANDSCAPES LIMITED (01383623) is an active UK company. incorporated on 11 August 1978. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in landscape service activities. MITIE LANDSCAPES LIMITED has been registered for 47 years. Current directors include DICKINSON, Peter John Goddard, HOWELL, Timothy William, PEACOCK, Matthew Robert and 2 others.

Company Number
01383623
Status
active
Type
ltd
Incorporated
11 August 1978
Age
47 years
Address
Level 12 The Shard, London, SE1 9SG
Industry Sector
Administrative and Support Service Activities
Business Activity
Landscape service activities
Directors
DICKINSON, Peter John Goddard, HOWELL, Timothy William, PEACOCK, Matthew Robert, PHILLIPS, Paul Michael, WOODS, Katherine Louise
SIC Codes
81300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MITIE LANDSCAPES LIMITED

MITIE LANDSCAPES LIMITED is an active company incorporated on 11 August 1978 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in landscape service activities. MITIE LANDSCAPES LIMITED was registered 47 years ago.(SIC: 81300)

Status

active

Active since 47 years ago

Company No

01383623

LTD Company

Age

47 Years

Incorporated 11 August 1978

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 13 August 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 2 October 2025 (5 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026

Previous Company Names

MITIE LYNDHURST SERVICES LIMITED
From: 1 December 2006To: 1 April 2009
LYNDHURST SERVICES LIMITED
From: 1 February 1982To: 1 December 2006
CHECKOAK LIMITED
From: 11 August 1978To: 1 February 1982
Contact
Address

Level 12 The Shard 32 London Bridge Street London, SE1 9SG,

Previous Addresses

1 Harlequin Office Park, Fieldfare Emersons Green Bristol England BS16 7FN
From: 20 January 2014To: 10 May 2018
8 Monarch Court the Brooms Emersons Green Bristol BS16 7FH
From: 11 August 1978To: 20 January 2014
Timeline

35 key events • 2012 - 2025

Funding Officers Ownership
Director Left
Feb 12
Director Left
Feb 12
Director Left
Apr 12
Director Joined
May 12
Director Left
May 12
Director Joined
May 12
Director Left
May 12
Director Joined
Jun 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Left
Oct 13
Director Joined
Oct 13
Director Left
Oct 13
Director Left
Jun 14
Director Joined
Apr 15
Director Joined
Apr 15
Director Left
Oct 15
Director Left
Oct 15
Director Left
Oct 15
Director Left
Apr 17
Director Joined
Oct 17
Owner Exit
Oct 17
Director Left
Nov 17
Director Left
Dec 17
Director Joined
Dec 17
Director Joined
Jan 19
Director Left
Jan 19
Director Joined
Jan 20
Director Left
Jan 20
Owner Exit
Dec 20
Owner Exit
Dec 20
Director Joined
Aug 21
Director Left
Aug 21
Director Joined
May 25
Director Joined
May 25
0
Funding
32
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

MITIE COMPANY SECRETARIAL SERVICES LIMITED

Active
The Shard, LondonSE1 9SG
Corporate secretary
Appointed 30 Jun 2006

DICKINSON, Peter John Goddard

Active
The Shard, LondonSE1 9SG
Born March 1962
Director
Appointed 01 Dec 2017

HOWELL, Timothy William

Active
The Shard, LondonSE1 9SG
Born June 1967
Director
Appointed 13 Dec 2006

PEACOCK, Matthew Robert

Active
The Shard, LondonSE1 9SG
Born November 1970
Director
Appointed 26 Aug 2021

PHILLIPS, Paul Michael

Active
The Shard, LondonSE1 9SG
Born October 1977
Director
Appointed 27 May 2025

WOODS, Katherine Louise

Active
The Shard, LondonSE1 9SG
Born December 1983
Director
Appointed 27 May 2025

BLOW, Raymond John

Resigned
25 Kingscroft Avenue, DunstableLU5 4HQ
Secretary
Appointed N/A
Resigned 31 Dec 1992

COLLAR, Jeremy

Resigned
Bryn-Bair Aber Village, BreconLD3 7YS
Secretary
Appointed 14 Mar 1994
Resigned 30 Apr 1996

GRAINGER, Elaine

Resigned
12 High Street, MeppershallSG17 5LX
Secretary
Appointed 01 May 1996
Resigned 17 Feb 2006

KILBY, Robert Charles

Resigned
87 Hill Rise, LutonLU3 3ED
Secretary
Appointed 01 Jan 1993
Resigned 14 Mar 1994

ROSS, Corina Katherine

Resigned
Ainslie's Cottage, BathBA1 5HR
Secretary
Appointed 17 Feb 2006
Resigned 30 Jun 2006

AITCHISON-TAIT, David Allen

Resigned
58 Claremont Park, LondonN3 1TH
Born March 1949
Director
Appointed N/A
Resigned 17 Feb 2006

ALLAN, Richard Friend

Resigned
Monarch Court, The Brooms, BristolBS16 7FH
Born October 1964
Director
Appointed 23 Aug 2013
Resigned 20 Sept 2013

BAXTER, Suzanne Claire

Resigned
Harlequin Office Park, Fieldfare, BristolBS16 7FN
Born April 1968
Director
Appointed 19 Sept 2012
Resigned 26 Oct 2015

BAXTER, Suzanne Claire

Resigned
Monarch Court, The Brooms, BristolBS16 7FH
Born April 1968
Director
Appointed 08 May 2006
Resigned 01 Feb 2012

BLUMBERGER, Richard John

Resigned
The Shard, LondonSE1 9SG
Born January 1975
Director
Appointed 29 Sept 2017
Resigned 18 Jan 2019

COLLAR, Elizabeth Francis

Resigned
40 High Street, BedfordMK45 1DU
Born May 1947
Director
Appointed N/A
Resigned 31 Dec 1994

COLLAR, Jeremy

Resigned
Bryn-Bair Aber Village, BreconLD3 7YS
Born May 1941
Director
Appointed N/A
Resigned 17 Feb 2006

COUZENS, Richard

Resigned
Monarch Court , The Brooms, BristolBS16 7FH
Born August 1973
Director
Appointed 27 Apr 2015
Resigned 17 Nov 2017

FREEMAN, Martyn Alexander

Resigned
Harlequin Office Park, Fieldfare, BristolBS16 7FN
Born June 1963
Director
Appointed 28 Mar 2012
Resigned 19 Apr 2017

GOODMAN, Neville Roger

Resigned
Monarch Court, The Brooms, BristolBS16 7FH
Born September 1946
Director
Appointed 17 Feb 2006
Resigned 30 Mar 2012

GRAINGER, Elaine

Resigned
12 High Street, MeppershallSG17 5LX
Born November 1969
Director
Appointed 01 Jul 2002
Resigned 17 Feb 2006

GRAINGER, Martin

Resigned
12 High Street, MeppershallSG17 5LX
Born January 1966
Director
Appointed 01 Jul 2002
Resigned 17 Feb 2006

HUNTER, Shane John Jasper

Resigned
16 The Canons, Newport PagnellMK16 9GF
Born September 1967
Director
Appointed 11 Aug 1999
Resigned 27 Jul 2001

IDLE, Matthew

Resigned
The Shard, LondonSE1 9SG
Born November 1968
Director
Appointed 18 Jan 2019
Resigned 29 Jan 2020

JOHNSON, David John

Resigned
Cedarwood Close, SouthamptonSO50 7LN
Born March 1951
Director
Appointed 28 Mar 2012
Resigned 21 Jan 2014

JONES, Larry

Resigned
Monarch Court, The Brooms, BristolBS16 7FH
Born August 1956
Director
Appointed 17 Feb 2006
Resigned 31 Jul 2015

KIRKPATRICK, Simon Charles

Resigned
The Shard, LondonSE1 9SG
Born April 1978
Director
Appointed 30 Jan 2020
Resigned 27 Aug 2021

MANNING, Elizabeth Jane

Resigned
8 Monarch Court, BristolBS16 7FH
Born September 1964
Director
Appointed 19 Jun 2012
Resigned 22 Sept 2013

MASON, Timothy Stephen

Resigned
6 Market Square, PottonSG19 2NP
Born February 1969
Director
Appointed 03 Jan 2005
Resigned 17 Feb 2006

MCGREGOR-SMITH, Ruby

Resigned
Harlequin Office Park, Fieldfare, BristolBS16 7FN
Born February 1963
Director
Appointed 19 Sept 2012
Resigned 26 Oct 2015

MCGREGOR-SMITH, Ruby

Resigned
8 Monarch Court, BristolBS16 7FH
Born February 1963
Director
Appointed 17 Feb 2006
Resigned 01 Feb 2012

SHERIDAN, John Spencer

Resigned
Harlequin Office Park, Fieldfare, BristolBS16 7FN
Born May 1973
Director
Appointed 27 Apr 2015
Resigned 06 Oct 2017

STEWART, Ian Reginald

Resigned
Lullingworth, PainswickGL6 6UT
Born August 1941
Director
Appointed 17 Feb 2006
Resigned 30 Mar 2007

WALL, Debbie Carol

Resigned
2 Rowan Grove, HitchinSG4 7SP
Born October 1969
Director
Appointed 11 Aug 1999
Resigned 17 Feb 2006

Persons with significant control

4

1 Active
3 Ceased
Duchess Road, GlasgowG73 1AU

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 18 Oct 2017
Duchess Road, GlasgowG73 1AU

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 18 Jan 2017
Harlequin Office Park, Fieldfare, BristolBS16 7FN

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
The Shard, LondonSE1 9SG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

221

Confirmation Statement With Updates
2 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
13 August 2025
AAAnnual Accounts
Change Person Director Company With Change Date
13 June 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 May 2025
AP01Appointment of Director
Statement Of Companys Objects
13 February 2025
CC04CC04
Memorandum Articles
13 February 2025
MAMA
Resolution
13 February 2025
RESOLUTIONSResolutions
Confirmation Statement With No Updates
7 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
7 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
29 August 2023
AAAnnual Accounts
Accounts With Accounts Type Full
12 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
8 October 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
26 August 2021
AP01Appointment of Director
Accounts With Accounts Type Full
10 August 2021
AAAnnual Accounts
Accounts With Accounts Type Full
19 February 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
11 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
9 October 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
27 February 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
31 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 January 2020
TM01Termination of Director
Confirmation Statement With Updates
9 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
15 August 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 January 2019
TM01Termination of Director
Accounts With Accounts Type Full
5 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 May 2018
AD01Change of Registered Office Address
Change Person Director Company With Change Date
26 March 2018
CH01Change of Director Details
Change Person Director Company With Change Date
28 February 2018
CH01Change of Director Details
Change Person Director Company With Change Date
27 February 2018
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
15 February 2018
CH04Change of Corporate Secretary Details
Change To A Person With Significant Control
13 February 2018
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
12 February 2018
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
5 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
23 November 2017
TM01Termination of Director
Change To A Person With Significant Control
30 October 2017
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
26 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
25 October 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 October 2017
AP01Appointment of Director
Accounts With Accounts Type Full
8 August 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 April 2017
TM01Termination of Director
Confirmation Statement With Updates
6 January 2017
CS01Confirmation Statement
Confirmation Statement With Updates
22 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
4 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2016
AR01AR01
Termination Director Company With Name Termination Date
26 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
26 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
26 October 2015
TM01Termination of Director
Accounts With Accounts Type Full
14 July 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 April 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 January 2015
AR01AR01
Resolution
1 October 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Full
16 August 2014
AAAnnual Accounts
Termination Director Company With Name
4 June 2014
TM01Termination of Director
Change Person Director Company With Change Date
25 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
25 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
25 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2014
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
7 February 2014
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
20 January 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
15 January 2014
AR01AR01
Termination Director Company With Name
30 October 2013
TM01Termination of Director
Termination Director Company With Name
2 October 2013
TM01Termination of Director
Appoint Person Director Company With Name
2 October 2013
AP01Appointment of Director
Accounts With Accounts Type Full
22 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2012
AR01AR01
Appoint Person Director Company With Name
1 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
1 November 2012
AP01Appointment of Director
Accounts With Accounts Type Full
3 July 2012
AAAnnual Accounts
Appoint Person Director Company With Name
27 June 2012
AP01Appointment of Director
Termination Director Company
14 May 2012
TM01Termination of Director
Appoint Person Director Company With Name
11 May 2012
AP01Appointment of Director
Termination Director Company With Name
11 May 2012
TM01Termination of Director
Appoint Person Director Company With Name
11 May 2012
AP01Appointment of Director
Termination Director Company With Name
3 April 2012
TM01Termination of Director
Termination Director Company With Name
10 February 2012
TM01Termination of Director
Termination Director Company With Name
10 February 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 December 2011
AR01AR01
Accounts With Accounts Type Full
27 July 2011
AAAnnual Accounts
Change Sail Address Company
25 January 2011
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
20 December 2010
AR01AR01
Legacy
25 November 2010
MG02MG02
Change Person Director Company With Change Date
25 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 August 2010
CH01Change of Director Details
Accounts With Accounts Type Full
11 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2010
AR01AR01
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
30 July 2009
AAAnnual Accounts
Legacy
9 June 2009
288aAppointment of Director or Secretary
Certificate Change Of Name Company
1 April 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 December 2008
363aAnnual Return
Accounts With Accounts Type Full
25 July 2008
AAAnnual Accounts
Legacy
4 February 2008
88(2)R88(2)R
Legacy
4 February 2008
123Notice of Increase in Nominal Capital
Resolution
4 February 2008
RESOLUTIONSResolutions
Resolution
4 February 2008
RESOLUTIONSResolutions
Resolution
4 February 2008
RESOLUTIONSResolutions
Resolution
4 February 2008
RESOLUTIONSResolutions
Legacy
15 January 2008
363aAnnual Return
Legacy
24 October 2007
288cChange of Particulars
Accounts With Accounts Type Full
15 October 2007
AAAnnual Accounts
Resolution
19 July 2007
RESOLUTIONSResolutions
Resolution
19 July 2007
RESOLUTIONSResolutions
Legacy
19 July 2007
155(6)a155(6)a
Legacy
6 July 2007
288cChange of Particulars
Legacy
8 May 2007
225Change of Accounting Reference Date
Legacy
19 April 2007
395Particulars of Mortgage or Charge
Legacy
5 April 2007
288bResignation of Director or Secretary
Legacy
17 January 2007
363aAnnual Return
Legacy
3 January 2007
88(2)R88(2)R
Legacy
3 January 2007
288aAppointment of Director or Secretary
Legacy
3 January 2007
123Notice of Increase in Nominal Capital
Resolution
3 January 2007
RESOLUTIONSResolutions
Resolution
3 January 2007
RESOLUTIONSResolutions
Resolution
3 January 2007
RESOLUTIONSResolutions
Resolution
3 January 2007
RESOLUTIONSResolutions
Resolution
3 January 2007
RESOLUTIONSResolutions
Legacy
2 January 2007
288cChange of Particulars
Legacy
2 January 2007
288cChange of Particulars
Certificate Change Of Name Company
1 December 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 August 2006
288aAppointment of Director or Secretary
Legacy
1 August 2006
288bResignation of Director or Secretary
Legacy
30 May 2006
288aAppointment of Director or Secretary
Legacy
5 May 2006
287Change of Registered Office
Resolution
5 May 2006
RESOLUTIONSResolutions
Resolution
5 May 2006
RESOLUTIONSResolutions
Miscellaneous
5 May 2006
MISCMISC
Legacy
10 March 2006
288aAppointment of Director or Secretary
Legacy
10 March 2006
288aAppointment of Director or Secretary
Legacy
10 March 2006
288aAppointment of Director or Secretary
Legacy
10 March 2006
288aAppointment of Director or Secretary
Legacy
10 March 2006
288aAppointment of Director or Secretary
Legacy
10 March 2006
288bResignation of Director or Secretary
Legacy
10 March 2006
288bResignation of Director or Secretary
Legacy
10 March 2006
288bResignation of Director or Secretary
Legacy
10 March 2006
288bResignation of Director or Secretary
Legacy
10 March 2006
288bResignation of Director or Secretary
Legacy
10 March 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 February 2006
AAAnnual Accounts
Resolution
31 January 2006
RESOLUTIONSResolutions
Legacy
31 January 2006
123Notice of Increase in Nominal Capital
Legacy
21 December 2005
363aAnnual Return
Legacy
20 December 2005
288cChange of Particulars
Accounts With Accounts Type Full
3 May 2005
AAAnnual Accounts
Legacy
11 February 2005
288aAppointment of Director or Secretary
Legacy
11 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 April 2004
AAAnnual Accounts
Legacy
6 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 March 2003
AAAnnual Accounts
Legacy
2 January 2003
363sAnnual Return (shuttle)
Legacy
5 July 2002
403aParticulars of Charge Subject to s859A
Legacy
28 June 2002
288aAppointment of Director or Secretary
Legacy
28 June 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 May 2002
AAAnnual Accounts
Legacy
12 December 2001
363sAnnual Return (shuttle)
Legacy
28 July 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Small
25 June 2001
AAAnnual Accounts
Legacy
18 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 March 2000
AAAnnual Accounts
Legacy
10 December 1999
363sAnnual Return (shuttle)
Legacy
20 August 1999
288aAppointment of Director or Secretary
Legacy
13 August 1999
288aAppointment of Director or Secretary
Resolution
13 August 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Small
14 July 1999
AAAnnual Accounts
Legacy
14 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 May 1998
AAAnnual Accounts
Legacy
13 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 April 1997
AAAnnual Accounts
Legacy
17 December 1996
363sAnnual Return (shuttle)
Legacy
16 May 1996
288288
Legacy
16 May 1996
288288
Legacy
10 May 1996
287Change of Registered Office
Accounts With Accounts Type Small
4 March 1996
AAAnnual Accounts
Legacy
17 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 March 1995
AAAnnual Accounts
Legacy
7 March 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
23 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 March 1994
AAAnnual Accounts
Legacy
16 December 1993
363sAnnual Return (shuttle)
Legacy
24 May 1993
288288
Accounts With Accounts Type Small
6 April 1993
AAAnnual Accounts
Legacy
16 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 May 1992
AAAnnual Accounts
Legacy
15 February 1992
363b363b
Accounts With Accounts Type Small
13 May 1991
AAAnnual Accounts
Legacy
1 March 1991
363363
Accounts With Accounts Type Small
3 October 1990
AAAnnual Accounts
Accounts With Accounts Type Full
11 January 1990
AAAnnual Accounts
Legacy
11 January 1990
363363
Legacy
3 January 1990
88(2)R88(2)R
Legacy
3 August 1989
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
13 February 1989
AAAnnual Accounts
Legacy
13 February 1989
363363
Accounts With Accounts Type Full
15 March 1988
AAAnnual Accounts
Legacy
19 February 1988
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
13 December 1986
AAAnnual Accounts
Legacy
13 December 1986
363363
Legacy
20 February 1986
363363
Legacy
28 February 1985
363363
Legacy
27 February 1985
363363
Legacy
26 February 1985
363363
Legacy
25 February 1985
363363
Legacy
24 February 1985
363363
Legacy
23 February 1985
PUC 2PUC 2
Memorandum Articles
29 March 1982
MEM/ARTSMEM/ARTS
Legacy
5 October 1978
PUC 2PUC 2
Legacy
19 September 1978
123Notice of Increase in Nominal Capital
Miscellaneous
11 August 1978
MISCMISC